Manchester
M2 6LW
Director Name | Mr Kevin James Crotty |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2013(10 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Union Albert Square Manchester M2 6LW |
Director Name | Ms Katharine Jane Vokes |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2016(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Union Albert Square Manchester M2 6LW |
Secretary Name | Mr Clive Norman Kristian Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 March 2004) |
Role | Company Director |
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 July 2002(1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 08 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | City Tower Piccadilly Plaza Manchester M1 4BT |
Director Name | Mr Robert David Yates |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 14 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | City Tower Piccadilly Plaza Manchester M1 4BT |
Secretary Name | Ms Katharine Jane Vokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 29 November 2017) |
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 | Resigned |
Appointed | 05 February 2007(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 26 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | City Tower Piccadilly Plaza Manchester M1 4BT |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Website | bruntwood.co.uk |
---|---|
Telephone | 0800 7310300 |
Telephone region | Freephone |
Registered Address | Union Albert Square Manchester M2 6LW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Bruntwood 2000 Alpha Portfolio Limited 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
21 November 2014 | Delivered on: 21 November 2014 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: Land and buildings known as paragon house, 48 seymour grove, manchester M16 0LN. GM905343. Outstanding |
---|---|
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 |
10 July 2002 | Delivered on: 16 July 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from bruntwood 2000 second properties limited to the chargee on any account whatsoever. Particulars: The f/h land and buildings k/a paragon house (formerly k/a united house) seymour grove trafford bar manchester t/no LA148115 by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
2 April 2024 | Confirmation statement made on 31 March 2024 with updates (4 pages) |
---|---|
19 October 2023 | Cessation of Bruntwood Av4 Limited as a person with significant control on 2 October 2023 (1 page) |
19 October 2023 | Notification of Bruntwood Estates Limited as a person with significant control on 2 October 2023 (2 pages) |
7 October 2023 | Satisfaction of charge 044522850003 in full (4 pages) |
17 August 2023 | Satisfaction of charge 2 in full (4 pages) |
17 August 2023 | Satisfaction of charge 1 in full (4 pages) |
1 August 2023 | Change of details for Bruntwood 2000 Alpha Portfolio Limited as a person with significant control on 1 August 2023 (2 pages) |
28 June 2023 | Accounts for a dormant company made up to 30 September 2022 (5 pages) |
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
20 June 2022 | Accounts for a dormant company made up to 30 September 2021 (5 pages) |
1 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
27 September 2021 | Memorandum and Articles of Association (6 pages) |
27 September 2021 | Resolutions
|
27 September 2021 | Memorandum and Articles of Association (6 pages) |
27 September 2021 | Resolutions
|
28 June 2021 | Accounts for a dormant company made up to 30 September 2020 (5 pages) |
18 June 2021 | Director's details changed for Mr Kevin James Crotty on 1 January 2021 (2 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
5 March 2021 | Change of details for Bruntwood 2000 Alpha Portfolio Limited as a person with significant control on 6 April 2016 (2 pages) |
24 November 2020 | Register(s) moved to registered inspection location One St. Peters Square Manchester M2 3DE (1 page) |
24 November 2020 | Register inspection address has been changed to One St. Peters Square Manchester M2 3DE (1 page) |
23 October 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
3 October 2020 | Notice of agreement to exemption from filing of accounts for period ending 30/09/19 (1 page) |
28 July 2020 | Filing exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
3 July 2020 | Notice of agreement to exemption from filing of accounts for period ending 30/09/19 (1 page) |
7 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
17 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
9 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
31 May 2018 | Change of details for Bruntwood 2000 Alpha Portfolio Limited as a person with significant control on 29 May 2018 (2 pages) |
29 May 2018 | Registered office address changed from C/O Bruntwood Limited York House York Street Manchester M2 3BB England to Union Albert Square Manchester M2 6LW on 29 May 2018 (1 page) |
12 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
5 February 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
5 December 2017 | Termination of appointment of Katharine Jane Vokes as a secretary on 29 November 2017 (1 page) |
5 December 2017 | Termination of appointment of Katharine Jane Vokes as a secretary on 29 November 2017 (1 page) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
14 March 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
14 March 2017 | Accounts for a dormant company made up to 30 September 2016 (2 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) |
10 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
10 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
4 February 2016 | Termination of appointment of Michael John Oglesby as a director on 26 January 2016 (1 page) |
4 February 2016 | Appointment of Mrs Katharine Jane Vokes as a director on 4 February 2016 (2 pages) |
4 February 2016 | Termination of appointment of Michael John Oglesby as a director on 26 January 2016 (1 page) |
4 February 2016 | Appointment of Mrs Katharine Jane Vokes as a director on 4 February 2016 (2 pages) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
23 March 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
23 March 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
21 November 2014 | Registration of charge 044522850003, created on 21 November 2014 (22 pages) |
21 November 2014 | Registration of charge 044522850003, created on 21 November 2014 (22 pages) |
21 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
21 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
20 February 2014 | Termination of appointment of Robert Yates as a director (1 page) |
20 February 2014 | Termination of appointment of Robert Yates as a director (1 page) |
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) |
11 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
11 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 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) |
11 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
11 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
18 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Termination of appointment of Andrew Allan as a director (1 page) |
15 March 2012 | Termination of appointment of Andrew Allan as a director (1 page) |
5 January 2012 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 5 January 2012 (1 page) |
20 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
20 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
23 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
23 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
16 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Robert David Yates on 31 March 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Katharine Jane Vokes on 31 March 2010 (1 page) |
15 April 2010 | Director's details changed for Andrew John Allan on 31 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Michael John Oglesby on 31 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Christopher George Oglesby on 31 March 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Katharine Jane Vokes on 31 March 2010 (1 page) |
15 April 2010 | Director's details changed for Mr Michael John Oglesby on 31 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Christopher George Oglesby on 31 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Robert David Yates on 31 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Andrew John Allan on 31 March 2010 (2 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) |
20 August 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
20 August 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
16 May 2009 | Return made up to 31/03/09; full list of members (10 pages) |
16 May 2009 | Return made up to 31/03/09; full list of members (10 pages) |
12 May 2009 | Director appointed michael john oglesby (3 pages) |
12 May 2009 | Director appointed michael john oglesby (3 pages) |
17 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
17 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
13 May 2008 | Return made up to 31/03/08; full list of members (4 pages) |
13 May 2008 | Return made up to 31/03/08; full list of members (4 pages) |
24 January 2008 | Director's particulars changed (1 page) |
24 January 2008 | Director's particulars changed (1 page) |
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 (1 page) |
11 December 2006 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
9 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
9 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
26 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
26 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
19 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
19 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
9 December 2004 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
9 December 2004 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
7 June 2004 | Return made up to 31/05/04; full list of members
|
7 June 2004 | Return made up to 31/05/04; full list of members
|
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | New secretary appointed (2 pages) |
23 December 2003 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
23 December 2003 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
15 July 2003 | Return made up to 31/05/03; full list of members (7 pages) |
15 July 2003 | Return made up to 31/05/03; full list of members (7 pages) |
6 August 2002 | Company name changed hallco 770 LIMITED\certificate issued on 06/08/02 (2 pages) |
6 August 2002 | Company name changed hallco 770 LIMITED\certificate issued on 06/08/02 (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | Particulars of mortgage/charge (3 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | Particulars of mortgage/charge (3 pages) |
10 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | Accounting reference date extended from 31/05/03 to 30/09/03 (1 page) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | New director appointed (3 pages) |
8 July 2002 | Accounting reference date extended from 31/05/03 to 30/09/03 (1 page) |
8 July 2002 | New director appointed (3 pages) |
28 June 2002 | Registered office changed on 28/06/02 from: st jamess court brown street manchester greater manchester M2 2JF (1 page) |
28 June 2002 | Registered office changed on 28/06/02 from: st jamess court brown street manchester greater manchester M2 2JF (1 page) |
31 May 2002 | Incorporation (15 pages) |
31 May 2002 | Incorporation (15 pages) |