BRIMAR LIMITED

Register to unlock more data on OkredoRegister

BRIMAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03230282

Incorporation date

25/07/1996

Size

Group

Contacts

Registered address

Registered address

3 Hardman Street, Spinningfields, Manchester M3 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1996)
dot icon05/10/2021
Final Gazette dissolved following liquidation
dot icon05/07/2021
Return of final meeting in a creditors' voluntary winding up
dot icon26/11/2020
Liquidators' statement of receipts and payments to 2020-09-25
dot icon22/11/2019
Liquidators' statement of receipts and payments to 2019-09-25
dot icon05/12/2018
Liquidators' statement of receipts and payments to 2018-09-25
dot icon12/11/2017
Liquidators' statement of receipts and payments to 2017-09-25
dot icon13/02/2017
Satisfaction of charge 6 in full
dot icon13/02/2017
Satisfaction of charge 5 in full
dot icon30/11/2016
Liquidators' statement of receipts and payments to 2016-09-25
dot icon20/11/2016
Insolvency filing
dot icon07/08/2016
Appointment of a voluntary liquidator
dot icon07/08/2016
Insolvency court order
dot icon07/08/2016
Notice of ceasing to act as a voluntary liquidator
dot icon12/11/2015
Liquidators' statement of receipts and payments to 2015-09-25
dot icon26/11/2014
Liquidators' statement of receipts and payments to 2014-09-25
dot icon14/10/2013
Appointment of a voluntary liquidator
dot icon25/09/2013
Administrator's progress report to 2013-09-23
dot icon25/09/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon27/01/2013
Statement of affairs with form 2.14B
dot icon17/01/2013
Notice of deemed approval of proposals
dot icon03/01/2013
Statement of administrator's proposal
dot icon16/12/2012
Registered office address changed from Greenside Way Middleton Manchester M24 1SN on 2012-12-17
dot icon14/11/2012
Registered office address changed from Brimar Ltd, Greenside Way Middleton Manchester M24 1SN on 2012-11-15
dot icon14/11/2012
Appointment of an administrator
dot icon04/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon20/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon16/05/2012
Auditor's resignation
dot icon19/04/2012
Duplicate mortgage certificatecharge no:7
dot icon17/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/04/2012
Resolutions
dot icon12/04/2012
Particulars of a mortgage or charge / charge no: 7
dot icon01/04/2012
Termination of appointment of William O'brien as a director
dot icon29/12/2011
Group of companies' accounts made up to 2010-12-31
dot icon17/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon27/07/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon27/07/2010
Director's details changed for Iwan Dodd on 2010-07-26
dot icon26/07/2010
Director's details changed for William Gerard O'brien on 2010-07-26
dot icon03/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon04/10/2009
Secretary's details changed for Gary Payne on 2009-10-01
dot icon04/10/2009
Director's details changed for David Paul Eldridge on 2009-10-01
dot icon04/10/2009
Director's details changed for Iwan Dodd on 2009-10-01
dot icon04/10/2009
Director's details changed for Mr Peter Hardwick Giles on 2009-10-01
dot icon04/10/2009
Director's details changed for William Gerard O'brien on 2009-10-01
dot icon09/08/2009
Return made up to 26/07/09; full list of members
dot icon09/08/2009
Director's change of particulars / william o'brien / 01/01/2009
dot icon09/08/2009
Director's change of particulars / david eldridge / 01/01/2009
dot icon01/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon29/09/2008
Group of companies' accounts made up to 2007-12-31
dot icon19/08/2008
Return made up to 26/07/08; full list of members
dot icon28/01/2008
New director appointed
dot icon15/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon09/08/2007
Return made up to 26/07/07; full list of members
dot icon09/08/2007
Director's particulars changed
dot icon29/07/2007
Ad 20/07/07--------- £ si 1000@1=1000 £ ic 3500000/3501000
dot icon29/07/2007
Nc inc already adjusted 20/07/07
dot icon29/07/2007
Resolutions
dot icon29/07/2007
Resolutions
dot icon29/07/2007
Resolutions
dot icon29/07/2007
Resolutions
dot icon29/07/2007
Resolutions
dot icon19/06/2007
Director resigned
dot icon10/10/2006
Full accounts made up to 2005-12-31
dot icon03/08/2006
Return made up to 26/07/06; full list of members
dot icon14/12/2005
Full accounts made up to 2004-12-31
dot icon08/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon19/10/2005
Particulars of mortgage/charge
dot icon03/08/2005
Return made up to 26/07/05; full list of members
dot icon03/08/2005
Location of register of members
dot icon03/08/2005
Registered office changed on 04/08/05 from: greenside way middleton manchester M24 1SN
dot icon08/05/2005
Director resigned
dot icon05/08/2004
Return made up to 26/07/04; full list of members
dot icon25/05/2004
Full accounts made up to 2003-12-31
dot icon26/10/2003
Full accounts made up to 2002-12-31
dot icon11/08/2003
Return made up to 26/07/03; full list of members
dot icon13/02/2003
Auditor's resignation
dot icon06/01/2003
New secretary appointed
dot icon07/10/2002
Secretary resigned
dot icon23/09/2002
Return made up to 26/07/02; full list of members
dot icon05/09/2002
Particulars of mortgage/charge
dot icon13/06/2002
Full accounts made up to 2000-12-31
dot icon13/06/2002
Full accounts made up to 2001-12-31
dot icon23/08/2001
Return made up to 26/07/01; full list of members
dot icon12/07/2001
New secretary appointed
dot icon12/07/2001
Secretary resigned
dot icon08/03/2001
Full accounts made up to 1999-12-31
dot icon05/03/2001
New secretary appointed
dot icon22/02/2001
Secretary resigned
dot icon19/02/2001
New director appointed
dot icon06/02/2001
Director resigned
dot icon06/02/2001
Director resigned
dot icon09/11/2000
Ad 17/10/00--------- £ si 2500000@1=2500000 £ ic 1000000/3500000
dot icon30/10/2000
Declaration of satisfaction of mortgage/charge
dot icon30/10/2000
Declaration of satisfaction of mortgage/charge
dot icon30/10/2000
Declaration of satisfaction of mortgage/charge
dot icon25/10/2000
Resolutions
dot icon25/10/2000
Resolutions
dot icon25/10/2000
Resolutions
dot icon25/10/2000
£ nc 1000000/3500000 17/10/00
dot icon23/10/2000
Director resigned
dot icon22/10/2000
Resolutions
dot icon22/10/2000
Resolutions
dot icon22/10/2000
Declaration of assistance for shares acquisition
dot icon20/10/2000
Particulars of mortgage/charge
dot icon19/10/2000
Director resigned
dot icon16/10/2000
Secretary resigned
dot icon16/10/2000
New secretary appointed
dot icon04/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon17/09/2000
New director appointed
dot icon17/09/2000
New director appointed
dot icon14/08/2000
Return made up to 26/07/00; full list of members
dot icon10/08/2000
Director's particulars changed
dot icon06/08/2000
Director resigned
dot icon25/04/2000
Director resigned
dot icon25/04/2000
Director's particulars changed
dot icon22/03/2000
Full accounts made up to 1998-12-31
dot icon18/11/1999
Director resigned
dot icon19/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon12/09/1999
Return made up to 26/07/99; no change of members
dot icon25/07/1999
Director resigned
dot icon28/06/1999
New director appointed
dot icon27/05/1999
New director appointed
dot icon06/05/1999
Particulars of mortgage/charge
dot icon04/05/1999
Resolutions
dot icon01/11/1998
Resolutions
dot icon01/11/1998
Resolutions
dot icon01/11/1998
Resolutions
dot icon22/09/1998
Full accounts made up to 1997-12-31
dot icon29/07/1998
Return made up to 26/07/98; full list of members
dot icon03/06/1998
New director appointed
dot icon06/05/1998
Director's particulars changed
dot icon26/04/1998
Delivery ext'd 3 mth 31/12/97
dot icon12/03/1998
Director resigned
dot icon10/09/1997
New director appointed
dot icon29/07/1997
Return made up to 26/07/97; full list of members
dot icon03/06/1997
Resolutions
dot icon03/06/1997
Declaration of assistance for shares acquisition
dot icon03/06/1997
New secretary appointed;new director appointed
dot icon03/06/1997
New director appointed
dot icon03/06/1997
New director appointed
dot icon03/06/1997
New director appointed
dot icon03/06/1997
New director appointed
dot icon03/06/1997
New director appointed
dot icon03/06/1997
Secretary resigned;director resigned
dot icon03/06/1997
Director resigned
dot icon03/06/1997
Registered office changed on 04/06/97 from: new star road leicester LE4 9JQ
dot icon22/05/1997
Particulars of mortgage/charge
dot icon14/10/1996
Memorandum and Articles of Association
dot icon14/10/1996
Ad 28/09/96--------- £ si 999999@1=999999 £ ic 1/1000000
dot icon14/10/1996
Nc inc already adjusted 28/09/96
dot icon14/10/1996
Resolutions
dot icon14/10/1996
Resolutions
dot icon08/10/1996
Particulars of mortgage/charge
dot icon22/09/1996
Accounting reference date extended from 31/07/97 to 31/12/97
dot icon22/09/1996
Registered office changed on 23/09/96 from: 200 aldersgate street london EC1A 4JJ
dot icon18/09/1996
Secretary resigned
dot icon18/09/1996
Director resigned
dot icon18/09/1996
Director resigned
dot icon18/09/1996
New secretary appointed;new director appointed
dot icon18/09/1996
New director appointed
dot icon09/09/1996
Certificate of change of name
dot icon25/07/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
25/07/1996 - 29/08/1996
1588
Richards, Martin Edgar
Nominee Director
25/07/1996 - 29/08/1996
1218
Giles, Peter Hardwick
Director
05/09/2000 - Present
17
Howard, Robert Damian
Director
29/08/1996 - 21/05/1997
21
Eldridge, David Paul
Director
21/05/1997 - Present
5

Persons with Significant Control

0

No PSC data available.

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 BRIMAR LIMITED

BRIMAR LIMITED is an(a) Dissolved company incorporated on 25/07/1996 with the registered office located at 3 Hardman Street, Spinningfields, Manchester M3 3AT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIMAR LIMITED?

toggle

BRIMAR LIMITED is currently Dissolved. It was registered on 25/07/1996 and dissolved on 05/10/2021.

Where is BRIMAR LIMITED located?

toggle

BRIMAR LIMITED is registered at 3 Hardman Street, Spinningfields, Manchester M3 3AT.

What does BRIMAR LIMITED do?

toggle

BRIMAR LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BRIMAR LIMITED?

toggle

The latest filing was on 05/10/2021: Final Gazette dissolved following liquidation.