Company NameBramwell Motor Holdings Limited
Company StatusDissolved
Company Number03013556
CategoryPrivate Limited Company
Incorporation Date24 January 1995(29 years, 3 months ago)
Dissolution Date7 June 2022 (1 year, 10 months ago)
Previous NamesIngleby (795) Limited and Rutland Motor Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAlan Pollard
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1995(10 months, 2 weeks after company formation)
Appointment Duration26 years, 6 months (closed 07 June 2022)
RoleCompany Director
Correspondence Address113 Wenlock Road
Shrewsbury
Salop
SY2 6JX
Wales
Secretary NameClara Jane Roberts
NationalityBritish
StatusClosed
Appointed01 April 2004(9 years, 2 months after company formation)
Appointment Duration18 years, 2 months (closed 07 June 2022)
RoleCompany Director
Correspondence Address167 Wenlock Road
Shrewsbury
Shropshire
SY2 6LB
Wales
Director NameMr Geoffrey Frederick Becque
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(1 month, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 14 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClayfield House
Danzey-Green Tanworth In Arden
Solihull
West Midlands
B94 5BG
Director NameAlessandro Pietro D'Adda
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(1 month, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 14 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThatched Lodge Bell Bank
High St Welford On Avon
Stratford Upon Avon
Warwickshire
CV37 8EA
Director NameMr Michael Frederick Cook
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(7 months, 3 weeks after company formation)
Appointment Duration3 weeks, 5 days (resigned 14 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCracknut Hill House Haye Lane
Mappleborough Green
Studley
Warwickshire
B80 7DS
Director NameChristopher Bruce Dowling
Date of BirthMay 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed18 September 1995(7 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address20 Bramcote Road
Putney
London
SW15 6UG
Director NameMr Michael Robert Finch Langdon
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(7 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Sumner Place
London
SW7 3NT
Secretary NameMr Michael Frederick Cook
NationalityBritish
StatusResigned
Appointed18 September 1995(7 months, 3 weeks after company formation)
Appointment Duration3 weeks, 5 days (resigned 14 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCracknut Hill House Haye Lane
Mappleborough Green
Studley
Warwickshire
B80 7DS
Director NamePaul Ian Cartwright
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1995(8 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address195 Highbury Quadrant
London
N5 2TE
Secretary NameNigel Adam Moss
NationalityBritish
StatusResigned
Appointed14 October 1995(8 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address29 Ossulton Way
Hampstead Garden Suburb
London
N2 0DT
Director NameStephen Sowerby
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(1 year, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2002)
RoleAccountant
Correspondence Address37 Brighouse Close
Ormskirk
Lancashire
L39 3NA
Secretary NameStephen Sowerby
NationalityBritish
StatusResigned
Appointed31 December 1998(3 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 December 2002)
RoleFinancial Director
Correspondence Address37 Brighouse Close
Ormskirk
Lancashire
L39 3NA
Secretary NameMandy Valerie Ann Rimmer
NationalityBritish
StatusResigned
Appointed31 December 2002(7 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address1 Stockmar Grange
Bolton
Lancashire
BL1 5GQ
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS

Contact

Websitemmcbykes.co

Location

Registered AddressC/O Grant Thornton Uk Llp
4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Gross Profit£119,450
Net Worth£711,359
Current Liabilities£1,036,018

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Charges

29 February 2000Delivered on: 11 March 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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.
Outstanding
3 February 2000Delivered on: 4 February 2000
Persons entitled: Hyundai Car Finance Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Aspinall place thatto heath st helens lancs t/no MS364007 and MS101494. 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.
Outstanding
3 February 2000Delivered on: 4 February 2000
Persons entitled: Shogun Finance Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Aspinall place thatto heath st helens lancs t/no MS364007 and MS101494. 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.
Outstanding
3 February 2000Delivered on: 4 February 2000
Persons entitled: Mcl Finance Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Aspinall place thatto heath st helens lancs t/no MS364007 & MS101494. 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.
Outstanding
3 February 2000Delivered on: 4 February 2000
Persons entitled: Ag Finance Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Aspinall place thatto heath st helens lancs t/no MS364007 & MS101494. 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.
Outstanding
3 November 1995Delivered on: 20 November 1995
Satisfied on: 28 February 1998
Persons entitled: The First Personal Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the facility documents (as therein defined).
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 February 2014Restoration by order of the court (5 pages)
27 February 2014Restoration by order of the court (5 pages)
2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
21 November 2007Receiver ceasing to act (1 page)
21 November 2007Receiver ceasing to act (1 page)
20 November 2007Receiver's abstract of receipts and payments (2 pages)
20 November 2007Receiver's abstract of receipts and payments (2 pages)
18 May 2007Registered office changed on 18/05/07 from: grant thornton uk LLP heron house albert square manchester M60 8GT (1 page)
18 May 2007Registered office changed on 18/05/07 from: grant thornton uk LLP heron house albert square manchester M60 8GT (1 page)
25 January 2007Receiver's abstract of receipts and payments (2 pages)
25 January 2007Receiver's abstract of receipts and payments (2 pages)
9 May 2006Statement of Affairs in administrative receivership following report to creditors (4 pages)
9 May 2006Statement of Affairs in administrative receivership following report to creditors (4 pages)
29 March 2006Administrative Receiver's report (7 pages)
29 March 2006Administrative Receiver's report (7 pages)
26 January 2006Registered office changed on 26/01/06 from: c/o millenium motorcycles aspinall heath thatto heath st. Helens merseyside WA9 5PE (1 page)
26 January 2006Registered office changed on 26/01/06 from: c/o millenium motorcycles aspinall heath thatto heath st. Helens merseyside WA9 5PE (1 page)
19 January 2006Appointment of receiver/manager (1 page)
19 January 2006Appointment of receiver/manager (1 page)
9 November 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
9 November 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
10 February 2005Return made up to 24/01/05; full list of members (6 pages)
10 February 2005Return made up to 24/01/05; full list of members (6 pages)
2 November 2004£ ic 3000000/2750000 19/10/04 £ sr 250000@1=250000 (1 page)
2 November 2004£ ic 3000000/2750000 19/10/04 £ sr 250000@1=250000 (1 page)
24 September 2004Declaration of shares redemption:auditor's report (3 pages)
24 September 2004Declaration of shares redemption:auditor's report (3 pages)
24 September 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
24 September 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
14 May 2004New secretary appointed (2 pages)
14 May 2004New secretary appointed (2 pages)
14 May 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
14 May 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
8 April 2004Secretary resigned (1 page)
8 April 2004Secretary resigned (1 page)
22 January 2004Return made up to 24/01/04; full list of members (6 pages)
22 January 2004Return made up to 24/01/04; full list of members (6 pages)
28 August 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
28 August 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
31 January 2003New secretary appointed (2 pages)
31 January 2003New secretary appointed (2 pages)
28 January 2003Return made up to 24/01/03; full list of members (7 pages)
28 January 2003Return made up to 24/01/03; full list of members (7 pages)
17 January 2003Secretary resigned;director resigned (1 page)
17 January 2003Secretary resigned;director resigned (1 page)
31 May 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
31 May 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
26 January 2002Return made up to 24/01/02; full list of members (6 pages)
26 January 2002Return made up to 24/01/02; full list of members (6 pages)
19 June 2001Full group accounts made up to 31 December 2000 (22 pages)
19 June 2001Full group accounts made up to 31 December 2000 (22 pages)
29 January 2001Return made up to 24/01/01; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2001Return made up to 24/01/01; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2000Full group accounts made up to 31 December 1999 (24 pages)
19 September 2000Full group accounts made up to 31 December 1999 (24 pages)
11 March 2000Particulars of mortgage/charge (7 pages)
11 March 2000Particulars of mortgage/charge (7 pages)
4 February 2000Particulars of mortgage/charge (4 pages)
4 February 2000Particulars of mortgage/charge (4 pages)
4 February 2000Particulars of mortgage/charge (4 pages)
4 February 2000Particulars of mortgage/charge (4 pages)
4 February 2000Particulars of mortgage/charge (4 pages)
4 February 2000Particulars of mortgage/charge (4 pages)
4 February 2000Particulars of mortgage/charge (4 pages)
4 February 2000Particulars of mortgage/charge (4 pages)
1 February 2000Return made up to 24/01/00; full list of members
  • 363(287) ‐ Registered office changed on 01/02/00
(6 pages)
1 February 2000Return made up to 24/01/00; full list of members
  • 363(287) ‐ Registered office changed on 01/02/00
(6 pages)
26 October 1999Full group accounts made up to 31 December 1998 (22 pages)
26 October 1999Full group accounts made up to 31 December 1998 (22 pages)
5 March 1999Return made up to 24/01/99; full list of members (8 pages)
5 March 1999Return made up to 24/01/99; full list of members (8 pages)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
22 February 1999New secretary appointed (2 pages)
22 February 1999Director resigned (1 page)
22 February 1999Secretary resigned (1 page)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
22 February 1999Registered office changed on 22/02/99 from: rutland house rutland gardens london SW7 1BX (1 page)
22 February 1999New secretary appointed (2 pages)
22 February 1999Secretary resigned (1 page)
22 February 1999Registered office changed on 22/02/99 from: rutland house rutland gardens london SW7 1BX (1 page)
27 January 1999Company name changed rutland motor holdings LIMITED\certificate issued on 28/01/99 (2 pages)
27 January 1999Company name changed rutland motor holdings LIMITED\certificate issued on 28/01/99 (2 pages)
11 June 1998Full group accounts made up to 31 December 1997 (22 pages)
11 June 1998Full group accounts made up to 31 December 1997 (22 pages)
28 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 January 1998Return made up to 24/01/98; no change of members (10 pages)
28 January 1998Return made up to 24/01/98; no change of members (10 pages)
30 May 1997Full group accounts made up to 31 December 1996 (25 pages)
30 May 1997Full group accounts made up to 31 December 1996 (25 pages)
31 January 1997Return made up to 24/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 January 1997Return made up to 24/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 September 1996Full group accounts made up to 31 December 1995 (26 pages)
19 September 1996Full group accounts made up to 31 December 1995 (26 pages)
16 September 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 September 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 September 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 September 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 May 1996New director appointed (2 pages)
28 May 1996New director appointed (2 pages)
28 May 1996New director appointed (2 pages)
28 May 1996New director appointed (2 pages)
12 March 1996Return made up to 24/01/96; full list of members (11 pages)
12 March 1996Return made up to 24/01/96; full list of members (11 pages)
12 March 1996New secretary appointed (2 pages)
12 March 1996New secretary appointed (2 pages)
27 November 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
27 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
27 November 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
27 November 1995Company name changed ingleby (795) LIMITED\certificate issued on 28/11/95 (2 pages)
27 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
27 November 1995Company name changed ingleby (795) LIMITED\certificate issued on 28/11/95 (2 pages)
22 November 1995Ad 03/11/95--------- £ si 1999998@1=1999998 £ ic 1000002/3000000 (4 pages)
22 November 1995Secretary resigned (4 pages)
22 November 1995Secretary resigned (4 pages)
22 November 1995Ad 03/11/95--------- £ si 1999998@1=1999998 £ ic 1000002/3000000 (4 pages)
22 November 1995Secretary resigned (4 pages)
22 November 1995Secretary resigned (4 pages)
20 November 1995Particulars of mortgage/charge (20 pages)
20 November 1995Particulars of mortgage/charge (20 pages)
17 November 1995Ad 14/10/95--------- £ si 1000000@1=1000000 £ ic 2/1000002 (4 pages)
17 November 1995Ad 14/10/95--------- £ si 1000000@1=1000000 £ ic 2/1000002 (4 pages)
17 November 1995Particulars of contract relating to shares (4 pages)
17 November 1995Particulars of contract relating to shares (4 pages)
16 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
16 November 1995Nc inc already adjusted 14/10/95 (1 page)
16 November 1995Nc inc already adjusted 14/10/95 (1 page)
16 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
30 October 1995New director appointed (6 pages)
30 October 1995New director appointed (6 pages)
30 October 1995New director appointed (6 pages)
30 October 1995New director appointed (6 pages)
26 October 1995Registered office changed on 26/10/95 from: lauriston house pitchill evesham WR11 5YT (1 page)
26 October 1995Registered office changed on 26/10/95 from: lauriston house pitchill evesham WR11 5YT (1 page)
26 October 1995New secretary appointed;new director appointed (4 pages)
26 October 1995New secretary appointed;new director appointed (4 pages)
20 October 1995Accounting reference date notified as 31/12 (1 page)
20 October 1995Accounting reference date notified as 31/12 (1 page)
20 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
20 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
30 March 1995New director appointed (4 pages)
30 March 1995New director appointed (4 pages)
30 March 1995Director resigned;new director appointed (4 pages)
30 March 1995Director resigned;new director appointed (4 pages)
24 January 1995Incorporation (19 pages)
24 January 1995Incorporation (19 pages)