BRUNTWOOD FIRST PROPERTIES LIMITED

BRUNTWOOD FIRST PROPERTIES LIMITED

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

    Company NameBRUNTWOOD FIRST PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03156768
    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 BRUNTWOOD FIRST PROPERTIES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is BRUNTWOOD FIRST PROPERTIES LIMITED located?

    Registered Office Address
    c/o BRUNTWOOD LIMITED
    York House
    York Street
    M2 3BB Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BRUNTWOOD FIRST PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SLATERSHELFCO 312 LIMITEDFeb 08, 1996Feb 08, 1996

    What are the latest accounts for BRUNTWOOD FIRST PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for BRUNTWOOD FIRST PROPERTIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BRUNTWOOD FIRST PROPERTIES 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

    Registered office address changed from C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT to C/O Bruntwood Limited York House York Street Manchester M2 3BB on Jun 07, 2016

    1 pagesAD01

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2016

    Statement of capital on Feb 09, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    5 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2015

    Statement of capital on Feb 12, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Sep 30, 2013

    5 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 20, 2014

    Statement of capital on Feb 20, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Kevin James Crotty on Jun 28, 2013

    2 pagesCH01

    Total exemption small company accounts made up to Sep 30, 2012

    5 pagesAA

    Annual return made up to Feb 08, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Kevin James Crotty as a director

    2 pagesAP01

    Total exemption small company accounts made up to Sep 30, 2011

    5 pagesAA

    Termination of appointment of Andrew Allan as a director

    1 pagesTM01

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

    4 pagesAR01

    Registered office address changed from * City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom* on Dec 21, 2011

    1 pagesAD01

    Total exemption small company accounts made up to Sep 30, 2010

    5 pagesAA

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

    4 pagesAR01

    Termination of appointment of Robert Yates as a director

    1 pagesTM01

    Termination of appointment of Richard Malin as a director

    1 pagesTM01

    Termination of appointment of Iain Grant as a director

    1 pagesTM01

    Total exemption small company accounts made up to Sep 30, 2009

    5 pagesAA

    Registered office address changed from * City Tower Piccadilly Plaza Manchester M1 4BD* on Mar 10, 2010

    1 pagesAD01

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

    6 pagesAR01

    Who are the officers of BRUNTWOOD FIRST PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VOKES, Katharine Jane
    c/o Bruntwood Limited
    York Street
    M2 3BB Manchester
    York House
    England
    Secretary
    c/o Bruntwood Limited
    York Street
    M2 3BB Manchester
    York House
    England
    BritishCompany Director96739300002
    CROTTY, Kevin James
    c/o Bruntwood Limited
    York Street
    M2 3BB Manchester
    York House
    England
    Director
    c/o Bruntwood Limited
    York Street
    M2 3BB Manchester
    York House
    England
    EnglandBritishChartered Accountant117797270004
    OGLESBY, Christopher George
    c/o Bruntwood Limited
    York Street
    M2 3BB Manchester
    York House
    England
    Director
    c/o Bruntwood Limited
    York Street
    M2 3BB Manchester
    York House
    England
    United KingdomBritishCompany Director53530470002
    OGLESBY, Michael John
    c/o Bruntwood Limited
    York Street
    M2 3BB Manchester
    York House
    England
    Director
    c/o Bruntwood Limited
    York Street
    M2 3BB Manchester
    York House
    England
    United KingdomBritishCompany Director148307320001
    GREENWOOD, Clive Norman Kristian
    Meadows Farm
    SK12 7EH Kettleshulme
    Cheshire
    Secretary
    Meadows Farm
    SK12 7EH Kettleshulme
    Cheshire
    British2582690002
    ORRELL, Jeremy Peter
    2 Greylands Close
    M33 6GS Sale
    Cheshire
    Nominee Secretary
    2 Greylands Close
    M33 6GS Sale
    Cheshire
    British900005190001
    ALLAN, Andrew John
    c/o Bruntwood Limited
    Piccadilly Plaza
    M1 4BT Manchester
    City Tower
    United Kingdom
    Director
    c/o Bruntwood Limited
    Piccadilly Plaza
    M1 4BT Manchester
    City Tower
    United Kingdom
    United KingdomBritishAccountant80043450001
    DUNN, Christopher Frank
    4 Ashcroft Close
    SK9 1RB Wilmslow
    Cheshire
    Nominee Director
    4 Ashcroft Close
    SK9 1RB Wilmslow
    Cheshire
    British900005180001
    GRANT, Iain James
    Piccadilly Plaza
    M1 4BT Manchester
    City Tower
    United Kingdom
    Director
    Piccadilly Plaza
    M1 4BT Manchester
    City Tower
    United Kingdom
    United KingdomBritishChartered Surveyor45918940003
    GREENWOOD, Clive Norman Kristian
    Meadows Farm
    SK12 7EH Kettleshulme
    Cheshire
    Director
    Meadows Farm
    SK12 7EH Kettleshulme
    Cheshire
    United KingdomBritishAccountant2582690002
    MALIN, Richard William
    Piccadilly Plaza
    M1 4BT Manchester
    City Tower
    United Kingdom
    Director
    Piccadilly Plaza
    M1 4BT Manchester
    City Tower
    United Kingdom
    United KingdomBritishBanker48153170001
    OGLESBY, Jean Davies
    Moss Farm Southdowns Road
    Bowdon
    WA14 3DR Altrincham
    Cheshire
    Director
    Moss Farm Southdowns Road
    Bowdon
    WA14 3DR Altrincham
    Cheshire
    EnglandBritishCompany Director29553390001
    ORRELL, Jeremy Peter
    2 Greylands Close
    M33 6GS Sale
    Cheshire
    Nominee Director
    2 Greylands Close
    M33 6GS Sale
    Cheshire
    British900005190001
    YATES, Robert David
    Piccadilly Plaza
    M1 4BT Manchester
    City Tower
    United Kingdom
    Director
    Piccadilly Plaza
    M1 4BT Manchester
    City Tower
    United Kingdom
    EnglandBritishChartered Surveyor30535590006

    Does BRUNTWOOD FIRST PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    B2000 borrower security agreement
    Created On Feb 06, 2007
    Delivered On Feb 20, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other borrower secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Royal Bank of Scotland PLC (The Borrower Security Trustee) (Whether from Its Own Account Oras Trustee for the Borrower Secured Creditors)
    Transactions
    • Feb 20, 2007Registration of a charge (395)
    Debenture
    Created On Dec 06, 2001
    Delivered On Dec 18, 2001
    Satisfied
    Amount secured
    All monies and liabilities due or to become due from the company to the chargee and/or the banks and each of them whether actually or contingently and whether solely or jointly with any other or others in partnership or otherwise or in any other manner whatsoever and also all monies and liabilities which shall for the time being be due or to become due from bruntwood estates limited and/or bruntwood 2000 first properties limited to the chargee and/or the banks and each of them whether actually or contingently and whether solely or jointly with any other or others in partnership and on any account or in any other manner whatsoever
    Short particulars
    The property being freehold property known as fanum house (now known as landmark house) station road cheadle hulme stockport greater manchester title number GM76157 leasehold property known as land being part of fanum house (now known as landmark house) title number GM682291 for further details of the property please refer to the form 395. 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 Tsb Bank PLC as Agent and Trustee for the Banks
    Transactions
    • Dec 18, 2001Registration of a charge (395)
    • Jul 06, 2006Statement of satisfaction of a charge in full or part (403a)
    Deed of supplemental charge
    Created On Feb 02, 2000
    Delivered On Feb 18, 2000
    Satisfied
    Amount secured
    (A) all monies and liabilties due or to become due from the company to lloyds tsb bank PLC, capital markets (the "agent") and/or the banks and each of them on any account whatsoever and (b) the third party liabilities (as defined)
    Short particulars
    By way of first legal mortgage l/h land k/a north tower (formerly k/a highland house) victoria bridge street and 19 chapel street salford greater manchester. By way of first fixed charge all plant machinery implements building materials furniture and equipment; by way of floating charge all moveable plant machinery implements utensils building materials furniture and equipment.. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 18, 2000Registration of a charge (395)
    • Jul 06, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 20, 1996
    Delivered On Sep 30, 1996
    Satisfied
    Amount secured
    All monies liabilities and obligations due or to become due from the company to the chargees pursuant to the terms of a credit agreement dated 20/9/96 and 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
    • Lloyds Bank PLC as Agent and Trustee for the Banks (As Defined)
    Transactions
    • Sep 30, 1996Registration of a charge (395)
    • Jul 06, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 31, 1996
    Delivered On Jun 13, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fanum house station road cheadle hulme greater manchester t/no GM676157 and GM682291 with the goodwill of the business and. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 13, 1996Registration of a charge (395)
    • Nov 07, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 31, 1996
    Delivered On Jun 06, 1996
    Satisfied
    Amount secured
    £262,500 and all other monies due or to become due from the company to the chargee under the terms of the legal charge
    Short particulars
    Fanum house, station road, cheadle hume, greater manchester.
    Persons Entitled
    • The Automobile Association Limited
    Transactions
    • Jun 06, 1996Registration of a charge (395)
    • Jul 19, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 29, 1996
    Delivered On Jun 04, 1996
    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 fixtures fittings fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 04, 1996Registration of a charge (395)
    • Nov 07, 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