BRUNEL CORPORATE FACILITIES LTD

BRUNEL CORPORATE FACILITIES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBRUNEL CORPORATE FACILITIES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03724517
    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 BRUNEL CORPORATE FACILITIES LTD?

    • Other passenger land transport (49390) / Transportation and storage

    Where is BRUNEL CORPORATE FACILITIES LTD located?

    Registered Office Address
    30 Finsbury Square
    EC2A 1AG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRUNEL CORPORATE FACILITIES LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for BRUNEL CORPORATE FACILITIES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Director's details changed for Mr Christoper Edward Carson on Jul 27, 2022

    2 pagesCH01

    Register inspection address has been changed to 1 Great Central Square - Fao Nick Eland Leicester LE1 4JS

    2 pagesAD02

    Registered office address changed from 1 Great Central Square Leicester LE1 4JS England to 30 Finsbury Square London EC2A 1AG on Jun 10, 2022

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 06, 2022

    LRESSP

    Change of details for Brunel Group Holdings Limited as a person with significant control on Dec 23, 2021

    2 pagesPSC05

    Confirmation statement made on Feb 20, 2022 with no updates

    3 pagesCS01

    Registered office address changed from James House Welford Road Leicester Leicestershire LE2 7AR England to 1 Great Central Square Leicester LE1 4JS on Dec 23, 2021

    1 pagesAD01

    Termination of appointment of Hubert De Roll Montpellier as a director on Nov 22, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Feb 20, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Stuart Gordon Owens as a director on Feb 05, 2021

    1 pagesTM01

    Appointment of Mr Hubert De Roll Montpellier as a director on Dec 22, 2020

    2 pagesAP01

    Appointment of Mr Christoper Edward Carson as a director on Dec 22, 2020

    2 pagesAP01

    Appointment of Mr Ronald Santiago as a director on Dec 22, 2020

    2 pagesAP01

    Termination of appointment of Robert Shaw as a director on Dec 22, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Feb 20, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Anthony James Edwards as a director on Oct 08, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Feb 20, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Sheila Alexandra Struyck as a director on Dec 31, 2018

    1 pagesTM01

    Who are the officers of BRUNEL CORPORATE FACILITIES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARSON, Christopher Edward
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    EnglandBritish277864820002
    SANTIAGO, Ronald
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomAmerican277864540001
    SMITH, Gary Neil
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    EnglandBritish157695700001
    EDWARDS, Anthony James
    5 Blackthorn Avenue
    Islington
    N7 8AQ London
    Apartment 3
    England
    Secretary
    5 Blackthorn Avenue
    Islington
    N7 8AQ London
    Apartment 3
    England
    193010910001
    OGU, Peter
    30 Chichester Road
    Edmonton
    N9 9DQ London
    Secretary
    30 Chichester Road
    Edmonton
    N9 9DQ London
    British59171320001
    RAVAL, Hitesh Jagdish
    303 New North Road
    Hainault
    IG6 3DS Ilford
    Essex
    Secretary
    303 New North Road
    Hainault
    IG6 3DS Ilford
    Essex
    British72619150001
    WATERTON, Keith
    9 Cameron Road
    BR2 9AY Bromley
    Kent
    Secretary
    9 Cameron Road
    BR2 9AY Bromley
    Kent
    British51850270002
    DE ROLL MONTPELLIER, Hubert
    Welford Road
    LE2 7AR Leicester
    James House
    Leicestershire
    England
    Director
    Welford Road
    LE2 7AR Leicester
    James House
    Leicestershire
    England
    FranceFrench277876280001
    EDWARDS, Anthony James
    Welford Road
    LE2 7AR Leicester
    James House
    Leicestershire
    England
    Director
    Welford Road
    LE2 7AR Leicester
    James House
    Leicestershire
    England
    EnglandBritish158905970001
    EDWARDS, Jacqueline
    Arlington House 10 Poles Park
    Hanbury Drive, Thundridge
    SG12 0UD Ware
    Hertfordshire
    Director
    Arlington House 10 Poles Park
    Hanbury Drive, Thundridge
    SG12 0UD Ware
    Hertfordshire
    United KingdomBritish37224660002
    EDWARDS, William James
    Arlington House 10 Poles Park
    Hanbury Drive, Thundridge
    SG12 0UD Ware
    Hertfordshire
    Director
    Arlington House 10 Poles Park
    Hanbury Drive, Thundridge
    SG12 0UD Ware
    Hertfordshire
    EnglandBritish37224590002
    OWENS, Stuart Gordon
    Welford Road
    LE2 7AR Leicester
    James House
    Leicestershire
    England
    Director
    Welford Road
    LE2 7AR Leicester
    James House
    Leicestershire
    England
    United KingdomBritish175108900001
    SHAW, Robert
    Welford Road
    LE2 7AR Leicester
    James House
    Leicestershire
    England
    Director
    Welford Road
    LE2 7AR Leicester
    James House
    Leicestershire
    England
    EnglandBritish212541140001
    STRUYCK, Sheila Alexandra
    1399 Gm
    Muiderberg
    Badlaan 9
    Netherlands
    Director
    1399 Gm
    Muiderberg
    Badlaan 9
    Netherlands
    NetherlandsDutch231413330001

    Who are the persons with significant control of BRUNEL CORPORATE FACILITIES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great Central Square
    LE1 4JS Leicester
    1
    England
    Aug 16, 2016
    Great Central Square
    LE1 4JS Leicester
    1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number03598869
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for BRUNEL CORPORATE FACILITIES LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 20, 2017Mar 19, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does BRUNEL CORPORATE FACILITIES LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    First fixed charge
    Created On Oct 10, 2001
    Delivered On Oct 24, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under hire purchase agreements or lease agreements entered into at any time
    Short particulars
    All sub lease agreements (the "sub lease agreements"). See the mortgage charge document for full details.
    Persons Entitled
    • Daimler Chrysler Services UK Limited
    Transactions
    • Oct 24, 2001Registration of a charge (395)
    • Jul 12, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Sep 22, 1999
    Delivered On Sep 24, 1999
    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
    • Coutts & Co.
    Transactions
    • Sep 24, 1999Registration of a charge (395)
    • Jul 20, 2016Satisfaction of a charge (MR04)

    Does BRUNEL CORPORATE FACILITIES LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 06, 2022Commencement of winding up
    Aug 22, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG 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