BRAKE BROS RECEIVABLES LIMITED
LONDON BROOMCO (3873) LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 05556703
Status Liquidation
Incorporation Date 7 September 2005
Company Type Private Limited Company
Address 15 CANADA SQUARE, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Registered office address changed from Enterprise House Eureka Business Park Ashford Kent TN25 4AG to 15 Canada Square London E14 5GL on 3 April 2017; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of BRAKE BROS RECEIVABLES LIMITED are www.brakebrosreceivables.co.uk, and www.brake-bros-receivables.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Brake Bros Receivables Limited is a Private Limited Company. The company registration number is 05556703. Brake Bros Receivables Limited has been working since 07 September 2005. The present status of the company is Liquidation. The registered address of Brake Bros Receivables Limited is 15 Canada Square London E14 5gl. . WHIBLEY, Sarah Leanne is a Secretary of the company. BALL, Michael David is a Director of the company. MCMEIKAN, Kennedy is a Director of the company. WHIBLEY, Sarah Leanne is a Director of the company. Secretary WHITEHEAD, Adrian John has been resigned. Secretary DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Director DESCHAMPS, Bruno has been resigned. Director FEARN, Matthew Robin Cyprian has been resigned. Director GOLDSMITH, Ian Robert, Dr has been resigned. Director JANSEN, Philip Eric Rene has been resigned. Director MCKAY, Francis John has been resigned. Director POWER, Ian Derek has been resigned. Director WHITEHEAD, Adrian John has been resigned. Director WIELAND, Philip Robert has been resigned. Director DLA PIPER UK NOMINEES LIMITED has been resigned. Director DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WHIBLEY, Sarah Leanne
Appointed Date: 01 April 2015

Director
BALL, Michael David
Appointed Date: 04 April 2016
58 years old

Director
MCMEIKAN, Kennedy
Appointed Date: 01 April 2013
60 years old

Director
WHIBLEY, Sarah Leanne
Appointed Date: 01 April 2015
49 years old

Resigned Directors

Secretary
WHITEHEAD, Adrian John
Resigned: 31 March 2015
Appointed Date: 28 September 2005

Secretary
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 28 September 2005
Appointed Date: 07 September 2005

Director
DESCHAMPS, Bruno
Resigned: 03 September 2007
Appointed Date: 28 September 2005
74 years old

Director
FEARN, Matthew Robin Cyprian
Resigned: 02 September 2011
Appointed Date: 22 January 2007
60 years old

Director
GOLDSMITH, Ian Robert, Dr
Resigned: 29 September 2016
Appointed Date: 02 September 2011
63 years old

Director
JANSEN, Philip Eric Rene
Resigned: 01 April 2013
Appointed Date: 01 July 2010
58 years old

Director
MCKAY, Francis John
Resigned: 31 December 2009
Appointed Date: 03 January 2006
79 years old

Director
POWER, Ian Derek
Resigned: 22 January 2007
Appointed Date: 28 September 2005
62 years old

Director
WHITEHEAD, Adrian John
Resigned: 31 March 2015
Appointed Date: 02 September 2011
61 years old

Director
WIELAND, Philip Robert
Resigned: 04 April 2016
Appointed Date: 02 April 2012
52 years old

Director
DLA PIPER UK NOMINEES LIMITED
Resigned: 28 September 2005
Appointed Date: 07 September 2005

Director
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 28 September 2005
Appointed Date: 07 September 2005

Persons With Significant Control

Brake Bros Holding Ii Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRAKE BROS RECEIVABLES LIMITED Events

03 Apr 2017
Registered office address changed from Enterprise House Eureka Business Park Ashford Kent TN25 4AG to 15 Canada Square London E14 5GL on 3 April 2017
29 Mar 2017
Declaration of solvency
29 Mar 2017
Appointment of a voluntary liquidator
29 Mar 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-16

21 Dec 2016
Statement of capital following an allotment of shares on 20 December 2016
  • GBP 5,663,689

...
... and 68 more events
11 Oct 2005
Secretary resigned
11 Oct 2005
Registered office changed on 11/10/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
11 Oct 2005
New secretary appointed
05 Oct 2005
Company name changed broomco (3873) LIMITED\certificate issued on 05/10/05
07 Sep 2005
Incorporation

BRAKE BROS RECEIVABLES LIMITED Charges

29 July 2011
Fixed charge and security assignment
Delivered: 30 July 2011
Status: Satisfied on 5 August 2016
Persons entitled: Barclays Bank PLC
Description: Fixed equitable charge all non-vesting debts see image for…
29 November 2005
Fixed charge and security assignment
Delivered: 8 December 2005
Status: Satisfied on 20 October 2007
Persons entitled: Barclays Bank PLC
Description: A fixed equitable charge on all non-vesting debts being all…