BRUMHILL COMPANY LIMITED

BRUMHILL COMPANY LIMITED

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

    Company NameBRUMHILL COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02695818
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BRUMHILL COMPANY LIMITED?

    • (6523) /

    Where is BRUMHILL COMPANY LIMITED located?

    Registered Office Address
    FISHER PARTNERS
    Acre House 11-15 William Road
    NW1 3ER London
    Undeliverable Registered Office AddressNo

    What were the previous names of BRUMHILL COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOOKER MONTAGUE LEASING LTD.Jul 01, 1994Jul 01, 1994
    BOOKER MONTAGUE LIMITEDMar 10, 1992Mar 10, 1992

    What are the latest accounts for BRUMHILL COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2006

    What are the latest filings for BRUMHILL COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Jan 30, 2011

    5 pages4.68

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Liquidators' statement of receipts and payments to Jul 30, 2010

    5 pages4.68

    Declaration of solvency

    6 pages4.70

    legacy

    1 pages287

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 31, 2009

    LRESSP

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    1 pages652a

    Total exemption small company accounts made up to Sep 30, 2006

    5 pagesAA

    legacy

    1 pages287

    legacy

    6 pages363s

    legacy

    pages363(353)

    Total exemption small company accounts made up to Sep 30, 2005

    5 pagesAA

    legacy

    1 pages287

    Accounts made up to Sep 30, 2004

    6 pagesAA

    legacy

    3 pages363s

    legacy

    pages363(353)

    legacy

    6 pages363s

    Who are the officers of BRUMHILL COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEPPARD, Margaret
    24 Lindo Close
    HP5 2JP Chesham
    Buckinghamshire
    Secretary
    24 Lindo Close
    HP5 2JP Chesham
    Buckinghamshire
    BritishAccountant87377450001
    BAIRD, John Downie
    Moorside
    Plumley Moor Road, Plumley
    WA16 9RX Knutsford
    Cheshire
    Director
    Moorside
    Plumley Moor Road, Plumley
    WA16 9RX Knutsford
    Cheshire
    EnglandBritishDirector60306570002
    BAIRD, John Downie
    Moorside
    Plumley Moor Road, Plumley
    WA16 9RX Knutsford
    Cheshire
    Secretary
    Moorside
    Plumley Moor Road, Plumley
    WA16 9RX Knutsford
    Cheshire
    BritishDirector60306570002
    BRYANT, Peter
    30 Abingdon Road
    Urmston
    M41 0GN Manchester
    Cheshire
    Secretary
    30 Abingdon Road
    Urmston
    M41 0GN Manchester
    Cheshire
    BritishAccountant77060960001
    LAWLER, Jane Marie
    Old Post Office
    Bull Bay
    LL68 9SN Amlwch
    Gwynedd
    Secretary
    Old Post Office
    Bull Bay
    LL68 9SN Amlwch
    Gwynedd
    BritishAudit Clerk25379460001
    LEWIS, Philip Ivor
    Greenways Iolyn Park
    Llanrwst Road
    LL32 8UX Conwy
    North Wales
    Secretary
    Greenways Iolyn Park
    Llanrwst Road
    LL32 8UX Conwy
    North Wales
    BritishDirector59702380001
    PARRY, David Llewelyn
    7 Tan Y Ffordd
    Llansadwrn
    LL59 5SH Menai Bridge
    Gwynedd
    Secretary
    7 Tan Y Ffordd
    Llansadwrn
    LL59 5SH Menai Bridge
    Gwynedd
    WelshAccountant25275720001
    P S SECRETARIES LIMITED
    Suite One Second Floor
    1/4 Christina Street
    EC2A 4PA London
    Nominee Secretary
    Suite One Second Floor
    1/4 Christina Street
    EC2A 4PA London
    900001620001
    BUCK, Neil Arthur
    25 Eton Close
    Hampton Park
    LN6 0YF Lincoln
    Lincolnshire
    Director
    25 Eton Close
    Hampton Park
    LN6 0YF Lincoln
    Lincolnshire
    BritishPersonnel Manager75158960001
    CRAWSHAW, Andrew
    10 Lincoln Road
    Brookenby, Binbrook
    LN8 6ES Market Rasen
    Lincolnshire
    Director
    10 Lincoln Road
    Brookenby, Binbrook
    LN8 6ES Market Rasen
    Lincolnshire
    BritishManager78373880002
    DEPPING, Thomas James
    1811 Seven Maples
    Kingwood 77345 Texas Harris County
    FOREIGN Usa
    Director
    1811 Seven Maples
    Kingwood 77345 Texas Harris County
    FOREIGN Usa
    AmericanChairman & Ceo59827600001
    FRASER, Lincoln Julian
    Orford Hall
    Brookenby
    LN8 6HF Market Rasen
    Lincolnshire
    Director
    Orford Hall
    Brookenby
    LN8 6HF Market Rasen
    Lincolnshire
    EnglandBritishManager70350210001
    FRASER, Nicholas Grant
    Flat 702 79 Marsham Street
    SW1 London
    Director
    Flat 702 79 Marsham Street
    SW1 London
    BritishAccountant63461530002
    LEWIS, Philip Ivor
    Greenways Iolyn Park
    Llanrwst Road
    LL32 8UX Conwy
    North Wales
    Director
    Greenways Iolyn Park
    Llanrwst Road
    LL32 8UX Conwy
    North Wales
    BritishDirector59702380001
    PARRY, David Llewelyn
    7 Tan Y Ffordd
    Llansadwrn
    LL59 5SH Menai Bridge
    Gwynedd
    Director
    7 Tan Y Ffordd
    Llansadwrn
    LL59 5SH Menai Bridge
    Gwynedd
    WelshAccountant25275720001
    SABEL, Michael
    3333 N.St.
    Nw 5
    20007 Washington D.C.
    U.S.A.
    Director
    3333 N.St.
    Nw 5
    20007 Washington D.C.
    U.S.A.
    U.S.A.Evp/President51338240001
    P S NOMINEES LIMITED
    Suite One Second Floor
    1/4 Christina Street
    EC2A 4PA London
    Nominee Director
    Suite One Second Floor
    1/4 Christina Street
    EC2A 4PA London
    900001610001

    Does BRUMHILL COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On May 30, 2002
    Delivered On Jun 14, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or booker montague leasing limited to the chargee on any account whatsoever
    Short particulars
    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
    • Barclays Bank PLC
    Transactions
    • Jun 14, 2002Registration of a charge (395)
    • Dec 24, 2010Statement of satisfaction of a charge in full or part (MG02)
    Block discounting agreement
    Created On Sep 01, 1998
    Delivered On Sep 04, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    First floating charge over all of the companys right title and interest in and to the debts and assets purchased under a block discounting agreement together with the full benefit of all guarantees and securities therefore and indemnities in respect thereof.
    Persons Entitled
    • Hitachi Credit (UK) PLC
    Transactions
    • Sep 04, 1998Registration of a charge (395)
    • Jul 30, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 13, 1998
    Delivered On Feb 25, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 25, 1998Registration of a charge (395)
    • Dec 24, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 17, 1994
    Delivered On Dec 29, 1994
    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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 29, 1994Registration of a charge (395)
    • Aug 13, 1998Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Mar 04, 1994
    Delivered On Mar 11, 1994
    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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 11, 1994Registration of a charge (395)
    • Aug 13, 1998Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Feb 16, 1993
    Delivered On Feb 19, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Please see doc M170C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 19, 1993Registration of a charge (395)
    • Jun 18, 1994Statement of satisfaction of a charge in full or part (403a)

    Does BRUMHILL COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 31, 2009Commencement of winding up
    Jun 15, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Brian N Johnson
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    David Birne
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London

    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