BRUNEL MOTOR COMPANY LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB3 0EQ
Company number 02796252
Status Active - Proposal to Strike off
Incorporation Date 1 March 1993
Company Type Private Limited Company
Address 12 WILBERFORCE ROAD, CAMBRIDGE, CB3 0EQ
Home Country United Kingdom
Nature of Business 5010 - Sale of motor vehicles, 5020 - Maintenance & repair of motors, 5030 - Sale of motor vehicle parts etc.
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Voluntary strike-off action has been suspended; First Gazette notice for voluntary strike-off; Voluntary strike-off action has been suspended. The most likely internet sites of BRUNEL MOTOR COMPANY LIMITED are www.brunelmotorcompany.co.uk, and www.brunel-motor-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Brunel Motor Company Limited is a Private Limited Company. The company registration number is 02796252. Brunel Motor Company Limited has been working since 01 March 1993. The present status of the company is Active - Proposal to Strike off. The registered address of Brunel Motor Company Limited is 12 Wilberforce Road Cambridge Cb3 0eq. . BRIGGS, John Philip is a Secretary of the company. BRIGGS, John Philip is a Director of the company. PATEL, Amrat Ravlabhai is a Director of the company. PENNEY, Robert is a Director of the company. Secretary COLLETT, Brian has been resigned. Secretary CORNISH, Garry has been resigned. Secretary FRASER, Craig has been resigned. Secretary HOLMES, Christopher John has been resigned. Secretary LETTING, Raymond has been resigned. Secretary PATEL, Amrat Ravlabhai has been resigned. Director BRIGGS, John Philip has been resigned. Director CROSS, William Thomas has been resigned. Director FRASER, Craig has been resigned. Director PEARCE, Daniel John has been resigned. The company operates in "Sale of motor vehicles".


Current Directors

Secretary
BRIGGS, John Philip
Appointed Date: 24 January 1997

Director
BRIGGS, John Philip
Appointed Date: 24 January 1997
70 years old

Director
PATEL, Amrat Ravlabhai
Appointed Date: 18 May 1994
70 years old

Director
PENNEY, Robert
Appointed Date: 18 May 1994
81 years old

Resigned Directors

Secretary
COLLETT, Brian
Resigned: 03 March 1993
Appointed Date: 01 March 1993

Secretary
CORNISH, Garry
Resigned: 22 November 1993
Appointed Date: 01 October 1993

Secretary
FRASER, Craig
Resigned: 30 March 1993
Appointed Date: 02 March 1993

Secretary
HOLMES, Christopher John
Resigned: 30 September 1993
Appointed Date: 30 March 1993

Secretary
LETTING, Raymond
Resigned: 17 May 1994
Appointed Date: 22 November 1993

Secretary
PATEL, Amrat Ravlabhai
Resigned: 24 January 1997
Appointed Date: 18 May 1994

Director
BRIGGS, John Philip
Resigned: 30 November 1996
Appointed Date: 19 November 1993
70 years old

Director
CROSS, William Thomas
Resigned: 24 January 1997
Appointed Date: 16 March 1994
86 years old

Director
FRASER, Craig
Resigned: 19 November 1993
Appointed Date: 02 March 1993
75 years old

Director
PEARCE, Daniel John
Resigned: 18 May 1994
Appointed Date: 01 March 1993
77 years old

BRUNEL MOTOR COMPANY LIMITED Events

13 May 2017
Voluntary strike-off action has been suspended
11 Apr 2017
First Gazette notice for voluntary strike-off
08 Apr 2017
Voluntary strike-off action has been suspended
31 Mar 2017
Application to strike the company off the register
14 Mar 2017
First Gazette notice for compulsory strike-off
...
... and 157 more events
12 Mar 1993
Resolutions
  • SRES13 ‐ Special resolution

12 Mar 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Mar 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

12 Mar 1993
£ nc 100/1000000 03/03/93

01 Mar 1993
Incorporation

BRUNEL MOTOR COMPANY LIMITED Charges

8 September 2000
Debenture
Delivered: 19 September 2000
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 January 1999
Legal charge
Delivered: 12 January 1999
Status: Outstanding
Persons entitled: Shell UK Limited
Description: Brunel ford 175-185 muller road bristol t/n BL51374 and…
5 January 1999
Legal charge
Delivered: 13 January 1999
Status: Outstanding
Persons entitled: Shell UK Limited
Description: Brunel ford ashley hill body shop bristol t/n AV206852 and…
24 January 1997
Mortgage debenture
Delivered: 7 February 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 January 1997
Legal mortgage
Delivered: 7 February 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H land k/a as land and buildings lying to the north west…
24 January 1997
Legal mortgage
Delivered: 7 February 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land & buildings k/a land & buildings lying to the west…
24 January 1997
Legal mortgage
Delivered: 7 February 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land at winterstoke road weston super mare woodspring…
24 January 1997
Legal mortgage
Delivered: 7 February 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H k/a midway garage muller road horfield bristol t/no bl…
8 August 1996
Legal charge
Delivered: 19 August 1996
Status: Satisfied on 2 August 1997
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the north west of morris road…
11 July 1996
Debenture
Delivered: 23 July 1996
Status: Satisfied on 2 August 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 May 1996
Legal charge
Delivered: 23 May 1996
Status: Satisfied on 2 August 1997
Persons entitled: Barclays Bank PLC
Description: 175/185 (odd nos only) huller road bristol city of bristol.
7 May 1996
Legal charge
Delivered: 14 May 1996
Status: Satisfied on 2 August 1997
Persons entitled: Barclays Bank PLC
Description: Land adjoining 175 - 185 (odd) muller road bristol avon t/n…
7 May 1996
Legal charge
Delivered: 14 May 1996
Status: Satisfied on 2 August 1997
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the west side of morris road…
30 March 1993
A bulk deposit mortgage
Delivered: 31 March 1993
Status: Satisfied on 5 March 1997
Persons entitled: Ford Credit PLC
Description: All monies deposited by the company with ford credit PLC…
30 March 1993
Debenture
Delivered: 31 March 1993
Status: Outstanding
Persons entitled: Ford Credit PLC
Description: And book debts. Undertaking and all property and assets…
30 March 1993
Charge
Delivered: 31 March 1993
Status: Outstanding
Persons entitled: Ford Credit PLC
Description: All new and used motor vehicles and all proceeds of sale…