BRETTON STREET DEVELOPMENTS LIMITED
Overview
| Company Name | BRETTON STREET DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05168673 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for BRETTON STREET DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2014 |
What is the status of the latest annual return for BRETTON STREET DEVELOPMENTS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for BRETTON STREET DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 5 pages | DS01 | ||||||||||
Annual return made up to Jul 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Michael Scott Mcgill as a director on Jan 05, 2015 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Jan 31, 2014 | 16 pages | AA | ||||||||||
Termination of appointment of Lynne Higgins as a director on Sep 08, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Jan 31, 2013 | 16 pages | AA | ||||||||||
Annual return made up to Jul 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Group of companies' accounts made up to Jan 31, 2012 | 17 pages | AA | ||||||||||
Annual return made up to Jul 01, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from * 41 St. Paul's Street Leeds LS1 2JG* on Jul 02, 2012 | 1 pages | AD01 | ||||||||||
Group of companies' accounts made up to Jan 31, 2011 | 18 pages | AA | ||||||||||
Annual return made up to Jul 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Michael Bales as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Howard Bales as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Howard Bales as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Culliford as a director | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Jan 31, 2010 | 18 pages | AA | ||||||||||
Appointment of Michael Scott Mcgill as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Rudolph as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Jul 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Ms Lynne Higgins as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Tudhope as a director | 1 pages | TM01 | ||||||||||
Who are the officers of BRETTON STREET DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HORNE, David William Murray | Secretary | c/o Gateley Llp Edmund Street B3 2HJ Birmingham One Eleven England | British | 41593900004 | ||||||
| BALES, Michael Howard | Director | c/o Gateley Llp Edmund Street B3 2HJ Birmingham One Eleven England | United Kingdom | British | 2645510001 | |||||
| MARTIN, Stephen Frederick | Director | c/o Gateley Llp Edmund Street B3 2HJ Birmingham One Eleven England | England | British | 117868520002 | |||||
| COBBETTS (SECRETARIAL) LIMITED | Secretary | Ship Canal House King Street M2 4WB Manchester | 86546820001 | |||||||
| BALES, Michael Howard | Director | St. Paul's Street LS1 2JG Leeds 41 | United Kingdom | British | 2645510001 | |||||
| BUTCHER, Roy | Director | The Clock House Kirklees Hall HD6 4HD Clifton West Yorkshire | United Kingdom | British | 364670027 | |||||
| CULLIFORD, Robert Malcolm | Director | St. Paul's Street LS1 2JG Leeds 41 | England | British | 92567040001 | |||||
| HIGGINS, Lynne | Director | c/o Gateley Llp Edmund Street B3 2HJ Birmingham One Eleven England | Scotland | British | 60820740002 | |||||
| MCGILL, Michael Scott | Director | c/o Gateley Llp Edmund Street B3 2HJ Birmingham One Eleven England | Scotland | British | 99070570001 | |||||
| RUDOLPH, David Mark | Director | St. Paul's Street LS1 2JG Leeds 41 | England | British | 63053600003 | |||||
| TUDHOPE, Ian Barclay | Director | St. Paul's Street LS1 2JG Leeds 41 | Scotland | British | 714220006 | |||||
| COBBETTS LIMITED | Director | Ship Canal House King Street M2 4WB Manchester | 43263300002 |
Does BRETTON STREET DEVELOPMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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