Liquidation
Company Information for BRUNEL ENTREPRENEURS LIMITED
GRIFFINS TAVISTOCK HOUSE NORTH, TAVISTOCK SQUARE, LONDON, WC1H 9HR,
|
Company Registration Number
05228358
Private Limited Company
Liquidation |
Company Name | |
---|---|
BRUNEL ENTREPRENEURS LIMITED | |
Legal Registered Office | |
GRIFFINS TAVISTOCK HOUSE NORTH TAVISTOCK SQUARE LONDON WC1H 9HR Other companies in DN21 | |
Company Number | 05228358 | |
---|---|---|
Company ID Number | 05228358 | |
Date formed | 2004-09-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2010 | |
Account next due | 30/11/2011 | |
Latest return | 10/09/2010 | |
Return next due | 08/10/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-10-08 07:50:58 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN ROBERT LAW |
||
STEPHEN TIMOTHY LAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ROBERT LAW |
Director | ||
SHARON MAUD GENTLEMAN HOBBS |
Director | ||
BRUCE WILSON |
Director | ||
EAC (SECRETARIES) LIMITED |
Nominated Secretary | ||
EAC (DIRECTORS) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation winding up progress report | ||
REGISTERED OFFICE CHANGED ON 20/09/23 FROM Griffins Tavistock House South Tavistock Square London WC1H 9LG | ||
Compulsory liquidation winding up progress report | ||
Compulsory liquidation winding up progress report | ||
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
L64.04 | Compulsory liquidation. Deferment of dissolution | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 15/03/2017 | |
LIQ MISC OC | Court order insolvency:c/o replacement of liquidator | |
COCOMP | Compulsory winding up order | |
4.31 | Compulsory liquidaton liquidator appointment | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/16 FROM 1 Chestnut Avenue Gainsborough Lincolnshire DN21 1EU | |
4.31 | Compulsory liquidaton liquidator appointment | |
L64.04 | Compulsory liquidation. Deferment of dissolution | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
DS02 | Withdrawal of the company strike off application | |
COCOMP | Compulsory winding up order | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/09/10 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/09/10 ANNUAL RETURN FULL LIST | |
AR01 | 10/09/09 ANNUAL RETURN FULL LIST | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 28/02/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 10/09/08; full list of members | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LAW / 01/02/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LAW / 01/02/2008 | |
363a | Return made up to 10/09/07; full list of members | |
288b | Director resigned | |
363a | RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 28/02/07 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/04/05 FROM: 14 HIGH STREET GAINSBOROUGH LINCOLNSHIRE DN21 1BH | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/09/04 FROM: SUITE 72, CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER GREATER MANCHESTER M40 8BB | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2017-05-12 |
Appointment of Liquidators | 2016-04-14 |
Winding-Up Orders | 2011-10-06 |
Petitions to Wind Up (Companies) | 2011-09-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.16 | 9 |
MortgagesNumMortOutstanding | 0.32 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.84 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 9999 - Dormant company
|
|
|
|
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 BRUNEL ENTREPRENEURS LIMITED
The top companies supplying to UK government with the same SIC code (9999 - Dormant company) as BRUNEL ENTREPRENEURS LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | BRUNEL ENTREPRENEURS LIMITED | Event Date | 2017-05-09 |
In the Manchester District Registry Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Liquidator of the above-named Company (the 'convener') is seeking a decision from creditors on the basis of the Liquidator's remuneration by way of a virtual meeting. The meeting will be held as a virtual meeting by a Skype on-line conferencing facility on 8 June 2017 at 11.00 am . Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the Liquidator using the details below. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. A continuing proxy must be delivered to the Liquidator and may be exercised at any meeting which begins after the proxy is delivered. Proxies may be delivered to Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4.00 pm on 7 June 2017. (Unless the chair of the meeting is content to accept the proof later). A creditor who has opted out from receiving notices may nevertheless vote if the creditor provides a proof of debt in the requisite time frame. Proofs may be delivered to Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG. Date of appointment: Timothy Bramston appointed 16 March 2016, however, Kevin Goldfarb succeeded as Liquidator on 23 November 2016 Office Holder Details: Kevin Goldfarb (IP No. 8858 ) of Griffins , Tavistock House South, Tavistock Square, London, WC1H 9LG Further details contact: Frank Turnbull, Email: frank.turnbull@griffins.net Ag IF20513 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BRUNEL ENTREPRENEURS LIMITED | Event Date | 2016-03-16 |
In the Manchester District Registry case number 2656 Principal Trading Address: N/A Notice is hereby given, pursuant to Rule 4.106A(2) of the Insolvency Rules 1986 (as amended), that Timothy Bramston , of Griffins , Tavistock House South, Tavistock Square, London, WC1H 9LG , (IP No. 8278) has been appointed Liquidator of the Company by the Secretary of State on 16 March 2016 . Notice is also hereby given that the Liquidator does not propose to hold a general meeting of the Companys creditors for the purpose of establishing a liquidation committee. However, under Section 141(2) of the Insolvency Act 1986 a creditor may request that a meeting be summoned if the request is made with the concurrence of at least 10%, in value, of the Companys creditors (including the creditor making the request). For further details contact the Liquidator on 0207 554 9600. Alternative contact: Paul Adeniji | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | BRUNEL ENTREPRENEURS LIMITED | Event Date | 2011-10-26 |
In the High Court Of Justice case number 006494 Liquidator appointed: G OHare 4th Floor The Frontage , Queen Street , Nottingham , NG1 2BL , telephone: 0115 852 5000 , email: Nottingham.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | BRUNEL ENTREPRENEURS LIMITED | Event Date | 2011-07-22 |
In the High Court of Justice (Chancery Division) Companies Court case number 6494 A Petition to wind up the above-named Company, Registration Number 05228358, of 1 Chestnut Avenue, Gainsborough, Lincolnshire DN21 1EU , presented on 22 July 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 26 September 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 25 September 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234 .(Ref SLR 6000152/37/A.) : | |||
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. |