Manchester
M2 3BB
Secretary Name | Ms Katharine Jane Vokes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2004(4 years, 4 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 Michael John Oglesby |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2007(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 06 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
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(13 years, 3 months 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 | Mr Michael Clifton Thomas Bokenham |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 May 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | South Park Lodge Carlton Road South Godstone Godstone Surrey RH9 8LD |
Director Name | Mr Alan Marcus Brookes |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exton Lodge Exton Exeter Devon EX3 0PJ |
Secretary Name | Mr Alan Marcus Brookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exton Lodge Exton Exeter Devon EX3 0PJ |
Secretary Name | Mr Clive Norman Kristian Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 March 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Meadows Farm Kettleshulme Cheshire SK12 7EH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
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 |
2 at £1 | Bruntwood 2000 Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
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 |
---|---|
15 May 2002 | Delivered on: 20 May 2002 Satisfied on: 6 July 2006 Persons entitled: N M Rothschild & Sons Limited (As Security Trustee for the Finance Parties) Classification: Second third party legal charge Secured details: All monies due or to become due from bruntwood estates limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fairbairn house, ashton lane, sale t/no. GM751420. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
15 May 2002 | Delivered on: 20 May 2002 Satisfied on: 6 July 2006 Persons entitled: N M Rothschild & Sons Limited (As Security Trustee for the Finance Parties) Classification: First third party legal charge Secured details: All monies due or to become due from bruntwood 2000 third properties limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fairbairn house, ashton lane, sale t/no. GM751420. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
23 November 1999 | Delivered on: 3 December 1999 Satisfied on: 6 July 2006 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: The actual, contingent, present and/or future obligations and liabilities of the company to the chargee under or pursuant to the finance documents (as defined). Particulars: By way of legal mortgage all estates or interests in the legally mortgaged property; by way of fixed charge all plant machinery vehicles computers and office and other equipment legally and beneficially owned by the chargor both present and future; all book and other debts goodwill and uncalled capital; by way of floating charge the undertaking and all its property assets and rights whatsoever and wheresoever present and future.. See the mortgage charge document for full details. Fully Satisfied |
23 November 1999 | Delivered on: 27 November 1999 Satisfied on: 6 July 2006 Persons entitled: Century Life PLC Classification: Charge by way of legal mortgage Secured details: All monies and liabilities due or to become due from the company to the chargee hilstone asset management limited and its subsidiaries in accordance with the terms of a loan agreement dated 4TH november 1999 as amended by a supplemental loan agreement of even date. Particulars: F/H property k/a fairbairn house ashton lane sale cheshire t/no: GM751420. 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 C/O Bruntwood Limited 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 C/O Bruntwood Limited 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
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
23 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) |
12 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 21 December 2011 (1 page) |
21 December 2011 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 21 December 2011 (1 page) |
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) |
11 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
27 May 2010 | Director's details changed for Christopher George Oglesby on 15 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Christopher George Oglesby on 15 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Michael John Oglesby on 15 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Michael John Oglesby on 15 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr Michael John Oglesby on 22 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Christopher George Oglesby on 22 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Christopher George Oglesby on 22 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr Michael John Oglesby on 22 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Secretary's details changed for Katharine Jane Vokes on 30 March 2010 (1 page) |
14 April 2010 | Secretary's details changed for Katharine Jane Vokes on 30 March 2010 (1 page) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
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) |
18 May 2009 | Return made up to 31/03/09; full list of members; amend (11 pages) |
18 May 2009 | Return made up to 31/03/09; full list of members; amend (11 pages) |
12 May 2009 | Director appointed michael john oglesby (3 pages) |
12 May 2009 | Director appointed michael john oglesby (3 pages) |
30 April 2009 | Location of debenture register (1 page) |
30 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
30 April 2009 | Registered office changed on 30/04/2009 from city tower piccadilly plaza manchester M1 4BD (1 page) |
30 April 2009 | Location of register of members (1 page) |
30 April 2009 | Location of debenture register (1 page) |
30 April 2009 | Location of register of members (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from city tower piccadilly plaza manchester M1 4BD (1 page) |
30 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
12 May 2008 | Return made up to 31/03/08; full list of members (3 pages) |
12 May 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) |
1 October 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
1 October 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
24 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
24 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
20 February 2007 | Particulars of mortgage/charge (44 pages) |
20 February 2007 | Particulars of mortgage/charge (44 pages) |
7 November 2006 | Withdrawal of application for striking off (1 page) |
7 November 2006 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2006 | Withdrawal of application for striking off (1 page) |
7 November 2006 | Compulsory strike-off action has been discontinued (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) |
3 July 2006 | Application for striking-off (1 page) |
3 July 2006 | Application for striking-off (1 page) |
18 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
18 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
20 December 2005 | Accounts for a dormant company made up to 30 September 2005 (7 pages) |
20 December 2005 | Accounts for a dormant company made up to 30 September 2005 (7 pages) |
19 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
19 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
29 November 2004 | Full accounts made up to 30 September 2004 (11 pages) |
29 November 2004 | Full accounts made up to 30 September 2004 (11 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: manchester technology centre oxford road manchester greater manchester M1 7ED (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: manchester technology centre oxford road manchester greater manchester M1 7ED (1 page) |
26 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
26 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Secretary resigned (1 page) |
1 December 2003 | Full accounts made up to 30 September 2003 (12 pages) |
1 December 2003 | Full accounts made up to 30 September 2003 (12 pages) |
11 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
11 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
11 December 2002 | Return made up to 04/11/02; full list of members (6 pages) |
11 December 2002 | Return made up to 04/11/02; full list of members (6 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) |
9 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
9 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
11 June 2002 | Declaration of assistance for shares acquisition (6 pages) |
11 June 2002 | Declaration of assistance for shares acquisition (6 pages) |
31 May 2002 | Resolutions
|
31 May 2002 | Resolutions
|
28 May 2002 | Company name changed hilstone (sale) LIMITED\certificate issued on 28/05/02 (2 pages) |
28 May 2002 | Company name changed hilstone (sale) LIMITED\certificate issued on 28/05/02 (2 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: suite 3 6TH floor berkeley square house berkeley square london W1J 6BR (1 page) |
21 May 2002 | New secretary appointed (4 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
21 May 2002 | Secretary resigned;director resigned (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: suite 3 6TH floor berkeley square house berkeley square london W1J 6BR (1 page) |
21 May 2002 | New director appointed (4 pages) |
21 May 2002 | New secretary appointed (4 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Secretary resigned;director resigned (1 page) |
21 May 2002 | New director appointed (4 pages) |
21 May 2002 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
20 May 2002 | Particulars of mortgage/charge (7 pages) |
20 May 2002 | Particulars of mortgage/charge (7 pages) |
20 May 2002 | Particulars of mortgage/charge (7 pages) |
20 May 2002 | Particulars of mortgage/charge (7 pages) |
10 January 2002 | Registered office changed on 10/01/02 from: 26-28 mount row london W1Y 5DA (1 page) |
10 January 2002 | Registered office changed on 10/01/02 from: 26-28 mount row london W1Y 5DA (1 page) |
8 November 2001 | Return made up to 04/11/01; full list of members (6 pages) |
8 November 2001 | Return made up to 04/11/01; full list of members (6 pages) |
1 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
1 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 November 2000 | Return made up to 04/11/00; full list of members (6 pages) |
24 November 2000 | Return made up to 04/11/00; full list of members (6 pages) |
18 July 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
18 July 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
30 December 1999 | Ad 19/11/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 December 1999 | Ad 19/11/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 December 1999 | Particulars of mortgage/charge (11 pages) |
3 December 1999 | Particulars of mortgage/charge (11 pages) |
27 November 1999 | Particulars of mortgage/charge (3 pages) |
27 November 1999 | Particulars of mortgage/charge (3 pages) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | New secretary appointed;new director appointed (3 pages) |
25 November 1999 | New director appointed (3 pages) |
25 November 1999 | New director appointed (3 pages) |
25 November 1999 | Secretary resigned (1 page) |
25 November 1999 | Secretary resigned (1 page) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | New secretary appointed;new director appointed (3 pages) |
11 November 1999 | Registered office changed on 11/11/99 from: 120 east road london N1 6AA (1 page) |
11 November 1999 | Registered office changed on 11/11/99 from: 120 east road london N1 6AA (1 page) |
9 November 1999 | Company name changed limpfold LIMITED\certificate issued on 09/11/99 (2 pages) |
9 November 1999 | Company name changed limpfold LIMITED\certificate issued on 09/11/99 (2 pages) |
4 November 1999 | Incorporation (15 pages) |
4 November 1999 | Incorporation (15 pages) |