BRACHER EMDEN WHOLESALE LIMITED
HARPENDEN

Hellopages » Hertfordshire » St Albans » AL5 4DG

Company number 04799435
Status Liquidation
Incorporation Date 16 June 2003
Company Type Private Limited Company
Address 31 AMBROSE LANE, HARPENDEN, HERTS, AL5 4DG
Home Country United Kingdom
Nature of Business 5242 - Retail sale of clothing
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Liquidators' statement of receipts and payments to 12 July 2010; Registered office address changed from 132 Henwick Road Worcester WR2 5PB on 19 March 2010; Statement of affairs with form 4.19. The most likely internet sites of BRACHER EMDEN WHOLESALE LIMITED are www.bracheremdenwholesale.co.uk, and www.bracher-emden-wholesale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Bracher Emden Wholesale Limited is a Private Limited Company. The company registration number is 04799435. Bracher Emden Wholesale Limited has been working since 16 June 2003. The present status of the company is Liquidation. The registered address of Bracher Emden Wholesale Limited is 31 Ambrose Lane Harpenden Herts Al5 4dg. . CUNNINGHAM, William Rupert Coldstream Clunie is a Director of the company. EMDEN, Richard Anthony is a Director of the company. SOONTORNMALI, Suchittra is a Director of the company. Secretary BRACHER, David James has been resigned. Director BARRON, Jonathan Mark has been resigned. Director BRACHER, David James has been resigned. Director LOVELL, Antony Carl has been resigned. Director PETERS, Linda Jo has been resigned. The company operates in "Retail sale of clothing".


Current Directors

Director
CUNNINGHAM, William Rupert Coldstream Clunie
Appointed Date: 28 November 2007
55 years old

Director
EMDEN, Richard Anthony
Appointed Date: 16 June 2003
48 years old

Director
SOONTORNMALI, Suchittra
Appointed Date: 27 November 2007
50 years old

Resigned Directors

Secretary
BRACHER, David James
Resigned: 29 August 2008
Appointed Date: 16 June 2003

Director
BARRON, Jonathan Mark
Resigned: 12 November 2008
Appointed Date: 26 November 2007
66 years old

Director
BRACHER, David James
Resigned: 29 August 2008
Appointed Date: 16 June 2003
60 years old

Director
LOVELL, Antony Carl
Resigned: 03 November 2008
Appointed Date: 14 January 2008
52 years old

Director
PETERS, Linda Jo
Resigned: 31 May 2009
Appointed Date: 01 December 2007
71 years old

BRACHER EMDEN WHOLESALE LIMITED Events

24 Aug 2010
Liquidators' statement of receipts and payments to 12 July 2010
19 Mar 2010
Registered office address changed from 132 Henwick Road Worcester WR2 5PB on 19 March 2010
31 Jul 2009
Statement of affairs with form 4.19
22 Jul 2009
Appointment of a voluntary liquidator
22 Jul 2009
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

...
... and 43 more events
23 Oct 2004
Particulars of mortgage/charge
02 Aug 2004
Return made up to 16/06/04; full list of members
  • 363(287) ‐ Registered office changed on 02/08/04

25 Jul 2003
Director's particulars changed
25 Jul 2003
Secretary's particulars changed;director's particulars changed
16 Jun 2003
Incorporation

BRACHER EMDEN WHOLESALE LIMITED Charges

1 February 2008
Rent deposit deed
Delivered: 6 February 2008
Status: Outstanding
Persons entitled: Cheval Property Holdings Limited
Description: The sum from time to time in a deposit account, being an…
19 August 2005
Debenture
Delivered: 20 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 October 2004
Fixed and floating charge
Delivered: 23 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…