Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRUNSWICK MANSFORD (SWANSEA) (PHASE II) LIMITED
Company Information for

BRUNSWICK MANSFORD (SWANSEA) (PHASE II) LIMITED

5 CALLAGHAN SQUARE, CARDIFF, CF10,
Company Registration Number
05001698
Private Limited Company
Dissolved

Dissolved 2015-09-22

Company Overview

About Brunswick Mansford (swansea) (phase Ii) Ltd
BRUNSWICK MANSFORD (SWANSEA) (PHASE II) LIMITED was founded on 2003-12-22 and had its registered office in 5 Callaghan Square. The company was dissolved on the 2015-09-22 and is no longer trading or active.

Key Data
Company Name
BRUNSWICK MANSFORD (SWANSEA) (PHASE II) LIMITED
 
Legal Registered Office
5 CALLAGHAN SQUARE
CARDIFF
 
Filing Information
Company Number 05001698
Date formed 2003-12-22
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2015-09-22
Type of accounts SMALL
Last Datalog update: 2019-03-08 08:25:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRUNSWICK MANSFORD (SWANSEA) (PHASE II) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD LEIGHTON HAYWARD
Director 2003-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA JANE CRICKMORE
Company Secretary 2006-12-15 2013-10-31
JOHN IVES
Director 2003-12-22 2013-09-12
ROBERT WILLIAM CARLTON PORTER
Director 2004-01-08 2008-07-15
PAUL AINSWORTH REDFERN
Company Secretary 2003-12-22 2006-12-15
RICHARD LEIGHTON HAYWARD
Company Secretary 2004-10-25 2004-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD LEIGHTON HAYWARD RLH INVESTMENTS LIMITED Director 2015-08-14 CURRENT 2015-08-14 Dissolved 2017-12-12
RICHARD LEIGHTON HAYWARD RESTAURANT JAMES SOMMERIN LIMITED Director 2014-05-09 CURRENT 2013-06-14 Liquidation
RICHARD LEIGHTON HAYWARD CHARLES ST. CHURCH COMPANY LIMITED Director 2009-05-15 CURRENT 2008-04-02 Dissolved 2016-05-24
RICHARD LEIGHTON HAYWARD HOLYWELL PROPERTY (HOLDINGS) LIMITED Director 2009-02-13 CURRENT 2003-05-08 Dissolved 2016-10-11
RICHARD LEIGHTON HAYWARD HOLYWELL PROPERTY(ST.ALBANS)LIMITED Director 2009-02-13 CURRENT 1961-04-04 Liquidation
RICHARD LEIGHTON HAYWARD MERLIN MANAGEMENT SERVICES LIMITED Director 2008-11-03 CURRENT 2008-11-03 Dissolved 2016-04-19
RICHARD LEIGHTON HAYWARD BOLWELL & HAYWARD (SWANSEA) LIMITED Director 2008-07-29 CURRENT 2008-07-29 Dissolved 2016-04-19
RICHARD LEIGHTON HAYWARD TREFOREST PROPERTY COMPANY LIMITED Director 2008-02-07 CURRENT 2008-02-07 In Administration/Administrative Receiver
RICHARD LEIGHTON HAYWARD STRAND DEVELOPMENTS (SWANSEA) LIMITED Director 2007-06-01 CURRENT 2007-06-01 Active
RICHARD LEIGHTON HAYWARD MINTBLUE BRYNMAWR LIMITED Director 2007-05-09 CURRENT 2007-05-09 Dissolved 2016-04-19
RICHARD LEIGHTON HAYWARD CLARENCE PLACE PROPERTIES LIMITED Director 2007-03-23 CURRENT 2007-03-23 Dissolved 2016-06-07
RICHARD LEIGHTON HAYWARD CASINOS OF BATH LIMITED Director 2006-12-01 CURRENT 2006-12-01 Dissolved 2016-04-19
RICHARD LEIGHTON HAYWARD RHP MERCHANTS AND CONSTRUCTION LIMITED Director 2006-11-06 CURRENT 2006-11-06 Active
RICHARD LEIGHTON HAYWARD PURABUILD LIMITED Director 2006-04-28 CURRENT 2003-04-28 Dissolved 2016-10-11
RICHARD LEIGHTON HAYWARD NORFLEET PROPERTIES (HOLDINGS) LIMITED Director 2006-04-28 CURRENT 1964-08-12 Liquidation
RICHARD LEIGHTON HAYWARD HAWTIN PARK DEVELOPMENTS LIMITED Director 2006-04-28 CURRENT 2004-08-19 Liquidation
RICHARD LEIGHTON HAYWARD PHONERAY LIMITED Director 2005-11-02 CURRENT 2004-12-01 Active
RICHARD LEIGHTON HAYWARD EDGER 239 LIMITED Director 2005-03-16 CURRENT 2005-01-27 Dissolved 2016-04-19
RICHARD LEIGHTON HAYWARD MINTBLUE PROPERTY DEVELOPMENTS LIMITED Director 2004-11-12 CURRENT 2004-03-22 Dissolved 2016-04-19
RICHARD LEIGHTON HAYWARD K & R PROPERTY HOLDINGS LIMITED Director 2004-07-02 CURRENT 1998-03-24 Active
RICHARD LEIGHTON HAYWARD BOATHOLD LIMITED Director 2004-06-03 CURRENT 2004-04-30 Active - Proposal to Strike off
RICHARD LEIGHTON HAYWARD MINTBLUE (CWMBRAN) LIMITED Director 2004-05-24 CURRENT 2004-05-24 Active
RICHARD LEIGHTON HAYWARD WILTSHIRE PROPERTY INVESTMENTS LIMITED Director 2004-05-20 CURRENT 2004-04-28 Active - Proposal to Strike off
RICHARD LEIGHTON HAYWARD BRUNSWICK MANSFORD (SWANSEA) LIMITED Director 2002-10-11 CURRENT 2000-05-03 Dissolved 2015-09-22
RICHARD LEIGHTON HAYWARD BRUNSWICK (SWANSEA) LIMITED Director 2002-08-12 CURRENT 2000-05-03 Dissolved 2015-06-13
RICHARD LEIGHTON HAYWARD BOLWELL AND HAYWARD PROPERTIES LIMITED Director 2002-02-28 CURRENT 1988-05-03 Active
RICHARD LEIGHTON HAYWARD BOLWELL AND HAYWARD LIMITED Director 2001-03-05 CURRENT 1979-06-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-09-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-08-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/11/2014
2015-06-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/05/2015
2015-06-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/06/2015
2015-06-222.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2014-12-292.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-11-203.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2014
2014-10-10RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR001258,PR100298
2014-08-143.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2014
2014-07-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/06/2014
2014-02-24F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-02-20TM02APPOINTMENT TERMINATED, SECRETARY NICOLA CRICKMORE
2014-02-062.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-01-092.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2014 FROM FORMER CASTLETON BAPTIST CHAPE NEWPORT ROAD CASTLETON CARDIFF CF3 4AY
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN IVES
2013-08-06RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR001258,PR100298
2013-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-01-31AA01PREVEXT FROM 30/04/2012 TO 30/06/2012
2012-12-04LATEST SOC04/12/12 STATEMENT OF CAPITAL;GBP 1000
2012-12-04AR0130/11/12 FULL LIST
2012-10-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-10-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-12-02AR0130/11/11 FULL LIST
2011-06-14DISS40DISS40 (DISS40(SOAD))
2011-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2011-05-10GAZ1FIRST GAZETTE
2010-12-06AR0130/11/10 FULL LIST
2010-08-03DISS40DISS40 (DISS40(SOAD))
2010-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2010-05-18GAZ1FIRST GAZETTE
2010-02-18AR0130/11/09 FULL LIST
2010-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2010 FROM FORMER CASTLETON BAPTIST CHAPEL NEWPORT ROAD CASTLETON CARDIFF CF3 2UR
2009-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-12-05363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-12-05353LOCATION OF REGISTER OF MEMBERS
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR ROBERT CARLTON PORTER
2008-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2008-01-16363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-07-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-09395PARTICULARS OF MORTGAGE/CHARGE
2007-03-31287REGISTERED OFFICE CHANGED ON 31/03/07 FROM: 40 WELBECK STREET LONDON W1G 8LN
2007-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2007-01-18288aNEW SECRETARY APPOINTED
2007-01-18288bSECRETARY RESIGNED
2006-12-18363sRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-06-21395PARTICULARS OF MORTGAGE/CHARGE
2005-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-21363sRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-08-31363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-08-31363sRETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS; AMEND
2004-12-17363sRETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2004-12-07287REGISTERED OFFICE CHANGED ON 07/12/04 FROM: THE OLD BAPTIST CHAPEL NEWPORT ROAD CASTLETON CARDIFF CF3 2UR
2004-11-23288bSECRETARY RESIGNED
2004-11-23288aNEW SECRETARY APPOINTED
2004-11-20395PARTICULARS OF MORTGAGE/CHARGE
2004-11-20395PARTICULARS OF MORTGAGE/CHARGE
2004-11-20395PARTICULARS OF MORTGAGE/CHARGE
2004-11-20395PARTICULARS OF MORTGAGE/CHARGE
2004-11-20395PARTICULARS OF MORTGAGE/CHARGE
2004-11-08225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/04/05
2004-01-28288aNEW DIRECTOR APPOINTED
2004-01-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BRUNSWICK MANSFORD (SWANSEA) (PHASE II) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2013-12-27
Proposal to Strike Off2011-05-10
Proposal to Strike Off2010-05-18
Fines / Sanctions
No fines or sanctions have been issued against BRUNSWICK MANSFORD (SWANSEA) (PHASE II) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENTAL ASSIGNMENT 2012-10-17 Outstanding NATIONWIDE BUILDING SOCIETY
CHARGE OVER RENT ACCOUNT 2012-10-17 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-05-09 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-06-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE OVER DEVELOPMENT AND SALE AGREEMENT 2004-11-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE OVER BUILDING CONTRACT 2004-11-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE OVER AGREEMENT FOR LEASE 2004-11-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE OVER AGREEMENT FOR LEASE 2004-11-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-11-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2011-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRUNSWICK MANSFORD (SWANSEA) (PHASE II) LIMITED

Intangible Assets
Patents
We have not found any records of BRUNSWICK MANSFORD (SWANSEA) (PHASE II) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRUNSWICK MANSFORD (SWANSEA) (PHASE II) LIMITED
Trademarks
We have not found any records of BRUNSWICK MANSFORD (SWANSEA) (PHASE II) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRUNSWICK MANSFORD (SWANSEA) (PHASE II) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BRUNSWICK MANSFORD (SWANSEA) (PHASE II) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BRUNSWICK MANSFORD (SWANSEA) (PHASE II) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyBRUNSWICK MANSFORD (SWANSEA) (PHASE II) LIMITEDEvent Date2013-12-10
In the High Court of Justice, Chancery Division Bristol District Registry case number 560 Robert James Harding (IP No 009430 ), of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4 3BQ and Richard Michael Hawes (IP No 008954 ), of Deloitte LLP , 5 Callaghan Square, Cardiff, CF10 5BT For further details contact: Alison Hughes, Tel: 02920 460000. :
 
Initiating party Event TypeProposal to Strike Off
Defending partyBRUNSWICK MANSFORD (SWANSEA) (PHASE II) LIMITEDEvent Date2011-05-10
 
Initiating party Event TypeProposal to Strike Off
Defending partyBRUNSWICK MANSFORD (SWANSEA) (PHASE II) LIMITEDEvent Date2010-05-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRUNSWICK MANSFORD (SWANSEA) (PHASE II) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRUNSWICK MANSFORD (SWANSEA) (PHASE II) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.