BROOKMANN HOME MANCHESTER 1877 LTD

BROOKMANN HOME MANCHESTER 1877 LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBROOKMANN HOME MANCHESTER 1877 LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00011136
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BROOKMANN HOME MANCHESTER 1877 LTD?

    • Wholesale of textiles (46410) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale of textiles in specialised stores (47510) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is BROOKMANN HOME MANCHESTER 1877 LTD located?

    Registered Office Address
    Kpmg Llp
    1 St Peter's Square
    M2 3AE Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of BROOKMANN HOME MANCHESTER 1877 LTD?

    Previous Company Names
    Company NameFromUntil
    DAWSON HOME GROUP LIMITEDAug 20, 2008Aug 20, 2008
    DORMA GROUP LIMITEDJul 18, 2002Jul 18, 2002
    C.V. HOME FURNISHINGS LIMITEDJan 19, 1877Jan 19, 1877

    What are the latest accounts for BROOKMANN HOME MANCHESTER 1877 LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2013
    Next Accounts Due OnDec 31, 2013
    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest confirmation statement for BROOKMANN HOME MANCHESTER 1877 LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 01, 2016
    Next Confirmation Statement DueAug 15, 2016
    OverdueYes

    What is the status of the latest annual return for BROOKMANN HOME MANCHESTER 1877 LTD?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for BROOKMANN HOME MANCHESTER 1877 LTD?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to May 01, 2015

    18 pages2.24B

    Notice of move from Administration to Dissolution on May 22, 2015

    19 pages2.35B

    Administrator's progress report to May 22, 2015

    19 pages2.24B

    Registered office address changed from Kpmg Llp 1 St Peter's Square Manchester M2 3AE to Kpmg Llp 1 St Peter's Square Manchester M2 3AE on Jan 29, 2015

    2 pagesAD01

    Registered office address changed from Kpmg Llp St James's Square Manchester M2 6DS to Kpmg Llp 1 St Peter's Square Manchester M2 3AE on Jan 29, 2015

    2 pagesAD01

    Notice of extension of period of Administration

    21 pages2.31B

    Administrator's progress report to May 24, 2014

    22 pages2.24B

    Notice of completion of voluntary arrangement

    18 pages1.4

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    35 pages2.17B

    Statement of affairs with form 2.14B

    12 pages2.16B

    Termination of appointment of Myron Mann as a director

    4 pagesTM01

    Termination of appointment of Charles Johnson as a director

    2 pagesTM01

    Registered office address changed from , C/O Uhy Hacker Young, St James Building 79 Oxford Street, Manchester, M1 6HT, United Kingdom on Dec 04, 2013

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Group of companies' accounts made up to Mar 31, 2012

    21 pagesAA

    Notice to Registrar of companies voluntary arrangement taking effect

    14 pages1.1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Mar 31, 2011

    21 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Aug 01, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 15, 2012

    Statement of capital on Aug 15, 2012

    • Capital: GBP 33,765,961
    SH01

    Who are the officers of BROOKMANN HOME MANCHESTER 1877 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLUEIT, William Kenneth
    Samron Copthurst Lane
    Whittle Le Woods
    PR6 8LR Chorley
    Lancashire
    Secretary
    Samron Copthurst Lane
    Whittle Le Woods
    PR6 8LR Chorley
    Lancashire
    British42784900001
    CRANNY, Dennis John
    6 Applewood
    Chadderton
    OL9 9UD Oldham
    Greater Manchester
    Secretary
    6 Applewood
    Chadderton
    OL9 9UD Oldham
    Greater Manchester
    British60295060001
    CRANSTON, John Charles
    8 Nottingham Road
    NG25 0LF Southwell
    Nottinghamshire
    Secretary
    8 Nottingham Road
    NG25 0LF Southwell
    Nottinghamshire
    British145205440001
    HUNT, Kieron Anthony
    Heights House Heights Lane
    Fence
    BB12 9JF Burnley
    Lancs
    Secretary
    Heights House Heights Lane
    Fence
    BB12 9JF Burnley
    Lancs
    British10836030001
    HUNT, Malcolm Keith
    c/o Uhy Hacker Young
    79 Oxford Street
    M1 6HT Manchester
    St James Building
    United Kingdom
    Secretary
    c/o Uhy Hacker Young
    79 Oxford Street
    M1 6HT Manchester
    St James Building
    United Kingdom
    British150209980001
    SHINN, Stephen Andrew
    1 Hampshire Close
    SK13 8SA Glossop
    Derbyshire
    Secretary
    1 Hampshire Close
    SK13 8SA Glossop
    Derbyshire
    British116832630001
    ALBINSON, Glenn
    104 Lacey Green
    SK9 4BN Wilmslow
    Cheshire
    Director
    104 Lacey Green
    SK9 4BN Wilmslow
    Cheshire
    British104238290001
    ALBINSON, Glenn
    89 Heyes Lane
    SK9 7LN Alderley Edge
    Cheshire
    Director
    89 Heyes Lane
    SK9 7LN Alderley Edge
    Cheshire
    British74341470002
    BAIN, Neville Clifford, Dr
    High Trees
    Cavendish Road St Georges Hill
    KT13 0JX Weybridge
    Surrey
    Director
    High Trees
    Cavendish Road St Georges Hill
    KT13 0JX Weybridge
    Surrey
    United KingdomBritish48436050001
    BARTMESS, Andrew Dwayne
    Building Five Universal Square
    Devonshire Street
    M12 6JH Ardwick
    Manchester
    Director
    Building Five Universal Square
    Devonshire Street
    M12 6JH Ardwick
    Manchester
    UsaAmerican118504930001
    BINCH, Richard Paul
    41 Coppice Avenue
    M33 4ND Sale
    Cheshire
    Director
    41 Coppice Avenue
    M33 4ND Sale
    Cheshire
    British71313480001
    CARRIE, James Kemp
    KY13 8GL Kinross
    Lochleven Mills
    Scotland
    Director
    KY13 8GL Kinross
    Lochleven Mills
    Scotland
    ScotlandBritish155134710001
    COOPER, David Gordon
    Building Five Universal Square
    Devonshire Street
    M12 6JH Ardwick
    Manchester
    Director
    Building Five Universal Square
    Devonshire Street
    M12 6JH Ardwick
    Manchester
    United KingdomBritish73528470001
    CRANSTON, John Charles
    8 Nottingham Road
    NG25 0LF Southwell
    Nottinghamshire
    Director
    8 Nottingham Road
    NG25 0LF Southwell
    Nottinghamshire
    EnglandBritish145205440001
    CRANSTON, John Charles
    8 Nottingham Road
    NG25 0LF Southwell
    Nottinghamshire
    Director
    8 Nottingham Road
    NG25 0LF Southwell
    Nottinghamshire
    EnglandBritish145205440001
    DOWDS, Brian Francis
    Little Orchard Sanley Road
    Grindleton
    Clitheroe
    Lancs
    Director
    Little Orchard Sanley Road
    Grindleton
    Clitheroe
    Lancs
    British10014630001
    FOLLEY, Keith
    Coniston 9 Noyna View
    BB8 7AU Colne
    Lancashire
    Director
    Coniston 9 Noyna View
    BB8 7AU Colne
    Lancashire
    British2845500001
    HARTLEY, Michael George
    70 Ravensden Road,
    Renhold,
    MK41 0JY Bedford,
    Bedfordshire
    Director
    70 Ravensden Road,
    Renhold,
    MK41 0JY Bedford,
    Bedfordshire
    United KingdomBritish56889040004
    HARTLEY, Michael George
    Summerfield House White Tor Road
    Starkholmes
    DE4 5JF Matlock
    Derbyshire
    Director
    Summerfield House White Tor Road
    Starkholmes
    DE4 5JF Matlock
    Derbyshire
    British56889040003
    HARTLEY, Michael George
    Summerfield House White Tor Road
    Starkholmes
    DE4 5JF Matlock
    Derbyshire
    Director
    Summerfield House White Tor Road
    Starkholmes
    DE4 5JF Matlock
    Derbyshire
    British56889040003
    HEALY, Christopher William
    50 Marville Road
    Fulham
    SW6 7BD London
    Director
    50 Marville Road
    Fulham
    SW6 7BD London
    United KingdomBritish58484770001
    HOLDEN, William
    2 Belmont Road
    Hindley
    WN2 4JD Wigan
    Lancashire
    Director
    2 Belmont Road
    Hindley
    WN2 4JD Wigan
    Lancashire
    British14591750001
    HUNT, Kieron Anthony
    Heights House Heights Lane
    Fence
    BB12 9JF Burnley
    Lancs
    Director
    Heights House Heights Lane
    Fence
    BB12 9JF Burnley
    Lancs
    EnglandBritish10836030001
    JOHNSON, Charles Senter Brook
    c/o Uhy Hacker Young
    79 Oxford Street
    M1 6HT Manchester
    St James Building
    England
    Director
    c/o Uhy Hacker Young
    79 Oxford Street
    M1 6HT Manchester
    St James Building
    England
    Conneticut UsaAmerican168544270001
    JOHNSON, Charles Senter Brook
    c/o Uhy Hacker Young
    79 Oxford Street
    M1 6HT Manchester
    St James Building
    United Kingdom
    Director
    c/o Uhy Hacker Young
    79 Oxford Street
    M1 6HT Manchester
    St James Building
    United Kingdom
    United StatesAmerican160235650001
    JOHNSON, David Alan
    1 Paddock Chase
    SK12 1XR Poynton
    Cheshire
    Director
    1 Paddock Chase
    SK12 1XR Poynton
    Cheshire
    British51671920001
    LEA, Jonathan David
    Little Manor
    Fulmer Road
    SL9 7EF Gerrards Cross
    Buckinghamshire
    Director
    Little Manor
    Fulmer Road
    SL9 7EF Gerrards Cross
    Buckinghamshire
    EnglandBritish67105270002
    LEWIS, Gareth Howell
    23 The Croft
    Euxton
    PR7 6LH Chorley
    Lancashire
    Director
    23 The Croft
    Euxton
    PR7 6LH Chorley
    Lancashire
    British74425250001
    LUCAS, Bernard
    2 Bledlow Close
    Eccles
    M30 9LP Manchester
    Lancashire
    Director
    2 Bledlow Close
    Eccles
    M30 9LP Manchester
    Lancashire
    British14591740001
    MANN, Myron Tennyson
    Universal Square
    Devonshire Street Ardwick
    M12 6JH Manchester
    Building Five
    United Kingdom
    Director
    Universal Square
    Devonshire Street Ardwick
    M12 6JH Manchester
    Building Five
    United Kingdom
    United KingdomAustralian160235690002
    NIXON, Blake Andrew
    103 Arthur Road
    SW19 7DR Wimbledon
    London
    Director
    103 Arthur Road
    SW19 7DR Wimbledon
    London
    EnglandBritish5872150007
    OST, Michael Stuart
    Pinelawns Chanctonbury Drive
    SL5 9PT Sunningdale
    Berkshire
    Director
    Pinelawns Chanctonbury Drive
    SL5 9PT Sunningdale
    Berkshire
    British16322990001
    RUSSELL, Stephen Barrie
    9 The Close
    Upton
    NG23 5SS Newark
    Nottinghamshire
    Director
    9 The Close
    Upton
    NG23 5SS Newark
    Nottinghamshire
    EnglandBritish4830590001
    SWAIN, Glynn David
    9 Esk Avenue
    Ramsbottom
    BL0 0JA Bury
    Lancashire
    Director
    9 Esk Avenue
    Ramsbottom
    BL0 0JA Bury
    Lancashire
    British14591770001
    SYKES, Sydney Albert
    Breeze Cottage
    6 Cliffe Road
    SK13 8NY Glossop
    Derbyshire
    Director
    Breeze Cottage
    6 Cliffe Road
    SK13 8NY Glossop
    Derbyshire
    British14591780001

    Does BROOKMANN HOME MANCHESTER 1877 LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 01, 2012
    Delivered On Aug 07, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
    Persons Entitled
    • Aldermore Invoice Finance, a Division of Aldermore Bank PLC
    Transactions
    • Aug 07, 2012Registration of a charge (MG01)
    Full form debenture
    Created On May 17, 2011
    Delivered On May 24, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Leumi Abl Limited ("Leumi")
    Transactions
    • May 24, 2011Registration of a charge (MG01)
    • Aug 29, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On May 17, 2011
    Delivered On May 21, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, plant & machinery see image for full details.
    Persons Entitled
    • Dawson International Public Limited
    Transactions
    • May 21, 2011Registration of a charge (MG01)
    • Aug 29, 2012Statement of satisfaction of a charge in full or part (MG02)
    Composite all assets guarantee and indemnity and debenture
    Created On Mar 01, 2011
    Delivered On Mar 05, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Ge Commercial Finance Limited
    Transactions
    • Mar 05, 2011Registration of a charge (MG01)
    • Jul 28, 2012Statement of satisfaction of a charge in full or part (MG02)
    A composite guarantee and floating charge
    Created On Feb 14, 2005
    Delivered On Feb 26, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the issuer and from the company to the chargee and all monies due or to become due from the scottish group companies on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A floating charge over all assets being the whole of the property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking. See the mortgage charge document for full details.
    Persons Entitled
    • The Law Debenture Trust Corporation P.L.C.
    Transactions
    • Feb 26, 2005Registration of a charge (395)
    • Jan 20, 2006Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Feb 11, 2005
    Delivered On Feb 18, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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.
    Persons Entitled
    • Gmac Commercial Finance PLC
    Transactions
    • Feb 18, 2005Registration of a charge (395)
    • May 13, 2011Statement of satisfaction of a charge in full or part (MG02)
    An assignment of credit and other insurance policies
    Created On Feb 11, 2005
    Delivered On Feb 18, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The policy and the whole right title benefit and interest in the policy and all sums arising thereunder. The policy means the credit and other insurance detailed as insurer: euler hermes UK PLC policy no. 185409101, zurich insurance policy no. LE453675, KV453611, GL453716. For details are further policies charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Gmac Commercial Finance PLC
    Transactions
    • Feb 18, 2005Registration of a charge (395)
    • May 13, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge of deposit
    Created On Feb 11, 2005
    Delivered On Feb 16, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits now and in the future credited to account designation 63106876 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 16, 2005Registration of a charge (395)
    • May 13, 2011Statement of satisfaction of a charge in full or part (MG02)
    Trust deed
    Created On May 28, 1971
    Delivered On Jun 04, 1974
    Satisfied
    Amount secured
    £12,323,906 debenture stock of carrington viyella LTD
    Short particulars
    Floating charge on. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Commercial Union Assurance Co. LTD
    Transactions
    • Jun 04, 1974Registration of a charge
    • Sep 27, 1995Statement of satisfaction of a charge in full or part (403a)

    Does BROOKMANN HOME MANCHESTER 1877 LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 28, 2013Date of meeting to approve CVA
    Nov 25, 2013Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Brian Green
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    practitioner
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    Paul Andrew Flint
    Kpmg
    St James' Square
    M2 6DS Manchester
    practitioner
    Kpmg
    St James' Square
    M2 6DS Manchester
    2
    DateType
    May 22, 2015Administration ended
    Nov 25, 2013Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Brian Green
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    practitioner
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    Paul Andrew Flint
    Kpmg
    St James' Square
    M2 6DS Manchester
    practitioner
    Kpmg
    St James' Square
    M2 6DS Manchester

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0