BRUNO WIND (HOLDINGS) LIMITED
Overview
| Company Name | BRUNO WIND (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06833261 |
| 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 BRUNO WIND (HOLDINGS) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is BRUNO WIND (HOLDINGS) LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRUNO WIND (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROADVIEW LIMITED | Mar 02, 2009 | Mar 02, 2009 |
What are the latest accounts for BRUNO WIND (HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for BRUNO WIND (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Termination of appointment of David Huw Griffiths as a director on Mar 02, 2021 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 11, 2020 | 10 pages | LIQ03 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Confirmation statement made on Jan 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location 16 st. Martin's Le Grand St Martins House London EC1A 4EN | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 16 st. Martin's Le Grand St Martins House London EC1A 4EN | 2 pages | AD02 | ||||||||||
Registered office address changed from C/O Morton Fraser Llp St Martin's House 16 st Martins Le Grand London EC1A 4EN to 1 More London Place London SE1 2AF on Jan 08, 2020 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of David Mel Zuydam as a director on Jan 01, 2020 | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019 | 1 pages | AA01 | ||||||||||
Appointment of Mr David Mel Zuydam as a director on Jul 11, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Katerina Brown as a director on Jul 04, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Scott Leitch Mackenzie as a director on Jan 30, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew William Lee as a director on Dec 05, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Alan Walters as a director on Dec 05, 2018 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||||||||||
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Michael Nagle as a director on Dec 14, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew William Lee as a director on Dec 14, 2017 | 3 pages | AP01 | ||||||||||
Who are the officers of BRUNO WIND (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MORTON FRASER SECRETARIES LIMITED | Secretary | 2 Lister Square Quartermile Two EH3 9GL Edinburgh 5th Floor Scotland |
| 95512800001 | ||||||||||
| ATTERBURY, Karen Lorraine | Secretary | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | 201245590001 | |||||||||||
| BISSET, Graham Ferguson | Secretary | Northampton Business Park NN4 7YJ Northampton First Floor 500 Pavilion Drive Northamptonshire United Kingdom | 194566300001 | |||||||||||
| CALDER, Samantha Jane | Secretary | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor United Kingdom | British | 75830790003 | ||||||||||
| LONG, Jacqueline | Secretary | Northampton Business Park NN4 7YJ Northampton First Floor 500 Pavilion Drive United Kingdom | 204213080001 | |||||||||||
| WARWICK CONSULTANCY SERVICES LIMITED | Secretary | Tabernacle Street PO BOX 698 EC2A 4RR London 69/85 United Kingdom |
| 128167580001 | ||||||||||
| BOYD, Gordon Alexander | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor Northamptonshire | England | British | 148856600001 | |||||||||
| BROWN, Katerina | Director | St Martin's House 16 St Martins Le Grand EC1A 4EN London C/O Morton Fraser Llp | Scotland | British | 232165890001 | |||||||||
| CORRIGAN, Jeffrey Allan | Director | Floor Titchfield House 69-85 Tabernacle Street EC2A 4RR London 2nd | United Kingdom | Canadian | 88124380003 | |||||||||
| GIBBINS, Stewart Charles | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor Northamptonshire | United Kingdom | British | 148918290002 | |||||||||
| GREGSON, Paul Jonathan | Director | St Martin's House 16 St Martins Le Grand EC1A 4EN London C/O Morton Fraser Llp | England | British | 154908310001 | |||||||||
| GRIFFITHS, David Huw | Director | St. Martins House 16 St Martins Le Grand EC1A 4EN London C/O Morton Fraser Llp United Kingdom | United Kingdom | British | 177733400003 | |||||||||
| HARDMAN, Steven Neville | Director | St Martin's House 16 St Martins Le Grand EC1A 4EN London C/O Morton Fraser Llp | Uk | British | 93743250007 | |||||||||
| HINTON, Thomas Edward | Director | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | United Kingdom | British | 238940970001 | |||||||||
| HUGHES, Peter Robert | Director | Floor Titchfield House 69-85 Tabernacle Street EC2A 4RR London 2nd | Uk | British | 88069960002 | |||||||||
| LEE, Andrew William | Director | St. Martin's House 16 St Martins Le Grand EC1A 4EN London C/O Morton Fraser Llp United Kingdom | United Kingdom | British | 87527870001 | |||||||||
| MACHIELS, Eric Philippe Marianne, Dr | Director | St Martin's House 16 St Martins Le Grand EC1A 4EN London C/O Morton Fraser Llp | United Kingdom | Belgium | 125748990001 | |||||||||
| MACKENZIE, Scott Leitch | Director | St Martin's House 16 St Martins Le Grand EC1A 4EN London C/O Morton Fraser Llp | United Kingdom | British | 277478140001 | |||||||||
| NAGLE, Michael | Director | St Martin's House 16 St Martins Le Grand EC1A 4EN London C/O Morton Fraser Llp | United Kingdom | British | 29436380007 | |||||||||
| PICKERING, Stephen Shane | Director | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | United Kingdom | British | 198076630001 | |||||||||
| WALTERS, Mark Alan | Director | Victoria Embankment EC4Y 0JP London 60 United Kingdom | England | British | 317548840001 | |||||||||
| ZUYDAM, David Mel | Director | St Martin's House 16 St Martins Le Grand EC1A 4EN London C/O Morton Fraser Llp | England | British | 259635370001 |
Who are the persons with significant control of BRUNO WIND (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Infinis Wind Holdings Limited | Apr 06, 2016 | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BRUNO WIND (HOLDINGS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 15, 2017 Delivered On Dec 29, 2017 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 09, 2013 Delivered On Oct 11, 2013 | Satisfied | ||
Brief description Intellectual property. The chargor charges, by way of first fixed charge, all of the rights which it now has and all of the rights which it obtains at any time in the future in intellectual property.. Intellectual property means:. (A) all copyright (including rights in computer software), patents, trade marks, trade names, service marks, business names (including internet domain names), design rights, database rights, semi-conductor topography rights and all other intellectual property or similar proprietary rights (whether registered or not and including applications to register or rights to apply for registration) which, in each case, are of a type which are not disposed of in the ordinary course of trading;. (B) any intellectual property that supplements or replaces intellectual property described in (a) above; and. (C) any intellectual property acquired after the date of this deed which is designated as intellectual property by a chargor and the security agent at or about the time of its acquisition. Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over shares and security trust deed | Created On Mar 26, 2012 Delivered On Apr 11, 2012 | Satisfied | Amount secured All monies due or to become due from the borrower to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The shares, being- 1 ordinary shaer representing 100 per cent of the cpaital in the borrower together with any and all distribution rights see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Mar 26, 2012 Delivered On Mar 28, 2012 | 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 shares, by way of first equitable mortgage the distribution rights from time to time accruing to or on the shares see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Aug 03, 2011 Delivered On Aug 11, 2011 | Satisfied | 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 The shares and distribution rights see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over shares and security trust deed | Created On Sep 08, 2010 Delivered On Sep 23, 2010 | Satisfied | Amount secured All monies due or to become due from the borrower to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of legal mortgage, the shares; by way of equitable mortgage, the distribution rights from time to time accruing to or on the shares; and by way of fixed charge, the charged property see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does BRUNO WIND (HOLDINGS) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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