Background WavePink WaveYellow Wave

BRECON HOLDINGS LIMITED (05710366)

BRECON HOLDINGS LIMITED (05710366) is a dissolved UK company. incorporated on 15 February 2006. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BRECON HOLDINGS LIMITED has been registered for 20 years. Current directors include BLUMENFELD, Mitchell Eric, HAUSER, Remy, JOHN, Sujit and 1 others.

Company Number
05710366
Status
dissolved
Type
ltd
Incorporated
15 February 2006
Age
20 years
Address
Capital Building, Cardiff, CF10 4AZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BLUMENFELD, Mitchell Eric, HAUSER, Remy, JOHN, Sujit, MITCHELL III, William T
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRECON HOLDINGS LIMITED

BRECON HOLDINGS LIMITED is an dissolved company incorporated on 15 February 2006 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BRECON HOLDINGS LIMITED was registered 20 years ago.(SIC: 70100)

Status

dissolved

Active since 20 years ago

Company No

05710366

LTD Company

Age

20 Years

Incorporated 15 February 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2015 (10 years ago)
Submitted on 11 April 2016 (10 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 23 February 2017 (9 years ago)

Next Due

Due by N/A
Contact
Address

Capital Building Tyndall Street Cardiff, CF10 4AZ,

Previous Addresses

The Broadgate Tower Third Floor Primrose Street London EC2A 2RS England
From: 22 October 2015To: 5 May 2016
C/O Capital Law Llp Capital Building Tyndall Street Cardiff CF10 4AZ Wales
From: 12 October 2015To: 22 October 2015
The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
From: 5 March 2014To: 12 October 2015
the Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS
From: 15 February 2006To: 5 March 2014
Timeline

29 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Jul 11
Director Joined
Jul 11
Director Left
May 12
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Nov 14
Loan Secured
Jun 15
Director Left
Jan 16
Director Joined
Jan 16
Loan Cleared
Jun 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Capital Update
Apr 17
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

CAPITAL LAW AND PEOPLE LIMITED

Active
Tyndall Street, CardiffCF10 4AZ
Corporate secretary
Appointed 14 Sept 2015

BLUMENFELD, Mitchell Eric

Active
Red Lion Road, Pennsylvania19114
Born May 1969
Director
Appointed 01 Jul 2016

HAUSER, Remy

Active
Zugerstrasse 57, Baar6341
Born December 1967
Director
Appointed 01 Jul 2016

JOHN, Sujit

Active
Ave Of The Americas, New York 1003610036
Born March 1983
Director
Appointed 01 Jul 2016

MITCHELL III, William T

Active
Red Lion Road, PhiladelphiaPA 19114
Born October 1954
Director
Appointed 10 May 2013

FRANKS, Kimberly Scott

Resigned
107 Princeton Road, Havertown
Secretary
Appointed 24 Feb 2006
Resigned 20 Jul 2006

REED SMITH CORPORATE SERVICES LIMITED

Resigned
3rd Floor, LondonEC2A 2RS
Corporate secretary
Appointed 15 Feb 2006
Resigned 31 May 2013

REED SMITH CORPORATE SERVICES LIMITED

Resigned
Third Floor, LondonEC2A 2RS
Corporate secretary
Appointed 15 Feb 2006
Resigned 07 Aug 2015

BELDEN, Peter Schick

Resigned
W Sunset Road, Barrington60010
Born January 1964
Director
Appointed 28 Jul 2009
Resigned 10 May 2013

CHOU, John Gardner

Resigned
508 Cynwyd Circle, Bala Cynwyd
Born October 1956
Director
Appointed 14 Sept 2007
Resigned 10 May 2013

COLLIS, Steven Howard

Resigned
Portledge Drive, Bryn Mawr19010
Born May 1961
Director
Appointed 01 Jul 2011
Resigned 10 May 2013

CUMMINS, Phillip

Resigned
Central Plaza Two, Brisbane4000
Born October 1971
Director
Appointed 18 Oct 2013
Resigned 01 Jul 2016

DICANDILO, Michael Dennis

Resigned
1056 Beaumont Road, Berwyn
Born January 1961
Director
Appointed 15 Feb 2006
Resigned 30 Mar 2012

EVERY, Nathan Robert

Resigned
601 Union Street, SeattleWA 98101
Born February 1962
Director
Appointed 10 May 2013
Resigned 01 Jul 2016

FRAZIER, Alan David

Resigned
601 Union Street, SeattleWA 98101
Born August 1951
Director
Appointed 10 May 2013
Resigned 01 Jul 2016

HILZINGER, Kurt John

Resigned
807 Maple Glen Lane, Wayne
Born May 1960
Director
Appointed 15 Feb 2006
Resigned 14 Sept 2007

SPREEN JR, Roger Elmore

Resigned
931 Poppy Hills Drive, Blacklick
Born November 1945
Director
Appointed 24 Feb 2006
Resigned 13 Jun 2008

THOMAS, James E

Resigned
Landmark Square, Stamford06901
Born June 1960
Director
Appointed 18 Oct 2013
Resigned 21 Oct 2014

WHATMORE, William Stephen L

Resigned
Suite 1000, San Francisco44111
Born May 1962
Director
Appointed 18 Oct 2013
Resigned 06 Jan 2016

WHITTERS, Joseph Edward

Resigned
601 Union Street, SeattleWA 98101
Born April 1958
Director
Appointed 10 May 2013
Resigned 01 Jul 2016

YAMADA, Tachi

Resigned
Union Street, SeattleWA 98101
Born June 1945
Director
Appointed 06 Jan 2016
Resigned 01 Jul 2016

YOST, Robert David

Resigned
502 Glenview Road, Bryn Mawr
Born July 1947
Director
Appointed 15 Feb 2006
Resigned 01 Jul 2011

Persons with significant control

1

Tyndall Street, CardiffCF10 4AZ

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Gazette Dissolved Liquidation
3 April 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
3 January 2018
LIQ13LIQ13
Liquidation Voluntary Declaration Of Solvency
27 April 2017
4.704.70
Liquidation Voluntary Appointment Of Liquidator
27 April 2017
600600
Resolution
27 April 2017
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
3 April 2017
SH19Statement of Capital
Legacy
3 April 2017
SH20SH20
Legacy
3 April 2017
CAP-SSCAP-SS
Resolution
3 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
23 June 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Move Registers To Sail Company With New Address
8 March 2016
AD03Change of Location of Company Records
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Change Sail Address Company With New Address
27 October 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
22 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 October 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
14 September 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 August 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2015
MR01Registration of a Charge
Miscellaneous
10 June 2015
MISCMISC
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Auditors Resignation Company
17 April 2014
AUDAUD
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 March 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Auditors Resignation Company
4 November 2013
AUDAUD
Statement Of Companys Objects
4 November 2013
CC04CC04
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 October 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
17 June 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
5 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Change Person Director Company With Change Date
12 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
24 January 2013
AAAnnual Accounts
Resolution
24 May 2012
RESOLUTIONSResolutions
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Full
9 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Legacy
14 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 April 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
17 March 2009
288cChange of Particulars
Legacy
17 March 2009
287Change of Registered Office
Legacy
29 October 2008
88(2)Return of Allotment of Shares
Legacy
29 October 2008
123Notice of Increase in Nominal Capital
Resolution
29 October 2008
RESOLUTIONSResolutions
Legacy
24 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 June 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Legacy
19 February 2008
288cChange of Particulars
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
28 September 2007
88(2)R88(2)R
Legacy
21 September 2007
88(2)R88(2)R
Accounts With Accounts Type Full
23 July 2007
AAAnnual Accounts
Resolution
21 April 2007
RESOLUTIONSResolutions
Resolution
21 April 2007
RESOLUTIONSResolutions
Legacy
12 April 2007
363aAnnual Return
Legacy
11 April 2007
123Notice of Increase in Nominal Capital
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
12 September 2006
225Change of Accounting Reference Date
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Incorporation Company
15 February 2006
NEWINCIncorporation