BRUNTWOOD ESTATES SECOND PROPERTIES LIMITED

BRUNTWOOD ESTATES SECOND PROPERTIES LIMITED

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

    Company NameBRUNTWOOD ESTATES SECOND PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05018015
    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 BRUNTWOOD ESTATES SECOND PROPERTIES LIMITED?

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

    Where is BRUNTWOOD ESTATES SECOND PROPERTIES LIMITED located?

    Registered Office Address
    c/o BRUNTWOOD LIMITED
    York House
    York Street
    M2 3BB Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BRUNTWOOD ESTATES SECOND PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    INHOCO 3034 LIMITEDJan 16, 2004Jan 16, 2004

    What are the latest accounts for BRUNTWOOD ESTATES SECOND PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for BRUNTWOOD ESTATES SECOND PROPERTIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BRUNTWOOD ESTATES SECOND PROPERTIES 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

    Registered office address changed from C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT to C/O Bruntwood Limited York House York Street Manchester M2 3BB on Jun 07, 2016

    1 pagesAD01

    Annual return made up to Mar 31, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2016

    Statement of capital on Apr 14, 2016

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    5 pagesAA

    Annual return made up to Mar 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2015

    Statement of capital on Apr 02, 2015

    • Capital: GBP 1
    SH01

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

    5 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 10, 2014

    Statement of capital on Apr 10, 2014

    • Capital: GBP 1
    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

    5 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

    5 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

    5 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

    5 pagesAA

    Who are the officers of BRUNTWOOD ESTATES SECOND PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VOKES, Katharine Jane
    c/o Bruntwood Limited
    York Street
    M2 3BB Manchester
    York House
    England
    Secretary
    c/o Bruntwood Limited
    York Street
    M2 3BB Manchester
    York House
    England
    British96739300002
    CROTTY, Kevin James
    c/o Bruntwood Limited
    York Street
    M2 3BB Manchester
    York House
    England
    Director
    c/o Bruntwood Limited
    York Street
    M2 3BB Manchester
    York House
    England
    EnglandBritish117797270004
    OGLESBY, Christopher George
    c/o Bruntwood Limited
    York Street
    M2 3BB Manchester
    York House
    England
    Director
    c/o Bruntwood Limited
    York Street
    M2 3BB Manchester
    York House
    England
    United KingdomBritish53530470002
    OGLESBY, Michael John
    c/o Bruntwood Limited
    York Street
    M2 3BB Manchester
    York House
    England
    Director
    c/o Bruntwood Limited
    York Street
    M2 3BB Manchester
    York House
    England
    United KingdomBritish148307320001
    VOKES, Katharine Jane
    c/o Bruntwood Limited
    York Street
    M2 3BB Manchester
    York House
    England
    Director
    c/o Bruntwood Limited
    York Street
    M2 3BB Manchester
    York House
    England
    United KingdomBritish96739300002
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    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
    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 ESTATES SECOND PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Be 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 Dec 28, 2005
    Delivered On Jan 10, 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 at 38 to 54 (even) mosley street manchester t/no GM901604. 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 10, 2006Registration of a charge (395)
    • Feb 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 19, 2005
    Delivered On Oct 22, 2005
    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 at lowry house, spring gardens, manchester t/no GM697950. 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
    • Oct 22, 2005Registration of a charge (395)
    • Feb 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Third party legal charge
    Created On Oct 27, 2004
    Delivered On Nov 11, 2004
    Satisfied
    Amount secured
    All monies due or to become due from bruntwood 2000 second properties limited to the chargee on any account whatsoever
    Short particulars
    113-117 portland street t/no GM898719. 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
    • Nov 11, 2004Registration of a charge (395)
    • Feb 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 27, 2004
    Delivered On Nov 11, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    127-133 (odd numbers) portland street and 45 & 47 oxford street manchester t/no GM1228. 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
    • Nov 11, 2004Registration of a charge (395)
    • Feb 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 27, 2004
    Delivered On Nov 11, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The manchester club building 81 king street manchester t/no GM775692. 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
    • Nov 11, 2004Registration of a charge (395)
    • Feb 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 27, 2004
    Delivered On Nov 11, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Spinnaker court broadway salford t/no GM698271. 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
    • Nov 11, 2004Registration of a charge (395)
    • Feb 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 27, 2004
    Delivered On Nov 11, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Elliot house jacksons row deansgate t/no GM656354. 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
    • Nov 11, 2004Registration of a charge (395)
    • Feb 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 27, 2004
    Delivered On Nov 11, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Portland tower portland street manchester t/nos GM825487 & GM853035. 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
    • Nov 11, 2004Registration of a charge (395)
    • Feb 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 27, 2004
    Delivered On Nov 11, 2004
    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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 11, 2004Registration of a charge (395)
    • Feb 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 06, 2002
    Acquired On Oct 27, 2004
    Delivered On Nov 25, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The f/h land and buildings known as 113/115 and 117/119 portland street manchester,. 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
    • Nov 25, 2004Registration of an acquisition (400)
    • Feb 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 06, 2000
    Acquired On Oct 27, 2004
    Delivered On Nov 11, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    L/H spinaker court t/no GM698271. 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
    • Nov 11, 2004Registration of an acquisition (400)
    • Feb 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 29, 1999
    Acquired On Oct 27, 2004
    Delivered On Nov 11, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    L/H portland tower portland street manchester t/nos GM825487 & GM853035. 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
    • Nov 11, 2004Registration of an acquisition (400)
    • Feb 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 29, 1998
    Acquired On Oct 27, 2004
    Delivered On Nov 11, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H elliot house jacksons row deansgate t/no GM656354. 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
    • Nov 11, 2004Registration of an acquisition (400)
    • Feb 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 16, 1996
    Acquired On Oct 27, 2004
    Delivered On Nov 11, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    L/H the manchester club building t/no GM775692. 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
    • Nov 11, 2004Registration of an acquisition (400)
    • Feb 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 28, 1991
    Acquired On Oct 27, 2004
    Delivered On Nov 11, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H 127-133 (odd) portland street and 45/47 oxford street manchester t/no GM1228. 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
    • Nov 11, 2004Registration of an acquisition (400)
    • Feb 23, 2007Statement of satisfaction of a charge in full or part (403a)

    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