M (BRUTON STREET)
Overview
Company Name | M (BRUTON STREET) |
---|---|
Company Status | Liquidation |
Legal Form | Private unlimited company |
Company Number | 04129430 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of M (BRUTON STREET)?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is M (BRUTON STREET) located?
Registered Office Address | 11th Floor One Temple Row B2 5LG Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of M (BRUTON STREET)?
Company Name | From | Until |
---|---|---|
MARCONI (BRUTON STREET) LIMITED | Oct 31, 2001 | Oct 31, 2001 |
MARCONI CASWELL PROPERTY LIMITED | Feb 27, 2001 | Feb 27, 2001 |
MARCONI ANSTY PROPERTY LIMITED | Jan 15, 2001 | Jan 15, 2001 |
ZENION LIMITED | Dec 21, 2000 | Dec 21, 2000 |
What are the latest accounts for M (BRUTON STREET)?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for M (BRUTON STREET)?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Apr 28, 2024 |
Next Confirmation Statement Due | May 12, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 28, 2023 |
Overdue | Yes |
What are the latest filings for M (BRUTON STREET)?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Mar 24, 2025 | 15 pages | LIQ03 | ||||||||||
Termination of appointment of Heather Marie Green as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Registered office address changed from Point 3 Haywood Road Warwick CV34 5AH to 11th Floor One Temple Row Birmingham B2 5LG on Apr 09, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 17 pages | AA | ||||||||||
Confirmation statement made on Apr 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 14 pages | AA | ||||||||||
Confirmation statement made on Apr 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 14 pages | AA | ||||||||||
Confirmation statement made on Apr 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 14 pages | AA | ||||||||||
Director's details changed for Ms Heather Marie Green on Jul 28, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 13 pages | AA | ||||||||||
Annual return made up to Apr 28, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Heather Marie Green as a director on Mar 31, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Craig George Donaldson as a secretary on Mar 31, 2016 | 1 pages | TM02 | ||||||||||
Who are the officers of M (BRUTON STREET)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WEBBERLEY, Mark Andrew | Director | One Temple Row B2 5LG Birmingham 11th Floor | England | British | Chartered Accountant | 162019130001 | ||||
DONALDSON, Craig George | Secretary | Haywood Road CV34 5AH Warwick Point 3 | British | 79026210001 | ||||||
LONG, Jacqueline | Secretary | 361 Hanworth Road TW12 3EJ Hampton Middlesex | British | 77617710001 | ||||||
POLLEY, Julie Claire | Secretary | 60j Balfour Road Ealing W13 9TN London | British | Chartered Secretary | 9255220001 | |||||
SKELLY, Mary Angela | Secretary | 44 Hartswood Road Stamford Brook W12 9NF London | British | 83455820001 | ||||||
RM REGISTRARS LIMITED | Nominee Secretary | Second Floor 80 Great Eastern Street EC2A 3RX London | 900000760001 | |||||||
DONALDSON, Craig George | Director | Haywood Road CV34 5AH Warwick Point 3 | United Kingdom | British | Chartered Secretary | 79026210001 | ||||
GREEN, Heather Marie | Director | One Temple Row B2 5LG Birmingham 11th Floor | England | British | Chief Financial Officer | 106936580002 | ||||
HAWKES, Timothy Alan | Director | 8 Crownsmead West Hunsbury NN4 9XP Northampton Northamptonshire | British | Accountant | 75726580001 | |||||
LONG, Jacqueline | Director | 361 Hanworth Road TW12 3EJ Hampton Middlesex | British | Company Secretary | 77617710001 | |||||
PARKER, David, Dr | Director | 1 Breewood Farm Barn School Lane, Great Horkesley CO6 4BW Colchester Essex | British | Chief Executive | 75610920001 | |||||
POLLEY, Julie Claire | Director | 60j Balfour Road Ealing W13 9TN London | British | Chartered Secretary | 9255220001 | |||||
PORTER, Norman Charles | Director | Farnham House 2 Beedingwood Drive Forest Road Colgate RH12 4TE Horsham West Sussex | England | British | Company Secretary | 445360034 | ||||
PORTER, Norman Charles | Director | Farnham House 2 Beedingwood Drive Forest Road Colgate RH12 4TE Horsham West Sussex | England | British | Company Secretary | 445360034 | ||||
REEKIE, Lawrence | Director | 5 Cobbs Place Fir Tree Lane Haughley Green IP14 3RP Stowmarket Suffolk | England | British | Manufacturing Director | 104684580001 | ||||
SMITH, Kevin David | Director | Haywood Road CV34 5AH Warwick Point 3 | England | British | Chartered Secretary | 55604670001 | ||||
RM NOMINEES LIMITED | Nominee Director | Second Floor 80 Great Eastern Street EC2A 3RX London | 900009140001 |
Who are the persons with significant control of M (BRUTON STREET)?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Telent Limited | Apr 06, 2016 | Haywood Road CV34 5AH Warwick Point 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does M (BRUTON STREET) have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Security trust and intercreditor deed | Created On May 19, 2003 Delivered On Jun 05, 2003 | Satisfied | Amount secured All monies due or to become due from any obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars If any intra-group creditor receives any sum in relation to any intra-group liability other than pursuant to clause 9.5 of the deed, that sum shall be promptly paid to the security trustee for application in accordance with the terms of the deed, and pending such payment it shall be held on trust for the security trustee.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
An agreement for the creation of a pledge over the shares of marconi mobile access S.P.A. | Created On May 19, 2003 Delivered On Jun 05, 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 The pledgor grants in pledge, jointly and on a pro-indiviso basis 10,000,000 shares of the company, with a nominal value equal to euro 0.51 each and an aggregate nominal value equal to euro 5,100,000.00, representing in the aggregate of 100% of the company share capital, represented by the share certificate no. 4. all dividends, monies and other rights, assets or benefits from time to time ascribed. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
An agreement for the creation of a pledge over the shares of marconi holdings S.P.A. | Created On May 19, 2003 Delivered On Jun 05, 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 The pledgor grants in pledge, jointly and on apro-indiviso basis 50,478,000 shares of the company, with a nominal value equal to euro 0.52 each and an aggregate nominal value equal to euro 26,248,560.00, representing in the aggregate 100% of the company share capital, represented by the share certificate no.412. All dividends, monies and other rights, assets or benefits from time to time ascribed. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
An australian asset fixed and floating charge | Created On May 19, 2003 Delivered On Jun 04, 2003 | Satisfied | Amount secured All present and future indebtedness liabilities and obligations at any time of the company to the security trustee (whether for its own account or as trustee for the secured creditors) or any of the other secured creditors 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
| ||||
Transactions
| ||||
A debenture between the companies (including the chargor) and the law debenture trust corporation P.L.C. as security trustee for the secured creditors | Created On May 19, 2003 Delivered On Jun 02, 2003 | Satisfied | Amount secured All present and future indebtedness liabilities and obligations at any time of the company to the security trustee (whether for its own account or as trustee for the secured creditors) or any of the other secured creditors under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first fixed charge all of its right title and interest from time to time and to each of the following assets:the schedule 4 real property;the tangible moveable property;any goodwill;all rights in relation to the uncalled capital;the shares,all dividends,interest and other monies;all monetary claims. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does M (BRUTON STREET) 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