BRUNTCLIFFE AGGREGATES PLC.

Register to unlock more data on OkredoRegister

BRUNTCLIFFE AGGREGATES PLC.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00475830

Incorporation date

08/12/1949

Size

Full

Contacts

Registered address

Registered address

Deloitte Llp, 4 Brindley Place, Birmingham B1 2HZCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1949)
dot icon11/06/2011
Final Gazette dissolved following liquidation
dot icon11/03/2011
Notice of move from Administration to Dissolution on 2011-03-04
dot icon14/01/2011
Registered office address changed from Breedon Hall Breedon on the Hill Derby DE73 8AN on 2011-01-14
dot icon07/04/2010
Notice of extension of period of Administration
dot icon09/10/2009
Administrator's progress report to 2009-09-08
dot icon08/10/2009
Termination of appointment of Colin Mcleod as a director
dot icon12/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon12/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 12
dot icon12/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon12/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon12/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon12/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/06/2009
Statement of administrator's proposal
dot icon14/04/2009
Statement of affairs with form 2.14B
dot icon18/03/2009
Appointment of an administrator
dot icon04/08/2008
Full accounts made up to 2007-12-31
dot icon14/07/2008
Return made up to 30/06/08; full list of members
dot icon09/10/2007
Full accounts made up to 2006-12-31
dot icon02/07/2007
Return made up to 30/06/07; full list of members
dot icon04/06/2007
New director appointed
dot icon25/05/2007
Particulars of mortgage/charge
dot icon25/05/2007
Particulars of mortgage/charge
dot icon14/12/2006
Director's particulars changed
dot icon14/12/2006
Director's particulars changed
dot icon13/12/2006
New director appointed
dot icon13/12/2006
Director resigned
dot icon13/12/2006
New director appointed
dot icon13/12/2006
Director resigned
dot icon13/12/2006
New secretary appointed
dot icon13/12/2006
Secretary resigned
dot icon03/08/2006
Full accounts made up to 2005-12-31
dot icon19/07/2006
Return made up to 30/06/06; full list of members
dot icon25/08/2005
New director appointed
dot icon25/08/2005
Director resigned
dot icon12/08/2005
New secretary appointed;new director appointed
dot icon12/08/2005
Secretary resigned
dot icon12/08/2005
Director resigned
dot icon05/08/2005
Full accounts made up to 2004-12-31
dot icon01/08/2005
Return made up to 30/06/05; full list of members
dot icon01/08/2005
Registered office changed on 01/08/05
dot icon13/07/2004
Full accounts made up to 2003-12-31
dot icon12/07/2004
Return made up to 30/06/04; full list of members
dot icon05/08/2003
Full accounts made up to 2002-12-31
dot icon16/07/2003
Return made up to 30/06/03; full list of members
dot icon12/09/2002
Declaration of satisfaction of mortgage/charge
dot icon12/09/2002
Declaration of satisfaction of mortgage/charge
dot icon12/09/2002
Declaration of satisfaction of mortgage/charge
dot icon05/08/2002
Particulars of mortgage/charge
dot icon04/08/2002
Full accounts made up to 2001-12-31
dot icon15/07/2002
Return made up to 30/06/02; full list of members
dot icon06/11/2001
Registered office changed on 06/11/01 from: 2475 regents court the crescent solihull birmingham B37 7YE
dot icon21/08/2001
Particulars of mortgage/charge
dot icon02/08/2001
Full accounts made up to 2000-12-31
dot icon01/08/2001
Return made up to 30/06/01; full list of members
dot icon19/07/2001
Particulars of mortgage/charge
dot icon19/07/2001
Particulars of mortgage/charge
dot icon15/12/2000
New secretary appointed
dot icon15/12/2000
Secretary resigned
dot icon31/07/2000
Full accounts made up to 1999-12-31
dot icon10/07/2000
Return made up to 30/06/00; full list of members
dot icon18/08/1999
Particulars of mortgage/charge
dot icon18/08/1999
Particulars of mortgage/charge
dot icon02/08/1999
Full accounts made up to 1998-12-31
dot icon02/08/1999
Return made up to 30/06/99; no change of members
dot icon04/08/1998
Full group accounts made up to 1997-12-31
dot icon03/08/1998
Return made up to 30/06/98; bulk list available separately
dot icon29/06/1998
Director resigned
dot icon05/06/1998
Certificate of reduction of share premium
dot icon05/06/1998
Court order
dot icon05/06/1998
Resolutions
dot icon13/05/1998
Particulars of mortgage/charge
dot icon13/05/1998
Declaration of satisfaction of mortgage/charge
dot icon01/05/1998
Director resigned
dot icon16/03/1998
Director resigned
dot icon18/12/1997
Ad 27/11/97--------- £ si [email protected]=2771620 £ ic 5543241/8314861
dot icon18/12/1997
Resolutions
dot icon18/12/1997
Resolutions
dot icon18/12/1997
£ nc 7800000/10000000 27/11/97
dot icon08/12/1997
Registered office changed on 08/12/97 from: 6 edgar street worcester WR1 2LR
dot icon17/11/1997
Particulars of mortgage/charge
dot icon10/11/1997
Listing of particulars
dot icon07/11/1997
Ad 28/10/97--------- £ si [email protected]=169241 £ ic 5374000/5543241
dot icon07/10/1997
New director appointed
dot icon07/10/1997
New director appointed
dot icon07/10/1997
Director resigned
dot icon07/10/1997
Director resigned
dot icon07/10/1997
Secretary resigned;director resigned
dot icon07/10/1997
Director resigned
dot icon07/10/1997
Director resigned
dot icon07/10/1997
New director appointed
dot icon07/10/1997
New secretary appointed;new director appointed
dot icon07/10/1997
New director appointed
dot icon11/07/1997
Return made up to 30/06/97; bulk list available separately
dot icon11/07/1997
Registered office changed on 11/07/97 from: 4 sugar brook court aston road bromsgrove B60 3EX
dot icon05/07/1997
Full group accounts made up to 1996-12-31
dot icon16/06/1997
Ad 02/05/97--------- £ si [email protected]=500 £ ic 5373500/5374000
dot icon14/10/1996
New director appointed
dot icon09/10/1996
Director resigned
dot icon09/10/1996
Director resigned
dot icon16/07/1996
Return made up to 30/06/96; bulk list available separately
dot icon16/07/1996
Full group accounts made up to 1995-12-31
dot icon22/05/1996
New director appointed
dot icon01/08/1995
Full group accounts made up to 1994-12-31
dot icon19/07/1995
Return made up to 30/06/95; bulk list available separately
dot icon07/02/1995
Return made up to 16/01/95; bulk list available separately
dot icon20/01/1995
Certificate of reduction of issued capital
dot icon20/01/1995
Reduction of iss capital and minute (oc) £ ic 5403500/ 5373500
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/12/1994
New director appointed
dot icon06/12/1994
Director resigned
dot icon06/12/1994
Director resigned
dot icon17/10/1994
Ad 22/09/94--------- £ si [email protected]=20000 £ ic 5383500/5403500
dot icon24/06/1994
Particulars of mortgage/charge
dot icon15/06/1994
Location of register of members
dot icon04/05/1994
Full group accounts made up to 1993-12-31
dot icon21/02/1994
Return made up to 16/01/94; bulk list available separately
dot icon21/02/1994
Registered office changed on 21/02/94
dot icon21/02/1994
Director's particulars changed;director resigned
dot icon21/02/1994
Secretary resigned;new secretary appointed
dot icon24/12/1993
Ad 17/09/93-11/10/93 £ si [email protected]=2863500 £ ic 2520000/5383500
dot icon11/11/1993
Full accounts made up to 1992-12-31
dot icon22/09/1993
Nc inc already adjusted 16/09/93
dot icon22/09/1993
Resolutions
dot icon22/09/1993
Resolutions
dot icon22/09/1993
Resolutions
dot icon22/09/1993
Resolutions
dot icon07/09/1993
Listing of particulars
dot icon01/09/1993
Director resigned
dot icon25/08/1993
New director appointed
dot icon17/06/1993
Statement of affairs
dot icon17/06/1993
Ad 05/05/93--------- £ si [email protected]
dot icon27/05/1993
New director appointed
dot icon25/05/1993
Ad 05/05/93--------- £ si [email protected]=800000 £ ic 1720000/2520000
dot icon25/05/1993
Ad 05/05/93--------- £ si [email protected]=1600000 £ ic 120000/1720000
dot icon19/05/1993
New director appointed
dot icon19/05/1993
New director appointed
dot icon10/05/1993
Memorandum and Articles of Association
dot icon10/05/1993
Resolutions
dot icon10/05/1993
Resolutions
dot icon10/05/1993
Resolutions
dot icon10/05/1993
Resolutions
dot icon10/05/1993
Resolutions
dot icon10/05/1993
S-div conve 05/05/93
dot icon10/05/1993
£ nc 120000/3780000 04/05/93
dot icon05/05/1993
Certificate of change of name
dot icon21/04/1993
Listing of particulars
dot icon15/04/1993
Director resigned;new director appointed
dot icon01/04/1993
Certificate of re-registration from Private to Public Limited Company
dot icon01/04/1993
Re-registration of Memorandum and Articles
dot icon01/04/1993
Balance Sheet
dot icon01/04/1993
Auditor's report
dot icon01/04/1993
Auditor's statement
dot icon01/04/1993
Declaration on reregistration from private to PLC
dot icon01/04/1993
Application for reregistration from private to PLC
dot icon01/04/1993
Resolutions
dot icon11/03/1993
Registered office changed on 11/03/93 from: 165 queen victoria street london EC4V 4DD
dot icon11/02/1993
Full accounts made up to 1992-03-31
dot icon21/01/1993
Accounting reference date shortened from 31/03 to 31/12
dot icon12/01/1993
Return made up to 16/01/93; no change of members
dot icon12/01/1993
Location of register of members address changed
dot icon13/03/1992
Return made up to 16/01/92; full list of members
dot icon04/03/1992
Full accounts made up to 1991-03-31
dot icon01/05/1991
Full accounts made up to 1990-03-31
dot icon22/01/1991
Return made up to 16/01/91; no change of members
dot icon15/01/1990
Return made up to 06/12/89; full list of members
dot icon07/12/1989
Full accounts made up to 1989-03-31
dot icon13/03/1989
Return made up to 31/01/89; full list of members
dot icon13/03/1989
Return made up to 31/12/88; full list of members
dot icon06/02/1989
Full accounts made up to 1988-03-31
dot icon20/04/1988
Director resigned;new director appointed
dot icon14/04/1988
Secretary resigned;new secretary appointed
dot icon13/04/1988
Registered office changed on 13/04/88 from: p o box 122 fairweather green thornton road bradford west yorkshire BD8 ohz
dot icon30/09/1987
Full group accounts made up to 1987-03-31
dot icon30/09/1987
Return made up to 12/08/87; full list of members
dot icon04/03/1987
Secretary resigned;new secretary appointed
dot icon31/10/1986
Group of companies' accounts made up to 1986-03-31
dot icon31/10/1986
Return made up to 07/10/86; full list of members
dot icon02/11/1973
Certificate of change of name
dot icon08/12/1949
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcleod, Colin Vaughan
Director
29/09/1997 - 17/08/2005
85
Gibbins, Malcolm
Director
29/07/2005 - 30/11/2006
33
Wood, John Humphrey Askey
Director
29/09/1997 - 30/03/1998
3
Berwick, Gerald Richard Gray
Director
29/09/1997 - 23/06/1998
5
Gibbins, Malcolm
Secretary
29/07/2005 - 30/11/2006
37

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 BRUNTCLIFFE AGGREGATES PLC.

BRUNTCLIFFE AGGREGATES PLC. is an(a) Dissolved company incorporated on 08/12/1949 with the registered office located at Deloitte Llp, 4 Brindley Place, Birmingham B1 2HZ. There are currently 3 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 BRUNTCLIFFE AGGREGATES PLC.?

toggle

BRUNTCLIFFE AGGREGATES PLC. is currently Dissolved. It was registered on 08/12/1949 and dissolved on 11/06/2011.

Where is BRUNTCLIFFE AGGREGATES PLC. located?

toggle

BRUNTCLIFFE AGGREGATES PLC. is registered at Deloitte Llp, 4 Brindley Place, Birmingham B1 2HZ.

What does BRUNTCLIFFE AGGREGATES PLC. do?

toggle

BRUNTCLIFFE AGGREGATES PLC. operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for BRUNTCLIFFE AGGREGATES PLC.?

toggle

The latest filing was on 11/06/2011: Final Gazette dissolved following liquidation.