Leeds
West Yorkshire
LS1 5QS
Director Name | Mr Nigel Peter Harvey |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 27 years (closed 02 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Armstrong Watson 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS |
Secretary Name | Mr Nigel Peter Harvey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 1994(13 years, 1 month after company formation) |
Appointment Duration | 24 years, 3 months (closed 02 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Armstrong Watson 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS |
Director Name | Mr Martin Rodney Smith |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Burr Close London E1W 1NB |
Director Name | John Francis Tobin |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Braythorne The Tower Drive Pool In Wharfedale Otley West Yorkshire LS21 1NQ |
Secretary Name | Mr Martin Rodney Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Burr Close London E1W 1NB |
Website | brakeworld.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2361686 |
Telephone region | Leeds |
Registered Address | C/O Armstrong Watson 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
30k at £1 | David Ineson 50.00% Ordinary |
---|---|
30k at £1 | Nigel Peter Harvey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £552,542 |
Cash | £6,705 |
Current Liabilities | £544,113 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 December 2005 | Delivered 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 1988 | Delivered 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 |
27 June 2017 | Appointment of a voluntary liquidator (1 page) |
---|---|
8 June 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages) |
28 April 2017 | Result of meeting of creditors (49 pages) |
16 March 2017 | Statement of affairs with form 2.14B/2.15B (16 pages) |
16 March 2017 | Statement of administrator's proposal (46 pages) |
15 February 2017 | Registered 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 2017 | Appointment of an administrator (1 page) |
20 October 2016 | Director's details changed for Nigel Peter Harvey on 20 October 2016 (2 pages) |
20 October 2016 | Director's details changed for David Ineson on 20 October 2016 (2 pages) |
20 October 2016 | Secretary's details changed for Nigel Peter Harvey on 20 October 2016 (1 page) |
20 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
24 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
15 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
14 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Total exemption full accounts made up to 31 December 2010 (16 pages) |
18 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Total exemption full accounts made up to 31 December 2009 (17 pages) |
19 October 2009 | Director's details changed for David Ineson on 19 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for Nigel Peter Harvey on 19 October 2009 (2 pages) |
11 March 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
15 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
19 March 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
23 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
19 April 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
16 October 2006 | Return made up to 13/10/06; full list of members (2 pages) |
11 April 2006 | Full accounts made up to 31 December 2005 (16 pages) |
19 December 2005 | Particulars of mortgage/charge (8 pages) |
7 November 2005 | Return made up to 13/10/05; full list of members (2 pages) |
18 March 2005 | Full accounts made up to 31 December 2004 (16 pages) |
21 October 2004 | Return made up to 13/10/04; full list of members (7 pages) |
15 March 2004 | Full accounts made up to 31 December 2003 (16 pages) |
17 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
24 March 2003 | Full accounts made up to 31 December 2002 (13 pages) |
16 October 2002 | Return made up to 13/10/02; full list of members (7 pages) |
9 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
18 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
27 February 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
31 October 2000 | Return made up to 13/10/00; full list of members (6 pages) |
31 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
20 October 1999 | Return made up to 13/10/99; full list of members (6 pages) |
23 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
16 October 1998 | Return made up to 13/10/98; full list of members (6 pages) |
9 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 October 1997 | Return made up to 13/10/97; full list of members (6 pages) |
22 October 1997 | Ad 17/10/97--------- £ si 30000@1=30000 £ ic 30000/60000 (2 pages) |
6 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | Director's particulars changed (1 page) |
15 October 1996 | Return made up to 13/10/96; no change of members (4 pages) |
30 April 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
9 October 1995 | Return made up to 13/10/95; no change of members (4 pages) |
12 July 1988 | Particulars of mortgage/charge (3 pages) |
26 June 1981 | Certificate of incorporation (1 page) |