Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRUNTWOOD ALPHA PLC
Company Information for

BRUNTWOOD ALPHA PLC

UPMINSTER, ESSEX, RM14,
Company Registration Number
06040736
Public Limited Company
Dissolved

Dissolved 2015-12-03

Company Overview

About Bruntwood Alpha Plc
BRUNTWOOD ALPHA PLC was founded on 2007-01-03 and had its registered office in Upminster. The company was dissolved on the 2015-12-03 and is no longer trading or active.

Key Data
Company Name
BRUNTWOOD ALPHA PLC
 
Legal Registered Office
UPMINSTER
ESSEX
 
Filing Information
Company Number 06040736
Date formed 2007-01-03
Country United Kingdom
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2015-12-03
Type of accounts FULL
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 BRUNTWOOD ALPHA PLC

Current Directors
Officer Role Date Appointed
KATHARINE JANE VOKES
Company Secretary 2007-01-03
SFM DIRECTORS LIMITED
Director 2007-01-04
HELENA PAIVI WHITAKER
Director 2015-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN JAMES CROTTY
Director 2007-01-03 2015-03-19
CHRISTOPHER GEORGE OGLESBY
Director 2007-01-03 2015-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHARINE JANE VOKES BRUNTWOOD (1 DALE STREET) LIMITED Company Secretary 2007-10-02 CURRENT 1978-11-30 Dissolved 2016-09-06
KATHARINE JANE VOKES LANGLEYCOURT LIMITED Company Secretary 2007-06-29 CURRENT 1993-10-25 Dissolved 2016-09-06
KATHARINE JANE VOKES BRUNTWOOD 2000 FIRST PROPERTIES LIMITED Company Secretary 2004-03-15 CURRENT 1999-11-09 Dissolved 2016-04-20
KATHARINE JANE VOKES BRUNTWOOD 2000 SECOND PROPERTIES LIMITED Company Secretary 2004-03-15 CURRENT 1999-11-09 Dissolved 2016-04-19
KATHARINE JANE VOKES BRUNTWOOD 2000 THIRD PROPERTIES LIMITED Company Secretary 2004-03-15 CURRENT 1999-11-09 Dissolved 2016-04-20
KATHARINE JANE VOKES BRUNTWOOD ESTATES A LIMITED Company Secretary 2004-03-15 CURRENT 1965-05-12 Dissolved 2016-04-20
KATHARINE JANE VOKES ABNEY INVESTMENTS LIMITED Company Secretary 2004-03-15 CURRENT 2001-01-15 Dissolved 2016-09-06
KATHARINE JANE VOKES BRUNTWOOD (OVERSEAS HOUSE) LIMITED Company Secretary 2004-03-15 CURRENT 1996-06-20 Dissolved 2016-09-06
KATHARINE JANE VOKES BRUNTWOOD FIRST PROPERTIES LIMITED Company Secretary 2004-03-15 CURRENT 1996-02-08 Dissolved 2016-09-06
KATHARINE JANE VOKES BRUNTWOOD THIRD PROPERTIES LIMITED Company Secretary 2004-03-15 CURRENT 1996-12-11 Dissolved 2016-09-06
KATHARINE JANE VOKES SHELFCO 150502 LIMITED Company Secretary 2004-03-15 CURRENT 1999-11-04 Dissolved 2016-09-06
KATHARINE JANE VOKES BRUNTWOOD TRADING GROUP LIMITED Company Secretary 2004-03-15 CURRENT 1976-06-21 Dissolved 2017-01-17
KATHARINE JANE VOKES BRUNTWOOD 2000 FIFTH LIMITED Company Secretary 2004-03-15 CURRENT 1998-07-24 Active - Proposal to Strike off
KATHARINE JANE VOKES BRUNTWOOD ESTATES FOURTH PROPERTIES LIMITED Company Secretary 2004-03-01 CURRENT 2004-01-16 Dissolved 2016-09-06
KATHARINE JANE VOKES BRUNTWOOD ESTATES SECOND PROPERTIES LIMITED Company Secretary 2004-02-26 CURRENT 2004-01-16 Dissolved 2016-09-06
KATHARINE JANE VOKES BRUNTWOOD ESTATES THIRD PROPERTIES LIMITED Company Secretary 2004-02-26 CURRENT 2004-01-16 Dissolved 2016-09-06
KATHARINE JANE VOKES BRUNTWOOD ESTATES FIRST PROPERTIES LIMITED Company Secretary 2004-02-26 CURRENT 2004-01-16 Dissolved 2017-02-07
SFM DIRECTORS LIMITED BALLIOL HOLDINGS LIMITED Director 2008-06-27 CURRENT 2008-06-27 Dissolved 2014-07-29
SFM DIRECTORS LIMITED BALLIOL FINANCING PLC Director 2008-06-27 CURRENT 2008-06-27 Dissolved 2015-04-28
SFM DIRECTORS LIMITED BRAE HOLDINGS LIMITED Director 2008-06-06 CURRENT 2008-06-06 Dissolved 2015-02-06
SFM DIRECTORS LIMITED BRAE FINANCING PLC Director 2008-06-06 CURRENT 2008-06-06 Dissolved 2014-02-12
SFM DIRECTORS LIMITED BRADFORD & BINGLEY WAREHOUSING FINANCE NO. 1A LIMITED Director 2008-03-20 CURRENT 2008-03-20 Dissolved 2013-08-20
SFM DIRECTORS LIMITED BRADFORD & BINGLEY WAREHOUSING FINANCE NO. 1B LIMITED Director 2008-03-20 CURRENT 2008-03-20 Dissolved 2013-08-20
HELENA PAIVI WHITAKER TALWORTH LTD Director 2018-04-24 CURRENT 2018-04-24 Active
HELENA PAIVI WHITAKER STRATTON MORTGAGE FUNDING PLC Director 2018-04-11 CURRENT 2018-04-11 Liquidation
HELENA PAIVI WHITAKER STRATTON MORTGAGE FUNDING HOLDINGS LIMITED Director 2018-04-11 CURRENT 2018-04-11 Active - Proposal to Strike off
HELENA PAIVI WHITAKER GROSVENOR PARTNERS RETENTION LIMITED Director 2018-03-31 CURRENT 2013-07-31 Active - Proposal to Strike off
HELENA PAIVI WHITAKER RMAC NO.1 HOLDINGS LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active
HELENA PAIVI WHITAKER RMAC NO.1 PLC Director 2018-02-08 CURRENT 2018-02-08 Liquidation
HELENA PAIVI WHITAKER SIRIUS FUNDING HOLDINGS LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active
HELENA PAIVI WHITAKER SIRIUS FUNDING PLC Director 2018-02-07 CURRENT 2018-02-07 Active
HELENA PAIVI WHITAKER ARQIVA FINANCING PLC Director 2017-10-20 CURRENT 2012-12-19 Active
HELENA PAIVI WHITAKER 10940590 PLC Director 2017-08-31 CURRENT 2017-08-31 Active - Proposal to Strike off
HELENA PAIVI WHITAKER NORTH DOCK NO.1 LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
HELENA PAIVI WHITAKER HAYFIN CAPITAL MANAGEMENT (UK) LIMITED Director 2017-06-21 CURRENT 2009-02-04 Active
HELENA PAIVI WHITAKER OPTIMUM THREE LIMITED Director 2017-04-24 CURRENT 2017-04-24 Liquidation
HELENA PAIVI WHITAKER MOTOFIRST LIMITED Director 2017-04-24 CURRENT 2017-04-24 Liquidation
HELENA PAIVI WHITAKER CASTELL 2017-1 PLC Director 2017-04-04 CURRENT 2017-04-04 Liquidation
HELENA PAIVI WHITAKER INTERTRUST (UK) LIMITED Director 2017-03-31 CURRENT 2007-07-10 Active
HELENA PAIVI WHITAKER INTERTRUST HOLDINGS (UK) LIMITED Director 2017-03-31 CURRENT 2007-05-30 Active
HELENA PAIVI WHITAKER NORWICH AND PETERBOROUGH COVERED BONDS FINANCE LIMITED Director 2017-01-31 CURRENT 2008-12-03 Dissolved 2018-01-09
HELENA PAIVI WHITAKER NORWICH AND PETERBOROUGH COVERED BONDS FINANCE (HOLDINGS) LIMITED Director 2017-01-31 CURRENT 2008-12-03 Dissolved 2018-01-09
HELENA PAIVI WHITAKER AA BOND CO LIMITED Director 2017-01-31 CURRENT 2013-06-25 Active
HELENA PAIVI WHITAKER BASE CLEARING LIMITED Director 2017-01-31 CURRENT 2010-04-06 Active - Proposal to Strike off
HELENA PAIVI WHITAKER TRINITY INVESTMENT CAPITAL LIMITED Director 2017-01-31 CURRENT 2008-12-18 Active
HELENA PAIVI WHITAKER SOCIAL BOND FINANCE LIMITED Director 2017-01-31 CURRENT 2013-05-16 Active
HELENA PAIVI WHITAKER ASD METAL SERVICES RECEIVABLES LIMITED Director 2017-01-31 CURRENT 2005-05-10 Liquidation
HELENA PAIVI WHITAKER LEEDS COVERED BONDS HOLDINGS LIMITED Director 2017-01-31 CURRENT 2008-09-10 Active
HELENA PAIVI WHITAKER LEEDS COVERED BONDS DESIGNATED MEMBER (NO.1) LIMITED Director 2017-01-31 CURRENT 2008-09-15 Active
HELENA PAIVI WHITAKER LEEDS COVERED BONDS DESIGNATED MEMBER (NO.2) LIMITED Director 2017-01-31 CURRENT 2008-09-15 Active
HELENA PAIVI WHITAKER BOVESS HOLDING LIMITED Director 2017-01-31 CURRENT 2010-09-06 Liquidation
HELENA PAIVI WHITAKER BOVESS LIMITED Director 2017-01-31 CURRENT 2010-09-06 Liquidation
HELENA PAIVI WHITAKER BELMONT GREEN FUNDING 2 HOLDINGS LIMITED Director 2017-01-27 CURRENT 2016-07-11 Dissolved 2017-08-15
HELENA PAIVI WHITAKER PICTURE FINANCIAL FUNDING (NO.3) LIMITED Director 2017-01-27 CURRENT 2008-06-11 Active - Proposal to Strike off
HELENA PAIVI WHITAKER PICTURE FINANCIAL FUNDING (NO.2) LIMITED Director 2017-01-27 CURRENT 2006-01-16 Active - Proposal to Strike off
HELENA PAIVI WHITAKER CRAIG FINANCE HOLDINGS LIMITED Director 2017-01-27 CURRENT 2009-01-08 Dissolved 2017-12-19
HELENA PAIVI WHITAKER FRIARY MORTGAGES HOLDINGS LIMITED Director 2017-01-27 CURRENT 2011-05-23 Active - Proposal to Strike off
HELENA PAIVI WHITAKER FRIARY NO. 1 PLC Director 2017-01-27 CURRENT 2011-05-24 Dissolved 2017-12-18
HELENA PAIVI WHITAKER LEOFRIC HOLDINGS LIMITED Director 2017-01-27 CURRENT 2011-11-29 Dissolved 2018-01-23
HELENA PAIVI WHITAKER LEOFRIC NO. 1 PLC Director 2017-01-27 CURRENT 2011-11-29 Liquidation
HELENA PAIVI WHITAKER ARRAN CARDS FUNDING LIMITED Director 2017-01-27 CURRENT 2010-10-14 Liquidation
HELENA PAIVI WHITAKER ALBION NO.2 PLC Director 2017-01-27 CURRENT 2013-05-13 Liquidation
HELENA PAIVI WHITAKER ALBION NO.2 HOLDINGS LIMITED Director 2017-01-27 CURRENT 2013-05-13 Active
HELENA PAIVI WHITAKER FRIARY NO.2 MORTGAGES HOLDINGS LIMITED Director 2017-01-27 CURRENT 2014-04-16 Active - Proposal to Strike off
HELENA PAIVI WHITAKER FLEETBANK FUNDING LIMITED Director 2017-01-27 CURRENT 2014-11-10 Active
HELENA PAIVI WHITAKER HGTL SECURITISATION COMPANY LIMITED Director 2017-01-27 CURRENT 2015-04-23 Active
HELENA PAIVI WHITAKER FRIARY NO.3 PLC Director 2017-01-27 CURRENT 2015-10-14 Liquidation
HELENA PAIVI WHITAKER FRIARY NO.3 MORTGAGES HOLDINGS LIMITED Director 2017-01-27 CURRENT 2015-10-14 Active - Proposal to Strike off
HELENA PAIVI WHITAKER BELMONT GREEN FUNDING 3 HOLDINGS LIMITED Director 2017-01-27 CURRENT 2016-07-11 Active
HELENA PAIVI WHITAKER PARADIGM TRUSTEE LIMITED Director 2017-01-27 CURRENT 2005-10-17 Liquidation
HELENA PAIVI WHITAKER PICTURE HOME LOANS (NO.2) LIMITED Director 2017-01-27 CURRENT 2008-06-11 Liquidation
HELENA PAIVI WHITAKER PRINCIPALITY COVERED BONDS FINANCE (HOLDINGS) LIMITED Director 2017-01-27 CURRENT 2008-09-08 Active
HELENA PAIVI WHITAKER PRINCIPALITY DESIGNATED MEMBER NO.1 LIMITED Director 2017-01-27 CURRENT 2008-09-08 Active
HELENA PAIVI WHITAKER PRINCIPALITY DESIGNATED MEMBER NO.2 LIMITED Director 2017-01-27 CURRENT 2008-09-08 Active
HELENA PAIVI WHITAKER MERCIA NO.1 PLC Director 2017-01-27 CURRENT 2012-10-03 Liquidation
HELENA PAIVI WHITAKER OFFA NO.1 HOLDINGS LIMITED Director 2017-01-27 CURRENT 2016-02-05 Active - Proposal to Strike off
HELENA PAIVI WHITAKER OFFA NO.1 PLC Director 2017-01-27 CURRENT 2016-02-05 Liquidation
HELENA PAIVI WHITAKER COVENTRY COVERED BONDS FINANCE (HOLDINGS) LIMITED Director 2017-01-27 CURRENT 2008-06-03 Active
HELENA PAIVI WHITAKER COVENTRY COVERED BONDS FINANCE LIMITED Director 2017-01-27 CURRENT 2008-06-03 Active
HELENA PAIVI WHITAKER PICTURE HOME LOANS (NO.1) LIMITED Director 2017-01-27 CURRENT 2008-06-11 Liquidation
HELENA PAIVI WHITAKER AMICUS MORTGAGE TRUSTEE LIMITED Director 2017-01-27 CURRENT 2015-02-20 Active
HELENA PAIVI WHITAKER ALBION NO.3 HOLDINGS LIMITED Director 2017-01-27 CURRENT 2015-07-14 Active - Proposal to Strike off
HELENA PAIVI WHITAKER ALBION NO.3 PLC Director 2017-01-27 CURRENT 2015-07-14 Liquidation
HELENA PAIVI WHITAKER BELMONT GREEN FUNDING 1 HOLDINGS LIMITED Director 2017-01-27 CURRENT 2016-07-11 Active
HELENA PAIVI WHITAKER BELMONT GREEN FUNDING 3 LIMITED Director 2017-01-27 CURRENT 2016-07-11 Active
HELENA PAIVI WHITAKER BELMONT GREEN FUNDING 1 LIMITED Director 2017-01-27 CURRENT 2016-07-11 Active
HELENA PAIVI WHITAKER ARRAN CARDS HOLDINGS LIMITED Director 2017-01-27 CURRENT 2010-11-25 Liquidation
HELENA PAIVI WHITAKER MERCIA NO.1 HOLDINGS LIMITED Director 2017-01-27 CURRENT 2012-10-03 Active - Proposal to Strike off
HELENA PAIVI WHITAKER FRIARY NO.2 PLC Director 2017-01-27 CURRENT 2014-04-16 Liquidation
HELENA PAIVI WHITAKER INTERTRUST CORPORATE SERVICES (UK) LIMITED Director 2017-01-06 CURRENT 2003-04-04 Active
HELENA PAIVI WHITAKER INTERTRUST FIDUCIARY SERVICES (UK) LIMITED Director 2017-01-06 CURRENT 2004-03-23 Active
HELENA PAIVI WHITAKER OPTIMUM ONE MEZZ LIMITED Director 2016-11-07 CURRENT 2016-11-07 Dissolved 2018-06-05
HELENA PAIVI WHITAKER INTERTRUST DIRECTORS 5 LIMITED Director 2016-01-31 CURRENT 2012-11-01 Active
HELENA PAIVI WHITAKER INTERTRUST DIRECTORS 6 LIMITED Director 2016-01-31 CURRENT 2012-11-01 Active
HELENA PAIVI WHITAKER INDEPENDENT SHARE TRUSTEES LIMITED Director 2015-12-03 CURRENT 2006-05-25 Active
HELENA PAIVI WHITAKER NOTE FUNDING LIMITED Director 2015-12-02 CURRENT 2007-12-06 Dissolved 2016-12-20
HELENA PAIVI WHITAKER NETWORK RAIL INFRASTRUCTURE FINANCE PLC Director 2015-11-24 CURRENT 2004-03-31 Active
HELENA PAIVI WHITAKER CPUK FINANCE LIMITED Director 2015-10-30 CURRENT 2012-10-31 Active
HELENA PAIVI WHITAKER BARCLAYS SECURED FUNDING (LM) LIMITED Director 2015-10-16 CURRENT 2011-06-15 Active
HELENA PAIVI WHITAKER BARCLAYS SECURED NOTES FINANCE HOLDINGS LIMITED Director 2015-10-16 CURRENT 2011-08-04 Active
HELENA PAIVI WHITAKER CANTON III LIMITED Director 2015-10-16 CURRENT 2009-01-13 Active - Proposal to Strike off
HELENA PAIVI WHITAKER CONGADALE LIMITED Director 2015-10-16 CURRENT 2007-10-01 Active
HELENA PAIVI WHITAKER DUKINFIELD MORTGAGES LIMITED Director 2015-09-17 CURRENT 1997-01-10 Liquidation
HELENA PAIVI WHITAKER SILVERSTONE FINANCE TRUSTEE LIMITED Director 2015-08-21 CURRENT 2015-08-21 Active
HELENA PAIVI WHITAKER LINKS UK HOLDCO 1A LIMITED Director 2014-06-20 CURRENT 2007-08-14 Dissolved 2015-12-29
HELENA PAIVI WHITAKER LINKS UK HOLDCO 3A LIMITED Director 2014-06-20 CURRENT 2008-08-19 Dissolved 2015-12-30
HELENA PAIVI WHITAKER MOORLAND COVERED BONDS FINANCE LIMITED Director 2013-10-31 CURRENT 2009-03-12 Active
HELENA PAIVI WHITAKER NEVIS MEMBER ONE LIMITED Director 2013-09-09 CURRENT 2013-09-09 Dissolved 2018-01-09
HELENA PAIVI WHITAKER ARQIVA PP FINANCING PLC Director 2013-06-27 CURRENT 2013-06-04 Active
HELENA PAIVI WHITAKER SFM EUROPE LIMITED Director 2012-03-15 CURRENT 2012-03-15 Dissolved 2017-02-21
HELENA PAIVI WHITAKER PROMINENT CMBS CONDUIT NO. 2 LIMITED Director 2011-11-18 CURRENT 2007-05-31 Converted / Closed
HELENA PAIVI WHITAKER BRIDESTONE FINANCING HOLDINGS LIMITED Director 2011-11-08 CURRENT 2011-11-08 Active - Proposal to Strike off
HELENA PAIVI WHITAKER BRIDESTONE FINANCING PLC Director 2011-11-08 CURRENT 2011-11-08 Liquidation
HELENA PAIVI WHITAKER FLUME (NO.8) LIMITED Director 2011-10-31 CURRENT 2007-06-15 Dissolved 2015-06-19
HELENA PAIVI WHITAKER VIADUCT (NO.7) LIMITED Director 2011-10-31 CURRENT 2007-06-11 Dissolved 2015-06-19
HELENA PAIVI WHITAKER BECCLEFIELD LIMITED Director 2011-10-31 CURRENT 2008-04-17 Dissolved 2017-02-28
HELENA PAIVI WHITAKER MOORLAND COVERED BONDS FINANCE (HOLDINGS) LIMITED Director 2011-10-31 CURRENT 2009-03-12 Active
HELENA PAIVI WHITAKER BUTTERMERE PLC Director 2011-10-31 CURRENT 2008-10-30 Liquidation
HELENA PAIVI WHITAKER ISSUER PURCHASER HOLDINGS LIMITED Director 2011-10-31 CURRENT 2008-10-30 Active
HELENA PAIVI WHITAKER NATWEST MARKETS SECURED FUNDING (HOLDINGS) LIMITED Director 2011-09-21 CURRENT 2011-07-25 Active
HELENA PAIVI WHITAKER NATWEST MARKETS SECURED FUNDING (LM) LIMITED Director 2011-09-21 CURRENT 2011-07-25 Active
HELENA PAIVI WHITAKER AGORAZO PLC Director 2011-09-15 CURRENT 2011-06-21 Dissolved 2017-06-30
HELENA PAIVI WHITAKER AGORAZO HOLDINGS LIMITED Director 2011-09-15 CURRENT 2011-08-26 Active - Proposal to Strike off
HELENA PAIVI WHITAKER NATWEST COVERED BONDS (LM) LIMITED Director 2009-10-22 CURRENT 2009-10-22 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
2015-12-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-09-034.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2015 FROM C/O BRUNTWOOD LIMITED CITY TOWER PICCADILLY PLAZA MANCHESTER M1 4BT
2015-04-134.70DECLARATION OF SOLVENCY
2015-04-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-13LRESSPSPECIAL RESOLUTION TO WIND UP
2015-03-30AA01PREVEXT FROM 30/09/2014 TO 31/12/2014
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER OGLESBY
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CROTTY
2015-03-23AP01DIRECTOR APPOINTED MS HELENA PAIVI WHITAKER
2015-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 50000
2015-01-08AR0103/01/15 FULL LIST
2014-02-13AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-14AR0103/01/14 FULL LIST
2013-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES CROTTY / 28/06/2013
2013-03-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-01-15AR0103/01/13 FULL LIST
2012-02-08AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-05AR0103/01/12 FULL LIST
2011-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2011 FROM CITY TOWER PICCADILLY PLAZA MANCHESTER M1 4BT UNITED KINGDOM
2011-02-17AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-06AR0103/01/11 FULL LIST
2010-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2010 FROM CITY TOWER PICCADILLY PLAZA MANCHESTER M1 4BT UNITED KINGDOM
2010-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2010 FROM CITY TOWER PICCADILLY PLAZA MANCHESTER M1 4BD
2010-03-01AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-13AR0103/01/10 FULL LIST
2010-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / KATHARINE JANE VOKES / 07/01/2010
2010-01-13CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SFM DIRECTORS LIMITED / 07/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE OGLESBY / 07/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES CROTTY / 07/01/2010
2009-02-04363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2008-12-24AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / SFM DIRECTORS LIMITED / 03/03/2008
2008-03-03363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2007-12-21AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-12-10288cSECRETARY'S PARTICULARS CHANGED
2007-10-03288cDIRECTOR'S PARTICULARS CHANGED
2007-10-03287REGISTERED OFFICE CHANGED ON 03/10/07 FROM: ALDER CASTLE 10 NOBLE STREET LONDON EC2V 7JW
2007-02-20395PARTICULARS OF MORTGAGE/CHARGE
2007-02-09MEM/ARTSARTICLES OF ASSOCIATION
2007-02-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-22225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 30/09/07
2007-01-18CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2007-01-18117APPLICATION COMMENCE BUSINESS
2007-01-16288aNEW DIRECTOR APPOINTED
2007-01-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 BRUNTWOOD ALPHA PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-07-23
Notices to Creditors2015-04-07
Appointment of Liquidators2015-04-07
Resolutions for Winding-up2015-04-07
Fines / Sanctions
No fines or sanctions have been issued against BRUNTWOOD ALPHA PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEED TO AN ISSUER DEED OF CHARGE 2013-03-05 Satisfied HSBC TRUSTEE (C.I.) LIMITED
ISSUER DEED OF CHARGE 2007-02-20 Satisfied HSBC TRUSTEE (C.I.) LIMITED (THE TRUSTEE) (WHETHER FROM ITS OWN ACCOUNT OR AS TRUSTEE FOR THEISSUER SECURED CREDITORS)
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

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 BRUNTWOOD ALPHA PLC

Intangible Assets
Patents
We have not found any records of BRUNTWOOD ALPHA PLC registering or being granted any patents
Domain Names
We do not have the domain name information for BRUNTWOOD ALPHA PLC
Trademarks
We have not found any records of BRUNTWOOD ALPHA PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRUNTWOOD ALPHA PLC. 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 (68209 - Other letting and operating of own or leased real estate) as BRUNTWOOD ALPHA PLC are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BRUNTWOOD ALPHA PLC 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 TypeFinal Meetings
Defending partyBRUNTWOOD ALPHA PLCEvent Date2015-07-16
Notice is hereby given that a final meeting of the members of Bruntwood Alpha PLC will be held at 10.30 am on 24 August 2015. The meeting will be held at the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in which the winding-up of the Company has been conducted and the property of the Company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the Company. The following resolutions will be considered at the meeting: That the liquidators final report and receipts and payments account be approved and that the liquidator be released and discharged. Proxies to be used at the meeting must be returned to the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR no later than 12.00 noon on the working day immediately before the meeting. Date of appointment: 30 March 2015. Office Holder details: Darren Edwards, (IP No. 10350) of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR For further details contact: Darren Tapsfield, Email: dtapsfield@aspectplus.co.uk Tel: 01708 300170.
 
Initiating party Event TypeNotices to Creditors
Defending partyBRUNTWOOD ALPHA PLCEvent Date2015-03-31
I, Darren Edwards (IP No 10350) of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR give notice that I was appointed Liquidator of the above named Company on 30 March 2015 by a resolution of members. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 11 May 2015 to prove their debts by sending to the undersigned Darren Edwards of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. This notice is purely formal and all known creditors have been or will be paid in full. Further details contact: Darren Tapsfield, Email: dtapsfield@aspectplus.co.uk Tel: 01708 300170.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBRUNTWOOD ALPHA PLCEvent Date2015-03-30
Darren Edwards , of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR : Further details contact: Darren Tapsfield, Email: dtapsfield@aspectplus.co.uk Tel: 01708 300170.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBRUNTWOOD ALPHA PLCEvent Date2015-03-30
At a General Meeting of the members of the above named Company, duly convened and held at 35 Great St Helen’s, London EC3A 6AP, on 30 March 2015 , the following resolutions were duly passed as special and ordinary resolutions: “That the Company be wound up voluntarily and that Darren Edwards , of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR, (IP No. 10350), be and is hereby appointed Liquidator of the Company.” Further details contact: Darren Tapsfield, Email: dtapsfield@aspectplus.co.uk Tel: 01708 300170.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRUNTWOOD ALPHA PLC 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 BRUNTWOOD ALPHA PLC 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.