BRETTON STREET DEVELOPMENTS LIMITED

BRETTON STREET DEVELOPMENTS LIMITED

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

    Company NameBRETTON STREET DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05168673
    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 BRETTON STREET DEVELOPMENTS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is BRETTON STREET DEVELOPMENTS LIMITED located?

    Registered Office Address
    c/o GATELEY LLP
    One Eleven
    Edmund Street
    B3 2HJ Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRETTON STREET DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2014

    What is the status of the latest annual return for BRETTON STREET DEVELOPMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BRETTON STREET DEVELOPMENTS 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

    5 pagesDS01

    Annual return made up to Jul 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2015

    Statement of capital on Aug 12, 2015

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Michael Scott Mcgill as a director on Jan 05, 2015

    1 pagesTM01

    Group of companies' accounts made up to Jan 31, 2014

    16 pagesAA

    Termination of appointment of Lynne Higgins as a director on Sep 08, 2014

    1 pagesTM01

    Annual return made up to Jul 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2014

    Statement of capital on Jul 02, 2014

    • Capital: GBP 1,000
    SH01

    Group of companies' accounts made up to Jan 31, 2013

    16 pagesAA

    Annual return made up to Jul 01, 2013 with full list of shareholders

    6 pagesAR01

    Group of companies' accounts made up to Jan 31, 2012

    17 pagesAA

    Annual return made up to Jul 01, 2012 with full list of shareholders

    6 pagesAR01

    Registered office address changed from * 41 St. Paul's Street Leeds LS1 2JG* on Jul 02, 2012

    1 pagesAD01

    Group of companies' accounts made up to Jan 31, 2011

    18 pagesAA

    Annual return made up to Jul 01, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Michael Bales as a director

    1 pagesTM01

    Appointment of Mr Michael Howard Bales as a director

    2 pagesAP01

    Appointment of Mr Michael Howard Bales as a director

    2 pagesAP01

    Termination of appointment of Robert Culliford as a director

    1 pagesTM01

    Group of companies' accounts made up to Jan 31, 2010

    18 pagesAA

    Appointment of Michael Scott Mcgill as a director

    2 pagesAP01

    Termination of appointment of David Rudolph as a director

    2 pagesTM01

    Annual return made up to Jul 01, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Ms Lynne Higgins as a director

    2 pagesAP01

    Termination of appointment of Ian Tudhope as a director

    1 pagesTM01

    Who are the officers of BRETTON STREET DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HORNE, David William Murray
    c/o Gateley Llp
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    England
    Secretary
    c/o Gateley Llp
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    England
    British41593900004
    BALES, Michael Howard
    c/o Gateley Llp
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    England
    Director
    c/o Gateley Llp
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    England
    United KingdomBritish2645510001
    MARTIN, Stephen Frederick
    c/o Gateley Llp
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    England
    Director
    c/o Gateley Llp
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    England
    EnglandBritish117868520002
    COBBETTS (SECRETARIAL) LIMITED
    Ship Canal House
    King Street
    M2 4WB Manchester
    Secretary
    Ship Canal House
    King Street
    M2 4WB Manchester
    86546820001
    BALES, Michael Howard
    St. Paul's Street
    LS1 2JG Leeds
    41
    Director
    St. Paul's Street
    LS1 2JG Leeds
    41
    United KingdomBritish2645510001
    BUTCHER, Roy
    The Clock House
    Kirklees Hall
    HD6 4HD Clifton
    West Yorkshire
    Director
    The Clock House
    Kirklees Hall
    HD6 4HD Clifton
    West Yorkshire
    United KingdomBritish364670027
    CULLIFORD, Robert Malcolm
    St. Paul's Street
    LS1 2JG Leeds
    41
    Director
    St. Paul's Street
    LS1 2JG Leeds
    41
    EnglandBritish92567040001
    HIGGINS, Lynne
    c/o Gateley Llp
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    England
    Director
    c/o Gateley Llp
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    England
    ScotlandBritish60820740002
    MCGILL, Michael Scott
    c/o Gateley Llp
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    England
    Director
    c/o Gateley Llp
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    England
    ScotlandBritish99070570001
    RUDOLPH, David Mark
    St. Paul's Street
    LS1 2JG Leeds
    41
    Director
    St. Paul's Street
    LS1 2JG Leeds
    41
    EnglandBritish63053600003
    TUDHOPE, Ian Barclay
    St. Paul's Street
    LS1 2JG Leeds
    41
    Director
    St. Paul's Street
    LS1 2JG Leeds
    41
    ScotlandBritish714220006
    COBBETTS LIMITED
    Ship Canal House King Street
    M2 4WB Manchester
    Director
    Ship Canal House King Street
    M2 4WB Manchester
    43263300002

    Does BRETTON STREET DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 10, 2004
    Delivered On Sep 24, 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
    • Clugston Estates Limited
    Transactions
    • Sep 24, 2004Registration of a charge (395)
    Debenture
    Created On Sep 10, 2004
    Delivered On Sep 17, 2004
    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
    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
    • Ppg Land Limited
    Transactions
    • Sep 17, 2004Registration of a charge (395)
    Legal charge
    Created On Sep 10, 2004
    Delivered On Sep 16, 2004
    Outstanding
    Amount secured
    All monies due or to become due from a debtor to the chargee on any account whatsoever
    Short particulars
    F/H land on the south east side of bretton street dewsbury t/n WYK687198 f/h land on the south side of bretton street thornhill dewsbury t/n WYK30650. 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
    • Sep 16, 2004Registration of a charge (395)
    Debenture
    Created On Sep 10, 2004
    Delivered On Sep 16, 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 16, 2004Registration of a charge (395)

    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