MCKECHNIE BRASS LIMITED

MCKECHNIE BRASS LIMITED

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

    Company NameMCKECHNIE BRASS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07773851
    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 MCKECHNIE BRASS LIMITED?

    • Other non-ferrous metal production (24450) / Manufacturing
    • Casting of other non-ferrous metals (24540) / Manufacturing

    Where is MCKECHNIE BRASS LIMITED located?

    Registered Office Address
    C/O DUFF + PHELPS LTD
    35 Newhall Street
    B3 3PU Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of MCKECHNIE BRASS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HC 1169 LIMITEDSep 14, 2011Sep 14, 2011

    What are the latest accounts for MCKECHNIE BRASS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for MCKECHNIE BRASS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    22 pagesLIQ14

    Liquidators' statement of receipts and payments to Nov 26, 2016

    19 pages4.68

    Termination of appointment of Leszek Litwinowicz as a secretary on Oct 18, 2016

    2 pagesTM02

    Termination of appointment of Peter Francis Lombardi as a director on Oct 18, 2016

    2 pagesTM01

    Termination of appointment of Robert Hankinson as a director on Oct 18, 2016

    2 pagesTM01

    Termination of appointment of Leszek Richard Litwinowicz as a director on Oct 18, 2016

    2 pagesTM01

    Termination of appointment of Jonathon David Grove as a director on Oct 18, 2016

    2 pagesTM01

    Liquidators' statement of receipts and payments to Nov 26, 2015

    18 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order INSOLVENCY:court order - removal/ replacement of liquidator
    13 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Oct 01, 2015

    17 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Administrator's progress report to Oct 02, 2014

    23 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Jun 29, 2014

    22 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of affairs with form 2.14B

    18 pages2.16B

    Statement of administrator's proposal

    47 pages2.17B

    Registered office address changed from * 5 the Courtyard Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9NP* on Jan 13, 2014

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Appointment of Mr Colin Michael Tiernan as a director

    3 pagesAP01

    Appointment of Robert Hankinson as a director

    3 pagesAP01

    Annual return made up to Sep 14, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2013

    Statement of capital on Sep 23, 2013

    • Capital: GBP 100,000
    SH01

    Who are the officers of MCKECHNIE BRASS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRILLY, Robert Christopher
    Newhall Street
    B3 3PU Birmingham
    35
    Director
    Newhall Street
    B3 3PU Birmingham
    35
    United KingdomBritish163916940001
    TIERNAN, Colin Michael
    Timothy's Bridge Road
    CV37 9NP Stratford-Upon-Avon
    5 The Courtyard
    Warwickshire
    United Kingdom
    Director
    Timothy's Bridge Road
    CV37 9NP Stratford-Upon-Avon
    5 The Courtyard
    Warwickshire
    United Kingdom
    EnglandBritish30045420002
    LITWINOWICZ, Leszek
    The Courtyard
    Timothy's Bridge Road
    CV37 0DB Stratford Upon Avon
    5
    England
    Secretary
    The Courtyard
    Timothy's Bridge Road
    CV37 0DB Stratford Upon Avon
    5
    England
    163022790001
    EAGER, Mary Elizabeth
    Timothys Bridge Road
    CV37 9NP Stratford Upon Avon
    5 The Courtyard
    Warwickshire
    United Kingdom
    Director
    Timothys Bridge Road
    CV37 9NP Stratford Upon Avon
    5 The Courtyard
    Warwickshire
    United Kingdom
    United KingdomBritish115444600001
    GROVE, David Leslie
    The Courtyard
    Timothy's Bridge Road
    CV37 0DB Stratford Upon Avon
    5
    England
    Director
    The Courtyard
    Timothy's Bridge Road
    CV37 0DB Stratford Upon Avon
    5
    England
    EnglandBritish4174280001
    GROVE, Jonathon David
    Timothy's Bridge Road
    Stratford Enterprise Park
    CV37 9NP Stratford Upon Avon
    5 The Courtyard
    Warwickshire
    United Kingdom
    Director
    Timothy's Bridge Road
    Stratford Enterprise Park
    CV37 9NP Stratford Upon Avon
    5 The Courtyard
    Warwickshire
    United Kingdom
    EnglandBritish165212210001
    HANKINSON, Robert
    Timothy's Bridge Road
    CV37 9NP Stratford-Upon-Avon
    5 The Courtyard
    Warwickshire
    Uk
    Director
    Timothy's Bridge Road
    CV37 9NP Stratford-Upon-Avon
    5 The Courtyard
    Warwickshire
    Uk
    UkBritish183765140001
    LITWINOWICZ, Leszek Richard
    The Courtyard
    Timothy's Bridge Road
    CV37 0DB Stratford Upon Avon
    5
    England
    Director
    The Courtyard
    Timothy's Bridge Road
    CV37 0DB Stratford Upon Avon
    5
    England
    United KingdomBritish70815770006
    LOMBARDI, Peter Francis
    Kemps Green Road
    Balsall Common
    CV7 7QF Coventry
    73
    England
    Director
    Kemps Green Road
    Balsall Common
    CV7 7QF Coventry
    73
    England
    EnglandBritish90213680001
    TRUESDALE, Thomas Alan
    Timothys Bridge Road
    CV37 9NP Stratford Upon Avon
    5 The Courtyard
    Warwickshire
    Director
    Timothys Bridge Road
    CV37 9NP Stratford Upon Avon
    5 The Courtyard
    Warwickshire
    United KingdomBritish166569040001

    Does MCKECHNIE BRASS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 26, 2013
    Delivered On Jul 29, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Jul 29, 2013Registration of a charge (MR01)
    Chattel mortgage
    Created On Jul 20, 2012
    Delivered On Jul 31, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The equipment being avery berkel L126 electronic floor mounted scale, unnamed 6 finger hydraulic crane grab, eldair mobile crocodile shear plant no: 1030 and cropping machine plant no: 3440 (for further chattels charged please refer to form MG01) together with any part or parts thereof and all additions alterations accessories replacements and renewals of component parts thereto see image for full details.
    Persons Entitled
    • Close Asset Finance Limited
    Transactions
    • Jul 31, 2012Registration of a charge (MG01)
    Rent deposit deed
    Created On Jul 20, 2012
    Delivered On Jul 25, 2012
    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
    Interest in the account and interest in the deposit balance see image for full details.
    Persons Entitled
    • Cbre Spul 11 (No 20) Limited
    Transactions
    • Jul 25, 2012Registration of a charge (MG01)
    Rent deposit deed
    Created On Sep 28, 2011
    Delivered On Oct 08, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company formerly k/a hc 1169 limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all its interest in the account and in its interest in the deposit balance and all its rights. See image for full details.
    Persons Entitled
    • Cbre Spuk Ii (No 20) Limited
    Transactions
    • Oct 08, 2011Registration of a charge (MG01)
    Debenture
    Created On Sep 28, 2011
    Delivered On Oct 04, 2011
    Outstanding
    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
    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
    • Centric Spv 1 Limited
    Transactions
    • Oct 04, 2011Registration of a charge (MG01)
    Debenture
    Created On Sep 28, 2011
    Delivered On Oct 01, 2011
    Outstanding
    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
    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
    • Grove Industries Limited
    Transactions
    • Oct 01, 2011Registration of a charge (MG01)

    Does MCKECHNIE BRASS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 30, 2013Administration started
    Oct 02, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    John Neville Whitfield
    35 Newhall Street
    B3 3PU Birmingham
    practitioner
    35 Newhall Street
    B3 3PU Birmingham
    Jason James Godefroy
    35 Newhall Street
    B3 3PU Birmingham
    practitioner
    35 Newhall Street
    B3 3PU Birmingham
    2
    DateType
    Oct 02, 2014Commencement of winding up
    Apr 29, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul David Williams
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    practitioner
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    John Neville Whitfield
    35 Newhall Street
    B3 3PU Birmingham
    proposed liquidator
    35 Newhall Street
    B3 3PU Birmingham
    Jason James Godefroy
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    proposed liquidator
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London

    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