Company NameBrunel Holdings Limited
Company StatusDissolved
Company Number04896953
CategoryPrivate Limited Company
Incorporation Date12 September 2003(20 years, 7 months ago)
Dissolution Date11 July 2012 (11 years, 9 months ago)
Previous NameEtchco 1214 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Brian John Meddings
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2004(4 months, 1 week after company formation)
Appointment Duration8 years, 5 months (closed 11 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Avocet House
Dorcan Complex
Faraday Road
Swindon
SN3 5HQ
Director NameMr Stephen Lawrey Phipps
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2004(4 months, 1 week after company formation)
Appointment Duration8 years, 5 months (closed 11 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Avocet House
Dorcan Complex
Faraday Road
Swindon
SN3 5HQ
Secretary NameMr Brian John Meddings
NationalityBritish
StatusClosed
Appointed22 January 2004(4 months, 1 week after company formation)
Appointment Duration8 years, 5 months (closed 11 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Avocet House
Dorcan Complex
Faraday Road
Swindon
SN3 5HQ
Director NameMr Robert James Derry
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2007(3 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 11 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor Avocet House
Dorcan Complex
Faraday Road
Swindon
SN3 5HQ
Director NameMr Peter Finnegan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(4 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 10 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Maltings
Wanborough
Swindon
Wiltshire
SN4 0AF
Director NameDr Colin Barry Phipps
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(4 months, 1 week after company formation)
Appointment Duration4 years (resigned 24 January 2008)
RoleCompany Director
Correspondence AddressMathon Court
Mathon
Malvern
Worcestershire
SW3 5HJ
Director NameEffectorder Limited (Corporation)
StatusResigned
Appointed12 September 2003(same day as company formation)
Correspondence Address39 Newhall Street
Birmingham
West Midlands
B3 3DY
Secretary NameEtchco (Number 6) Limited (Corporation)
StatusResigned
Appointed12 September 2003(same day as company formation)
Correspondence Address39 Newhall Street
Birmingham
West Midlands
B3 3DY

Location

Registered Address49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at 1Phipps & Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,535,037
Cash£612
Current Liabilities£2,753,683

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

11 July 2012Final Gazette dissolved following liquidation (1 page)
11 July 2012Final Gazette dissolved following liquidation (1 page)
11 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2012Return of final meeting in a creditors' voluntary winding up (10 pages)
11 April 2012Return of final meeting in a creditors' voluntary winding up (10 pages)
23 June 2011Liquidators statement of receipts and payments to 20 April 2011 (9 pages)
23 June 2011Liquidators' statement of receipts and payments to 20 April 2011 (9 pages)
23 June 2011Liquidators' statement of receipts and payments to 20 April 2011 (9 pages)
27 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-21
(1 page)
27 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 2010Statement of affairs with form 4.19 (5 pages)
27 April 2010Appointment of a voluntary liquidator (1 page)
27 April 2010Statement of affairs with form 4.19 (5 pages)
27 April 2010Appointment of a voluntary liquidator (1 page)
21 April 2010Registered office address changed from 1St Floor Avocet House Dorcan Complex Faraday Road Swindon SN3 5HQ on 21 April 2010 (1 page)
21 April 2010Registered office address changed from 1st Floor Avocet House Dorcan Complex Faraday Road Swindon SN3 5HQ on 21 April 2010 (1 page)
5 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
5 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
6 October 2009Director's details changed for Robert James Derry on 6 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Brian John Meddings on 6 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Brian John Meddings on 6 October 2009 (1 page)
6 October 2009Director's details changed for Mr Stephen Lawrey Phipps on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Stephen Lawrey Phipps on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Brian John Meddings on 6 October 2009 (2 pages)
6 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
6 October 2009Secretary's details changed for Mr Brian John Meddings on 6 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Brian John Meddings on 6 October 2009 (1 page)
6 October 2009Director's details changed for Robert James Derry on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Stephen Lawrey Phipps on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Brian John Meddings on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Robert James Derry on 6 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Brian John Meddings on 6 October 2009 (1 page)
6 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
6 October 2009Secretary's details changed for Mr Brian John Meddings on 6 October 2009 (1 page)
6 October 2009Director's details changed for Mr Brian John Meddings on 6 October 2009 (2 pages)
24 November 2008Accounts for a small company made up to 31 March 2008 (8 pages)
24 November 2008Accounts for a small company made up to 31 March 2008 (8 pages)
18 September 2008Return made up to 12/09/08; full list of members (4 pages)
18 September 2008Return made up to 12/09/08; full list of members (4 pages)
30 January 2008Registered office changed on 30/01/08 from: 1ST floor avocet house dorcan complex faraday road, swindon wiltshire SN3 5JF (1 page)
30 January 2008Registered office changed on 30/01/08 from: 1ST floor avocet house dorcan complex faraday road, swindon wiltshire SN3 5JF (1 page)
25 January 2008Registered office changed on 25/01/08 from: 4 dorcan village murdock road dorcan swindon wiltshire SN3 5HY (1 page)
25 January 2008Registered office changed on 25/01/08 from: 4 dorcan village murdock road dorcan swindon wiltshire SN3 5HY (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
21 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
21 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
30 October 2007Return made up to 12/09/07; full list of members (3 pages)
30 October 2007Return made up to 12/09/07; full list of members (3 pages)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
13 April 2007New director appointed (1 page)
13 April 2007New director appointed (1 page)
30 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
11 October 2006Return made up to 12/09/06; full list of members (3 pages)
11 October 2006Return made up to 12/09/06; full list of members (3 pages)
11 October 2006Director's particulars changed (1 page)
11 October 2006Director's particulars changed (1 page)
28 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
28 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
15 September 2005Return made up to 12/09/05; full list of members (3 pages)
15 September 2005Return made up to 12/09/05; full list of members (3 pages)
15 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
15 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
21 September 2004Return made up to 12/09/04; full list of members (8 pages)
21 September 2004Return made up to 12/09/04; full list of members (8 pages)
6 March 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
6 March 2004Ad 22/01/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 March 2004Ad 22/01/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 March 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004Registered office changed on 18/02/04 from: 39 newhall street birmingham west midlands B3 3DY (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004Secretary resigned (1 page)
18 February 2004Secretary resigned (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004Director resigned (1 page)
18 February 2004Resolutions
  • RES13 ‐ Facility agreement 30/01/04
(3 pages)
18 February 2004New secretary appointed;new director appointed (2 pages)
18 February 2004Registered office changed on 18/02/04 from: 39 newhall street birmingham west midlands B3 3DY (1 page)
18 February 2004New secretary appointed;new director appointed (2 pages)
18 February 2004Director resigned (1 page)
5 February 2004Particulars of mortgage/charge (3 pages)
5 February 2004Particulars of mortgage/charge (3 pages)
3 February 2004Particulars of mortgage/charge (6 pages)
3 February 2004Particulars of mortgage/charge (4 pages)
3 February 2004Particulars of mortgage/charge (4 pages)
3 February 2004Particulars of mortgage/charge (6 pages)
11 December 2003Company name changed etchco 1214 LIMITED\certificate issued on 11/12/03 (2 pages)
11 December 2003Company name changed etchco 1214 LIMITED\certificate issued on 11/12/03 (2 pages)
12 September 2003Incorporation (22 pages)