BRC SQUARE GRIP LIMITED

BRC SQUARE GRIP LIMITED

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

    Company NameBRC SQUARE GRIP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02768314
    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 BRC SQUARE GRIP LIMITED?

    • (7499) /

    Where is BRC SQUARE GRIP LIMITED located?

    Registered Office Address
    Harlescott Lane
    SY1 3AS Shrewsbury
    Shropshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BRC SQUARE GRIP LIMITED?

    Previous Company Names
    Company NameFromUntil
    SQUARE GRIP LIMITEDMar 03, 1993Mar 03, 1993
    ALNERY NO. 1254 LIMITEDNov 26, 1992Nov 26, 1992

    What are the latest accounts for BRC SQUARE GRIP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for BRC SQUARE GRIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Liquidators' statement of receipts and payments to Dec 14, 2012

    6 pages4.68

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 15, 2011

    LRESSP

    Declaration of solvency

    6 pages4.70

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

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 25, 2011

    Statement of capital on May 25, 2011

    • Capital: GBP 4,250,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to May 08, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Andrew Stuart Morriss on May 08, 2010

    2 pagesCH01

    Director's details changed for Mr Stephen Lloyd Kynaston on May 08, 2010

    2 pagesCH01

    Secretary's details changed for Mr Michael Hayhurst on May 08, 2010

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2008

    6 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages287

    Accounts made up to Dec 31, 2007

    7 pagesAA

    legacy

    1 pages288b

    Who are the officers of BRC SQUARE GRIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYHURST, Michael
    Harlescott Lane
    SY1 3AS Shrewsbury
    Shropshire
    Secretary
    Harlescott Lane
    SY1 3AS Shrewsbury
    Shropshire
    British15201970002
    KYNASTON, Stephen Lloyd
    Harlescott Lane
    SY1 3AS Shrewsbury
    Shropshire
    Director
    Harlescott Lane
    SY1 3AS Shrewsbury
    Shropshire
    United KingdomBritish10529040001
    MORRISS, Andrew Stuart
    Harlescott Lane
    SY1 3AS Shrewsbury
    Shropshire
    Director
    Harlescott Lane
    SY1 3AS Shrewsbury
    Shropshire
    EnglandBritish11643310001
    AITKEN, Robert Ferguson
    Mile End
    Lower Assendon
    RG9 6AL Henley On Thames
    Oxfordshire
    Secretary
    Mile End
    Lower Assendon
    RG9 6AL Henley On Thames
    Oxfordshire
    British7169900001
    BARTLETT, George Derek Wilson
    Copse Hill 58 Pentre Poeth Road
    Bassaleg
    NP10 8LL Newport
    Gwent
    Secretary
    Copse Hill 58 Pentre Poeth Road
    Bassaleg
    NP10 8LL Newport
    Gwent
    British33320770001
    CRIBB, Nicholas Stephen
    16 Glebe Road
    B91 2LX Solihull
    West Midlands
    Secretary
    16 Glebe Road
    B91 2LX Solihull
    West Midlands
    British100811140001
    DAVIES, John Graeme
    Airlie
    Roberts Lane, Chalfont St. Peter
    SL9 0QR Gerrards Cross
    Buckinghamshire
    Secretary
    Airlie
    Roberts Lane, Chalfont St. Peter
    SL9 0QR Gerrards Cross
    Buckinghamshire
    British72253030004
    SMITH, Alastair Moray
    Ryecroft Stafford Road
    Great Bridgeford
    ST18 9SQ Stafford
    Staffordshire
    Secretary
    Ryecroft Stafford Road
    Great Bridgeford
    ST18 9SQ Stafford
    Staffordshire
    British9819210001
    YOUENS, Michael Arthur
    14 Westwood Drive
    The Mount
    SY3 8YB Shrewsbury
    Shropshire
    Secretary
    14 Westwood Drive
    The Mount
    SY3 8YB Shrewsbury
    Shropshire
    British36008490001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    AITKEN, Robert Ferguson
    Mile End
    Lower Assendon
    RG9 6AL Henley On Thames
    Oxfordshire
    Director
    Mile End
    Lower Assendon
    RG9 6AL Henley On Thames
    Oxfordshire
    EnglandBritish7169900001
    BOSS, Edward William
    14 Dunnock Way
    RG10 8LR Wargrave
    Berkshire
    Director
    14 Dunnock Way
    RG10 8LR Wargrave
    Berkshire
    British46425610001
    COOK, Jonathan Charles
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    Director
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    British72559760001
    GRAHAM, Ian Lawrence
    Pendle House
    10 Castle Hill
    SK10 4AR Prestbury
    Cheshire
    Director
    Pendle House
    10 Castle Hill
    SK10 4AR Prestbury
    Cheshire
    Australian31470130002
    HUGHES, Mark Leonard William
    Pippin Lodge Church Road
    Snitterfield
    CV37 0LF Stratford Upon Avon
    Warwickshire
    Director
    Pippin Lodge Church Road
    Snitterfield
    CV37 0LF Stratford Upon Avon
    Warwickshire
    British51202520001
    HUSSEY, David Gordon
    Callingwood Lane
    Tatenhill
    DE13 9SH Burton-On-Trent
    Callingwood Hall
    Staffordshire
    United Kingdom
    Director
    Callingwood Lane
    Tatenhill
    DE13 9SH Burton-On-Trent
    Callingwood Hall
    Staffordshire
    United Kingdom
    British131639570001
    JUDD, Robert Edward
    13 Lady Mary Road
    Roath
    CF23 5NS Cardiff
    South Glamorgan
    Director
    13 Lady Mary Road
    Roath
    CF23 5NS Cardiff
    South Glamorgan
    British74912930001
    LONGBOTTOM, Stephen
    Church Farm
    Towngate
    HD6 4HP Clifton
    West Yorkshire
    Director
    Church Farm
    Towngate
    HD6 4HP Clifton
    West Yorkshire
    British106802900001
    MARBAIX, Paul Anthony
    Hollymead
    Bagshot Road
    GU24 9QR Woking
    Surrey
    Director
    Hollymead
    Bagshot Road
    GU24 9QR Woking
    Surrey
    British79381710001
    POYSER, Timothy Keith
    Clere Wood House
    Andover Road Highclere
    RG20 9RE Newbury
    Berkshire
    Director
    Clere Wood House
    Andover Road Highclere
    RG20 9RE Newbury
    Berkshire
    British17249190002
    ROACHE, David John
    Fallowfield
    Badgers Lane
    CV35 0BY Lower Tysoe
    Warwickshire
    Director
    Fallowfield
    Badgers Lane
    CV35 0BY Lower Tysoe
    Warwickshire
    United KingdomBritish40953790002
    SHARMA-BURFORD, Neil Kamal
    1 Old Forge Road
    HP10 9TP Loudwater
    Buckinghamshire
    Director
    1 Old Forge Road
    HP10 9TP Loudwater
    Buckinghamshire
    British52403930002
    SMITH, Alastair Moray
    Ryecroft Stafford Road
    Great Bridgeford
    ST18 9SQ Stafford
    Staffordshire
    Director
    Ryecroft Stafford Road
    Great Bridgeford
    ST18 9SQ Stafford
    Staffordshire
    British9819210001
    SWORD, John David
    Chivel
    OX7 5TR Chipping Norton
    Oxfordshire
    Director
    Chivel
    OX7 5TR Chipping Norton
    Oxfordshire
    EnglandBritish1600540001
    TOWNSEND, Edward Charles
    Llwyn Celyn
    Llansoar Caerleon
    NP6 1LS Newport
    Gwent
    Director
    Llwyn Celyn
    Llansoar Caerleon
    NP6 1LS Newport
    Gwent
    British45590660001
    TRACY, Christopher Anthony Wingfield
    18 Eccleston Square Mews
    SW1V 1QN London
    Director
    18 Eccleston Square Mews
    SW1V 1QN London
    United KingdomBritish33320750002
    YOUENS, Michael Arthur
    14 Westwood Drive
    The Mount
    SY3 8YB Shrewsbury
    Shropshire
    Director
    14 Westwood Drive
    The Mount
    SY3 8YB Shrewsbury
    Shropshire
    British36008490001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALNERY INCORPORATIONS NO 2 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002910001

    Does BRC SQUARE GRIP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A hong kong law governed supplemental debenture dated 24TH august 1999
    Created On Aug 24, 1999
    Delivered On Sep 10, 1999
    Satisfied
    Amount secured
    The secured obligations due from the company and all or any of the other companies named therein to the chargee arising under the debenture as amended
    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
    • Chase Manhattan International Limited(As Security Agent)
    Transactions
    • Sep 10, 1999Registration of a charge (395)
    • Dec 11, 2003Statement of satisfaction of a charge in full or part (403a)
    A singapore law governed supplemental debenture dated 24TH august 1999
    Created On Aug 24, 1999
    Delivered On Sep 10, 1999
    Satisfied
    Amount secured
    The secured obligations due from the company and all or any of the other companies named therein to the chargee arising under the debenture as amended
    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
    • Chase Manhattan International Limited(As Security Agent)
    Transactions
    • Sep 10, 1999Registration of a charge (395)
    • Dec 11, 2003Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture to target group debenture
    Created On Aug 24, 1999
    Delivered On Sep 10, 1999
    Satisfied
    Amount secured
    The secured obligations due or to become due from each charging entity to the chargee under or pursuant to the debenture (as amended)
    Short particulars
    All f/h and l/h property (other than the heritable property in scotland) owned by the company or in which the company has an interest at the date of the charge all its other assets and undertakings (and all rights in respect thereof). See the mortgage charge document for full details.
    Persons Entitled
    • Chase Manhattan International Limited as Security Agent for and on Behalf of the Financeparties (As Defined in the Supplemental Debenture) from Time to Time
    Transactions
    • Sep 10, 1999Registration of a charge (395)
    • Dec 11, 2003Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on the 4TH august 1999
    Created On Jul 23, 1999
    Delivered On Aug 20, 1999
    Satisfied
    Amount secured
    In favour of the chargee all debts due and to become due and obligations and other undertakings by inter alia the company and others under the finance documents as amended, supplemented and extended from time to time
    Short particulars
    All and whole the subjects known as and forming block 14 newhouse industrial estate motherwell being regisitered in the land register of scotland under title number LAN71750.
    Persons Entitled
    • Chase Manhattan International Limited
    Transactions
    • Aug 20, 1999Registration of a charge (395)
    • Jun 18, 2003Statement of satisfaction of a charge in full or part (403a)
    A composite guarantee and debenture
    Created On Jul 23, 1999
    Delivered On Aug 12, 1999
    Satisfied
    Amount secured
    All monies and all obligations due or to become due from the company to the chargee acting as security agent for the finance parties (as defined) or any of them pursuant to the facilities agreement including without limitation all monies obligations and liabilities due owing or incurred under or pursuant to the finance documents (as defined)
    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
    • Chase Manhattan International Limited
    Transactions
    • Aug 12, 1999Registration of a charge (395)
    • Dec 11, 2003Statement of satisfaction of a charge in full or part (403a)
    A composite (singapore law governed) guarantee and debenture
    Created On Jul 23, 1999
    Delivered On Aug 12, 1999
    Satisfied
    Amount secured
    All monies and all obligations due or to become due from the company to the chargee acting as security agent for the finance parties (as defined) or any of them pursuant to the facilities agreement including without limitation all monies obligations and liabilities due owing or incurred as from time to time varies or extended under or pursuant to the target group debenture (as defined)
    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
    • Chase Manhattan International Limited
    Transactions
    • Aug 12, 1999Registration of a charge (395)
    • Dec 11, 2003Statement of satisfaction of a charge in full or part (403a)
    A composite (hong kong law governed) guarantee and debenture
    Created On Jul 23, 1999
    Delivered On Aug 12, 1999
    Satisfied
    Amount secured
    All monies and all obligations due or to become due from the company to the chargee acting as security agent for the finance parties (as defined) or any of them pursuant to the facilities agreement including without limitation all monies obligations and liabilities due owing or incurred as from time to time varies or extended under or pursuant to the target group debenture (as defined)
    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
    • Chase Manhattan International Limited
    Transactions
    • Aug 12, 1999Registration of a charge (395)
    • Dec 11, 2003Statement of satisfaction of a charge in full or part (403a)
    Supplemental legal charge
    Created On Sep 25, 1996
    Delivered On Sep 27, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to all or any of the financing documents (the "secured liabilities") which obligations are more particularly contained in the debenture dated 15TH august 1995
    Short particulars
    L/H-land being unit 11, block a indigo building phase ii mulberry business park wokingham berkshire t/n-BK276518 and the proceeds of sale thereof and all buildings and trade and other fixtures on the property belonging to or charged to the chargor and the mortgages or charges thereby effected are upon and subject to in all respects the terms and conditions of the debenture and all the provisions of the debenture and the covenants on the part of the chargor contained in the debenture apply to the supplemental legal charge.. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 27, 1996Registration of a charge (395)
    • Aug 07, 1999Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on the 24TH august 1995
    Created On Aug 15, 1995
    Delivered On Sep 02, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever (as defined in the credit agreement)
    Short particulars
    All & whole subjects on the south side of sandyford avenue the north side of rowantree avenue the east side of sandyford place and the west side of glen road motherwell with buildings thereon k/a block 14 newhouse industrial estate motherwell t/no LAN71750.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 02, 1995Registration of a charge (395)
    • Nov 08, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 15, 1995
    Delivered On Sep 01, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or in connection with any of the financing documents (as defined)
    Short particulars
    F/H-land and buildings on the south side of goodwood road eastleigh hampshire t/n-HP428209. F/h-property k/a the former sutton in ashfield nottinghamshire t/n-NT1509406. L/h-land being unit 11, block a, indigo building phase ii mulberry business park wokingham berkshire t/n-BK276518. F/h-land to the north west of forty foot road middlesborough cleveland t/n-CE100316. F/h-land to the north-west of forty foot road middlesborough clevland t/n-CE85313. F/h-land to the east of riverside park road middlesborough cleveland t/n-CE122270. F/h-land being part of whitehead iron and steel works newport gwent t/n-WA302230. 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
    • National Westminter Bank PLC
    Transactions
    • Sep 01, 1995Registration of a charge (395)
    • Nov 21, 1997Statement of satisfaction of a charge in full or part (403a)

    Does BRC SQUARE GRIP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 27, 2014Dissolved on
    Dec 15, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham

    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