BROUGHTON MOTORS (NORTHAMPTONSHIRE) LIMITED
Overview
Company Name | BROUGHTON MOTORS (NORTHAMPTONSHIRE) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01089270 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BROUGHTON MOTORS (NORTHAMPTONSHIRE) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BROUGHTON MOTORS (NORTHAMPTONSHIRE) LIMITED located?
Registered Office Address | 1 Angel Square M60 0AG Manchester |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BROUGHTON MOTORS (NORTHAMPTONSHIRE) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 11, 2018 |
What are the latest filings for BROUGHTON MOTORS (NORTHAMPTONSHIRE) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on Jul 31, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Anthony Philip James Crossland as a director on Jul 12, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Andrew Paul Lang as a director on Jul 12, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Jonathan Michael Wormald as a director on Jul 12, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Susan Margaret Reay as a director on Jul 12, 2019 | 2 pages | AP01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jan 09, 2019
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Jan 11, 2018 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Jul 31, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Jul 31, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jan 11, 2017 | 3 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Jan 11, 2016 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Jul 31, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||
Annual return made up to Jul 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Jan 11, 2015 | 3 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Jan 11, 2014 | 3 pages | AA | ||||||||||||||
Annual return made up to Jul 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Patrick Moynihan as a director on Jun 30, 2014 | 1 pages | TM01 | ||||||||||||||
Who are the officers of BROUGHTON MOTORS (NORTHAMPTONSHIRE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SELLERS, Caroline Jane | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | 150071230001 | |||||||
REAY, Susan Margaret | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | Accountant | 260642690001 | ||||
WORMALD, Jonathan Michael | Director | Angel Square M60 0AG Manchester 1 United Kingdom | England | British | Financial Control Director | 201020490001 | ||||
BIRKETT, David Alston | Secretary | Maylands Chelveston Road Raunds NN9 6DA Wellingborough Northamptonshire | British | Branch Secretary | 31183050001 | |||||
ELDRIDGE, Katherine Elizabeth | Secretary | 5 Stanley Avenue Hazel Grove SK7 4ED Stockport | British | Secretarial Administrator | 110230860001 | |||||
MURPHY, Graham Foster | Secretary | 39 Booth Rise NN3 6HP Northampton Northamptonshire | English | 7170580001 | ||||||
CWS (NO 2) LIMITED | Secretary | New Century House Corporation Street M60 4ES Manchester | 36139760001 | |||||||
CROSSLAND, Anthony Philip James | Director | Angel Square M60 0AG Manchester 1 England | United Kingdom | British | Accountant | 125492370001 | ||||
HAMLYN, Ronald Anthony | Director | 1 Treetops NN3 8XA Northampton Northamptonshire | British | Deputy Chief Executive Officer | 20828800001 | |||||
HEWITT, Paul William | Director | Hough Hall Newcastle Road Hough CW2 5JG Crewe Cheshire | England | British | Deputy Chief Executive | 163759450001 | ||||
HULME, Martyn Alan | Director | 5th Floor New Century House Corporation Street M60 4ES Manchester C/O Governance Department | United Kingdom | British | Accountant | 77326830003 | ||||
HUMES, Stephen | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | Director Of Food Retail Finance | 84087790001 | ||||
JACKSON, David James | Director | 82 Horseshoe Lane Bromley Cross BL7 9RR Bolton Lancashire | United Kingdom | British | Financial Controller | 102840001 | ||||
KELLY, Derek Kevin | Director | London Spring Farm Soyland Ripponden HX6 4LS Halifax West Yorkshire | British | Divisional Accountant | 29696920001 | |||||
LANG, Andrew Paul | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | Accountant | 170146830001 | ||||
MOYNIHAN, Patrick | Director | Angel Square M60 0AG Manchester 1 England | United Kingdom | British | Accountant | 87719730001 | ||||
MURPHY, Graham Foster | Director | 39 Booth Rise NN3 6HP Northampton Northamptonshire | English | Chief Executive Officer & Secretary | 7170580001 | |||||
WATES, Martyn James | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | Deputy Group Chief Executive | 60114700002 | ||||
WATES, Martyn James | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | Company Director | 60114700002 | ||||
WHEAT, Gordon | Director | 65 Priory Road Wollaston NN29 7SN Wellingborough Northamptonshire | British | Fuel Manager | 7170600001 | |||||
CWS (NO 1) LIMITED | Director | New Century House Corporation Street M60 4ES Manchester | 36139970001 |
What are the latest statements on persons with significant control for BROUGHTON MOTORS (NORTHAMPTONSHIRE) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 31, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does BROUGHTON MOTORS (NORTHAMPTONSHIRE) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jul 21, 1982 Delivered On Jul 27, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Fixed & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital. Together with all fixtures fixed plant & machinery stocks & shares & other securities. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Dec 16, 1981 Delivered On Dec 21, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All stock in trade of motor vehicles both present and future. The deposits paid from time to time by the company with any third party for the consignment or sale or return of vehicles. | ||||
Persons Entitled
| ||||
Transactions
|
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