Company NameBraemar (UK) Limited
Company StatusDissolved
Company Number02944990
CategoryPrivate Limited Company
Incorporation Date4 July 1994(29 years, 10 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMs Eileen Frances Brotherton
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2015(20 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 14 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHoughton Plc Beacon Road
Trafford Park
Manchester
Lancashire
M17 1AF
Director NameMr Daniel Stephen Paul Little
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2015(20 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 14 June 2016)
RoleEuropean Cfo
Country of ResidenceEngland
Correspondence AddressHoughton Plc Beacon Road
Trafford Park
Manchester
Lancashire
M17 1AF
Director NameMr Stephen John Mayo
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2015(20 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 14 June 2016)
RoleSupply Chain Director
Country of ResidenceEngland
Correspondence AddressHoughton Plc Beacon Road
Trafford Park
Manchester
Lancashire
M17 1AF
Director NameMr Paul Gerald Patrick Irvine
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(same day as company formation)
RoleIndustrial Chemicals
Country of ResidenceEngland
Correspondence Address29 Heatherdale Drive
Tingley
Wakefield
West Yorkshire
WF3 1NG
Director NameMr Martin Dominic Clark
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeminborough Hall
School Road Heminborough
Selby
YO8 6QS
Director NameAndrew Fletcher
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Oakfield Close
Garforth
Leeds
LS25 1HW
Secretary NameMr Paul Gerald Patrick Irvine
NationalityBritish
StatusResigned
Appointed04 July 1994(same day as company formation)
RoleIndustrial Chemicals
Country of ResidenceEngland
Correspondence Address29 Heatherdale Drive
Tingley
Wakefield
West Yorkshire
WF3 1NG
Secretary NameAndrew Fletcher
NationalityBritish
StatusResigned
Appointed08 December 1994(5 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 18 October 1996)
RoleCompany Director
Correspondence Address75 Acaster Drive
Garforth
Leeds
Yorkshire
LS25 2AX
Secretary NameMr Martin Dominic Clark
NationalityBritish
StatusResigned
Appointed18 October 1996(2 years, 3 months after company formation)
Appointment Duration18 years, 5 months (resigned 20 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeminborough Hall
School Road Heminborough
Selby
YO8 6QS
Director NamePaul Manfield
Date of BirthDecember 1958 (Born 65 years ago)
NationalityWelsh
StatusResigned
Appointed17 July 1998(4 years after company formation)
Appointment Duration6 years (resigned 09 August 2004)
RoleSales Director
Correspondence AddressMilan House 59 Judkin Court Heoltredwen
Century Wharf Cardiff Way
Cardiff
CF10 5AU
Wales
Director NameIan Mitchell
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(10 years after company formation)
Appointment Duration10 years, 8 months (resigned 20 March 2015)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address3 Staindrop View
Sheffield
South Yorkshire
S35 2YS
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed04 July 1994(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed04 July 1994(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitebraemaruk.co.uk
Telephone0161 8742097
Telephone regionManchester

Location

Registered AddressHoughton Plc Beacon Road
Trafford Park
Manchester
Lancashire
M17 1AF
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

100 at £1Houghton PLC
62.50%
Ordinary Non Voting
60 at £1Houghton PLC
37.50%
Ordinary

Financials

Year2014
Net Worth£748,754
Cash£90,250
Current Liabilities£440,411

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

17 October 2014Delivered on: 20 October 2014
Satisfied on: 18 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at unit 8, blackburn industrial estate, sherburn-in-elmet (LS25 6NA) title no: NYK129714.
Fully Satisfied
9 October 2000Delivered on: 13 October 2000
Satisfied on: 28 January 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 70 main street garforth leeds west yorkshire t/no: WYK484802.
Fully Satisfied
3 July 2000Delivered on: 10 July 2000
Satisfied on: 18 November 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 December 1997Delivered on: 4 December 1997
Satisfied on: 29 September 2000
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016Application to strike the company off the register (3 pages)
18 November 2015Satisfaction of charge 2 in full (1 page)
18 November 2015Satisfaction of charge 029449900004 in full (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 160
(5 pages)
18 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 160
(5 pages)
5 May 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
17 April 2015Termination of appointment of Ian Mitchell as a director on 20 March 2015 (2 pages)
17 April 2015Registered office address changed from Unit 11 Seafox Court Cosmic Park Sherburn Industrial Estate Sherburn in Elmet West Yorkshire LS25 6PL to Houghton Plc Beacon Road Trafford Park Manchester Lancashire M17 1AF on 17 April 2015 (2 pages)
17 April 2015Termination of appointment of Andrew Fletcher as a director on 20 March 2015 (2 pages)
17 April 2015Appointment of Stephen John Mayo as a director on 20 March 2015 (3 pages)
17 April 2015Particulars of variation of rights attached to shares (2 pages)
17 April 2015Termination of appointment of Martin Dominic Clark as a secretary on 20 March 2015 (2 pages)
17 April 2015Change of share class name or designation (2 pages)
17 April 2015Appointment of Daniel Stephen Paul Little as a director on 20 March 2015 (3 pages)
17 April 2015Termination of appointment of Martin Dominic Clark as a director on 20 March 2015 (2 pages)
17 April 2015Appointment of Ms Eileen Frances Brotherton as a director on 20 March 2015 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
20 October 2014Registration of charge 029449900004, created on 17 October 2014 (10 pages)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 160
(7 pages)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 160
(7 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
11 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (7 pages)
11 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (7 pages)
25 January 2013Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
25 January 2013Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (7 pages)
1 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (7 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
11 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
20 September 2010Director's details changed for Ian Mitchell on 4 July 2010 (2 pages)
20 September 2010Director's details changed for Ian Mitchell on 4 July 2010 (2 pages)
20 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (7 pages)
20 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (7 pages)
1 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
21 August 2009Return made up to 04/07/09; full list of members (5 pages)
15 July 2009Registered office changed on 15/07/2009 from 127 main street garforth leeds west yorkshire LS25 1AF (1 page)
20 November 2008Return made up to 04/07/08; full list of members (5 pages)
9 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
13 December 2007Ad 31/03/06--------- £ si 58@1 (2 pages)
13 December 2007Return made up to 04/07/07; change of members (7 pages)
8 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
20 July 2006Total exemption full accounts made up to 31 January 2006 (14 pages)
14 July 2006Return made up to 04/07/06; full list of members (7 pages)
17 May 2006Resolutions
  • RES13 ‐ Agreement 06/04/06
(2 pages)
10 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 2005Return made up to 04/07/05; full list of members (7 pages)
13 May 2005Director resigned (1 page)
3 May 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
27 September 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 July 2004New director appointed (2 pages)
11 March 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
28 January 2004Declaration of satisfaction of mortgage/charge (1 page)
30 June 2003Return made up to 04/07/03; full list of members (8 pages)
9 June 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
19 July 2002Return made up to 04/07/02; full list of members (8 pages)
15 May 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
9 July 2001Return made up to 04/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 May 2001Accounts for a small company made up to 31 January 2001 (5 pages)
13 October 2000Particulars of mortgage/charge (3 pages)
29 September 2000Declaration of satisfaction of mortgage/charge (1 page)
31 July 2000Return made up to 04/07/00; full list of members (8 pages)
10 July 2000Particulars of mortgage/charge (4 pages)
10 March 2000Accounts for a small company made up to 31 January 2000 (5 pages)
7 March 2000Registered office changed on 07/03/00 from: beech house farm ash lane garforth leeds LS25 2HQ (1 page)
24 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
6 July 1999Return made up to 04/07/99; full list of members (6 pages)
12 August 1998Accounts for a small company made up to 31 January 1998 (7 pages)
12 August 1998New director appointed (2 pages)
4 August 1998Return made up to 04/07/98; full list of members (6 pages)
31 July 1998Ad 01/02/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
4 December 1997Particulars of mortgage/charge (3 pages)
29 August 1997Return made up to 04/07/97; no change of members
  • 363(287) ‐ Registered office changed on 29/08/97
(4 pages)
28 May 1997Accounts for a small company made up to 31 January 1997 (8 pages)
15 November 1996Accounts for a small company made up to 31 January 1996 (8 pages)
24 October 1996Secretary resigned (1 page)
24 October 1996New secretary appointed (2 pages)
29 July 1996Return made up to 04/07/96; no change of members (4 pages)
21 November 1995Full accounts made up to 31 January 1995 (4 pages)
31 August 1995Return made up to 04/07/95; full list of members (6 pages)
4 July 1994Incorporation (16 pages)