BRUTON (SNELSHALL) LIMITED

BRUTON (SNELSHALL) LIMITED

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

    Company NameBRUTON (SNELSHALL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04902912
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BRUTON (SNELSHALL) LIMITED?

    • (7011) /

    Where is BRUTON (SNELSHALL) LIMITED located?

    Registered Office Address
    Time & Life Building/ 1 Bruton Street
    Mayfair
    W1J 6TL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BRUTON (SNELSHALL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FRONTIER ESTATES (SNELSHALL) LTDSep 27, 2005Sep 27, 2005
    FRONTIER ESTATES (REDMOOR) LTDSep 17, 2003Sep 17, 2003

    What are the latest accounts for BRUTON (SNELSHALL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for BRUTON (SNELSHALL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a small company made up to Mar 31, 2011

    5 pagesAA

    Annual return made up to Sep 17, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 20, 2011

    Statement of capital on Sep 20, 2011

    • Capital: GBP 1
    SH01

    Registered office address changed from Sunningdale House Caldecotte Lake Business Park 37 Caldecotte Lake Drive Caldecotte Milton Keynes MK7 8LF on May 25, 2011

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 19, 2011

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 19, 2011

    RES15

    Accounts for a small company made up to Mar 31, 2010

    5 pagesAA

    legacy

    4 pagesMG02

    legacy

    5 pagesMG02

    Annual return made up to Sep 17, 2010 with full list of shareholders

    7 pagesAR01

    Accounts for a small company made up to Mar 31, 2009

    5 pagesAA

    legacy

    4 pages363a

    legacy

    4 pages363a

    Accounts for a small company made up to Mar 31, 2008

    5 pagesAA

    legacy

    4 pages395

    legacy

    1 pages288c

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    Accounts for a small company made up to Mar 31, 2007

    5 pagesAA

    Accounts for a small company made up to Mar 31, 2006

    5 pagesAA

    legacy

    3 pages363a

    Total exemption small company accounts made up to Jul 31, 2005

    4 pagesAA

    legacy

    5 pages395

    Who are the officers of BRUTON (SNELSHALL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELDRED, Adam
    1 Holly Walk
    Aspley Heath
    MK17 8TQ Woburn Sands
    Bedfordshire
    Secretary
    1 Holly Walk
    Aspley Heath
    MK17 8TQ Woburn Sands
    Bedfordshire
    British142388760001
    CROWTHER, Andrew John
    Flat K
    57 Green Street
    W1K 6RH London
    Director
    Flat K
    57 Green Street
    W1K 6RH London
    EnglandBritishChartered Surveyor106735180002
    ELDRED, Adam
    1 Holly Walk
    Aspley Heath
    MK17 8TQ Woburn Sands
    Bedfordshire
    Director
    1 Holly Walk
    Aspley Heath
    MK17 8TQ Woburn Sands
    Bedfordshire
    EnglandBritishChartered Surveyor142388760001
    PALMER, Raymond John Stewart, Mr.
    3 Palace Gardens Terrace
    W8 4SA London
    Director
    3 Palace Gardens Terrace
    W8 4SA London
    United KingdomBritishCompany Director75286170005
    PRICE, Alexander David William
    52a Wimbledon Park Road
    SW18 5SH London
    Director
    52a Wimbledon Park Road
    SW18 5SH London
    United KingdomBritishProperty Company Director76405270003

    Does BRUTON (SNELSHALL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jun 05, 2008
    Delivered On Jun 07, 2008
    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 f/h property k/a 5.80 hectares (14.34 acres) of land fronting standing way, snelshall west, milton keynes fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 07, 2008Registration of a charge (395)
    Debenture
    Created On Feb 10, 2006
    Delivered On Feb 16, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Feb 16, 2006Registration of a charge (395)
    • Sep 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Feb 10, 2006
    Delivered On Feb 15, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property described as 14.34 acres of land fronting standing way snelshall west milton keynes. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 15, 2006Registration of a charge (395)
    • Sep 22, 2010Statement of satisfaction of a charge in full or part (MG02)

    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