BRUNNER MOND GENERATION COMPANY LIMITED
Overview
| Company Name | BRUNNER MOND GENERATION COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02608392 |
| 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 BRUNNER MOND GENERATION COMPANY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BRUNNER MOND GENERATION COMPANY LIMITED located?
| Registered Office Address | Mond House Winnington CW8 4DT Northwich Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRUNNER MOND GENERATION COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEASESIMPLE LIMITED | May 08, 1991 | May 08, 1991 |
What are the latest accounts for BRUNNER MOND GENERATION COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for BRUNNER MOND GENERATION COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on May 08, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to May 08, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to May 08, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Jonathan Laurence Abbotts on Mar 01, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to May 08, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom | 1 pages | AD02 | ||||||||||
Secretary's details changed for Oakwood Corporate Secretary Limited on Aug 13, 2013 | 2 pages | CH04 | ||||||||||
Director's details changed for Mr Martin John Ashcroft on Mar 21, 2012 | CH01 | |||||||||||
Annual return made up to May 08, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to May 08, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 12 pages | AA | ||||||||||
Termination of appointment of Nicholas Fairclough as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to May 08, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 9 pages | AA | ||||||||||
Resolutions Resolutions | 34 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Who are the officers of BRUNNER MOND GENERATION COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
| ABBOTTS, Jonathan Laurence | Director | Winnington Lane CW8 4DT Northwich Mond House Cheshire | United Kingdom | British | 150646060001 | |||||||||
| ASHCROFT, Martin John, Dr | Director | Winnington Lane CW8 4DT Northwich Mond House Cheshire | England | British | 170663420001 | |||||||||
| FAIRCLOUGH, Nicholas Humphrey | Secretary | Winnington CW8 4DT Northwich Mond House Cheshire United Kingdom | British | 67981940001 | ||||||||||
| GOY, Christopher Austin | Secretary | Whitethorns Meeting House Lane WA6 6TL Frodsham Warrington Cheshire | British | 74830660001 | ||||||||||
| MERSON, Richard David | Secretary | 14 Beach Road Hartford CW8 4BB Northwich Cheshire | British | 65364110001 | ||||||||||
| OGILVIE, John Neil | Secretary | 2 Old Oak Barn Kinnerton Road, Lower Kinnerton CH4 9AE Chester | British | 67999220001 | ||||||||||
| WERTHEIM, John David | Secretary | Wyston Park Hill Road Hale WA15 9JX Altrincham | British | 24118410002 | ||||||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
| BRUNNER MOND NOMINEES LIMITED | Secretary | Mond House CW8 4DT Northwich Cheshire | 79229040001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BELL, Richard Jeremy Giles | Director | The Weaste Kelsall Hill CW6 0PE Tarporley Cheshire | England | British | 9693780001 | |||||||||
| BENTLEY, Stephen Graham | Director | Waterside Little Heath Lane Dunham Massey WA14 4TS Altrincham Cheshire | England | British | 10013370006 | |||||||||
| HASLEHURST, Peter Joseph Kinder | Director | Old Crowholt Farm Cowbrook Lane Gawsworth SK11 0JH Macclesfield Cheshire | England | British | 39820040001 | |||||||||
| KERRIGAN, John Joseph | Director | Winnington CW8 4DT Northwich Mond House Cheshire United Kingdom | England | British | 59979380001 | |||||||||
| MULHALL, John Stephen | Director | Winnington CW8 4DT Northwich Mond House Cheshire United Kingdom | British | 132970910001 | ||||||||||
| SMITH, Stephen Ralph | Director | Tailers House Great Budworth CW9 6HF Cheshire | England | British | 29205160005 | |||||||||
| WERTHEIM, John David | Director | Tiresford CW6 9LY Tarporley Cheshire | British | 24118410004 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
What are the latest statements on persons with significant control for BRUNNER MOND GENERATION COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 08, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does BRUNNER MOND GENERATION COMPANY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Sep 06, 1991 Delivered On Sep 25, 1991 | Satisfied | Amount secured All monies due from each obliger (as defined therein) to the chargee (as senior agent) and the senior creditors (or any of them) under the terms of each of the senior financing documents to which such obliger is a party and all monies due from each obliger to intermediate capital limited (as mezzanine agent) and the mezzaine creditors (or any of them) under the terms of each of the mezzaine financing documents to which such obligor is a party. | |
Short particulars See 395 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
| ||||
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