Dissolved 2018-06-12
Company Information for BRAKES LIMITED
ASHFORD, KENT, TN25,
|
Company Registration Number
05532896
Private Limited Company
Dissolved Dissolved 2018-06-12 |
Company Name | ||||
---|---|---|---|---|
BRAKES LIMITED | ||||
Legal Registered Office | ||||
ASHFORD KENT | ||||
Previous Names | ||||
|
Company Number | 05532896 | |
---|---|---|
Date formed | 2005-08-10 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-06-30 | |
Date Dissolved | 2018-06-12 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 08:24:15 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BRAKES (MIDLANDS) LIMITED | C/O CLOUGH CORPORATE SOLUTIONS LIMITED VICARAGE CHAMBERS, 9 PARK SQUARE LEEDS WEST YORKSHIRE LS1 2LH | Liquidation | Company formed on the 1963-05-09 | |
BRAKES @ YOURS, LLC | 3615 S TRUCKEE WY Aurora CO 80013 | Administratively Dissolved | Company formed on the 2000-02-01 | |
BRAKES & BELTS CORP. | 7885 Via Grande boynton beach FL 33437 | Active | Company formed on the 2010-03-03 | |
BRAKES & CLUTCHES IMPORT & EXPORT, INC. | 999 S BAYSHORE DR MIAMI FL 33131 | Inactive | Company formed on the 1988-03-23 | |
BRAKES & EXHAUST AT THE BAY PTY LTD | NSW 2283 | External administration (in receivership/liquidation | Company formed on the 2015-10-12 | |
BRAKES & PEDALS | DUXTON HILL Singapore 089616 | Dissolved | Company formed on the 2008-09-11 | |
BRAKES & PEDALS AUTO (S) PTE LTD | UBI ROAD 4 Singapore 408616 | Dissolved | Company formed on the 2008-09-11 | |
BRAKES & WHEELS, INC. | 3245 KERMIT HWY ODESSA TX 79764 | Active | Company formed on the 1975-05-05 | |
BRAKES 4 LESS OF JACKSONVILLE, INC. | 1920 Belhaven Court Orange Park FL 32065 | Active | Company formed on the 2007-12-07 | |
BRAKES 4 LESS OF TN INC | Tennessee | Unknown | ||
BRAKES 4 LESS OF GAINESVILLE INC. | 5575 S. SEMORAN BLVD. ORLANDO FL 32822 | Active | Company formed on the 2020-09-14 | |
BRAKES 4 LESS OF PCB, INC | 1135 CLARA AVENUE PANAMA CITY BEACH FL 32407 | Active | Company formed on the 2021-07-13 | |
BRAKES ACQUISITION CORP | Delaware | Unknown | ||
BRAKES AND CLUTCH SYSTEMS CORP. | 10 BANK STREET, STE. 560 New York WHITE PLAINS NY 10606 | Active | Company formed on the 1996-09-26 | |
BRAKES AND BEYOND LLC | 477 JANES LANE - MACEDONIA OH 44056 | Active | Company formed on the 2006-11-01 | |
BRAKES AND TIRES OF AMERICA | 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 | Default | Company formed on the 2012-01-31 | |
BRAKES AND MORE PTY LTD | VIC 3912 | Active | Company formed on the 2013-07-29 | |
BRAKES AND MORE INC. | Ontario | Unknown | ||
BRAKES AND TUNE-UP MASTERS, INC. | 5242 NW 15TH STREET MARGATE FL 33063 | Inactive | Company formed on the 1995-05-08 | |
BRAKES AND MORE INC. | 1930 SOUTH MILITARY TRAIL WEST PALM BEACH FL 33415 | Inactive | Company formed on the 2008-11-03 |
Officer | Role | Date Appointed |
---|---|---|
SARAH LEANNE WHIBLEY |
||
DAVID ROBERT LODGE |
||
SARAH LEANNE WHIBLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADRIAN JOHN WHITEHEAD |
Company Secretary | ||
ADRIAN JOHN WHITEHEAD |
Director | ||
MATTHEW ROBIN CYPRIAN FEARN |
Director | ||
IAN DEREK POWER |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAMPBELL & NEILL LIMITED | Director | 2011-09-02 | CURRENT | 2000-07-17 | Dissolved 2016-11-08 | |
CEARNS & BROWN (SOUTHERN) LIMITED | Director | 2011-09-02 | CURRENT | 1977-08-31 | Dissolved 2016-11-22 | |
CREATIVE FOODS LIMITED | Director | 2011-09-02 | CURRENT | 1980-11-10 | Dissolved 2016-11-22 | |
JOHN MORRIS LEASING LIMITED | Director | 2011-09-02 | CURRENT | 1946-09-03 | Dissolved 2016-11-22 | |
WATSON & PHILIP CEARNS & BROWN (SOUTH EAST) LIMITED | Director | 2011-09-02 | CURRENT | 1997-08-07 | Dissolved 2016-11-22 | |
W. PAULEY & CO. LIMITED | Director | 2011-09-02 | CURRENT | 1988-01-28 | Dissolved 2016-11-22 | |
SCOTIA CAMPBELL MARINE LIMITED | Director | 2011-09-02 | CURRENT | 1996-03-29 | Dissolved 2016-11-08 | |
PENNYGILLAM LIMITED | Director | 2011-09-02 | CURRENT | 1971-05-14 | Dissolved 2016-11-22 | |
CEARNS & BROWN LIMITED | Director | 2011-09-02 | CURRENT | 1894-12-12 | Dissolved 2017-02-28 | |
COUNTRY CHOICE FOODS LIMITED | Director | 2011-09-02 | CURRENT | 1991-06-18 | Active - Proposal to Strike off | |
STOCKFLAG LIMITED | Director | 2011-09-02 | CURRENT | 1997-09-22 | Active - Proposal to Strike off | |
KENT FROZEN FOODS LIMITED | Director | 2018-04-02 | CURRENT | 1962-05-15 | Active | |
CUCINA FRENCH HOLDINGS LIMITED | Director | 2015-07-03 | CURRENT | 2015-07-03 | Active - Proposal to Strike off | |
CEARNS & BROWN (SOUTHERN) LIMITED | Director | 2015-04-01 | CURRENT | 1977-08-31 | Dissolved 2016-11-22 | |
CREATIVE FOODS LIMITED | Director | 2015-04-01 | CURRENT | 1980-11-10 | Dissolved 2016-11-22 | |
JOHN MORRIS LEASING LIMITED | Director | 2015-04-01 | CURRENT | 1946-09-03 | Dissolved 2016-11-22 | |
WATSON & PHILIP CEARNS & BROWN (SOUTH EAST) LIMITED | Director | 2015-04-01 | CURRENT | 1997-08-07 | Dissolved 2016-11-22 | |
W. PAULEY & CO. LIMITED | Director | 2015-04-01 | CURRENT | 1988-01-28 | Dissolved 2016-11-22 | |
PENNYGILLAM LIMITED | Director | 2015-04-01 | CURRENT | 1971-05-14 | Dissolved 2016-11-22 | |
CEARNS & BROWN LIMITED | Director | 2015-04-01 | CURRENT | 1894-12-12 | Dissolved 2017-02-28 | |
COUNTRY CHOICE FOODS LIMITED | Director | 2015-04-01 | CURRENT | 1991-06-18 | Active - Proposal to Strike off | |
CUCINA ACQUISITION (UK) LIMITED | Director | 2015-04-01 | CURRENT | 2007-06-14 | Active | |
STOCKFLAG LIMITED | Director | 2015-04-01 | CURRENT | 1997-09-22 | Active - Proposal to Strike off | |
BRAKE BROS LIMITED | Director | 2015-04-01 | CURRENT | 1986-07-08 | Active | |
BRAKE BROS ACQUISITION LIMITED | Director | 2015-04-01 | CURRENT | 2002-06-07 | Liquidation | |
BRAKE BROS HOLDING I LIMITED | Director | 2015-04-01 | CURRENT | 2002-06-19 | Active - Proposal to Strike off | |
BRAKE BROS HOLDING II LIMITED | Director | 2015-04-01 | CURRENT | 2002-06-21 | Liquidation | |
BRAKE BROS HOLDING III LIMITED | Director | 2015-04-01 | CURRENT | 2002-07-24 | Liquidation | |
BRAKE BROS RECEIVABLES LIMITED | Director | 2015-04-01 | CURRENT | 2005-09-07 | Liquidation | |
WOODWARD FOODSERVICE LIMITED | Director | 2015-04-01 | CURRENT | 1984-01-27 | Active - Proposal to Strike off | |
M&J SEAFOOD HOLDINGS LIMITED | Director | 2015-04-01 | CURRENT | 1983-09-06 | Active | |
BRAKE BROS FOODSERVICE LIMITED | Director | 2015-04-01 | CURRENT | 1961-10-30 | Active | |
BRAKE BROS FINANCE LIMITED | Director | 2015-04-01 | CURRENT | 2002-06-07 | Liquidation | |
CUCINA FRESH INVESTMENTS LIMITED | Director | 2015-04-01 | CURRENT | 2015-01-28 | Active - Proposal to Strike off | |
FRESH DIRECT (UK) LIMITED | Director | 2015-02-23 | CURRENT | 1995-05-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 22/08/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LEANNE WHIBLEY / 17/03/2017 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 | |
AA01 | PREVEXT FROM 31/12/2015 TO 30/06/2016 | |
LATEST SOC | 19/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/08/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN WHITEHEAD | |
AP01 | DIRECTOR APPOINTED MRS SARAH LEANNE WHIBLEY | |
AP03 | SECRETARY APPOINTED MRS SARAH LEANNE WHIBLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ADRIAN WHITEHEAD | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/08/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
AR01 | 10/08/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 10/08/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED DAVID ROBERT LODGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW FEARN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 10/08/11 FULL LIST | |
AR01 | 10/08/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
363a | 10/08/09 NO MEMBER LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FEARN / 15/12/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADRIAN WHITEHEAD / 01/01/2009 | |
363a | RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FEARN / 30/06/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED BRAKES MANUFACTURING LIMITED CERTIFICATE ISSUED ON 15/05/06 | |
CERTNM | COMPANY NAME CHANGED GARDENDOOR LIMITED CERTIFICATE ISSUED ON 17/11/05 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/09/05 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
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 LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Rugby Borough Council | |
|
The Benn Hall |
North Tyneside Council | |
|
03.GROCERIES & PROVISIONS |
Newcastle City Council | |
|
Supplies & Services |
Cheshire West and Chester Council | |
|
Food + Provisions |
Cheshire West and Chester Council | |
|
Food + Provisions |
Newcastle City Council | |
|
Supplies & Services |
Cheshire West and Chester Council | |
|
Food + Provisions |
Cheshire East Council | |
|
|
Cheshire West and Chester Council | |
|
Food + Provisions |
Cheshire East Council | |
|
|
Cheshire West and Chester Council | |
|
Food + Provisions |
Cheshire East Council | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester Council | |
|
Food + Provisions |
London Borough of Haringey | |
|
|
Cheshire East Council | |
|
|
Cheshire East Council | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester Council | |
|
Food + Provisions |
Cheshire East Council | |
|
|
Cheshire East Council | |
|
|
Cheshire West and Chester | |
|
|
Cheshire East Council | |
|
|
Cheshire West and Chester | |
|
|
Cheshire East Council | |
|
|
Cheshire East Council | |
|
|
Cheshire West and Chester | |
|
|
Cheshire East Council | |
|
|
Cheshire West and Chester | |
|
|
Cheshire East Council | |
|
|
Cheshire West and Chester | |
|
|
Norfolk County Council | |
|
|
Newcastle City Council | |
|
|
Cheshire East Council | |
|
|
Cheshire West and Chester | |
|
|
Cheshire East Council | |
|
|
Cheshire East Council | |
|
|
Cheshire West and Chester | |
|
|
Cheshire East Council | |
|
|
Newcastle City Council | |
|
|
Cheshire West and Chester | |
|
|
Cheshire East Council | |
|
|
Cheshire West and Chester | |
|
|
London Borough of Brent | |
|
|
Cheshire East Council | |
|
|
Walsall Council | |
|
|
Cheshire East Council | |
|
|
Norfolk County Council | |
|
|
Cheshire East Council | |
|
|
Walsall Council | |
|
|
Lewisham Council | |
|
|
Lewisham Council | |
|
|
Lewisham Council | |
|
|
Lewisham Council | |
|
|
London Borough of Brent | |
|
|
Lewisham Council | |
|
|
Oxfordshire County Council | |
|
Catering |
Walsall Council | |
|
|
Lewisham Council | |
|
|
Oxfordshire County Council | |
|
Catering |
London Borough of Brent | |
|
|
Lewisham Council | |
|
|
Oxfordshire County Council | |
|
Catering |
Oxfordshire County Council | |
|
Catering |
Norfolk County Council | |
|
|
Oxfordshire County Council | |
|
Catering |
Wakefield Council | |
|
|
Oxfordshire County Council | |
|
Catering |
Walsall Council | |
|
|
Leeds City Council | |
|
|
Oxfordshire County Council | |
|
Catering |
Oxfordshire County Council | |
|
Catering |
Oxfordshire County Council | |
|
Catering |
Oxfordshire County Council | |
|
Catering |
Oxfordshire County Council | |
|
Catering |
Oxfordshire County Council | |
|
Catering |
Oxfordshire County Council | |
|
Catering |
Oxfordshire County Council | |
|
Catering |
Oxfordshire County Council | |
|
Catering |
Lichfield District Council | |
|
|
Cheshire East Council | |
|
Catering Food & Drink Suppliers |
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.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income
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. |