ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bretby Business Park Limited

Bretby Business Park Limited is a dissolved company incorporated on 11 August 2000 with the registered office located in London, Greater London. Bretby Business Park Limited was registered 25 years ago.
Status
Dissolved
Dissolved on 10 December 2014 (10 years ago)
Was 14 years old at the time of dissolution
Following liquidation
Company No
04051256
Private limited company
Age
25 years
Incorporated 11 August 2000
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
55 Baker Street
London
W1U 7EU
Same address for the past 11 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
2
Controllers (PSC)
-
Director • Tax Advisor • British • Lives in England • Born in Jan 1957
Director • Head Of Property Systems And Operations • British • Lives in UK • Born in Jun 1968
Director • Head Of Client Services And Marketing - • British • Lives in UK • Born in Feb 1971
Director • Accountant • British • Lives in UK • Born in Feb 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nuveen Investment Management International Limited
Nuveen Corporate Secretarial Services Limited and Michael John Lawson Sales are mutual people.
Active
Nuveen Management Aifm Limited
Nuveen Corporate Secretarial Services Limited and Michael John Lawson Sales are mutual people.
Active
Glennmont Partners I Limited
Michael John Lawson Sales and Nuveen Corporate Secretarial Services Limited are mutual people.
Active
Nuveen Administration Limited
Michael John Lawson Sales and Nuveen Corporate Secretarial Services Limited are mutual people.
Active
Nuveen Europe Holdings Limited
Michael John Lawson Sales and Nuveen Corporate Secretarial Services Limited are mutual people.
Active
Nuveen International Holdings 2 Limited
Michael John Lawson Sales and Nuveen Corporate Secretarial Services Limited are mutual people.
Active
Nuveen Operations Limited
Michael John Lawson Sales and Nuveen Corporate Secretarial Services Limited are mutual people.
Active
Glennmont Asset Management Limited
Michael John Lawson Sales and Nuveen Corporate Secretarial Services Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2004–2012)
Period Ended
31 Dec 2012
For period 31 Dec31 Dec 2012
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.02M
Same as previous period
Total Liabilities
-£622.17K
Same as previous period
Net Assets
£1.4M
Same as previous period
Debt Ratio (%)
31%
Same as previous period
Latest Activity
Dissolved After Liquidation
10 Years Ago on 10 Dec 2014
Mr Michael John Lawson Sales Details Changed
11 Years Ago on 30 Jul 2014
Mr Mark Griffiths Details Changed
11 Years Ago on 25 Jul 2014
Mr Michael Anthony Ussher Details Changed
11 Years Ago on 25 Jul 2014
Mrs Claire Louise Tily Details Changed
11 Years Ago on 25 Jul 2014
Mr Nigel Ian Bartram Details Changed
11 Years Ago on 25 Jul 2014
Registered Address Changed
11 Years Ago on 21 May 2014
Declaration of Solvency
11 Years Ago on 20 May 2014
Voluntary Liquidator Appointed
11 Years Ago on 20 May 2014
Th Re Corporate Secretarial Services Limited Appointed
11 Years Ago on 1 Apr 2014
Get Credit Report
Discover Bretby Business Park Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 10 Dec 2014
Liquidators' statement of receipts and payments to 22 August 2014
Submitted on 10 Sep 2014
Return of final meeting in a members' voluntary winding up
Submitted on 10 Sep 2014
Director's details changed for Mr Michael John Lawson Sales on 30 July 2014
Submitted on 30 Jul 2014
Director's details changed for Mr Nigel Ian Bartram on 25 July 2014
Submitted on 30 Jul 2014
Director's details changed for Mrs Claire Louise Tily on 25 July 2014
Submitted on 30 Jul 2014
Director's details changed for Mr Michael Anthony Ussher on 25 July 2014
Submitted on 30 Jul 2014
Director's details changed for Mr Mark Griffiths on 25 July 2014
Submitted on 30 Jul 2014
Appointment of Th Re Corporate Secretarial Services Limited as a secretary on 1 April 2014
Submitted on 11 Jun 2014
Registered office address changed from 9th Floor 201 Bishopsgate London EC2M 3BN on 21 May 2014
Submitted on 21 May 2014
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year