BRUNTWOOD (1 DALE STREET) LIMITED

BRUNTWOOD (1 DALE STREET) LIMITED

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

    Company NameBRUNTWOOD (1 DALE STREET) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01403094
    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 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 AddressNo

    What were the previous names of BRUNTWOOD (1 DALE STREET) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PETROS DEVELOPMENTS (LIVERPOOL) LIMITEDNov 30, 1978Nov 30, 1978

    What are the latest accounts for BRUNTWOOD (1 DALE STREET) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for BRUNTWOOD (1 DALE STREET) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BRUNTWOOD (1 DALE STREET) 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

    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 pagesAD01

    Annual return made up to Mar 15, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 15, 2016

    Statement of capital on Mar 15, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    5 pagesAA

    Annual return made up to Mar 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 19, 2015

    Statement of capital on Mar 19, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Sep 30, 2013

    5 pagesAA

    Annual return made up to Mar 15, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2014

    Statement of capital on Mar 25, 2014

    • Capital: GBP 100
    SH01

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

    2 pagesCH01

    Total exemption small company accounts made up to Sep 30, 2012

    5 pagesAA

    Annual return made up to Mar 15, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2011

    5 pagesAA

    Annual return made up to Mar 15, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom* on Dec 21, 2011

    1 pagesAD01

    Total exemption small company accounts made up to Sep 30, 2010

    5 pagesAA

    Annual return made up to Mar 15, 2011 with full list of shareholders

    4 pagesAR01

    Annual return made up to Mar 15, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Christopher George Oglesby on Apr 01, 2010

    2 pagesCH01

    Director's details changed for Kevin James Crotty on Apr 01, 2010

    2 pagesCH01

    Secretary's details changed for Katharine Jane Vokes on Apr 01, 2010

    1 pagesCH03

    Director's details changed for Andrew John Allan on Apr 01, 2010

    2 pagesCH01

    Registered office address changed from * City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom* on Mar 10, 2010

    1 pagesAD01

    Registered office address changed from * City Tower Piccadilly Plaza Manchester M1 4BD* on Mar 10, 2010

    1 pagesAD01

    Full accounts made up to Sep 30, 2009

    11 pagesAA

    Who are the officers of BRUNTWOOD (1 DALE STREET) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VOKES, Katharine Jane
    c/o Bruntwood Limited
    York Street
    M2 3BB Manchester
    York House
    England
    Secretary
    c/o Bruntwood Limited
    York Street
    M2 3BB Manchester
    York House
    England
    British96739300002
    ALLAN, Andrew John
    c/o Bruntwood Limited
    York Street
    M2 3BB Manchester
    York House
    England
    Director
    c/o Bruntwood Limited
    York Street
    M2 3BB Manchester
    York House
    England
    United KingdomBritishAccountant80043450001
    CROTTY, Kevin James
    c/o Bruntwood Limited
    York Street
    M2 3BB Manchester
    York House
    England
    Director
    c/o Bruntwood Limited
    York Street
    M2 3BB Manchester
    York House
    England
    EnglandBritishChartered Accountant117797270004
    OGLESBY, Christopher George
    c/o Bruntwood Limited
    York Street
    M2 3BB Manchester
    York House
    England
    Director
    c/o Bruntwood Limited
    York Street
    M2 3BB Manchester
    York House
    England
    United KingdomBritishCompany Director53530470002
    COLLINS, Peter
    Dunham Road
    WA14 4QG Altrincham
    Chaseley
    Cheshire
    Secretary
    Dunham Road
    WA14 4QG Altrincham
    Chaseley
    Cheshire
    British59917790001
    COLLINS, Beryl
    Dunham Road
    WA14 4QG Altrincham
    Chaseley
    Cheshire
    Director
    Dunham Road
    WA14 4QG Altrincham
    Chaseley
    Cheshire
    United KingdomBritishCompany Director3411370001
    COLLINS, David John
    2 Gerard Road
    SW13 9RG London
    Director
    2 Gerard Road
    SW13 9RG London
    EnglandBritishCompany Director2020920002
    COLLINS, Lise Jane
    23 Lindsay Square
    Pimlico
    SW1V 3SB London
    Director
    23 Lindsay Square
    Pimlico
    SW1V 3SB London
    United KingdomBritishSurveyor80942830001
    COLLINS, Peter
    Dunham Road
    WA14 4QG Altrincham
    Chaseley
    Cheshire
    Director
    Dunham Road
    WA14 4QG Altrincham
    Chaseley
    Cheshire
    EnglandBritishChartered Secretary59917790001
    GUEST, David Robert James
    21 Beech Road
    Chorlton
    M21 8BX Manchester
    Lancashire
    Director
    21 Beech Road
    Chorlton
    M21 8BX Manchester
    Lancashire
    United KingdomBritishSurveyor102710440001
    WALSH, William Edward
    1 Southdowns Road
    Hale
    WA14 3HU Altrincham
    Cheshire
    Director
    1 Southdowns Road
    Hale
    WA14 3HU Altrincham
    Cheshire
    EnglandBritishCivil Engineer1586300001

    Does BRUNTWOOD (1 DALE STREET) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Northern Rock Building Society
    Transactions
    • Oct 03, 1997Registration of a charge (395)
    • Dec 12, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Northern Rock Building Society
    Transactions
    • Oct 03, 1997Registration of a charge (395)
    • Dec 12, 2006Statement of satisfaction of a charge in full or part (403a)

    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