BRUNTWOOD ESTATES A LIMITED

BRUNTWOOD ESTATES A LIMITED

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

    Company NameBRUNTWOOD ESTATES A LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00848708
    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 BRUNTWOOD ESTATES A LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BRUNTWOOD ESTATES A LIMITED located?

    Registered Office Address
    c/o ERNST AND YOUNG
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of BRUNTWOOD ESTATES A LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRUNTWOOD ESTATES LIMITEDDec 31, 1979Dec 31, 1979

    What are the latest accounts for BRUNTWOOD ESTATES A LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for BRUNTWOOD ESTATES A LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BRUNTWOOD ESTATES A LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pages4.71

    Liquidators' statement of receipts and payments to Sep 29, 2015

    14 pages4.68

    Registered office address changed from C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT to C/O Ernst and Young 1 More London Place London SE1 2AF on Oct 31, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 30, 2014

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Mar 31, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 10, 2014

    Statement of capital on Apr 10, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Sep 30, 2013

    11 pagesAA

    Satisfaction of charge 119 in full

    4 pagesMR04

    Director's details changed for Mr Kevin James Crotty on Jun 28, 2013

    2 pagesCH01

    Annual return made up to Mar 31, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Sep 30, 2012

    11 pagesAA

    Annual return made up to Mar 31, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Kevin James Crotty as a director

    2 pagesAP01

    Termination of appointment of Andrew Allan as a director

    1 pagesTM01

    Full accounts made up to Sep 30, 2011

    11 pagesAA

    Registered office address changed from * City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom* on Jan 05, 2012

    1 pagesAD01

    Full accounts made up to Sep 30, 2010

    9 pagesAA

    Annual return made up to Mar 31, 2011 with full list of shareholders

    5 pagesAR01

    Cancellation of shares. Statement of capital on Sep 30, 2010

    • Capital: GBP 100
    4 pagesSH06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Sep 28, 2010

    • Capital: GBP 100
    4 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Who are the officers of BRUNTWOOD ESTATES A LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VOKES, Katharine Jane
    c/o Ernst And Young
    More London Place
    SE1 2AF London
    1
    Secretary
    c/o Ernst And Young
    More London Place
    SE1 2AF London
    1
    BritishCompany Director96739300002
    CROTTY, Kevin James
    c/o Ernst And Young
    More London Place
    SE1 2AF London
    1
    Director
    c/o Ernst And Young
    More London Place
    SE1 2AF London
    1
    EnglandBritishChartered Accountant117797270004
    OGLESBY, Christopher George
    c/o Ernst And Young
    More London Place
    SE1 2AF London
    1
    Director
    c/o Ernst And Young
    More London Place
    SE1 2AF London
    1
    United KingdomBritishCompany Director53530470002
    OGLESBY, Michael John
    c/o Ernst And Young
    More London Place
    SE1 2AF London
    1
    Director
    c/o Ernst And Young
    More London Place
    SE1 2AF London
    1
    United KingdomBritishCompany Director148307320001
    VOKES, Katharine Jane
    c/o Ernst And Young
    More London Place
    SE1 2AF London
    1
    Director
    c/o Ernst And Young
    More London Place
    SE1 2AF London
    1
    EnglandBritishCompany Director96739300002
    GREENWOOD, Clive Norman Kristian
    Meadows Farm
    SK12 7EH Kettleshulme
    Cheshire
    Secretary
    Meadows Farm
    SK12 7EH Kettleshulme
    Cheshire
    British2582690002
    ALLAN, Andrew John
    c/o Bruntwood Limited
    Piccadilly Plaza
    M1 4BT Manchester
    City Tower
    United Kingdom
    Director
    c/o Bruntwood Limited
    Piccadilly Plaza
    M1 4BT Manchester
    City Tower
    United Kingdom
    United KingdomBritishAccountant80043450001
    BURGESS, Richard Peter
    38 Rylands Park
    HX6 4JH Ripponden
    West Yorkshire
    Director
    38 Rylands Park
    HX6 4JH Ripponden
    West Yorkshire
    EnglandBritishDirector167957080001
    CROTTY, Kevin James
    Piccadilly Plaza
    M1 4BT Manchester
    City Tower
    United Kingdom
    Director
    Piccadilly Plaza
    M1 4BT Manchester
    City Tower
    United Kingdom
    United KingdomBritishChartered Accountant117797270001
    CROWTHER, Peter Andrew
    Piccadilly Plaza
    M1 4BT Manchester
    City Tower
    United Kingdom
    Director
    Piccadilly Plaza
    M1 4BT Manchester
    City Tower
    United Kingdom
    United KingdomBritishSurveyor102710080002
    GRANT, Iain James
    Piccadilly Plaza
    M1 4BT Manchester
    City Tower
    United Kingdom
    Director
    Piccadilly Plaza
    M1 4BT Manchester
    City Tower
    United Kingdom
    United KingdomBritishDirector45918940003
    GREENWOOD, Clive Norman Kristian
    Meadows Farm
    SK12 7EH Kettleshulme
    Cheshire
    Director
    Meadows Farm
    SK12 7EH Kettleshulme
    Cheshire
    United KingdomBritishAccountant2582690002
    GUEST, David Robert James
    21 Beech Road
    Chorlton
    M21 8BX Manchester
    Lancashire
    Director
    21 Beech Road
    Chorlton
    M21 8BX Manchester
    Lancashire
    United KingdomBritishSurveyor102710440001
    HEWITT, Michael
    11 Marryat Close
    Winwick Park
    WA2 8XS Warrington
    Cheshire
    Director
    11 Marryat Close
    Winwick Park
    WA2 8XS Warrington
    Cheshire
    EnglandBritishDirector108552010001
    MALIN, Richard William
    Piccadilly Plaza
    M1 4BT Manchester
    City Tower
    United Kingdom
    Director
    Piccadilly Plaza
    M1 4BT Manchester
    City Tower
    United Kingdom
    United KingdomBritishBanker48153170001
    MARLAND, John Roderick
    Piccadilly Plaza
    M1 4BT Manchester
    City Tower
    United Kingdom
    Director
    Piccadilly Plaza
    M1 4BT Manchester
    City Tower
    United Kingdom
    United KingdomBritishSurveyor102712120001
    OGLESBY, Jean Davies
    Moss Farm Southdowns Road
    Bowdon
    WA14 3DR Altrincham
    Cheshire
    Director
    Moss Farm Southdowns Road
    Bowdon
    WA14 3DR Altrincham
    Cheshire
    EnglandBritishCompany Director29553390001
    OGLESBY, Jean Davies
    Moss Farm Southdowns Road
    Bowdon
    WA14 3DR Altrincham
    Cheshire
    Director
    Moss Farm Southdowns Road
    Bowdon
    WA14 3DR Altrincham
    Cheshire
    EnglandBritishCompany Director29553390001
    ROBERTS, Christopher Andrew
    Swann Lane
    Cheadle Hulme
    SK8 7HU Cheadle
    70a
    Cheshire
    United Kingdom
    Director
    Swann Lane
    Cheadle Hulme
    SK8 7HU Cheadle
    70a
    Cheshire
    United Kingdom
    United KingdomBritishSurveyor139641910001
    SLATER, John David
    Tudor Cottage
    14 Hough Lane
    SK9 2LQ Wilmslow
    Cheshire
    Director
    Tudor Cottage
    14 Hough Lane
    SK9 2LQ Wilmslow
    Cheshire
    United KingdomBritishCompany Director6240010001
    YATES, Robert David
    Piccadilly Plaza
    M1 4BT Manchester
    City Tower
    United Kingdom
    Director
    Piccadilly Plaza
    M1 4BT Manchester
    City Tower
    United Kingdom
    EnglandBritishDirector30535590006

    Does BRUNTWOOD ESTATES A LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Be borrower security agreement
    Created On Feb 06, 2007
    Delivered On Feb 20, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other borrower secured creditors 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Borrower Security Trustee) (Whether from Its Own Account Oras Trustee for the Borrower Secured Creditors)
    Transactions
    • Feb 20, 2007Registration of a charge (395)
    • Oct 18, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 04, 2006
    Delivered On Aug 12, 2006
    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
    L/H halyard court chandlers point 31 broadway salford t/no man 37944 together with a fixed equitable charge all estates. See the mortgage charge document for full details.
    Persons Entitled
    • N M Rothchild & Sons Limited (As Security Trustee for the Finance Parties)
    Transactions
    • Aug 12, 2006Registration of a charge (395)
    • Feb 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 04, 2006
    Delivered On Aug 12, 2006
    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
    L/H edmundson house tatton street knutsford macclesfield cheshire t/no ch 262930 together with a fixed charge equitable charge all estates or interests in the property and the benefit of all rights and claims to which the mortgagor is from time to time entitled under the documents. See the mortgage charge document for full details.
    Persons Entitled
    • N M Rothschild & Sons Limited, (As Security Trustee for the Finance Parties)
    Transactions
    • Aug 12, 2006Registration of a charge (395)
    • Feb 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 23, 2004
    Delivered On Jul 02, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties, or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land and buildings k/a kings house, 40, 42 and 42A king street west, manchester t/no GM641717; land and buildings k/a arden business centre, horsfield way, bredbury, greater manchester f/h t/no GM619584 and l/h t/nos GM522349, GM571050, GM637128 and GM637127; queens insurance building, castle street, liverpool f/h t/no MS350955, MS379422 and MS60991; 126/150 washway road (and car park), sale, greater manchester t/no GM706298.. See the mortgage charge document for full details.
    Persons Entitled
    • N M Rothschild & Sons Limited (As Security Trustee for the Finance Parties)
    Transactions
    • Jul 02, 2004Registration of a charge (395)
    • Feb 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 23, 2004
    Delivered On Jul 02, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties, or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that l/h land and buildings at st paul's church, wilmslow road, didsbury, manchester t/no GM551368; all that f/h land and buildings at 10 and 12 lloyd street manchester t/no LA285445; all that f/h land and buildings at 14 lloyd street, manchester t/no LA18931 and the proceeds of sale thereof and all insurance and compensation monies. See the mortgage charge document for full details.
    Persons Entitled
    • N M Rothschild & Sons Limited (As Security Trustee for the Finance Parties)
    Transactions
    • Jul 02, 2004Registration of a charge (395)
    • Feb 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Supplemental charge
    Created On Jan 02, 2004
    Delivered On Jan 20, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company, bruntwood 2000 first properties limited and/or bruntwood first properties limited and/or bruntwood second properties limited to the chargee and/or the banks on any account whatsoever
    Short particulars
    Pursuant to the supplemental charge, the debenture dated 15 december 1994 (principal deed) was amended as follows: 1. by the amendment of the definition of "interest hedging agreement" by the insertion therein after the word "borrower" of "in respect of the facility or the loan". See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (As Agent and Security Trustee for the Banks)
    Transactions
    • Jan 20, 2004Registration of a charge (395)
    • Feb 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Supplemental charge
    Created On Dec 18, 2003
    Delivered On Jan 03, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company, bruntwood 2000 first properties limited and/or bruntwood first properties limited and/or bruntwood second properties limited to the chargee and/or the banks on any account whatsoever
    Short particulars
    By way of first legal mortgage the properties being the leasehold land known as piccadilly plaza manchester t/n GM282461, leasehold land known as capstan house broadway salford t/n GM879620, leasehold land known as claverton house 12 claverton road wythenshawe t/n GM657952 & freehold land known as 111 picadilly manchester t/n GM176523 together with all buildings and fixtures by way of fixed charge all plant machinery implements utensils by way of floating charge all moveable plant machinery implements materials furniture. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC as Agent and Security Trustee for the Banks
    Transactions
    • Jan 03, 2004Registration of a charge (395)
    • Feb 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jan 22, 2003
    Delivered On Jan 28, 2003
    Satisfied
    Amount secured
    All monies due or to become due by bruntwood 2000 first properties limited to the chargee and/or the banks and lending institutions listed in the schedule of a credit agreement dated 23 february 2000 under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of legal mortgage the property k/a land and buildings on the north west side of high street, cheadle, stockport, greater manchester, (now k/a haw bank house, high street, cheadle, t/ns GM349594 and GM709968, also by way of first fixed charge all proceeds of sale or other disposal or realisation of the property;. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC as Agent and Trustee for the Bank's
    Transactions
    • Jan 28, 2003Registration of a charge (395)
    • Feb 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Third party legal charge
    Created On Jul 10, 2002
    Delivered On Jul 16, 2002
    Satisfied
    Amount secured
    All monies due or to become due from bruntwood 2000 second properties limited to the chargee on any account whatsoever
    Short particulars
    The f/h land and buildings k/a paragon house (formerly k/a united house) seymour grove trafford bar manchester t/no LA148115. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 16, 2002Registration of a charge (395)
    • Feb 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 06, 2002
    Delivered On Mar 19, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold land and buildings k/a 113/115 and 117/119 portland street manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 19, 2002Registration of a charge (395)
    • Feb 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of supplemental limited
    Created On Dec 05, 2001
    Delivered On Dec 20, 2001
    Satisfied
    Amount secured
    All monies and liabilities due or to become due from the company to lloyds tsb bank PLC, capital markets (the "agent") and/or the banks and each of them under the terms of the deed of supplemental charge
    Short particulars
    By way of first legal mortgage l/h land consisting of 2 plots of land containing 1,377 square yards in the park k/a abney park cheadle in the metropolitan borough of stockport.. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 20, 2001Registration of a charge (395)
    • Feb 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of legal charge
    Created On May 25, 2001
    Delivered On Jun 09, 2001
    Satisfied
    Amount secured
    All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by bruntwood estates limited and any company from time to time which is a holding company or subsidiary of bruntwood estates limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever
    Short particulars
    L/H land being edmondson house tatton street knutsford macclesfield cheshire t/no. CH262930 and l/a land on the west side of floats road wythenshawe manchester t/no. GM459757 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery..all monies deposited with the trustee..floating charge the whole of the company's undertaking. See the mortgage charge document for full details.
    Persons Entitled
    • London and Edinburgh Insurance Co LTD
    Transactions
    • Jun 09, 2001Registration of a charge (395)
    • Feb 01, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment
    Created On May 25, 2001
    Delivered On Jun 09, 2001
    Satisfied
    Amount secured
    All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by bruntwood estates limited and any company from time to time which is a holding company or subsidiary of bruntwood estates limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever
    Short particulars
    All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/S. See the mortgage charge document for full details.
    Persons Entitled
    • London and Edinburgh Insurance Co LTD
    Transactions
    • Jun 09, 2001Registration of a charge (395)
    • Feb 01, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 06, 2000
    Delivered On Nov 11, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The leasehold land known as chandlers point (formerly spinnaker court) broadway greater manchester salford t/no: GM698271. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 11, 2000Registration of a charge (395)
    • Feb 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Supplemental charge
    Created On May 04, 2000
    Delivered On May 08, 2000
    Satisfied
    Amount secured
    All monies and liabilities due owing or incurred by the company to the chargee (as agent) ("the agent") and/or landesbank hessen-thuringen girozentrale, kbc bank N.V.london branch and lloyds tsb bank PLC (and any predecessor of any of them and any assignee or transferee in accordance with clause 29 of the credit agreement dated 15 december 1994 (as restated on 10 august 1998) between the company,certain banks and lending institutions, and hill samuel bank limited (as agent) (together "the banks") and each of them,on any account or in any other manner whatsoever,together with all costs,charges and expenses incurred by the agent and/or the banks and each of them in the protection,preservation and enforcement of its respective rights in relation thereto
    Short particulars
    The l/h land on the north westerly side of brackley street,farnworth,bolton,greater manchester including its buildings and canopies.part of f/h t/nos.LA311274 and GM820048 together with all buildings and all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery from time to time thereon owned by the company together with the benefit of all easements and other rights now or from time to time benefiting the same.. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 08, 2000Registration of a charge (395)
    • Mar 20, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 29, 1999
    Delivered On Oct 14, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a portland tower (formerly st andrews house) portland street manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 14, 1999Registration of a charge (395)
    • Feb 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Supplemental charge
    Created On Jul 02, 1999
    Delivered On Jul 14, 1999
    Satisfied
    Amount secured
    All monies and liabilities due owing or incurred by the company to the chargee (as agent) ("the agent") and/or to landesbank hessen-thurington girozentrale N.V. london branch amd lloyds bank PLC (and any predecessor of any of them and any assignee or transferee in accordance with clause 29 of the credit agreement dated 15TH december 1994 (as restated on 10TH august 1998) between the company,certain banks,and hill samuel bank limited as agent) (together "the banks") and each of them on any account or in any manner whatsoever together with all costs charges and expenses incurred by the agent and/or the banks and each of them in the protection,preservation and enforcement of its respective rights in relation thereto
    Short particulars
    All the estate interest or right of the company under the agreement dated 2 july 1999 for the lease of the new retail unit at farnworth market precinct brackley street farnworth bolton greater manchester and all monies payable or recoverable thereunder and all buildings from time to time being erected thereon and the benefit of the agreement for lease all proceeds of sale all rent licence fees. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 14, 1999Registration of a charge (395)
    • Jun 09, 2000Statement of satisfaction of a charge in full or part (403a)
    Supplemental charge
    Created On Nov 04, 1998
    Delivered On Nov 18, 1998
    Satisfied
    Amount secured
    All monies and liabilities due owing or incurred by the company to the chargee (as agent) ("the agent") and/or to landesbank hessen-thurington girozentrale N.V. london branch amd lloyds bank PLC (and any predecessor of any of them and any assignee or transferee in accordance with clause 29 of the credit agreement dated 15TH december 1994 (as restated on 10TH august 1998) between the company,certain banks,and hill samuel bank limited as agent) (together "the banks") and each of them on any account or in any manner whatsoever together with all costs charges and expenses incurred by the agent and/or the banks and each of them in the protection,preservation and enforcement of its respective rights in relation thereto
    Short particulars
    The f/h land k/a highland house victoria bridge street and 19 chapel street salford greater manchester t/n GM98221 withall buildings and fixtures and fittingsproceeds of sale plant machinery impelemplease refer to form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 18, 1998Registration of a charge (395)
    • Feb 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Supplemental charge
    Created On Oct 30, 1998
    Delivered On Nov 10, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (as agent) and/or to landesbank hessen-thuringen girozentrale, kbc bank N.V. london branch and lloyds bank PLC (and any predecessor of any of them and any assignee or transferee in accordance with clause 29 of the credit agreement dated 15 december 1994 (as restated on 10 august 1998) between the company, certain banks and hill samuel bank limited as agent) (together "the banks") and each of them on any account whatsoever
    Short particulars
    F/H land on the north side of new bailey street salford greater manchester t/n GM663886 together with all buildings andall fixtures and fittings (including trade fixtures and fittings) fixed plant and machinery, all proceeds of sale, all plant machinery implements utensils furni. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 10, 1998Registration of a charge (395)
    • Feb 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 21, 1998
    Acquired On Oct 27, 2004
    Delivered On Dec 01, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Land & buildings at st paul's church wilmslow road didsbury t/n GM551368, land at bredbury industrial park bredbury stockport greater manchester (k/a the as the arden business centre) t/n GM619584, unit 1 arden business centre bredbury stockport t/n GM522349 for details of further property charged please refer to form 395. by way of specific charge all the income and rights relating thereto from time to time arising or payable to or on behalf of the company in relation to the property.. See the mortgage charge document for full details.
    Persons Entitled
    • Nm Rothschild & Sons Limited (The Security Trustee) for the Benefit of the Finance Parties
    Transactions
    • Dec 01, 2004Registration of an acquisition (400)
    • Feb 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Supplemental charge
    Created On Aug 21, 1998
    Delivered On Sep 10, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold land known as farnworth market precinct,brackley st,farnworth,bolton,gt.manchester; see form 395. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Bank PLC,as Agent and Trustee for the Banks (As Defined) Under the Agency and Trustprovisions of the Credit Agreement Dated 15TH December 1994 (as Defined)
    Transactions
    • Sep 10, 1998Registration of a charge (395)
    • Mar 20, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Aug 21, 1998
    Delivered On Sep 07, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (as security trustee for the finance parties) and to the finance parties or any of them under the terms of a credit facility agreement dated 20TH august 1998 and/or in connection with the facility thereby granted and/or under any interest rate swap agreements,interest rate cap agreements or other interest rate hedging arrangements of whatsoever nature
    Short particulars
    Land and buildings at st pauls church wilmslow road disbury t/n GM551368 greater manchester,land at bredbury industrial park bredbury stockport t/n GM619584 freehold,unit 1 arden business bredbury stockport greater manchester t/n GM522349 and other properties please refer to form 395 for full details and all income and rights relating thereto and proceeds of sale and lease all deeds and documents relating to the property and all insurance and compensation monies. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Nm Rothschild & Sons Limited
    Transactions
    • Sep 07, 1998Registration of a charge (395)
    • Feb 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of charge and declaration of trust
    Created On Aug 21, 1998
    Delivered On Sep 07, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever and whether or not pursuant to a credit agreement dated 20 august 1998 and/or under the terms of this deed
    Short particulars
    By way of assignment and charge by way of fixed equitable charge all rents licence fees and other sums payable under each and all of the leases underleases licences or other occupational interests subject to which the company's interest in the properties scheduled to the form 395,. see the mortgage charge document for full details.
    Persons Entitled
    • Nm Rothschild & Sons Limited(As Secuirty Trustee)
    Transactions
    • Sep 07, 1998Registration of a charge (395)
    • Feb 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 29, 1998
    Delivered On Feb 13, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H elliot house jackson row deansgate manchester t/n GM656354 fixed charge plant machinery fixtures fittings furniture furnishings equipment tools and other chattels goodwill of any business and proceeds of any insurance.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 13, 1998Registration of a charge (395)
    • Feb 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Supplemental charge
    Created On Dec 19, 1997
    Delivered On Dec 31, 1997
    Satisfied
    Amount secured
    All monies and liabilities which shall for the time being (and whether on or at any time after any demand or judgement) be due and owing from or incurred by the company to the mortgagee and/or landesbank hessen-thuringen girozentrale bank of tokyo-mitsubishi (UK) limited the bank of tokyo-mitsubishi LTD and lloyds bank PLC (together "the banks" which expression include their predecessors assignees and transferees) and each of them whether actually or contingently and whether solely or jointly with any other or others in partnership or otherwise and whether as principal or surety on any account or in any other manner whatsoever
    Short particulars
    F/H land and buildings on the east side of back chorley street bolton greater manchester t/n GM340647 f/h land and buildings on the west side of dawson lane bolton greater manchester t/n GM340646 for details of further properties charged refer to form 395 all monies by way of compensation all rents licences compensation rights and benefits under any agreements personal covenants underleases floating charge all moveable plant machinery implements utensils building materials furniture all right title benefit and interest. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC(As Agent and Trustee for the Banks)
    Transactions
    • Dec 31, 1997Registration of a charge (395)
    • Dec 13, 2000Statement of satisfaction of a charge in full or part (403a)
    • Mar 20, 2001Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 23, 2007Statement of satisfaction of a charge in full or part (403a)

    Does BRUNTWOOD ESTATES A LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 30, 2014Commencement of winding up
    Apr 20, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    10 George Street
    EH2 2DZ Edinburgh
    practitioner
    10 George Street
    EH2 2DZ Edinburgh
    Colin Peter Dempster
    Ten George Street
    EH2 2DZ Edinburgh
    practitioner
    Ten George Street
    EH2 2DZ Edinburgh

    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