BROMPTON HOMES LTD.
Overview
| Company Name | BROMPTON HOMES LTD. |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | 02006894 |
| 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 BROMPTON HOMES LTD.?
- Construction of commercial buildings (41201) / Construction
Where is BROMPTON HOMES LTD. located?
| Registered Office Address | 1 Angel Square M60 0AG Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BROMPTON HOMES LTD.?
| Company Name | From | Until |
|---|---|---|
| MINDBRACE LIMITED | Apr 04, 1986 | Apr 04, 1986 |
What are the latest accounts for BROMPTON HOMES LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 11, 2015 |
What is the status of the latest confirmation statement for BROMPTON HOMES LTD.?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 31, 2016 |
What are the latest filings for BROMPTON HOMES LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Forms b & z convert to rs | 2 pages | MISC | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Jul 20, 2016
| 3 pages | SH01 | ||||||||||
Annual return made up to Jul 31, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 11, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jul 31, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Andrew Paul Lang as a director on Jun 30, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Patrick Moynihan as a director on Jun 30, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jul 31, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Cws (No.1) Limited on Jul 31, 2013 | 2 pages | CH02 | ||||||||||
Director's details changed for Mr Patrick Moynihan on Jul 31, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Caroline Jane Sellers on Jul 31, 2013 | 2 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2013 | 4 pages | AA | ||||||||||
Registered office address changed from * Po Box 53 New Century House Corporation Street Manchester M60 4ES* on Dec 03, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 31, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2012 | 4 pages | AA | ||||||||||
Termination of appointment of Paul Hemingway as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Patrick Moynihan as a director | 2 pages | AP01 | ||||||||||
Appointment of Cws (No.1) Limited as a director | 2 pages | AP02 | ||||||||||
Termination of appointment of Michael Greenacre as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 31, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Neil Braithwaite as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2011 | 4 pages | AA | ||||||||||
Who are the officers of BROMPTON HOMES LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SELLERS, Caroline Jane | Secretary | Angel Square M60 0AG Manchester 1 England | British | 45801060004 | ||||||||||
| LANG, Andrew Paul | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 170146830001 | |||||||||
| CWS (NO.1) LIMITED | Director | Angel Square M60 0AG Manchester 1 England |
| 130695310001 | ||||||||||
| BROMILOW, Edith | Secretary | 459 Bolton Road Hunger Hill BL3 4SW Bolton Lancashire | British | 20505080001 | ||||||||||
| WHITTAKER, Katherine Alison | Secretary | 4 Elderfield Drive Bredbury SK6 2QA Stockport Cheshire | British | 29899300001 | ||||||||||
| BRAITHWAITE, Neil | Director | c/o C/O Governance Department Corporation Street M60 4ES Manchester 5th Floor, New Century House United Kingdom | England | British | 87486660004 | |||||||||
| BROMILOW, Geoffrey William | Director | Wingfield Meadow Victoria Road BL1 5AX Bolton Lancashire | British | 20505090003 | ||||||||||
| GREENACRE, Michael David | Director | c/o C/O Governance Department Corporation Street M60 4ES Manchester 5th Floor, New Century House United Kingdom | England | British | 74808750001 | |||||||||
| HEMINGWAY, Paul Andrew | Director | c/o C/O Governance Department Corporation Street M60 4ES Manchester 5th Floor, New Century House United Kingdom | United Kingdom | British | 188221460001 | |||||||||
| MCPHERSON, Kenneth | Director | Oaklands Drive WA13 0NF Lymm 1 Cheshire United Kingdom | United Kingdom | British | 224051820001 | |||||||||
| MELLING, Christopher Eric | Director | 21 Avonhead Close Horwich BL6 5QD Bolton Lancashire | England | British | 58695390001 | |||||||||
| MOYNIHAN, Patrick | Director | Angel Square M60 0AG Manchester 1 England | United Kingdom | British | 87719730001 | |||||||||
| PERRIN, Nicholas John | Director | Westfield 5 Hough Lane SK9 2LG Wilmslow Cheshire | British | 80173660001 | ||||||||||
| RANKIN, Yvonne Rose | Director | The Maples Holmes Chapel Road WA16 9RD Over Peover Cheshire | British | 107621540001 | ||||||||||
| SCOTT, Maurice | Director | 39 Woodland Park OL2 5UY Royton Lancashire | England | British | 107500770001 | |||||||||
| WELLENS, David Hugh | Director | Axholme Woodbourne Road New Mills SK22 3JX High Peak Derbyshire | England | British | 33860330002 | |||||||||
| WILLIAMS, Amanda Jane | Director | Watersedge 1 High Grove Road Grasscroft OL4 4HG Saddleworth | British | 87240350002 |
What are the latest statements on persons with significant control for BROMPTON HOMES LTD.?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 31, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does BROMPTON HOMES LTD. have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge of cash deposit | Created On Sep 30, 1988 Delivered On Oct 08, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Deposit of £17,500 account number 12726111 with the bank (please see form 395 for further details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jul 02, 1987 Delivered On Jul 10, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of legal mortgage land on S.W. side of station road houghton, chorley, lancashire T.no - la 549077. | ||||
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