Company Information for BRUNEL HOLDINGS (BRISTOL) LIMITED
BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, BS1 4DJ,
|
Company Registration Number
05515092
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BRUNEL HOLDINGS (BRISTOL) LIMITED | ||
Legal Registered Office | ||
BROAD QUAY HOUSE PRINCE STREET BRISTOL BS1 4DJ Other companies in BS3 | ||
Previous Names | ||
|
Company Number | 05515092 | |
---|---|---|
Company ID Number | 05515092 | |
Date formed | 2005-07-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 21/07/2015 | |
Return next due | 18/08/2016 | |
Type of accounts |
Last Datalog update: | 2019-12-09 08:28:15 |
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 |
---|---|---|
DEBRA GARDINER |
||
MARK TUGMAN |
||
SUSAN TUGMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TLT SECRETARIES LIMITED |
Company Secretary | ||
TLT DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C & D REALISATIONS LIMITED | Company Secretary | 2006-06-01 | CURRENT | 1981-05-20 | In Administration | |
SL2017 LIMITED | Company Secretary | 2006-03-30 | CURRENT | 1999-01-13 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/18 FROM Brunel Holdings Hope Road Bristol BS3 3NZ England | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/18 FROM Brunel Holdings Hope Road Bristol BS3 3NZ England | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
LRESSP | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/18 FROM C/O Novercal Ltd Hope Road Bedminster Bristol Bristol BS3 3NZ England | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/18 FROM C/O Novercal Ltd Hope Road Bedminster Bristol Bristol BS3 3NZ England | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/18 FROM C/O Calendars & Diaries of Bristol Limited Hope Road Bedminster Bristol BS3 3NZ | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/17, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 22/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/07/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 05/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/07/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 21/07/13 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
SH01 | 14/08/12 STATEMENT OF CAPITAL GBP 90 | |
AR01 | 21/07/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Susan Tugman on 2012-06-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARK TUGMAN on 2012-06-01 | |
AR01 | 21/07/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 21/07/10 FULL LIST | |
363a | RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED ACRAMAN (401) LIMITED CERTIFICATE ISSUED ON 21/04/06 | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/12/05 FROM: ONE REDCLIFF STREET BRISTOL BS1 6TP | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2018-09-28 |
Notices to | 2018-09-28 |
Appointmen | 2018-09-28 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
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 HOLDINGS (BRISTOL) LIMITED
BRUNEL HOLDINGS (BRISTOL) LIMITED owns 3 domain names.
momentscalendars.co.uk ownbrandcalendars.co.uk lockwoods-calendars.co.uk
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BRUNEL HOLDINGS (BRISTOL) LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | BRUNEL HOLDINGS (BRISTOL) LIMITED | Event Date | 2018-09-28 |
Initiating party | Event Type | Notices to | |
Defending party | BRUNEL HOLDINGS (BRISTOL) LIMITED | Event Date | 2018-09-28 |
Initiating party | Event Type | Appointmen | |
Defending party | BRUNEL HOLDINGS (BRISTOL) LIMITED | Event Date | 2018-09-28 |
Name of Company: BRUNEL HOLDINGS (BRISTOL) LIMITED Company Number: 05515092 Nature of Business: Holding company Registered office: Hope Road, Bedminster, Bristol, BS3 3NZ Type of Liquidation: Members… | |||
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. |