Company NameBrass No.2 Plc
Company StatusDissolved
Company Number08083402
CategoryPublic Limited Company
Incorporation Date25 May 2012(11 years, 11 months ago)
Dissolution Date13 December 2019 (4 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Jonathan Wynne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2017(4 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 13 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wilmington Trust Sp Service (London) Limited T
1 Kings Arms Yard
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed25 May 2012(same day as company formation)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed25 May 2012(same day as company formation)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Martin McDermott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF

Contact

Websiteybs.co.uk

Location

Registered Address7th Floor 21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Shareholders

50k at £1Brass No. 2 Mortgage Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£17,135,000
Gross Profit£739,000
Net Worth£1,246,000
Cash£55,161,000
Current Liabilities£700,385,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

1 October 2012Delivered on: 10 October 2012
Persons entitled: Deutsche Trustee Company Limited

Classification: A deed of charge
Secured details: All monies due or to become due from the company to the secured creditors.
Particulars: By way of a first fixed charge all of the rights, title, interest and benefit in to and under the charged transaction documents. See image for full details.
Outstanding
1 October 2012Delivered on: 9 October 2012
Persons entitled: Deutsche Trustee Company Limited (Security Trustee)

Classification: Assignation in security
Secured details: All monies due or to become due from the company to the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The scottish trust property and the scottish declaration of trust.
Outstanding

Filing History

25 October 2017Satisfaction of charge 2 in full (1 page)
17 October 2017Satisfaction of charge 1 in full (1 page)
6 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
25 April 2017Termination of appointment of Mark Howard Filer as a director on 7 April 2017 (2 pages)
13 April 2017Appointment of Daniel Jonathan Wynne as a director on 20 March 2017 (3 pages)
14 March 2017Full accounts made up to 31 December 2016 (29 pages)
28 July 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 50,000
(6 pages)
3 March 2016Full accounts made up to 31 December 2015 (30 pages)
1 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 50,000
(6 pages)
20 March 2015Full accounts made up to 31 December 2014 (28 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
29 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 50,000
(7 pages)
4 March 2014Full accounts made up to 31 December 2013 (28 pages)
31 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (7 pages)
21 March 2013Full accounts made up to 31 December 2012 (25 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 2 (55 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 1 (13 pages)
12 June 2012Statement of capital following an allotment of shares on 6 June 2012
  • GBP 50,000
(4 pages)
12 June 2012Statement of capital following an allotment of shares on 6 June 2012
  • GBP 50,000
(4 pages)
12 June 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages)
7 June 2012Commence business and borrow (1 page)
7 June 2012Trading certificate for a public company (3 pages)
25 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)
25 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)