Dissolved
Dissolved 2017-09-22
Company Information for BRASENOSE MOTOR RECYCLING LIMITED
LIVERPOOL, ENGLAND, L15,
|
Company Registration Number
04576214
Private Limited Company
Dissolved Dissolved 2017-09-22 |
Company Name | |
---|---|
BRASENOSE MOTOR RECYCLING LIMITED | |
Legal Registered Office | |
LIVERPOOL ENGLAND | |
Company Number | 04576214 | |
---|---|---|
Date formed | 2002-10-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-09-30 | |
Date Dissolved | 2017-09-22 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB831226851 |
Last Datalog update: | 2018-05-16 21:33:43 |
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 |
---|---|---|
TOUFIK RABET |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE KOUMIS |
Director | ||
MEHREZ CHERGUI |
Director | ||
WAYEL AL-JARADI |
Director | ||
GEORGE KOUMIS |
Director | ||
EARL RAYMOND JENKINS |
Director | ||
FOUZIA SAAD |
Director | ||
TOUFIK RABET |
Director | ||
JACQUELINE COUTTS |
Company Secretary | ||
JACQUELINE COUTTS |
Director | ||
CHRISTOPHER KERFOOT |
Director | ||
READYMADE SECRETARIES LTD. |
Company Secretary | ||
COMPANY FORMATION BUREAU LTD. |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/2016 FROM 43B WAVERTREE ROAD EDGE HILL LIVERPOOL L7 1PF ENGLAND | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 25/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/01/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE KOUMIS | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/2015 FROM 8 BRASENOSE ROAD BOOTLE MERSEYSIDE L20 8HG ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/2015 FROM 6 BRASENOSE ROAD BOOTLE LIVERPOOL MERSEYSIDE L20 8HG | |
LATEST SOC | 08/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/01/15 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 04/11/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GEORGE KOUMIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MEHREZ CHERGUI | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MR MEHREZ CHERGUI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE KOUMIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAYEL AL-JARADI | |
LATEST SOC | 05/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/11/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR WAYEL AL-JARADI | |
AA | 30/09/12 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EARL JENKINS | |
AP01 | DIRECTOR APPOINTED MR EARL RAYMOND JENKINS | |
AR01 | 01/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOUFIK RABET / 01/10/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FOUZIA SAAD | |
AA | 30/09/11 TOTAL EXEMPTION FULL | |
AR01 | 29/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TOUFIK RABET / 31/10/2011 | |
AA | 30/09/10 TOTAL EXEMPTION FULL | |
AR01 | 29/10/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED TOUFIK RABET | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/2010 FROM MISSION HALL ZIKO ASSOCIATES FIRST FLOOR 36 WINDSOR STREET LIVERPOOL MERSEYSIDE L8 1XF | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 29/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FOUZIA SAAD / 28/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE KOUMIS / 28/01/2010 | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/08/2009 FROM 6 BRASENOSE ROAD BOOTLE MERSEYSIDE L20 8HG | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
288b | APPOINTMENT TERMINATED DIRECTOR TOUFIK RABET | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED FOUZIA SAAD | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JACQUELINE COUTTS | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER KERFOOT | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/09/04 | |
363s | RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/11/02 FROM: C/O COMPANY FORMATION BUREAU 1-3 COLLEGE HILL LONDON EC4R 2RA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2016-08-17 |
Petitions to Wind Up (Companies) | 2016-06-01 |
Proposal to Strike Off | 2014-09-30 |
Proposal to Strike Off | 2009-11-03 |
Proposal to Strike Off | 2009-04-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 38310 - Dismantling of wrecks
|
|
|
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 BRASENOSE MOTOR RECYCLING LIMITED
The top companies supplying to UK government with the same SIC code (38310 - Dismantling of wrecks) as BRASENOSE MOTOR RECYCLING LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | BRASENOSE MOTOR RECYCLING LIMITED | Event Date | 2016-08-08 |
In the High Court Of Justice case number 002166 Liquidator appointed: C Hudson 2nd Floor , Rosebrae Court , Woodside Ferry Approach , Birkenhead , CH41 6DU , telephone: 0151 666 0220 : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | BRASENOSE MOTOR RECYCLING LIMITED | Event Date | 2016-04-21 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 2166 A Petition to wind up the above-named Company, Registration Number 04576214, of ,43B Wavertree Road, Edge Hill, Liverpool, England, L7 1PF, presented on 21 April 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 13 June 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 10 June 2016 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BRASENOSE MOTOR RECYCLING LIMITED | Event Date | 2014-09-30 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BRASENOSE MOTOR RECYCLING LIMITED | Event Date | 2009-11-03 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BRASENOSE MOTOR RECYCLING LIMITED | Event Date | 2009-04-28 |
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. |