About

Registered Number: 01168494
Date of Incorporation: 30/04/1974 (50 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2020 (4 years and 4 months ago)
Registered Address: 340 Deansgate, Manchester, M3 4LY

 

Brecrest Ltd was setup in 1974, it's status is listed as "Dissolved". This organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHREIBKE, Marcus Christian 14 December 1992 - 1
Secretary Name Appointed Resigned Total Appointments
BLOOM, Sarah 29 March 1995 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 January 2020
LIQ14 - N/A 14 October 2019
LIQ03 - N/A 02 November 2018
REST-CVL - N/A 31 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 06 October 2017
AD01 - Change of registered office address 29 September 2017
GAZ2 - Second notification of strike-off action in London Gazette 14 April 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 14 January 2014
4.68 - Liquidator's statement of receipts and payments 14 November 2013
4.68 - Liquidator's statement of receipts and payments 01 November 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 17 October 2011
4.40 - N/A 17 October 2011
4.68 - Liquidator's statement of receipts and payments 13 October 2011
RESOLUTIONS - N/A 20 August 2010
4.20 - N/A 20 August 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 20 August 2010
AD01 - Change of registered office address 30 July 2010
MG01 - Particulars of a mortgage or charge 13 April 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 19 November 2009
AUD - Auditor's letter of resignation 15 May 2009
363a - Annual Return 27 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 2009
395 - Particulars of a mortgage or charge 13 November 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 31 March 2008
287 - Change in situation or address of Registered Office 29 March 2008
287 - Change in situation or address of Registered Office 22 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2007
AA - Annual Accounts 13 June 2007
363a - Annual Return 04 April 2007
287 - Change in situation or address of Registered Office 04 April 2007
395 - Particulars of a mortgage or charge 07 October 2006
395 - Particulars of a mortgage or charge 07 September 2006
288c - Notice of change of directors or secretaries or in their particulars 19 April 2006
363a - Annual Return 19 April 2006
AA - Annual Accounts 03 April 2006
225 - Change of Accounting Reference Date 05 January 2006
363s - Annual Return 04 May 2005
AA - Annual Accounts 26 April 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2005
AA - Annual Accounts 13 September 2004
363s - Annual Return 09 June 2004
395 - Particulars of a mortgage or charge 27 February 2004
288c - Notice of change of directors or secretaries or in their particulars 21 October 2003
288c - Notice of change of directors or secretaries or in their particulars 20 October 2003
AA - Annual Accounts 18 July 2003
363s - Annual Return 01 April 2003
363s - Annual Return 18 April 2002
AA - Annual Accounts 05 April 2002
AA - Annual Accounts 04 May 2001
363s - Annual Return 02 May 2001
AA - Annual Accounts 28 June 2000
363s - Annual Return 20 April 2000
288a - Notice of appointment of directors or secretaries 29 November 1999
395 - Particulars of a mortgage or charge 18 September 1999
AA - Annual Accounts 19 August 1999
363s - Annual Return 27 April 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 24 April 1998
AA - Annual Accounts 10 April 1997
363s - Annual Return 09 April 1997
363s - Annual Return 21 April 1996
AA - Annual Accounts 18 March 1996
RESOLUTIONS - N/A 03 May 1995
RESOLUTIONS - N/A 03 May 1995
363s - Annual Return 03 May 1995
288 - N/A 11 April 1995
AA - Annual Accounts 10 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1995
395 - Particulars of a mortgage or charge 20 September 1994
395 - Particulars of a mortgage or charge 13 September 1994
AA - Annual Accounts 15 April 1994
363s - Annual Return 12 April 1994
AA - Annual Accounts 17 June 1993
363s - Annual Return 28 April 1993
288 - N/A 22 December 1992
AA - Annual Accounts 27 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 1992
363s - Annual Return 22 April 1992
395 - Particulars of a mortgage or charge 16 April 1992
395 - Particulars of a mortgage or charge 04 April 1992
287 - Change in situation or address of Registered Office 05 March 1992
AA - Annual Accounts 30 June 1991
288 - N/A 19 June 1991
363a - Annual Return 14 June 1991
288 - N/A 13 June 1990
AA - Annual Accounts 05 June 1990
363 - Annual Return 05 June 1990
288 - N/A 01 May 1990
363 - Annual Return 24 January 1990
288 - N/A 20 January 1990
AA - Annual Accounts 15 June 1989
363 - Annual Return 15 June 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 January 1989
395 - Particulars of a mortgage or charge 08 September 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 1988
288 - N/A 08 August 1988
395 - Particulars of a mortgage or charge 05 August 1988
AA - Annual Accounts 13 April 1988
363 - Annual Return 13 April 1988
395 - Particulars of a mortgage or charge 18 February 1988
AA - Annual Accounts 18 April 1987
363 - Annual Return 18 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 1987
47 - N/A 22 October 1986
AA - Annual Accounts 14 May 1986
AA - Annual Accounts 03 May 1986
363 - Annual Return 03 May 1986
NEWINC - New incorporation documents 30 April 1974

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 31 March 2010 Outstanding

N/A

All assets debenture 12 November 2008 Outstanding

N/A

Fixed and floating charge 05 October 2006 Fully Satisfied

N/A

Debenture 23 August 2006 Fully Satisfied

N/A

Legal charge 26 February 2004 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 16 September 1999 Fully Satisfied

N/A

Legal charge 15 September 1994 Fully Satisfied

N/A

Fixed and floating charge 09 September 1994 Fully Satisfied

N/A

Legal charge 31 March 1992 Fully Satisfied

N/A

Legal charge 31 March 1992 Fully Satisfied

N/A

Debenture 15 July 1988 Fully Satisfied

N/A

Mortgage reigstered pursuant to an order of court d/d 4/2/88 15 December 1987 Fully Satisfied

N/A

Debenture 20 October 1986 Fully Satisfied

N/A

Charge over credit balances 26 September 1985 Fully Satisfied

N/A

Mortgage debenture 12 January 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.