Dissolved
Dissolved 2017-04-19
Company Information for DR & HJ BRUMMER LIMITED
SHREWSBURY, SHROPSHIRE, SY2,
|
Company Registration Number
04286395
Private Limited Company
Dissolved Dissolved 2017-04-19 |
Company Name | |
---|---|
DR & HJ BRUMMER LIMITED | |
Legal Registered Office | |
SHREWSBURY SHROPSHIRE | |
Company Number | 04286395 | |
---|---|---|
Date formed | 2001-09-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-10-31 | |
Date Dissolved | 2017-04-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 00:55:27 |
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 |
---|---|---|
SAMANTHA JANE BAVASTOCK |
||
SAMANTHA BAVASTOCK |
||
HANS JOACHIM BRUMMER |
||
KARL BRUMMER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DIANE REGINA BRUMMER |
Director | ||
DIANE REGINA BRUMMER |
Company Secretary | ||
THEYDON SECRETARIES LIMITED |
Nominated Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/06/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/2015 FROM HEATH HOUSE LEA BISHOPS CASTLE SHROPSHIRE SY9 5HY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/09/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AR01 | 12/09/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR KARL BRUMMER | |
AP01 | DIRECTOR APPOINTED MRS SAMANTHA BAVASTOCK | |
AR01 | 12/09/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION FULL | |
AR01 | 12/09/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIANE BRUMMER | |
AR01 | 12/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HANS JOACHIM BRUMMER / 12/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DIANE REGINA BRUMMER / 12/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA JANE BRUMMER / 01/01/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/10/02 | |
287 | REGISTERED OFFICE CHANGED ON 18/09/01 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-11-10 |
Appointment of Liquidators | 2015-12-14 |
Notices to Creditors | 2015-07-13 |
Appointment of Liquidators | 2015-06-30 |
Resolutions for Winding-up | 2015-06-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2013-10-31 | £ 20,497 |
---|---|---|
Creditors Due After One Year | 2012-10-31 | £ 1,857 |
Creditors Due Within One Year | 2013-10-31 | £ 55,029 |
Creditors Due Within One Year | 2012-10-31 | £ 74,214 |
Provisions For Liabilities Charges | 2013-10-31 | £ 36,738 |
Provisions For Liabilities Charges | 2012-10-31 | £ 12,604 |
Creditors and other liabilities
|
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 DR & HJ BRUMMER LIMITED
Called Up Share Capital | 2013-10-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-10-31 | £ 0 |
Cash Bank In Hand | 2013-10-31 | £ 55,057 |
Cash Bank In Hand | 2012-10-31 | £ 167,551 |
Current Assets | 2013-10-31 | £ 173,988 |
Current Assets | 2012-10-31 | £ 245,821 |
Debtors | 2013-10-31 | £ 116,168 |
Debtors | 2012-10-31 | £ 76,452 |
Shareholder Funds | 2013-10-31 | £ 289,286 |
Shareholder Funds | 2012-10-31 | £ 220,166 |
Stocks Inventory | 2013-10-31 | £ 2,763 |
Stocks Inventory | 2012-10-31 | £ 1,818 |
Tangible Fixed Assets | 2013-10-31 | £ 227,562 |
Tangible Fixed Assets | 2012-10-31 | £ 63,020 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as DR & HJ BRUMMER LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | DR & HJ BRUMMER LIMITED | Event Date | 2016-11-04 |
The Insolvency Act 1986 Notice is hereby given that a final meeting of the members of DR & HJ Brummer Limited will be held at 11.00 am on 12 December 2016. The meeting will be held at the offices of Burton Sweet Corporate Recovery, Suite 1, Canon Court East, Abbey Lawn, Abbey Foregate, Shrewsbury, Shropshire SY2 5DE. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in which the winding-up of the company has been conducted and the property of the company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company. The following resolutions will be considered at the meeting: 1. That the liquidators final report and receipts and payments account be approved. 2. That the liquidator be released and discharged. Proxies to be used at the meeting must be returned to the offices of Burton Sweet Corporate Recovery, Suite 1, Canon Court East, Abbey Lawn, Abbey Foregate, Shrewsbury, Shropshire SY2 5DE no later than 12 noon on the working day immediately before the meeting. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DR & HJ BRUMMER LIMITED | Event Date | 2015-12-09 |
Paul William Harding and Graham Lindsay Down of Burton Sweet Corporate Recovery , Suite 1, Canon Court East, Abbey Lawn, Abbey Foregate, Shrewsbury SY2 5DE : Further information about this case is available from Ian Stewart at the offices of Burton Sweet Corporate Recovery at sean.scully@burton-sweet.co.uk. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DR & HJ BRUMMER LIMITED | Event Date | 2015-06-25 |
Paul William Harding and Graham Lindsay Down of Burton Sweet Corporate Recovery , Suite 1, Canon Court East, Abbey Lawn, Abbey Foregate, Shrewsbury SY2 5DE : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DR & HJ BRUMMER LIMITED | Event Date | 2015-06-25 |
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986, that the following resolutions were passed by the members of the above-named Company on 25 June 2015 : Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution 2. That Paul William Harding and Graham Lindsay Down of Burton Sweet Corporate Recovery, Suite 1, Canon Court East, Abbey Lawn, Abbey Foregate, Shrewsbury SY2 5DE be and are hereby appointed joint liquidators of the Company. Paul William Harding (IP number 6310 ) and Graham Lindsay Down (IP number 6600 ) both of Burton Sweet Corporate Recovery , Suite 1, Canon Court East, Abbey Lawn, Abbey Foregate, Shrewsbury SY2 5DE were appointed Joint Liquidators of the Company on 25 June 2015 . Further information about this case is available from Ian Stewart at the offices of Burton Sweet Corporate Recovery at sean.scully@burton-sweet.co.uk . Hans Brummer , Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | DR & HJ BRUMMER LIMITED | Event Date | 2015-06-25 |
Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at Suite 1, Canon Court East, Abbey Lawn, Abbey Foregate, Shrewsbury SY2 5DE by 31 July 2015. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Note: It is anticipated that all known Creditors will be paid in full. Paul William Harding and Graham Lindsay Down (IP numbers 6310 and 6600 ) of Burton Sweet Corporate Recovery , Suite 1, Canon Court East, Abbey Lawn, Abbey Foregate, Shrewsbury SY2 5DE were appointed Joint Liquidators of the Company on 25 June 2015 . Further information about this case is available from Ian Stewart at the offices of Burton Sweet Corporate Recovery at sean.scully@burton-sweet.co.uk . Paul William Harding and Graham Lindsay Down , Joint Liquidators : | |||
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. |