BRASSWARE SALES LIMITED

BRASSWARE SALES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBRASSWARE SALES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01373054
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BRASSWARE SALES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BRASSWARE SALES LIMITED located?

    Registered Office Address
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of BRASSWARE SALES LIMITED?

    Previous Company Names
    Company NameFromUntil
    B.W.F. LIMITEDJul 26, 1990Jul 26, 1990
    BRASSWARE SALES LIMITEDDec 31, 1979Dec 31, 1979
    PLYAURIC ENGINEERING LIMITEDJun 13, 1978Jun 13, 1978

    What are the latest accounts for BRASSWARE SALES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for BRASSWARE SALES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Registered office address changed from C/O Mazars Llp 45 Church Street Birmingham B3 2RT to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on Apr 27, 2021

    2 pagesAD01

    Register inspection address has been changed to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG

    2 pagesAD02

    Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on Sep 28, 2020

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 27, 2020

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    12 pagesMA

    legacy

    1 pagesSH20

    Statement of capital on Dec 10, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 01, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    Termination of appointment of Jed Kenrick as a director on Oct 24, 2018

    1 pagesTM01

    Confirmation statement made on Sep 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA

    Termination of appointment of Deborah Grimason as a director on Mar 06, 2018

    1 pagesTM01

    Confirmation statement made on Sep 01, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Appointment of Miss Deborah Grimason as a director on Jul 18, 2017

    2 pagesAP01

    Appointment of Mr Alan Richard Williams as a director on Jul 11, 2017

    2 pagesAP01

    Who are the officers of BRASSWARE SALES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TPG MANAGEMENT SERVICES LIMITED
    Lodge Way
    Lodge Farm Industrial Estate
    NN5 7UG Northampton
    Lodge Way House
    England
    Secretary
    Lodge Way
    Lodge Farm Industrial Estate
    NN5 7UG Northampton
    Lodge Way House
    England
    Identification TypeUK Limited Company
    Registration Number8929285
    186000060001
    WILLIAMS, Alan Richard
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritishAccountant137582690004
    TP DIRECTORS LTD
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03480295
    191205550001
    PAUL, Gordon James
    54 Ashlawn Crescent
    B91 1PS Solihull
    West Midlands
    Secretary
    54 Ashlawn Crescent
    B91 1PS Solihull
    West Midlands
    British5543700001
    WILKERSON, Gary Carl
    9021 Forest Meadow Drive
    Memphis Shelby
    Tennessee 38125
    Usa
    Secretary
    9021 Forest Meadow Drive
    Memphis Shelby
    Tennessee 38125
    Usa
    AmericanSecretary39529790002
    ALDRICH, David
    2 Yew Tree Court
    Austrey
    CV9 3SX Atherstone
    Warwickshire
    Director
    2 Yew Tree Court
    Austrey
    CV9 3SX Atherstone
    Warwickshire
    BritishCompany Director29044360002
    BARRATT, Paul Richard
    Withy Close
    52 Lovelace Avenue
    B91 3JR Solihull
    Birmingham
    Director
    Withy Close
    52 Lovelace Avenue
    B91 3JR Solihull
    Birmingham
    BritishCompany Director39005280006
    BARRATT, Paul Richard
    High Timbers 126 Moor Hall Drive
    Four Oaks
    B75 6LS Sutton Coldfield
    West Midlands
    Director
    High Timbers 126 Moor Hall Drive
    Four Oaks
    B75 6LS Sutton Coldfield
    West Midlands
    BritishChairman39005280003
    BINSTEAD, Peter Jeffrey
    12 Cleasby
    Wilnecote
    B77 4JL Tamworth
    Staffordshire
    Director
    12 Cleasby
    Wilnecote
    B77 4JL Tamworth
    Staffordshire
    BritishTechnical Director34644170001
    BIRD, Raymond Eric
    16 Silverbirch Road
    B91 2PJ Solihull
    West Midlands
    Director
    16 Silverbirch Road
    B91 2PJ Solihull
    West Midlands
    BritishCommercial Director34644150001
    BLACKMAN, Kevin James
    21 Cowan Drive
    ST16 3FA Stafford
    Director
    21 Cowan Drive
    ST16 3FA Stafford
    EnglandBritishManaging Director8258440002
    BROWN, Michael David
    Sycamore
    Wordsworth Close
    Coleorton
    Leicestershire
    Director
    Sycamore
    Wordsworth Close
    Coleorton
    Leicestershire
    BritishLogistics Director42095030001
    DONOVAN, Patrick Wallace
    Long Acre
    College Street
    LE17 5BU Ullusthorpe
    Leicestershire
    Director
    Long Acre
    College Street
    LE17 5BU Ullusthorpe
    Leicestershire
    EnglandBritishDirector89392800001
    FERROLI, Dante
    Via Zonato 5
    37032 Monteforte Dalpone Vr
    Italy
    Director
    Via Zonato 5
    37032 Monteforte Dalpone Vr
    Italy
    ItalyItalianCompany President52231860002
    FERROLI, Dante
    Via Zonato 5
    37032 Monteforte Dalpone Vr
    Italy
    Director
    Via Zonato 5
    37032 Monteforte Dalpone Vr
    Italy
    ItalyItalianCompany President52231860002
    FIFER, Mike
    3254 Pointe Hill Cove
    Memphis, Tn
    Shelby 38125
    Usa
    Director
    3254 Pointe Hill Cove
    Memphis, Tn
    Shelby 38125
    Usa
    AmericanDirector107426090001
    GRIMASON, Deborah
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    EnglandBritishCompany Secretary185755960002
    HAMBLETON, Lee Geoffrey
    Corndean Meadow
    Newdale
    TF3 5ET Telford
    16
    Shropshire
    Great Britain
    Director
    Corndean Meadow
    Newdale
    TF3 5ET Telford
    16
    Shropshire
    Great Britain
    United KingdomBritishDirector136533060001
    KENRICK, Jed
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    United KingdomNigerianCompany Director192894990001
    MARTIN, Jeffrey Andrew
    Stargate Business Park
    Cuckoo Road
    B7 5SE Nechells
    Birmingham
    Director
    Stargate Business Park
    Cuckoo Road
    B7 5SE Nechells
    Birmingham
    AmericaAmericanDirector173695510001
    MCKEE, Kent Allan
    2530 Guilford Court
    Germantown
    Tennessee Tn 38139
    Usa
    Director
    2530 Guilford Court
    Germantown
    Tennessee Tn 38139
    Usa
    UsaAmericanDirector51678590001
    MILLERCHIP, Mark
    Stargate Business Park
    Cuckoo Road
    B7 5SE Nechells
    Birmingham
    Director
    Stargate Business Park
    Cuckoo Road
    B7 5SE Nechells
    Birmingham
    EnglandBritishDirector78027140003
    OATES, David Matthew
    1 Holland Park
    Barton Under Needwood
    DE13 8DU Burton On Trent
    Staffordshire
    Director
    1 Holland Park
    Barton Under Needwood
    DE13 8DU Burton On Trent
    Staffordshire
    EnglandBritishCommercial Director258106990001
    PALMER, Grahame John Ellis
    34 Clarence Road
    KT12 5JY Walton On Thames
    Surrey
    Director
    34 Clarence Road
    KT12 5JY Walton On Thames
    Surrey
    BritishCompany Director42092840001
    PAUL, Gordon James
    54 Ashlawn Crescent
    B91 1PS Solihull
    West Midlands
    Director
    54 Ashlawn Crescent
    B91 1PS Solihull
    West Midlands
    EnglandBritishChairman5543700001
    PEARSON MYATT, April Louise
    The Garden House
    Sion Hill Court
    DY10 2YY Wolverley
    Worcs
    Director
    The Garden House
    Sion Hill Court
    DY10 2YY Wolverley
    Worcs
    United KingdomBritishFinancial Director80282950002
    PETIT, Adam Vivian Letiere
    Wisson Hill
    Barton
    B50 4NP Stratford Upon Avon
    Warwickshire
    Director
    Wisson Hill
    Barton
    B50 4NP Stratford Upon Avon
    Warwickshire
    BritishConsultant42698350005
    POLO, Eugenio
    Via Giovanelli 10
    36045 Lonigo Vi
    Italy
    Director
    Via Giovanelli 10
    36045 Lonigo Vi
    Italy
    ItalyItalianCompany Director52231720001
    PRICE, Andrew Christopher
    The Briars
    36 Pilkington Avenue
    B72 1LD Sutton Coldfield
    West Midlands
    Director
    The Briars
    36 Pilkington Avenue
    B72 1LD Sutton Coldfield
    West Midlands
    United KingdomBritishFinance Director120883400001
    READE, Michael Thomas
    20 Petersfield Road
    Hall Green
    B28 0AR Birmingham
    West Midlands
    Director
    20 Petersfield Road
    Hall Green
    B28 0AR Birmingham
    West Midlands
    BritishTechnical Director5425930001
    TALLENTIRE, Paul John
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    EnglandBritishCompany Director134335900002
    TETTMAR, Stuart Graham
    29 Myatt Avenue
    Chase Terrace
    WS7 8DF Walsall
    West Midlands
    Director
    29 Myatt Avenue
    Chase Terrace
    WS7 8DF Walsall
    West Midlands
    BritishCompany Director42095160001
    WALTERS, Colin Anthony
    Trevithick Close
    WS7 9LB Burntwood
    11
    Staffordshire
    Director
    Trevithick Close
    WS7 9LB Burntwood
    11
    Staffordshire
    BritishFinancial Director53435770002
    WALTERS, Colin Anthony
    17 Gwendoline Way
    Walsall Wood
    WS9 9RG Walsall
    Director
    17 Gwendoline Way
    Walsall Wood
    WS9 9RG Walsall
    BritishFinancial Director53435770001

    Who are the persons with significant control of BRASSWARE SALES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    K X Company Limited
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    Apr 06, 2016
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number4449907
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BRASSWARE SALES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jul 29, 2002
    Delivered On Aug 15, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD (the Security Holder)
    Transactions
    • Aug 15, 2002Registration of a charge (395)
    • Jun 02, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 29, 2002
    Delivered On Aug 03, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 03, 2002Registration of a charge (395)
    • Jul 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Jun 29, 1995
    Delivered On Jul 11, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 11, 1995Registration of a charge (395)
    • Aug 03, 2002Statement of satisfaction of a charge in full or part (403a)
    Prompt credit application
    Created On Apr 15, 1993
    Delivered On Apr 22, 1993
    Satisfied
    Amount secured
    £58,260.80 due from the company to the chargee pursuant to the terms of the prompt agreement
    Short particulars
    All its right title and interest in and to all sums payable under the insurance, particulars whereof are set out on the reverse of the form 395.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Apr 22, 1993Registration of a charge (395)
    • Mar 29, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Oct 25, 1982
    Delivered On Oct 29, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 29, 1982Registration of a charge
    • Aug 02, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 25, 1980
    Delivered On Feb 01, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charges on undertaking and all property and assets present and future including goodwill, book debts & uncalled capital with all buildings, fixtures, (including trade fixtures) fixed plant & machinery.
    Persons Entitled
    • Barclays Bank Limited
    Transactions
    • Feb 01, 1980Registration of a charge

    Does BRASSWARE SALES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 27, 2020Commencement of winding up
    Sep 29, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Scott Christian Bevan
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    practitioner
    Mazars Llp 45 Church Street
    B3 2RT Birmingham

    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