BROUGHTON MOTORS (NORTHAMPTONSHIRE) LIMITED

BROUGHTON MOTORS (NORTHAMPTONSHIRE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameBROUGHTON MOTORS (NORTHAMPTONSHIRE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01089270
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for BROUGHTON MOTORS (NORTHAMPTONSHIRE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 11, 2018

    What are the latest filings for BROUGHTON MOTORS (NORTHAMPTONSHIRE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jul 31, 2019 with updates

    4 pagesCS01

    Termination of appointment of Anthony Philip James Crossland as a director on Jul 12, 2019

    1 pagesTM01

    Termination of appointment of Andrew Paul Lang as a director on Jul 12, 2019

    1 pagesTM01

    Appointment of Jonathan Michael Wormald as a director on Jul 12, 2019

    2 pagesAP01

    Appointment of Mrs Susan Margaret Reay as a director on Jul 12, 2019

    2 pagesAP01

    legacy

    1 pagesSH20

    Statement of capital on Jan 09, 2019

    • Capital: GBP 100
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Shares subdivided 28/12/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Jan 11, 2018

    5 pagesAA

    Confirmation statement made on Jul 31, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 31, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 11, 2017

    3 pagesAA

    Accounts for a dormant company made up to Jan 11, 2016

    3 pagesAA

    Confirmation statement made on Jul 31, 2016 with updates

    5 pagesCS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Annual return made up to Jul 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2015

    Statement of capital on Aug 05, 2015

    • Capital: GBP 5,000
    SH01

    Accounts for a dormant company made up to Jan 11, 2015

    3 pagesAA

    Accounts for a dormant company made up to Jan 11, 2014

    3 pagesAA

    Annual return made up to Jul 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2014

    Statement of capital on Aug 04, 2014

    • Capital: GBP 5,000
    SH01

    Termination of appointment of Patrick Moynihan as a director on Jun 30, 2014

    1 pagesTM01

    Who are the officers of BROUGHTON MOTORS (NORTHAMPTONSHIRE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Caroline Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    150071230001
    REAY, Susan Margaret
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritishAccountant260642690001
    WORMALD, Jonathan Michael
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    EnglandBritishFinancial Control Director201020490001
    BIRKETT, David Alston
    Maylands Chelveston Road
    Raunds
    NN9 6DA Wellingborough
    Northamptonshire
    Secretary
    Maylands Chelveston Road
    Raunds
    NN9 6DA Wellingborough
    Northamptonshire
    BritishBranch Secretary31183050001
    ELDRIDGE, Katherine Elizabeth
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    Secretary
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    BritishSecretarial Administrator110230860001
    MURPHY, Graham Foster
    39 Booth Rise
    NN3 6HP Northampton
    Northamptonshire
    Secretary
    39 Booth Rise
    NN3 6HP Northampton
    Northamptonshire
    English7170580001
    CWS (NO 2) LIMITED
    New Century House
    Corporation Street
    M60 4ES Manchester
    Secretary
    New Century House
    Corporation Street
    M60 4ES Manchester
    36139760001
    CROSSLAND, Anthony Philip James
    Angel Square
    M60 0AG Manchester
    1
    England
    Director
    Angel Square
    M60 0AG Manchester
    1
    England
    United KingdomBritishAccountant125492370001
    HAMLYN, Ronald Anthony
    1 Treetops
    NN3 8XA Northampton
    Northamptonshire
    Director
    1 Treetops
    NN3 8XA Northampton
    Northamptonshire
    BritishDeputy Chief Executive Officer20828800001
    HEWITT, Paul William
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    Director
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    EnglandBritishDeputy Chief Executive163759450001
    HULME, Martyn Alan
    5th Floor New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    Director
    5th Floor New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United KingdomBritishAccountant77326830003
    HUMES, Stephen
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    United KingdomBritishDirector Of Food Retail Finance84087790001
    JACKSON, David James
    82 Horseshoe Lane
    Bromley Cross
    BL7 9RR Bolton
    Lancashire
    Director
    82 Horseshoe Lane
    Bromley Cross
    BL7 9RR Bolton
    Lancashire
    United KingdomBritishFinancial Controller102840001
    KELLY, Derek Kevin
    London Spring Farm
    Soyland Ripponden
    HX6 4LS Halifax
    West Yorkshire
    Director
    London Spring Farm
    Soyland Ripponden
    HX6 4LS Halifax
    West Yorkshire
    BritishDivisional Accountant29696920001
    LANG, Andrew Paul
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritishAccountant170146830001
    MOYNIHAN, Patrick
    Angel Square
    M60 0AG Manchester
    1
    England
    Director
    Angel Square
    M60 0AG Manchester
    1
    England
    United KingdomBritishAccountant87719730001
    MURPHY, Graham Foster
    39 Booth Rise
    NN3 6HP Northampton
    Northamptonshire
    Director
    39 Booth Rise
    NN3 6HP Northampton
    Northamptonshire
    EnglishChief Executive Officer & Secretary7170580001
    WATES, Martyn James
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    United KingdomBritishDeputy Group Chief Executive60114700002
    WATES, Martyn James
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    United KingdomBritishCompany Director60114700002
    WHEAT, Gordon
    65 Priory Road
    Wollaston
    NN29 7SN Wellingborough
    Northamptonshire
    Director
    65 Priory Road
    Wollaston
    NN29 7SN Wellingborough
    Northamptonshire
    BritishFuel Manager7170600001
    CWS (NO 1) LIMITED
    New Century House
    Corporation Street
    M60 4ES Manchester
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 31, 2016The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Cooperative Bank PLC
    Transactions
    • Jul 27, 1982Registration of a charge
    • Feb 09, 2016Satisfaction of a charge (MR04)
    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
    • Nws Trust Limited
    Transactions
    • Dec 21, 1981Registration of a charge

    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