BROWN & JACKSON ENTERPRISE PROPERTIES (MIDLANDS) LIMITED

BROWN & JACKSON ENTERPRISE PROPERTIES (MIDLANDS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBROWN & JACKSON ENTERPRISE PROPERTIES (MIDLANDS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02482274
    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 BROWN & JACKSON ENTERPRISE PROPERTIES (MIDLANDS) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is BROWN & JACKSON ENTERPRISE PROPERTIES (MIDLANDS) LIMITED located?

    Registered Office Address
    Trident Business Park
    Leeds Road
    HD2 1UA Huddersfield
    Undeliverable Registered Office AddressNo

    What were the previous names of BROWN & JACKSON ENTERPRISE PROPERTIES (MIDLANDS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROWN & JACKSON DEVELOPMENTS (MIDLANDS) LIMITEDMay 30, 1990May 30, 1990
    NOTEDEEP LIMITEDMar 16, 1990Mar 16, 1990

    What are the latest accounts for BROWN & JACKSON ENTERPRISE PROPERTIES (MIDLANDS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for BROWN & JACKSON ENTERPRISE PROPERTIES (MIDLANDS) 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

    Confirmation statement made on Mar 16, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    7 pagesAA

    Annual return made up to Mar 16, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2016

    Statement of capital on Apr 25, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    7 pagesAA

    Appointment of Mr Hemant Patel as a director on Nov 27, 2015

    3 pagesAP01

    Termination of appointment of Ian York as a director on Nov 27, 2015

    2 pagesTM01

    Appointment of Ian York as a director on Mar 25, 2015

    AP01

    Termination of appointment of Roy George Ellis as a director on Mar 25, 2015

    2 pagesTM01

    Annual return made up to Mar 16, 2015 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2015

    Statement of capital on Apr 14, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to Mar 16, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 01, 2014

    Statement of capital on May 01, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    7 pagesAA

    Director's details changed for Mr Abdul Aziz Tayub on May 23, 2013

    3 pagesCH01

    Annual return made up to Mar 16, 2013 with full list of shareholders

    14 pagesAR01

    Appointment of Mr Roy George Ellis as a director

    4 pagesAP01

    Termination of appointment of Ebrahim Suleman as a director

    2 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2012

    7 pagesAA

    Annual return made up to Mar 16, 2012 with full list of shareholders

    14 pagesAR01

    Accounts for a dormant company made up to Apr 02, 2011

    7 pagesAA

    Annual return made up to Mar 16, 2011 with full list of shareholders

    14 pagesAR01

    Accounts for a dormant company made up to Apr 03, 2010

    7 pagesAA

    Annual return made up to Mar 16, 2010 with full list of shareholders

    14 pagesAR01

    Who are the officers of BROWN & JACKSON ENTERPRISE PROPERTIES (MIDLANDS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLINSON, Martin Donald
    1 Badger Gate
    Meltham
    HD9 5LB Holmfirth
    Secretary
    1 Badger Gate
    Meltham
    HD9 5LB Holmfirth
    British98796330005
    PATEL, Hemant
    Leeds Road
    HD2 1UA Huddersfield
    Trident Business Park
    United Kingdom
    Director
    Leeds Road
    HD2 1UA Huddersfield
    Trident Business Park
    United Kingdom
    EnglandBritish104124100001
    TAYUB, Abdul Aziz
    Leeds Road
    HD2 1UA Huddersfield
    Trident Business Park
    United Kingdom
    Director
    Leeds Road
    HD2 1UA Huddersfield
    Trident Business Park
    United Kingdom
    EnglandBritish16280660001
    KEMP, Helen Anne
    5 Birch Mews Oaklands Manor
    Long Causeway Adel
    LS16 8NX Leeds
    West Yorkshire
    Secretary
    5 Birch Mews Oaklands Manor
    Long Causeway Adel
    LS16 8NX Leeds
    West Yorkshire
    British48922660002
    KERRISON, Michael Arthur
    57 Welldon Crescent
    HA1 1QP Harrow
    Middlesex
    Secretary
    57 Welldon Crescent
    HA1 1QP Harrow
    Middlesex
    British1452630001
    LETHAM, Ian Ritchie
    45 Palin Wood Road
    Delph
    OL3 5UW Oldham
    Lancashire
    Secretary
    45 Palin Wood Road
    Delph
    OL3 5UW Oldham
    Lancashire
    British9252900001
    ROELOFSE, Hendrik
    18 Woodlands Green
    HG2 8QD Harrogate
    North Yorkshire
    Secretary
    18 Woodlands Green
    HG2 8QD Harrogate
    North Yorkshire
    South African40527920003
    SISSON, Hamish Paul
    20 Park View Court
    29 Street Lane
    LS8 1BS Leeds
    West Yorkshire
    Secretary
    20 Park View Court
    29 Street Lane
    LS8 1BS Leeds
    West Yorkshire
    British43874820001
    BLISS, Henry Donald
    8 Cumberland Mills Square
    E14 3BH London
    Director
    8 Cumberland Mills Square
    E14 3BH London
    Canadian4094060001
    BROWN, Gary James
    3 Dewberry Fields
    Upholland
    WN8 0BQ Skelmersdale
    Lancashire
    Director
    3 Dewberry Fields
    Upholland
    WN8 0BQ Skelmersdale
    Lancashire
    EnglandBritish125196870001
    BURDON, Peter
    40 Firs Road
    Edwalton
    NG12 4BX Nottingham
    Director
    40 Firs Road
    Edwalton
    NG12 4BX Nottingham
    British70178470002
    CLARKE, Paul
    74 Barons Close
    Kirby Muxloe
    LE9 2BW Leicester
    Leicestershire
    Director
    74 Barons Close
    Kirby Muxloe
    LE9 2BW Leicester
    Leicestershire
    British103719400001
    ELLIS, Robert Keith
    55 Bushy Park Road
    TW11 9DQ Teddington
    Middlesex
    Director
    55 Bushy Park Road
    TW11 9DQ Teddington
    Middlesex
    EnglandBritish45171010001
    ELLIS, Roy George
    Leeds Road
    HD2 1UA Huddersfield
    Trident Business Park
    United Kingdom
    Director
    Leeds Road
    HD2 1UA Huddersfield
    Trident Business Park
    United Kingdom
    WalesBritish161784490001
    GRAY, Ian
    Flat 48 Langtons Wharf
    LS2 7EN Leeds
    Yorkshire
    Director
    Flat 48 Langtons Wharf
    LS2 7EN Leeds
    Yorkshire
    British50246030002
    HAUGHTON, Townsend Andrew
    Staddlestones
    11 Oakdale Manor
    HG1 2NA Harrogate
    North Yorkshire
    Director
    Staddlestones
    11 Oakdale Manor
    HG1 2NA Harrogate
    North Yorkshire
    South Africa39356840002
    KERRISON, Michael Arthur
    57 Welldon Crescent
    HA1 1QP Harrow
    Middlesex
    Director
    57 Welldon Crescent
    HA1 1QP Harrow
    Middlesex
    British1452630001
    ROELOFSE, Hendrik
    18 Woodlands Green
    HG2 8QD Harrogate
    North Yorkshire
    Director
    18 Woodlands Green
    HG2 8QD Harrogate
    North Yorkshire
    South African40527920003
    SMITH, Martin Freeman
    84 Pendle Gardens
    Culcheth
    WA3 4LU Warrington
    Director
    84 Pendle Gardens
    Culcheth
    WA3 4LU Warrington
    British44140230002
    SULEMAN, Ebrahim
    8 St Marys Avenue
    WF17 7PT Batley
    West Yorkshire
    Director
    8 St Marys Avenue
    WF17 7PT Batley
    West Yorkshire
    EnglandBritish52733940001
    VISSER, Johan Jacobus
    22 Mackenzie Gardens
    East Kilbride
    G74 4SA Glasgow
    Lanarkshire
    Director
    22 Mackenzie Gardens
    East Kilbride
    G74 4SA Glasgow
    Lanarkshire
    South African51820380002
    YORK, Ian
    Leeds Road
    HD2 1UA Huddersfield
    Trident Business Park
    United Kingdom
    Director
    Leeds Road
    HD2 1UA Huddersfield
    Trident Business Park
    United Kingdom
    EnglandBritish197002910001

    Who are the persons with significant control of BROWN & JACKSON ENTERPRISE PROPERTIES (MIDLANDS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Instore Limited
    Neptune Way, Leeds Road
    HD2 1UA Huddersfield
    Trident Business Park
    England
    Apr 06, 2016
    Neptune Way, Leeds Road
    HD2 1UA Huddersfield
    Trident Business Park
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number347453
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BROWN & JACKSON ENTERPRISE PROPERTIES (MIDLANDS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 28, 1996
    Delivered On Apr 15, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    See charge particulars form for details. 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
    • Nedcor Bank Limitedas Trustee for the Beneficiaries
    Transactions
    • Apr 15, 1996Registration of a charge (395)
    • Mar 26, 1998Statement that part or whole of property from a floating charge has been released (403b)
    • May 08, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 03, 1994
    Delivered On Jun 15, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    See charge particulars form for details. 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
    • B & J Holdings Limited
    Transactions
    • Jun 15, 1994Registration of a charge (395)
    • Jul 04, 1996Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Jan 10, 1992
    Delivered On Jan 24, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of each or any of the finance documents (as defined) or otherwise
    Short particulars
    See form 395 ref M25C for full details. 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
    • Midland Bank Plcthe "Security Agent" and the "Banks"
    Transactions
    • Jan 24, 1992Registration of a charge (395)
    • Jul 22, 1994Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 12, 1995Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jun 27, 1991
    Delivered On Jul 03, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all proeprty and assets present and future including book debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 03, 1991Registration of a charge
    • Jul 30, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Mar 30, 1990
    Delivered On Apr 18, 1990
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    3,000 units of one thousand pounds ( £1000) each laser richmount midlands trust.
    Persons Entitled
    • Governor and Company of the Bank of Scotland
    Transactions
    • Apr 18, 1990Registration 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