BRANTHAM LAND LIMITED

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

    Company NameBRANTHAM LAND LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00451878
    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 BRANTHAM LAND LIMITED?

    • (7499) /

    Where is BRANTHAM LAND LIMITED located?

    Registered Office Address
    First Floor
    5 Old Bailey
    EC4M 7AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of BRANTHAM LAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    BERNARD WARDLE AND COMPANY LIMITEDJan 06, 1982Jan 06, 1982
    DURAPLEX INDUSTRIES LIMITEDApr 06, 1948Apr 06, 1948

    What are the latest accounts for BRANTHAM LAND LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnFeb 28, 2007
    Next Accounts Due OnDec 28, 2007
    Last Accounts
    Last Accounts Made Up ToAug 31, 2005

    What is the status of the latest annual return for BRANTHAM LAND LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for BRANTHAM LAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of court - previously in Creditors' Voluntary Liquidation

    3 pagesREST-CVL

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Mar 19, 2010

    6 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Dec 26, 2009

    9 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order insolvency:- replacement of liquidator
    5 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    6 pages4.40

    Liquidators' statement of receipts and payments to Jun 26, 2009

    6 pages4.68

    Liquidators' statement of receipts and payments to Dec 26, 2008

    6 pages4.68

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Appointment of a voluntary liquidator

    1 pages600

    Statement of affairs

    7 pages4.20

    legacy

    1 pages287

    legacy

    7 pages363s

    Certificate of change of name

    Company name changed bernard wardle and company limit ed\certificate issued on 13/06/07
    2 pagesCERTNM

    legacy

    1 pages225

    legacy

    1 pages403a

    Full accounts made up to Aug 31, 2005

    10 pagesAA

    legacy

    7 pages363s

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages287

    Who are the officers of BRANTHAM LAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COX, Malcolm Peter
    58 Burnham Drive
    Whetstone
    LE8 6HY Leicester
    Leicestershire
    Secretary
    58 Burnham Drive
    Whetstone
    LE8 6HY Leicester
    Leicestershire
    BritishGeneral Manager105976490001
    COX, Malcolm Peter
    58 Burnham Drive
    Whetstone
    LE8 6HY Leicester
    Leicestershire
    Director
    58 Burnham Drive
    Whetstone
    LE8 6HY Leicester
    Leicestershire
    EnglandBritishGeneral Manager105976490001
    O'NEILL, Derham Charles
    17a Hugh Mews
    SW1V 1QH London
    Director
    17a Hugh Mews
    SW1V 1QH London
    United KingdomBritishConsultant57161700003
    BROWNE, Marcus Henderson
    The Willows 59 Needham Road
    IP14 2AL Stowmarket
    Suffolk
    Secretary
    The Willows 59 Needham Road
    IP14 2AL Stowmarket
    Suffolk
    BritishAdministration Manager85387100001
    HOAD, Geoffrey Douglas
    23 North Street
    CM6 1AZ Great Dunmow
    Essex
    Secretary
    23 North Street
    CM6 1AZ Great Dunmow
    Essex
    British48622020001
    SEVERN, John Philip
    Wychwood Chesapeake Close
    Chelmondiston
    IP9 1HH Ipswich
    Suffolk
    Secretary
    Wychwood Chesapeake Close
    Chelmondiston
    IP9 1HH Ipswich
    Suffolk
    BritishCompany Director80671560001
    WILMAN, David John
    15 Wentworth Close
    Hadleigh
    IP7 5SA Ipswich
    Suffolk
    Secretary
    15 Wentworth Close
    Hadleigh
    IP7 5SA Ipswich
    Suffolk
    British22174080001
    WILMAN, David John
    15 Wentworth Close
    Hadleigh
    IP7 5SA Ipswich
    Suffolk
    Secretary
    15 Wentworth Close
    Hadleigh
    IP7 5SA Ipswich
    Suffolk
    British22174080001
    BOND, Michael Peter
    Barnrooden Farm
    Shuckburgh Road Priors Marston
    CV47 7RY Southam
    Warwickshire
    Director
    Barnrooden Farm
    Shuckburgh Road Priors Marston
    CV47 7RY Southam
    Warwickshire
    United KingdomBritishConsultant80816550001
    DEERING, Lorraine
    Blue Barns Cottage
    Harts Lane
    CO7 7QL Ardleigh
    Essex
    Director
    Blue Barns Cottage
    Harts Lane
    CO7 7QL Ardleigh
    Essex
    BritishGroup Accountant\89886380001
    EARP, John
    4 Bedford Road
    SS15 6PG Laindon
    Essex
    Director
    4 Bedford Road
    SS15 6PG Laindon
    Essex
    BritishChartered Accountant67307010001
    LEES, Brian
    9b Ridge Avenue
    Marple
    SK6 7HJ Stockport
    Cheshire
    Director
    9b Ridge Avenue
    Marple
    SK6 7HJ Stockport
    Cheshire
    BritishCompany Director60016130001
    MACKINNON, Alan Robertson
    1 Gainsborough Road
    Shottery
    CV37 9FA Stratford Upon Avon
    Warwickshire
    Director
    1 Gainsborough Road
    Shottery
    CV37 9FA Stratford Upon Avon
    Warwickshire
    BritishCompany Director75553010001
    SEVERN, John Philip
    26 Henry Laver Court
    CO3 3AF Colchester
    Essex
    Director
    26 Henry Laver Court
    CO3 3AF Colchester
    Essex
    BritishCompany Director80671560002
    TAYLOR, Brian Reginald
    The Manor
    Marten
    SN8 3SJ Marlborough
    Wiltshire
    Director
    The Manor
    Marten
    SN8 3SJ Marlborough
    Wiltshire
    EnglandBritishCompany Director2197890003
    WILMAN, David John
    15 Wentworth Close
    Hadleigh
    IP7 5SA Ipswich
    Suffolk
    Director
    15 Wentworth Close
    Hadleigh
    IP7 5SA Ipswich
    Suffolk
    BritishCompany Director22174080001
    WRIGHT, David Charles
    2 Marennes Crescent
    CO7 0RX Brightlingsea
    Essex
    Director
    2 Marennes Crescent
    CO7 0RX Brightlingsea
    Essex
    BritishCompany Director85449670001

    Does BRANTHAM LAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 25, 2002
    Delivered On Feb 12, 2002
    Satisfied
    Amount secured
    All money and liabilities due or to become due from each charging company and each of the other obligors to the secured parties (or any of them) in any currency whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Including land and premises at brantham,suffolk; sk 203799; property at earby,pendle,lancashire; la 863756; durbar mill,hereford rd,blackburn; la 393060; see form 395 for details. 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland,London as Security Trustee for Itself and Theother Finance Parties
    Transactions
    • Feb 12, 2002Registration of a charge (395)
    • Jan 17, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture of even date between troyess PLC (the parent) edlaw PLC (the company) the companies listed in the schedule 1 of the debenture (the charging companies) and the chargee
    Created On Apr 27, 2001
    Delivered On May 08, 2001
    Satisfied
    Amount secured
    All monies and liabilities owing or incurred to the secured parties (or any of them) by each charging company and each of the other obligors under the subordinated finance documents (as defined) on any account
    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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 08, 2001Registration of a charge (395)
    • Feb 12, 2002Statement of satisfaction of a charge in full or part (403a)
    Security deed made between (1) the companies listed therein (as charging companies) (2) troyess PLC (as parent) and (3) dlj capital funding, inc. (As facility agent and security agent)
    Created On Jan 09, 2001
    Delivered On Jan 15, 2001
    Satisfied
    Amount secured
    All money and liabilities due or to become due from each charging company (as defined) and each of the other obligors (as defined) to the secured parties (as defined) under the finance documents (as defined) (or any of them), including under the debenture (as defined) in whatever manner in any currency
    Short particulars
    First legal mortgage over (I) factory and offices at durbar mill,hereford rd,blackburn,lancashire; LA393060; (ii) factory and offices at llandegai,bangor,gwynedd; WA536231 and (iii) factory and offices at kingsway,dunmurry,belfast.(freehold and leasehold properties).
    Persons Entitled
    • Dlj Capital Funding,Inc.
    Transactions
    • Jan 15, 2001Registration of a charge (395)
    • Feb 12, 2002Statement of satisfaction of a charge in full or part (403a)
    Security deed of accession to a debenture dated 17 november 1999 (the "debenture deed"), as amended by a deed of amendment dated 26TH january 2000 and a deed of accession and amendment dated 15 march 2000
    Created On Mar 17, 2000
    Delivered On Apr 05, 2000
    Satisfied
    Amount secured
    All money and liabilities due or to become due from the company and each of the obligors to the chargee under the finance documents (or any of them) (including under the debenture deed) in whatsoever manner
    Short particulars
    By way of first legal mortgage the key properties together with all buildings and fixtures (including trade fixtures) at any time thereon. 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
    • Dlj Capital Funding Inc.as Security Agent on Behalf of Itself and Othersecured Parties (The "Security Agent")
    Transactions
    • Apr 05, 2000Registration of a charge (395)
    • Feb 12, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 18, 1983
    Delivered On Mar 04, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over durbar mill, hereford rd, blackburn, lancashire. Title no:- la 393060 fixed & floating charges over undertaking and all property and assets present and future including goodwill, book & other debts uncalled capital. Tog. With all fixtures bldgs. Trade & other fixtures (fixed plant & machinery). (See doc. M101).
    Persons Entitled
    • Hill Samuel & Co. Limited
    Transactions
    • Mar 04, 1983Registration of a charge
    Debenture
    Created On Feb 18, 1983
    Delivered On Feb 24, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charges over undertaking and all property and assets present and future including goodwill book debts of uncalled capital. Othe rdebts tog. With all fixtures (inc. Trade fixtures) fixed plant & machinery. (See doc. M100).
    Persons Entitled
    • Williams & Glyn's Bank PLC
    Transactions
    • Feb 24, 1983Registration of a charge
    Debenture
    Created On Aug 19, 1981
    Delivered On Aug 28, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Specific equitable charge over all f/h & l/h properties fixed & floating charges over the undertaking & all property & assets both present & future inc. Goodwill & book debts. (See doc M99).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 28, 1981Registration of a charge

    Does BRANTHAM LAND LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 27, 2007Commencement of winding up
    Jun 25, 2010Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael David Rollings
    Baker Tilly
    5 Old Bailey
    London
    Ec4m 7af
    practitioner
    Baker Tilly
    5 Old Bailey
    London
    Ec4m 7af
    Bruce Alexander Mackay
    Baker Tilly
    5 Old Bailey
    EC4M 7AF London
    practitioner
    Baker Tilly
    5 Old Bailey
    EC4M 7AF London
    Matthew Robert Haw
    5 Old Bailey
    EC4M 7AF London
    practitioner
    5 Old Bailey
    EC4M 7AF London

    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