BRUNTWOOD 2000 SECOND PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BRUNTWOOD 2000 SECOND PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03873865

Incorporation date

08/11/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O ERNST AND YOUNG, 1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1999)
dot icon18/04/2016
Final Gazette dissolved following liquidation
dot icon18/01/2016
Return of final meeting in a members' voluntary winding up
dot icon06/12/2015
Liquidators' statement of receipts and payments to 2015-09-29
dot icon30/10/2014
Registered office address changed from C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT to C/O Ernst and Young 1 More London Place London SE1 2AF on 2014-10-31
dot icon29/10/2014
Appointment of a voluntary liquidator
dot icon29/10/2014
Resolutions
dot icon22/10/2014
Declaration of solvency
dot icon02/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon10/09/2013
Director's details changed for Mr Kevin James Crotty on 2013-06-28
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon28/01/2013
Appointment of Mr Kevin James Crotty as a director
dot icon24/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon11/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon14/03/2012
Termination of appointment of Andrew Allan as a director
dot icon04/01/2012
Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 2012-01-05
dot icon19/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon19/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon21/12/2010
Termination of appointment of Robert Yates as a director
dot icon21/12/2010
Termination of appointment of John Marland as a director
dot icon21/12/2010
Termination of appointment of Richard Malin as a director
dot icon21/12/2010
Termination of appointment of Iain Grant as a director
dot icon21/12/2010
Termination of appointment of Peter Crowther as a director
dot icon09/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon07/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon07/04/2010
Director's details changed for Katharine Jane Vokes on 2010-04-08
dot icon07/04/2010
Director's details changed for John Roderick Marland on 2010-04-08
dot icon07/04/2010
Director's details changed for Andrew John Allan on 2010-04-08
dot icon07/04/2010
Director's details changed for Iain James Grant on 2010-04-08
dot icon07/04/2010
Director's details changed for Peter Andrew Crowther on 2010-04-08
dot icon07/04/2010
Secretary's details changed for Katharine Jane Vokes on 2010-04-08
dot icon07/04/2010
Director's details changed for Christopher George Oglesby on 2010-04-08
dot icon07/04/2010
Director's details changed for Mr Michael John Oglesby on 2010-04-08
dot icon07/04/2010
Director's details changed for Richard William Malin on 2010-04-08
dot icon07/04/2010
Director's details changed for Robert David Yates on 2010-04-08
dot icon09/03/2010
Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 2010-03-10
dot icon22/04/2009
Return made up to 31/03/09; full list of members
dot icon22/04/2009
Location of debenture register
dot icon22/04/2009
Location of register of members
dot icon22/04/2009
Registered office changed on 23/04/2009 from city tower piccadilly plaza manchester M1 4BD
dot icon23/12/2008
Full accounts made up to 2008-09-30
dot icon14/08/2008
Appointment terminated director david guest
dot icon28/04/2008
Return made up to 31/03/08; full list of members
dot icon28/04/2008
Appointment terminated director michael hewitt
dot icon23/01/2008
Director's particulars changed
dot icon20/12/2007
Full accounts made up to 2007-09-30
dot icon09/12/2007
Secretary's particulars changed;director's particulars changed
dot icon02/10/2007
Director's particulars changed
dot icon20/05/2007
Return made up to 31/03/07; full list of members
dot icon22/02/2007
Declaration of satisfaction of mortgage/charge
dot icon22/02/2007
Declaration of satisfaction of mortgage/charge
dot icon22/02/2007
Declaration of satisfaction of mortgage/charge
dot icon22/02/2007
Declaration of satisfaction of mortgage/charge
dot icon22/02/2007
Declaration of satisfaction of mortgage/charge
dot icon22/02/2007
Declaration of satisfaction of mortgage/charge
dot icon22/02/2007
Declaration of satisfaction of mortgage/charge
dot icon22/02/2007
Declaration of satisfaction of mortgage/charge
dot icon22/02/2007
Declaration of satisfaction of mortgage/charge
dot icon22/02/2007
Declaration of satisfaction of mortgage/charge
dot icon22/02/2007
Declaration of satisfaction of mortgage/charge
dot icon22/02/2007
Declaration of satisfaction of mortgage/charge
dot icon22/02/2007
Declaration of satisfaction of mortgage/charge
dot icon22/02/2007
Declaration of satisfaction of mortgage/charge
dot icon19/02/2007
Particulars of mortgage/charge
dot icon13/12/2006
Director resigned
dot icon10/12/2006
Full accounts made up to 2006-09-30
dot icon29/11/2006
Director's particulars changed
dot icon15/11/2006
Director resigned
dot icon25/04/2006
Return made up to 31/03/06; full list of members
dot icon24/04/2006
Particulars of mortgage/charge
dot icon22/01/2006
Director resigned
dot icon19/12/2005
Full accounts made up to 2005-09-30
dot icon04/10/2005
Director's particulars changed
dot icon18/04/2005
Return made up to 31/03/05; full list of members
dot icon24/01/2005
New director appointed
dot icon24/01/2005
New director appointed
dot icon24/01/2005
New director appointed
dot icon24/01/2005
New director appointed
dot icon28/11/2004
Full accounts made up to 2004-09-30
dot icon30/10/2004
£ ic 760/200 01/10/04 £ sr 560@1=560
dot icon11/10/2004
£ ic 1000/760 01/10/04 £ sr 240@1=240
dot icon07/06/2004
Registered office changed on 08/06/04 from: manchester technology centre oxford road manchester M1 7ED
dot icon04/06/2004
Particulars of mortgage/charge
dot icon25/04/2004
Return made up to 31/03/04; full list of members
dot icon05/04/2004
Secretary resigned
dot icon05/04/2004
New secretary appointed
dot icon05/04/2004
New director appointed
dot icon17/02/2004
Director's particulars changed
dot icon17/02/2004
Director's particulars changed
dot icon22/01/2004
Particulars of mortgage/charge
dot icon30/11/2003
Full accounts made up to 2003-09-30
dot icon08/10/2003
Memorandum and Articles of Association
dot icon08/10/2003
Resolutions
dot icon31/07/2003
Particulars of mortgage/charge
dot icon10/04/2003
Return made up to 31/03/03; full list of members
dot icon25/03/2003
Particulars of mortgage/charge
dot icon27/11/2002
Full accounts made up to 2002-09-30
dot icon19/11/2002
Return made up to 09/11/02; full list of members
dot icon04/11/2002
New director appointed
dot icon10/10/2002
Particulars of mortgage/charge
dot icon10/10/2002
Particulars of mortgage/charge
dot icon10/10/2002
Particulars of mortgage/charge
dot icon15/07/2002
Particulars of mortgage/charge
dot icon28/01/2002
New director appointed
dot icon04/12/2001
Full accounts made up to 2001-09-30
dot icon20/11/2001
Return made up to 09/11/01; full list of members
dot icon05/11/2001
Particulars of mortgage/charge
dot icon26/10/2001
Memorandum and Articles of Association
dot icon26/10/2001
Resolutions
dot icon31/05/2001
Particulars of mortgage/charge
dot icon22/01/2001
Particulars of mortgage/charge
dot icon09/01/2001
Registered office changed on 10/01/01 from: manchester technology centre oxford road manchester M1 7ED
dot icon03/01/2001
Return made up to 09/11/00; full list of members
dot icon18/12/2000
Full accounts made up to 2000-09-30
dot icon27/01/2000
Particulars of mortgage/charge
dot icon14/01/2000
Particulars of mortgage/charge
dot icon28/12/1999
New director appointed
dot icon19/12/1999
Registered office changed on 20/12/99 from: 100 barbirolli square manchester lancashire M2 3AB
dot icon19/12/1999
Secretary resigned
dot icon19/12/1999
Director resigned
dot icon19/12/1999
New director appointed
dot icon19/12/1999
New director appointed
dot icon19/12/1999
New director appointed
dot icon19/12/1999
New secretary appointed;new director appointed
dot icon19/12/1999
New director appointed
dot icon19/12/1999
New director appointed
dot icon19/12/1999
Accounting reference date shortened from 30/11/00 to 30/09/00
dot icon19/12/1999
Ad 13/12/99--------- £ si 999@1=999 £ ic 1/1000
dot icon19/12/1999
Conve 10/12/99
dot icon19/12/1999
Resolutions
dot icon19/12/1999
Resolutions
dot icon06/12/1999
Memorandum and Articles of Association
dot icon06/12/1999
Resolutions
dot icon29/11/1999
Certificate of change of name
dot icon08/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2013
dot iconLast change occurred
29/09/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2013
dot iconNext account date
29/09/2014
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crotty, Kevin James
Director
28/01/2013 - Present
145
Crowther, Peter Andrew
Director
09/01/2005 - 16/11/2010
73
Hewitt, Michael
Director
21/03/2004 - 19/05/2005
10
INHOCO FORMATIONS LIMITED
Nominee Director
08/11/1999 - 28/11/1999
1430
Oglesby, Jean Davies
Director
28/11/1999 - 17/11/2006
14

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 BRUNTWOOD 2000 SECOND PROPERTIES LIMITED

BRUNTWOOD 2000 SECOND PROPERTIES LIMITED is an(a) Dissolved company incorporated on 08/11/1999 with the registered office located at C/O ERNST AND YOUNG, 1 More London Place, London SE1 2AF. There are currently 5 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 BRUNTWOOD 2000 SECOND PROPERTIES LIMITED?

toggle

BRUNTWOOD 2000 SECOND PROPERTIES LIMITED is currently Dissolved. It was registered on 08/11/1999 and dissolved on 18/04/2016.

Where is BRUNTWOOD 2000 SECOND PROPERTIES LIMITED located?

toggle

BRUNTWOOD 2000 SECOND PROPERTIES LIMITED is registered at C/O ERNST AND YOUNG, 1 More London Place, London SE1 2AF.

What does BRUNTWOOD 2000 SECOND PROPERTIES LIMITED do?

toggle

BRUNTWOOD 2000 SECOND PROPERTIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BRUNTWOOD 2000 SECOND PROPERTIES LIMITED?

toggle

The latest filing was on 18/04/2016: Final Gazette dissolved following liquidation.