BRAMMER TECHNICAL SALES LIMITED
Overview
| Company Name | BRAMMER TECHNICAL SALES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00980308 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BRAMMER TECHNICAL SALES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BRAMMER TECHNICAL SALES LIMITED located?
| Registered Office Address | KPMG LLP 8 Princes Parade L3 1QH Liverpool Merseyside |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRAMMER TECHNICAL SALES LIMITED?
| Company Name | From | Until |
|---|---|---|
| LIVINGSTON TECHNICAL SALES LIMITED | May 12, 1986 | May 12, 1986 |
| EURO ELECTRONICS LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| EURO ELECTRONIC INSTRUMENTS LIMITED | May 22, 1970 | May 22, 1970 |
What are the latest accounts for BRAMMER TECHNICAL SALES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for BRAMMER TECHNICAL SALES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Duncan Jonathan Magrath as a director on Apr 19, 2019 | 1 pages | TM01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from St Ann's House 1 Old Market Place Knutsford Cheshire WA16 6PD to 8 Princes Parade Liverpool Merseyside L3 1QH on Oct 19, 2018 | 2 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Sep 24, 2018
| 8 pages | SH01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of Mr Paul Finnigan as a director on May 16, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher John Clarkson as a secretary on May 16, 2018 | 2 pages | AP03 | ||||||||||
Appointment of Mr Christopher John Clarkson as a director on May 16, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Nigel Scarratt as a director on May 16, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Nigel Scarratt as a secretary on May 16, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Feb 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Appointment of Mr Andrew Nigel Scarratt as a secretary on Jul 18, 2017 | 2 pages | AP03 | ||||||||||
Appointment of Mr Duncan Jonathan Magrath as a director on Jul 18, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Paul Hodkinson as a director on Jul 18, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Steven Paul Hodkinson as a secretary on Jul 18, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Feb 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Steven Paul Hodkinson as a secretary on Oct 31, 2016 | 2 pages | AP03 | ||||||||||
Appointment of Mr Andrew Nigel Scarratt as a director on Oct 31, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher David Short as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher David Short as a secretary on Oct 31, 2016 | 1 pages | TM02 | ||||||||||
Who are the officers of BRAMMER TECHNICAL SALES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARKSON, Christopher John | Secretary | Princes Parade L3 1QH Liverpool 8 Merseyside | 246770870001 | |||||||
| CLARKSON, Christopher John | Director | Princes Parade L3 1QH Liverpool 8 Merseyside | United Kingdom | British | 246497160001 | |||||
| FINNIGAN, Paul | Director | Princes Parade L3 1QH Liverpool 8 Merseyside | England | British | 236790590001 | |||||
| BLEASE, Elizabeth Ann | Secretary | Dicklow Cob Farm Dicklow Cob SK11 9EA Lower Withington Cheshire | British | 68258550002 | ||||||
| HODKINSON, Steven Paul | Secretary | House 1 Old Market Place WA16 6PD Knutsford St Ann's Cheshire | 217771950001 | |||||||
| NICHOLSON, Derek | Secretary | Deranjan 1 Fulton Grove Davenham CW9 8NJ Northwich Cheshire | British | 7343560001 | ||||||
| SCARRATT, Andrew Nigel | Secretary | House 1 Old Market Place WA16 6PD Knutsford St Ann's Cheshire | 235726920001 | |||||||
| SHORT, Christopher David | Secretary | Battenhall Avenue WR5 2HN Worcester The Grange England | British | 102462770001 | ||||||
| STIMSON, John Brian | Secretary | 5 Denehurst Parkway Cuddington CW8 2UB Northwich Cheshire | British | 7800460002 | ||||||
| BLEASE, Elizabeth Ann | Director | Dicklow Cob Farm Dicklow Cob SK11 9EA Lower Withington Cheshire | British | 68258550002 | ||||||
| CUMMING, John William | Director | Lindow Chase 67 Racecourse Road SK9 5LJ Wilmslow Cheshire | British | 7404240001 | ||||||
| FINK, Jean Marie | Director | 5 Rue Andre Lefebvre FOREIGN Paris 75015 France | France | 40311010002 | ||||||
| FRASER, Ian Robert | Director | Thornhill 17 Eaton Park Road KT11 2JJ Cobham Surrey | England | British | 28474370002 | |||||
| HODKINSON, Steven Paul | Director | House 1 Old Market Place WA16 6PD Knutsford St Ann's Cheshire | England | British | 207071940001 | |||||
| INGALL, David James | Director | 31 Marlborough Avenue SK8 7AP Cheadle Hulme Cheshire | British | 50988810002 | ||||||
| MAGRATH, Duncan Jonathan | Director | Princes Parade L3 1QH Liverpool 8 Merseyside | United Kingdom | British | 167161300001 | |||||
| NICHOLSON, Derek | Director | Deranjan 1 Fulton Grove Davenham CW9 8NJ Northwich Cheshire | British | 7343560001 | ||||||
| SANDERS, Stephen William | Director | Heatherby 17 Diglee Road Furness Vale SK23 7PW Stockport Cheshire | England | British | 184327740001 | |||||
| SCARRATT, Andrew Nigel | Director | House 1 Old Market Place WA16 6PD Knutsford St Ann's Cheshire | United Kingdom | British | 11376090002 | |||||
| SHORT, Christopher David | Director | Battenhall Avenue WR5 2HN Worcester The Grange England | United Kingdom | British | 102462770003 | |||||
| STIMSON, John Brian | Director | 5 Denehurst Parkway Cuddington CW8 2UB Northwich Cheshire | British | 7800460002 | ||||||
| THWAITE, Paul Edmund | Director | 9 Birch Close TW11 8BJ Teddington Middlesex | United Kingdom | British | 7210350002 | |||||
| WATTS, Colin Leonard | Director | 48 St Andrews Close Cinnamon Brow WA2 0EJ Warrington Cheshire | British | 7343580001 |
Who are the persons with significant control of BRAMMER TECHNICAL SALES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brammer Holdings No 3 Limited | Apr 06, 2016 | Old Market Place WA16 6PD Knutsford St Ann's House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BRAMMER TECHNICAL SALES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge mortgage debenture | Created On Oct 19, 1984 Delivered On Oct 26, 1984 | Satisfied | Amount secured Securing all moneys due or to become due from the company to the chargee supplemental to a mortgage debenture dated 3RD march 1978 | |
Short particulars A specific charge over the benefit of all book debts and other debts owing to the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does BRAMMER TECHNICAL SALES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0