BRUNTWOOD (1 DALE STREET) LIMITED
Overview
Company Name | BRUNTWOOD (1 DALE STREET) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01403094 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BRUNTWOOD (1 DALE STREET) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is BRUNTWOOD (1 DALE STREET) LIMITED located?
Registered Office Address | c/o BRUNTWOOD LIMITED York House York Street M2 3BB Manchester England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BRUNTWOOD (1 DALE STREET) LIMITED?
Company Name | From | Until |
---|---|---|
PETROS DEVELOPMENTS (LIVERPOOL) LIMITED | Nov 30, 1978 | Nov 30, 1978 |
What are the latest accounts for BRUNTWOOD (1 DALE STREET) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2014 |
What is the status of the latest annual return for BRUNTWOOD (1 DALE STREET) LIMITED?
Annual Return |
|
---|
What are the latest filings for BRUNTWOOD (1 DALE STREET) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT to C/O Bruntwood Limited York House York Street Manchester M2 3BB on Jun 07, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 15, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Mar 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Mar 15, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Kevin James Crotty on Jun 28, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Mar 15, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Mar 15, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom* on Dec 21, 2011 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Mar 15, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to Mar 15, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Christopher George Oglesby on Apr 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Kevin James Crotty on Apr 01, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Katharine Jane Vokes on Apr 01, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Andrew John Allan on Apr 01, 2010 | 2 pages | CH01 | ||||||||||
Registered office address changed from * City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom* on Mar 10, 2010 | 1 pages | AD01 | ||||||||||
Registered office address changed from * City Tower Piccadilly Plaza Manchester M1 4BD* on Mar 10, 2010 | 1 pages | AD01 | ||||||||||
Full accounts made up to Sep 30, 2009 | 11 pages | AA | ||||||||||
Who are the officers of BRUNTWOOD (1 DALE STREET) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
VOKES, Katharine Jane | Secretary | c/o Bruntwood Limited York Street M2 3BB Manchester York House England | British | 96739300002 | ||||||
ALLAN, Andrew John | Director | c/o Bruntwood Limited York Street M2 3BB Manchester York House England | United Kingdom | British | Accountant | 80043450001 | ||||
CROTTY, Kevin James | Director | c/o Bruntwood Limited York Street M2 3BB Manchester York House England | England | British | Chartered Accountant | 117797270004 | ||||
OGLESBY, Christopher George | Director | c/o Bruntwood Limited York Street M2 3BB Manchester York House England | United Kingdom | British | Company Director | 53530470002 | ||||
COLLINS, Peter | Secretary | Dunham Road WA14 4QG Altrincham Chaseley Cheshire | British | 59917790001 | ||||||
COLLINS, Beryl | Director | Dunham Road WA14 4QG Altrincham Chaseley Cheshire | United Kingdom | British | Company Director | 3411370001 | ||||
COLLINS, David John | Director | 2 Gerard Road SW13 9RG London | England | British | Company Director | 2020920002 | ||||
COLLINS, Lise Jane | Director | 23 Lindsay Square Pimlico SW1V 3SB London | United Kingdom | British | Surveyor | 80942830001 | ||||
COLLINS, Peter | Director | Dunham Road WA14 4QG Altrincham Chaseley Cheshire | England | British | Chartered Secretary | 59917790001 | ||||
GUEST, David Robert James | Director | 21 Beech Road Chorlton M21 8BX Manchester Lancashire | United Kingdom | British | Surveyor | 102710440001 | ||||
WALSH, William Edward | Director | 1 Southdowns Road Hale WA14 3HU Altrincham Cheshire | England | British | Civil Engineer | 1586300001 |
Does BRUNTWOOD (1 DALE STREET) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Assignment of rents | Created On Sep 30, 1997 Delivered On Oct 03, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or pursuant to the terms of the offer,this assignment or any related security document (as defined therein) or on any account whatsoever | |
Short particulars By way of assignment all the company's right title and interest in and to the rents and the rights and remedies of the company arising out of or in connection with any failure by the tenants to pay the rents. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Sep 30, 1997 Delivered On Oct 03, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever (whether pursuant to the northern rock commercial mortgage conditions 1993 of the society as from time to time supplemented or varied or otherwise) | |
Short particulars The f/h and l/h property being 1 dale street,liverpool,merseyside.t/nos.MS90821 and MS90846 and any part thereof including all additions and alterations thereto,all rights and interests in the same and all buildings,fixtures and fixed plant and equipment from time to time thereon.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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