BURNTWOOD BRAKE AND CLUTCH SERVICES LIMITED

Register to unlock more data on OkredoRegister

BURNTWOOD BRAKE AND CLUTCH SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01734448

Incorporation date

24/06/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Quantuma Advisory Limited, Resolution House, 12 Mill Hill, Leeds LS1 5DQCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1985)
dot icon04/11/2025
Liquidators' statement of receipts and payments to 2025-10-09
dot icon05/08/2025
Appointment of a voluntary liquidator
dot icon29/07/2025
Removal of liquidator by court order
dot icon19/06/2025
Registered office address changed from 14 Derby Road Stapleford Nottingham NG9 7AA to C/O Quantuma Advisory Limited Resolution House 12 Mill Hill Leeds LS1 5DQ on 2025-06-19
dot icon30/10/2024
Liquidators' statement of receipts and payments to 2024-10-09
dot icon15/11/2023
Liquidators' statement of receipts and payments to 2023-10-09
dot icon08/12/2022
Liquidators' statement of receipts and payments to 2022-10-09
dot icon15/09/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/11/2021
Liquidators' statement of receipts and payments to 2021-10-09
dot icon09/12/2020
Liquidators' statement of receipts and payments to 2020-10-09
dot icon09/12/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/03/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/11/2019
Statement of affairs
dot icon23/10/2019
Registered office address changed from 6a Zone 4, Burntwood Business Park Burntwood WS7 3XD England to 14 Derby Road Stapleford Nottingham NG9 7AA on 2019-10-23
dot icon22/10/2019
Appointment of a voluntary liquidator
dot icon22/10/2019
Resolutions
dot icon31/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon31/01/2019
Notification of John Albert Rhodes as a person with significant control on 2018-12-31
dot icon31/01/2019
Change of details for Mr Michael Edward Reynolds as a person with significant control on 2018-12-31
dot icon28/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon30/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon15/02/2017
Registered office address changed from Unit 4 Ring Road Chasetown Industrial Estate Chase Terrace Burntwood Staffordshire WS7 3JQ to 6a Zone 4, Burntwood Business Park Burntwood WS7 3XD on 2017-02-15
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon22/03/2016
Appointment of Mr John Albert Rhodes as a director on 2016-03-22
dot icon22/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon24/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon07/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon17/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon09/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon14/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon21/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon17/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon01/04/2011
Total exemption full accounts made up to 2010-07-31
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon10/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon12/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon12/01/2010
Director's details changed for Michael Edward Reynolds on 2010-01-12
dot icon12/01/2010
Termination of appointment of Roger Gibbons as a secretary
dot icon14/07/2009
Appointment terminated director roger gibbons
dot icon14/07/2009
Secretary appointed helen reynolds
dot icon22/04/2009
Total exemption full accounts made up to 2008-07-31
dot icon22/01/2009
Return made up to 31/12/08; full list of members
dot icon16/04/2008
Total exemption full accounts made up to 2007-07-31
dot icon08/01/2008
Return made up to 31/12/07; full list of members
dot icon11/05/2007
Secretary resigned;director resigned
dot icon11/05/2007
New secretary appointed
dot icon19/03/2007
Total exemption full accounts made up to 2006-07-31
dot icon11/01/2007
Return made up to 31/12/06; full list of members
dot icon17/02/2006
Return made up to 31/12/05; full list of members
dot icon22/11/2005
Total exemption full accounts made up to 2005-07-31
dot icon09/03/2005
Total exemption full accounts made up to 2004-07-31
dot icon17/01/2005
Return made up to 31/12/04; full list of members
dot icon14/04/2004
Total exemption full accounts made up to 2003-07-31
dot icon08/01/2004
Return made up to 31/12/03; full list of members
dot icon07/06/2003
New director appointed
dot icon24/04/2003
Total exemption full accounts made up to 2002-07-31
dot icon09/01/2003
Return made up to 31/12/02; full list of members
dot icon18/04/2002
Total exemption full accounts made up to 2001-07-31
dot icon27/02/2002
Return made up to 31/12/01; full list of members
dot icon23/04/2001
Full accounts made up to 2000-07-31
dot icon21/02/2001
Return made up to 31/12/00; full list of members
dot icon21/03/2000
Full accounts made up to 1999-07-31
dot icon13/01/2000
Return made up to 31/12/99; full list of members
dot icon28/04/1999
Full accounts made up to 1998-07-31
dot icon13/01/1999
Return made up to 31/12/98; full list of members
dot icon18/02/1998
Full accounts made up to 1997-07-31
dot icon02/01/1998
Return made up to 31/12/97; no change of members
dot icon14/01/1997
Return made up to 31/12/96; full list of members
dot icon01/11/1996
Full accounts made up to 1996-07-31
dot icon09/07/1996
Particulars of mortgage/charge
dot icon03/01/1996
Full accounts made up to 1995-07-31
dot icon03/01/1996
Return made up to 31/12/95; no change of members
dot icon28/02/1995
Return made up to 31/12/94; full list of members
dot icon23/01/1995
Accounts for a small company made up to 1994-07-31
dot icon24/03/1994
Registered office changed on 24/03/94 from: bentley jennison 2 hollinswood court stafford park 1 telford shropshire TF3 3BD
dot icon27/01/1994
Registered office changed on 27/01/94 from: 3 hollinswood court stafford park 1 telford shropshire TF3 3BD
dot icon27/01/1994
Return made up to 31/12/93; full list of members
dot icon15/10/1993
Accounts for a small company made up to 1993-07-31
dot icon04/02/1993
Return made up to 31/12/92; no change of members
dot icon17/10/1992
Full accounts made up to 1992-07-31
dot icon18/03/1992
Resolutions
dot icon27/01/1992
Return made up to 31/12/91; no change of members
dot icon17/10/1991
Full accounts made up to 1991-07-31
dot icon18/09/1991
Registered office changed on 18/09/91 from: suite 3 bishton court telford business park telford shropshire TF3 4JE
dot icon15/07/1991
Full accounts made up to 1990-07-31
dot icon30/01/1991
Return made up to 31/12/90; full list of members
dot icon26/07/1990
Full accounts made up to 1989-07-31
dot icon12/02/1990
Return made up to 31/12/89; full list of members
dot icon03/05/1989
Full accounts made up to 1988-07-31
dot icon30/01/1989
Return made up to 31/12/88; full list of members
dot icon05/07/1988
Full accounts made up to 1987-07-31
dot icon14/04/1988
Return made up to 31/12/87; full list of members
dot icon17/04/1987
Full accounts made up to 1986-07-31
dot icon20/01/1987
Return made up to 31/10/86; full list of members
dot icon24/10/1986
Registered office changed on 24/10/86 from: suite 10 hazledine house telford shropshire TF3 4JL
dot icon05/03/1985
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2018
dot iconNext confirmation date
31/12/2019
dot iconLast change occurred
31/07/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2018
dot iconNext account date
31/07/2019
dot iconNext due on
30/04/2020
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

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BURNTWOOD BRAKE AND CLUTCH SERVICES LIMITED

BURNTWOOD BRAKE AND CLUTCH SERVICES LIMITED is an(a) Liquidation company incorporated on 24/06/1983 with the registered office located at C/O Quantuma Advisory Limited, Resolution House, 12 Mill Hill, Leeds LS1 5DQ. 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 BURNTWOOD BRAKE AND CLUTCH SERVICES LIMITED?

toggle

BURNTWOOD BRAKE AND CLUTCH SERVICES LIMITED is currently Liquidation. It was registered on 24/06/1983 .

Where is BURNTWOOD BRAKE AND CLUTCH SERVICES LIMITED located?

toggle

BURNTWOOD BRAKE AND CLUTCH SERVICES LIMITED is registered at C/O Quantuma Advisory Limited, Resolution House, 12 Mill Hill, Leeds LS1 5DQ.

What does BURNTWOOD BRAKE AND CLUTCH SERVICES LIMITED do?

toggle

BURNTWOOD BRAKE AND CLUTCH SERVICES LIMITED operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

What is the latest filing for BURNTWOOD BRAKE AND CLUTCH SERVICES LIMITED?

toggle

The latest filing was on 04/11/2025: Liquidators' statement of receipts and payments to 2025-10-09.