HIGHER BROUGHTON (GP) LIMITED

HIGHER BROUGHTON (GP) LIMITED

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

    Company NameHIGHER BROUGHTON (GP) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04978137
    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 HIGHER BROUGHTON (GP) LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is HIGHER BROUGHTON (GP) LIMITED located?

    Registered Office Address
    Floor 3, 1 St. Ann Street
    M2 7LR Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HIGHER BROUGHTON (GP) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONTINENTAL SHELF 294 LIMITEDNov 27, 2003Nov 27, 2003

    What are the latest accounts for HIGHER BROUGHTON (GP) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 29, 2020

    What are the latest filings for HIGHER BROUGHTON (GP) 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

    2 pagesDS01

    Confirmation statement made on Nov 27, 2021 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 29, 2020

    2 pagesAA

    Previous accounting period shortened from Dec 30, 2020 to Dec 29, 2020

    1 pagesAA01

    Confirmation statement made on Nov 27, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    11 pagesAA

    Termination of appointment of Peter Connor as a director on Dec 14, 2019

    1 pagesTM01

    Satisfaction of charge 12 in full

    2 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 13 in full

    2 pagesMR04

    Satisfaction of charge 5 in full

    2 pagesMR04

    Satisfaction of charge 4 in full

    2 pagesMR04

    Satisfaction of charge 8 in full

    2 pagesMR04

    Satisfaction of charge 3 in full

    2 pagesMR04

    Satisfaction of charge 1 in full

    2 pagesMR04

    Total exemption full accounts made up to Dec 31, 2018

    11 pagesAA

    Confirmation statement made on Nov 27, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Matthew John Townson as a director on Nov 19, 2019

    2 pagesAP01

    Satisfaction of charge 7 in full

    2 pagesMR04

    Satisfaction of charge 11 in full

    2 pagesMR04

    Previous accounting period shortened from Dec 31, 2018 to Dec 30, 2018

    1 pagesAA01

    Termination of appointment of Graeme Ronald Rae Hogg as a director on Sep 10, 2019

    1 pagesTM01

    Who are the officers of HIGHER BROUGHTON (GP) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRISELDEN, Malcolm Douglas
    St. Ann Street
    M2 7LR Manchester
    Floor 3, 1
    England
    Secretary
    St. Ann Street
    M2 7LR Manchester
    Floor 3, 1
    England
    174382670001
    BRISELDEN, Malcolm Douglas
    St. Ann Street
    M2 7LR Manchester
    Floor 3, 1
    England
    Director
    St. Ann Street
    M2 7LR Manchester
    Floor 3, 1
    England
    ScotlandBritishChartered Management Accountant170975990001
    EYRE, Paul David
    St. Ann Street
    M2 7LR Manchester
    Floor 3, 1
    England
    Director
    St. Ann Street
    M2 7LR Manchester
    Floor 3, 1
    England
    EnglandBritishBank Official108637150001
    MCCLAY, Peter Joseph Mark, Director
    St. Ann Street
    M2 7LR Manchester
    Floor 3, 1
    England
    Director
    St. Ann Street
    M2 7LR Manchester
    Floor 3, 1
    England
    EnglandBritishBank Official168921020001
    MERRY, John David
    14 Cleveleys Grove
    M7 4DE Salford
    Greater Manchester
    Director
    14 Cleveleys Grove
    M7 4DE Salford
    Greater Manchester
    EnglandBritishCouncillor59512040002
    OPENSHAW, Peter James
    Civic Centre, Chorley Road
    Swinton
    M27 5DA Manchester
    Salford City Council
    England
    Director
    Civic Centre, Chorley Road
    Swinton
    M27 5DA Manchester
    Salford City Council
    England
    EnglandBritishChartered Surveyor116443640001
    TOWNSON, Matthew John
    St. Ann Street
    M2 7LR Manchester
    Floor 3, 1
    England
    Director
    St. Ann Street
    M2 7LR Manchester
    Floor 3, 1
    England
    EnglandBritishDirector201470460001
    HOGG, Graeme Ronald Rae
    Charlotte Square
    EH2 4HQ Edinburgh
    41
    Midlothian
    United Kingdom
    Secretary
    Charlotte Square
    EH2 4HQ Edinburgh
    41
    Midlothian
    United Kingdom
    BritishProperty Developer68737460002
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    CONNOR, Peter, Councillor
    Normanby Street
    M27 9TW Swinton
    22
    England
    Director
    Normanby Street
    M27 9TW Swinton
    22
    England
    EnglandBritishCouncillor73135770002
    CORSTORPHINE, John David
    464 King Edwards Wharf
    Sheepcote Street
    B16 8AB Birmingham
    Director
    464 King Edwards Wharf
    Sheepcote Street
    B16 8AB Birmingham
    EnglandBritishArchitect82383050002
    ELLIOTT, Roderick Andrew
    Malbet Park
    EH16 6WB Edinburgh
    85
    Scotland
    Director
    Malbet Park
    EH16 6WB Edinburgh
    85
    Scotland
    ScotlandIrishBanker77340290001
    FENNELL, Liam Hugh
    Craighouse Road
    EH10 5LQ Edinburgh
    9
    Director
    Craighouse Road
    EH10 5LQ Edinburgh
    9
    United KingdomBritishDirector Real Estate Finance131381040001
    HAMILTON, John
    Charlotte Square
    EH2 4HQ Edinburgh
    41
    Midlothian
    Scotland
    Director
    Charlotte Square
    EH2 4HQ Edinburgh
    41
    Midlothian
    Scotland
    United KingdomBritishChartered Surveyor162454210001
    HIRST, Karen Jane
    St. Ann Street
    M2 7LR Manchester
    Floor 3, 1
    England
    Director
    St. Ann Street
    M2 7LR Manchester
    Floor 3, 1
    England
    EnglandBritishCompany Director170669660001
    HOGG, Graeme Ronald Rae
    Charlotte Square
    EH2 4HQ Edinburgh
    41
    Midlothian
    United Kingdom
    Director
    Charlotte Square
    EH2 4HQ Edinburgh
    41
    Midlothian
    United Kingdom
    EnglandBritishProperty Developer68737460002
    MACNISH PORTER, Hugh Michael William
    57 Bonaly Crescent
    EH13 0EP Edinburgh
    Midlothian
    Director
    57 Bonaly Crescent
    EH13 0EP Edinburgh
    Midlothian
    ScotlandBritishBank Official127303290001
    MIDDLETON, Douglas Alister
    Millbank
    Balerno
    EH14 7GA Edinburgh
    18
    Director
    Millbank
    Balerno
    EH14 7GA Edinburgh
    18
    United KingdomBritishChartered Accountant110767980001
    OSBORNE, Robert
    44 Half Edge Lane
    M30 9BA Eccles
    Greater Manchester
    Director
    44 Half Edge Lane
    M30 9BA Eccles
    Greater Manchester
    EnglandBritishLocal Govt Officer119567630001
    SANDERS, Stuart Currie
    25 Greenbank Loan
    EH10 5SJ Edinburgh
    Director
    25 Greenbank Loan
    EH10 5SJ Edinburgh
    ScotlandBritishBank Official77340230001
    STEWART, Anne Rutherford
    48 Gordon Road
    EH12 6LU Edinburgh
    Midlothian
    Director
    48 Gordon Road
    EH12 6LU Edinburgh
    Midlothian
    ScotlandBritishBanker74451550001
    TURNBULL, Barbara Ida Mary
    46 Woodfield Park
    Colinton
    EH13 0RB Edinburgh
    Scotland
    Director
    46 Woodfield Park
    Colinton
    EH13 0RB Edinburgh
    Scotland
    ScotlandBritishBank Official55903310001
    WALKER, Paul Adrian
    Salford Civic Centre
    Chorley Road Swinton
    M27 5BY Swinton
    Salford Civic Council
    Lancashire
    Director
    Salford Civic Centre
    Chorley Road Swinton
    M27 5BY Swinton
    Salford Civic Council
    Lancashire
    UkBritishLocal Authority Director148217880001
    WYNNE, Richard George
    10 Lorraine Road
    Timperley
    WA15 7NA Altrincham
    Cheshire
    Director
    10 Lorraine Road
    Timperley
    WA15 7NA Altrincham
    Cheshire
    EnglandBritishSurveyor64834050001
    MD DIRECTORS LIMITED
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    Nominee Director
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    900005100001

    Who are the persons with significant control of HIGHER BROUGHTON (GP) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Nov 27, 2016
    St. Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc261224
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does HIGHER BROUGHTON (GP) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 01, 2007
    Delivered On Mar 10, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company, higher broughton partnership LP (the partnership) and higher broughton partnership nominee limited (the general partner) to the security creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h land and the site of the former buildings on the south side of devonshire street salford t/no man 72518 together with all fixtures, fittings and all plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 10, 2007Registration of a charge (395)
    • Oct 06, 2020Satisfaction of a charge (MR04)
    Assignment in security
    Created On Mar 01, 2007
    Delivered On Mar 10, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of security to the security trustee its whole right, title and interest present and future in and to the devonshire street development agreement & the performance bond for 10% of the contract sum to be obtained by taylor woodrow. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 10, 2007Registration of a charge (395)
    • Oct 06, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 03, 2006
    Delivered On Aug 08, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the mortgagor to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All f/h land in t/no MAN26468 k/a land fronting tully street higher broughton salford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 08, 2006Registration of a charge (395)
    • Nov 19, 2019Satisfaction of a charge (MR04)
    Assignment in security
    Created On Mar 20, 2006
    Delivered On Apr 10, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the assignor to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The security assets being the right, title and interest in and to the contracts and the related rights. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee for the Secured Creditors (The Securitytrustee)
    Transactions
    • Apr 10, 2006Registration of a charge (395)
    • Oct 06, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 20, 2006
    Delivered On Apr 04, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land with t/no MAN27682 being the site of former properties k/a 19 to 47 inclusive (odd numbers only) and part of former properties k/a 26 to 36 vincent street inclusive (even numbers only) located on the west side of tully street higher broughton salford by way of fixed charge all fixtures and fittings all plant and machinery vehicles and computer equipment all furniture and furnishings equipment tools and other chattels all rents. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 04, 2006Registration of a charge (395)
    • Oct 06, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 27, 2006
    Delivered On Feb 11, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the mortgagor to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land k/a 21-23 wellington street east and 45-47 tully street higher broughton salford t/no MAN26507. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland as Security Trustee for Itself and on Behalf of the Securedcreditors
    Transactions
    • Feb 11, 2006Registration of a charge (395)
    • Nov 19, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 16, 2005
    Delivered On Jan 05, 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
    F/H land forming part of the land formerly fronting northumberland street and tully street and k/a former playing fields and playground,higher broughton,salford and part of the f/h land t/n MAN23189 being the site of former properties k/a 1-9 (inclusive,odd numbers only) wellington street east and 100 rigby street. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 05, 2006Registration of a charge (395)
    • Oct 06, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 07, 2005
    Delivered On Oct 20, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the mortgagors to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land fronting wellington street east (formerly arley house) higher broughton salford all fixtures and fittings all the plant and machinery all furniture furnishings equipment all rents. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee for Itself and on Behalf of the Securedcreditors (The Security Trustee)
    Transactions
    • Oct 20, 2005Registration of a charge (395)
    • Oct 06, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 07, 2005
    Delivered On Oct 20, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the mortgagors to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land fronting northumberland street and tully street forming part of the former playing fields and playground higher broughton salford all fixtures and fittings all the plant and machinery all furniture furnishings equipment all rents. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee for Itself and on Behalf of the Securedcreditors (The Security Trustee)
    Transactions
    • Oct 20, 2005Registration of a charge (395)
    • Oct 06, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On May 26, 2005
    Delivered On Jun 09, 2005
    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 f/h land fronting northumberland street and rigby street, broughton salford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee for Itself and on Behalf of the Securedcreditors
    Transactions
    • Jun 09, 2005Registration of a charge (395)
    • Oct 06, 2020Satisfaction of a charge (MR04)
    Debenture
    Created On May 14, 2004
    Delivered On May 14, 2004
    Satisfied
    Amount secured
    The bank debt, the salford debt, the management debt and the investor debt all as defined in the intercreditor deed dated 06/05/04
    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 (Security Trustee) as Security Trustee for the Secured Creditors
    Transactions
    • May 14, 2004Registration of a charge (395)
    • Oct 06, 2020Satisfaction of a charge (MR04)

    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