M (BRUTON STREET)

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameM (BRUTON STREET)
    Company StatusLiquidation
    Legal FormPrivate unlimited company
    Company Number 04129430
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of M (BRUTON STREET)?

    Previous Company Names
    Company NameFromUntil
    MARCONI (BRUTON STREET) LIMITED Oct 31, 2001Oct 31, 2001
    MARCONI CASWELL PROPERTY LIMITEDFeb 27, 2001Feb 27, 2001
    MARCONI ANSTY PROPERTY LIMITEDJan 15, 2001Jan 15, 2001
    ZENION LIMITEDDec 21, 2000Dec 21, 2000

    What are the latest accounts for M (BRUTON STREET)?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for M (BRUTON STREET)?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 28, 2024
    Next Confirmation Statement DueMay 12, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 28, 2023
    OverdueYes

    What are the latest filings for M (BRUTON STREET)?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Mar 24, 2025

    15 pagesLIQ03

    Termination of appointment of Heather Marie Green as a director on Mar 31, 2025

    1 pagesTM01

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 25, 2024

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    Accounts for a dormant company made up to Mar 31, 2023

    9 pagesAA

    Confirmation statement made on Apr 28, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    9 pagesAA

    Confirmation statement made on Apr 28, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    10 pagesAA

    Confirmation statement made on Apr 28, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    17 pagesAA

    Confirmation statement made on Apr 28, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    14 pagesAA

    Confirmation statement made on Apr 28, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    14 pagesAA

    Confirmation statement made on Apr 28, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    14 pagesAA

    Director's details changed for Ms Heather Marie Green on Jul 28, 2017

    2 pagesCH01

    Confirmation statement made on Apr 28, 2017 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    13 pagesAA

    Annual return made up to Apr 28, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2016

    Statement of capital on Apr 29, 2016

    • Capital: GBP 1
    SH01

    Appointment of Mrs Heather Marie Green as a director on Mar 31, 2016

    2 pagesAP01

    Termination of appointment of Craig George Donaldson as a secretary on Mar 31, 2016

    1 pagesTM02

    Who are the officers of M (BRUTON STREET)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WEBBERLEY, Mark Andrew
    One Temple Row
    B2 5LG Birmingham
    11th Floor
    Director
    One Temple Row
    B2 5LG Birmingham
    11th Floor
    EnglandBritishChartered Accountant162019130001
    DONALDSON, Craig George
    Haywood Road
    CV34 5AH Warwick
    Point 3
    Secretary
    Haywood Road
    CV34 5AH Warwick
    Point 3
    British79026210001
    LONG, Jacqueline
    361 Hanworth Road
    TW12 3EJ Hampton
    Middlesex
    Secretary
    361 Hanworth Road
    TW12 3EJ Hampton
    Middlesex
    British77617710001
    POLLEY, Julie Claire
    60j Balfour Road
    Ealing
    W13 9TN London
    Secretary
    60j Balfour Road
    Ealing
    W13 9TN London
    BritishChartered Secretary9255220001
    SKELLY, Mary Angela
    44 Hartswood Road
    Stamford Brook
    W12 9NF London
    Secretary
    44 Hartswood Road
    Stamford Brook
    W12 9NF London
    British83455820001
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    DONALDSON, Craig George
    Haywood Road
    CV34 5AH Warwick
    Point 3
    Director
    Haywood Road
    CV34 5AH Warwick
    Point 3
    United KingdomBritishChartered Secretary79026210001
    GREEN, Heather Marie
    One Temple Row
    B2 5LG Birmingham
    11th Floor
    Director
    One Temple Row
    B2 5LG Birmingham
    11th Floor
    EnglandBritishChief Financial Officer106936580002
    HAWKES, Timothy Alan
    8 Crownsmead
    West Hunsbury
    NN4 9XP Northampton
    Northamptonshire
    Director
    8 Crownsmead
    West Hunsbury
    NN4 9XP Northampton
    Northamptonshire
    BritishAccountant75726580001
    LONG, Jacqueline
    361 Hanworth Road
    TW12 3EJ Hampton
    Middlesex
    Director
    361 Hanworth Road
    TW12 3EJ Hampton
    Middlesex
    BritishCompany Secretary77617710001
    PARKER, David, Dr
    1 Breewood Farm Barn
    School Lane, Great Horkesley
    CO6 4BW Colchester
    Essex
    Director
    1 Breewood Farm Barn
    School Lane, Great Horkesley
    CO6 4BW Colchester
    Essex
    BritishChief Executive75610920001
    POLLEY, Julie Claire
    60j Balfour Road
    Ealing
    W13 9TN London
    Director
    60j Balfour Road
    Ealing
    W13 9TN London
    BritishChartered Secretary9255220001
    PORTER, Norman Charles
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    Director
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    EnglandBritishCompany Secretary445360034
    PORTER, Norman Charles
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    Director
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    EnglandBritishCompany Secretary445360034
    REEKIE, Lawrence
    5 Cobbs Place
    Fir Tree Lane Haughley Green
    IP14 3RP Stowmarket
    Suffolk
    Director
    5 Cobbs Place
    Fir Tree Lane Haughley Green
    IP14 3RP Stowmarket
    Suffolk
    EnglandBritishManufacturing Director104684580001
    SMITH, Kevin David
    Haywood Road
    CV34 5AH Warwick
    Point 3
    Director
    Haywood Road
    CV34 5AH Warwick
    Point 3
    EnglandBritishChartered Secretary55604670001
    RM NOMINEES LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Director
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900009140001

    Who are the persons with significant control of M (BRUTON STREET)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Telent Limited
    Haywood Road
    CV34 5AH Warwick
    Point 3
    England
    Apr 06, 2016
    Haywood Road
    CV34 5AH Warwick
    Point 3
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number67307
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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.

    Does M (BRUTON STREET) have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Law Debenture Trust Corporation P.L.C. (The Security Trustee)
    Transactions
    • Jun 05, 2003Registration of a charge (395)
    • Nov 16, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • The Law Debenture Trust Corporation PLC on Its on Behalf as Secured Creditor and Also Ascommon Representative of the Other Secured Creditors
    Transactions
    • Jun 05, 2003Registration of a charge (395)
    • Mar 23, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • The Law Debenture Trust Corporation PLC on Its Own Behalf as Secured Creditor and Also Ascommon Representative of the Other Secured Creditors
    Transactions
    • Jun 05, 2003Registration of a charge (395)
    • Nov 16, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • The Law Debenture Trust Corporation P.L.C. as Security Trustee
    Transactions
    • Jun 04, 2003Registration of a charge (395)
    • Nov 16, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • The Law Debenture Trust Corporation P.L.C. as Security Trustee
    Transactions
    • Jun 02, 2003Registration of a charge (395)
    • Nov 16, 2004Statement of satisfaction of a charge in full or part (403a)

    Does M (BRUTON STREET) have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 25, 2024Commencement of winding up
    Mar 25, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gareth Prince
    11th Floor One Temple Row
    B2 5LG Birmingham
    practitioner
    11th Floor One Temple Row
    B2 5LG Birmingham
    Mark Malone
    Temple Point One Temple Row
    B2 5LG Birmingham
    practitioner
    Temple Point One Temple Row
    B2 5LG Birmingham

    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