Company Information for BROUGH BODY REPAIRS LTD
THE CHAPEL, BRIDGE STREET, DRIFFIELD, YO25 6DA,
|
Company Registration Number
05805276
Private Limited Company
Liquidation |
Company Name | |
---|---|
BROUGH BODY REPAIRS LTD | |
Legal Registered Office | |
THE CHAPEL BRIDGE STREET DRIFFIELD YO25 6DA Other companies in HU15 | |
Company Number | 05805276 | |
---|---|---|
Company ID Number | 05805276 | |
Date formed | 2006-05-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 04/05/2016 | |
Return next due | 01/06/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 06:19:42 |
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 | ||
---|---|---|---|---|
BROUGH BODY REPAIRS LTD | Unknown |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/18 FROM Brough Body Repairs West Carr Lane Hull HU7 0BS England | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 22/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/05/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/16 FROM Unit 13 Welton Business Park Wiske Avenue Brough North Humberside HU15 1ZQ | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/05/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/14 FROM Unit 9B Halfacres Industrial Estate, Welton Road Brough East Yorkshire HU15 1LZ | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 04/05/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WILKINSON | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/05/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Richard Wilkinson on 2011-05-04 | |
AA01 | CURRSHO FROM 31/05/2011 TO 31/03/2011 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILKINSON / 04/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHAYNE HALLER / 04/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-05-30 |
Resolutions for Winding-up | 2018-05-30 |
Meetings of Creditors | 2018-05-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 9 |
MortgagesNumMortOutstanding | 0.40 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles
Creditors Due After One Year | 2012-04-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 45,619 |
Provisions For Liabilities Charges | 2012-04-01 | £ 2,679 |
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 BROUGH BODY REPAIRS LTD
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 382 |
Current Assets | 2012-04-01 | £ 9,213 |
Debtors | 2012-04-01 | £ 3,750 |
Fixed Assets | 2012-04-01 | £ 24,221 |
Shareholder Funds | 2012-04-01 | £ 14,864 |
Stocks Inventory | 2012-04-01 | £ 5,081 |
Tangible Fixed Assets | 2012-04-01 | £ 23,321 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as BROUGH BODY REPAIRS LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BROUGH BODY REPAIRS LTD | Event Date | 2018-05-29 |
Liquidator's name and address: John William Butler and Andrew James Nichols of Redman Nichols Butler , The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DA : Further information about this case is available from the offices of Redman Nichols Butler on 01377 257788. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BROUGH BODY REPAIRS LTD | Event Date | 2018-05-29 |
At a general meeting of the above named Company duly convened and held at The Chapel, Bridge Street, Driffield YO25 6DA on 29 May 2018 the following resolutions were passed: No 1 as a special resolution and No 2 as an ordinary resolution: 1. That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily. 2. That John William Butler and Andrew James Nichols of Redman Nichols Butler, The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DA, be and are hereby appointed Joint Liquidators of the company for the purpose of the voluntary winding up and that the Joint Liquidators may act jointly and severally in all matters relating to the conduct of the liquidation of the company. Office Holder Details: John William Butler and Andrew James Nichols (IP numbers 9591 and 8367 ) of Redman Nichols Butler , The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DA . Date of Appointment: 29 May 2018 . Further information about this case is available from the offices of Redman Nichols Butler on 01377 257788. S Haller , Chairman : Dated: 29 May 2018 | |||
Initiating party | Event Type | Meetings o | |
Defending party | BROUGH BODY REPAIRS LIMITED | Event Date | 2018-05-17 |
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. |