Dissolved
Dissolved 2015-04-22
Company Information for BRNE REALISATIONS LIMITED
BURY, LANCASHIRE, GL9,
|
Company Registration Number
00910429
Private Limited Company
Dissolved Dissolved 2015-04-22 |
Company Name | ||
---|---|---|
BRNE REALISATIONS LIMITED | ||
Legal Registered Office | ||
BURY LANCASHIRE | ||
Previous Names | ||
|
Company Number | 00910429 | |
---|---|---|
Date formed | 1967-07-11 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-02-28 | |
Date Dissolved | 2015-04-22 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 08:24:15 |
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 |
---|---|---|
SIMON MARK ASHTON |
||
JOHN ROBERT BALL |
||
MARK JASON BIRCHALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON LAZENBY |
Company Secretary | ||
SIMON LAZENBY |
Director | ||
SEWA SINGH KANG |
Director | ||
JULIE LARGE |
Director | ||
NICHOLAS PETER HAMLEY |
Director | ||
CHRISTOPHER SANDERS |
Director | ||
GARY STEPHEN WILLIAMS |
Director | ||
SIMON MARK ASHTON |
Director | ||
DAVID PHILIP CHAPMAN |
Company Secretary | ||
DAVID PHILIP CHAPMAN |
Director | ||
MICHAEL NEVILLE LEVER |
Director | ||
PHILLIP ANDREW WALKER |
Company Secretary | ||
PHILLIP ANDREW WALKER |
Director | ||
SCOTT THOMPSON |
Director | ||
ALEX RICHARD POMERANCE |
Director | ||
EDWARD IVOR BROWN |
Director | ||
JOHN TREVOR SUTCLIFFE |
Company Secretary | ||
JOHN TREVOR SUTCLIFFE |
Director | ||
CHRISTOPHER SANDERS |
Company Secretary | ||
ZELMA BROWN |
Company Secretary | ||
ZELMA BROWN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ONE D SPV LIMITED | Director | 2012-05-01 | CURRENT | 2010-09-08 | Dissolved 2015-06-30 | |
VISTRY PARTNERSHIPS YORKSHIRE HOLDINGS LIMITED | Director | 2012-01-31 | CURRENT | 2007-11-26 | Active | |
ERIC'S JEWELLERS LIMITED | Director | 2011-02-22 | CURRENT | 1990-12-17 | Dissolved 2015-03-08 | |
FORMERLY H LIMITED | Director | 2009-05-14 | CURRENT | 2006-09-12 | Liquidation | |
DARCY FINE JEWELLERY LIMITED | Director | 2011-06-20 | CURRENT | 2011-06-20 | Dissolved 2013-09-17 | |
MOTOR VEHICLES STOLEN LIMITED | Director | 2017-08-22 | CURRENT | 2017-08-22 | Active | |
MARK BIRCHALL LIMITED | Director | 2017-08-22 | CURRENT | 2017-08-22 | Active | |
FINANCE DIRECTOR SPECIALISTS LTD | Director | 2015-10-03 | CURRENT | 2015-10-03 | Active | |
ERIC'S JEWELLERS LIMITED | Director | 2011-12-24 | CURRENT | 1990-12-17 | Dissolved 2015-03-08 | |
ABBEYCREST INTERNATIONAL LTD. | Director | 2011-12-24 | CURRENT | 1990-04-06 | Dissolved 2015-03-08 | |
BUSINESS SUPPORT CIRCLE LIMITED | Director | 2011-07-25 | CURRENT | 2011-07-25 | Dissolved 2014-08-19 | |
TATTA LTD | Director | 2010-01-08 | CURRENT | 2010-01-08 | Dissolved 2014-05-20 | |
KIAI LIMITED | Director | 2009-11-17 | CURRENT | 2009-11-17 | Dissolved 2014-01-21 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/10/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/10/2012 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/08/2012 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
RES15 | CHANGE OF NAME 06/02/2012 | |
CERTNM | COMPANY NAME CHANGED BROWN & NEWIRTH LIMITED CERTIFICATE ISSUED ON 21/03/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/2012 FROM ELMA HOUSE BEACONSFIELD CLOSE HATFIELD HERTFORDSHIRE AL10 8YG UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
LATEST SOC | 01/02/12 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 11/01/12 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 4100 PARK APPROACH THORPE PARK LEEDS WEST YORKSHIRE LS15 8GB | |
AP01 | DIRECTOR APPOINTED MR MARK JASON BIRCHALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON LAZENBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE LARGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON LAZENBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEWA KANG | |
AA | FULL ACCOUNTS MADE UP TO 28/02/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2011 FROM 4100 PARK APPROACH THORPE PARK LEEDS WEST YORKSHIRE LS15 8GB UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR. JOHN ROBERT BALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
AP01 | DIRECTOR APPOINTED MR. SIMON MARK ASHTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON ASHTON | |
AP01 | DIRECTOR APPOINTED MR. SIMON MARK ASHTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HAMLEY | |
AP01 | DIRECTOR APPOINTED MR. SEWA SINGH KANG | |
AR01 | 11/01/11 FULL LIST | |
AR01 | 11/01/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS JULIE LARGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SANDERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/10 | |
AP01 | DIRECTOR APPOINTED MR. SIMON LAZENBY | |
AP03 | SECRETARY APPOINTED MR. SIMON LAZENBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY WILLIAMS | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2010 FROM PETER ROSENBURG HOUSE 11-15 WILMINGTON GROVE LEEDS WEST YORKSHIRE LS7 2BQ | |
AD02 | SAIL ADDRESS CHANGED FROM: 4100 PARK APPROACH THORPE PARK LEEDS WEST YORKSHIRE LS15 8GB UNITED KINGDOM | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY WILLIAMS / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SANDERS / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER HAMLEY / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/09 | |
288a | DIRECTOR APPOINTED NICHOLAS PETER HAMLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID CHAPMAN | |
363a | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/03/2009 FROM 30 HERGA ROAD HARROW MIDDLESEX HA3 5AS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
AA | FULL ACCOUNTS MADE UP TO 29/02/08 | |
287 | REGISTERED OFFICE CHANGED ON 20/10/2008 FROM PETER ROSENBERG HOUSE 11/15 WILMINGTON GROVE LEEDS LS7 2BQ | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL LEVER | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PHILIP WALKER LOGGED FORM | |
288a | DIRECTOR AND SECRETARY APPOINTED DAVID PHILLIP CHAPMAN | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Final Meetings | 2014-10-07 |
Notices to Creditors | 2014-03-21 |
Notices to Creditors | 2012-10-15 |
Appointment of Administrators | 2012-02-10 |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE AND DEBENTURE | Outstanding | CHRYSUS HOLDCO LIMITED | |
GUARANTEE & DEBENTURE | Outstanding | MOORGARTH PROPERTY INVESTMENTS LIMITED (MOORGARTH) | |
GUARANTEE & DEBENTURE | Outstanding | MICHEAL NEVILLE LEVER | |
DEBENTURE | Outstanding | BURDALE FINANCIAL LIMITED | |
LEGAL ASSIGNMENT OF CONTRACT MONIES | Satisfied | HSBC BANK PLC | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Satisfied | HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER) | |
FLOATING CHARGE (ALL ASSETS) | Satisfied | HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER) | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
MEMORANDUM OF SECURITY | Satisfied | THE BANK OF NOVA SCOTIA | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK LTD |
|
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 BRNE REALISATIONS LIMITED
BRNE REALISATIONS LIMITED owns 1 domain names.
brownandnewirth.co.uk
The top companies supplying to UK government with the same SIC code (32120 - Manufacture of jewellery and related articles) as BRNE REALISATIONS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BRNE REALISATIONS LIMITED | Event Date | 2014-10-01 |
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above Company will be held at the offices of Leonard Curtis, Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ on 12 December 2014 at 11.00 am and 11.30 am respectively, for the purpose of having an account laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Office Holder details: A Poxon, (IP No. 8620) and J M Titley, (IP No. 8617) both of Leonard Curtis, Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ For further details contact: A Poxon, Email: recovery@leonardcurtis.co.uk Tel: 0161 767 1250. A Poxon and J M Titley , Joint Liquidators : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BRNE REALISATIONS LIMITED | Event Date | 2012-10-05 |
Notice is hereby given that the Creditors of the above-named Company are required on or before 9 May 2014 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Liquidator of the said Company at A Poxon of Leonard Curtis, Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3EZ and, if so required by notice in writing from the said liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: A Poxon and J M Titley (IP Nos 8620 and 8617) both of Leonard Curtis, Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3EZ. Date of Appointment: 5 October 2012. Further details contact: A Poxon, Email: recovery@leonardcurtis.co.uk, Tel: 0161 7671250. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BRNE REALISATIONS LIMITED | Event Date | 2012-10-05 |
Notice is hereby given that the Creditors of the above-named Company are required to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to A Poxon and J M Titley the Joint Liquidators of the said Company, at the address shown above and, if so required by notice in writing from the said liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. No further advertisement of invitation to prove debts will be given. Date of appointment: 5 October 2012. Further details contact: A Poxon, Email: recovery@leonardcurtis.co.uk, Tel: 0161 7671250. A Poxon and J M Titley , Joint Liquidators (IP Nos 8620 and 8617) : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BROWN AND NEWIRTH LIMITED | Event Date | 2012-02-06 |
In the Manchester District Registry case number 2175 A Poxon and J M Titley (IP Nos 8620 and 8617 ), both of Leonard Curtis , Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG Further details contact: A Poxon, E-mail: recovery@leonardcurtis.co.uk, Tel: 0161 767 1250. : | |||
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. |