K.J. BRYAN (BUILDERS) LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 7AQ

Company number 01731592
Status Liquidation
Incorporation Date 14 June 1983
Company Type Private Limited Company
Address FRP ADVISORY LLP, STANFORD HOUSE, 19 CASTLE GATE, NOTTINGHAM, NG1 7AQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Registered office address changed from Unit 5 John Davies Workshops Main Street Huthwaite Sutton in Ashfield Nottinghamshire NG17 2LQ to C/O Frp Advisory Llp Stanford House 19 Castle Gate Nottingham NG1 7AQ on 16 January 2017; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-04-14 . The most likely internet sites of K.J. BRYAN (BUILDERS) LIMITED are www.kjbryanbuilders.co.uk, and www.k-j-bryan-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. K J Bryan Builders Limited is a Private Limited Company. The company registration number is 01731592. K J Bryan Builders Limited has been working since 14 June 1983. The present status of the company is Liquidation. The registered address of K J Bryan Builders Limited is Frp Advisory Llp Stanford House 19 Castle Gate Nottingham Ng1 7aq. . WEBSTER, Marie Suzzanne is a Secretary of the company. BRYAN, Joan Marie is a Director of the company. BRYAN, Keith John is a Director of the company. WEBSTER, Marie Suzzanne is a Director of the company. Secretary BRYAN, Joan Marie has been resigned. Director BRYAN, John David has been resigned. Director MASON, Michael Matthew has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WEBSTER, Marie Suzzanne
Appointed Date: 01 August 1998

Director
BRYAN, Joan Marie

83 years old

Director
BRYAN, Keith John

82 years old

Director
WEBSTER, Marie Suzzanne
Appointed Date: 01 August 1998
59 years old

Resigned Directors

Secretary
BRYAN, Joan Marie
Resigned: 01 August 1998

Director
BRYAN, John David
Resigned: 31 December 2015
Appointed Date: 01 August 1998
57 years old

Director
MASON, Michael Matthew
Resigned: 31 March 2001
Appointed Date: 01 August 1998
77 years old

K.J. BRYAN (BUILDERS) LIMITED Events

16 Jan 2017
Registered office address changed from Unit 5 John Davies Workshops Main Street Huthwaite Sutton in Ashfield Nottinghamshire NG17 2LQ to C/O Frp Advisory Llp Stanford House 19 Castle Gate Nottingham NG1 7AQ on 16 January 2017
28 Apr 2016
Appointment of a voluntary liquidator
28 Apr 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-14

28 Apr 2016
Statement of affairs with form 4.19
11 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000

...
... and 78 more events
28 Mar 1988
Return made up to 16/03/88; full list of members

15 Sep 1987
Accounts for a small company made up to 31 July 1986

25 Apr 1987
Return made up to 31/03/87; full list of members

25 Apr 1987
Registered office changed on 25/04/87 from: 17 weston close sutton in ashfield notts

14 Jun 1983
Certificate of incorporation

K.J. BRYAN (BUILDERS) LIMITED Charges

15 February 2012
All assets debenture
Delivered: 20 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
13 December 2010
Mortgage deed
Delivered: 17 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H john davies workshops main street huthwaite t/nos…
6 September 2010
Debenture
Delivered: 8 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 June 1993
Legal charge
Delivered: 8 June 1993
Status: Satisfied on 23 February 2012
Persons entitled: Barclays Bank PLC
Description: The john davis workshops, main street, huthwaite…
31 March 1993
Legal charge
Delivered: 8 April 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The john davis workshops, main street, huthwaite…
8 March 1991
Debenture
Delivered: 18 March 1991
Status: Satisfied on 17 February 2012
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
2 June 1986
Debenture
Delivered: 23 June 1986
Status: Satisfied on 20 September 2012
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…