BRUNTWOOD (OVERSEAS HOUSE) LIMITED

BRUNTWOOD (OVERSEAS HOUSE) LIMITED

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

    Company NameBRUNTWOOD (OVERSEAS HOUSE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03214421
    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 (OVERSEAS HOUSE) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BRUNTWOOD (OVERSEAS HOUSE) 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 (OVERSEAS HOUSE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRUNTWOOD SECOND PROPERTIES LIMITEDAug 12, 1996Aug 12, 1996
    BRUNTWOOD SECOND ESTATES LIMITEDJul 19, 1996Jul 19, 1996
    SLATERSHELFCO 318 LIMITEDJun 20, 1996Jun 20, 1996

    What are the latest accounts for BRUNTWOOD (OVERSEAS HOUSE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for BRUNTWOOD (OVERSEAS HOUSE) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BRUNTWOOD (OVERSEAS HOUSE) 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 Mar 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 12, 2016

    Statement of capital on Apr 12, 2016

    • Capital: GBP 100
    SH01

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

    5 pagesAA

    Annual return made up to Mar 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 09, 2015

    Statement of capital on Apr 09, 2015

    • Capital: GBP 100
    SH01

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

    5 pagesAA

    Annual return made up to Mar 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2014

    Statement of capital on Apr 08, 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 Mar 31, 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

    Annual return made up to Mar 31, 2012 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Andrew Allan as a director

    1 pagesTM01

    Registered office address changed from * City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom* on Jan 05, 2012

    1 pagesAD01

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

    5 pagesAA

    Annual return made up to Mar 31, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Robert Yates as a director

    1 pagesTM01

    Termination of appointment of John Marland 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

    Termination of appointment of Peter Crowther as a director

    1 pagesTM01

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

    5 pagesAA

    Who are the officers of BRUNTWOOD (OVERSEAS HOUSE) 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
    British96739300002
    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
    EnglandBritish117797270004
    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 KingdomBritish53530470002
    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 KingdomBritish148307320001
    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 KingdomBritish80043450001
    CROWTHER, Peter Andrew
    Piccadilly Plaza
    M1 4BT Manchester
    City Tower
    United Kingdom
    Director
    Piccadilly Plaza
    M1 4BT Manchester
    City Tower
    United Kingdom
    United KingdomBritish102710080002
    GRANT, Iain James
    Piccadilly Plaza
    M1 4BT Manchester
    City Tower
    United Kingdom
    Director
    Piccadilly Plaza
    M1 4BT Manchester
    City Tower
    United Kingdom
    United KingdomBritish45918940003
    GREENWOOD, Clive Norman Kristian
    Meadows Farm
    SK12 7EH Kettleshulme
    Cheshire
    Director
    Meadows Farm
    SK12 7EH Kettleshulme
    Cheshire
    United KingdomBritish2582690002
    GUEST, David Robert James
    21 Beech Road
    Chorlton
    M21 8BX Manchester
    Lancashire
    Director
    21 Beech Road
    Chorlton
    M21 8BX Manchester
    Lancashire
    United KingdomBritish102710440001
    HEWITT, Michael
    11 Marryat Close
    Winwick Park
    WA2 8XS Warrington
    Cheshire
    Director
    11 Marryat Close
    Winwick Park
    WA2 8XS Warrington
    Cheshire
    EnglandBritish108552010001
    MALIN, Richard William
    Piccadilly Plaza
    M1 4BT Manchester
    City Tower
    United Kingdom
    Director
    Piccadilly Plaza
    M1 4BT Manchester
    City Tower
    United Kingdom
    United KingdomBritish48153170001
    MARLAND, John Roderick
    Piccadilly Plaza
    M1 4BT Manchester
    City Tower
    United Kingdom
    Director
    Piccadilly Plaza
    M1 4BT Manchester
    City Tower
    United Kingdom
    United KingdomBritish102712120001
    MORRIS, Antony Howard
    17 St Margarets Close
    Prestwich
    M25 2LY Manchester
    Director
    17 St Margarets Close
    Prestwich
    M25 2LY Manchester
    British48178610001
    OGLESBY, Jean Davies
    Moss Farm Southdowns Road
    Bowdon
    WA14 3DR Altrincham
    Cheshire
    Director
    Moss Farm Southdowns Road
    Bowdon
    WA14 3DR Altrincham
    Cheshire
    EnglandBritish29553390001
    ORRELL, Jeremy Peter
    2 Greylands Close
    M33 6GS Sale
    Cheshire
    Nominee Director
    2 Greylands Close
    M33 6GS Sale
    Cheshire
    British900005190001
    ROBERTS, Christopher Andrew
    Swann Lane
    Cheadle Hulme
    SK8 7HU Cheadle
    70a
    Cheshire
    United Kingdom
    Director
    Swann Lane
    Cheadle Hulme
    SK8 7HU Cheadle
    70a
    Cheshire
    United Kingdom
    United KingdomBritish139641910001
    YATES, Robert David
    Piccadilly Plaza
    M1 4BT Manchester
    City Tower
    United Kingdom
    Director
    Piccadilly Plaza
    M1 4BT Manchester
    City Tower
    United Kingdom
    EnglandBritish30535590006

    Does BRUNTWOOD (OVERSEAS HOUSE) 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)
    Legal charge
    Created On Jun 23, 2004
    Delivered On Jul 01, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or the banks on any account whatsoever
    Short particulars
    The f/h property k/a overseas house, quay street t/no LA355462 together with all buildings, fixtures and fittings and fixed plant and machinery thereon, all plant, machinery, implements, utensils, building materials, carpets, furniture andequipment now or in the future placed on or used in or about the mortgaged prope. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (As Agent and Trustee for the Banks)
    Transactions
    • Jul 01, 2004Registration of a charge (395)
    • Feb 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 18, 2003
    Delivered On Jan 03, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or the banks and each of them on any account whatsoever
    Short particulars
    By way of first legal mortgage the freehold property known as overseas house quay street t/n LA355462 by way of fixed charge all plant machinery implements building materials all of the companys rights and benefits under any agreements and the benefit of each and all of the personal covenants by the lesses underlesses or licensees under the occupational leases. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 03, 2004Registration of a charge (395)
    • Feb 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 14, 2000
    Delivered On Nov 24, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land adjoining marsland house,marsland rd,sale,gt.manchester.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 24, 2000Registration of a charge (395)
    • Dec 22, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 23, 1999
    Delivered On Jun 30, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage f/h land and buildings k/a lancastrian office buildings talbot road stretford greater manchester t/n-LA234523.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 30, 1999Registration of a charge (395)
    • Dec 22, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 24, 1998
    Delivered On Aug 27, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land and and buildings k/a bank house faulkner street manchester t/no.LA360892. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 27, 1998Registration of a charge (395)
    • Dec 22, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 24, 1998
    Delivered On Aug 27, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the l/h land and buildings k/a bank chambers adjoining bank house faulkner street manchester being the whole of the land under t/nos.GM789357 and GM789673. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 27, 1998Registration of a charge (395)
    • Dec 22, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 05, 1998
    Delivered On Jun 15, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings k/a marsland house marsland road sale t/nos.GM53071 and GM323015 and goodwill of any business. 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 15, 1998Registration of a charge (395)
    • Dec 22, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 31, 1996
    Delivered On Jan 03, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a quay house 28 quay street manchester t/n GM66438 the goodwill of the business and the proceeds of any insurance. 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
    • Jan 03, 1997Registration of a charge (395)
    • Jun 07, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 13, 1996
    Delivered On Nov 19, 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 buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 19, 1996Registration of a charge (395)
    • Dec 22, 2003Statement 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