Company NameShelfco 150502 Limited
Company StatusDissolved
Company Number03871224
CategoryPrivate Limited Company
Incorporation Date4 November 1999(24 years, 6 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)
Previous NamesLimpfold Limited and Hilstone (Sale) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher George Oglesby
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2002(2 years, 6 months after company formation)
Appointment Duration14 years, 3 months (closed 06 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House York Street
Manchester
M2 3BB
Secretary NameMs Katharine Jane Vokes
NationalityBritish
StatusClosed
Appointed15 March 2004(4 years, 4 months after company formation)
Appointment Duration12 years, 5 months (closed 06 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House York Street
Manchester
M2 3BB
Director NameMr Michael John Oglesby
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2007(7 years, 3 months after company formation)
Appointment Duration9 years, 7 months (closed 06 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House York Street
Manchester
M2 3BB
Director NameMr Kevin James Crotty
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2013(13 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 06 September 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork House York Street
Manchester
M2 3BB
Director NameMr Michael Clifton Thomas Bokenham
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(1 day after company formation)
Appointment Duration2 years, 6 months (resigned 15 May 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Park Lodge Carlton Road
South Godstone
Godstone
Surrey
RH9 8LD
Director NameMr Alan Marcus Brookes
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(1 day after company formation)
Appointment Duration2 years, 6 months (resigned 15 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExton Lodge
Exton
Exeter
Devon
EX3 0PJ
Secretary NameMr Alan Marcus Brookes
NationalityBritish
StatusResigned
Appointed05 November 1999(1 day after company formation)
Appointment Duration2 years, 6 months (resigned 15 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExton Lodge
Exton
Exeter
Devon
EX3 0PJ
Secretary NameMr Clive Norman Kristian Greenwood
NationalityBritish
StatusResigned
Appointed15 May 2002(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 March 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMeadows Farm
Kettleshulme
Cheshire
SK12 7EH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 November 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitebruntwood.co.uk
Telephone0800 7310300
Telephone regionFreephone

Location

Registered AddressYork House
York Street
Manchester
M2 3BB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Bruntwood 2000 Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

6 February 2007Delivered 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 2002Delivered 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 2002Delivered 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 1999Delivered 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 1999Delivered 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

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
10 June 2016Application to strike the company off the register (3 pages)
10 June 2016Application to strike the company off the register (3 pages)
7 June 2016Registered 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 2016Registered 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 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(5 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(5 pages)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
11 September 2013Director's details changed for Mr Kevin James Crotty on 28 June 2013 (2 pages)
11 September 2013Director's details changed for Mr Kevin James Crotty on 28 June 2013 (2 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
29 January 2013Appointment of Mr Kevin James Crotty as a director (2 pages)
29 January 2013Appointment of Mr Kevin James Crotty as a director (2 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
21 December 2011Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 21 December 2011 (1 page)
21 December 2011Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 21 December 2011 (1 page)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 May 2010Director's details changed for Christopher George Oglesby on 15 April 2010 (2 pages)
27 May 2010Director's details changed for Christopher George Oglesby on 15 April 2010 (2 pages)
27 May 2010Director's details changed for Mr Michael John Oglesby on 15 April 2010 (2 pages)
27 May 2010Director's details changed for Mr Michael John Oglesby on 15 April 2010 (2 pages)
22 April 2010Director's details changed for Mr Michael John Oglesby on 22 April 2010 (2 pages)
22 April 2010Director's details changed for Christopher George Oglesby on 22 April 2010 (2 pages)
22 April 2010Director's details changed for Christopher George Oglesby on 22 April 2010 (2 pages)
22 April 2010Director's details changed for Mr Michael John Oglesby on 22 April 2010 (2 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
14 April 2010Secretary's details changed for Katharine Jane Vokes on 30 March 2010 (1 page)
14 April 2010Secretary's details changed for Katharine Jane Vokes on 30 March 2010 (1 page)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
10 March 2010Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 10 March 2010 (1 page)
10 March 2010Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 10 March 2010 (1 page)
23 June 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
23 June 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
18 May 2009Return made up to 31/03/09; full list of members; amend (11 pages)
18 May 2009Return made up to 31/03/09; full list of members; amend (11 pages)
12 May 2009Director appointed michael john oglesby (3 pages)
12 May 2009Director appointed michael john oglesby (3 pages)
30 April 2009Location of debenture register (1 page)
30 April 2009Return made up to 31/03/09; full list of members (3 pages)
30 April 2009Registered office changed on 30/04/2009 from city tower piccadilly plaza manchester M1 4BD (1 page)
30 April 2009Location of register of members (1 page)
30 April 2009Location of debenture register (1 page)
30 April 2009Location of register of members (1 page)
30 April 2009Registered office changed on 30/04/2009 from city tower piccadilly plaza manchester M1 4BD (1 page)
30 April 2009Return made up to 31/03/09; full list of members (3 pages)
12 May 2008Return made up to 31/03/08; full list of members (3 pages)
12 May 2008Return made up to 31/03/08; full list of members (3 pages)
21 December 2007Accounts for a dormant company made up to 30 September 2007 (7 pages)
21 December 2007Accounts for a dormant company made up to 30 September 2007 (7 pages)
10 December 2007Secretary's particulars changed (1 page)
10 December 2007Secretary's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
1 October 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
1 October 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
24 April 2007Return made up to 31/03/07; full list of members (2 pages)
24 April 2007Return made up to 31/03/07; full list of members (2 pages)
20 February 2007Particulars of mortgage/charge (44 pages)
20 February 2007Particulars of mortgage/charge (44 pages)
7 November 2006Withdrawal of application for striking off (1 page)
7 November 2006Compulsory strike-off action has been discontinued (1 page)
7 November 2006Withdrawal of application for striking off (1 page)
7 November 2006Compulsory strike-off action has been discontinued (1 page)
15 August 2006First Gazette notice for voluntary strike-off (1 page)
15 August 2006First Gazette notice for voluntary strike-off (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
3 July 2006Application for striking-off (1 page)
3 July 2006Application for striking-off (1 page)
18 April 2006Return made up to 31/03/06; full list of members (2 pages)
18 April 2006Return made up to 31/03/06; full list of members (2 pages)
20 December 2005Accounts for a dormant company made up to 30 September 2005 (7 pages)
20 December 2005Accounts for a dormant company made up to 30 September 2005 (7 pages)
19 April 2005Return made up to 31/03/05; full list of members (6 pages)
19 April 2005Return made up to 31/03/05; full list of members (6 pages)
29 November 2004Full accounts made up to 30 September 2004 (11 pages)
29 November 2004Full accounts made up to 30 September 2004 (11 pages)
8 June 2004Registered office changed on 08/06/04 from: manchester technology centre oxford road manchester greater manchester M1 7ED (1 page)
8 June 2004Registered office changed on 08/06/04 from: manchester technology centre oxford road manchester greater manchester M1 7ED (1 page)
26 April 2004Return made up to 31/03/04; full list of members (6 pages)
26 April 2004Return made up to 31/03/04; full list of members (6 pages)
6 April 2004New secretary appointed (2 pages)
6 April 2004New secretary appointed (2 pages)
6 April 2004Secretary resigned (1 page)
6 April 2004Secretary resigned (1 page)
1 December 2003Full accounts made up to 30 September 2003 (12 pages)
1 December 2003Full accounts made up to 30 September 2003 (12 pages)
11 April 2003Return made up to 31/03/03; full list of members (6 pages)
11 April 2003Return made up to 31/03/03; full list of members (6 pages)
11 December 2002Return made up to 04/11/02; full list of members (6 pages)
11 December 2002Return made up to 04/11/02; full list of members (6 pages)
28 November 2002Full accounts made up to 30 September 2002 (13 pages)
28 November 2002Full accounts made up to 30 September 2002 (13 pages)
9 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
9 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
11 June 2002Declaration of assistance for shares acquisition (6 pages)
11 June 2002Declaration of assistance for shares acquisition (6 pages)
31 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
31 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 May 2002Company name changed hilstone (sale) LIMITED\certificate issued on 28/05/02 (2 pages)
28 May 2002Company name changed hilstone (sale) LIMITED\certificate issued on 28/05/02 (2 pages)
21 May 2002Registered office changed on 21/05/02 from: suite 3 6TH floor berkeley square house berkeley square london W1J 6BR (1 page)
21 May 2002New secretary appointed (4 pages)
21 May 2002Director resigned (1 page)
21 May 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
21 May 2002Secretary resigned;director resigned (1 page)
21 May 2002Registered office changed on 21/05/02 from: suite 3 6TH floor berkeley square house berkeley square london W1J 6BR (1 page)
21 May 2002New director appointed (4 pages)
21 May 2002New secretary appointed (4 pages)
21 May 2002Director resigned (1 page)
21 May 2002Secretary resigned;director resigned (1 page)
21 May 2002New director appointed (4 pages)
21 May 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
20 May 2002Particulars of mortgage/charge (7 pages)
20 May 2002Particulars of mortgage/charge (7 pages)
20 May 2002Particulars of mortgage/charge (7 pages)
20 May 2002Particulars of mortgage/charge (7 pages)
10 January 2002Registered office changed on 10/01/02 from: 26-28 mount row london W1Y 5DA (1 page)
10 January 2002Registered office changed on 10/01/02 from: 26-28 mount row london W1Y 5DA (1 page)
8 November 2001Return made up to 04/11/01; full list of members (6 pages)
8 November 2001Return made up to 04/11/01; full list of members (6 pages)
1 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 November 2000Return made up to 04/11/00; full list of members (6 pages)
24 November 2000Return made up to 04/11/00; full list of members (6 pages)
18 July 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
18 July 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
30 December 1999Ad 19/11/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 December 1999Ad 19/11/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 December 1999Particulars of mortgage/charge (11 pages)
3 December 1999Particulars of mortgage/charge (11 pages)
27 November 1999Particulars of mortgage/charge (3 pages)
27 November 1999Particulars of mortgage/charge (3 pages)
25 November 1999Director resigned (1 page)
25 November 1999New secretary appointed;new director appointed (3 pages)
25 November 1999New director appointed (3 pages)
25 November 1999New director appointed (3 pages)
25 November 1999Secretary resigned (1 page)
25 November 1999Secretary resigned (1 page)
25 November 1999Director resigned (1 page)
25 November 1999New secretary appointed;new director appointed (3 pages)
11 November 1999Registered office changed on 11/11/99 from: 120 east road london N1 6AA (1 page)
11 November 1999Registered office changed on 11/11/99 from: 120 east road london N1 6AA (1 page)
9 November 1999Company name changed limpfold LIMITED\certificate issued on 09/11/99 (2 pages)
9 November 1999Company name changed limpfold LIMITED\certificate issued on 09/11/99 (2 pages)
4 November 1999Incorporation (15 pages)
4 November 1999Incorporation (15 pages)