Company NameBroughton Motors (Northamptonshire) Limited
Company StatusDissolved
Company Number01089270
CategoryPrivate Limited Company
Incorporation Date2 January 1973(51 years, 4 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(37 years, 3 months after company formation)
Appointment Duration9 years, 10 months (closed 21 January 2020)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Jonathan Michael Wormald
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2019(46 years, 6 months after company formation)
Appointment Duration6 months, 1 week (closed 21 January 2020)
RoleFinancial Control Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMrs Susan Margaret Reay
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2019(46 years, 6 months after company formation)
Appointment Duration6 months, 1 week (closed 21 January 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameGordon Wheat
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(18 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 1993)
RoleFuel Manager
Correspondence Address65 Priory Road
Wollaston
Wellingborough
Northamptonshire
NN29 7SN
Director NameMr Ronald Anthony Hamlyn
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(18 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 1993)
RoleDeputy Chief Executive Officer
Correspondence Address1 Treetops
Northampton
Northamptonshire
NN3 8XA
Director NameGraham Foster Murphy
Date of BirthJune 1938 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed20 October 1991(18 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 June 1992)
RoleChief Executive Officer & Secretary
Correspondence Address39 Booth Rise
Northampton
Northamptonshire
NN3 6HP
Secretary NameGraham Foster Murphy
NationalityEnglish
StatusResigned
Appointed20 October 1991(18 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 June 1992)
RoleCompany Director
Correspondence Address39 Booth Rise
Northampton
Northamptonshire
NN3 6HP
Secretary NameMr David Alston Birkett
NationalityBritish
StatusResigned
Appointed26 June 1992(19 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1993)
RoleBranch Secretary
Country of ResidenceEngland
Correspondence AddressMaylands Chelveston Road
Raunds
Wellingborough
Northamptonshire
NN9 6DA
Director NameMr Derek Kevin Kelly
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1993(20 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 May 1995)
RoleDivisional Accountant
Correspondence AddressLondon Spring Farm
Soyland Ripponden
Halifax
West Yorkshire
HX6 4LS
Director NameMr David James Jackson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(22 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 May 2003)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address82 Horseshoe Lane
Bromley Cross
Bolton
Lancashire
BL7 9RR
Director NameMr Paul William Hewitt
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(30 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 July 2007)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressHough Hall
Newcastle Road Hough
Crewe
Cheshire
CW2 5JG
Director NameMr Martyn Alan Hulme
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(34 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor New Century Ho
Corporation Street
Manchester
M60 4ES
Director NameMr Patrick Moynihan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(35 years after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Anthony Philip James Crossland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(35 years after company formation)
Appointment Duration11 years, 6 months (resigned 12 July 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed10 January 2008(35 years after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(38 years, 6 months after company formation)
Appointment Duration2 years (resigned 27 July 2013)
RoleDirector Of Food Retail Finance
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(38 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 June 2013)
RoleDeputy Group Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(38 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 June 2013)
RoleDeputy Group Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Andrew Paul Lang
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(41 years, 6 months after company formation)
Appointment Duration5 years (resigned 12 July 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameCWS (No 1) Limited (Corporation)
StatusResigned
Appointed31 July 1993(20 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 10 January 2008)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Secretary NameCWS (No 2) Limited (Corporation)
StatusResigned
Appointed31 July 1993(20 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 10 January 2008)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5k at £1Co-operative Group LTD
99.98%
Ordinary
1 at £1L.c. Oldman & Co-operative Group (Cws) LTD
0.02%
Ordinary

Accounts

Latest Accounts11 January 2018 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Charges

21 July 1982Delivered on: 27 July 1982
Persons entitled: Cooperative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital. Together with all fixtures fixed plant & machinery stocks & shares & other securities.
Outstanding
16 December 1981Delivered on: 21 December 1981
Persons entitled: Nws Trust Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stock in trade of motor vehicles both present and future. The deposits paid from time to time by the company with any third party for the consignment or sale or return of vehicles.
Fully Satisfied

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
23 October 2019Application to strike the company off the register (1 page)
1 August 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
19 July 2019Appointment of Mrs Susan Margaret Reay as a director on 12 July 2019 (2 pages)
19 July 2019Termination of appointment of Andrew Paul Lang as a director on 12 July 2019 (1 page)
19 July 2019Termination of appointment of Anthony Philip James Crossland as a director on 12 July 2019 (1 page)
19 July 2019Appointment of Jonathan Michael Wormald as a director on 12 July 2019 (2 pages)
9 January 2019Solvency Statement dated 28/12/18 (1 page)
9 January 2019Statement by Directors (1 page)
9 January 2019Statement of capital on 9 January 2019
  • GBP 100
(4 pages)
9 January 2019Resolutions
  • RES13 ‐ Shares subdivided 28/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
9 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
4 September 2018Accounts for a dormant company made up to 11 January 2018 (5 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
7 June 2017Accounts for a dormant company made up to 11 January 2017 (3 pages)
7 June 2017Accounts for a dormant company made up to 11 January 2017 (3 pages)
21 August 2016Accounts for a dormant company made up to 11 January 2016 (3 pages)
21 August 2016Accounts for a dormant company made up to 11 January 2016 (3 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
9 February 2016Satisfaction of charge 2 in full (1 page)
9 February 2016Satisfaction of charge 2 in full (1 page)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 5,000
(5 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 5,000
(5 pages)
21 May 2015Accounts for a dormant company made up to 11 January 2015 (3 pages)
21 May 2015Accounts for a dormant company made up to 11 January 2015 (3 pages)
3 September 2014Accounts for a dormant company made up to 11 January 2014 (3 pages)
3 September 2014Accounts for a dormant company made up to 11 January 2014 (3 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 5,000
(5 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 5,000
(5 pages)
21 July 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
21 July 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
21 July 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
21 July 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
15 August 2013Director's details changed for Mr Anthony Philip James Crossland on 31 July 2013 (2 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
15 August 2013Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages)
15 August 2013Director's details changed for Mr Anthony Philip James Crossland on 31 July 2013 (2 pages)
15 August 2013Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
13 August 2013Termination of appointment of Stephen Humes as a director (1 page)
13 August 2013Termination of appointment of Stephen Humes as a director (1 page)
24 July 2013Termination of appointment of Martyn Wates as a director (1 page)
24 July 2013Termination of appointment of Martyn Wates as a director (1 page)
22 May 2013Accounts for a dormant company made up to 11 January 2013 (3 pages)
22 May 2013Accounts for a dormant company made up to 11 January 2013 (3 pages)
3 December 2012Registered office address changed from P O Box 53 New Century House Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from P O Box 53 New Century House Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from P O Box 53 New Century House Manchester M60 4ES on 3 December 2012 (1 page)
17 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
17 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
17 May 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
17 May 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
24 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
29 July 2011Appointment of Mr Martyn James Wates as a director (2 pages)
29 July 2011Appointment of Mr Martyn James Wates as a director (2 pages)
29 July 2011Appointment of Mr Stephen Humes as a director (2 pages)
29 July 2011Appointment of Mr Stephen Humes as a director (2 pages)
25 July 2011Termination of appointment of Martyn Hulme as a director (1 page)
25 July 2011Termination of appointment of Martyn Hulme as a director (1 page)
22 July 2011Termination of appointment of Martyn Wates as a director (1 page)
22 July 2011Termination of appointment of Martyn Wates as a director (1 page)
12 May 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
12 May 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
9 August 2010Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
27 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
27 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
2 July 2010Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages)
2 July 2010Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages)
2 July 2010Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages)
2 July 2010Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages)
26 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
26 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
26 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
26 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
11 August 2009Return made up to 31/07/09; full list of members (4 pages)
11 August 2009Return made up to 31/07/09; full list of members (4 pages)
29 June 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
29 June 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
31 July 2008Return made up to 31/07/08; full list of members (4 pages)
31 July 2008Return made up to 31/07/08; full list of members (4 pages)
26 February 2008Accounts for a dormant company made up to 12 January 2008 (3 pages)
26 February 2008Accounts for a dormant company made up to 12 January 2008 (3 pages)
18 January 2008Secretary resigned (1 page)
18 January 2008New secretary appointed (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008New director appointed (1 page)
18 January 2008Director resigned (1 page)
18 January 2008New director appointed (1 page)
18 January 2008Director resigned (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New secretary appointed (1 page)
18 January 2008New director appointed (1 page)
21 November 2007New director appointed (1 page)
21 November 2007New director appointed (1 page)
28 August 2007Return made up to 31/07/07; full list of members (2 pages)
28 August 2007Return made up to 31/07/07; full list of members (2 pages)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
15 February 2007Accounts for a dormant company made up to 13 January 2007 (3 pages)
15 February 2007Accounts for a dormant company made up to 13 January 2007 (3 pages)
7 August 2006Return made up to 31/07/06; full list of members (2 pages)
7 August 2006Return made up to 31/07/06; full list of members (2 pages)
13 July 2006Accounts for a dormant company made up to 14 January 2006 (3 pages)
13 July 2006Accounts for a dormant company made up to 14 January 2006 (3 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
8 August 2005Return made up to 31/07/05; full list of members (2 pages)
8 August 2005Return made up to 31/07/05; full list of members (2 pages)
24 January 2005Accounts for a dormant company made up to 8 January 2005 (3 pages)
24 January 2005Accounts for a dormant company made up to 8 January 2005 (3 pages)
24 January 2005Accounts for a dormant company made up to 8 January 2005 (3 pages)
11 August 2004Return made up to 31/07/04; full list of members (5 pages)
11 August 2004Return made up to 31/07/04; full list of members (5 pages)
21 January 2004Accounts for a dormant company made up to 10 January 2004 (3 pages)
21 January 2004Accounts for a dormant company made up to 10 January 2004 (3 pages)
4 December 2003Director's particulars changed (1 page)
4 December 2003Director's particulars changed (1 page)
27 August 2003Return made up to 31/07/03; full list of members (8 pages)
27 August 2003Return made up to 31/07/03; full list of members (8 pages)
7 June 2003Director resigned (1 page)
7 June 2003Director resigned (1 page)
7 June 2003New director appointed (3 pages)
7 June 2003New director appointed (3 pages)
8 April 2003Accounts for a dormant company made up to 11 January 2003 (3 pages)
8 April 2003Accounts for a dormant company made up to 11 January 2003 (3 pages)
7 August 2002Return made up to 31/07/02; no change of members (4 pages)
7 August 2002Return made up to 31/07/02; no change of members (4 pages)
7 February 2002Accounts for a dormant company made up to 12 January 2002 (3 pages)
7 February 2002Accounts for a dormant company made up to 12 January 2002 (3 pages)
23 August 2001Return made up to 31/07/01; no change of members (4 pages)
23 August 2001Return made up to 31/07/01; no change of members (4 pages)
12 March 2001Accounts for a dormant company made up to 13 January 2001 (3 pages)
12 March 2001Accounts for a dormant company made up to 13 January 2001 (3 pages)
21 August 2000Return made up to 31/07/00; full list of members (6 pages)
21 August 2000Return made up to 31/07/00; full list of members (6 pages)
11 April 2000Accounts for a dormant company made up to 8 January 2000 (3 pages)
11 April 2000Accounts for a dormant company made up to 8 January 2000 (3 pages)
11 April 2000Accounts for a dormant company made up to 8 January 2000 (3 pages)
16 August 1999Return made up to 31/07/99; full list of members (6 pages)
16 August 1999Return made up to 31/07/99; full list of members (6 pages)
30 March 1999Accounts for a dormant company made up to 9 January 1999 (3 pages)
30 March 1999Accounts for a dormant company made up to 9 January 1999 (3 pages)
30 March 1999Accounts for a dormant company made up to 9 January 1999 (3 pages)
17 August 1998Return made up to 31/07/98; full list of members (6 pages)
17 August 1998Return made up to 31/07/98; full list of members (6 pages)
6 February 1998Accounts for a dormant company made up to 10 January 1998 (3 pages)
6 February 1998Accounts for a dormant company made up to 10 January 1998 (3 pages)
1 September 1997Return made up to 31/07/97; full list of members (6 pages)
1 September 1997Return made up to 31/07/97; full list of members (6 pages)
29 August 1997Director's particulars changed (1 page)
29 August 1997Director's particulars changed (1 page)
22 May 1997Accounts for a dormant company made up to 11 January 1997 (3 pages)
22 May 1997Accounts for a dormant company made up to 11 January 1997 (3 pages)
11 August 1996Return made up to 31/07/96; full list of members (6 pages)
11 August 1996Return made up to 31/07/96; full list of members (6 pages)
15 May 1996Accounts for a dormant company made up to 13 January 1996 (3 pages)
15 May 1996Accounts for a dormant company made up to 13 January 1996 (3 pages)
4 August 1995Return made up to 31/07/95; no change of members (10 pages)
4 August 1995Return made up to 31/07/95; no change of members (10 pages)
17 July 1995Accounts for a dormant company made up to 14 January 1995 (3 pages)
17 July 1995Accounts for a dormant company made up to 14 January 1995 (3 pages)
12 June 1995New director appointed (3 pages)
12 June 1995New director appointed (3 pages)
31 May 1995Director resigned (4 pages)
31 May 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)