BRMCO (227) LIMITED

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

    Company NameBRMCO (227) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07143065
    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 BRMCO (227) LIMITED?

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

    Where is BRMCO (227) LIMITED located?

    Registered Office Address
    Unit 2, Fusion @ Magna
    Magna Way
    S60 1FE Rotherham
    South Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BRMCO (227) LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNIVERSAL ELEVATORS LIMITEDFeb 02, 2010Feb 02, 2010

    What are the latest accounts for BRMCO (227) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for BRMCO (227) 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

    3 pagesDS01

    Total exemption full accounts made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Mar 02, 2017 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 04, 2017

    RES15

    Change of name notice

    2 pagesCONNOT

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Mar 02, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 08, 2016

    Statement of capital on Mar 08, 2016

    • Capital: GBP 100
    SH01

    Register inspection address has been changed from 2 Oxford Road Sidcup Kent DA14 6LW England to Unit 2, Fusion @ Magna Magna Way Rotherham South Yorkshire S60 1FE

    1 pagesAD02

    Registered office address changed from 21 Hollowgate Rotherham South Yorkshire S60 2LE to Unit 2, Fusion @ Magna Magna Way Rotherham South Yorkshire S60 1FE on Sep 03, 2015

    1 pagesAD01

    Cancellation of shares. Statement of capital on Jul 16, 2015

    • Capital: GBP 100
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Total exemption small company accounts made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Mar 02, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2015

    Statement of capital on Mar 04, 2015

    • Capital: GBP 104
    SH01

    Director's details changed for Miss Linsey Jane Connor on Mar 02, 2015

    2 pagesCH01

    Register inspection address has been changed to 2 Oxford Road Sidcup Kent DA14 6LW

    1 pagesAD02

    Previous accounting period shortened from Feb 28, 2015 to Dec 31, 2014

    1 pagesAA01

    Purchase of own shares.

    3 pagesSH03

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Cancellation of shares. Statement of capital on Oct 23, 2014

    • Capital: GBP 104
    4 pagesSH06

    Termination of appointment of Kerry Lorraine Margaret Winters as a director on Oct 23, 2014

    2 pagesTM01

    Termination of appointment of Mark Liam Winters as a director on Oct 23, 2014

    2 pagesTM01

    Termination of appointment of Mark Vincent Smith as a secretary on Oct 23, 2014

    2 pagesTM02

    Appointment of Mr Andrew Shaw as a director on Oct 23, 2014

    3 pagesAP01

    Who are the officers of BRMCO (227) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONNOR, Linsey Jane
    Magna Way
    S60 1FE Rotherham
    Unit 2, Fusion @ Magna
    South Yorkshire
    England
    Director
    Magna Way
    S60 1FE Rotherham
    Unit 2, Fusion @ Magna
    South Yorkshire
    England
    EnglandEnglish184163280001
    SHAW, Andrew
    Magna Way
    S60 1FE Rotherham
    Unit 2, Fusion @ Magna
    South Yorkshire
    England
    Director
    Magna Way
    S60 1FE Rotherham
    Unit 2, Fusion @ Magna
    South Yorkshire
    England
    EnglandEnglish186208530001
    SNOW, Keith
    Magna Way
    S60 1FE Rotherham
    Unit 2, Fusion @ Magna
    South Yorkshire
    England
    Director
    Magna Way
    S60 1FE Rotherham
    Unit 2, Fusion @ Magna
    South Yorkshire
    England
    EnglandBritish12777750002
    TURNER, Stephen John
    Magna Way
    S60 1FE Rotherham
    Unit 2, Fusion @ Magna
    South Yorkshire
    England
    Director
    Magna Way
    S60 1FE Rotherham
    Unit 2, Fusion @ Magna
    South Yorkshire
    England
    EnglandBritish148622600002
    SMITH, Mark Vincent
    Hollowgate
    S60 2LE Rotherham
    21
    South Yorkshire
    Secretary
    Hollowgate
    S60 2LE Rotherham
    21
    South Yorkshire
    186399770001
    WINTERS, Mark Liam
    Old Mill Court
    Biddenden
    TN27 8DD Ashford
    2
    United Kingdom
    Secretary
    Old Mill Court
    Biddenden
    TN27 8DD Ashford
    2
    United Kingdom
    148622590001
    SMITH, Mark Vincent
    Hollowgate
    S60 2LE Rotherham
    21
    South Yorkshire
    Director
    Hollowgate
    S60 2LE Rotherham
    21
    South Yorkshire
    United KingdomBritish179576290001
    WINTERS, Kerry Lorraine Margaret
    Hollowgate
    S60 2LE Rotherham
    21
    South Yorkshire
    Director
    Hollowgate
    S60 2LE Rotherham
    21
    South Yorkshire
    EnglandBritish154608810002
    WINTERS, Mark Liam
    Oxford Road
    DA14 6LW Sidcup
    2
    Kent
    Director
    Oxford Road
    DA14 6LW Sidcup
    2
    Kent
    EnglandBritish186746800001
    WINTERS, Mark Liam
    Hollowgate
    S60 2LE Rotherham
    21
    South Yorkshire
    Director
    Hollowgate
    S60 2LE Rotherham
    21
    South Yorkshire
    United KingdomEnglish136794440001
    WINTERS, Mark Liam
    Old Mill Court
    Biddenden
    TN27 8DD Ashford
    2
    United Kingdom
    Director
    Old Mill Court
    Biddenden
    TN27 8DD Ashford
    2
    United Kingdom
    United KingdomEnglish136794440001

    Who are the persons with significant control of BRMCO (227) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Raveningham Holdings Limited
    Magna Way
    S60 1FE Rotherham
    Unit 2, Fusion @ Magna
    South Yorkshire
    England
    Apr 06, 2016
    Magna Way
    S60 1FE Rotherham
    Unit 2, Fusion @ Magna
    South Yorkshire
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredRegistrar Of Companies
    Registration Number07187061
    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 BRMCO (227) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 28, 2012
    Delivered On Mar 31, 2012
    Satisfied
    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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hitachi Capital (UK) PLC T/a Hitachi Capital Invoice Finance
    Transactions
    • Mar 31, 2012Registration of a charge (MG01)
    • Apr 08, 2014Satisfaction of a charge (MR04)

    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