BRAYDON MOTOR CO. LIMITED
MARLOW

Hellopages » Buckinghamshire » Wycombe » SL7 1NS

Company number 01301298
Status Liquidation
Incorporation Date 7 March 1977
Company Type Private Limited Company
Address 81 STATION ROAD, MARLOW, BUCKS, SL7 1NS
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Registered office address changed from Crown House 151 High Road Loughton Essex IG10 4LG to 81 Station Road Marlow Bucks SL7 1NS on 16 January 2017; Appointment of a voluntary liquidator; Statement of affairs with form 4.19. The most likely internet sites of BRAYDON MOTOR CO. LIMITED are www.braydonmotorco.co.uk, and www.braydon-motor-co.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-eight years and seven months. Braydon Motor Co Limited is a Private Limited Company. The company registration number is 01301298. Braydon Motor Co Limited has been working since 07 March 1977. The present status of the company is Liquidation. The registered address of Braydon Motor Co Limited is 81 Station Road Marlow Bucks Sl7 1ns. The company`s financial liabilities are £132.84k. It is £-130.29k against last year. The cash in hand is £0.67k. It is £0.2k against last year. And the total assets are £576.84k, which is £-178.88k against last year. NICHOLLS, Stephen is a Director of the company. WORTON, Bernard is a Director of the company. WORTON, Matthew is a Director of the company. Secretary NICHOLLS, Diane Elizabeth has been resigned. Secretary PARKIN, Eric has been resigned. Director PARKIN, Eric has been resigned. The company operates in "Maintenance and repair of motor vehicles".


braydon motor co. Key Finiance

LIABILITIES £132.84k
-50%
CASH £0.67k
+43%
TOTAL ASSETS £576.84k
-24%
All Financial Figures

Current Directors

Director
NICHOLLS, Stephen

68 years old

Director
WORTON, Bernard

77 years old

Director
WORTON, Matthew
Appointed Date: 01 April 2012
49 years old

Resigned Directors

Secretary
NICHOLLS, Diane Elizabeth
Resigned: 17 June 2009
Appointed Date: 31 March 1999

Secretary
PARKIN, Eric
Resigned: 31 March 1999

Director
PARKIN, Eric
Resigned: 31 March 1999
96 years old

BRAYDON MOTOR CO. LIMITED Events

16 Jan 2017
Registered office address changed from Crown House 151 High Road Loughton Essex IG10 4LG to 81 Station Road Marlow Bucks SL7 1NS on 16 January 2017
13 Jan 2017
Appointment of a voluntary liquidator
13 Jan 2017
Statement of affairs with form 4.19
13 Jan 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-04

05 Oct 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 90 more events
05 Jul 1988
Accounts for a small company made up to 31 March 1987

28 Jan 1988
Return made up to 30/12/87; no change of members

24 Mar 1987
Full accounts made up to 31 March 1986

06 Mar 1987
Secretary's particulars changed

19 Jan 1987
Return made up to 31/12/86; full list of members

BRAYDON MOTOR CO. LIMITED Charges

24 February 2015
Charge code 0130 1298 0006
Delivered: 27 February 2015
Status: Satisfied on 29 July 2016
Persons entitled: Metro Bank PLC
Description: Contains fixed charge…
1 March 2013
Debenture
Delivered: 2 March 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 October 2012
Debenture and fixed charge
Delivered: 4 October 2012
Status: Outstanding
Persons entitled: Rowanmoor Trustees LTD & B Worton & Sp Nicholls & M Worton as Trustees of the Braydon Motor LTD Ssas
Description: Fixed and floating charge over the undertaking and all…
10 November 2008
Debenture
Delivered: 14 November 2008
Status: Satisfied on 26 April 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 November 2001
Debenture
Delivered: 24 November 2001
Status: Satisfied on 13 March 2009
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 July 1993
Debenture
Delivered: 27 July 1993
Status: Satisfied on 13 March 2009
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…