STATION HOUSE BRACKNELL LIMITED
LONDON STATION HOUSE BRACKNELL (NO.1) LIMITED DWSCO 2182 LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5NR

Company number 04257194
Status Liquidation
Incorporation Date 23 July 2001
Company Type Private Limited Company
Address BEGBIES TRAYNOR (CENTRAL) LLP, 31ST FLOOR, LONDON, E14 5NR
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Receiver's abstract of receipts and payments to 7 February 2017; Liquidators' statement of receipts and payments to 20 January 2017; Receiver's abstract of receipts and payments to 7 August 2016. The most likely internet sites of STATION HOUSE BRACKNELL LIMITED are www.stationhousebracknell.co.uk, and www.station-house-bracknell.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Station House Bracknell Limited is a Private Limited Company. The company registration number is 04257194. Station House Bracknell Limited has been working since 23 July 2001. The present status of the company is Liquidation. The registered address of Station House Bracknell Limited is Begbies Traynor Central Llp 31st Floor London E14 5nr. . REIT (CORPORATE SERVICES) LIMITED is a Secretary of the company. BENADY, Maurice Moses is a Director of the company. TRAFALGAR OFFICERS LIMITED is a Director of the company. Nominee Secretary DWS SECRETARIES LIMITED has been resigned. Secretary SUTCLIFFE, Clare Elizabeth has been resigned. Secretary WHITE, Christine has been resigned. Director CLEGG, Barry Stuart has been resigned. Director CONNELLAN, Paul Francis has been resigned. Director DOSSETT, Roger John has been resigned. Nominee Director DWS DIRECTORS LIMITED has been resigned. Director HOLLAND, Philip John has been resigned. Director HUNTER, Charles James Holt has been resigned. Director LITTLE, Adrian James has been resigned. Director MALONE, Kenneth Daniel has been resigned. Director WHITE, Christopher George has been resigned. Director REIT(CORPORATE DIRECTORS) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
REIT (CORPORATE SERVICES) LIMITED
Appointed Date: 15 July 2004

Director
BENADY, Maurice Moses
Appointed Date: 10 November 2008
60 years old

Director
TRAFALGAR OFFICERS LIMITED
Appointed Date: 10 November 2008

Resigned Directors

Nominee Secretary
DWS SECRETARIES LIMITED
Resigned: 25 September 2001
Appointed Date: 23 July 2001

Secretary
SUTCLIFFE, Clare Elizabeth
Resigned: 20 February 2002
Appointed Date: 25 September 2001

Secretary
WHITE, Christine
Resigned: 15 July 2004
Appointed Date: 20 February 2002

Director
CLEGG, Barry Stuart
Resigned: 15 July 2004
Appointed Date: 20 February 2002
73 years old

Director
CONNELLAN, Paul Francis
Resigned: 21 December 2001
Appointed Date: 25 September 2001
67 years old

Director
DOSSETT, Roger John
Resigned: 15 July 2004
Appointed Date: 20 February 2002
78 years old

Nominee Director
DWS DIRECTORS LIMITED
Resigned: 25 September 2001
Appointed Date: 23 July 2001

Director
HOLLAND, Philip John
Resigned: 15 July 2004
Appointed Date: 20 February 2002
55 years old

Director
HUNTER, Charles James Holt
Resigned: 20 February 2002
Appointed Date: 21 December 2001
79 years old

Director
LITTLE, Adrian James
Resigned: 20 February 2002
Appointed Date: 25 September 2001
66 years old

Director
MALONE, Kenneth Daniel
Resigned: 15 July 2004
Appointed Date: 20 February 2002
63 years old

Director
WHITE, Christopher George
Resigned: 11 April 2016
Appointed Date: 10 November 2008
75 years old

Director
REIT(CORPORATE DIRECTORS) LIMITED
Resigned: 10 November 2008
Appointed Date: 15 July 2004

STATION HOUSE BRACKNELL LIMITED Events

15 Mar 2017
Receiver's abstract of receipts and payments to 7 February 2017
14 Mar 2017
Liquidators' statement of receipts and payments to 20 January 2017
15 Sep 2016
Receiver's abstract of receipts and payments to 7 August 2016
03 May 2016
Termination of appointment of Christopher George White as a director on 11 April 2016
23 Mar 2016
Liquidators' statement of receipts and payments to 20 January 2016
...
... and 92 more events
14 Nov 2001
New director appointed
14 Nov 2001
New director appointed
08 Oct 2001
Company name changed station house bracknell (no.1) l imited\certificate issued on 08/10/01
25 Sep 2001
Company name changed dwsco 2182 LIMITED\certificate issued on 25/09/01
23 Jul 2001
Incorporation

STATION HOUSE BRACKNELL LIMITED Charges

1 December 2005
Ninth supplemental trust deed
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: Capita Irg Trustees Limited
Description: L/H land and buildings k/a millenium house (formerly…
15 September 2004
Debenture
Delivered: 29 September 2004
Status: Outstanding
Persons entitled: Hypo Real Estate Bank International (The "Security Trustee")
Description: By way of fixed charge the real property other than the…
20 February 2002
Legal charge
Delivered: 6 March 2002
Status: Satisfied on 26 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold property known as liongate (formerly cavridy…
20 February 2002
Debenture
Delivered: 6 March 2002
Status: Satisfied on 26 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…