Company NameBrayshay Holdings Limited
Company StatusDissolved
Company Number03183191
CategoryPrivate Limited Company
Incorporation Date4 April 1996(28 years ago)
Dissolution Date29 August 2006 (17 years, 8 months ago)
Previous NamePeachgate Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ian Kirkham
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2002(5 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 29 August 2006)
RoleCompany Director
Correspondence Address106 Windingbrook Lane
Collingtree Park
Northampton
Northamptonshire
NN4 0XN
Director NameStuart Large
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2002(5 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 29 August 2006)
RoleCompany Director
Correspondence AddressSummerhayes
Hockett Lane
Cookham Dean
Berkshire
SL6 9UF
Secretary NameStuart Large
NationalityBritish
StatusClosed
Appointed20 March 2002(5 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 29 August 2006)
RoleCompany Director
Correspondence AddressSummerhayes
Hockett Lane
Cookham Dean
Berkshire
SL6 9UF
Director NameMr Andrew Richard Gledhill
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2002(6 years, 5 months after company formation)
Appointment Duration3 years, 12 months (closed 29 August 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address14 South Royd Avenue
Halifax
West Yorkshire
HX3 0BL
Director NameMr Michael David Leney
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(3 weeks, 4 days after company formation)
Appointment Duration5 years, 10 months (resigned 20 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVeryan
33 Park Way
Camberley
Surrey
GU15 2PD
Director NameDavid Taylor
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(3 weeks, 4 days after company formation)
Appointment Duration5 years, 10 months (resigned 20 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorby Birkby Road
Huddersfield
West Yorkshire
HD2 2DR
Secretary NameDavid Taylor
NationalityBritish
StatusResigned
Appointed29 April 1996(3 weeks, 4 days after company formation)
Appointment Duration5 years, 10 months (resigned 20 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorby Birkby Road
Huddersfield
West Yorkshire
HD2 2DR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 April 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSt James's House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

16 May 2006First Gazette notice for compulsory strike-off (1 page)
23 November 2005Notice of end of Administration (13 pages)
8 August 2005Administrator's progress report (13 pages)
6 July 2005Notice of extension of period of Administration (11 pages)
18 January 2005Administrator's progress report (14 pages)
6 September 2004Statement of administrator's proposal (26 pages)
19 July 2004Registered office changed on 19/07/04 from: 77 holbeck lane leeds yorkshire LS11 9UL (1 page)
15 July 2004Appointment of an administrator (1 page)
21 April 2004Return made up to 04/04/04; full list of members (7 pages)
25 October 2003Group of companies' accounts made up to 31 March 2003 (21 pages)
4 July 2003£ sr [email protected] 01/12/00 (1 page)
26 June 2003Return made up to 04/04/03; full list of members (7 pages)
24 December 2002Group of companies' accounts made up to 31 March 2002 (24 pages)
31 October 2002New director appointed (1 page)
10 July 2002Secretary resigned;director resigned (1 page)
1 May 2002Conve 23/04/02 (1 page)
13 April 2002Declaration of satisfaction of mortgage/charge (1 page)
13 April 2002Declaration of satisfaction of mortgage/charge (1 page)
13 April 2002Declaration of satisfaction of mortgage/charge (1 page)
12 April 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
4 April 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
4 April 2002Declaration of assistance for shares acquisition (4 pages)
4 April 2002Declaration of assistance for shares acquisition (4 pages)
3 April 2002Particulars of mortgage/charge (6 pages)
3 April 2002Particulars of mortgage/charge (11 pages)
27 March 2002New secretary appointed;new director appointed (2 pages)
27 March 2002New director appointed (5 pages)
27 March 2002Director resigned (1 page)
13 June 2001Full group accounts made up to 31 December 2000 (21 pages)
24 May 2001Return made up to 04/04/01; full list of members (6 pages)
4 September 2000Full group accounts made up to 31 December 1999 (19 pages)
30 May 2000Return made up to 04/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 1999Full group accounts made up to 31 December 1998 (20 pages)
1 April 1999Return made up to 04/04/99; no change of members (4 pages)
17 April 1998Company name changed peachgate holdings LIMITED\certificate issued on 20/04/98 (2 pages)
9 April 1998Declaration of satisfaction of mortgage/charge (1 page)
6 April 1998Full group accounts made up to 31 December 1997 (19 pages)
26 March 1998Return made up to 04/04/98; no change of members (4 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
24 June 1997Return made up to 04/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 1997Full group accounts made up to 31 December 1996 (20 pages)
19 November 1996Ad 11/10/96--------- £ si 117644@1=117644 £ si [email protected]=4823 £ ic 2/122469 (2 pages)
18 November 1996Nc inc already adjusted 11/10/96 (1 page)
14 November 1996Memorandum and Articles of Association (6 pages)
12 November 1996Nc inc already adjusted 11/10/96 (1 page)
12 November 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
5 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
4 November 1996Company name changed wastetrade LIMITED\certificate issued on 05/11/96 (3 pages)
23 October 1996Particulars of mortgage/charge (3 pages)
23 October 1996Particulars of mortgage/charge (3 pages)
20 May 1996Director resigned (1 page)
20 May 1996New director appointed (2 pages)
20 May 1996Registered office changed on 20/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 May 1996£ nc 1000/100000 29/04/96 (1 page)
20 May 1996Secretary resigned (1 page)
20 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 May 1996New secretary appointed;new director appointed (2 pages)
4 April 1996Incorporation (9 pages)