BRABCO 670 LIMITED

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

    Company NameBRABCO 670 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05402305
    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 BRABCO 670 LIMITED?

    • (5151) /

    Where is BRABCO 670 LIMITED located?

    Registered Office Address
    1 St James' Gate
    NE1 4AD Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of BRABCO 670 LIMITED?

    Previous Company Names
    Company NameFromUntil
    V-FUELS BIODIESEL LIMITEDJul 17, 2006Jul 17, 2006
    V-FUELS LIMITEDMar 23, 2005Mar 23, 2005

    What are the latest accounts for BRABCO 670 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2007
    Next Accounts Due OnJul 30, 2008
    Last Accounts
    Last Accounts Made Up ToMar 31, 2006

    What are the latest filings for BRABCO 670 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jan 31, 2017

    24 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Sep 23, 2016

    6 pages4.68

    Liquidators' statement of receipts and payments to Mar 23, 2016

    6 pages4.68

    Insolvency court order

    Court order insolvency:c/o replacement of liquidator
    17 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    1 pages600

    Liquidators' statement of receipts and payments to Sep 23, 2015

    6 pages4.68

    Liquidators' statement of receipts and payments to Mar 23, 2015

    6 pages4.68

    Registered office address changed from C/O Tenon Recovery Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James' Gate Newcastle upon Tyne NE1 4AD on Feb 18, 2015

    2 pagesAD01

    Liquidators' statement of receipts and payments to Sep 23, 2014

    6 pages4.68

    Liquidators' statement of receipts and payments to Mar 23, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 23, 2013

    5 pages4.68

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Insolvency filing

    Insolvency:release liquidator 05/04/2013
    1 pagesLIQ MISC

    Liquidators' statement of receipts and payments to Mar 23, 2013

    5 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Liquidators' statement of receipts and payments to Sep 23, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 23, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 23, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 23, 2011

    5 pages4.68

    Administrator's progress report to Mar 18, 2010

    15 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    15 pages2.34B

    Administrator's progress report to Oct 05, 2009

    11 pages2.24B

    Who are the officers of BRABCO 670 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ENDEAVOUR SECRETARY LIMITED
    Westminster, St Marks Court
    Thornaby
    TS17 6QP Stockton On Tees
    Cleveland
    Secretary
    Westminster, St Marks Court
    Thornaby
    TS17 6QP Stockton On Tees
    Cleveland
    128677730001
    CROSS, Daniel John
    139 Doulton Close
    Church Langley
    CM17 9RL Harlow
    Essex
    Director
    139 Doulton Close
    Church Langley
    CM17 9RL Harlow
    Essex
    United KingdomBritishManaging Director91337830001
    DAVIS, Stephen John
    Park House
    Guisborough Lane, Skelton
    TS12 2HL Saltburn By The Sea
    Cleveland
    Director
    Park House
    Guisborough Lane, Skelton
    TS12 2HL Saltburn By The Sea
    Cleveland
    United KingdomBritishDirector47053590002
    FLANAGAN, Alistair
    Argrennan Mansion
    By Castle Douglas
    DG7 1TZ Kirkcudbridgeshire
    Scotland
    Director
    Argrennan Mansion
    By Castle Douglas
    DG7 1TZ Kirkcudbridgeshire
    Scotland
    United KingdomBritishChief Executive Officer100701280001
    EASTWOOD, Charlotte Ind
    8 Stockwell Park Crescent
    SW9 0DE London
    Secretary
    8 Stockwell Park Crescent
    SW9 0DE London
    BritishSolicitor114812440001
    REID, Martin
    12 Sisters Avenue
    Battersea
    SW11 5SG London
    Secretary
    12 Sisters Avenue
    Battersea
    SW11 5SG London
    British105207130001
    BURY, John Paul
    Aldersyde 72 Church Lane
    Acklam
    TS5 7EB Middlesbrough
    Cleveland
    Director
    Aldersyde 72 Church Lane
    Acklam
    TS5 7EB Middlesbrough
    Cleveland
    United KingdomBritishSolicitor29113350001
    EASTWOOD, Charlotte Ind
    8 Stockwell Park Crescent
    SW9 0DE London
    Director
    8 Stockwell Park Crescent
    SW9 0DE London
    BritishSolicitor114812440001
    MOLLER, John Bernard
    57 Richmond Way
    NE23 7XE Cramlington
    Northumberland
    Director
    57 Richmond Way
    NE23 7XE Cramlington
    Northumberland
    United KingdomBritishEnvironment Director121279700001
    SIMCOCK, Adam Leslie
    248 Gosforth Crescent Kyalami Estate
    Midrand
    Rsa
    South Africa
    Director
    248 Gosforth Crescent Kyalami Estate
    Midrand
    Rsa
    South Africa
    BritishDirector111040970001
    WARD, Gary
    17 Beauchamp Road
    KT8 0PA East Molesey
    Surrey
    Director
    17 Beauchamp Road
    KT8 0PA East Molesey
    Surrey
    United KingdomBritishFinance Director92598900001
    WELCH, Judith Kay
    The Old Rectory
    Dunton
    MK18 3LW Buckingham
    Director
    The Old Rectory
    Dunton
    MK18 3LW Buckingham
    BritishDirector114826510001

    Does BRABCO 670 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 30, 2008
    Delivered On Oct 15, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee (or any administrator or receiver) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Capita Trust Company Limited (The Security Trustee)
    Transactions
    • Oct 15, 2008Registration of a charge (395)
    Debenture
    Created On Jul 24, 2008
    Delivered On Aug 01, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and bluecrest strategic limited on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Capita Trust Company Limited (The Security Trustee)
    Transactions
    • Aug 01, 2008Registration of a charge (395)
    Supplemental legal charge
    Created On Apr 01, 2008
    Delivered On Apr 10, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee (or any administrator or receiver) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property being two pieces of land and buildings to the east and north east of north row, west sleekburn t/no. ND32307; f/h property land on the north side of the A196 shadfen farm morpeth t/no. ND32310; f/h property land k/a the turning circle lying to the west of cambois wansbeck t/no. ND32309 see image for full details.
    Persons Entitled
    • Capita Trust Company Limited as Trustee for the Stockholders (The Security Trustee)
    Transactions
    • Apr 10, 2008Registration of a charge (395)
    • Apr 18, 2008
    Debenture
    Created On Mar 28, 2008
    Delivered On Apr 10, 2008
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Capita Trust Company Limited (The "Security Trustee")
    Transactions
    • Apr 10, 2008Registration of a charge (395)

    Does BRABCO 670 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 06, 2009Administration started
    Mar 24, 2010Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Robert Christopher Keyes
    Aquarium 1-7 King Street
    RG1 2AN Reading
    practitioner
    Aquarium 1-7 King Street
    RG1 2AN Reading
    Steven Phillip Ross
    Tenon House Ferryboat Lane
    SR5 3JN Sunderland
    Tyne And Wear
    practitioner
    Tenon House Ferryboat Lane
    SR5 3JN Sunderland
    Tyne And Wear
    2
    DateType
    Mar 24, 2010Commencement of winding up
    May 10, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Christopher Keyes
    Aquarium 1-7 King Street
    RG1 2AN Reading
    practitioner
    Aquarium 1-7 King Street
    RG1 2AN Reading
    Steven Phillip Ross
    Tenon House Ferryboat Lane
    SR5 3JN Sunderland
    Tyne And Wear
    practitioner
    Tenon House Ferryboat Lane
    SR5 3JN Sunderland
    Tyne And Wear
    Ian William Kings
    Rsm Tenon Restructuring
    Tenon House
    SR5 3JN Ferryboat Lane
    Sunderland
    practitioner
    Rsm Tenon Restructuring
    Tenon House
    SR5 3JN Ferryboat Lane
    Sunderland
    Allan David Kelly
    1 St James Gate
    NE1 4AD Newcastle Upon Tyne
    practitioner
    1 St James Gate
    NE1 4AD Newcastle Upon Tyne

    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