Company NameBrabco (2006) Limited
DirectorsBarry Harte and Terence Noone
Company StatusActive
Company Number04795760
CategoryPrivate Limited Company
Incorporation Date11 June 2003(20 years, 10 months ago)
Previous NameOakgate East Street Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Barry Harte
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed22 March 2006(2 years, 9 months after company formation)
Appointment Duration18 years, 1 month
RoleProperty Developer
Country of ResidenceNorthern Ireland
Correspondence AddressParochial House
Timoleague
Cork
Ireland
Director NameTerence Noone
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed22 March 2006(2 years, 9 months after company formation)
Appointment Duration18 years, 1 month
RoleProperty Developer
Country of ResidenceIreland
Correspondence Address93 Shrewsbury Lawn
Cabinteery
Dublin 18
Irish
Secretary NameMr Barry Harte
NationalityIrish
StatusCurrent
Appointed22 March 2006(2 years, 9 months after company formation)
Appointment Duration18 years, 1 month
RoleProperty Developer
Country of ResidenceNorthern Ireland
Correspondence AddressParochial House
Timoleague
Cork
Ireland
Director NameMr Paul Caddick
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeer Park Grange
Monk Fryston South Milford
Leeds
West Yorkshire
LS25 5ER
Director NameMr Richard Edward France
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppleton House
Main Street Appleton Roebuck
York
YO23 7DG
Director NameMr John David Grantham
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrandon Hall
Tarn Lane Brandon
Leeds
West Yorkshire
LS17 9JQ
Director NameMr Peter Graham Hirst
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR
Secretary NameMr Peter Graham Hirst
NationalityBritish
StatusResigned
Appointed11 August 2003(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR
Director NameGweco Directors Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX
Secretary NameGweco Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at 1Oakgate Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,555
Current Liabilities£2,113,761

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Next Accounts Due30 September 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due25 June 2017 (overdue)

Charges

22 March 2006Delivered on: 5 April 2006
Persons entitled: Anglo Irish Asset Finance 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. See the mortgage charge document for full details.
Outstanding
16 February 2005Delivered on: 4 March 2005
Satisfied on: 25 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land adjoining east street leeds t/n's WYK588926 WYE28595 and WYK7567,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
16 February 2005Delivered on: 2 March 2005
Satisfied on: 25 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied

Filing History

8 December 2016Restoration by order of the court (3 pages)
8 December 2016Restoration by order of the court (3 pages)
2 April 2015Final Gazette dissolved following liquidation (1 page)
2 April 2015Final Gazette dissolved following liquidation (1 page)
2 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2015Notice of move from Administration to Dissolution on 18 December 2014 (15 pages)
2 January 2015Notice of move from Administration to Dissolution on 18 December 2014 (15 pages)
31 December 2014Administrator's progress report to 16 December 2014 (15 pages)
31 December 2014Administrator's progress report to 16 December 2014 (15 pages)
29 August 2014Administrator's progress report to 3 August 2014 (17 pages)
29 August 2014Administrator's progress report to 3 August 2014 (17 pages)
29 August 2014Administrator's progress report to 3 August 2014 (17 pages)
28 August 2014Notice of extension of period of Administration (1 page)
28 August 2014Notice of extension of period of Administration (1 page)
7 May 2014Notice of extension of period of Administration (1 page)
7 May 2014Notice of extension of period of Administration (1 page)
28 March 2014Administrator's progress report to 3 August 2013 (9 pages)
28 March 2014Administrator's progress report to 3 August 2013 (9 pages)
28 March 2014Administrator's progress report to 3 August 2013 (9 pages)
3 March 2014Administrator's progress report to 3 February 2014 (11 pages)
3 March 2014Administrator's progress report to 3 February 2014 (11 pages)
3 March 2014Administrator's progress report to 3 February 2014 (11 pages)
15 November 2013Notice of vacation of office by administrator (13 pages)
15 November 2013 (1 page)
15 November 2013Notice of appointment of replacement/additional administrator (1 page)
15 November 2013Notice of vacation of office by administrator (13 pages)
15 November 2013Notice of appointment of replacement/additional administrator (1 page)
9 August 2013Administrator's progress report to 11 June 2013 (9 pages)
9 August 2013Administrator's progress report to 11 June 2013 (9 pages)
1 March 2013Administrator's progress report to 3 February 2013 (5 pages)
1 March 2013Administrator's progress report to 3 February 2013 (5 pages)
1 March 2013Administrator's progress report to 3 February 2013 (5 pages)
8 October 2012Administrator's progress report to 3 August 2012 (11 pages)
8 October 2012Administrator's progress report to 3 August 2012 (11 pages)
8 October 2012Administrator's progress report to 3 August 2012 (11 pages)
30 July 2012Notice of extension of period of Administration (1 page)
30 July 2012Notice of extension of period of Administration (1 page)
6 March 2012Administrator's progress report to 3 February 2012 (8 pages)
6 March 2012Administrator's progress report to 3 February 2012 (8 pages)
6 March 2012Administrator's progress report to 3 February 2012 (8 pages)
12 August 2011Administrator's progress report to 3 August 2011 (6 pages)
12 August 2011Administrator's progress report to 3 August 2011 (6 pages)
12 August 2011Administrator's progress report to 3 August 2011 (6 pages)
25 July 2011Notice of extension of period of Administration (1 page)
25 July 2011Notice of extension of period of Administration (1 page)
7 February 2011Administrator's progress report to 3 February 2011 (7 pages)
7 February 2011Notice of extension of period of Administration (1 page)
7 February 2011Administrator's progress report to 3 February 2011 (7 pages)
7 February 2011Administrator's progress report to 3 February 2011 (7 pages)
7 February 2011Notice of extension of period of Administration (1 page)
17 August 2010Administrator's progress report to 3 August 2010 (6 pages)
17 August 2010Administrator's progress report to 3 August 2010 (6 pages)
17 August 2010Administrator's progress report to 3 August 2010 (6 pages)
22 April 2010Statement of affairs with form 2.14B (7 pages)
22 April 2010Statement of affairs with form 2.14B (7 pages)
18 March 2010Statement of affairs with form 2.14B (6 pages)
18 March 2010Statement of affairs with form 2.14B (6 pages)
16 March 2010Statement of administrator's proposal (16 pages)
16 March 2010Statement of administrator's proposal (16 pages)
16 February 2010Registered office address changed from C/O Brabners Chaffe Street Llp Horton House Exchange Flags Liverpool Merseyside L2 3YL on 16 February 2010 (2 pages)
16 February 2010Registered office address changed from C/O Brabners Chaffe Street Llp Horton House Exchange Flags Liverpool Merseyside L2 3YL on 16 February 2010 (2 pages)
12 February 2010Appointment of an administrator (1 page)
12 February 2010Appointment of an administrator (1 page)
2 September 2009Return made up to 11/06/09; full list of members (3 pages)
2 September 2009Return made up to 11/06/09; full list of members (3 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 March 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
30 March 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
30 December 2008Return made up to 11/06/08; full list of members (3 pages)
30 December 2008Return made up to 11/06/08; full list of members (3 pages)
29 December 2008Return made up to 11/06/07; full list of members (3 pages)
29 December 2008Return made up to 11/06/07; full list of members (3 pages)
29 May 2008Registered office changed on 29/05/2008 from c/o brabners chaffe street LLP 1 dale street liverpool merseyside L2 2ET (1 page)
29 May 2008Registered office changed on 29/05/2008 from c/o brabners chaffe street LLP 1 dale street liverpool merseyside L2 2ET (1 page)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 April 2007Return made up to 11/06/06; full list of members (7 pages)
25 April 2007Location of register of members (1 page)
25 April 2007Location of register of members (1 page)
25 April 2007Return made up to 11/06/06; full list of members (7 pages)
10 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 April 2006Company name changed oakgate east street LIMITED\certificate issued on 13/04/06 (2 pages)
13 April 2006Company name changed oakgate east street LIMITED\certificate issued on 13/04/06 (2 pages)
5 April 2006Particulars of mortgage/charge (15 pages)
5 April 2006Particulars of mortgage/charge (15 pages)
5 April 2006Auditor's resignation (1 page)
5 April 2006Auditor's resignation (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 March 2006Director resigned (1 page)
29 March 2006Declaration of assistance for shares acquisition (7 pages)
29 March 2006New director appointed (2 pages)
29 March 2006Director resigned (1 page)
29 March 2006New secretary appointed;new director appointed (5 pages)
29 March 2006Secretary resigned;director resigned (1 page)
29 March 2006Registered office changed on 29/03/06 from: oakgate house 25 market place wetherby west yorkshire LS22 6LQ (1 page)
29 March 2006New secretary appointed;new director appointed (5 pages)
29 March 2006Declaration of assistance for shares acquisition (7 pages)
29 March 2006New director appointed (2 pages)
29 March 2006Director resigned (1 page)
29 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 March 2006Director resigned (1 page)
29 March 2006Registered office changed on 29/03/06 from: oakgate house 25 market place wetherby west yorkshire LS22 6LQ (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Secretary resigned;director resigned (1 page)
25 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Full accounts made up to 31 March 2005 (9 pages)
22 December 2005Full accounts made up to 31 March 2005 (9 pages)
7 September 2005Return made up to 11/06/05; full list of members (3 pages)
7 September 2005Location of register of members (1 page)
7 September 2005Location of register of members (1 page)
7 September 2005Return made up to 11/06/05; full list of members (3 pages)
4 March 2005Particulars of mortgage/charge (6 pages)
4 March 2005Particulars of mortgage/charge (6 pages)
2 March 2005Particulars of mortgage/charge (5 pages)
2 March 2005Particulars of mortgage/charge (5 pages)
1 February 2005Full accounts made up to 31 March 2004 (9 pages)
1 February 2005Full accounts made up to 31 March 2004 (9 pages)
17 August 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 August 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
24 September 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
24 September 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
12 September 2003New director appointed (3 pages)
12 September 2003Registered office changed on 12/09/03 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
12 September 2003New secretary appointed;new director appointed (3 pages)
12 September 2003Secretary resigned (1 page)
12 September 2003Registered office changed on 12/09/03 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
12 September 2003New secretary appointed;new director appointed (3 pages)
12 September 2003Director resigned (1 page)
12 September 2003Director resigned (1 page)
12 September 2003New director appointed (3 pages)
12 September 2003New director appointed (3 pages)
12 September 2003Secretary resigned (1 page)
12 September 2003New director appointed (3 pages)
21 August 2003Memorandum and Articles of Association (11 pages)
21 August 2003Memorandum and Articles of Association (11 pages)
13 August 2003Company name changed gweco 203 LIMITED\certificate issued on 13/08/03 (2 pages)
13 August 2003Company name changed gweco 203 LIMITED\certificate issued on 13/08/03 (2 pages)
11 June 2003Incorporation (17 pages)
11 June 2003Incorporation (17 pages)