BRUNEL MOTOR COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRUNEL MOTOR COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02796252

Incorporation date

28/02/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Wilberforce Road, Cambridge CB3 0EQCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1993)
dot icon26/06/2017
Final Gazette dissolved via voluntary strike-off
dot icon12/05/2017
Voluntary strike-off action has been suspended
dot icon10/04/2017
First Gazette notice for voluntary strike-off
dot icon07/04/2017
Voluntary strike-off action has been suspended
dot icon30/03/2017
Application to strike the company off the register
dot icon13/03/2017
First Gazette notice for compulsory strike-off
dot icon01/02/2017
Registered office address changed from C/O Baker Tilly 6th Floor 25 Farringdon Street London EC4A 4AB to 12 Wilberforce Road Cambridge CB3 0EQ on 2017-02-02
dot icon21/09/2016
Receiver's abstract of receipts and payments to 2016-08-31
dot icon21/09/2016
Notice of ceasing to act as receiver or manager
dot icon20/04/2016
Receiver's abstract of receipts and payments to 2015-07-03
dot icon13/12/2015
Receiver's abstract of receipts and payments to 2015-12-04
dot icon13/12/2015
Receiver's abstract of receipts and payments to 2015-12-04
dot icon13/12/2015
Notice of ceasing to act as receiver or manager
dot icon13/12/2015
Notice of ceasing to act as receiver or manager
dot icon13/12/2015
Notice of ceasing to act as receiver or manager
dot icon13/12/2015
Notice of ceasing to act as receiver or manager
dot icon08/12/2015
Receiver's abstract of receipts and payments to 2015-10-02
dot icon08/12/2015
Receiver's abstract of receipts and payments to 2015-10-13
dot icon27/07/2015
Notice of ceasing to act as receiver or manager
dot icon27/07/2015
Notice of ceasing to act as receiver or manager
dot icon27/07/2015
Receiver's abstract of receipts and payments to 2015-07-03
dot icon28/05/2015
Receiver's abstract of receipts and payments to 2015-04-09
dot icon21/12/2014
Notice of ceasing to act as receiver or manager
dot icon21/12/2014
Notice of ceasing to act as receiver or manager
dot icon07/12/2014
Receiver's abstract of receipts and payments to 2014-10-13
dot icon07/12/2014
Receiver's abstract of receipts and payments to 2014-10-02
dot icon18/11/2014
Receiver's abstract of receipts and payments to 2014-10-09
dot icon07/09/2014
Notice of ceasing to act as receiver or manager
dot icon15/05/2014
Receiver's abstract of receipts and payments to 2014-04-09
dot icon24/02/2014
Appointment of receiver or manager
dot icon24/02/2014
Appointment of receiver or manager
dot icon26/11/2013
Receiver's abstract of receipts and payments to 2013-10-09
dot icon04/11/2013
Receiver's abstract of receipts and payments to 2013-10-13
dot icon04/11/2013
Receiver's abstract of receipts and payments to 2013-10-02
dot icon02/05/2013
Receiver's abstract of receipts and payments to 2013-04-09
dot icon01/11/2012
Receiver's abstract of receipts and payments to 2012-10-02
dot icon01/11/2012
Receiver's abstract of receipts and payments to 2012-10-13
dot icon30/10/2012
Receiver's abstract of receipts and payments to 2012-10-09
dot icon13/05/2012
Receiver's abstract of receipts and payments to 2012-04-09
dot icon15/11/2011
Receiver's abstract of receipts and payments to 2011-10-13
dot icon15/11/2011
Receiver's abstract of receipts and payments to 2011-10-02
dot icon01/11/2011
Receiver's abstract of receipts and payments to 2011-10-09
dot icon22/05/2011
Receiver's abstract of receipts and payments to 2011-04-09
dot icon22/12/2010
Notice of ceasing to act as receiver or manager
dot icon30/11/2010
Receiver's abstract of receipts and payments to 2010-10-02
dot icon30/11/2010
Receiver's abstract of receipts and payments to 2010-10-13
dot icon28/11/2010
Registered office address changed from First Floor 5 Old Bailey London EC4M 7BA on 2010-11-29
dot icon10/11/2010
Receiver's abstract of receipts and payments to 2010-10-09
dot icon13/05/2010
Receiver's abstract of receipts and payments to 2010-04-09
dot icon04/11/2009
Receiver's abstract of receipts and payments to 2009-10-13
dot icon04/11/2009
Receiver's abstract of receipts and payments to 2009-10-02
dot icon21/10/2009
Receiver's abstract of receipts and payments to 2009-10-09
dot icon08/06/2009
Receiver's abstract of receipts and payments to 2009-04-09
dot icon29/10/2008
Receiver's abstract of receipts and payments to 2008-10-13
dot icon29/10/2008
Receiver's abstract of receipts and payments to 2008-10-02
dot icon20/10/2008
Receiver's abstract of receipts and payments to 2008-10-09
dot icon07/05/2008
Receiver's abstract of receipts and payments to 2008-10-09
dot icon31/10/2007
Receiver's abstract of receipts and payments
dot icon24/10/2007
Receiver's abstract of receipts and payments
dot icon24/10/2007
Receiver's abstract of receipts and payments
dot icon16/05/2007
Receiver's abstract of receipts and payments
dot icon08/11/2006
Receiver's abstract of receipts and payments
dot icon06/11/2006
Receiver's abstract of receipts and payments
dot icon06/11/2006
Receiver's abstract of receipts and payments
dot icon19/10/2006
Receiver's abstract of receipts and payments
dot icon02/05/2006
Receiver's abstract of receipts and payments
dot icon11/04/2006
Receiver ceasing to act
dot icon11/04/2006
Receiver ceasing to act
dot icon29/11/2005
Receiver's abstract of receipts and payments
dot icon29/11/2005
Receiver's abstract of receipts and payments
dot icon08/11/2005
Receiver's abstract of receipts and payments
dot icon02/11/2005
Appointment of receiver/manager
dot icon12/07/2005
Receiver ceasing to act
dot icon12/07/2005
Appointment of receiver/manager
dot icon24/05/2005
Receiver's abstract of receipts and payments
dot icon19/04/2005
Registered office changed on 20/04/05 from: spectrum house 20-26 cursitor street london EC4A 1HY
dot icon28/11/2004
Receiver's abstract of receipts and payments
dot icon28/11/2004
Receiver's abstract of receipts and payments
dot icon31/10/2004
Receiver's abstract of receipts and payments
dot icon07/07/2004
Receiver's abstract of receipts and payments
dot icon24/11/2003
Receiver's abstract of receipts and payments
dot icon09/11/2003
Receiver's abstract of receipts and payments
dot icon09/11/2003
Receiver's abstract of receipts and payments
dot icon07/05/2003
Registered office changed on 08/05/03 from: 2 bloomsbury street london WC1B 3ST
dot icon30/12/2002
Miscellaneous
dot icon30/12/2002
Administrative Receiver's report
dot icon21/10/2002
Appointment of receiver/manager
dot icon14/10/2002
Appointment of receiver/manager
dot icon14/10/2002
Appointment of receiver/manager
dot icon09/10/2002
Registered office changed on 10/10/02 from: winterstoke road bristol BS03 2LB
dot icon01/08/2002
Auditor's resignation
dot icon15/05/2002
Return made up to 01/03/02; full list of members
dot icon05/09/2001
Full accounts made up to 2001-03-31
dot icon13/04/2001
Return made up to 01/03/01; full list of members
dot icon03/10/2000
Full accounts made up to 2000-03-31
dot icon18/09/2000
Particulars of mortgage/charge
dot icon27/04/2000
Return made up to 01/03/00; full list of members
dot icon08/07/1999
Full accounts made up to 1999-03-31
dot icon19/04/1999
Return made up to 01/03/99; no change of members
dot icon12/01/1999
Particulars of mortgage/charge
dot icon11/01/1999
Particulars of mortgage/charge
dot icon17/09/1998
Full accounts made up to 1998-03-31
dot icon02/04/1998
Return made up to 01/03/98; full list of members
dot icon02/04/1998
New secretary appointed
dot icon28/10/1997
Registered office changed on 29/10/97 from: winterstoke road bristol avon B53 2LB
dot icon19/10/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon01/08/1997
Declaration of satisfaction of mortgage/charge
dot icon01/08/1997
Declaration of satisfaction of mortgage/charge
dot icon01/08/1997
Declaration of satisfaction of mortgage/charge
dot icon01/08/1997
Declaration of satisfaction of mortgage/charge
dot icon01/08/1997
Declaration of satisfaction of mortgage/charge
dot icon02/07/1997
Full accounts made up to 1996-12-31
dot icon06/03/1997
Director's particulars changed
dot icon04/03/1997
Declaration of satisfaction of mortgage/charge
dot icon11/02/1997
Declaration of assistance for shares acquisition
dot icon11/02/1997
Declaration of assistance for shares acquisition
dot icon11/02/1997
Resolutions
dot icon11/02/1997
Resolutions
dot icon10/02/1997
New director appointed
dot icon10/02/1997
Director resigned
dot icon10/02/1997
Auditor's resignation
dot icon10/02/1997
Auditor's resignation
dot icon10/02/1997
Ad 24/01/97--------- £ si 700000@1=700000 £ ic 850100/1550100
dot icon10/02/1997
Resolutions
dot icon10/02/1997
Resolutions
dot icon10/02/1997
Resolutions
dot icon10/02/1997
£ nc 1000000/2001000 24/01/97
dot icon06/02/1997
Particulars of mortgage/charge
dot icon06/02/1997
Particulars of mortgage/charge
dot icon06/02/1997
Particulars of mortgage/charge
dot icon06/02/1997
Particulars of mortgage/charge
dot icon06/02/1997
Particulars of mortgage/charge
dot icon25/01/1997
Director resigned
dot icon18/08/1996
Particulars of mortgage/charge
dot icon22/07/1996
Particulars of mortgage/charge
dot icon22/05/1996
Particulars of mortgage/charge
dot icon13/05/1996
Particulars of mortgage/charge
dot icon13/05/1996
Particulars of mortgage/charge
dot icon07/03/1996
Full group accounts made up to 1995-12-31
dot icon17/02/1996
Registered office changed on 18/02/96 from: victoria house temple gate bristol avon. BS1 6PR
dot icon23/02/1995
Return made up to 01/03/95; full list of members
dot icon15/02/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Full accounts made up to 1993-12-31
dot icon29/06/1994
New director appointed
dot icon29/06/1994
New secretary appointed
dot icon09/06/1994
New director appointed
dot icon07/06/1994
Memorandum and Articles of Association
dot icon07/06/1994
Resolutions
dot icon08/05/1994
New director appointed
dot icon22/03/1994
Return made up to 01/03/94; full list of members
dot icon15/01/1994
Director resigned;new director appointed
dot icon08/12/1993
Secretary resigned;new secretary appointed
dot icon02/11/1993
Secretary resigned;new secretary appointed
dot icon05/06/1993
Accounting reference date notified as 31/12
dot icon13/04/1993
Registered office changed on 14/04/93 from: eagel way, brentwood, essex, CM13 3BW.
dot icon05/04/1993
Ad 29/03/93--------- £ si 749100@1=749100 £ ic 1100/750200
dot icon03/04/1993
Secretary resigned;new secretary appointed
dot icon30/03/1993
Particulars of mortgage/charge
dot icon30/03/1993
Particulars of mortgage/charge
dot icon30/03/1993
Particulars of mortgage/charge
dot icon21/03/1993
Ad 01/03/93-03/03/93 £ si 1000@1=1000 £ ic 100/1100
dot icon11/03/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon11/03/1993
Memorandum and Articles of Association
dot icon11/03/1993
Resolutions
dot icon11/03/1993
Resolutions
dot icon11/03/1993
Resolutions
dot icon11/03/1993
£ nc 100/1000000 03/03/93
dot icon28/02/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Briggs, John Philip
Director
24/01/1997 - Present
21
Briggs, John Philip
Director
19/11/1993 - 30/11/1996
21
Briggs, John Philip
Secretary
24/01/1997 - Present
2
Collett, Brian
Secretary
01/03/1993 - 03/03/1993
31
Penney, Robert
Director
18/05/1994 - Present
3

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 BRUNEL MOTOR COMPANY LIMITED

BRUNEL MOTOR COMPANY LIMITED is an(a) Dissolved company incorporated on 28/02/1993 with the registered office located at 12 Wilberforce Road, Cambridge CB3 0EQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of BRUNEL MOTOR COMPANY LIMITED?

toggle

BRUNEL MOTOR COMPANY LIMITED is currently Dissolved. It was registered on 28/02/1993 and dissolved on 26/06/2017.

Where is BRUNEL MOTOR COMPANY LIMITED located?

toggle

BRUNEL MOTOR COMPANY LIMITED is registered at 12 Wilberforce Road, Cambridge CB3 0EQ.

What does BRUNEL MOTOR COMPANY LIMITED do?

toggle

BRUNEL MOTOR COMPANY LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for BRUNEL MOTOR COMPANY LIMITED?

toggle

The latest filing was on 26/06/2017: Final Gazette dissolved via voluntary strike-off.