BRUNTWOOD FIRST PROPERTIES LIMITED
Overview
Company Name | BRUNTWOOD FIRST PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03156768 |
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 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 Address | No |
What were the previous names of BRUNTWOOD FIRST PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
SLATERSHELFCO 312 LIMITED | Feb 08, 1996 | Feb 08, 1996 |
What are the latest accounts for BRUNTWOOD FIRST PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2014 |
What is the status of the latest annual return for BRUNTWOOD FIRST PROPERTIES LIMITED?
Annual Return |
|
---|
What are the latest filings for BRUNTWOOD FIRST PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Feb 08, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Feb 08, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Feb 08, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Kevin James Crotty on Jun 28, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Feb 08, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Kevin James Crotty as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 5 pages | AA | ||||||||||
Termination of appointment of Andrew Allan as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 08, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom* on Dec 21, 2011 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Feb 08, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Robert Yates as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Malin as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Iain Grant as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2009 | 5 pages | AA | ||||||||||
Registered office address changed from * City Tower Piccadilly Plaza Manchester M1 4BD* on Mar 10, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 08, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of BRUNTWOOD FIRST PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
VOKES, Katharine Jane | Secretary | c/o Bruntwood Limited York Street M2 3BB Manchester York House England | British | Company Director | 96739300002 | |||||
CROTTY, Kevin James | Director | c/o Bruntwood Limited York Street M2 3BB Manchester York House England | England | British | Chartered Accountant | 117797270004 | ||||
OGLESBY, Christopher George | Director | c/o Bruntwood Limited York Street M2 3BB Manchester York House England | United Kingdom | British | Company Director | 53530470002 | ||||
OGLESBY, Michael John | Director | c/o Bruntwood Limited York Street M2 3BB Manchester York House England | United Kingdom | British | Company Director | 148307320001 | ||||
GREENWOOD, Clive Norman Kristian | Secretary | Meadows Farm SK12 7EH Kettleshulme Cheshire | British | 2582690002 | ||||||
ORRELL, Jeremy Peter | Nominee Secretary | 2 Greylands Close M33 6GS Sale Cheshire | British | 900005190001 | ||||||
ALLAN, Andrew John | Director | c/o Bruntwood Limited Piccadilly Plaza M1 4BT Manchester City Tower United Kingdom | United Kingdom | British | Accountant | 80043450001 | ||||
DUNN, Christopher Frank | Nominee Director | 4 Ashcroft Close SK9 1RB Wilmslow Cheshire | British | 900005180001 | ||||||
GRANT, Iain James | Director | Piccadilly Plaza M1 4BT Manchester City Tower United Kingdom | United Kingdom | British | Chartered Surveyor | 45918940003 | ||||
GREENWOOD, Clive Norman Kristian | Director | Meadows Farm SK12 7EH Kettleshulme Cheshire | United Kingdom | British | Accountant | 2582690002 | ||||
MALIN, Richard William | Director | Piccadilly Plaza M1 4BT Manchester City Tower United Kingdom | United Kingdom | British | Banker | 48153170001 | ||||
OGLESBY, Jean Davies | Director | Moss Farm Southdowns Road Bowdon WA14 3DR Altrincham Cheshire | England | British | Company Director | 29553390001 | ||||
ORRELL, Jeremy Peter | Nominee Director | 2 Greylands Close M33 6GS Sale Cheshire | British | 900005190001 | ||||||
YATES, Robert David | Director | Piccadilly Plaza M1 4BT Manchester City Tower United Kingdom | England | British | Chartered Surveyor | 30535590006 |
Does BRUNTWOOD FIRST PROPERTIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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