Company NameThe Brunt Estate Limited
Company StatusDissolved
Company Number03269887
CategoryPrivate Limited Company
Incorporation Date28 October 1996(27 years, 6 months ago)
Dissolution Date1 February 2022 (2 years, 3 months ago)
Previous NameOrnate Screed Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameLars Foghsgaard
Date of BirthJuly 1941 (Born 82 years ago)
NationalityDanish
StatusClosed
Appointed20 April 2001(4 years, 5 months after company formation)
Appointment Duration20 years, 9 months (closed 01 February 2022)
RoleManaging Director
Country of ResidenceDenmark
Correspondence AddressSkovbrinken 5 Dk 2920
Charlottenlund
Denmark
Director NameSuzanne Charlotte Foghsgaard
Date of BirthMay 1943 (Born 81 years ago)
NationalityDanish
StatusClosed
Appointed20 April 2001(4 years, 5 months after company formation)
Appointment Duration20 years, 9 months (closed 01 February 2022)
RoleLawyer
Country of ResidenceDenmark
Correspondence AddressSkovbrinken 5 Dk 2920
Charlottenlund
Denmark
Secretary NameTurcan Connell (Corporation)
StatusClosed
Appointed24 April 2001(4 years, 5 months after company formation)
Appointment Duration20 years, 9 months (closed 01 February 2022)
Correspondence Address1 Earl Grey Street
Princes Exchange
Edinburgh
EH3 9EE
Scotland
Director NameGillian Mary Heddon I'Anson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 20 April 2001)
RoleCompany Director
Correspondence AddressPitcairn
Well
Bedale
North Yorkshire
DL8 2QQ
Director NameBasil Richard Ianson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 20 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPitcairn
Well Bank, Well
Bedale
North Yorkshire
DL8 2QQ
Secretary NameGillian Mary Heddon I'Anson
NationalityBritish
StatusResigned
Appointed11 November 1996(2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 20 April 2001)
RoleCompany Director
Correspondence AddressPitcairn
Well
Bedale
North Yorkshire
DL8 2QQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 October 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Turcan Connell
12 Stanhope Gate
London
W1K 1AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

900k at £1Ardmarnock Forestry LTD
100.00%
Ordinary

Financials

Year2014
Turnover£42,210
Net Worth£2,735,077
Cash£260
Current Liabilities£482,509

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

21 January 2006Delivered on: 16 March 2006
Satisfied on: 21 March 2013
Persons entitled: Fih Erhvervsbank a/S

Classification: A standard security which was presented for registration in scotland on the 3RD march 2006 dated the 30TH of december 2005 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The brunt estate dunbar east lothian and the brunt glen dunbar east lothian.
Fully Satisfied
28 January 1997Delivered on: 12 February 1997
Satisfied on: 25 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration in scotland on 6TH february 1997
Secured details: All monies due or to become due from the company to the chargee in terms of personal bond by the company dated 28TH january 1997.
Particulars: The dominium plenum of the farm and lands known as the brunt,parish of dunbar,county of east lothian extending 529 acres or thereby.
Fully Satisfied
6 January 1997Delivered on: 15 January 1997
Satisfied on: 25 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2021First Gazette notice for voluntary strike-off (1 page)
9 November 2021Application to strike the company off the register (3 pages)
18 December 2020Accounts for a small company made up to 31 December 2019 (7 pages)
27 November 2020Confirmation statement made on 28 October 2020 with updates (4 pages)
5 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
14 January 2019Registered office address changed from 12 Stanhope Gate London W1K 1AW to C/O Turcan Connell 12 Stanhope Gate London W1K 1AW on 14 January 2019 (1 page)
1 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
1 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
4 December 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
22 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
22 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
11 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
18 October 2016Full accounts made up to 31 December 2015 (14 pages)
18 October 2016Full accounts made up to 31 December 2015 (14 pages)
29 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 900,000
(5 pages)
29 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 900,000
(5 pages)
25 August 2015Full accounts made up to 31 December 2014 (13 pages)
25 August 2015Full accounts made up to 31 December 2014 (13 pages)
30 October 2014Director's details changed for Suzanne Charlotte Foghsgaard on 22 October 2014 (2 pages)
30 October 2014Director's details changed for Suzanne Charlotte Foghsgaard on 22 October 2014 (2 pages)
30 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 900,000
(5 pages)
30 October 2014Director's details changed for Lars Foghsgaard on 22 October 2014 (2 pages)
30 October 2014Director's details changed for Lars Foghsgaard on 22 October 2014 (2 pages)
30 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 900,000
(5 pages)
23 October 2014Section 519 (1 page)
23 October 2014Section 519 (1 page)
21 August 2014Full accounts made up to 31 December 2013 (14 pages)
21 August 2014Full accounts made up to 31 December 2013 (14 pages)
5 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 900,000
(5 pages)
5 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 900,000
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
11 October 2012Full accounts made up to 31 December 2011 (13 pages)
11 October 2012Full accounts made up to 31 December 2011 (13 pages)
10 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
25 August 2011Full accounts made up to 31 December 2010 (13 pages)
25 August 2011Full accounts made up to 31 December 2010 (13 pages)
4 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
2 November 2010Full accounts made up to 31 December 2009 (14 pages)
2 November 2010Full accounts made up to 31 December 2009 (14 pages)
13 January 2010Director's details changed for Lars Foghsgaard on 28 October 2009 (2 pages)
13 January 2010Director's details changed for Suzanne Charlotte Foghsgaard on 28 October 2009 (2 pages)
13 January 2010Secretary's details changed for Turcan Connell Ws on 28 October 2009 (2 pages)
13 January 2010Secretary's details changed for Turcan Connell Ws on 28 October 2009 (2 pages)
13 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Lars Foghsgaard on 28 October 2009 (2 pages)
13 January 2010Director's details changed for Suzanne Charlotte Foghsgaard on 28 October 2009 (2 pages)
13 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
14 November 2009Full accounts made up to 31 December 2008 (13 pages)
14 November 2009Full accounts made up to 31 December 2008 (13 pages)
13 February 2009Registered office changed on 13/02/2009 from 12 lennox gardens kensington london (1 page)
13 February 2009Registered office changed on 13/02/2009 from 12 lennox gardens kensington london (1 page)
14 January 2009Return made up to 02/10/08; full list of members (5 pages)
14 January 2009Return made up to 02/10/06; full list of members (5 pages)
14 January 2009Return made up to 02/10/06; full list of members (5 pages)
14 January 2009Return made up to 02/10/08; full list of members (5 pages)
14 January 2009Return made up to 02/10/07; no change of members (4 pages)
14 January 2009Return made up to 02/10/05; no change of members (4 pages)
14 January 2009Return made up to 02/10/07; no change of members (4 pages)
14 January 2009Return made up to 02/10/05; no change of members (4 pages)
9 July 2008Full accounts made up to 31 December 2007 (12 pages)
9 July 2008Full accounts made up to 31 December 2007 (12 pages)
8 June 2007Full accounts made up to 31 December 2006 (12 pages)
8 June 2007Full accounts made up to 31 December 2006 (12 pages)
10 October 2006Full accounts made up to 31 December 2005 (10 pages)
10 October 2006Full accounts made up to 31 December 2005 (10 pages)
16 March 2006Particulars of mortgage/charge (4 pages)
16 March 2006Particulars of mortgage/charge (4 pages)
8 November 2005Full accounts made up to 31 December 2004 (10 pages)
8 November 2005Full accounts made up to 31 December 2004 (10 pages)
29 December 2004Return made up to 28/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2004Return made up to 28/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2004Full accounts made up to 31 December 2003 (10 pages)
24 June 2004Full accounts made up to 31 December 2003 (10 pages)
9 June 2004Return made up to 28/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2004Return made up to 28/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2003Full accounts made up to 31 December 2002 (12 pages)
12 July 2003Full accounts made up to 31 December 2002 (12 pages)
30 May 2003Return made up to 28/10/02; full list of members (8 pages)
30 May 2003Return made up to 28/10/02; full list of members (8 pages)
5 August 2002Full accounts made up to 31 December 2001 (10 pages)
5 August 2002Full accounts made up to 31 December 2001 (10 pages)
14 December 2001Return made up to 31/10/01; full list of members (5 pages)
14 December 2001Return made up to 31/10/01; full list of members (5 pages)
23 November 2001Return made up to 28/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2001Return made up to 28/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2001Registered office changed on 17/07/01 from: pitcairn well bedale north yorkshire DL8 2QQ (1 page)
17 July 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
17 July 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
17 July 2001Registered office changed on 17/07/01 from: pitcairn well bedale north yorkshire DL8 2QQ (1 page)
17 July 2001New secretary appointed (2 pages)
17 July 2001New secretary appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001Director resigned (1 page)
24 May 2001New director appointed (2 pages)
24 May 2001Secretary resigned;director resigned (1 page)
24 May 2001New director appointed (2 pages)
24 May 2001Secretary resigned;director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001New director appointed (2 pages)
17 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
17 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
3 May 2001Accounting reference date extended from 31/12/00 to 31/03/01 (2 pages)
3 May 2001Accounting reference date extended from 31/12/00 to 31/03/01 (2 pages)
25 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2000Return made up to 28/10/00; full list of members (7 pages)
20 November 2000Return made up to 28/10/00; full list of members (7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 November 1999Return made up to 28/10/99; full list of members (7 pages)
5 November 1999Return made up to 28/10/99; full list of members (7 pages)
8 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
8 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
23 November 1998Return made up to 28/10/98; full list of members (6 pages)
23 November 1998Return made up to 28/10/98; full list of members (6 pages)
30 October 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 28/10/98
(1 page)
30 October 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/10/98
(1 page)
30 October 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 28/10/98
(1 page)
30 October 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 28/10/98
(1 page)
18 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 March 1998Ad 11/03/98--------- £ si 170000@1=170000 £ ic 730000/900000 (2 pages)
16 March 1998Ad 11/03/98--------- £ si 170000@1=170000 £ ic 730000/900000 (2 pages)
6 November 1997Return made up to 28/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 1997Return made up to 28/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
22 August 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
12 February 1997Ad 31/01/97--------- £ si 680000@1=680000 £ ic 50000/730000 (2 pages)
12 February 1997Particulars of mortgage/charge (5 pages)
12 February 1997Ad 31/01/97--------- £ si 680000@1=680000 £ ic 50000/730000 (2 pages)
12 February 1997Particulars of mortgage/charge (5 pages)
31 January 1997Memorandum and Articles of Association (12 pages)
31 January 1997Ad 23/01/97--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
31 January 1997Ad 23/01/97--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
31 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
31 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
31 January 1997£ nc 1000/1000000 23/01/97 (1 page)
31 January 1997Memorandum and Articles of Association (12 pages)
31 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 January 1997£ nc 1000/1000000 23/01/97 (1 page)
15 January 1997Particulars of mortgage/charge (5 pages)
15 January 1997Particulars of mortgage/charge (5 pages)
11 December 1996Company name changed ornate screed LIMITED\certificate issued on 12/12/96 (2 pages)
11 December 1996Company name changed ornate screed LIMITED\certificate issued on 12/12/96 (2 pages)
18 November 1996Secretary resigned (1 page)
18 November 1996Registered office changed on 18/11/96 from: 12 york place leeds LS1 2DS (1 page)
18 November 1996Registered office changed on 18/11/96 from: 12 york place leeds LS1 2DS (1 page)
18 November 1996Director resigned (1 page)
18 November 1996New director appointed (2 pages)
18 November 1996New secretary appointed;new director appointed (2 pages)
18 November 1996New secretary appointed;new director appointed (2 pages)
18 November 1996New director appointed (2 pages)
18 November 1996Secretary resigned (1 page)
18 November 1996Director resigned (1 page)
28 October 1996Incorporation (10 pages)
28 October 1996Incorporation (10 pages)