Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UKLP (BRYNCEGIN) LIMITED
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 Overview

About Uklp (bryncegin) Ltd
UKLP (BRYNCEGIN) LIMITED was founded on 2004-11-18 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Uklp (bryncegin) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UKLP (BRYNCEGIN) LIMITED
 
Legal Registered Office
4 HARDMAN SQUARE
SPINNINGFIELDS
MANCHESTER
M3 3EB
Other companies in CW10
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UKLP (BRYNCEGIN) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KSA ASSOCIATES (UK) LTD   POMEGRANATE CONSULTING LIMITED   SIGNATURE TAX LIMITED   SUMM.IT MAURITIUS LIMITED
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.
Companies with same name UKLP (BRYNCEGIN) LIMITED
The following companies were found which have the same name as UKLP (BRYNCEGIN) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UKLP (BRYNCEGIN) LIMITED Unknown

Company Officers of UKLP (BRYNCEGIN) LIMITED

Current Directors
Officer Role Date Appointed
NIGEL KEITH RAWLINGS
Company Secretary 2016-08-31
JAMES WILLIAM POCHIN NICHOLSON
Director 2011-06-09
ROBERT KENNETH HEYWOOD NICHOLSON
Director 2011-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL MANUS ADAMSON
Company Secretary 2016-07-11 2016-08-31
NIGEL KEITH RAWLINGS
Company Secretary 2013-11-27 2016-07-11
DAVID HEDLEY
Company Secretary 2011-06-09 2013-11-27
ANDREA BUCHANAN
Company Secretary 2006-08-16 2011-06-09
SIMON GARY PARKER
Director 2004-11-18 2011-06-09
IAN DESMOND SHERRY
Director 2004-11-18 2010-06-11
JOHN HAMILTON WOODCOCK
Director 2007-07-25 2008-12-31
LYNNE AMBROSE
Company Secretary 2004-11-18 2006-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES WILLIAM POCHIN NICHOLSON NAMECO (NO.300) LIMITED Director 2017-05-25 CURRENT 1999-04-06 Active
JAMES WILLIAM POCHIN NICHOLSON POCHIN MIDPOINT LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
JAMES WILLIAM POCHIN NICHOLSON POCHIN (WALES) LIMITED Director 2015-10-29 CURRENT 1970-12-15 Active - Proposal to Strike off
JAMES WILLIAM POCHIN NICHOLSON POCHIN CONSTRUCTION LIMITED Director 2014-03-18 CURRENT 1945-06-21 Liquidation
JAMES WILLIAM POCHIN NICHOLSON MIDDLEWICH LIMITED Director 2014-02-28 CURRENT 2014-02-28 Active - Proposal to Strike off
ROBERT KENNETH HEYWOOD NICHOLSON POCHIN MIDPOINT LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
ROBERT KENNETH HEYWOOD NICHOLSON POCHIN GOODMAN (NORTHERN GATEWAY) LIMITED Director 2015-04-20 CURRENT 2005-08-22 Active
ROBERT KENNETH HEYWOOD NICHOLSON HAWARDEN PARK MANAGEMENT COMPANY LIMITED Director 2013-07-10 CURRENT 2003-03-13 Active - Proposal to Strike off
ROBERT KENNETH HEYWOOD NICHOLSON HAWARDEN BUSINESS PARK LIMITED Director 2013-07-10 CURRENT 2003-03-13 In Administration/Administrative Receiver
ROBERT KENNETH HEYWOOD NICHOLSON MANCHESTER HOUSE PROPERTIES LIMITED Director 2013-02-01 CURRENT 1999-09-23 Dissolved 2015-06-30
ROBERT KENNETH HEYWOOD NICHOLSON LINCOLN HOUSE PROPERTIES LIMITED Director 2013-02-01 CURRENT 1998-02-05 Dissolved 2017-03-14
ROBERT KENNETH HEYWOOD NICHOLSON TRINITY COURT DEVELOPMENTS LIMITED Director 2013-02-01 CURRENT 2003-02-14 Liquidation
ROBERT KENNETH HEYWOOD NICHOLSON POCHIN GATEWAY COMMERCIAL LIMITED Director 2013-02-01 CURRENT 2005-07-15 Liquidation
ROBERT KENNETH HEYWOOD NICHOLSON POCHIN DEVELOPMENTS LIMITED Director 2012-10-23 CURRENT 1962-11-09 Liquidation
ROBERT KENNETH HEYWOOD NICHOLSON POCHIN RESIDENTIAL LIMITED Director 2012-05-21 CURRENT 2002-10-07 Liquidation
ROBERT KENNETH HEYWOOD NICHOLSON BUSHWING LIMITED Director 2009-07-16 CURRENT 1988-05-13 Dissolved 2015-06-30
ROBERT KENNETH HEYWOOD NICHOLSON P.B. DEVELOPMENTS LIMITED Director 2009-07-16 CURRENT 1998-06-17 Dissolved 2015-06-30
ROBERT KENNETH HEYWOOD NICHOLSON POCHIN LAND & DEVELOPMENT LIMITED Director 2009-07-16 CURRENT 2004-11-30 Liquidation
ROBERT KENNETH HEYWOOD NICHOLSON CASTELLO DEVELOPMENTS LIMITED Director 2009-06-18 CURRENT 2000-10-26 Dissolved 2015-06-30
ROBERT KENNETH HEYWOOD NICHOLSON RIBBLESDALE LTD. Director 1993-10-29 CURRENT 1993-10-12 Dissolved 2015-09-05

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
2021-05-10AM23Liquidation. Administration move to dissolve company
2020-12-11AM10Administrator's progress report
2020-08-06AM19liquidation-in-administration-extension-of-period
2020-06-03AM10Administrator's progress report
2020-01-22AM06Notice of deemed approval of proposals
2020-01-21AM02Liquidation statement of affairs AM02SOA
2020-01-03AM03Statement of administrator's proposal
2019-11-18AM01Appointment of an administrator
2019-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/19 FROM Pochin's Limited Brooks Lane Middlewich Cheshire CW10 0JQ
2019-01-21AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES
2017-12-05AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES
2016-12-08AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 666
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-09-08AP03Appointment of Mr Nigel Keith Rawlings as company secretary on 2016-08-31
2016-09-08TM02Termination of appointment of Daniel Manus Adamson on 2016-08-31
2016-07-19AP03Appointment of Mr Daniel Manus Adamson as company secretary on 2016-07-11
2016-07-19TM02Termination of appointment of Nigel Keith Rawlings on 2016-07-11
2015-12-06AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 666
2015-11-24AR0118/11/15 FULL LIST
2015-11-24AR0118/11/15 FULL LIST
2015-03-12AAFULL ACCOUNTS MADE UP TO 31/05/14
2015-02-27AA01Current accounting period shortened from 31/05/15 TO 28/02/15
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 666
2014-12-17AR0118/11/14 ANNUAL RETURN FULL LIST
2014-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/14 FROM C/O Pochin's Plc Brooks Lane Middlewich Cheshire CW10 0JQ
2014-03-06AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 666
2013-11-28AR0118/11/13 ANNUAL RETURN FULL LIST
2013-11-28TM02APPOINTMENT TERMINATED, SECRETARY DAVID HEDLEY
2013-11-28AP03SECRETARY APPOINTED MR NIGEL KEITH RAWLINGS
2013-11-28TM02APPOINTMENT TERMINATED, SECRETARY DAVID HEDLEY
2013-11-28AP03SECRETARY APPOINTED MR NIGEL KEITH RAWLINGS
2013-02-15AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-12-12AR0118/11/12 ANNUAL RETURN FULL LIST
2012-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KENNETH HEYWOOD NICHOLSON / 18/11/2012
2012-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM POCHIN NICHOLSON / 18/11/2012
2012-12-11CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID HEDLEY / 18/11/2012
2012-12-10RES01ADOPT ARTICLES 29/11/2012
2012-12-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-06AA31/05/11 TOTAL EXEMPTION FULL
2011-12-01AR0118/11/11 FULL LIST
2011-06-13AP01DIRECTOR APPOINTED ROBERT KENNETH HEYWOOD NICHOLSON
2011-06-13AP01DIRECTOR APPOINTED JAMES WILLIAM POCHIN NICHOLSON
2011-06-13AP03SECRETARY APPOINTED DAVID HEDLEY
2011-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2011 FROM NATIONS HOUSE EDMUND STREET LIVERPOOL MERSEYSIDE L3 9NY
2011-06-13TM02APPOINTMENT TERMINATED, SECRETARY ANDREA BUCHANAN
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PARKER
2011-02-24AA31/05/10 TOTAL EXEMPTION SMALL
2011-01-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN SHERRY
2010-12-16AR0118/11/10 FULL LIST
2010-09-09AA01PREVEXT FROM 31/12/2009 TO 31/05/2010
2009-12-14AR0118/11/09 FULL LIST
2009-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-20288bAPPOINTMENT TERMINATED DIRECTOR JOHN WOODCOCK
2008-12-05363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-19363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-12-19288cSECRETARY'S PARTICULARS CHANGED
2007-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-23288aNEW DIRECTOR APPOINTED
2007-08-19123NC INC ALREADY ADJUSTED 25/07/07
2007-08-19RES12VARYING SHARE RIGHTS AND NAMES
2007-08-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-1988(2)RAD 25/07/07--------- £ SI 665@1=665 £ IC 1/666
2006-12-22363sRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-19288aNEW SECRETARY APPOINTED
2006-09-18288bSECRETARY RESIGNED
2006-02-23363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-23363sRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-11-17288cDIRECTOR'S PARTICULARS CHANGED
2005-09-14287REGISTERED OFFICE CHANGED ON 14/09/05 FROM: CUSTOMS HOUSE, 7 UNION STREET LIVERPOOL MERSEYSIDE L3 9QX
2005-09-08225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2004-11-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to UKLP (BRYNCEGIN) 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 Administrators2019-11-13
Fines / Sanctions
No fines or sanctions have been issued against UKLP (BRYNCEGIN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-12-04 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER DEVELOPMENT AGREEMENT 2011-01-22 Outstanding POCHINS PLC
Intangible Assets
Patents
We have not found any records of UKLP (BRYNCEGIN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UKLP (BRYNCEGIN) LIMITED
Trademarks
We have not found any records of UKLP (BRYNCEGIN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UKLP (BRYNCEGIN) 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 UKLP (BRYNCEGIN) 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 UKLP (BRYNCEGIN) 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 partyUKLP (BRYNCEGIN) LIMITEDEvent Date2019-11-05
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UKLP (BRYNCEGIN) 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 UKLP (BRYNCEGIN) 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.