BRUNNER MOND GENERATION COMPANY LIMITED

BRUNNER MOND GENERATION COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameBRUNNER MOND GENERATION COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02608392
    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 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 AddressNo

    What were the previous names of BRUNNER MOND GENERATION COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEASESIMPLE LIMITEDMay 08, 1991May 08, 1991

    What are the latest accounts for BRUNNER MOND GENERATION COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for BRUNNER MOND GENERATION COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Mar 31, 2017

    5 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on May 08, 2017 with updates

    5 pagesCS01

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

    5 pagesAA

    Annual return made up to May 08, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 17, 2016

    Statement of capital on May 17, 2016

    • Capital: GBP 2
    SH01

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

    3 pagesAA

    Annual return made up to May 08, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2015

    Statement of capital on May 20, 2015

    • Capital: GBP 2
    SH01

    Director's details changed for Jonathan Laurence Abbotts on Mar 01, 2015

    2 pagesCH01

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

    3 pagesAA

    Annual return made up to May 08, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 21, 2014

    Statement of capital on May 21, 2014

    • Capital: GBP 2
    SH01

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

    3 pagesAA

    Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom

    1 pagesAD02

    Secretary's details changed for Oakwood Corporate Secretary Limited on Aug 13, 2013

    2 pagesCH04

    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 pagesAR01

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

    3 pagesAA

    Annual return made up to May 08, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Mar 31, 2011

    12 pagesAA

    Termination of appointment of Nicholas Fairclough as a secretary

    1 pagesTM02

    Annual return made up to May 08, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Mar 31, 2010

    9 pagesAA

    Resolutions

    Resolutions
    34 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Who are the officers of BRUNNER MOND GENERATION COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7038430
    146358090001
    ABBOTTS, Jonathan Laurence
    Winnington Lane
    CW8 4DT Northwich
    Mond House
    Cheshire
    Director
    Winnington Lane
    CW8 4DT Northwich
    Mond House
    Cheshire
    United KingdomBritish150646060001
    ASHCROFT, Martin John, Dr
    Winnington Lane
    CW8 4DT Northwich
    Mond House
    Cheshire
    Director
    Winnington Lane
    CW8 4DT Northwich
    Mond House
    Cheshire
    EnglandBritish170663420001
    FAIRCLOUGH, Nicholas Humphrey
    Winnington
    CW8 4DT Northwich
    Mond House
    Cheshire
    United Kingdom
    Secretary
    Winnington
    CW8 4DT Northwich
    Mond House
    Cheshire
    United Kingdom
    British67981940001
    GOY, Christopher Austin
    Whitethorns
    Meeting House Lane
    WA6 6TL Frodsham Warrington
    Cheshire
    Secretary
    Whitethorns
    Meeting House Lane
    WA6 6TL Frodsham Warrington
    Cheshire
    British74830660001
    MERSON, Richard David
    14 Beach Road
    Hartford
    CW8 4BB Northwich
    Cheshire
    Secretary
    14 Beach Road
    Hartford
    CW8 4BB Northwich
    Cheshire
    British65364110001
    OGILVIE, John Neil
    2 Old Oak Barn
    Kinnerton Road, Lower Kinnerton
    CH4 9AE Chester
    Secretary
    2 Old Oak Barn
    Kinnerton Road, Lower Kinnerton
    CH4 9AE Chester
    British67999220001
    WERTHEIM, John David
    Wyston
    Park Hill Road Hale
    WA15 9JX Altrincham
    Secretary
    Wyston
    Park Hill Road Hale
    WA15 9JX Altrincham
    British24118410002
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    BRUNNER MOND NOMINEES LIMITED
    Mond House
    CW8 4DT Northwich
    Cheshire
    Secretary
    Mond House
    CW8 4DT Northwich
    Cheshire
    79229040001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BELL, Richard Jeremy Giles
    The Weaste
    Kelsall Hill
    CW6 0PE Tarporley
    Cheshire
    Director
    The Weaste
    Kelsall Hill
    CW6 0PE Tarporley
    Cheshire
    EnglandBritish9693780001
    BENTLEY, Stephen Graham
    Waterside Little Heath Lane
    Dunham Massey
    WA14 4TS Altrincham
    Cheshire
    Director
    Waterside Little Heath Lane
    Dunham Massey
    WA14 4TS Altrincham
    Cheshire
    EnglandBritish10013370006
    HASLEHURST, Peter Joseph Kinder
    Old Crowholt Farm
    Cowbrook Lane Gawsworth
    SK11 0JH Macclesfield
    Cheshire
    Director
    Old Crowholt Farm
    Cowbrook Lane Gawsworth
    SK11 0JH Macclesfield
    Cheshire
    EnglandBritish39820040001
    KERRIGAN, John Joseph
    Winnington
    CW8 4DT Northwich
    Mond House
    Cheshire
    United Kingdom
    Director
    Winnington
    CW8 4DT Northwich
    Mond House
    Cheshire
    United Kingdom
    EnglandBritish59979380001
    MULHALL, John Stephen
    Winnington
    CW8 4DT Northwich
    Mond House
    Cheshire
    United Kingdom
    Director
    Winnington
    CW8 4DT Northwich
    Mond House
    Cheshire
    United Kingdom
    British132970910001
    SMITH, Stephen Ralph
    Tailers House
    Great Budworth
    CW9 6HF Cheshire
    Director
    Tailers House
    Great Budworth
    CW9 6HF Cheshire
    EnglandBritish29205160005
    WERTHEIM, John David
    Tiresford
    CW6 9LY Tarporley
    Cheshire
    Director
    Tiresford
    CW6 9LY Tarporley
    Cheshire
    British24118410004
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 08, 2017The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 25, 1991Registration of a charge
    • Dec 14, 1996Statement 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