BRAMMER LEASING LIMITED

Register to unlock more data on OkredoRegister

BRAMMER LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01425011

Incorporation date

04/06/1979

Size

Dormant

Contacts

Registered address

Registered address

C/O INTERPATH LTD, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1979)
dot icon07/12/2022
Final Gazette dissolved following liquidation
dot icon07/09/2022
Return of final meeting in a members' voluntary winding up
dot icon19/07/2022
Liquidators' statement of receipts and payments to 2022-05-14
dot icon08/07/2022
Appointment of a voluntary liquidator
dot icon08/07/2022
Removal of liquidator by court order
dot icon04/07/2022
Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7RB on 2022-07-04
dot icon12/01/2022
Termination of appointment of Christopher John Clarkson as a director on 2021-12-31
dot icon12/01/2022
Termination of appointment of Christopher John Clarkson as a secretary on 2021-12-31
dot icon18/12/2021
Registered office address changed from 1 st Peter's Square Manchester M2 3AE to 10 Fleet Place London EC4M 7QS on 2021-12-18
dot icon10/08/2021
Resignation of a liquidator
dot icon10/08/2021
Appointment of a voluntary liquidator
dot icon20/07/2021
Liquidators' statement of receipts and payments to 2021-05-14
dot icon12/05/2021
Registered office address changed from C/O Kpmg Llp 8 Princes Parade Liverpool L3 1QH England to 1 st Peter's Square Manchester M2 3AE on 2021-05-12
dot icon02/06/2020
Registered office address changed from Dakota House Concord Business Park Manchester M22 0RR England to C/O Kpmg Llp 8 Princes Parade Liverpool L3 1QH on 2020-06-02
dot icon28/05/2020
Declaration of solvency
dot icon28/05/2020
Resolutions
dot icon28/05/2020
Appointment of a voluntary liquidator
dot icon25/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon07/01/2020
Change of details for Rubix Group International Limited as a person with significant control on 2019-12-16
dot icon16/12/2019
Registered office address changed from Claverton Court Claverton Road Wythenshawe Manchester M23 9NE England to Dakota House Concord Business Park Manchester M22 0RR on 2019-12-16
dot icon18/10/2019
Change of details for Rubix Group International Limited as a person with significant control on 2019-08-21
dot icon24/09/2019
Previous accounting period extended from 2018-12-31 to 2019-06-30
dot icon19/08/2019
Registered office address changed from St Ann's House 1 Old Market Place Knutsford Cheshire WA16 6PD to Claverton Court Claverton Road Wythenshawe Manchester M23 9NE on 2019-08-19
dot icon08/04/2019
Termination of appointment of Duncan Jonathan Magrath as a director on 2019-04-05
dot icon25/02/2019
Confirmation statement made on 2019-02-20 with updates
dot icon30/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon29/06/2018
Change of details for Iph-Brammer Limited as a person with significant control on 2018-06-26
dot icon22/05/2018
Appointment of Mr Paul Finnigan as a director on 2018-05-16
dot icon22/05/2018
Appointment of Mr Christopher John Clarkson as a secretary on 2018-05-16
dot icon22/05/2018
Appointment of Mr Christopher John Clarkson as a director on 2018-05-16
dot icon22/05/2018
Termination of appointment of Andrew Nigel Scarratt as a director on 2018-05-16
dot icon22/05/2018
Termination of appointment of Andrew Nigel Scarratt as a secretary on 2018-05-16
dot icon23/02/2018
Confirmation statement made on 2018-02-20 with updates
dot icon23/02/2018
Change of details for Brammer Limited as a person with significant control on 2017-12-28
dot icon07/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/07/2017
Appointment of Mr Andrew Nigel Scarratt as a secretary on 2017-07-18
dot icon19/07/2017
Appointment of Mr Duncan Jonathan Magrath as a director on 2017-07-18
dot icon19/07/2017
Termination of appointment of Steven Paul Hodkinson as a director on 2017-07-18
dot icon19/07/2017
Termination of appointment of Steven Paul Hodkinson as a secretary on 2017-07-18
dot icon24/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon02/11/2016
Appointment of Mr Steven Paul Hodkinson as a secretary on 2016-10-31
dot icon02/11/2016
Appointment of Mr Andrew Nigel Scarratt as a director on 2016-10-31
dot icon02/11/2016
Termination of appointment of Christopher David Short as a director on 2016-10-31
dot icon02/11/2016
Termination of appointment of Christopher David Short as a secretary on 2016-10-31
dot icon20/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/04/2016
Appointment of Mr Steven Paul Hodkinson as a director on 2016-03-31
dot icon12/04/2016
Termination of appointment of Paul Edmund Thwaite as a director on 2016-03-31
dot icon24/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon24/02/2016
Director's details changed for Christopher David Short on 2010-09-27
dot icon24/02/2016
Secretary's details changed for Christopher David Short on 2010-09-27
dot icon17/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/02/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon16/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon24/02/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon18/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/02/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon19/11/2012
Registered office address changed from Claverton Court Claverton Road Wythenshawe Manchester M23 9NE on 2012-11-19
dot icon19/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/02/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon23/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon24/02/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon03/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon05/03/2009
Return made up to 20/02/09; full list of members
dot icon27/10/2008
Full accounts made up to 2007-12-31
dot icon29/05/2008
Appointment terminated director david ingall
dot icon27/02/2008
Return made up to 20/02/08; full list of members
dot icon13/08/2007
Full accounts made up to 2006-12-31
dot icon11/03/2007
Return made up to 20/02/07; full list of members
dot icon20/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon24/02/2006
Return made up to 20/02/06; full list of members
dot icon22/08/2005
Director resigned
dot icon22/08/2005
New director appointed
dot icon14/07/2005
Full accounts made up to 2004-12-31
dot icon15/03/2005
Return made up to 20/02/05; full list of members
dot icon12/01/2005
New secretary appointed;new director appointed
dot icon12/01/2005
Secretary resigned;director resigned
dot icon08/12/2004
Registered office changed on 08/12/04 from: station house stamford new road altrincham cheshire WA14 1EP
dot icon15/11/2004
Director's particulars changed
dot icon01/10/2004
Full accounts made up to 2003-12-31
dot icon11/03/2004
Return made up to 20/02/04; full list of members
dot icon23/10/2003
Full accounts made up to 2002-12-31
dot icon07/03/2003
Return made up to 20/02/03; full list of members
dot icon13/02/2003
Auditor's resignation
dot icon02/01/2003
Full accounts made up to 2001-12-31
dot icon23/10/2002
New director appointed
dot icon23/10/2002
Director resigned
dot icon08/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon07/03/2002
Return made up to 20/02/02; full list of members
dot icon16/10/2001
Auditor's resignation
dot icon13/09/2001
Full accounts made up to 2000-12-31
dot icon10/08/2001
Resolutions
dot icon10/08/2001
Resolutions
dot icon10/08/2001
Resolutions
dot icon10/08/2001
Resolutions
dot icon06/04/2001
Secretary's particulars changed;director's particulars changed
dot icon16/03/2001
Return made up to 20/02/01; full list of members
dot icon24/07/2000
Registered office changed on 24/07/00 from: c/o brammer PLC 1 tabley court victoria street altrincham cheshire WA14 1ET
dot icon10/05/2000
Full accounts made up to 1999-12-31
dot icon06/04/2000
New secretary appointed;new director appointed
dot icon06/04/2000
Secretary resigned;director resigned
dot icon27/03/2000
Return made up to 20/02/00; full list of members
dot icon10/05/1999
Full accounts made up to 1998-12-31
dot icon25/03/1999
Return made up to 20/02/99; full list of members
dot icon13/10/1998
New director appointed
dot icon13/10/1998
New director appointed
dot icon13/10/1998
Director resigned
dot icon19/05/1998
Full accounts made up to 1997-12-31
dot icon24/03/1998
Return made up to 20/02/98; no change of members
dot icon11/08/1997
Full accounts made up to 1996-12-31
dot icon02/04/1997
Return made up to 20/02/97; full list of members
dot icon25/03/1996
Full accounts made up to 1995-12-31
dot icon21/03/1996
Return made up to 20/02/96; no change of members
dot icon03/04/1995
Full accounts made up to 1994-12-31
dot icon22/03/1995
Return made up to 20/02/95; no change of members
dot icon06/06/1994
Secretary's particulars changed
dot icon22/04/1994
Full accounts made up to 1993-12-31
dot icon28/03/1994
Return made up to 20/02/94; full list of members
dot icon25/03/1994
Secretary resigned;new secretary appointed
dot icon07/06/1993
Director resigned
dot icon23/03/1993
Full accounts made up to 1992-12-31
dot icon23/03/1993
Return made up to 20/02/93; no change of members
dot icon07/05/1992
Full accounts made up to 1991-12-31
dot icon13/03/1992
Return made up to 20/02/92; no change of members
dot icon20/08/1991
Full accounts made up to 1990-12-31
dot icon10/05/1991
Return made up to 20/02/91; full list of members
dot icon10/09/1990
Full accounts made up to 1989-12-31
dot icon15/05/1990
Return made up to 20/02/90; full list of members
dot icon16/06/1989
Full accounts made up to 1988-12-31
dot icon08/06/1989
Return made up to 21/02/89; full list of members
dot icon03/11/1988
Director resigned;new director appointed
dot icon12/09/1988
Full accounts made up to 1987-12-31
dot icon12/09/1988
Return made up to 16/02/88; full list of members
dot icon29/02/1988
Full accounts made up to 1986-12-31
dot icon29/10/1987
Return made up to 17/02/87; full list of members
dot icon16/04/1987
Director resigned;new director appointed
dot icon21/02/1987
Registered office changed on 21/02/87 from: station house stamford new road altrincham cheshire
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/06/1986
Full accounts made up to 1985-12-31
dot icon13/06/1986
Return made up to 07/04/86; full list of members
dot icon13/09/1985
Accounts made up to 1984-12-31
dot icon21/08/1984
Accounts made up to 1983-12-31
dot icon11/10/1983
Accounts made up to 1982-12-31
dot icon31/07/1982
Accounts made up to 1981-12-31
dot icon22/09/1981
Accounts made up to 1980-12-31
dot icon04/06/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scarratt, Andrew Nigel
Director
31/10/2016 - 16/05/2018
44
Short, Christopher David
Director
29/12/2004 - 31/10/2016
42
Ingall, David James
Director
26/07/2005 - 29/05/2008
36
Hodkinson, Steven Paul
Director
31/03/2016 - 18/07/2017
60
Magrath, Duncan Jonathan
Director
18/07/2017 - 05/04/2019
63

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAMMER LEASING LIMITED

BRAMMER LEASING LIMITED is an(a) Dissolved company incorporated on 04/06/1979 with the registered office located at C/O INTERPATH LTD, 10 Fleet Place, London EC4M 7RB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAMMER LEASING LIMITED?

toggle

BRAMMER LEASING LIMITED is currently Dissolved. It was registered on 04/06/1979 and dissolved on 07/12/2022.

Where is BRAMMER LEASING LIMITED located?

toggle

BRAMMER LEASING LIMITED is registered at C/O INTERPATH LTD, 10 Fleet Place, London EC4M 7RB.

What does BRAMMER LEASING LIMITED do?

toggle

BRAMMER LEASING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BRAMMER LEASING LIMITED?

toggle

The latest filing was on 07/12/2022: Final Gazette dissolved following liquidation.