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 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 | |
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 |
Last Datalog update: | 2024-06-06 17:54:11 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW GORDON RICHARDS |
||
ALISTAIR JOHN RICHARDS |
||
ANDREW GORDON RICHARDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN CHARLES KEENAN |
Director | ||
NEIL TAIT CUMMING |
Company Secretary | ||
NICHOLAS RUPERT GEORGE |
Director | ||
PETER BARNET WHITWORTH GRANDFIELD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A.P.R. INDUSTRIAL HOLDINGS LIMITED | Company Secretary | 2007-09-01 | CURRENT | 1994-11-25 | Active - Proposal to Strike off | |
BURTON MOTOR FACTORS LIMITED | Company Secretary | 1993-11-29 | CURRENT | 1993-11-29 | Liquidation | |
A.P.R. INDUSTRIAL HOLDINGS LIMITED | Director | 2007-09-01 | CURRENT | 1994-11-25 | Active - Proposal to Strike off | |
BURTON MOTOR FACTORS LIMITED | Director | 1993-11-29 | CURRENT | 1993-11-29 | Liquidation | |
A.P.R. INDUSTRIAL HOLDINGS LIMITED | Director | 2007-09-01 | CURRENT | 1994-11-25 | Active - Proposal to Strike off | |
BURTON MOTOR FACTORS LIMITED | Director | 1993-11-29 | CURRENT | 1993-11-29 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
RP04CS01 | ||
REGISTERED OFFICE CHANGED ON 17/05/23 FROM Matrix House Basing View Basingstoke RG21 4DZ England | ||
AD01 | REGISTERED OFFICE CHANGED ON 17/05/23 FROM Matrix House Basing View Basingstoke RG21 4DZ England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
CESSATION OF A.P.R. INDUSTRIAL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Burton Motor Factors Limited as a person with significant control on 2019-07-08 | ||
PSC02 | Notification of Burton Motor Factors Limited as a person with significant control on 2019-07-08 | |
PSC07 | CESSATION OF A.P.R. INDUSTRIAL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/21 FROM No 1 Colmore Square Birmingham B4 6AA England | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES | |
PSC05 | Change of details for A.P.R. Industrial Holdings Limited as a person with significant control on 2019-05-10 | |
RES01 | ADOPT ARTICLES 05/06/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JOHN RICHARDS | |
AP01 | DIRECTOR APPOINTED MR JOHN FREDERICK COOMBES | |
TM02 | Termination of appointment of Andrew Gordon Richards on 2019-05-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/19 FROM 51 st John Street Ashbourne Derbyshire DE6 1GP | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/11/16 STATEMENT OF CAPITAL;GBP 150 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/15 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 17/11/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES KEENAN | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/14 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 17/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 17/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GORDON RICHARDS / 15/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES KEENAN / 15/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JOHN RICHARDS / 15/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07 | |
363a | RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/09/07 FROM: 39 ALEXANDRA ROAD SWADLINCOTE DERBY DERBYSHIRE DE11 9AZ | |
363a | RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
287 | REGISTERED OFFICE CHANGED ON 12/05/06 FROM: 8 MAIN STREET REPTON DERBY DERBYSHIRE DE65 6EZ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/05/02 FROM: 5 TRINITY TERRACE LONDON ROAD DERBY DE1 2QS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 17/11/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/11/96; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 30/11/95 | |
363s | RETURN MADE UP TO 17/11/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 | |
363s | RETURN MADE UP TO 17/11/94; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 | |
363s | RETURN MADE UP TO 17/11/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92 | |
363s | RETURN MADE UP TO 17/11/92; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
SRES09 | 500 @ 10P 25/02/92 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/91 | |
363b | RETURN MADE UP TO 17/11/91; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.82 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.52 | 9 |
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
|
|
|
|
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Derbyshire District Council | |
|
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.
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. |