BRUNEL RESIDENTIAL MORTGAGE SECURITISATION NO. 1 PARENT LIMITED

Register to unlock more data on OkredoRegister

BRUNEL RESIDENTIAL MORTGAGE SECURITISATION NO. 1 PARENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05946892

Incorporation date

26/09/2006

Size

Dormant

Contacts

Registered address

Registered address

MAZARS LLP, 1st Floor Two Chamberlain Square, Birmingham B3 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2006)
dot icon07/11/2023
Final Gazette dissolved following liquidation
dot icon07/08/2023
Return of final meeting in a members' voluntary winding up
dot icon21/07/2022
Liquidators' statement of receipts and payments to 2022-06-23
dot icon27/07/2021
Register inspection address has been changed from 6th Floor 125 Wood Street London EC2V 7AN to Bastion House 6th Floor 140 London Wall London EC2Y 5DN
dot icon13/07/2021
Registered office address changed from , 125 Wood Street, London, EC2V 7AN, United Kingdom to 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2021-07-13
dot icon12/07/2021
Register inspection address has been changed to 6th Floor 125 Wood Street London EC2V 7AN
dot icon06/07/2021
Appointment of a voluntary liquidator
dot icon06/07/2021
Resolutions
dot icon06/07/2021
Declaration of solvency
dot icon07/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon23/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon09/09/2019
Confirmation statement made on 2019-09-07 with updates
dot icon10/07/2019
Director's details changed for Link Corporate Services Limited on 2019-07-01
dot icon10/07/2019
Secretary's details changed for Link Trust Corporate Limited on 2019-07-01
dot icon10/07/2019
Director's details changed for Link Trust Corporate Limited on 2019-07-01
dot icon09/07/2019
Change of details for Link Trust Nominees No.1 Limited as a person with significant control on 2019-07-01
dot icon28/05/2019
Registered office address changed from , 6th Floor 65 Gresham Street, London, EC2V 7NQ, United Kingdom to 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2019-05-28
dot icon13/09/2018
Confirmation statement made on 2018-09-07 with updates
dot icon13/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/12/2017
Change of details for Capita Trust Nominees No.1 Limited as a person with significant control on 2017-11-06
dot icon17/11/2017
Director's details changed for Capita Trust Corporate Services Limited on 2017-11-06
dot icon16/11/2017
Secretary's details changed for Capita Trust Corporate Limited on 2017-11-06
dot icon16/11/2017
Director's details changed for Capita Trust Corporate Limited on 2017-11-06
dot icon09/10/2017
Registered office address changed from , 4th Floor, 40 Dukes Place, London, EC3A 7NH to 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2017-10-09
dot icon19/09/2017
Confirmation statement made on 2017-09-07 with updates
dot icon11/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon10/10/2016
Confirmation statement made on 2016-09-07 with updates
dot icon21/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon30/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/09/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon22/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon25/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon24/07/2014
Termination of appointment of Paul Glendenning as a director on 2014-07-11
dot icon24/07/2014
Appointment of Mr Colin Arthur Benford as a director on 2014-07-11
dot icon16/06/2014
Appointment of Mr Paul Glendenning as a director
dot icon16/06/2014
Termination of appointment of Sean Martin as a director
dot icon28/01/2014
Appointment of Capita Trust Corporate Limited as a secretary
dot icon28/01/2014
Termination of appointment of Capita Trust Secretaries Limited as a secretary
dot icon25/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon19/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/01/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon24/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon18/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon18/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon18/10/2011
Director's details changed for Capita Trust Corporate Limited on 2011-09-01
dot icon05/10/2011
Full accounts made up to 2011-03-31
dot icon02/09/2011
Registered office address changed from , 7th Floor Phoenix House, 18 King William Street, London, EC4N 7HE on 2011-09-02
dot icon27/07/2011
Appointment of Mr Sean Peter Martin as a director
dot icon26/07/2011
Termination of appointment of David Baker as a director
dot icon12/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon12/10/2010
Director's details changed for Capita Trust Corporate Services Limited on 2010-09-26
dot icon12/10/2010
Secretary's details changed for Capita Trust Secretaries Limited on 2010-09-26
dot icon12/10/2010
Director's details changed for Capita Trust Corporate Limited on 2010-09-26
dot icon01/10/2010
Full accounts made up to 2010-03-31
dot icon22/01/2010
Full accounts made up to 2009-03-31
dot icon10/12/2009
Director's details changed for Mr David Ross Baker on 2009-12-10
dot icon28/09/2009
Return made up to 26/09/09; full list of members
dot icon03/02/2009
Full accounts made up to 2008-03-31
dot icon08/10/2008
Return made up to 26/09/08; full list of members
dot icon12/11/2007
Accounting reference date extended from 28/02/08 to 31/03/08
dot icon01/10/2007
Group of companies' accounts made up to 2007-02-28
dot icon27/09/2007
Return made up to 26/09/07; full list of members
dot icon03/05/2007
Resolutions
dot icon03/05/2007
Resolutions
dot icon03/05/2007
Resolutions
dot icon27/04/2007
Director's particulars changed
dot icon26/04/2007
Director's particulars changed
dot icon26/02/2007
Accounting reference date shortened from 31/03/07 to 28/02/07
dot icon21/02/2007
New director appointed
dot icon02/02/2007
Certificate of change of name
dot icon06/12/2006
Director resigned
dot icon06/12/2006
Secretary resigned
dot icon06/12/2006
New director appointed
dot icon06/12/2006
Accounting reference date shortened from 30/09/07 to 31/03/07
dot icon06/12/2006
New secretary appointed
dot icon06/12/2006
Registered office changed on 06/12/06 from: 10 upper bank street london E14 5JJ
dot icon06/12/2006
Director resigned
dot icon06/12/2006
New director appointed
dot icon05/12/2006
Memorandum and Articles of Association
dot icon29/11/2006
Certificate of change of name
dot icon26/09/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRUNEL RESIDENTIAL MORTGAGE SECURITISATION NO. 1 PARENT LIMITED

BRUNEL RESIDENTIAL MORTGAGE SECURITISATION NO. 1 PARENT LIMITED is an(a) Dissolved company incorporated on 26/09/2006 with the registered office located at MAZARS LLP, 1st Floor Two Chamberlain Square, Birmingham B3 3AX. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRUNEL RESIDENTIAL MORTGAGE SECURITISATION NO. 1 PARENT LIMITED?

toggle

BRUNEL RESIDENTIAL MORTGAGE SECURITISATION NO. 1 PARENT LIMITED is currently Dissolved. It was registered on 26/09/2006 and dissolved on 07/11/2023.

Where is BRUNEL RESIDENTIAL MORTGAGE SECURITISATION NO. 1 PARENT LIMITED located?

toggle

BRUNEL RESIDENTIAL MORTGAGE SECURITISATION NO. 1 PARENT LIMITED is registered at MAZARS LLP, 1st Floor Two Chamberlain Square, Birmingham B3 3AX.

What does BRUNEL RESIDENTIAL MORTGAGE SECURITISATION NO. 1 PARENT LIMITED do?

toggle

BRUNEL RESIDENTIAL MORTGAGE SECURITISATION NO. 1 PARENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRUNEL RESIDENTIAL MORTGAGE SECURITISATION NO. 1 PARENT LIMITED?

toggle

The latest filing was on 07/11/2023: Final Gazette dissolved following liquidation.