Company NameBramhall & Lonsdale Limited
DirectorSantiago Barot
Company StatusLiquidation
Company Number04667866
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Santiago Barot
Date of BirthMay 1974 (Born 50 years ago)
NationalitySpanish
StatusCurrent
Appointed28 November 2016(13 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Dale Avenue
Wigston
Leicester
LE18 1BL
Director NameFrancois Pierre Roullet
Date of BirthJune 1953 (Born 70 years ago)
NationalitySwiss
StatusResigned
Appointed24 September 2003(7 months, 1 week after company formation)
Appointment Duration1 year (resigned 22 October 2004)
RoleLawyer
Correspondence Address6 Chemin Du Chasselas
Geneva
1246
Switzerland
Director NameCorinne Teysseire
Date of BirthDecember 1960 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed24 September 2003(7 months, 1 week after company formation)
Appointment Duration1 year (resigned 22 October 2004)
RoleLawyer
Correspondence Address6 Chemin Du Chasselas
1246 Corsier Geneva
Switzerland
Foreign
Director NameMr Michael Brian Price
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(2 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Hill Brow
Hove
East Sussex
BN3 6QG
Secretary NameMr Daniel Skordis
NationalityBritish
StatusResigned
Appointed01 August 2007(4 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSutherland House 2nd Floor
3 Lloyds Avenue
London
EC3N 3DS
Director NameMr Paul Kythreotis
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(5 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 2011)
RoleLawyer
Country of ResidenceCyprus
Correspondence Address4th Floor 41 Trinity Square
London
EC3N 4DJ
Director NameMr Michael Brian Price
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(5 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLyttleton House 64 Broomfield Road
Chelmsford
Essex
CM1 1SW
Director NameKwok Tung Lee
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(10 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Director NameMs Carol Joy Smit
Date of BirthDecember 1968 (Born 55 years ago)
NationalitySouth African
StatusResigned
Appointed01 December 2014(11 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Leyden Street
London
E1 7LE
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameAmicorp (UK) Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence AddressAmicorp House
81 Fenchurch Street
London
EC3M 4BT
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Director NameAmicorp (UK) Directors Limited (Corporation)
StatusResigned
Appointed22 October 2004(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 07 November 2005)
Correspondence AddressAmicorp House
81 Fenchurch Street
London
EC3M 4BT
Secretary NameHMG Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2011(8 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2014)
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE

Contact

Websitebramhall-lonsdale.com
Email address[email protected]
Telephone020 79771296
Telephone regionLondon

Location

Registered Address11th Floor Landmark St Peters Square
1 Oxford St
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1Hansamercator Cyprus LTD
100.00%
Ordinary

Financials

Year2014
Turnover£186,825
Gross Profit£186,825
Net Worth£190,994
Cash£1,553,736
Current Liabilities£3,190,507

Accounts

Latest Accounts22 November 2016 (7 years, 5 months ago)
Next Accounts Due22 August 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End22 November

Returns

Latest Return1 December 2016 (7 years, 4 months ago)
Next Return Due15 December 2017 (overdue)

Filing History

6 February 2023Liquidators' statement of receipts and payments to 18 December 2022 (17 pages)
15 June 2022Removal of liquidator by creditors (3 pages)
15 June 2022Removal of liquidator by creditors (3 pages)
14 June 2022Statement of affairs (7 pages)
19 May 2022Removal of liquidator by court order (16 pages)
1 March 2022INSOLVENCY:secretary of state's release of liquidator (1 page)
7 February 2022Liquidators' statement of receipts and payments to 18 December 2021 (22 pages)
16 November 2021Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peters Square 1 Oxford St Manchester M1 4PB on 16 November 2021 (2 pages)
26 October 2021Registration of charge 046678660001, created on 26 October 2021 (8 pages)
25 August 2021Appointment of a voluntary liquidator (4 pages)
25 August 2021Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 4 Hardman Square Spinningfields Manchester M3 3EB on 25 August 2021 (2 pages)
23 August 2021Registered office address changed from Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD to 4 Hardman Square Spinningfields Manchester M3 3EB on 23 August 2021 (2 pages)
1 July 2021Registered office address changed from C/O Hjs Recovery 12-14 Carlton Place Southampton Hampshire SO15 2EA to Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD on 1 July 2021 (2 pages)
29 June 2021Appointment of a voluntary liquidator (3 pages)
17 June 2021Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
25 May 2019Final Gazette dissolved following liquidation (1 page)
25 February 2019Return of final meeting in a members' voluntary winding up (11 pages)
20 February 2019Removal of liquidator by court order (8 pages)
19 February 2019Liquidators' statement of receipts and payments to 18 December 2018 (10 pages)
8 February 2019Appointment of a voluntary liquidator (19 pages)
18 January 2018Liquidators' statement of receipts and payments to 18 December 2017 (9 pages)
16 January 2017Registered office address changed from 19 Leyden Street London E1 7LE England to C/O Hjs Recovery 12-14 Carlton Place Southampton Hampshire SO15 2EA on 16 January 2017 (2 pages)
16 January 2017Registered office address changed from 19 Leyden Street London E1 7LE England to C/O Hjs Recovery 12-14 Carlton Place Southampton Hampshire SO15 2EA on 16 January 2017 (2 pages)
12 January 2017Appointment of a voluntary liquidator (1 page)
12 January 2017Declaration of solvency (3 pages)
12 January 2017Declaration of solvency (3 pages)
12 January 2017Appointment of a voluntary liquidator (1 page)
12 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-19
(1 page)
12 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-19
(1 page)
2 December 2016Confirmation statement made on 1 December 2016 with updates (4 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (4 pages)
30 November 2016Total exemption full accounts made up to 22 November 2016 (16 pages)
30 November 2016Total exemption full accounts made up to 22 November 2016 (16 pages)
28 November 2016Termination of appointment of Carol Joy Smit as a director on 28 November 2016 (1 page)
28 November 2016Director's details changed for Santiago Barot on 28 November 2016 (2 pages)
28 November 2016Director's details changed for Santiago Barot on 28 November 2016 (2 pages)
28 November 2016Appointment of Santiago Barot as a director on 28 November 2016 (2 pages)
28 November 2016Director's details changed for Santiago Barot on 28 November 2016 (2 pages)
28 November 2016Appointment of Santiago Barot as a director on 28 November 2016 (2 pages)
28 November 2016Director's details changed for Santiago Barot on 28 November 2016 (2 pages)
28 November 2016Termination of appointment of Kwok Tung Lee as a director on 28 November 2016 (1 page)
28 November 2016Termination of appointment of Kwok Tung Lee as a director on 28 November 2016 (1 page)
28 November 2016Termination of appointment of Carol Joy Smit as a director on 28 November 2016 (1 page)
22 November 2016Previous accounting period shortened from 31 December 2016 to 22 November 2016 (1 page)
22 November 2016Previous accounting period shortened from 31 December 2016 to 22 November 2016 (1 page)
7 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
7 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates (4 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates (4 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
9 March 2016Register(s) moved to registered inspection location Sutherland House 3 Lloyd's Avenue 4th Floor London EC3N 3DS (1 page)
9 March 2016Register inspection address has been changed to Sutherland House 3 Lloyd's Avenue 4th Floor London EC3N 3DS (1 page)
9 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(5 pages)
9 March 2016Register(s) moved to registered inspection location Sutherland House 3 Lloyd's Avenue 4th Floor London EC3N 3DS (1 page)
9 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(5 pages)
9 March 2016Register inspection address has been changed to Sutherland House 3 Lloyd's Avenue 4th Floor London EC3N 3DS (1 page)
20 October 2015Registered office address changed from Global House 5a Sandys Row London E1 7HW England to 19 Leyden Street London E1 7LE on 20 October 2015 (1 page)
20 October 2015Registered office address changed from Global House 5a Sandys Row London E1 7HW England to 19 Leyden Street London E1 7LE on 20 October 2015 (1 page)
18 September 2015Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Global House 5a Sandys Row London E1 7HW on 18 September 2015 (1 page)
18 September 2015Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Global House 5a Sandys Row London E1 7HW on 18 September 2015 (1 page)
20 July 2015Full accounts made up to 31 December 2014 (13 pages)
20 July 2015Full accounts made up to 31 December 2014 (13 pages)
12 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
12 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
3 December 2014Appointment of Ms Carol Joy Smit as a director on 1 December 2014 (2 pages)
3 December 2014Appointment of Ms Carol Joy Smit as a director on 1 December 2014 (2 pages)
3 December 2014Appointment of Ms Carol Joy Smit as a director on 1 December 2014 (2 pages)
8 October 2014Termination of appointment of Hmg Corporate Secretaries Limited as a secretary on 1 October 2014 (1 page)
8 October 2014Termination of appointment of Hmg Corporate Secretaries Limited as a secretary on 1 October 2014 (1 page)
8 October 2014Termination of appointment of Hmg Corporate Secretaries Limited as a secretary on 1 October 2014 (1 page)
23 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
27 February 2014Secretary's details changed for Hmg Corporate Secretaries Limited on 27 February 2014 (1 page)
27 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(4 pages)
27 February 2014Director's details changed for Kwok Tung Lee on 27 February 2014 (2 pages)
27 February 2014Director's details changed for Kwok Tung Lee on 27 February 2014 (2 pages)
27 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(4 pages)
27 February 2014Secretary's details changed for Hmg Corporate Secretaries Limited on 27 February 2014 (1 page)
31 December 2013Appointment of Kwok Tung Lee as a director (2 pages)
31 December 2013Appointment of Kwok Tung Lee as a director (2 pages)
31 December 2013Termination of appointment of Michael Price as a director (1 page)
31 December 2013Termination of appointment of Michael Price as a director (1 page)
5 November 2013Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT England on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT England on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT England on 5 November 2013 (1 page)
7 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
4 June 2013Registered office address changed from Sutherland House 2Nd Floor 3 Lloyds Avenue London EC3N 3DS United Kingdom on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Sutherland House 2Nd Floor 3 Lloyds Avenue London EC3N 3DS United Kingdom on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Sutherland House 2Nd Floor 3 Lloyds Avenue London EC3N 3DS United Kingdom on 4 June 2013 (1 page)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
20 August 2012Full accounts made up to 31 December 2011 (12 pages)
20 August 2012Full accounts made up to 31 December 2011 (12 pages)
12 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
16 November 2011Termination of appointment of Daniel Skordis as a secretary (1 page)
16 November 2011Appointment of Hmg Corporate Secretaries Limited as a secretary (2 pages)
16 November 2011Appointment of Hmg Corporate Secretaries Limited as a secretary (2 pages)
16 November 2011Termination of appointment of Daniel Skordis as a secretary (1 page)
5 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
10 August 2011Registered office address changed from 4Th Floor 41 Trinity Square London EC3N 4DJ United Kingdom on 10 August 2011 (1 page)
10 August 2011Registered office address changed from 4Th Floor 41 Trinity Square London EC3N 4DJ United Kingdom on 10 August 2011 (1 page)
6 July 2011Termination of appointment of Paul Kythreotis as a director (1 page)
6 July 2011Termination of appointment of Paul Kythreotis as a director (1 page)
17 February 2011Registered office address changed from 4Th Floor 41 Trinity Square London EC3N 4DJ on 17 February 2011 (1 page)
17 February 2011Registered office address changed from 4Th Floor 41 Trinity Square London EC3N 4DJ on 17 February 2011 (1 page)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
17 February 2011Secretary's details changed for Mr Daniel Skordis on 17 February 2011 (1 page)
17 February 2011Director's details changed for Mr Paul Kythreotis on 17 February 2011 (2 pages)
17 February 2011Director's details changed for Michael Brian Price on 17 February 2011 (2 pages)
17 February 2011Director's details changed for Michael Brian Price on 17 February 2011 (2 pages)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
17 February 2011Director's details changed for Mr Paul Kythreotis on 17 February 2011 (2 pages)
17 February 2011Secretary's details changed for Mr Daniel Skordis on 17 February 2011 (1 page)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 March 2010Registered office address changed from 4Th Floor 41 Trinity Square London EC3N 4DJ on 4 March 2010 (1 page)
4 March 2010Registered office address changed from 4Th Floor 41 Trinity Square London EC3N 4DJ on 4 March 2010 (1 page)
4 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
4 March 2010Registered office address changed from 4Th Floor 41 Trinity Square London EC3N 4DJ on 4 March 2010 (1 page)
4 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
26 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 April 2009Registered office changed on 02/04/2009 from 3RD floor 5 lloyds avenue london EC3N 3AE (1 page)
2 April 2009Registered office changed on 02/04/2009 from 3RD floor 5 lloyds avenue london EC3N 3AE (1 page)
6 March 2009Return made up to 17/02/09; full list of members (3 pages)
6 March 2009Return made up to 17/02/09; full list of members (3 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
3 September 2008Director appointed michael brian price (4 pages)
3 September 2008Director appointed michael brian price (4 pages)
15 May 2008Appointment terminated director michael price (2 pages)
15 May 2008Appointment terminated director michael price (2 pages)
15 May 2008Director appointed paul kythreotis (4 pages)
15 May 2008Director appointed paul kythreotis (4 pages)
18 February 2008Return made up to 17/02/08; full list of members (2 pages)
18 February 2008Return made up to 17/02/08; full list of members (2 pages)
14 August 2007New secretary appointed (2 pages)
14 August 2007Secretary resigned (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007New secretary appointed (2 pages)
3 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
3 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
12 April 2007Return made up to 17/02/07; full list of members (6 pages)
12 April 2007Return made up to 17/02/07; full list of members (6 pages)
10 March 2007Registered office changed on 10/03/07 from: amicorp house 81 fenchurch street london EC3M 4BT (1 page)
10 March 2007Registered office changed on 10/03/07 from: amicorp house 81 fenchurch street london EC3M 4BT (1 page)
25 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
25 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
2 March 2006Return made up to 17/02/06; full list of members (6 pages)
2 March 2006Return made up to 17/02/06; full list of members (6 pages)
30 November 2005New director appointed (3 pages)
30 November 2005Director resigned (1 page)
30 November 2005New director appointed (3 pages)
30 November 2005Director resigned (1 page)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
17 March 2005Return made up to 17/02/05; full list of members (6 pages)
17 March 2005Return made up to 17/02/05; full list of members (6 pages)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (2 pages)
24 November 2004New director appointed (1 page)
24 November 2004New director appointed (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (2 pages)
22 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
22 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
3 March 2004Return made up to 17/02/04; full list of members (7 pages)
3 March 2004Return made up to 17/02/04; full list of members (7 pages)
30 October 2003Ad 24/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 October 2003Ad 24/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 October 2003Director resigned (1 page)
23 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 2003Delivery ext'd 3 mth 31/12/03 (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (3 pages)
23 October 2003Delivery ext'd 3 mth 31/12/03 (2 pages)
23 October 2003New director appointed (3 pages)
23 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
23 October 2003Director resigned (1 page)
18 February 2003Secretary resigned (1 page)
18 February 2003Secretary resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003New director appointed (1 page)
18 February 2003New secretary appointed (1 page)
18 February 2003New director appointed (1 page)
18 February 2003Director resigned (1 page)
18 February 2003New secretary appointed (1 page)
17 February 2003Incorporation (9 pages)
17 February 2003Incorporation (9 pages)