Company NameBrmco (227) Limited
Company StatusDissolved
Company Number07143065
CategoryPrivate Limited Company
Incorporation Date2 February 2010(14 years, 2 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)
Previous NameUniversal Elevators Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen John Turner
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2010(same day as company formation)
RoleLift Technician
Country of ResidenceEngland
Correspondence AddressUnit 2, Fusion @ Magna Magna Way
Rotherham
South Yorkshire
S60 1FE
Director NameMiss Linsey Jane Connor
Date of BirthJune 1976 (Born 47 years ago)
NationalityEnglish
StatusClosed
Appointed01 November 2013(3 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2, Fusion @ Magna Magna Way
Rotherham
South Yorkshire
S60 1FE
Director NameMr Andrew Shaw
Date of BirthNovember 1973 (Born 50 years ago)
NationalityEnglish
StatusClosed
Appointed23 October 2014(4 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 19 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 2, Fusion @ Magna Magna Way
Rotherham
South Yorkshire
S60 1FE
Director NameMr Keith Snow
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2014(4 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2, Fusion @ Magna Magna Way
Rotherham
South Yorkshire
S60 1FE
Director NameMr Mark Liam Winters
Date of BirthJune 1977 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed02 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Mill Court
Biddenden
Ashford
TN27 8DD
Secretary NameMr Mark Liam Winters
StatusResigned
Appointed02 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address2 Old Mill Court
Biddenden
Ashford
TN27 8DD
Director NameMrs Kerry Lorraine Margaret Winters
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(8 months, 3 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 23 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Hollowgate
Rotherham
South Yorkshire
S60 2LE
Director NameMark Vincent Smith
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Hollowgate
Rotherham
South Yorkshire
S60 2LE
Secretary NameMr Mark Vincent Smith
StatusResigned
Appointed24 January 2014(3 years, 11 months after company formation)
Appointment Duration9 months (resigned 23 October 2014)
RoleCompany Director
Correspondence Address21 Hollowgate
Rotherham
South Yorkshire
S60 2LE
Director NameMr Mark Liam Winters
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(4 years, 2 months after company formation)
Appointment Duration1 day (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Oxford Road
Sidcup
Kent
DA14 6LW

Contact

Websiteuniversalelevators.co.uk
Email address[email protected]
Telephone020 34907100
Telephone regionLondon

Location

Registered AddressUnit 2, Fusion @ Magna
Magna Way
Rotherham
South Yorkshire
S60 1FE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

52 at £1Raveningham Holdings Limited
50.00%
Ordinary A
46 at £1Stephen John Turner
44.23%
Ordinary A
4 at £1Stephen Cronin
3.85%
Ordinary E
2 at £1Linsey Jane Connor
1.92%
Ordinary A

Financials

Year2014
Net Worth£47,313
Cash£145,723
Current Liabilities£237,626

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

28 March 2012Delivered on: 31 March 2012
Satisfied on: 8 April 2014
Persons entitled: Hitachi Capital (UK) PLC T/a Hitachi Capital Invoice Finance

Classification: Debenture
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
24 June 2017Application to strike the company off the register (3 pages)
24 June 2017Application to strike the company off the register (3 pages)
20 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
20 January 2017Change of name notice (2 pages)
20 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-04
(2 pages)
20 January 2017Change of name notice (2 pages)
20 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-04
(2 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(6 pages)
8 March 2016Register inspection address has been changed from 2 Oxford Road Sidcup Kent DA14 6LW England to Unit 2, Fusion @ Magna Magna Way Rotherham South Yorkshire S60 1FE (1 page)
8 March 2016Register inspection address has been changed from 2 Oxford Road Sidcup Kent DA14 6LW England to Unit 2, Fusion @ Magna Magna Way Rotherham South Yorkshire S60 1FE (1 page)
8 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(6 pages)
3 September 2015Registered office address changed from 21 Hollowgate Rotherham South Yorkshire S60 2LE to Unit 2, Fusion @ Magna Magna Way Rotherham South Yorkshire S60 1FE on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 21 Hollowgate Rotherham South Yorkshire S60 2LE to Unit 2, Fusion @ Magna Magna Way Rotherham South Yorkshire S60 1FE on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 21 Hollowgate Rotherham South Yorkshire S60 2LE to Unit 2, Fusion @ Magna Magna Way Rotherham South Yorkshire S60 1FE on 3 September 2015 (1 page)
5 August 2015Cancellation of shares. Statement of capital on 16 July 2015
  • GBP 100
(4 pages)
5 August 2015Purchase of own shares. (3 pages)
5 August 2015Purchase of own shares. (3 pages)
5 August 2015Cancellation of shares. Statement of capital on 16 July 2015
  • GBP 100
(4 pages)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 March 2015Register inspection address has been changed to 2 Oxford Road Sidcup Kent DA14 6LW (1 page)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 104
(6 pages)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 104
(6 pages)
4 March 2015Director's details changed for Miss Linsey Jane Connor on 2 March 2015 (2 pages)
4 March 2015Register inspection address has been changed to 2 Oxford Road Sidcup Kent DA14 6LW (1 page)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 104
(6 pages)
4 March 2015Director's details changed for Miss Linsey Jane Connor on 2 March 2015 (2 pages)
4 March 2015Director's details changed for Miss Linsey Jane Connor on 2 March 2015 (2 pages)
3 March 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
3 March 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
17 November 2014Purchase of own shares. (3 pages)
17 November 2014Purchase of own shares. (3 pages)
14 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
14 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
7 November 2014Cancellation of shares. Statement of capital on 23 October 2014
  • GBP 104
(4 pages)
7 November 2014Cancellation of shares. Statement of capital on 23 October 2014
  • GBP 104
(4 pages)
6 November 2014Appointment of Mr Keith Snow as a director on 23 October 2014 (3 pages)
6 November 2014Termination of appointment of Mark Vincent Smith as a secretary on 23 October 2014 (2 pages)
6 November 2014Appointment of Mr Keith Snow as a director on 23 October 2014 (3 pages)
6 November 2014Termination of appointment of Mark Vincent Smith as a secretary on 23 October 2014 (2 pages)
6 November 2014Registered office address changed from 2 Oxford Road Sidcup Kent DA14 6LW to 21 Hollowgate Rotherham South Yorkshire S60 2LE on 6 November 2014 (2 pages)
6 November 2014Termination of appointment of Mark Vincent Smith as a director on 23 October 2014 (2 pages)
6 November 2014Termination of appointment of Mark Liam Winters as a director on 23 October 2014 (2 pages)
6 November 2014Termination of appointment of Mark Liam Winters as a director on 23 October 2014 (2 pages)
6 November 2014Appointment of Mr Andrew Shaw as a director on 23 October 2014 (3 pages)
6 November 2014Appointment of Mr Andrew Shaw as a director on 23 October 2014 (3 pages)
6 November 2014Registered office address changed from 2 Oxford Road Sidcup Kent DA14 6LW to 21 Hollowgate Rotherham South Yorkshire S60 2LE on 6 November 2014 (2 pages)
6 November 2014Termination of appointment of Mark Vincent Smith as a director on 23 October 2014 (2 pages)
6 November 2014Termination of appointment of Kerry Lorraine Margaret Winters as a director on 23 October 2014 (2 pages)
6 November 2014Termination of appointment of Kerry Lorraine Margaret Winters as a director on 23 October 2014 (2 pages)
6 November 2014Registered office address changed from 2 Oxford Road Sidcup Kent DA14 6LW to 21 Hollowgate Rotherham South Yorkshire S60 2LE on 6 November 2014 (2 pages)
5 November 2014Second filing of AR01 previously delivered to Companies House made up to 2 March 2013 (21 pages)
5 November 2014Second filing of AR01 previously delivered to Companies House made up to 2 March 2013 (21 pages)
5 November 2014Second filing of AR01 previously delivered to Companies House made up to 2 March 2012 (17 pages)
5 November 2014Second filing of AR01 previously delivered to Companies House made up to 2 March 2014 (23 pages)
5 November 2014Second filing of AR01 previously delivered to Companies House made up to 2 March 2012 (17 pages)
5 November 2014Second filing of AR01 previously delivered to Companies House made up to 2 March 2014 (23 pages)
5 November 2014Second filing of AR01 previously delivered to Companies House made up to 2 March 2014 (23 pages)
5 November 2014Second filing of AR01 previously delivered to Companies House made up to 2 March 2012 (17 pages)
5 November 2014Second filing of AR01 previously delivered to Companies House made up to 2 March 2013 (21 pages)
3 November 2014Statement of capital following an allotment of shares on 1 April 2012
  • GBP 124
(10 pages)
3 November 2014Statement of capital following an allotment of shares on 1 April 2012
  • GBP 124
(10 pages)
3 November 2014Statement of capital following an allotment of shares on 1 April 2012
  • GBP 124
(10 pages)
31 October 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
31 October 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
3 June 2014Termination of appointment of Mark Winters as a director (1 page)
3 June 2014Termination of appointment of Mark Winters as a director (1 page)
9 April 2014Appointment of Mr Mark Liam Winters as a director (2 pages)
9 April 2014Appointment of Mr Mark Liam Winters as a director (2 pages)
8 April 2014Satisfaction of charge 1 in full (4 pages)
8 April 2014Satisfaction of charge 1 in full (4 pages)
31 March 2014Director's details changed for Mrs Kerry Lorraine Margaret Winters on 24 January 2014 (2 pages)
31 March 2014Director's details changed for Mr Stephen John Turner on 24 January 2014 (2 pages)
31 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 5TH November 2014
(6 pages)
31 March 2014Appointment of Mr Mark Vincent Smith as a secretary (2 pages)
31 March 2014Appointment of Mr Mark Vincent Smith as a secretary (2 pages)
31 March 2014Director's details changed for Mrs Kerry Lorraine Margaret Winters on 24 January 2014 (2 pages)
31 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 5TH November 2014
(6 pages)
31 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 5TH November 2014
(6 pages)
31 March 2014Director's details changed for Mr Stephen John Turner on 24 January 2014 (2 pages)
28 March 2014Director's details changed for Mr Stephen John Turner on 24 January 2014 (2 pages)
28 March 2014Director's details changed for Mrs Kerry Lorraine Margaret Winters on 24 January 2014 (2 pages)
28 March 2014Termination of appointment of Mark Winters as a secretary (1 page)
28 March 2014Registered office address changed from , 76 St. Johns Road, Tunbridge Wells, Kent, TN4 9PH, United Kingdom on 28 March 2014 (1 page)
28 March 2014Director's details changed for Mrs Kerry Lorraine Margaret Winters on 24 January 2014 (2 pages)
28 March 2014Termination of appointment of Mark Winters as a secretary (1 page)
28 March 2014Registered office address changed from , 76 St. Johns Road, Tunbridge Wells, Kent, TN4 9PH, United Kingdom on 28 March 2014 (1 page)
28 March 2014Director's details changed for Mr Stephen John Turner on 24 January 2014 (2 pages)
10 January 2014Appointment of Miss Linsey Jane Connor as a director (2 pages)
10 January 2014Appointment of Miss Linsey Jane Connor as a director (2 pages)
17 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
17 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
4 July 2013Appointment of Mr Mark Vincent Smith as a director (2 pages)
4 July 2013Appointment of Mr Mark Vincent Smith as a director (2 pages)
11 April 2013Annual return made up to 2 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 5TH November 2014
(7 pages)
11 April 2013Annual return made up to 2 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 5TH November 2014
(7 pages)
11 April 2013Annual return made up to 2 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 5TH November 2014
(7 pages)
6 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
6 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
24 April 2012Registered office address changed from , C/O Figured Ltd, County House 76 St Johns Road, Tunbridge Wells, Kent, TN4 9PH on 24 April 2012 (1 page)
24 April 2012Registered office address changed from , C/O Figured Ltd, County House 76 St Johns Road, Tunbridge Wells, Kent, TN4 9PH on 24 April 2012 (1 page)
16 April 2012Annual return made up to 2 March 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 5TH November 2014
(7 pages)
16 April 2012Annual return made up to 2 March 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 5TH November 2014
(7 pages)
16 April 2012Annual return made up to 2 March 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 5TH November 2014
(7 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 November 2011Appointment of Mr Mark Liam Winters as a director (2 pages)
1 November 2011Appointment of Mr Mark Liam Winters as a director (2 pages)
27 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
25 October 2011Change of share class name or designation (2 pages)
25 October 2011Statement of capital following an allotment of shares on 17 October 2011
  • GBP 100
(4 pages)
25 October 2011Resolutions
  • RES13 ‐ Consolidate 17/10/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
25 October 2011Resolutions
  • RES13 ‐ Consolidate 17/10/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
25 October 2011Change of share class name or designation (2 pages)
25 October 2011Statement of capital following an allotment of shares on 17 October 2011
  • GBP 100
(4 pages)
25 October 2011Consolidation of shares on 17 October 2011 (5 pages)
25 October 2011Consolidation of shares on 17 October 2011 (5 pages)
22 September 2011Registered office address changed from , 2 Old Mill Court, Biddenden, Ashford, TN27 8DD, United Kingdom on 22 September 2011 (2 pages)
22 September 2011Registered office address changed from , 2 Old Mill Court, Biddenden, Ashford, TN27 8DD, United Kingdom on 22 September 2011 (2 pages)
24 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (14 pages)
24 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (14 pages)
24 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (14 pages)
22 November 2010Appointment of Kerry Lorraine Margaret Winters as a director (3 pages)
22 November 2010Termination of appointment of Mark Winters as a director (2 pages)
22 November 2010Appointment of Kerry Lorraine Margaret Winters as a director (3 pages)
22 November 2010Termination of appointment of Mark Winters as a director (2 pages)
2 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
2 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
2 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)