Company NameBredbury Hall Limited
Company StatusDissolved
Company Number06329568
CategoryPrivate Limited Company
Incorporation Date31 July 2007(16 years, 9 months ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 56301Licenced clubs
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Stephen Frederick Finch
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr David John Schofield
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Secretary NameSimon Cornforth
NationalityBritish
StatusClosed
Appointed31 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressCity House
605 Oldham Road
Manchester
M35 9AN
Director NameScott Greame Cairns
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2008(6 months after company formation)
Appointment Duration8 years, 11 months (closed 27 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr Simon John Cornforth
Date of BirthApril 1970 (Born 54 years ago)
NationalityEnglish
StatusClosed
Appointed05 March 2009(1 year, 7 months after company formation)
Appointment Duration7 years, 9 months (closed 27 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr Ross Finch
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2009(1 year, 7 months after company formation)
Appointment Duration7 years, 9 months (closed 27 December 2016)
RoleBusiness & IT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NamePaul Abbott
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 701
No 1 Deansgate
Manchester
M3 1AZ
Director NameMr Andrew Runnacles Chadwick
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(same day as company formation)
RoleEstate Agent
Country of ResidenceLancashire
Correspondence Address32 Tandlewood Park
Royton
Oldham
Lancashire
OL2 5UZ

Location

Registered AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£5,366,868
Gross Profit£2,517,167
Net Worth-£9,125
Cash£57,650
Current Liabilities£1,406,237

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryGroup
Accounts Year End30 April

Filing History

27 December 2016Final Gazette dissolved following liquidation (1 page)
27 September 2016Notice of move from Administration to Dissolution on 14 September 2016 (38 pages)
9 September 2016Administrator's progress report to 5 August 2016 (33 pages)
10 March 2016Administrator's progress report to 5 February 2016 (28 pages)
8 September 2015Administrator's progress report to 5 August 2015 (37 pages)
8 September 2015Administrator's progress report to 5 August 2015 (37 pages)
8 September 2015Notice of extension of period of Administration (1 page)
23 March 2015Administrator's progress report to 4 March 2015 (36 pages)
23 March 2015Administrator's progress report to 4 March 2015 (36 pages)
23 March 2015Notice of extension of period of Administration (1 page)
3 February 2015Administrator's progress report to 8 December 2014 (30 pages)
3 February 2015Administrator's progress report to 8 December 2014 (30 pages)
22 January 2015 (1 page)
22 January 2015Notice of appointment of replacement/additional administrator (1 page)
22 January 2015Notice of vacation of office by administrator (19 pages)
24 October 2014Administrator's progress report to 17 September 2014 (30 pages)
28 May 2014Notice of deemed approval of proposals (1 page)
14 May 2014Statement of administrator's proposal (74 pages)
29 April 2014Statement of affairs with form 2.14B/2.15B (25 pages)
28 March 2014Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP England on 28 March 2014 (2 pages)
27 March 2014Appointment of an administrator (1 page)
12 March 2014Registered office address changed from City House 605 Oldham Road Failsworth Manchester M35 9AN on 12 March 2014 (1 page)
12 March 2014Director's details changed for Mr Simon John Cornforth on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Mr David John Schofield on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Mr Stephen Frederick Finch on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Scott Greame Cairns on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Mr Ross Finch on 12 March 2014 (2 pages)
8 January 2014Group of companies' accounts made up to 30 April 2013 (28 pages)
9 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 10,000
(9 pages)
6 November 2012Group of companies' accounts made up to 30 April 2012 (29 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (9 pages)
12 December 2011Group of companies' accounts made up to 30 April 2011 (29 pages)
13 October 2011Annual return made up to 31 July 2011 with a full list of shareholders (9 pages)
16 August 2011Termination of appointment of Andrew Chadwick as a director (1 page)
14 June 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
28 October 2010Group of companies' accounts made up to 30 April 2010 (28 pages)
5 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (10 pages)
4 August 2010Director's details changed for Mr Ross Finch on 31 July 2010 (2 pages)
6 April 2010Group of companies' accounts made up to 30 April 2009 (30 pages)
17 August 2009Return made up to 31/07/09; full list of members (7 pages)
14 August 2009Location of register of members (1 page)
14 August 2009Registered office changed on 14/08/2009 from city house, 605 oldham road failsworth manchester M35 9AN (1 page)
14 August 2009Location of debenture register (1 page)
3 June 2009Full accounts made up to 30 April 2008 (16 pages)
11 March 2009Director appointed mr ross finch (1 page)
11 March 2009Director appointed mr simon john cornforth (1 page)
10 March 2009Director's change of particulars / scott cairns / 05/03/2009 (1 page)
10 March 2009Appointment terminated director paul abbott (1 page)
25 September 2008Return made up to 31/07/08; full list of members (5 pages)
12 May 2008Accounting reference date shortened from 31/07/2008 to 30/04/2008 (1 page)
26 March 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
19 February 2008New director appointed (2 pages)
12 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 February 2008Particulars of mortgage/charge (3 pages)
2 February 2008Particulars of mortgage/charge (5 pages)
31 July 2007Incorporation (13 pages)