In Administration
Administrative Receiver
Administrative Receiver
Company Information for UKLP (BRYNCEGIN) LIMITED
4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB,
|
Company Registration Number
05290865
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
UKLP (BRYNCEGIN) LIMITED | |
Legal Registered Office | |
4 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB Other companies in CW10 | |
Company Number | 05290865 | |
---|---|---|
Company ID Number | 05290865 | |
Date formed | 2004-11-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 28/02/2018 | |
Account next due | 30/11/2019 | |
Latest return | 18/11/2015 | |
Return next due | 16/12/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2021-06-01 19:13:30 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
UKLP (BRYNCEGIN) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NIGEL KEITH RAWLINGS |
||
JAMES WILLIAM POCHIN NICHOLSON |
||
ROBERT KENNETH HEYWOOD NICHOLSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL MANUS ADAMSON |
Company Secretary | ||
NIGEL KEITH RAWLINGS |
Company Secretary | ||
DAVID HEDLEY |
Company Secretary | ||
ANDREA BUCHANAN |
Company Secretary | ||
SIMON GARY PARKER |
Director | ||
IAN DESMOND SHERRY |
Director | ||
JOHN HAMILTON WOODCOCK |
Director | ||
LYNNE AMBROSE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NAMECO (NO.300) LIMITED | Director | 2017-05-25 | CURRENT | 1999-04-06 | Active | |
POCHIN MIDPOINT LIMITED | Director | 2016-06-24 | CURRENT | 2016-06-24 | Active | |
POCHIN (WALES) LIMITED | Director | 2015-10-29 | CURRENT | 1970-12-15 | Active - Proposal to Strike off | |
POCHIN CONSTRUCTION LIMITED | Director | 2014-03-18 | CURRENT | 1945-06-21 | Liquidation | |
MIDDLEWICH LIMITED | Director | 2014-02-28 | CURRENT | 2014-02-28 | Active - Proposal to Strike off | |
POCHIN MIDPOINT LIMITED | Director | 2016-06-24 | CURRENT | 2016-06-24 | Active | |
POCHIN GOODMAN (NORTHERN GATEWAY) LIMITED | Director | 2015-04-20 | CURRENT | 2005-08-22 | Active | |
HAWARDEN PARK MANAGEMENT COMPANY LIMITED | Director | 2013-07-10 | CURRENT | 2003-03-13 | Active - Proposal to Strike off | |
HAWARDEN BUSINESS PARK LIMITED | Director | 2013-07-10 | CURRENT | 2003-03-13 | In Administration/Administrative Receiver | |
MANCHESTER HOUSE PROPERTIES LIMITED | Director | 2013-02-01 | CURRENT | 1999-09-23 | Dissolved 2015-06-30 | |
LINCOLN HOUSE PROPERTIES LIMITED | Director | 2013-02-01 | CURRENT | 1998-02-05 | Dissolved 2017-03-14 | |
TRINITY COURT DEVELOPMENTS LIMITED | Director | 2013-02-01 | CURRENT | 2003-02-14 | Liquidation | |
POCHIN GATEWAY COMMERCIAL LIMITED | Director | 2013-02-01 | CURRENT | 2005-07-15 | Liquidation | |
POCHIN DEVELOPMENTS LIMITED | Director | 2012-10-23 | CURRENT | 1962-11-09 | Liquidation | |
POCHIN RESIDENTIAL LIMITED | Director | 2012-05-21 | CURRENT | 2002-10-07 | Liquidation | |
BUSHWING LIMITED | Director | 2009-07-16 | CURRENT | 1988-05-13 | Dissolved 2015-06-30 | |
P.B. DEVELOPMENTS LIMITED | Director | 2009-07-16 | CURRENT | 1998-06-17 | Dissolved 2015-06-30 | |
POCHIN LAND & DEVELOPMENT LIMITED | Director | 2009-07-16 | CURRENT | 2004-11-30 | Liquidation | |
CASTELLO DEVELOPMENTS LIMITED | Director | 2009-06-18 | CURRENT | 2000-10-26 | Dissolved 2015-06-30 | |
RIBBLESDALE LTD. | Director | 1993-10-29 | CURRENT | 1993-10-12 | Dissolved 2015-09-05 |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM03 | Statement of administrator's proposal | |
AM01 | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/19 FROM Pochin's Limited Brooks Lane Middlewich Cheshire CW10 0JQ | |
AA | FULL ACCOUNTS MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 28/02/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 29/02/16 | |
LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 666 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES | |
AP03 | Appointment of Mr Nigel Keith Rawlings as company secretary on 2016-08-31 | |
TM02 | Termination of appointment of Daniel Manus Adamson on 2016-08-31 | |
AP03 | Appointment of Mr Daniel Manus Adamson as company secretary on 2016-07-11 | |
TM02 | Termination of appointment of Nigel Keith Rawlings on 2016-07-11 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/15 | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 666 | |
AR01 | 18/11/15 FULL LIST | |
AR01 | 18/11/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/14 | |
AA01 | Current accounting period shortened from 31/05/15 TO 28/02/15 | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 666 | |
AR01 | 18/11/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/14 FROM C/O Pochin's Plc Brooks Lane Middlewich Cheshire CW10 0JQ | |
AA | FULL ACCOUNTS MADE UP TO 31/05/13 | |
LATEST SOC | 28/11/13 STATEMENT OF CAPITAL;GBP 666 | |
AR01 | 18/11/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID HEDLEY | |
AP03 | SECRETARY APPOINTED MR NIGEL KEITH RAWLINGS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID HEDLEY | |
AP03 | SECRETARY APPOINTED MR NIGEL KEITH RAWLINGS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/12 | |
AR01 | 18/11/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KENNETH HEYWOOD NICHOLSON / 18/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM POCHIN NICHOLSON / 18/11/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID HEDLEY / 18/11/2012 | |
RES01 | ADOPT ARTICLES 29/11/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/05/11 TOTAL EXEMPTION FULL | |
AR01 | 18/11/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED ROBERT KENNETH HEYWOOD NICHOLSON | |
AP01 | DIRECTOR APPOINTED JAMES WILLIAM POCHIN NICHOLSON | |
AP03 | SECRETARY APPOINTED DAVID HEDLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/2011 FROM NATIONS HOUSE EDMUND STREET LIVERPOOL MERSEYSIDE L3 9NY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREA BUCHANAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PARKER | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN SHERRY | |
AR01 | 18/11/10 FULL LIST | |
AA01 | PREVEXT FROM 31/12/2009 TO 31/05/2010 | |
AR01 | 18/11/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN WOODCOCK | |
363a | RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 25/07/07 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 25/07/07--------- £ SI 665@1=665 £ IC 1/666 | |
363s | RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 14/09/05 FROM: CUSTOMS HOUSE, 7 UNION STREET LIVERPOOL MERSEYSIDE L3 9QX | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2019-11-13 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OVER DEVELOPMENT AGREEMENT | Outstanding | POCHINS PLC |
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as UKLP (BRYNCEGIN) LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | UKLP (BRYNCEGIN) LIMITED | Event Date | 2019-11-05 |
In the High Court Of Justice, Business And Property Courts In Manchester, case number 001079 Joint Administrator's Name and Address: Sarah O'Toole (IP No. 14554) of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB. Telephone: 0161 953 6900. : Joint Administrator's Name and Address: Jason Bell (IP No. 17912) of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB. Telephone: 0161 953 6900. : | |||
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. |