Manchester
M2 3BB
Director Name | Mr Michael John Oglesby |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 1997(2 months, 1 week after company formation) |
Appointment Duration | 19 years, 6 months (closed 06 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House York Street Manchester M2 3BB |
Secretary Name | Ms Katharine Jane Vokes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2004(7 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 06 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House York Street Manchester M2 3BB |
Director Name | Mr Kevin James Crotty |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2013(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 06 September 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | York House York Street Manchester M2 3BB |
Director Name | Christopher Frank Dunn |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Ashcroft Close Wilmslow Cheshire SK9 1RB |
Director Name | Jeremy Peter Orrell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Greylands Close Sale Cheshire M33 6GS |
Secretary Name | Jeremy Peter Orrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Greylands Close Sale Cheshire M33 6GS |
Director Name | Mr Iain James Grant |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(2 months, 1 week after company formation) |
Appointment Duration | 9 years (resigned 08 March 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Kiln House Farm Luddenden Halifax West Yorkshire HX2 6SU |
Director Name | Mr Clive Norman Kristian Greenwood |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 January 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Meadows Farm Kettleshulme Cheshire SK12 7EH |
Director Name | Mr Richard William Malin |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(2 months, 1 week after company formation) |
Appointment Duration | 9 years (resigned 08 March 2006) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 21 Molyneux Street London W1H 5HN |
Director Name | Mrs Jean Davies Oglesby |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(2 months, 1 week after company formation) |
Appointment Duration | 9 years (resigned 08 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moss Farm Southdowns Road Bowdon Altrincham Cheshire WA14 3DR |
Director Name | Mr Robert David Yates |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(2 months, 1 week after company formation) |
Appointment Duration | 9 years (resigned 08 March 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 56 Framingham Road Sale Cheshire M33 3RG |
Secretary Name | Mr Clive Norman Kristian Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(2 months, 1 week after company formation) |
Appointment Duration | 7 years (resigned 15 March 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Meadows Farm Kettleshulme Cheshire SK12 7EH |
Director Name | Mr Andrew John Allan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(5 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 March 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 108 Lorraine Road Timperley Altrincham Cheshire WA15 7QH |
Website | bruntwood.co.uk |
---|---|
Telephone | 0800 7310300 |
Telephone region | Freephone |
Registered Address | York House York Street Manchester M2 3BB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Bruntwood 2000 Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 February 2007 | Delivered on: 20 February 2007 Persons entitled: The Royal Bank of Scotland PLC (The Borrower Security Trustee) (Whether from Its Own Account Oras Trustee for the Borrower Secured Creditors) Classification: B2000 borrower security agreement Secured details: All monies due or to become due from the company to the chargee or any of the other borrower secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
21 August 1998 | Delivered on: 7 September 1998 Persons entitled: Nm Rothschild & Sons Limited Classification: Deed of charge and declaration of trust Secured details: All monies and liabilities due or to become due from the company to the chargee (as security trustee for the finance parties) and to the finance parties or any of them in any manner whatsoever. Particulars: In relation to the property trafford plaza (formerly k/a ashburner house) seymour grove old trafford manchester by way of assignment all rents licence fees and other sums payable under each and all of the leases for full details of charged assets please refer tro form 395. see the mortgage charge document for full details. Outstanding |
8 January 1999 | Delivered on: 22 January 1999 Satisfied on: 6 July 2006 Persons entitled: N M Rothschild & Sons Limited Classification: Charge Secured details: All indebtedness monies obligations and liabilities due or to become due from bruntwood estates limited to the chargee (as security trustee for the finance parties (as defined)) or any of them on any account whatsoever under the terms of the credit facility (as defined) and/or in connection with the facility thereby granted and/or under any interest rate swap agreements interest rate cap agreements or other interest rate hedging arrangements of whatsoever nature under the credit facility agreement and/or under the charge together with all expenses (as defined). Particulars: All the income and rights relating thereto from time to time arising or payable to or on behalf of the company in relation to the property and all proceeds of sale. See the mortgage charge document for full details. Fully Satisfied |
8 January 1999 | Delivered on: 22 January 1999 Satisfied on: 6 July 2006 Persons entitled: N M Rothschild & Sons Limited Classification: Deed of charge and declaration of trust Secured details: All monies and liabilities due or to become due from the company to the chargee (as security trustee for the finance parties (as defined)) or any of them on any account whatsoever whether or not pursuant to the credit agreement (as defined) or the deed. Particulars: All rents licence fees and other like sums payable under each and all of the leases underleases or other occupational interests. See the mortgage charge document for full details. Fully Satisfied |
8 January 1999 | Delivered on: 22 January 1999 Satisfied on: 6 July 2006 Persons entitled: Nm Rothschild & Sons Limited Classification: Charge Secured details: All indebtedness monies obligations and liabilities due or to become due from the company to the chargee (as security trustee for the finance parties (as defined)) or any of them under the terms of the credit facility agreement (as defined) and/or in connection with the facility thereby granted and/or under any interest rate swap agreements interest rate cap agreements or other interest rate hedging arrangements of whatsoever nature in relation to exposure under the credit facility agreement and/or under this charge together with all expenses (as defined). Particulars: Land and buildings on the south east side of cross street sale greater manchester t/no: GM661725 and all buildings structures and fixtures (including trade fixtures fixed plant and machinery) .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
21 August 1998 | Delivered on: 7 September 1998 Satisfied on: 6 July 2006 Persons entitled: Nm Rothschild & Sons Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee (as security trustee for the finance parties) and to the finance parties or any of them under the terms of a credit facility agreement dtaed 20TH august 1998 and/or in connection with the facility thereby granted and/or under any interest rate swap agreements,interest rate cap agreements or other interest rate hedging arrangements of whatsoever nature. Particulars: Property k/a trafford plaza (formerly ashburner house) seymour grove old trafford manchester t/n's LA2300O8,LA228312 and GM138955 and all income and rights relating thereto proceeds of sale or lease all deeds documents and proceeds of insurance. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 August 1998 | Delivered on: 7 September 1998 Satisfied on: 6 July 2006 Persons entitled: Nm Rothschild & Sons Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee (as security trustee for the finance parties) and to the finance parties or any of them under the terms of a credit facility agreement dtaed 20TH august 1998 and/or in connection with the facility thereby granted and/or under any interest rate swap agreements,interest rate cap agreements or other interest rate hedging arrangements of whatsoever nature. Particulars: Property k/a trafford plaza (formerly ashburner house) seymour grove old trafford manchester t/n's LA230008,LA228312 and GM138955 and all income and rights relating thereto any proceeds of sale or lease all deeds documents and all insurance monies relating thereto. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2016 | Application to strike the company off the register (3 pages) |
10 June 2016 | Application to strike the company off the register (3 pages) |
7 June 2016 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT to C/O Bruntwood Limited York House York Street Manchester M2 3BB on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT to C/O Bruntwood Limited York House York Street Manchester M2 3BB on 7 June 2016 (1 page) |
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
3 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
11 September 2013 | Director's details changed for Mr Kevin James Crotty on 28 June 2013 (2 pages) |
11 September 2013 | Director's details changed for Mr Kevin James Crotty on 28 June 2013 (2 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Appointment of Mr Kevin James Crotty as a director (2 pages) |
29 January 2013 | Appointment of Mr Kevin James Crotty as a director (2 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
19 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
10 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
10 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
22 April 2010 | Director's details changed for Mr Michael John Oglesby on 31 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr Michael John Oglesby on 31 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Secretary's details changed for Katharine Jane Vokes on 31 March 2010 (1 page) |
22 April 2010 | Director's details changed for Christopher George Oglesby on 31 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Christopher George Oglesby on 31 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Secretary's details changed for Katharine Jane Vokes on 31 March 2010 (1 page) |
10 March 2010 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 10 March 2010 (1 page) |
10 March 2010 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 10 March 2010 (1 page) |
23 June 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
23 June 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from city tower piccadilly plaza manchester M1 4BD (1 page) |
23 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
23 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
23 April 2009 | Location of debenture register (1 page) |
23 April 2009 | Location of register of members (1 page) |
23 April 2009 | Location of debenture register (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from city tower piccadilly plaza manchester M1 4BD (1 page) |
23 April 2009 | Location of register of members (1 page) |
29 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
29 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
21 December 2007 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
21 December 2007 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
10 December 2007 | Secretary's particulars changed (1 page) |
10 December 2007 | Secretary's particulars changed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
2 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
2 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
20 February 2007 | Particulars of mortgage/charge (44 pages) |
20 February 2007 | Particulars of mortgage/charge (44 pages) |
11 December 2006 | Accounts for a dormant company made up to 30 September 2006 (8 pages) |
11 December 2006 | Accounts for a dormant company made up to 30 September 2006 (8 pages) |
31 October 2006 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2006 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2006 | Withdrawal of application for striking off (1 page) |
27 October 2006 | Withdrawal of application for striking off (1 page) |
15 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 July 2006 | Application for striking-off (1 page) |
3 July 2006 | Application for striking-off (1 page) |
26 April 2006 | Return made up to 31/03/06; full list of members (9 pages) |
26 April 2006 | Return made up to 31/03/06; full list of members (9 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
20 December 2005 | Accounts for a dormant company made up to 30 September 2005 (8 pages) |
20 December 2005 | Accounts for a dormant company made up to 30 September 2005 (8 pages) |
19 April 2005 | Return made up to 31/03/05; full list of members (9 pages) |
19 April 2005 | Return made up to 31/03/05; full list of members (9 pages) |
11 December 2004 | Accounts for a dormant company made up to 30 September 2004 (7 pages) |
11 December 2004 | Accounts for a dormant company made up to 30 September 2004 (7 pages) |
26 October 2004 | £ ic 150/100 01/10/04 £ sr 50@1=50 (1 page) |
26 October 2004 | £ ic 150/100 01/10/04 £ sr 50@1=50 (1 page) |
12 October 2004 | Resolutions
|
12 October 2004 | Resolutions
|
8 June 2004 | Registered office changed on 08/06/04 from: manchester technology centre oxford road manchester M1 7ED (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: manchester technology centre oxford road manchester M1 7ED (1 page) |
26 April 2004 | Return made up to 31/03/04; full list of members
|
26 April 2004 | Return made up to 31/03/04; full list of members
|
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | Secretary resigned (1 page) |
1 December 2003 | Full accounts made up to 30 September 2003 (11 pages) |
1 December 2003 | Full accounts made up to 30 September 2003 (11 pages) |
11 April 2003 | Return made up to 31/03/03; full list of members (10 pages) |
11 April 2003 | Return made up to 31/03/03; full list of members (10 pages) |
30 December 2002 | Return made up to 11/12/02; full list of members (10 pages) |
30 December 2002 | Return made up to 11/12/02; full list of members (10 pages) |
28 November 2002 | Full accounts made up to 30 September 2002 (13 pages) |
28 November 2002 | Full accounts made up to 30 September 2002 (13 pages) |
11 February 2002 | Return made up to 11/12/01; full list of members (8 pages) |
11 February 2002 | Return made up to 11/12/01; full list of members (8 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | New director appointed (2 pages) |
5 December 2001 | Full accounts made up to 30 September 2001 (13 pages) |
5 December 2001 | Full accounts made up to 30 September 2001 (13 pages) |
31 October 2001 | Nc inc already adjusted 25/09/01 (1 page) |
31 October 2001 | Resolutions
|
31 October 2001 | Ad 25/09/01--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
31 October 2001 | Ad 25/09/01--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
31 October 2001 | Resolutions
|
31 October 2001 | Nc inc already adjusted 25/09/01 (1 page) |
10 January 2001 | Registered office changed on 10/01/01 from: manchester technology centre oxford road manchester M1 7ED (1 page) |
10 January 2001 | Registered office changed on 10/01/01 from: manchester technology centre oxford road manchester M1 7ED (1 page) |
20 December 2000 | Return made up to 11/12/00; full list of members
|
20 December 2000 | Return made up to 11/12/00; full list of members
|
19 December 2000 | Full accounts made up to 30 September 2000 (13 pages) |
19 December 2000 | Full accounts made up to 30 September 2000 (13 pages) |
23 December 1999 | Full accounts made up to 30 September 1999 (13 pages) |
20 December 1999 | Return made up to 11/12/99; full list of members
|
9 February 1999 | Registered office changed on 09/02/99 from: abney hall manchester road cheadle cheshire SK8 2PD (1 page) |
22 January 1999 | Particulars of mortgage/charge (11 pages) |
22 January 1999 | Particulars of mortgage/charge (11 pages) |
22 January 1999 | Particulars of mortgage/charge (7 pages) |
31 December 1998 | Return made up to 11/12/98; no change of members (6 pages) |
7 September 1998 | Particulars of mortgage/charge (7 pages) |
7 September 1998 | Particulars of mortgage/charge (7 pages) |
7 September 1998 | Particulars of mortgage/charge (7 pages) |
14 January 1998 | Return made up to 11/12/97; full list of members (8 pages) |
9 January 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
26 March 1997 | New director appointed (2 pages) |
20 March 1997 | New secretary appointed;new director appointed (2 pages) |
20 March 1997 | New director appointed (3 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (3 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
10 March 1997 | Secretary resigned;director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Resolutions
|
10 March 1997 | Registered office changed on 10/03/97 from: 71 princess street manchester M2 4HL (1 page) |
10 March 1997 | Memorandum and Articles of Association (11 pages) |
10 March 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
10 March 1997 | Ad 21/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 February 1997 | Company name changed slatershelfco 328 LIMITED\certificate issued on 04/02/97 (4 pages) |
11 December 1996 | Incorporation (18 pages) |