BRACKNELL PROPERTY LLP

BRACKNELL PROPERTY LLP

  • Overview
  • Summary
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBRACKNELL PROPERTY LLP
    Company StatusDissolved
    Legal FormLimited liability partnership
    Company Number OC370235
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    Where is BRACKNELL PROPERTY LLP located?

    Registered Office Address
    Regis House
    45 King William Street
    EC4R 9AN London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRACKNELL PROPERTY LLP?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2021

    What are the latest filings for BRACKNELL PROPERTY LLP?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    23 pagesAM23

    Administrator's progress report

    21 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    34 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of affairs with form AM02SOA

    10 pagesAM02

    Statement of administrator's proposal

    75 pagesAM03

    Statement of affairs with form AM02SOA

    10 pagesAM02

    Appointment of an administrator

    pagesAM01

    Appointment of an administrator

    3 pagesAM01

    Registered office address changed from 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL England to Regis House 45 King William Street London EC4R 9AN on Apr 05, 2022

    2 pagesLLAD01

    Member's details changed for Mr Matthew Kyme Taylor on Feb 23, 2022

    2 pagesLLCH01

    Full accounts made up to Apr 05, 2021

    16 pagesAA

    Confirmation statement made on Nov 28, 2021 with no updates

    3 pagesLLCS01

    Registration of charge OC3702350008, created on Oct 12, 2021

    28 pagesLLMR01

    Registration of charge OC3702350006, created on Oct 01, 2021

    16 pagesLLMR01

    Registration of charge OC3702350007, created on Oct 01, 2021

    54 pagesLLMR01

    Member's details changed for Mr Mark Philip Webster on Aug 25, 2021

    2 pagesLLCH01

    Confirmation statement made on Nov 28, 2020 with no updates

    3 pagesLLCS01

    Full accounts made up to Apr 05, 2020

    15 pagesAA

    Registration of charge OC3702350005, created on Jun 12, 2020

    11 pagesLLMR01

    Registration of charge OC3702350004, created on May 29, 2020

    22 pagesLLMR01

    Confirmation statement made on Nov 28, 2019 with no updates

    3 pagesLLCS01

    Full accounts made up to Apr 05, 2019

    14 pagesAA

    Who are the officers of BRACKNELL PROPERTY LLP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TREGUNTER ADMINISTRATIVE SERVICES LIMITED
    143-149 Fenchurch Street
    EC3M 6BL London
    1st Floor, Sackville House
    England
    LLP Designated Member
    143-149 Fenchurch Street
    EC3M 6BL London
    1st Floor, Sackville House
    England
    Identification TypeUK Limited Company
    Registration Number7851222
    164905060001
    WESTGATE CAPITAL LIMITED
    143-149 Fenchurch Street
    EC3M 6BL London
    1st Floor, Sackville House
    England
    LLP Designated Member
    143-149 Fenchurch Street
    EC3M 6BL London
    1st Floor, Sackville House
    England
    Identification TypeUK Limited Company
    Registration Number7209771
    164905050001
    ASHTON, Richard John
    45 King William Street
    EC4R 9AN London
    Regis House
    LLP Member
    45 King William Street
    EC4R 9AN London
    Regis House
    England100686010002
    BENCARD, Robin Louis Henning
    45 King William Street
    EC4R 9AN London
    Regis House
    LLP Member
    45 King William Street
    EC4R 9AN London
    Regis House
    United Kingdom46782110002
    BETTS, Richard Alan
    45 King William Street
    EC4R 9AN London
    Regis House
    LLP Member
    45 King William Street
    EC4R 9AN London
    Regis House
    United Kingdom168300350001
    BOLTON, Mary Clare
    45 King William Street
    EC4R 9AN London
    Regis House
    LLP Member
    45 King William Street
    EC4R 9AN London
    Regis House
    United Kingdom168383780001
    BURCHETT, Rainer Harold
    45 King William Street
    EC4R 9AN London
    Regis House
    LLP Member
    45 King William Street
    EC4R 9AN London
    Regis House
    United Kingdom80433200001
    CAPLIN, Adam Max
    45 King William Street
    EC4R 9AN London
    Regis House
    LLP Member
    45 King William Street
    EC4R 9AN London
    Regis House
    United Kingdom71580140002
    CLEMENTS, Stewart Robert
    45 King William Street
    EC4R 9AN London
    Regis House
    LLP Member
    45 King William Street
    EC4R 9AN London
    Regis House
    England126494570002
    COLLIER, Paul, Professor Sir
    45 King William Street
    EC4R 9AN London
    Regis House
    LLP Member
    45 King William Street
    EC4R 9AN London
    Regis House
    United Kingdom36677720001
    COTTON, Anthony Ross
    45 King William Street
    EC4R 9AN London
    Regis House
    LLP Member
    45 King William Street
    EC4R 9AN London
    Regis House
    United Kingdom168519340001
    COULDREY, Nicholas James
    45 King William Street
    EC4R 9AN London
    Regis House
    LLP Member
    45 King William Street
    EC4R 9AN London
    Regis House
    England2847010003
    EBAN, Mark Vivyan
    45 King William Street
    EC4R 9AN London
    Regis House
    LLP Member
    45 King William Street
    EC4R 9AN London
    Regis House
    Channel Islands141865380003
    FANNER, Christopher Jonathan
    45 King William Street
    EC4R 9AN London
    Regis House
    LLP Member
    45 King William Street
    EC4R 9AN London
    Regis House
    United Kingdom168383690001
    FARMER, Brendan Paul, Mr.
    45 King William Street
    EC4R 9AN London
    Regis House
    LLP Member
    45 King William Street
    EC4R 9AN London
    Regis House
    United Kingdom141515150001
    FITZGERALD, Niall William Arthur
    45 King William Street
    EC4R 9AN London
    Regis House
    LLP Member
    45 King William Street
    EC4R 9AN London
    Regis House
    England159506230001
    FOSTER, Michael Denning
    45 King William Street
    EC4R 9AN London
    Regis House
    LLP Member
    45 King William Street
    EC4R 9AN London
    Regis House
    England168313560002
    FOTHERGILL, Jonathan David
    45 King William Street
    EC4R 9AN London
    Regis House
    LLP Member
    45 King William Street
    EC4R 9AN London
    Regis House
    England72567730006
    GAUNT, Ian Jeremy
    45 King William Street
    EC4R 9AN London
    Regis House
    LLP Member
    45 King William Street
    EC4R 9AN London
    Regis House
    United Kingdom168314810001
    GAYNER, John Reynolds
    45 King William Street
    EC4R 9AN London
    Regis House
    LLP Member
    45 King William Street
    EC4R 9AN London
    Regis House
    England48948240002
    GHODSIAN, Amir Behroze
    45 King William Street
    EC4R 9AN London
    Regis House
    LLP Member
    45 King William Street
    EC4R 9AN London
    Regis House
    England168314940001
    GODFREY, Peter Mark
    45 King William Street
    EC4R 9AN London
    Regis House
    LLP Member
    45 King William Street
    EC4R 9AN London
    Regis House
    United Kingdom83743560002
    GOLDING, Andrew Neil
    45 King William Street
    EC4R 9AN London
    Regis House
    LLP Member
    45 King William Street
    EC4R 9AN London
    Regis House
    United Kingdom168315090002
    GOULDING, Paul Anthony
    45 King William Street
    EC4R 9AN London
    Regis House
    LLP Member
    45 King William Street
    EC4R 9AN London
    Regis House
    Wales159543150003
    HALL, Tiffany Anne
    45 King William Street
    EC4R 9AN London
    Regis House
    LLP Member
    45 King William Street
    EC4R 9AN London
    Regis House
    United Kingdom10840120001
    HESELTINE, Catherine
    45 King William Street
    EC4R 9AN London
    Regis House
    LLP Member
    45 King William Street
    EC4R 9AN London
    Regis House
    England159544200002
    HOLLIGON, David Neil
    45 King William Street
    EC4R 9AN London
    Regis House
    LLP Member
    45 King William Street
    EC4R 9AN London
    Regis House
    England159353430002
    HOLLIGON, Kate Sarah
    45 King William Street
    EC4R 9AN London
    Regis House
    LLP Member
    45 King William Street
    EC4R 9AN London
    Regis House
    England159353440002
    JOHNSTON, Robert Bennet Marshall
    45 King William Street
    EC4R 9AN London
    Regis House
    LLP Member
    45 King William Street
    EC4R 9AN London
    Regis House
    United Kingdom68615090004
    JOSEPH, Adrian Christopher
    45 King William Street
    EC4R 9AN London
    Regis House
    LLP Member
    45 King William Street
    EC4R 9AN London
    Regis House
    United Kingdom96155030002
    KEEBLE, Paul Henry
    45 King William Street
    EC4R 9AN London
    Regis House
    LLP Member
    45 King William Street
    EC4R 9AN London
    Regis House
    United Kingdom159500560001
    KENT, George Michael
    45 King William Street
    EC4R 9AN London
    Regis House
    LLP Member
    45 King William Street
    EC4R 9AN London
    Regis House
    United Kingdom168383370001
    KIRK, Peter Murray
    45 King William Street
    EC4R 9AN London
    Regis House
    LLP Member
    45 King William Street
    EC4R 9AN London
    Regis House
    England141651900001
    LOBLEY, Ian Matthew
    45 King William Street
    EC4R 9AN London
    Regis House
    LLP Member
    45 King William Street
    EC4R 9AN London
    Regis House
    United Kingdom48956790004
    MCCARTNEY, Gareth Jonathan
    45 King William Street
    EC4R 9AN London
    Regis House
    LLP Member
    45 King William Street
    EC4R 9AN London
    Regis House
    England159524260002

    Who are the persons with significant control of BRACKNELL PROPERTY LLP?

    Persons with significant controls
    NameNotified OnAddressCeased
    143-149 Fenchurch Street
    EC3M 6BL London
    1st Floor, Sackville House
    England
    Apr 06, 2016
    143-149 Fenchurch Street
    EC3M 6BL London
    1st Floor, Sackville House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number7851225
    Natures of Control
    • The person holds or is treated as holding, directly or indirectly, the right to share in more than 50% but not more than 75% of any surplus assets of the LLP on a winding up.

    Does BRACKNELL PROPERTY LLP have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 12, 2021
    Delivered On Oct 13, 2021
    Outstanding
    Brief description
    All and whole the tenant's interest in the lease between pzr limited and bracknell property LLP dated 29 march and 2 april, both months 2012 of all and whole the buildings known as and forming 133-141 west george street and 39-45 renfield street, glasgow being the whole subjects registered in the land register under title number GLA210547.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Bank Leumi (U.K.) P.L.C.
    Transactions
    • Oct 13, 2021Registration of a charge (LLMR01)
    A registered charge
    Created On Oct 01, 2021
    Delivered On Oct 12, 2021
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • Oct 12, 2021Registration of a charge (LLMR01)
    A registered charge
    Created On Oct 01, 2021
    Delivered On Oct 12, 2021
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank Leumi (U.K.) P.L.C.
    Transactions
    • Oct 12, 2021Registration of a charge (LLMR01)
    A registered charge
    Created On Jun 12, 2020
    Delivered On Jun 17, 2020
    Outstanding
    Brief description
    The tenant's interest in the lease of all and whole the buildings known as and forming 133-141 west george street and 39-45 renfield street, glasgow between pzr limited and bracknell property LLP dated 29 march and 2 april both months of 2012 and registered in the land register of scotland under title number GLA210547.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Hld (Glasgow) Limited
    Transactions
    • Jun 17, 2020Registration of a charge (LLMR01)
    A registered charge
    Created On May 29, 2020
    Delivered On Jun 01, 2020
    Outstanding
    Brief description
    Leasehold land & premises at 133-141 west george street and 39-45 renfield street, glasgow (title no. GLA210547).
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hld (Glasgow) Limited
    Transactions
    • Jun 01, 2020Registration of a charge (LLMR01)
    Standard security executed on 03 april 2012
    Created On Apr 05, 2012
    Delivered On Apr 26, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the limited liability partnership to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the buildings known as and forming 133-141 west george street and 39-45 renfield street, glasgow, t/no: GLA210547 see image for full details.
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • Apr 26, 2012Registration of a charge (LLMG01)
    Fixed charge over cash deposit
    Created On Apr 03, 2012
    Delivered On Apr 12, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the limited liability partnership to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    With full title guarantee charges the deposit by way of first fixed charge see image for full details.
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • Apr 12, 2012Registration of a charge (LLMG01)
    Debenture
    Created On Apr 03, 2012
    Delivered On Apr 12, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the limited liability partnership to the secured parties 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
    • Bank Leumi (UK) PLC
    Transactions
    • Apr 12, 2012Registration of a charge (LLMG01)

    Does BRACKNELL PROPERTY LLP have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 21, 2022Administration started
    Sep 20, 2023Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Nicola Banham
    45 King William Street
    London
    practitioner
    45 King William Street
    London
    Derek Forsyth
    Titanium 1 Kings Inch Place
    PA4 8WF Renfrew
    practitioner
    Titanium 1 Kings Inch Place
    PA4 8WF Renfrew

    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