BRENCLIFFE LIMITED

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

    Company NameBRENCLIFFE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00994844
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BRENCLIFFE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BRENCLIFFE LIMITED located?

    Registered Office Address
    Oakview Mills
    Manchester Road
    OL3 7HG Greenfield Oldham
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of BRENCLIFFE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRENCLIFFE (SALES) LIMITEDNov 19, 1970Nov 19, 1970

    What are the latest accounts for BRENCLIFFE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What are the latest filings for BRENCLIFFE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Sep 30, 2012

    10 pagesAA

    Statement of capital on May 08, 2013

    • Capital: GBP 4,000
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Sep 19, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Sep 30, 2011

    10 pagesAA

    Annual return made up to Sep 19, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Sep 30, 2010

    10 pagesAA

    Annual return made up to Sep 19, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Sep 30, 2009

    10 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Sep 30, 2008

    10 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Sep 30, 2007

    14 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Sep 30, 2006

    21 pagesAA

    legacy

    7 pages363s

    Accounts for a medium company made up to Sep 30, 2005

    21 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    8 pages363s

    Who are the officers of BRENCLIFFE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOTT, Angus Bruce
    Bunkers Farm
    Tunstead Lane, Greenfield
    OL3 7NY Oldham
    Secretary
    Bunkers Farm
    Tunstead Lane, Greenfield
    OL3 7NY Oldham
    BritishDirector Secretary74051600002
    SCOTT, Alastair Matthew
    Ashdene Knarr Lane
    Delph
    OL3 5RH Oldham
    Lancashire
    Director
    Ashdene Knarr Lane
    Delph
    OL3 5RH Oldham
    Lancashire
    EnglandBritishDirector74052080001
    SCOTT, Angus Bruce
    Bunkers Farm
    Tunstead Lane, Greenfield
    OL3 7NY Oldham
    Director
    Bunkers Farm
    Tunstead Lane, Greenfield
    OL3 7NY Oldham
    EnglandBritishDirector Secretary74051600002
    SCOTT, Daniel Peter
    Hollin House
    Lowgrove Lane Greenfield
    OL3 7LA Oldham
    Director
    Hollin House
    Lowgrove Lane Greenfield
    OL3 7LA Oldham
    EnglandBritishDirector74214080002
    ATKINSON, Richard
    5 Berbice Lane
    CM6 2AZ Dunmow
    Essex
    Secretary
    5 Berbice Lane
    CM6 2AZ Dunmow
    Essex
    British60376890002
    BIRD, Kenneth Rodney Ferne
    11 Granary Court
    Bell Street
    CM21 9QH Sawbridgeworth
    Herts
    Secretary
    11 Granary Court
    Bell Street
    CM21 9QH Sawbridgeworth
    Herts
    BritishSecretary8101030002
    GRANT, Robert Murray
    The Nook Bush End
    Takeley
    CM22 6NN Bishops Stortford
    Hertfordshire
    Secretary
    The Nook Bush End
    Takeley
    CM22 6NN Bishops Stortford
    Hertfordshire
    BritishCompany Secretary10658540002
    MCLEISH, Allister Patrick
    1 St Johns Road
    CM24 8JP Stansted Mountfitchet
    Essex
    Secretary
    1 St Johns Road
    CM24 8JP Stansted Mountfitchet
    Essex
    British3251540001
    WATKINS, Malcolm Peter
    Broadlands Hall Drive
    Doveridge
    DE6 5LG Ashbourne
    Derbyshire
    Secretary
    Broadlands Hall Drive
    Doveridge
    DE6 5LG Ashbourne
    Derbyshire
    British27597820001
    BELL, John
    The Willows
    New Street, Elsham
    DN20 0RP Brigg
    North East Lincolnshire
    Director
    The Willows
    New Street, Elsham
    DN20 0RP Brigg
    North East Lincolnshire
    BritishDirector20266390002
    BOWDEN, Shaun Michael Peter
    4 Chatterton Avenue
    Fitzwilliam Court
    WS3 8EF Lichfield
    Staffordshire
    Director
    4 Chatterton Avenue
    Fitzwilliam Court
    WS3 8EF Lichfield
    Staffordshire
    BritishCompany Director30031950006
    CUMMINS, Sean Vincent
    15 Brooke Gardens
    CM23 5JF Bishops Stortford
    Hertfordshire
    Director
    15 Brooke Gardens
    CM23 5JF Bishops Stortford
    Hertfordshire
    EnglandBritishChartered Accountant165086580001
    DALE, Christopher William
    Kirkside
    Church Street Honley
    HD9 6BJ Holmfirth
    West Yorkshire
    Director
    Kirkside
    Church Street Honley
    HD9 6BJ Holmfirth
    West Yorkshire
    EnglandBritishCompany Director111873370001
    KENNIFORD, Stephen
    18 Portsmouth Avenue
    BB10 2DR Burnley
    Lancashire
    Director
    18 Portsmouth Avenue
    BB10 2DR Burnley
    Lancashire
    BritishProduction96807390001
    MCLAUCHLAN, Alistair Douglas
    Old College House
    34 Dam Street
    WS13 6AA Lichfield
    Staffordshire
    Director
    Old College House
    34 Dam Street
    WS13 6AA Lichfield
    Staffordshire
    BritishDirector39558600002
    SMITH, Brian Owen
    26 Chantry Walk
    Ashton In Makerfield
    WN4 0LW Wigan
    Lancashire
    Director
    26 Chantry Walk
    Ashton In Makerfield
    WN4 0LW Wigan
    Lancashire
    BritishDirector17837820001
    WALKER, Alexander
    Little Firle
    23 Avenue Road
    CM23 5NT Bishops Stortford
    Hertfordshire
    Director
    Little Firle
    23 Avenue Road
    CM23 5NT Bishops Stortford
    Hertfordshire
    United KingdomBritishDirector46645250002
    WATKINS, Malcolm Peter
    Broadlands Hall Drive
    Doveridge
    DE6 5LG Ashbourne
    Derbyshire
    Director
    Broadlands Hall Drive
    Doveridge
    DE6 5LG Ashbourne
    Derbyshire
    United KingdomBritishAccountant27597820001
    WILSON, Stuart Glenville
    170 Ightinhill Park Lane
    Burnley
    Lancs
    Director
    170 Ightinhill Park Lane
    Burnley
    Lancs
    BritishCompany Director17837830001

    Does BRENCLIFFE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 22, 2005
    Delivered On Mar 24, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Hsbc Bank PLC
    Transactions
    • Mar 24, 2005Registration of a charge (395)
    Legal mortgage
    Created On May 06, 1987
    Delivered On May 12, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Rochley works industrial estate rossendale rd burnley lancs. (Title no la 392744) and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 12, 1987Registration of a charge
    Mortgage debenture
    Created On Mar 23, 1987
    Delivered On Apr 03, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 03, 1987Registration of a charge
    • Mar 04, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 29, 1983
    Delivered On Jul 30, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Rochley works, rossendale road industrial estate, rossendale road, burnley, lancashire title no la 392744.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 30, 1983Registration of a charge
    Debenture
    Created On May 17, 1983
    Delivered On May 18, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Inc. Heritable property & assets in scotland (see doc M25). 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
    • Lloyds Bank PLC
    Transactions
    • May 18, 1983Registration of a charge
    Legal mortgage
    Created On Nov 25, 1980
    Delivered On Dec 05, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Factory premises at rossendale road, burnley lancashire title no:- la 392744. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 05, 1980Registration of a charge
    Legal charge
    Created On Nov 25, 1980
    Delivered On Nov 28, 1980
    Satisfied
    Amount secured
    Sterling pounds 128,790
    Short particulars
    Land and bldgs. Lying to the s w of rossendale road, industrial estate, burnley, lancs. Title no:- la 392744.
    Persons Entitled
    • The English Industrial Estates Corporation
    Transactions
    • Nov 28, 1980Registration of a charge
    Legal mortgage
    Created On Nov 07, 1980
    Delivered On Nov 12, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and bldgs, to the s w of rossendale road, habergham, eaves, burnley, lancs. Title no:- la 392744. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 12, 1980Registration of a charge

    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