About

Registered Number: 05018015
Date of Incorporation: 16/01/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 06/09/2016 (7 years and 9 months ago)
Registered Address: BRUNTWOOD LIMITED, York House, York Street, Manchester, M2 3BB,

 

Founded in 2004, Bruntwood Estates Second Properties Ltd are based in Manchester. There are no directors listed for this business at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 21 June 2016
DS01 - Striking off application by a company 10 June 2016
AD01 - Change of registered office address 07 June 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 10 April 2014
CH01 - Change of particulars for director 11 September 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 18 April 2013
AP01 - Appointment of director 29 January 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 18 April 2012
TM01 - Termination of appointment of director 15 March 2012
AD01 - Change of registered office address 05 January 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 07 April 2011
TM01 - Termination of appointment of director 22 December 2010
TM01 - Termination of appointment of director 22 December 2010
TM01 - Termination of appointment of director 22 December 2010
TM01 - Termination of appointment of director 22 December 2010
TM01 - Termination of appointment of director 22 December 2010
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH03 - Change of particulars for secretary 15 April 2010
AD01 - Change of registered office address 10 March 2010
363a - Annual Return 14 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 April 2009
353 - Register of members 14 April 2009
287 - Change in situation or address of Registered Office 14 April 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 April 2009
353 - Register of members 14 April 2009
287 - Change in situation or address of Registered Office 14 April 2009
AA - Annual Accounts 24 December 2008
288c - Notice of change of directors or secretaries or in their particulars 29 October 2008
288b - Notice of resignation of directors or secretaries 15 August 2008
363a - Annual Return 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 January 2008
AA - Annual Accounts 21 December 2007
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 03 October 2007
363a - Annual Return 24 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2007
395 - Particulars of a mortgage or charge 20 February 2007
288b - Notice of resignation of directors or secretaries 14 December 2006
AA - Annual Accounts 11 December 2006
288c - Notice of change of directors or secretaries or in their particulars 30 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
363a - Annual Return 18 April 2006
395 - Particulars of a mortgage or charge 10 January 2006
AA - Annual Accounts 20 December 2005
395 - Particulars of a mortgage or charge 22 October 2005
288c - Notice of change of directors or secretaries or in their particulars 05 October 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
363s - Annual Return 19 April 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 08 December 2004
400 - Particulars of a mortgage or charge subject to which property has been acquired 25 November 2004
RESOLUTIONS - N/A 16 November 2004
400 - Particulars of a mortgage or charge subject to which property has been acquired 11 November 2004
400 - Particulars of a mortgage or charge subject to which property has been acquired 11 November 2004
400 - Particulars of a mortgage or charge subject to which property has been acquired 11 November 2004
400 - Particulars of a mortgage or charge subject to which property has been acquired 11 November 2004
400 - Particulars of a mortgage or charge subject to which property has been acquired 11 November 2004
395 - Particulars of a mortgage or charge 11 November 2004
395 - Particulars of a mortgage or charge 11 November 2004
395 - Particulars of a mortgage or charge 11 November 2004
395 - Particulars of a mortgage or charge 11 November 2004
395 - Particulars of a mortgage or charge 11 November 2004
395 - Particulars of a mortgage or charge 11 November 2004
395 - Particulars of a mortgage or charge 11 November 2004
287 - Change in situation or address of Registered Office 08 June 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
MEM/ARTS - N/A 01 April 2004
225 - Change of Accounting Reference Date 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
287 - Change in situation or address of Registered Office 30 March 2004
CERTNM - Change of name certificate 29 March 2004
NEWINC - New incorporation documents 16 January 2004

Mortgages & Charges

Description Date Status Charge by
Be borrower security agreement 06 February 2007 Outstanding

N/A

Legal charge 28 December 2005 Fully Satisfied

N/A

Legal charge 19 October 2005 Fully Satisfied

N/A

Third party legal charge 27 October 2004 Fully Satisfied

N/A

Legal charge 27 October 2004 Fully Satisfied

N/A

Legal charge 27 October 2004 Fully Satisfied

N/A

Legal charge 27 October 2004 Fully Satisfied

N/A

Legal charge 27 October 2004 Fully Satisfied

N/A

Legal charge 27 October 2004 Fully Satisfied

N/A

Debenture 27 October 2004 Fully Satisfied

N/A

Legal charge 06 March 2002 Fully Satisfied

N/A

Legal charge 06 November 2000 Fully Satisfied

N/A

Legal charge 29 September 1999 Fully Satisfied

N/A

Legal charge 29 January 1998 Fully Satisfied

N/A

Legal charge 16 June 1996 Fully Satisfied

N/A

Legal charge 28 June 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.