BRIERLEY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBRIERLEY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03559259
    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 BRIERLEY LIMITED?

    • (2942) /

    Where is BRIERLEY LIMITED located?

    Registered Office Address
    C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP
    St. Philips Point Temple Row
    B2 5AF Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of BRIERLEY LIMITED?

    Previous Company Names
    Company NameFromUntil
    DIRECT ISSUE LIMITEDMay 07, 1998May 07, 1998

    What are the latest accounts for BRIERLEY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2008

    What are the latest filings for BRIERLEY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Jan 15, 2010

    15 pages2.24B

    Notice of move from Administration to Dissolution on Jan 14, 2010

    15 pages2.35B

    Administrator's progress report to Jul 15, 2009

    14 pages2.24B

    Statement of administrator's proposal

    31 pages2.17B

    Statement of affairs with form 2.14B

    23 pages2.16B

    Appointment of an administrator

    1 pages2.12B

    legacy

    1 pages287

    legacy

    2 pages403a

    legacy

    1 pages288b

    Total exemption small company accounts made up to May 31, 2008

    9 pagesAA

    legacy

    7 pages363s

    legacy

    5 pages395

    Accounts for a small company made up to May 31, 2007

    6 pagesAA

    legacy

    7 pages363s

    Accounts for a small company made up to May 31, 2006

    6 pagesAA

    legacy

    8 pages363s

    legacy

    pages363(288)

    Accounts for a small company made up to May 31, 2005

    5 pagesAA

    legacy

    9 pages363s

    legacy

    pages363(288)

    legacy

    7 pages395

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Enter into contract 09/03/05
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    legacy

    1 pages287

    Who are the officers of BRIERLEY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAY, Andrew
    12 Brindley Close
    DY8 4XY Stourbridge
    West Midlands
    Secretary
    12 Brindley Close
    DY8 4XY Stourbridge
    West Midlands
    British52497920001
    BARNES, Geoffrey William Kirkbride
    Belne Brook Cottage
    2 Galtons Lane
    DY9 9TS Belbroughton
    Director
    Belne Brook Cottage
    2 Galtons Lane
    DY9 9TS Belbroughton
    British52497760005
    GRAY, Andrew
    12 Brindley Close
    DY8 4XY Stourbridge
    West Midlands
    Director
    12 Brindley Close
    DY8 4XY Stourbridge
    West Midlands
    British52497920001
    MCKENZIE, Hope
    35 Melrose Avenue
    Pedmore
    DY8 2LE Stourbridge
    West Midlands
    Secretary
    35 Melrose Avenue
    Pedmore
    DY8 2LE Stourbridge
    West Midlands
    British50354240005
    EXPRESS SECRETARIES LIMITED
    4 Blackett Drive
    Heather
    LE67 2RL Coalville
    Leicestershire
    Nominee Secretary
    4 Blackett Drive
    Heather
    LE67 2RL Coalville
    Leicestershire
    900006670001
    LODGE, Brian
    11 Parish Hill
    Bournheath
    B61 9JH Bromsgrove
    Worcestershire
    Director
    11 Parish Hill
    Bournheath
    B61 9JH Bromsgrove
    Worcestershire
    British64651980001
    LOVELL, Charles Henry
    Royal House
    Market Place
    B98 8PP Redditch
    Worcestershire
    Director
    Royal House
    Market Place
    B98 8PP Redditch
    Worcestershire
    British52570090001
    MARPLE, Brian
    3 Westcroft,The Wergs
    Tettenhall
    WV6 7LD Wolverhampton
    West Midlands
    Director
    3 Westcroft,The Wergs
    Tettenhall
    WV6 7LD Wolverhampton
    West Midlands
    British5124510001
    MCKENZIE, Hope
    35 Melrose Avenue
    Pedmore
    DY8 2LE Stourbridge
    West Midlands
    Director
    35 Melrose Avenue
    Pedmore
    DY8 2LE Stourbridge
    West Midlands
    British50354240005
    PITCHER, Alan Victor
    21 Nether Beacon
    WS13 7AT Lichfield
    Staffordshire
    Director
    21 Nether Beacon
    WS13 7AT Lichfield
    Staffordshire
    British57191510001
    EXPRESS DIRECTORS LIMITED
    4 Blackett Drive
    Heather
    LE67 2RL Coalville
    Leicestershire
    Nominee Director
    4 Blackett Drive
    Heather
    LE67 2RL Coalville
    Leicestershire
    900006660001

    Does BRIERLEY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Chattels mortgage
    Created On Sep 11, 2007
    Delivered On Sep 14, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Hurco BMC50 s/no BE2002298, hurco 800 rpm s/no B425M91001108CD, cincinnatti milacron arrow 500 s/no 7042-A00-rd-0895 for details of further equipment charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
    Transactions
    • Sep 14, 2007Registration of a charge (395)
    Fixed and floating charge
    Created On Jun 07, 2005
    Delivered On Jun 14, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Euro Sales Finance PLC
    Transactions
    • Jun 14, 2005Registration of a charge (395)
    Rent deposit deed
    Created On Jul 06, 2004
    Delivered On Jul 21, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £29,375.00 and any other sums paid by the company pursuant to the rent deposit deed. See the mortgage charge document for full details.
    Persons Entitled
    • LCP Investments Limited
    Transactions
    • Jul 21, 2004Registration of a charge (395)
    Chattel mortgage
    Created On May 29, 2003
    Delivered On Jun 05, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A chattels mortgage over each of the items of equipment and/or other chattels:- ims impact co-ordinate measuring machine serial number 500015, cincinnati arrow 500 serial number 7042 A00RD 0295, hurco bmc 50 serial number BE8 002 098, for further details of chattels charged please refer to form 395.. see the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 05, 2003Registration of a charge (395)
    Debenture
    Created On Jun 10, 1999
    Delivered On Jun 12, 1999
    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
    • Bny International Limited
    Transactions
    • Jun 12, 1999Registration of a charge (395)
    • Jan 09, 2009Statement of satisfaction of a charge in full or part (403a)
    Equipment mortgage
    Created On Jun 10, 1999
    Delivered On Jun 12, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee arising under or pursuant to this mortgage.
    Short particulars
    The equipment binns & berry gemini ge 870 lathe 12' bc serial number 3274HB450, colchester mastiff 10' bc lathe serial number 08/0209/03642, stanco (russian built) type 654 vertical miller with executive dro, no 1458. for details of further equipment charged please refer to form 395. all right, title, benefit and interest of the company (present, future, actual contingent) in and to all insurances, and in and to all warranties and other claims under or in connection with the sale to and purchase by the company of the equipment and/or its condition and repair and all contracts and agreements relating thereto.. See the mortgage charge document for full details.
    Persons Entitled
    • Bny International Limited
    Transactions
    • Jun 12, 1999Registration of a charge (395)
    Debenture
    Created On Jun 04, 1999
    Delivered On Jun 10, 1999
    Outstanding
    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
    • Midland Bank PLC
    Transactions
    • Jun 10, 1999Registration of a charge (395)

    Does BRIERLEY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 14, 2010Administration ended
    Jan 16, 2009Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Lynn Robert Bailey
    St Philips Point
    Temple Row
    B2 5AF Birmingham
    practitioner
    St Philips Point
    Temple Row
    B2 5AF Birmingham
    Guy Edward Brooke Mander
    St. Philips Point Temple Row
    B2 5AF Birmingham
    practitioner
    St. Philips Point Temple Row
    B2 5AF 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