BRAND NEWCO 453 LIMITED
MANCHESTER ETERNITI STEELS LIMITED

Hellopages » Greater Manchester » Bury » M26 1LS

Company number 04455835
Status Liquidation
Incorporation Date 6 June 2002
Company Type Private Limited Company
Address INQUESTA CORPORATE RECOVERY & INSOLVENCY, ST JOHNS TERRACE, 11-15 NEW ROAD, MANCHESTER, M26 1LS
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Liquidators' statement of receipts and payments to 18 November 2016; Liquidators' statement of receipts and payments to 18 November 2015; Registered office address changed from Unit 7 Langthwaite Business Park Langthwaite Road South Kirkby, Pontefract West Yorkshire WF9 3AP to C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 4 December 2014. The most likely internet sites of BRAND NEWCO 453 LIMITED are www.brandnewco453.co.uk, and www.brand-newco-453.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Brand Newco 453 Limited is a Private Limited Company. The company registration number is 04455835. Brand Newco 453 Limited has been working since 06 June 2002. The present status of the company is Liquidation. The registered address of Brand Newco 453 Limited is Inquesta Corporate Recovery Insolvency St Johns Terrace 11 15 New Road Manchester M26 1ls. . HILL, Ronald Edward is a Director of the company. Secretary DANIELS, Michael has been resigned. Secretary TOPHAM, Nigel John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DANIELS, Philip Michael has been resigned. Director SANDERS, Bradley John has been resigned. Director STYLER, Matthew John has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Director
HILL, Ronald Edward
Appointed Date: 06 January 2014
77 years old

Resigned Directors

Secretary
DANIELS, Michael
Resigned: 31 October 2006
Appointed Date: 06 June 2002

Secretary
TOPHAM, Nigel John
Resigned: 06 January 2014
Appointed Date: 01 November 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 June 2002
Appointed Date: 06 June 2002

Director
DANIELS, Philip Michael
Resigned: 06 January 2014
Appointed Date: 06 June 2002
51 years old

Director
SANDERS, Bradley John
Resigned: 15 October 2014
Appointed Date: 06 January 2014
62 years old

Director
STYLER, Matthew John
Resigned: 06 January 2014
Appointed Date: 03 July 2012
51 years old

BRAND NEWCO 453 LIMITED Events

25 Jan 2017
Liquidators' statement of receipts and payments to 18 November 2016
21 Jan 2016
Liquidators' statement of receipts and payments to 18 November 2015
04 Dec 2014
Registered office address changed from Unit 7 Langthwaite Business Park Langthwaite Road South Kirkby, Pontefract West Yorkshire WF9 3AP to C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 4 December 2014
26 Nov 2014
Notice to Registrar of Companies of Notice of disclaimer
26 Nov 2014
Notice to Registrar of Companies of Notice of disclaimer
...
... and 86 more events
12 Dec 2002
Particulars of mortgage/charge
14 Nov 2002
Registered office changed on 14/11/02 from: 43 moorfield drive, baildon shipley west yorkshire BD17 6LL
13 Nov 2002
Accounting reference date shortened from 30/06/03 to 31/03/03
07 Jun 2002
Secretary resigned
06 Jun 2002
Incorporation

BRAND NEWCO 453 LIMITED Charges

29 May 2012
Assignment
Delivered: 30 May 2012
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD
Description: Assignment over any credit balance due in relation to the…
6 February 2012
Chattels mortgage
Delivered: 8 February 2012
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Bronx 3 1/4" (80MM) thickness steel plate flattening…
10 June 2010
Legal assignment
Delivered: 12 June 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
27 November 2008
Standard security
Delivered: 19 December 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: That area of land extending to 0.90883 hectares lying…
10 June 2008
Floating charge (all assets)
Delivered: 12 June 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
6 February 2007
Legal mortgage
Delivered: 7 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at 100 sedgeley road dudley west midlands t/n…
11 January 2006
Legal mortgage
Delivered: 13 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 7 langthwaite road langthwaite grange…
14 May 2004
Fixed charge on purchased debts which fail to vest
Delivered: 15 May 2004
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
10 December 2002
Debenture
Delivered: 12 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…