Company NameExbrims & Co Limited
Company StatusActive
Company Number00120578
CategoryPrivate Limited Company
Incorporation Date1 March 1912(111 years, 7 months ago)
Previous NameBrims & Co. Limited

Location

Registered AddressC/O K P M G
1 The Embankment
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£13,255,000
Net Worth£810,000
Cash£667,000
Current Liabilities£4,356,000

Accounts

Latest Accounts29 February 1988 (35 years, 7 months ago)
Next Accounts Due30 June 2003 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Next Return Due12 January 2017 (overdue)

Charges

15 February 1989Delivered on: 21 February 1989
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Outstanding
26 January 1989Delivered on: 31 January 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings lying to the south of hadrian road, wallsend, tyne & wear title no ty 175103.
Outstanding
16 May 1987Delivered on: 2 June 1987
Persons entitled: Ferguson Industrial Holdings PLC

Classification: Legal charge
Secured details: All moneys due or to become due not exceeding £500,000 from the company to the chargee.
Particulars: Unliquidated claims against its customers accrued at 1/5/87 to the company in respect of construction contracts listed in the schedules to an agreement dated 16/5/87 (see form 395 for full details).
Outstanding

Filing History

7 August 2014Restoration by order of the court (4 pages)
7 August 2014Restoration by order of the court (4 pages)
26 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
22 August 2011Restoration by order of the court (3 pages)
22 August 2011Restoration by order of the court (3 pages)
6 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
31 July 2007Strike-off action suspended (1 page)
31 July 2007Strike-off action suspended (1 page)
29 May 2007First Gazette notice for compulsory strike-off (1 page)
29 May 2007First Gazette notice for compulsory strike-off (1 page)
12 January 2007Receiver's abstract of receipts and payments (2 pages)
12 January 2007Receiver ceasing to act (1 page)
12 January 2007Receiver's abstract of receipts and payments (2 pages)
12 January 2007Receiver ceasing to act (1 page)
27 March 2006Receiver's abstract of receipts and payments (4 pages)
27 March 2006Receiver's abstract of receipts and payments (4 pages)
6 April 2005Receiver's abstract of receipts and payments (4 pages)
6 April 2005Receiver's abstract of receipts and payments (4 pages)
1 April 2004Receiver's abstract of receipts and payments (5 pages)
1 April 2004Receiver's abstract of receipts and payments (5 pages)
25 March 2003Receiver's abstract of receipts and payments (3 pages)
25 March 2003Receiver's abstract of receipts and payments (3 pages)
14 March 2002Receiver's abstract of receipts and payments (10 pages)
14 March 2002Receiver's abstract of receipts and payments (10 pages)
22 March 2001Receiver's abstract of receipts and payments (3 pages)
22 March 2001Receiver's abstract of receipts and payments (3 pages)
15 February 2001Registered office changed on 15/02/01 from: kpmg quayside house 110 quayside newcastle upon tyne NE1 3DX (1 page)
15 February 2001Registered office changed on 15/02/01 from: kpmg quayside house 110 quayside newcastle upon tyne NE1 3DX (1 page)
27 April 2000Receiver ceasing to act (1 page)
27 April 2000Receiver ceasing to act (1 page)
11 April 2000Receiver's abstract of receipts and payments (2 pages)
11 April 2000Receiver's abstract of receipts and payments (2 pages)
1 April 1999Receiver's abstract of receipts and payments (2 pages)
1 April 1999Receiver's abstract of receipts and payments (2 pages)
8 April 1998Receiver's abstract of receipts and payments (2 pages)
8 April 1998Receiver's abstract of receipts and payments (2 pages)
23 May 1997Company name changed brims & co. LIMITED\certificate issued on 27/05/97 (2 pages)
23 May 1997Company name changed brims & co. LIMITED\certificate issued on 27/05/97 (2 pages)
29 April 1997Receiver's abstract of receipts and payments (2 pages)
29 April 1997Receiver's abstract of receipts and payments (2 pages)
6 December 1996Receiver's abstract of receipts and payments (2 pages)
6 December 1996Receiver's abstract of receipts and payments (2 pages)
22 January 1996Registered office changed on 22/01/96 from: c/o kpmg peat marwick 27 grianger street newcastle upon tyne NE1 5JT (1 page)
22 January 1996Registered office changed on 22/01/96 from: c/o kpmg peat marwick 27 grianger street newcastle upon tyne NE1 5JT (1 page)
28 April 1995Receiver's abstract of receipts and payments (2 pages)
28 April 1995Receiver's abstract of receipts and payments (2 pages)
23 January 1995Certificate of specific penalty (2 pages)
23 January 1995Certificate of specific penalty (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (356 pages)
21 May 1990Director resigned (2 pages)
21 May 1990Director resigned (2 pages)
27 March 1990Appointment of receiver/manager (1 page)
27 March 1990Appointment of receiver/manager (1 page)
14 February 1990Return made up to 29/12/89; full list of members (7 pages)
14 February 1990Return made up to 29/12/89; full list of members (7 pages)
13 December 1988Full group accounts made up to 29 February 1988 (27 pages)
13 December 1988Full group accounts made up to 29 February 1988 (27 pages)
13 January 1988Full accounts made up to 28 February 1987 (13 pages)
13 January 1988Full accounts made up to 28 February 1987 (13 pages)
19 December 1986Full accounts made up to 28 February 1986 (12 pages)
19 December 1986Full accounts made up to 28 February 1986 (12 pages)
12 December 1985Accounts made up to 28 February 1985 (12 pages)
12 December 1985Accounts made up to 28 February 1985 (12 pages)
13 November 1984Accounts made up to 29 February 1984 (12 pages)
13 November 1984Accounts made up to 29 February 1984 (12 pages)
28 September 1983Accounts made up to 28 February 1983 (12 pages)
28 September 1983Accounts made up to 28 February 1983 (12 pages)
8 September 1982Accounts made up to 28 February 1982 (10 pages)
8 September 1982Accounts made up to 28 February 1982 (10 pages)
1 September 1981Accounts made up to 28 February 1981 (11 pages)
1 September 1981Accounts made up to 28 February 1981 (11 pages)
26 June 1980Accounts made up to 31 December 1979 (13 pages)
26 June 1980Accounts made up to 31 December 1979 (13 pages)
15 January 1979Accounts made up to 30 June 1978 (13 pages)
15 January 1979Accounts made up to 30 June 1978 (13 pages)
26 January 1978Accounts made up to 30 June 1977 (13 pages)
26 January 1978Accounts made up to 30 June 1977 (13 pages)
7 December 1977Accounts made up to 31 December 1975 (8 pages)
7 December 1977Accounts made up to 31 December 1975 (8 pages)
27 September 1976Accounts made up to 31 December 1974 (9 pages)
27 September 1976Accounts made up to 31 December 1974 (9 pages)
21 July 1975Accounts made up to 31 December 2073 (9 pages)
21 July 1975Accounts made up to 31 December 2073 (9 pages)