BRAND NEW CO (225) LIMITED

BRAND NEW CO (225) LIMITED

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

    Company NameBRAND NEW CO (225) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05137991
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BRAND NEW CO (225) LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is BRAND NEW CO (225) LIMITED located?

    Registered Office Address
    7 St. Petersgate
    SK1 1EB Stockport
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BRAND NEW CO (225) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARDSLEY LIMITEDAug 12, 2005Aug 12, 2005
    BRAND NEW CO (225) LIMITEDMay 26, 2004May 26, 2004

    What are the latest accounts for BRAND NEW CO (225) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for BRAND NEW CO (225) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pagesLIQ14

    Liquidators' statement of receipts and payments to Apr 25, 2020

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 25, 2019

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 25, 2018

    17 pagesLIQ03

    Registered office address changed from Globe Square Dukinfield Cheshire SK16 4RG to 7 st. Petersgate Stockport Cheshire SK1 1EB on May 11, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 26, 2017

    LRESEX

    Statement of affairs with form 4.19

    5 pages4.20

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 09, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 20, 2016

    RES15

    Annual return made up to May 26, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2016

    Statement of capital on Jun 20, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Jun 30, 2015

    15 pagesAA

    Current accounting period extended from Dec 31, 2014 to Jun 30, 2015

    1 pagesAA01

    Annual return made up to May 26, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2015

    Statement of capital on Jun 16, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Termination of appointment of Graeme Spencer as a director on Jun 30, 2014

    1 pagesTM01

    Annual return made up to May 26, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2014

    Statement of capital on Jun 13, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Graeme Spencer on May 26, 2014

    2 pagesCH01

    Director's details changed for Roland Bardsley on May 26, 2014

    2 pagesCH01

    Appointment of Mr Robert Edmund Paul Bodnar-Horvath as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Annual return made up to May 26, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Neil Macdougal as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Annual return made up to May 26, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of BRAND NEW CO (225) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARDSLEY, Roland
    St. Petersgate
    SK1 1EB Stockport
    7
    Cheshire
    Director
    St. Petersgate
    SK1 1EB Stockport
    7
    Cheshire
    United KingdomBritish140518810002
    BODNAR-HORVATH, Robert Edmund Paul
    St. Petersgate
    SK1 1EB Stockport
    7
    Cheshire
    Director
    St. Petersgate
    SK1 1EB Stockport
    7
    Cheshire
    EnglandBritish46232460002
    RAFTERY, Paul Matthew
    9 Redcourt Avenue
    M20 3QL Manchester
    Secretary
    9 Redcourt Avenue
    M20 3QL Manchester
    British62586740002
    STUBLEY, Caroline
    4 Limewood Meadow
    Church Road
    M29 7UZ Astley
    Secretary
    4 Limewood Meadow
    Church Road
    M29 7UZ Astley
    British163442060001
    MACDOUGAL, Neil Charles
    The Garden House
    Off Chester Road, Tabley
    WA16 OHA Knutsford
    Cheshire
    Director
    The Garden House
    Off Chester Road, Tabley
    WA16 OHA Knutsford
    Cheshire
    United KingdomBritish93401120003
    MCCARREN, Lee Scott
    Chadwicks Close Farm
    Off Coal Pit Road Smithills
    BL1 7PB Bolton
    Lancashire
    Director
    Chadwicks Close Farm
    Off Coal Pit Road Smithills
    BL1 7PB Bolton
    Lancashire
    EnglandBritish107908930001
    PURKIS, Stephen Robert
    Globe Square
    Dukinfield
    SK16 4RG Cheshire
    Director
    Globe Square
    Dukinfield
    SK16 4RG Cheshire
    EnglandBritish135467600002
    SPENCER, Graeme
    Globe Square
    Dukinfield
    SK16 4RG Cheshire
    Director
    Globe Square
    Dukinfield
    SK16 4RG Cheshire
    EnglandBritish140712180002
    STUBLEY, Caroline
    4 Limewood Meadow
    Church Road
    M29 7UZ Astley
    Director
    4 Limewood Meadow
    Church Road
    M29 7UZ Astley
    United KingdomBritish163442060001
    THOMPSON, Alan Christopher
    21a Spath Road
    Didsbury
    M20 2QT Manchester
    Greater Manchester
    Director
    21a Spath Road
    Didsbury
    M20 2QT Manchester
    Greater Manchester
    United KingdomBritish39558890001

    Does BRAND NEW CO (225) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 05, 2011
    Delivered On May 11, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • May 11, 2011Registration of a charge (MG01)
    Blocked account charge
    Created On Apr 08, 2010
    Delivered On Apr 15, 2010
    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
    The deposit being all or any of the amounts of the blocked account charge numbered 39139336 with sort code 01-05-31 see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC
    Transactions
    • Apr 15, 2010Registration of a charge (MG01)
    • May 27, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Nov 23, 2007
    Delivered On Nov 28, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings lying to the south side of worsley road worsley manchester (t/no GM138828) and all that land shown edged red on plan 2 annexed to the deed and all that land shown edged red on plan. 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. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 28, 2007Registration of a charge (395)
    Legal charge
    Created On Jul 11, 2006
    Delivered On Jul 19, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h land on the east side of mottram old road stalybridge t/n GM118130,. 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
    • National Westminster Bank PLC
    Transactions
    • Jul 19, 2006Registration of a charge (395)
    Legal charge
    Created On Oct 17, 2005
    Delivered On Oct 27, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land being part of whitefield golf club, higher lane, whitefield t/no GM952048 and all that f/h land being part of whitefield golf club, higher lane, whitefield t/no GM945234. 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
    • National Westminster Bank PLC
    Transactions
    • Oct 27, 2005Registration of a charge (395)
    • May 27, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 10, 2004
    Delivered On Nov 15, 2004
    Outstanding
    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
    • National Westminster Bank PLC
    Transactions
    • Nov 15, 2004Registration of a charge (395)

    Does BRAND NEW CO (225) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 01, 2021Due to be dissolved on
    Apr 26, 2017Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Vincent Andrew Simmons
    7 St Petersgate
    SK1 1EB Stockport
    Cheshire
    practitioner
    7 St Petersgate
    SK1 1EB Stockport
    Cheshire

    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