D.& W.BRUCE LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 5FS

Company number 00691279
Status Liquidation
Incorporation Date 1 May 1961
Company Type Private Limited Company
Address SUITE A, 7TH FLOOR CITY GATE EAST, TOLLHOUSE HILL, NOTTINGHAM, NG1 5FS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Liquidators' statement of receipts and payments to 3 December 2016; Appointment of a voluntary liquidator; Court order INSOLVENCY:Replacement of liquidator. The most likely internet sites of D.& W.BRUCE LIMITED are www.dwbruce.co.uk, and www.d-w-bruce.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and six months. D W Bruce Limited is a Private Limited Company. The company registration number is 00691279. D W Bruce Limited has been working since 01 May 1961. The present status of the company is Liquidation. The registered address of D W Bruce Limited is Suite A 7th Floor City Gate East Tollhouse Hill Nottingham Ng1 5fs. . GALA CORAL SECRETARIES LIMITED is a Secretary of the company. WILLITS, Harry Andrew is a Director of the company. GALA CORAL NOMINEES LIMITED is a Director of the company. Secretary BRUCE, Donald Osborne has been resigned. Secretary MOAKES, George Joseph has been resigned. Director BRUCE, Donald Osborne has been resigned. Director BRUCE, Jamie Macdonald has been resigned. Director BRUCE, Malcolm Donald has been resigned. Director CRONK, John Julian Tristam has been resigned. Director JONES, Stephen Alec has been resigned. Director PENFOLD, Diane June has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GALA CORAL SECRETARIES LIMITED
Appointed Date: 21 November 2005

Director
WILLITS, Harry Andrew
Appointed Date: 03 June 2011
61 years old

Director
GALA CORAL NOMINEES LIMITED
Appointed Date: 21 November 2005

Resigned Directors

Secretary
BRUCE, Donald Osborne
Resigned: 10 January 2002

Secretary
MOAKES, George Joseph
Resigned: 21 November 2005
Appointed Date: 10 January 2002

Director
BRUCE, Donald Osborne
Resigned: 08 February 2000
102 years old

Director
BRUCE, Jamie Macdonald
Resigned: 21 November 2005
68 years old

Director
BRUCE, Malcolm Donald
Resigned: 10 January 2002
74 years old

Director
CRONK, John Julian Tristam
Resigned: 15 July 2010
Appointed Date: 31 March 2006
78 years old

Director
JONES, Stephen Alec
Resigned: 31 March 2006
Appointed Date: 21 November 2005
74 years old

Director
PENFOLD, Diane June
Resigned: 03 June 2011
Appointed Date: 15 July 2010
60 years old

D.& W.BRUCE LIMITED Events

19 Dec 2016
Liquidators' statement of receipts and payments to 3 December 2016
10 Mar 2016
Appointment of a voluntary liquidator
10 Mar 2016
Court order INSOLVENCY:Replacement of liquidator
10 Mar 2016
Notice of ceasing to act as a voluntary liquidator
11 Dec 2015
Liquidators' statement of receipts and payments to 3 December 2015
...
... and 110 more events
27 Jun 1986
Return made up to 16/12/85; full list of members
24 Jul 1985
Annual return made up to 15/12/85
01 Aug 1984
Annual return made up to 15/12/83
08 Feb 1983
Accounts made up to 30 April 1982
01 May 1961
Certificate of incorporation

D.& W.BRUCE LIMITED Charges

25 January 1996
Guarantee and debenture
Delivered: 30 January 1996
Status: Satisfied on 18 November 2005
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
15 June 1994
Legal charge
Delivered: 20 June 1994
Status: Satisfied on 18 November 2005
Persons entitled: Barclays Bank PLC
Description: 399/399A eastcote lane south harrow l/b of harrow.
14 April 1994
Guarantee and debenture
Delivered: 4 May 1994
Status: Satisfied on 18 November 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 November 1990
Guarantee & debenture
Delivered: 26 November 1990
Status: Satisfied on 18 November 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 1989
Guarantee & debenture
Delivered: 15 November 1989
Status: Satisfied on 18 November 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 1986
Legal charge
Delivered: 12 January 1987
Status: Satisfied on 18 November 2005
Persons entitled: Barclays Bank PLC
Description: 286 west end road, and 286A west end road, ruislip, l/b of…
9 October 1986
Legal charge
Delivered: 20 October 1986
Status: Satisfied on 18 November 2005
Persons entitled: Barclays Bank PLC
Description: 501 northolt road south harrow l/b of harrow.
16 September 1986
Legal charge
Delivered: 2 October 1986
Status: Satisfied on 18 November 2005
Persons entitled: Barclays Bank PLC
Description: 399 eastcote lane, south harrow, london borough of harrow…
25 August 1983
Guarantee & debenture
Delivered: 9 September 1983
Status: Satisfied on 18 November 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 March 1978
Second mortgage
Delivered: 23 March 1978
Status: Satisfied on 18 November 2005
Persons entitled: Lloyds Bank PLC
Description: F/H property known as 286/286A west end road ruislip…
22 December 1977
Legal charge
Delivered: 28 December 1977
Status: Satisfied on 18 November 2005
Persons entitled: Magnet & Planet Building Society
Description: F/H property known as 286/286A west end road ruislip…
17 June 1974
Mortgage
Delivered: 24 June 1974
Status: Satisfied on 18 November 2005
Persons entitled: Lloyds Bank PLC
Description: 399 & 399A eastcote lane south harrow middlesex.