Company NameBrakeworld Limited
Company StatusDissolved
Company Number01570383
CategoryPrivate Limited Company
Incorporation Date26 June 1981(42 years, 10 months ago)
Dissolution Date2 December 2018 (5 years, 4 months ago)
Previous NameBlazeglow Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr David Ineson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1991(10 years, 3 months after company formation)
Appointment Duration27 years, 1 month (closed 02 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Armstrong Watson 3rd Floor 10 South Parade
Leeds
West Yorkshire
LS1 5QS
Director NameMr Nigel Peter Harvey
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1991(10 years, 5 months after company formation)
Appointment Duration27 years (closed 02 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Armstrong Watson 3rd Floor 10 South Parade
Leeds
West Yorkshire
LS1 5QS
Secretary NameMr Nigel Peter Harvey
NationalityBritish
StatusClosed
Appointed16 August 1994(13 years, 1 month after company formation)
Appointment Duration24 years, 3 months (closed 02 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Armstrong Watson 3rd Floor 10 South Parade
Leeds
West Yorkshire
LS1 5QS
Director NameMr Martin Rodney Smith
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(10 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Burr Close
London
E1W 1NB
Director NameJohn Francis Tobin
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(10 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressBraythorne The Tower Drive
Pool In Wharfedale
Otley
West Yorkshire
LS21 1NQ
Secretary NameMr Martin Rodney Smith
NationalityBritish
StatusResigned
Appointed13 October 1991(10 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Burr Close
London
E1W 1NB

Contact

Websitebrakeworld.co.uk
Email address[email protected]
Telephone0113 2361686
Telephone regionLeeds

Location

Registered AddressC/O Armstrong Watson 3rd Floor
10 South Parade
Leeds
West Yorkshire
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

30k at £1David Ineson
50.00%
Ordinary
30k at £1Nigel Peter Harvey
50.00%
Ordinary

Financials

Year2014
Net Worth£552,542
Cash£6,705
Current Liabilities£544,113

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

12 December 2005Delivered on: 19 December 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (Security Holder)

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
4 July 1988Delivered on: 12 July 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks, shares and other securities. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 June 2017Appointment of a voluntary liquidator (1 page)
8 June 2017Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages)
28 April 2017Result of meeting of creditors (49 pages)
16 March 2017Statement of affairs with form 2.14B/2.15B (16 pages)
16 March 2017Statement of administrator's proposal (46 pages)
15 February 2017Registered office address changed from Railsfield Mount Bramley Leeds West Yorkshire LS13 3AX to C/O Armstrong Watson 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 15 February 2017 (2 pages)
9 February 2017Appointment of an administrator (1 page)
20 October 2016Director's details changed for Nigel Peter Harvey on 20 October 2016 (2 pages)
20 October 2016Director's details changed for David Ineson on 20 October 2016 (2 pages)
20 October 2016Secretary's details changed for Nigel Peter Harvey on 20 October 2016 (1 page)
20 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
8 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 60,000
(5 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 60,000
(5 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 60,000
(5 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
15 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
20 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
8 March 2011Total exemption full accounts made up to 31 December 2010 (16 pages)
18 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption full accounts made up to 31 December 2009 (17 pages)
19 October 2009Director's details changed for David Ineson on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Nigel Peter Harvey on 19 October 2009 (2 pages)
11 March 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
15 October 2008Return made up to 13/10/08; full list of members (4 pages)
19 March 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
23 October 2007Return made up to 13/10/07; full list of members (2 pages)
19 April 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
16 October 2006Return made up to 13/10/06; full list of members (2 pages)
11 April 2006Full accounts made up to 31 December 2005 (16 pages)
19 December 2005Particulars of mortgage/charge (8 pages)
7 November 2005Return made up to 13/10/05; full list of members (2 pages)
18 March 2005Full accounts made up to 31 December 2004 (16 pages)
21 October 2004Return made up to 13/10/04; full list of members (7 pages)
15 March 2004Full accounts made up to 31 December 2003 (16 pages)
17 October 2003Return made up to 13/10/03; full list of members (7 pages)
24 March 2003Full accounts made up to 31 December 2002 (13 pages)
16 October 2002Return made up to 13/10/02; full list of members (7 pages)
9 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
18 October 2001Return made up to 13/10/01; full list of members (6 pages)
27 February 2001Accounts for a small company made up to 31 December 2000 (7 pages)
31 October 2000Return made up to 13/10/00; full list of members (6 pages)
31 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
20 October 1999Return made up to 13/10/99; full list of members (6 pages)
23 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
16 October 1998Return made up to 13/10/98; full list of members (6 pages)
9 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 October 1997Return made up to 13/10/97; full list of members (6 pages)
22 October 1997Ad 17/10/97--------- £ si 30000@1=30000 £ ic 30000/60000 (2 pages)
6 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
5 February 1997Director resigned (1 page)
5 February 1997Director's particulars changed (1 page)
15 October 1996Return made up to 13/10/96; no change of members (4 pages)
30 April 1996Accounts for a small company made up to 31 December 1995 (9 pages)
9 October 1995Return made up to 13/10/95; no change of members (4 pages)
12 July 1988Particulars of mortgage/charge (3 pages)
26 June 1981Certificate of incorporation (1 page)