Company NameBraychant Limited
Company StatusDissolved
Company Number03246241
CategoryPrivate Limited Company
Incorporation Date5 September 1996(27 years, 8 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Gary Wright
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Lea
Smithy Lane Cookridge
Leeds
LS16 7NG
Secretary NameMr John Gary Wright
NationalityBritish
StatusClosed
Appointed05 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Lea
Smithy Lane Cookridge
Leeds
LS16 7NG
Director NameEric George Wright
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAll Saints House
Church Street
Woodlesford
LS26 8RE
Director NameStephen Walter Wright
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(2 months after company formation)
Appointment Duration16 years, 10 months (resigned 03 September 2013)
RoleProject Manager
Country of ResidenceUnited States
Correspondence Address7651 N.22nd Street
Phoenix Arizona 85020
Usa
Foreign
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 September 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteholbeckmillscarpets.co.uk
Telephone01423 875870
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressKings Lea
Smithy Lane Cookridge
Leeds
LS16 7NG
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardAdel and Wharfedale

Shareholders

6 at £1Treadwell Carpets LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£634,370
Cash£8,735
Current Liabilities£59,625

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

9 September 2003Delivered on: 11 September 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property hope house, 65 mabgate, leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
7 July 2002Delivered on: 24 July 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 89A queen street morley leeds west yorkshire LS27 8DX. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
26 September 2001Delivered on: 2 October 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 157 new road side horsforth leeds west yorkshire t/n WYK555562. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
26 September 2001Delivered on: 2 October 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 23 haddon road leeds t/no WYK606531. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
26 September 2001Delivered on: 2 October 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at 2 new adel lane adel LS16 6AN t/n WYK428432. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
7 September 2001Delivered on: 18 September 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at flat 7, st andrews manor, yeadon, LS19 7JE.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
21 August 2001Delivered on: 23 August 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
21 December 2016Application to strike the company off the register (3 pages)
15 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
1 February 2016Total exemption small company accounts made up to 30 September 2014 (7 pages)
1 February 2016Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 6
(4 pages)
19 January 2016Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 6
(4 pages)
27 November 2015Restoration by order of the court (3 pages)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
30 July 2014Application to strike the company off the register (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
18 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 6
(5 pages)
18 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 6
(5 pages)
3 September 2013Termination of appointment of Eric Wright as a director (1 page)
3 September 2013Termination of appointment of Stephen Wright as a director (1 page)
15 August 2013Statement of capital following an allotment of shares on 15 August 2013
  • GBP 6
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
15 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 December 2010Director's details changed for Stephen Walter Wright on 1 October 2009 (2 pages)
1 December 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
1 December 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
1 December 2010Director's details changed for Stephen Walter Wright on 1 October 2009 (2 pages)
18 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
11 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
2 October 2008Return made up to 05/09/08; full list of members (4 pages)
6 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 January 2008Return made up to 05/09/07; no change of members
  • 363(287) ‐ Registered office changed on 18/01/08
(7 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
22 December 2006Return made up to 05/09/06; full list of members (7 pages)
9 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
29 September 2005Return made up to 05/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 October 2004Return made up to 05/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
19 September 2003Return made up to 05/09/03; full list of members (7 pages)
11 September 2003Particulars of mortgage/charge (3 pages)
11 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
9 September 2002Return made up to 05/09/02; full list of members (7 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
13 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
17 October 2001Return made up to 05/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 October 2001Particulars of mortgage/charge (3 pages)
2 October 2001Particulars of mortgage/charge (3 pages)
2 October 2001Particulars of mortgage/charge (3 pages)
18 September 2001Particulars of mortgage/charge (3 pages)
23 August 2001Particulars of mortgage/charge (3 pages)
10 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
13 September 2000Return made up to 05/09/00; full list of members (7 pages)
31 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
13 September 1999Secretary's particulars changed;director's particulars changed (1 page)
13 September 1999Return made up to 05/09/99; full list of members (6 pages)
13 September 1999Director's particulars changed (1 page)
9 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
10 September 1998Return made up to 05/09/98; full list of members (6 pages)
7 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
3 October 1997Return made up to 05/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 1996New director appointed (2 pages)
25 November 1996Registered office changed on 25/11/96 from: 11 park place leeds west yorkshire LS1 2RU (1 page)
25 November 1996Ad 05/09/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 October 1996Secretary resigned (1 page)
7 October 1996Director resigned (1 page)
7 October 1996New secretary appointed;new director appointed (2 pages)
7 October 1996Registered office changed on 07/10/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 October 1996New director appointed (2 pages)
5 September 1996Incorporation (10 pages)