BRUNEL CORPORATE FACILITIES LTD
Overview
| Company Name | BRUNEL CORPORATE FACILITIES LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03724517 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for BRUNEL CORPORATE FACILITIES LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for BRUNEL CORPORATE FACILITIES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Director's details changed for Mr Christoper Edward Carson on Jul 27, 2022 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed to 1 Great Central Square - Fao Nick Eland Leicester LE1 4JS | 2 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Brunel Group Holdings Limited as a person with significant control on Dec 23, 2021 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Feb 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Hubert De Roll Montpellier as a director on Nov 22, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stuart Gordon Owens as a director on Feb 05, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Hubert De Roll Montpellier as a director on Dec 22, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christoper Edward Carson as a director on Dec 22, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ronald Santiago as a director on Dec 22, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Shaw as a director on Dec 22, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Anthony James Edwards as a director on Oct 08, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Sheila Alexandra Struyck as a director on Dec 31, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of BRUNEL CORPORATE FACILITIES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARSON, Christopher Edward | Director | Finsbury Square EC2A 1AG London 30 | England | British | 277864820002 | |||||
| SANTIAGO, Ronald | Director | Finsbury Square EC2A 1AG London 30 | United Kingdom | American | 277864540001 | |||||
| SMITH, Gary Neil | Director | Finsbury Square EC2A 1AG London 30 | England | British | 157695700001 | |||||
| EDWARDS, Anthony James | Secretary | 5 Blackthorn Avenue Islington N7 8AQ London Apartment 3 England | 193010910001 | |||||||
| OGU, Peter | Secretary | 30 Chichester Road Edmonton N9 9DQ London | British | 59171320001 | ||||||
| RAVAL, Hitesh Jagdish | Secretary | 303 New North Road Hainault IG6 3DS Ilford Essex | British | 72619150001 | ||||||
| WATERTON, Keith | Secretary | 9 Cameron Road BR2 9AY Bromley Kent | British | 51850270002 | ||||||
| DE ROLL MONTPELLIER, Hubert | Director | Welford Road LE2 7AR Leicester James House Leicestershire England | France | French | 277876280001 | |||||
| EDWARDS, Anthony James | Director | Welford Road LE2 7AR Leicester James House Leicestershire England | England | British | 158905970001 | |||||
| EDWARDS, Jacqueline | Director | Arlington House 10 Poles Park Hanbury Drive, Thundridge SG12 0UD Ware Hertfordshire | United Kingdom | British | 37224660002 | |||||
| EDWARDS, William James | Director | Arlington House 10 Poles Park Hanbury Drive, Thundridge SG12 0UD Ware Hertfordshire | England | British | 37224590002 | |||||
| OWENS, Stuart Gordon | Director | Welford Road LE2 7AR Leicester James House Leicestershire England | United Kingdom | British | 175108900001 | |||||
| SHAW, Robert | Director | Welford Road LE2 7AR Leicester James House Leicestershire England | England | British | 212541140001 | |||||
| STRUYCK, Sheila Alexandra | Director | 1399 Gm Muiderberg Badlaan 9 Netherlands | Netherlands | Dutch | 231413330001 |
Who are the persons with significant control of BRUNEL CORPORATE FACILITIES LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brunel Group Holdings Limited | Aug 16, 2016 | Great Central Square LE1 4JS Leicester 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for BRUNEL CORPORATE FACILITIES LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 20, 2017 | Mar 19, 2018 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does BRUNEL CORPORATE FACILITIES LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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