BRS DEVELOPMENTS LIMITED

BRS DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBRS DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03741508
    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 BRS DEVELOPMENTS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is BRS DEVELOPMENTS LIMITED located?

    Registered Office Address
    100-102 St. James Road
    NN5 5LF Northampton
    Northants
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRS DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 17, 2012

    What are the latest filings for BRS DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Total exemption small company accounts made up to Jun 17, 2012

    5 pagesAA

    Previous accounting period shortened from Jun 30, 2012 to Jun 17, 2012

    3 pagesAA01

    Registered office address changed from Aberdeen House South Road Haywards Heath West Sussex RH16 4NG on Jun 26, 2012

    1 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 18, 2012

    LRESSP

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

    5 pagesAA

    Annual return made up to Mar 21, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 28, 2012

    Statement of capital on Mar 28, 2012

    • Capital: GBP 3
    SH01

    Annual return made up to Mar 21, 2011 with full list of shareholders

    5 pagesAR01

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

    5 pagesAA

    Annual return made up to Mar 21, 2010 with full list of shareholders

    5 pagesAR01

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

    5 pagesAA

    Total exemption small company accounts made up to Jun 30, 2008

    5 pagesAA

    legacy

    4 pages363a

    Accounts for a small company made up to Jun 30, 2007

    6 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    Accounts for a small company made up to Jun 30, 2006

    6 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages363a

    Accounts for a small company made up to Jun 30, 2005

    6 pagesAA

    Accounts for a small company made up to Jun 30, 2004

    6 pagesAA

    Who are the officers of BRS DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROSS, Ian Alexander
    Southwood Avenue
    Highgate
    N6 5SA London
    39
    Secretary
    Southwood Avenue
    Highgate
    N6 5SA London
    39
    BritishDirector4073510001
    ROSS, Ian Alexander
    Southwood Avenue
    Highgate
    N6 5SA London
    39
    Director
    Southwood Avenue
    Highgate
    N6 5SA London
    39
    United KingdomBritishSurveyor4073510001
    SHAW, Mark Glenn Bridgman
    The Lodge
    High Street
    MK43 7PE Odell
    Bedfordshire
    Director
    The Lodge
    High Street
    MK43 7PE Odell
    Bedfordshire
    EnglandBritishDirector146687830001
    BOSTOCK, Richard David Swinford
    Hanlye House
    Hanlye Lane
    RH17 5HR Cuckfield
    West Sussex
    Secretary
    Hanlye House
    Hanlye Lane
    RH17 5HR Cuckfield
    West Sussex
    BritishDirector76661730003
    EDEN SECRETARIES LIMITED
    The Quadrant
    118 London Road
    KT2 6QJ Kingston
    Surrey
    Nominee Secretary
    The Quadrant
    118 London Road
    KT2 6QJ Kingston
    Surrey
    900013460001
    BOSTOCK, Richard David Swinford
    Hanlye House
    Hanlye Lane
    RH17 5HR Cuckfield
    West Sussex
    Director
    Hanlye House
    Hanlye Lane
    RH17 5HR Cuckfield
    West Sussex
    BritishDirector76661730003
    GLASSMILL LIMITED
    The Quadrant
    118 London Road
    KT2 6QJ Kingston
    Surrey
    Nominee Director
    The Quadrant
    118 London Road
    KT2 6QJ Kingston
    Surrey
    900011730001

    Does BRS DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Apr 19, 2002
    Delivered On May 07, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The initial sum of £5,926,852.05 streling and all additional sums credited to a/c no 00120958 sort code 12-01-03.
    Persons Entitled
    • The Members of the 2001/2002 Europoint No.2 Syndicate
    Transactions
    • May 07, 2002Registration of a charge (395)
    Charge
    Created On Apr 19, 2002
    Delivered On May 07, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The initial sum of £9,805.00 sterling and all additional sums credited to a/c no 00120966 sort code 12-01-03.
    Persons Entitled
    • The Members of the 2001/2002 Europoint No.2 Syndicate
    Transactions
    • May 07, 2002Registration of a charge (395)
    Fixed legal charge
    Created On Apr 05, 2001
    Delivered On Apr 12, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee constituted by a purchase and sale agreement dated 3RD and 4TH april 2001
    Short particulars
    The sum of £2,800,193 held in account number 00625467 held with bank of scotland.
    Persons Entitled
    • The Members of the 2000/2001 Europoint Syndicate
    Transactions
    • Apr 12, 2001Registration of a charge (395)
    Fixed charge
    Created On Apr 05, 2001
    Delivered On Apr 12, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee by virtue of lease dated 3RD and 4TH april 2001
    Short particulars
    The sum of £1,914,000 held in account number 00625459 held with the bank of scotland.
    Persons Entitled
    • The Members of the 2000/2001 Europoint Syndicate
    Transactions
    • Apr 12, 2001Registration of a charge (395)
    Letter of assignment and transfer
    Created On Feb 09, 2001
    Delivered On Feb 15, 2001
    Outstanding
    Amount secured
    The obligations due or to become due from the company to the chargee under the terms of the lease
    Short particulars
    Fixed charge the same terms as the rental deposit charge, the rights, title and interest in and to all sums standing to the credit of the account numbered 24052501 and designated "brs developments limited rental deposit account".
    Persons Entitled
    • The Trustees of the 1999/2000 East Midlands Syndicate (The "Trustee")
    Transactions
    • Feb 15, 2001Registration of a charge (395)
    Construction cost account charge
    Created On May 19, 2000
    Delivered On May 30, 2000
    Outstanding
    Amount secured
    £1,505,097 due or to become due from the company to the chargees pursuant to to the charged account agreement
    Short particulars
    Full guarantee charges and assigns by way of first fixed charge rights title and interest and benefit account number 262887. see the mortgage charge document for full details.
    Persons Entitled
    • Adrian Edwin White, Stewart Saul Cohen, Steven Anthony Lefort and Christopher Paul Roseas Trustees of the 2000/2001 Denaby Syndicate
    Transactions
    • May 30, 2000Registration of a charge (395)
    Licence fee account charge
    Created On May 19, 2000
    Delivered On May 30, 2000
    Outstanding
    Amount secured
    £101,480.88 due or to become due from the company to the chargees pursuant to the charged account agreement
    Short particulars
    Full title guarantee charges and assigns by way of first fixed charge all obligations account number 262924.
    Persons Entitled
    • Adrian Edwin White, Stewart Saul Cohen, Steven Anthony Lefort and Christopher Paul Roseas Trustees of the 2000/2001 Denaby Syndicate
    Transactions
    • May 30, 2000Registration of a charge (395)
    Non-occupational lease rental deposit charge
    Created On Apr 03, 2000
    Delivered On Apr 19, 2000
    Outstanding
    Amount secured
    The obligations of the company to pay to the chargee the rent (and vat thereon) reserved by the lease dated 3RD april 2000
    Short particulars
    A fixed charge over the rights title and interest in and to the charged assets of £723,008.34 together with all further sums lodged in the account and interest.
    Persons Entitled
    • The Trustees of the 1999/2000 East Midlands Syndicate
    Transactions
    • Apr 19, 2000Registration of a charge (395)
    Construction cost charge
    Created On Apr 03, 2000
    Delivered On Apr 19, 2000
    Outstanding
    Amount secured
    In favour of the chargee the secured obligations of the company are as follows: - (a) to meet the payments to be made to the contractor under the building contract (b) to meet the payments of vat to be made to the contractor under the building contract (c) to meet the payments (including vat) to be made to the construction manager under the appointments up to the sum of £80,000 plus vat (d) to pay the rent and vat thereon reserved by the non-occupational lease (e) to meet the payment (including any vat) to be made by the trustee pursuant to the non-occupational lease and (f) to meet various other payments (including any vat) to be made to the trustee pursuant to the non-occupational lease
    Short particulars
    A first fixed charge over the right title and interest in and to the charged assets of £8,849,226.66TOGETHER with all further sums lodged in an account opened with robert fleming & co limited and any interest.
    Persons Entitled
    • The Trustees of the 1999/2000 East Midlands Syndicate (The Trustee)
    Transactions
    • Apr 19, 2000Registration of a charge (395)
    Construction cost charge
    Created On Apr 03, 2000
    Delivered On Apr 15, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    The charged assets as defined in the charge being the sum of £8,849,226.66 deposited with robert fleming & co limited (account number 00083485) together with all further sums lodged in such account.
    Persons Entitled
    • Chevron Aerostructures Limited
    Transactions
    • Apr 15, 2000Registration of a charge (395)

    Does BRS DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 18, 2012Commencement of winding up
    May 14, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter John Windatt
    Suite 1c Oak House Woodlands Business Park
    Linford Wood West
    MK14 6EY Milton Keynes
    practitioner
    Suite 1c Oak House Woodlands Business Park
    Linford Wood West
    MK14 6EY Milton Keynes
    Rebecca Jane Dacre
    The Pinnacle 160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    Buckinghamshire
    practitioner
    The Pinnacle 160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    Buckinghamshire

    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