BRUNTWOOD 2000 THIRD PROPERTIES LIMITED

BRUNTWOOD 2000 THIRD PROPERTIES LIMITED

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

    Company NameBRUNTWOOD 2000 THIRD PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03873868
    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 BRUNTWOOD 2000 THIRD PROPERTIES LIMITED?

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

    Where is BRUNTWOOD 2000 THIRD PROPERTIES LIMITED located?

    Registered Office Address
    c/o ERNST AND YOUNG
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of BRUNTWOOD 2000 THIRD PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    INHOCO 1029 LIMITEDNov 09, 1999Nov 09, 1999

    What are the latest accounts for BRUNTWOOD 2000 THIRD PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for BRUNTWOOD 2000 THIRD PROPERTIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BRUNTWOOD 2000 THIRD PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pages4.71

    Liquidators' statement of receipts and payments to Sep 29, 2015

    14 pages4.68

    Declaration of solvency

    3 pages4.70

    Registered office address changed from C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT to C/O Ernst and Young 1 More London Place London SE1 2AF on Oct 31, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 30, 2014

    LRESSP

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

    6 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2014

    Statement of capital on Apr 08, 2014

    • Capital: GBP 200
    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

    6 pagesAA

    Annual return made up to Mar 31, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Kevin James Crotty as a director

    2 pagesAP01

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

    6 pagesAA

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

    4 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

    6 pagesAA

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

    5 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

    6 pagesAA

    Who are the officers of BRUNTWOOD 2000 THIRD PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VOKES, Katharine Jane
    c/o Ernst And Young
    More London Place
    SE1 2AF London
    1
    Secretary
    c/o Ernst And Young
    More London Place
    SE1 2AF London
    1
    British96739300002
    CROTTY, Kevin James
    c/o Ernst And Young
    More London Place
    SE1 2AF London
    1
    Director
    c/o Ernst And Young
    More London Place
    SE1 2AF London
    1
    EnglandBritish117797270004
    OGLESBY, Christopher George
    c/o Ernst And Young
    More London Place
    SE1 2AF London
    1
    Director
    c/o Ernst And Young
    More London Place
    SE1 2AF London
    1
    EnglandBritish53530470002
    OGLESBY, Michael John
    c/o Ernst And Young
    More London Place
    SE1 2AF London
    1
    Director
    c/o Ernst And Young
    More London Place
    SE1 2AF London
    1
    United KingdomBritish148307320001
    VOKES, Katharine Jane
    c/o Ernst And Young
    More London Place
    SE1 2AF London
    1
    Director
    c/o Ernst And Young
    More London Place
    SE1 2AF London
    1
    United KingdomBritish96739300002
    GREENWOOD, Clive Norman Kristian
    Meadows Farm
    SK12 7EH Kettleshulme
    Cheshire
    Secretary
    Meadows Farm
    SK12 7EH Kettleshulme
    Cheshire
    British2582690002
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    900006570001
    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
    OGLESBY, Jean Davies
    Moss Farm Southdowns Road
    Bowdon
    WA14 3DR Altrincham
    Cheshire
    Director
    Moss Farm Southdowns Road
    Bowdon
    WA14 3DR Altrincham
    Cheshire
    EnglandBritish29553390001
    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
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Does BRUNTWOOD 2000 THIRD PROPERTIES 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 Aug 04, 2006
    Delivered On Aug 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H rutherford house 34 george street manchester t/no man 17888 together with a fixed equitable charge all estates and interests in the property. See the mortgage charge document for full details.
    Persons Entitled
    • N M Rothchild & Sons Limited (As Security Trustee for the Finance Parties)
    Transactions
    • Aug 12, 2006Registration of a charge (395)
    • Feb 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 04, 2006
    Delivered On Aug 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H alberton house st mary's parsonage manchester together with a specific charge all the income and rights relating therto from time to time arising or payable to or on behalf of the mortgagor. See the mortgage charge document for full details.
    Persons Entitled
    • N M Rothschild & Sons Limited (As Security Trustee for the Finance Parties)
    Transactions
    • Aug 12, 2006Registration of a charge (395)
    • Feb 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 23, 2004
    Delivered On Jul 02, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties, or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the f/h proeprty k/a booths hall estate knutsford cheshire beign part of t/no comprised in t/no CH174624; all that l/h property k/a part of booths hall estate knutsford and psring wood mobberley cheshire being part of t/no CH174624 and all of the property comprised in CH434291; all that f/h property k/a fairbairn house, ashton lane, sale t/no GM751420 for details of further properties charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • N M Rothschild & Sons Limited (As Security Trustee for the Finance Parties)
    Transactions
    • Jul 02, 2004Registration of a charge (395)
    • Feb 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Third party legal charge
    Created On Mar 16, 2004
    Delivered On Mar 20, 2004
    Satisfied
    Amount secured
    All monies due or to become due from bruntwood estates limited to the finance parties, or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property k/a alberton house, st mary's parsonage, manchester t/no. GM406661. See the mortgage charge document for full details.
    Persons Entitled
    • N M Rothschild & Sons Limited
    Transactions
    • Mar 20, 2004Registration of a charge (395)
    • Feb 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Mar 16, 2004
    Delivered On Mar 20, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties, or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property k/a alberton house, st mary's parsonage, manchester t/no. GM406661. See the mortgage charge document for full details.
    Persons Entitled
    • N M Rothschild & Sons Limited
    Transactions
    • Mar 20, 2004Registration of a charge (395)
    • Feb 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Third party legal charge
    Created On Jun 20, 2003
    Delivered On Jul 07, 2003
    Satisfied
    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
    Fairbarn house ashton lane sale all the income and rights relating thereto from time to time arising or payable to or on behalf of the mortgagor in relation to the property and the proceeds of sale, lease or other disposition in respect thereof and all deeds and documents from time to time relating thereto and all insurance and compensation monies.. See the mortgage charge document for full details.
    Persons Entitled
    • N M Rothschild & Sons Limited (As Security Trustee for the Finance Parties)
    Transactions
    • Jul 07, 2003Registration of a charge (395)
    • Feb 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 20, 2003
    Delivered On Jul 07, 2003
    Satisfied
    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
    Fairbarn house ashton lane sale all the income and rights relating thereto from time to time arising or payable to or on behalf of the mortgagor in relation to the property and the proceeds of sale, lease or other disposition in respect thereof and all deeds and documents from time to time relating thereto and all insurance and compensation monies.. See the mortgage charge document for full details.
    Persons Entitled
    • N M Rothschild & Sons Limited (As Security Trustee for the Finance Parties)
    Transactions
    • Jul 07, 2003Registration of a charge (395)
    • Feb 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Second third party legal charge
    Created On Feb 28, 2003
    Delivered On Mar 11, 2003
    Satisfied
    Amount secured
    All indebtedness monies obligations and liabilities due or to become due from the company to the chargee (as security trustee for the finance parties) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Telephone buildings york street manchest. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • N M Rothschild & Sons Limited
    Transactions
    • Mar 11, 2003Registration of a charge (395)
    • Feb 23, 2007Statement of satisfaction of a charge in full or part (403a)
    First legal charge
    Created On Feb 28, 2003
    Delivered On Mar 11, 2003
    Satisfied
    Amount secured
    All indebtedness monies obligations and liabilities due or to become due from the company to the chargee (as security trustee for the finance parties) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Telephone buildings york street manchest. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • N M Rothschild & Sons Limited
    Transactions
    • Mar 11, 2003Registration of a charge (395)
    • Feb 23, 2007Statement of satisfaction of a charge in full or part (403a)
    First legal charge
    Created On Sep 30, 2002
    Delivered On Oct 10, 2002
    Satisfied
    Amount secured
    All monies due or to become due from company to the finance parties, or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Freehold building known as orleans house, edmund street, liverpool t/n MS236849 all the income and rights relating thereto from time to time arising or payable to or on behalf of the mortgagor in relation to the property and the proceeds of sale, lease or other disposition in respect thereof and all deeds and documents from time to time relating thereto and all insurance and compensation monies.. See the mortgage charge document for full details.
    Persons Entitled
    • N M Rothschild & Sons Limited (As Security Trustee for the Finance Parties)
    Transactions
    • Oct 10, 2002Registration of a charge (395)
    • Feb 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Second third party legal charge
    Created On Sep 30, 2002
    Delivered On Oct 10, 2002
    Satisfied
    Amount secured
    All monies due or to become due from bruntwood estates limited to the finance parties, or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Freehold property known as orleans house, edmund street, liverpool t/n MS236849 all the income and rights relating thereto from time to time arising or payable to or on behalf of the mortgagor in relation to the property and the proceeds of sale, lease or other disposition in respect thereof and all deeds and documents from time to time relating thereto and all insurance and compensation monies.. See the mortgage charge document for full details.
    Persons Entitled
    • N M Rothschild & Sons Limited (As Security Trustee for the Finance Parties)
    Transactions
    • Oct 10, 2002Registration of a charge (395)
    • Feb 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Second third party legal charge
    Created On May 15, 2002
    Acquired On Jun 20, 2003
    Delivered On Jul 07, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Fairbarn house ashton lane sale all the income and rights relating thereto from time to time arising or payable to or on behalf of the mortgagor in relation to the property and the proceeds of sale, lease or other disposition in respect thereof and all deeds and documents from time to time relating thereto and all insurance and compensation monies.. See the mortgage charge document for full details.
    Persons Entitled
    • N M Rothschild & Sons Limited (As Security Trustee for the Finance Parties)
    Transactions
    • Jul 07, 2003Registration of an acquisition (400)
    • Feb 23, 2007Statement of satisfaction of a charge in full or part (403a)
    First third party legal charge
    Created On May 15, 2002
    Acquired On Jun 20, 2003
    Delivered On Jul 07, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Fairbairn house ashton lane sale all the income and rights relating thereto from time to time arising or payable to or on behalf of the mortgagor in relation to the property and the proceeds of sale, lease or other disposition in respect thereof and all deeds and documents from time to time relating thereto and all insurance and compensation monies.. See the mortgage charge document for full details.
    Persons Entitled
    • N M Rothschild & Sons Limited (As Security Trustee for the Finance Parties)
    Transactions
    • Jul 07, 2003Registration of an acquisition (400)
    • Feb 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Third legal charge between bruntwood 2000 third properties limited (the mortgagor) and abney first properties limited (1) and nm rothschild & sons limited (as security trustee for the finance parties) (the security trustee) (2)
    Created On Sep 28, 2001
    Delivered On Oct 03, 2001
    Satisfied
    Amount secured
    All indebtedness monies obligations and liabilities of the mortgagor to the finance parties or any of them under the terms of the credit facility agreement and/or in connection with the facility thereby granted and/or under any interest rate swap agreements interest rate cap agreements or other interest rate hedging arrangements and all expenses (all terms as defined) and all other monies due on any account whatsoever
    Short particulars
    By way of third legal mortgage albertonhouse st mary's parsonage manchester l/h t/no.GM40661 and by way of specific charge all the income and rights relating thereto from time to time arising or payable to the mortgagor in relation to the. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Nm Rothschild & Sons Limited
    Transactions
    • Oct 03, 2001Registration of a charge (395)
    • Feb 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Second legal charge between bruntwood 2000 third properties limited (the mortgagor) and abney first properties limited (1) and nm rothschild & sons limited (as security trustee for the finance parties) (the security trustee) (2)
    Created On Sep 28, 2001
    Delivered On Oct 03, 2001
    Satisfied
    Amount secured
    All indebtedness monies obligations and liabilities of the mortgagor to the finance parties or any of them under the terms of the credit facility agreement and/or in connection with the facility thereby granted and/or under any interest rate swap agreements interest rate cap agreements or other interest rate hedging arrangements and all expenses (all terms as defined)
    Short particulars
    Alberton house st mary's parsonage manchester l/h t/no.GM40661 by way of first fixed charge all rental income provided nothing herein shall constitute the secur. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Nm Rothschild & Sons Limited
    Transactions
    • Oct 03, 2001Registration of a charge (395)
    • Feb 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Sep 28, 2001
    Delivered On Oct 03, 2001
    Satisfied
    Amount secured
    All monies obligations and liabilities due from the company to the chargee (the security trustee) (as security trustee for the finance parties) and/or any transferee under the terms of the credit facility letter and/or in connection with the facility thereby granted and/or under the charge together with all expenses and all other monies due on any account whatsoever (all terms as defined)
    Short particulars
    By way of first floating charge all the undertaking assets and property present and future including goodwill and uncalled capital.
    Persons Entitled
    • Nm Rothschild & Sons Limited
    Transactions
    • Oct 03, 2001Registration of a charge (395)
    • Feb 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment
    Created On Sep 28, 2001
    Delivered On Oct 03, 2001
    Satisfied
    Amount secured
    All present and future indebtedness liabilities and obligations of the company to the chargee (the security trustee) and any receiver on any account whatsoever
    Short particulars
    All of the company's right title benefit and interest in and to the assigned assets which means all the right title benefit and interest of the company arising out of in to or under the assigned contracts. See the mortgage charge document for full details.
    Persons Entitled
    • Nm Rothschild & Sons Limited
    Transactions
    • Oct 03, 2001Registration of a charge (395)
    • Feb 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Assignment of rental income
    Created On Mar 24, 2000
    Delivered On Apr 13, 2000
    Satisfied
    Amount secured
    All present and future liabilities and obligations of the company to the chargee
    Short particulars
    All its right title and interest in all income (as defined on form 395). see the mortgage charge document for full details.
    Persons Entitled
    • N M Rothschild & Sons Limited (As Security Trustee for the Finance Parties)
    Transactions
    • Apr 13, 2000Registration of a charge (395)
    • Feb 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Mar 24, 2000
    Delivered On Apr 13, 2000
    Satisfied
    Amount secured
    All indebtedness monies obligations and liabilities whatsoever on the part of bruntwood estates limited to the chargee under the terms of the credit facility agreement and/or in connection with the facility thereby granted and/or under any interest rate swap agreements, interest rate cap agreements or other interest rate hedging arrangements of whatsoever nature in relation to its exposure under the credit facility agreement and/or under the charge and on any account whatsoever
    Short particulars
    Land & buildings k/a the national computer centre oxford road manchester greater manchester - GM510597; two l/h plots of land situate beneath and adjacent to the mancunian way manchester 735 sq. M orthereabouts; such estate or interest asthe company may have in a parcel of land adjacent to the mancunian way mancheste. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • N M Rothschild & Sons Limited (As Security Trustee for the Finance Parties)
    Transactions
    • Apr 13, 2000Registration of a charge (395)
    • Feb 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Mar 24, 2000
    Delivered On Apr 13, 2000
    Satisfied
    Amount secured
    All indebtedness monies obligations and liabilities whatsoever on the part of the company to the chargee under the terms of the credit facility agreement and/or in connection with the facility thereby granted and/or under any interest rate swap agreements, interest rate cap agreements or other interest rate hedging arrangements of whatsoever nature in relation to its exposure under the credit facility agreement and/or under the charge
    Short particulars
    Land & buildings k/a the national computer centre oxford road manchester greater manchester - GM510597; two l/h plots of land situate beneath and adjacent to the mancunian way manchester 735 sq. M orthereabouts; such estate or interest asthe company may have in a parcel of land adjacent to the mancunian way mancheste. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • N M Rothschild & Sons Limited (As Security Trustee for the Finance Parties)
    Transactions
    • Apr 13, 2000Registration of a charge (395)
    • Feb 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 08, 1999
    Acquired On Jan 11, 2002
    Delivered On Jan 16, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Freehold land and buildings on the south east side of cross street, sale, greater manchester (otherwise known as dalton house) title number GM661725.
    Persons Entitled
    • N M Rothschild & Sons Limited (As Security Trustee for the Finance Parties(as Such Term is Defined)
    Transactions
    • Jan 16, 2002Registration of an acquisition (400)
    • Feb 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 08, 1999
    Acquired On Jan 11, 2002
    Delivered On Jan 16, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Freehold land and buildings on the south east side of cross street, sale, greater manchester (otherwise known as dalton house) title number GM661725.
    Persons Entitled
    • N M Rothschild & Sons Limited (As Security Trustee F0R the Finance Parties(as Such Term is Defined)
    Transactions
    • Jan 16, 2002Registration of an acquisition (400)
    • Feb 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 21, 1998
    Acquired On Jan 11, 2002
    Delivered On Jan 16, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Trafford plaza (formerly ashburner house) title numbers LA230008, LA228312 and GM138955.
    Persons Entitled
    • N M Rothschild & Sons Limited (As Security Trustee for the Finance Parties(as Such Term is Defined)
    Transactions
    • Jan 16, 2002Registration of an acquisition (400)
    • Feb 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 21, 1998
    Acquired On Jan 11, 2002
    Delivered On Jan 16, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Trafford plaza (formerly ashburner house) title numbers LA230008, LA228312 and GM138955.
    Persons Entitled
    • N M Rothschild & Sons Limited (As Security Trustee for the Finance Parties(as Such Term is Defined)
    Transactions
    • Jan 16, 2002Registration of an acquisition (400)
    • Feb 23, 2007Statement of satisfaction of a charge in full or part (403a)

    Does BRUNTWOOD 2000 THIRD PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 30, 2014Commencement of winding up
    Apr 20, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    10 George Street
    EH2 2DZ Edinburgh
    practitioner
    10 George Street
    EH2 2DZ Edinburgh
    Colin Peter Dempster
    Ten George Street
    EH2 2DZ Edinburgh
    practitioner
    Ten George Street
    EH2 2DZ Edinburgh

    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