BRUNCHES LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN3 6AP

Company number 02525373
Status Liquidation
Incorporation Date 25 July 1990
Company Type Private Limited Company
Address 9-10 SCIROCCO CLOSE, MOULTON PARK, NORTHAMPTON, NN3 6AP
Home Country United Kingdom
Nature of Business 5552 - Catering
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Liquidators' statement of receipts and payments to 19 April 2017; Return of final meeting in a creditors' voluntary winding up; Liquidators' statement of receipts and payments to 8 December 2016. The most likely internet sites of BRUNCHES LIMITED are www.brunches.co.uk, and www.brunches.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Brunches Limited is a Private Limited Company. The company registration number is 02525373. Brunches Limited has been working since 25 July 1990. The present status of the company is Liquidation. The registered address of Brunches Limited is 9 10 Scirocco Close Moulton Park Northampton Nn3 6ap. . MATTHEWS, Stephen Palliser is a Secretary of the company. MATTHEWS, Stephen Palliser is a Director of the company. Secretary BANHAM HALL, Martin Roger has been resigned. Secretary HEALD NICKINSON SOLICITORS has been resigned. Secretary JEPHSON, Richard Pelham has been resigned. Secretary MATTHEWS, James Palliser has been resigned. Secretary MATTHEWS, Stephen Palliser has been resigned. Secretary AD VALOREM COMPANY SECRETARIAL LIMITED has been resigned. Director MATTHEWS, James Palliser has been resigned. Director MATTHEWS, Timothy David has been resigned. Director PATTERSON, Timothy John has been resigned. The company operates in "Catering".


Current Directors

Secretary
MATTHEWS, Stephen Palliser
Appointed Date: 26 October 2011

Director

Resigned Directors

Secretary
BANHAM HALL, Martin Roger
Resigned: 31 January 1992

Secretary
HEALD NICKINSON SOLICITORS
Resigned: 28 April 1997
Appointed Date: 31 January 1992

Secretary
JEPHSON, Richard Pelham
Resigned: 16 November 2004
Appointed Date: 31 December 2001

Secretary
MATTHEWS, James Palliser
Resigned: 30 April 2000
Appointed Date: 28 April 1997

Secretary
MATTHEWS, Stephen Palliser
Resigned: 01 January 2002
Appointed Date: 30 April 2000

Secretary
AD VALOREM COMPANY SECRETARIAL LIMITED
Resigned: 26 October 2011
Appointed Date: 16 November 2004

Director
MATTHEWS, James Palliser
Resigned: 30 April 2000
Appointed Date: 28 April 1997
92 years old

Director
MATTHEWS, Timothy David
Resigned: 02 May 2001
67 years old

Director
PATTERSON, Timothy John
Resigned: 02 January 2002
Appointed Date: 25 November 1996
83 years old

BRUNCHES LIMITED Events

05 May 2017
Liquidators' statement of receipts and payments to 19 April 2017
05 May 2017
Return of final meeting in a creditors' voluntary winding up
14 Feb 2017
Liquidators' statement of receipts and payments to 8 December 2016
20 Jan 2016
Liquidators' statement of receipts and payments to 8 December 2015
23 Feb 2015
Notice of ceasing to act as a voluntary liquidator
...
... and 90 more events
04 Sep 1991
Accounting reference date shortened from 31/07 to 30/04

06 Aug 1991
Registered office changed on 06/08/91 from: 2 dear walk central milton keynes bucks.

11 Mar 1991
Director resigned;new director appointed

11 Mar 1991
Secretary resigned;new secretary appointed

25 Jul 1990
Incorporation

BRUNCHES LIMITED Charges

23 July 2004
Debenture
Delivered: 10 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 February 1998
Debenture deed
Delivered: 12 February 1998
Status: Satisfied on 12 April 2005
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…