Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRAKES (MIDLANDS) LIMITED
Company Information for

BRAKES (MIDLANDS) LIMITED

C/O CLOUGH CORPORATE SOLUTIONS LIMITED, VICARAGE CHAMBERS, 9 PARK SQUARE, LEEDS, WEST YORKSHIRE, LS1 2LH,
Company Registration Number
00760485
Private Limited Company
Liquidation

Company Overview

About Brakes (midlands) Ltd
BRAKES (MIDLANDS) LIMITED was founded on 1963-05-09 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Brakes (midlands) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BRAKES (MIDLANDS) LIMITED
 
Legal Registered Office
C/O CLOUGH CORPORATE SOLUTIONS LIMITED
VICARAGE CHAMBERS, 9 PARK SQUARE
LEEDS
WEST YORKSHIRE
LS1 2LH
Other companies in DE6
 
Filing Information
Company Number 00760485
Company ID Number 00760485
Date formed 1963-05-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB125544579  
Last Datalog update: 2024-06-06 17:54:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAKES (MIDLANDS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRAKES (MIDLANDS) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW GORDON RICHARDS
Company Secretary 2007-09-01
ALISTAIR JOHN RICHARDS
Director 2007-09-01
ANDREW GORDON RICHARDS
Director 2007-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN CHARLES KEENAN
Director 1991-11-17 2015-06-26
NEIL TAIT CUMMING
Company Secretary 1991-11-17 2007-08-31
NICHOLAS RUPERT GEORGE
Director 1991-11-17 2007-08-31
PETER BARNET WHITWORTH GRANDFIELD
Director 1991-11-17 1992-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW GORDON RICHARDS A.P.R. INDUSTRIAL HOLDINGS LIMITED Company Secretary 2007-09-01 CURRENT 1994-11-25 Active - Proposal to Strike off
ANDREW GORDON RICHARDS BURTON MOTOR FACTORS LIMITED Company Secretary 1993-11-29 CURRENT 1993-11-29 Liquidation
ALISTAIR JOHN RICHARDS A.P.R. INDUSTRIAL HOLDINGS LIMITED Director 2007-09-01 CURRENT 1994-11-25 Active - Proposal to Strike off
ALISTAIR JOHN RICHARDS BURTON MOTOR FACTORS LIMITED Director 1993-11-29 CURRENT 1993-11-29 Liquidation
ANDREW GORDON RICHARDS A.P.R. INDUSTRIAL HOLDINGS LIMITED Director 2007-09-01 CURRENT 1994-11-25 Active - Proposal to Strike off
ANDREW GORDON RICHARDS BURTON MOTOR FACTORS LIMITED Director 1993-11-29 CURRENT 1993-11-29 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-09Voluntary liquidation. Notice of members return of final meeting
2024-05-09LIQ13Voluntary liquidation. Notice of members return of final meeting
2023-05-22RP04CS01
2023-05-17REGISTERED OFFICE CHANGED ON 17/05/23 FROM Matrix House Basing View Basingstoke RG21 4DZ England
2023-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/23 FROM Matrix House Basing View Basingstoke RG21 4DZ England
2023-05-11600Appointment of a voluntary liquidator
2023-05-11LRESSPResolutions passed:
  • Special resolution to wind up on 2023-04-26
2023-05-11LIQ01Voluntary liquidation declaration of solvency
2023-04-24CESSATION OF A.P.R. INDUSTRIAL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-24Notification of Burton Motor Factors Limited as a person with significant control on 2019-07-08
2023-04-24PSC02Notification of Burton Motor Factors Limited as a person with significant control on 2019-07-08
2023-04-24PSC07CESSATION OF A.P.R. INDUSTRIAL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/21 FROM No 1 Colmore Square Birmingham B4 6AA England
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-07-25PSC05Change of details for A.P.R. Industrial Holdings Limited as a person with significant control on 2019-05-10
2019-06-05RES01ADOPT ARTICLES 05/06/19
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JOHN RICHARDS
2019-05-15AP01DIRECTOR APPOINTED MR JOHN FREDERICK COOMBES
2019-05-15TM02Termination of appointment of Andrew Gordon Richards on 2019-05-10
2019-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/19 FROM 51 st John Street Ashbourne Derbyshire DE6 1GP
2019-04-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-05-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-06-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 150
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-06-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 150
2015-12-09AR0117/11/15 ANNUAL RETURN FULL LIST
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES KEENAN
2015-06-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 150
2014-11-27AR0117/11/14 ANNUAL RETURN FULL LIST
2014-05-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 150
2013-12-10AR0117/11/13 ANNUAL RETURN FULL LIST
2013-05-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-06AR0117/11/12 ANNUAL RETURN FULL LIST
2012-04-11AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-15AR0117/11/11 ANNUAL RETURN FULL LIST
2011-07-15AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-09AR0117/11/10 ANNUAL RETURN FULL LIST
2010-07-22AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-15AR0117/11/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GORDON RICHARDS / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES KEENAN / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JOHN RICHARDS / 15/12/2009
2009-09-21AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-15363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-10-03AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-12-10225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07
2007-11-27363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-10-02288bSECRETARY RESIGNED
2007-10-02288bDIRECTOR RESIGNED
2007-10-02288aNEW DIRECTOR APPOINTED
2007-10-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-22287REGISTERED OFFICE CHANGED ON 22/09/07 FROM: 39 ALEXANDRA ROAD SWADLINCOTE DERBY DERBYSHIRE DE11 9AZ
2006-12-06363aRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-12287REGISTERED OFFICE CHANGED ON 12/05/06 FROM: 8 MAIN STREET REPTON DERBY DERBYSHIRE DE65 6EZ
2006-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-12-01363aRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-12-16363sRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2004-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-11-22363sRETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS
2003-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-11-25363sRETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS
2002-05-23287REGISTERED OFFICE CHANGED ON 23/05/02 FROM: 5 TRINITY TERRACE LONDON ROAD DERBY DE1 2QS
2002-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-11-21363sRETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS
2001-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-11-21363sRETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS
2000-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-11-25363sRETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS
1999-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-11-11363sRETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS
1998-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-12-03363sRETURN MADE UP TO 17/11/97; NO CHANGE OF MEMBERS
1997-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-12363sRETURN MADE UP TO 17/11/96; NO CHANGE OF MEMBERS
1995-11-30363(287)REGISTERED OFFICE CHANGED ON 30/11/95
1995-11-30363sRETURN MADE UP TO 17/11/95; FULL LIST OF MEMBERS
1995-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1994-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-11-28363sRETURN MADE UP TO 17/11/94; CHANGE OF MEMBERS
1994-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-11-19363sRETURN MADE UP TO 17/11/93; NO CHANGE OF MEMBERS
1993-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
1993-01-27363sRETURN MADE UP TO 17/11/92; FULL LIST OF MEMBERS
1992-06-19288DIRECTOR RESIGNED
1992-04-13SRES09500 @ 10P 25/02/92
1992-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/91
1991-11-18363bRETURN MADE UP TO 17/11/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to BRAKES (MIDLANDS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRAKES (MIDLANDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRAKES (MIDLANDS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.349
MortgagesNumMortOutstanding0.829
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.529

This shows the max and average number of mortgages for companies with the same SIC code of 45310 - Wholesale trade of motor vehicle parts and accessories

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRAKES (MIDLANDS) LIMITED

Intangible Assets
Patents
We have not found any records of BRAKES (MIDLANDS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRAKES (MIDLANDS) LIMITED
Trademarks
We have not found any records of BRAKES (MIDLANDS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BRAKES (MIDLANDS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Derbyshire District Council 2012-11-20 GBP £275 Tools and Equipment - Purchase

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BRAKES (MIDLANDS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRAKES (MIDLANDS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRAKES (MIDLANDS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.