BRAND NEW CO (225) LIMITED
Overview
| Company Name | BRAND NEW CO (225) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05137991 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BRAND NEW CO (225) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BARDSLEY LIMITED | Aug 12, 2005 | Aug 12, 2005 |
| BRAND NEW CO (225) LIMITED | May 26, 2004 | May 26, 2004 |
What are the latest accounts for BRAND NEW CO (225) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for BRAND NEW CO (225) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 16 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Apr 25, 2020 | 14 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 25, 2019 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 25, 2018 | 17 pages | LIQ03 | ||||||||||
Registered office address changed from Globe Square Dukinfield Cheshire SK16 4RG to 7 st. Petersgate Stockport Cheshire SK1 1EB on May 11, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs with form 4.19 | 5 pages | 4.20 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to May 26, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2015 | 15 pages | AA | ||||||||||
Current accounting period extended from Dec 31, 2014 to Jun 30, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to May 26, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||
Termination of appointment of Graeme Spencer as a director on Jun 30, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to May 26, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Graeme Spencer on May 26, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Roland Bardsley on May 26, 2014 | 2 pages | CH01 | ||||||||||
Appointment of Mr Robert Edmund Paul Bodnar-Horvath as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 15 pages | AA | ||||||||||
Annual return made up to May 26, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Neil Macdougal as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 15 pages | AA | ||||||||||
Annual return made up to May 26, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of BRAND NEW CO (225) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARDSLEY, Roland | Director | St. Petersgate SK1 1EB Stockport 7 Cheshire | United Kingdom | British | 140518810002 | |||||
| BODNAR-HORVATH, Robert Edmund Paul | Director | St. Petersgate SK1 1EB Stockport 7 Cheshire | England | British | 46232460002 | |||||
| RAFTERY, Paul Matthew | Secretary | 9 Redcourt Avenue M20 3QL Manchester | British | 62586740002 | ||||||
| STUBLEY, Caroline | Secretary | 4 Limewood Meadow Church Road M29 7UZ Astley | British | 163442060001 | ||||||
| MACDOUGAL, Neil Charles | Director | The Garden House Off Chester Road, Tabley WA16 OHA Knutsford Cheshire | United Kingdom | British | 93401120003 | |||||
| MCCARREN, Lee Scott | Director | Chadwicks Close Farm Off Coal Pit Road Smithills BL1 7PB Bolton Lancashire | England | British | 107908930001 | |||||
| PURKIS, Stephen Robert | Director | Globe Square Dukinfield SK16 4RG Cheshire | England | British | 135467600002 | |||||
| SPENCER, Graeme | Director | Globe Square Dukinfield SK16 4RG Cheshire | England | British | 140712180002 | |||||
| STUBLEY, Caroline | Director | 4 Limewood Meadow Church Road M29 7UZ Astley | United Kingdom | British | 163442060001 | |||||
| THOMPSON, Alan Christopher | Director | 21a Spath Road Didsbury M20 2QT Manchester Greater Manchester | United Kingdom | British | 39558890001 |
Does BRAND NEW CO (225) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does BRAND NEW CO (225) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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