Company NameBrabant Cars Limited
Company StatusDissolved
Company Number08650767
CategoryPrivate Limited Company
Incorporation Date14 August 2013(10 years, 8 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameJean-Pierre Bert Verhaegh
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityDutch
StatusClosed
Appointed26 June 2014(10 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 26 January 2016)
RoleEntrepreneur
Country of ResidenceThe Netherlands
Correspondence Address11 Goudenheuvel
Den Bosch
5234 Ga
Secretary NameNiled Limited (Corporation)
StatusClosed
Appointed26 June 2014(10 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 26 January 2016)
Correspondence Address41 Bv Vijzelgracht
Amsterdam
1017hp
Director NameRobertus Wilhelmus Martinus Heurkens
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed14 August 2013(same day as company formation)
RoleManager
Country of ResidenceThe Netherlands
Correspondence AddressUlsheggerweg 18
Lottum
5937pd
Secretary NameQuaedvlieg Corporate Services UK Limited (Corporation)
StatusResigned
Appointed14 August 2013(same day as company formation)
Correspondence Address15 Alexandra Corniche
Hythe
Kent
CT21 5RW

Location

Registered AddressDept 302e 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
WardAdwick le Street & Carcroft
Built Up AreaAdwick le Street

Shareholders

100 at £1Findes LTD
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015Registered office address changed from Dept 302 43 Owston Road Carcroft Doncaster Uk DN6 8DA to Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 4 August 2015 (1 page)
4 August 2015Registered office address changed from Dept 302 43 Owston Road Carcroft Doncaster Uk DN6 8DA to Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 4 August 2015 (1 page)
20 November 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
25 July 2014Termination of appointment of Robertus Wilhelmus Martinus Heurkens as a director on 26 June 2014 (1 page)
25 July 2014Termination of appointment of Quaedvlieg Corporate Services Uk Limited as a secretary on 26 June 2014 (1 page)
25 July 2014Appointment of Jean-Pierre Bert Verhaegh as a director on 26 June 2014 (2 pages)
25 July 2014Appointment of Niled Limited as a secretary on 26 June 2014 (2 pages)
22 July 2014Registered office address changed from 15 Alexandra Corniche Hythe Kent CT21 5RW United Kingdom to Dept 302 43 Owston Road Carcroft Doncaster Uk DN6 8DA on 22 July 2014 (2 pages)
15 August 2013Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
14 August 2013Incorporation
Statement of capital on 2013-08-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)