Company NameBrimar Limited
Company StatusDissolved
Company Number03230282
CategoryPrivate Limited Company
Incorporation Date26 July 1996(27 years, 9 months ago)
Dissolution Date6 October 2021 (2 years, 7 months ago)
Previous NamePumavale Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr David Paul Eldridge
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1997(10 months after company formation)
Appointment Duration24 years, 4 months (closed 06 October 2021)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressBrimar Ltd, Greenside Way
Middleton
Manchester
M24 1SN
Director NameIwan Dodd
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1999(2 years, 9 months after company formation)
Appointment Duration22 years, 5 months (closed 06 October 2021)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence AddressBrimar Ltd, Greenside Way
Middleton
Manchester
M24 1SN
Director NameMr Peter Hardwick Giles
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2000(4 years, 1 month after company formation)
Appointment Duration21 years, 1 month (closed 06 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrimar Ltd, Greenside Way
Middleton
Manchester
M24 1SN
Secretary NameGary Payne
NationalityBritish
StatusClosed
Appointed17 December 2002(6 years, 4 months after company formation)
Appointment Duration18 years, 9 months (closed 06 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrimar Ltd, Greenside Way
Middleton
Manchester
M24 1SN
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NamePhilip Anthony Tempest
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 May 1997)
RoleCompany Director
Correspondence AddressField House
Kirton
Ipswich
Suffolk
IP10 0PZ
Director NameRobert Damian Howard
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 May 1997)
RoleCompany Director
Correspondence AddressAshfield Blacknest
Alton
Hampshire
GU34 4PZ
Secretary NameRobert Damian Howard
NationalityBritish
StatusResigned
Appointed30 August 1996(1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 May 1997)
RoleCompany Director
Correspondence AddressAshfield Blacknest
Alton
Hampshire
GU34 4PZ
Director NameJack Raynold Brittain
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 January 1998)
RoleManaging Director
Correspondence Address34 Sunningdale Road
Chelmsford
Essex
CM1 2NH
Director NameHoward John Cross
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(10 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 October 2000)
RoleFinance Director
Correspondence Address8 Church Brow
Mottram
Hyde
Cheshire
SK14 6JJ
Director NameJohn Derek Leyland
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(10 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 November 1999)
RoleTechnical Director
Correspondence Address4 The Meadows
Grotton
Oldham
Lancashire
OL4 4LR
Director NameMr Adrian John Rees
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(10 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 April 2000)
RoleManaging Director
Correspondence Address29 Hatfield Gardens
Appleton
Warrington
Cheshire
WA4 5QL
Director NameMr Paul Alan Willoughby
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(10 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 January 2001)
RoleManufacturing Director
Country of ResidenceEngland
Correspondence Address434 Parrs Wood Road
Didsbury
Manchester
M20 5GP
Secretary NameHoward John Cross
NationalityBritish
StatusResigned
Appointed22 May 1997(10 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 October 2000)
RoleFinance Director
Correspondence Address8 Church Brow
Mottram
Hyde
Cheshire
SK14 6JJ
Director NameHugh Parker Stewart
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 09 September 1999)
RoleCompany Director
Correspondence AddressFlat 3 80 Cambridge Street
London
SW1B 4QQ
Director NameMr Richard John Webster
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 July 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21 Belfield Road
Manchester
Lancashire
M20 6BJ
Director NameRainer Robert Kolbeck
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 January 2001)
RoleTechnical Director
Correspondence Address12 Elmwood Lodge
Parkfield Road South
Manchester
Lancashire
M20 6DB
Director NameMr Paul Andrew Briggs
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(4 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 29 April 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathcote
Bridle Way
Hannington
Northamptonshire
NN6 9SY
Secretary NameRichard George Mottram
NationalityBritish
StatusResigned
Appointed12 October 2000(4 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 16 February 2001)
RoleCompany Director
Correspondence Address24 Dales Brow Avenue
Ashton Under Lyne
Lancashire
OL7 9AL
Director NameMr John Dennis Heaton
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(4 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 May 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Sheraton Close
Orrel
Wigan
Greater Manchester
WN5 0HB
Secretary NameMr Ian Gordon Johns
NationalityBritish
StatusResigned
Appointed16 February 2001(4 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 July 2001)
RoleCompany Director
Correspondence AddressThe Old Barn Hulme Lane
Lower Peover
Knutsford
Cheshire
WA16 9QH
Secretary NameLisa Sarah Clarke
NationalityBritish
StatusResigned
Appointed06 July 2001(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 August 2002)
RoleCompany Director
Correspondence Address5 Harrison Road
Fulwood
Preston
Lancashire
PR2 9QH
Director NameMr William Gerard O'Brien
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(11 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 February 2012)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressBrimar Ltd, Greenside Way
Middleton
Manchester
M24 1SN
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 1996(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2011
Turnover£12,029,000
Gross Profit£1,986,000
Net Worth-£183,000
Cash£454,000
Current Liabilities£3,237,000

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

13 November 2017Liquidators' statement of receipts and payments to 25 September 2017 (18 pages)
14 February 2017Satisfaction of charge 6 in full (3 pages)
14 February 2017Satisfaction of charge 5 in full (3 pages)
1 December 2016Liquidators' statement of receipts and payments to 25 September 2016 (29 pages)
21 November 2016INSOLVENCY:Sec. Of State Cert of Release of Liquidator (1 page)
8 August 2016Notice of ceasing to act as a voluntary liquidator (1 page)
8 August 2016Court order insolvency:co to remove/replace liquidator (13 pages)
8 August 2016Appointment of a voluntary liquidator (1 page)
13 November 2015Liquidators' statement of receipts and payments to 25 September 2015 (10 pages)
13 November 2015Liquidators statement of receipts and payments to 25 September 2015 (10 pages)
27 November 2014Liquidators statement of receipts and payments to 25 September 2014 (19 pages)
27 November 2014Liquidators' statement of receipts and payments to 25 September 2014 (19 pages)
15 October 2013Appointment of a voluntary liquidator (1 page)
26 September 2013Administrator's progress report to 23 September 2013 (31 pages)
26 September 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
28 January 2013Statement of affairs with form 2.14B (15 pages)
18 January 2013Notice of deemed approval of proposals (1 page)
4 January 2013Statement of administrator's proposal (49 pages)
17 December 2012Registered office address changed from Greenside Way Middleton Manchester M24 1SN on 17 December 2012 (2 pages)
15 November 2012Registered office address changed from Brimar Ltd, Greenside Way Middleton Manchester M24 1SN on 15 November 2012 (2 pages)
15 November 2012Appointment of an administrator (1 page)
5 October 2012Group of companies' accounts made up to 31 December 2011 (34 pages)
21 August 2012Annual return made up to 26 July 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 3,501,000
(6 pages)
17 May 2012Auditor's resignation (1 page)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 7 (14 pages)
13 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 04/04/2012
(10 pages)
2 April 2012Termination of appointment of William O'brien as a director (1 page)
30 December 2011Group of companies' accounts made up to 31 December 2010 (38 pages)
18 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (7 pages)
28 July 2010Director's details changed for Iwan Dodd on 26 July 2010 (2 pages)
28 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (7 pages)
27 July 2010Director's details changed for William Gerard O'brien on 26 July 2010 (2 pages)
4 June 2010Group of companies' accounts made up to 31 December 2009 (35 pages)
5 October 2009Director's details changed for William Gerard O'brien on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Mr Peter Hardwick Giles on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Iwan Dodd on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Mr Peter Hardwick Giles on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Iwan Dodd on 1 October 2009 (3 pages)
5 October 2009Director's details changed for David Paul Eldridge on 1 October 2009 (3 pages)
5 October 2009Secretary's details changed for Gary Payne on 1 October 2009 (3 pages)
5 October 2009Director's details changed for David Paul Eldridge on 1 October 2009 (3 pages)
5 October 2009Director's details changed for William Gerard O'brien on 1 October 2009 (3 pages)
5 October 2009Secretary's details changed for Gary Payne on 1 October 2009 (3 pages)
10 August 2009Director's change of particulars / william o'brien / 01/01/2009 (1 page)
10 August 2009Return made up to 26/07/09; full list of members (4 pages)
10 August 2009Director's change of particulars / david eldridge / 01/01/2009 (1 page)
2 July 2009Group of companies' accounts made up to 31 December 2008 (36 pages)
30 September 2008Group of companies' accounts made up to 31 December 2007 (34 pages)
20 August 2008Return made up to 26/07/08; full list of members (4 pages)
29 January 2008New director appointed (2 pages)
16 August 2007Group of companies' accounts made up to 31 December 2006 (35 pages)
10 August 2007Return made up to 26/07/07; full list of members (3 pages)
10 August 2007Director's particulars changed (1 page)
30 July 2007Ad 20/07/07--------- £ si 1000@1=1000 £ ic 3500000/3501000 (2 pages)
30 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 July 2007Nc inc already adjusted 20/07/07 (2 pages)
20 June 2007Director resigned (1 page)
11 October 2006Full accounts made up to 31 December 2005 (31 pages)
4 August 2006Return made up to 26/07/06; full list of members (3 pages)
15 December 2005Full accounts made up to 31 December 2004 (24 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
20 October 2005Particulars of mortgage/charge (15 pages)
4 August 2005Registered office changed on 04/08/05 from: greenside way middleton manchester M24 1SN (1 page)
4 August 2005Location of register of members (1 page)
4 August 2005Return made up to 26/07/05; full list of members (3 pages)
9 May 2005Director resigned (1 page)
6 August 2004Return made up to 26/07/04; full list of members (8 pages)
26 May 2004Full accounts made up to 31 December 2003 (24 pages)
27 October 2003Full accounts made up to 31 December 2002 (24 pages)
12 August 2003Return made up to 26/07/03; full list of members (8 pages)
14 February 2003Auditor's resignation (2 pages)
7 January 2003New secretary appointed (2 pages)
8 October 2002Secretary resigned (1 page)
24 September 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 2002Particulars of mortgage/charge (6 pages)
14 June 2002Full accounts made up to 31 December 2000 (21 pages)
14 June 2002Full accounts made up to 31 December 2001 (21 pages)
24 August 2001Return made up to 26/07/01; full list of members (7 pages)
13 July 2001New secretary appointed (2 pages)
13 July 2001Secretary resigned (1 page)
9 March 2001Full accounts made up to 31 December 1999 (19 pages)
6 March 2001New secretary appointed (2 pages)
23 February 2001Secretary resigned (1 page)
20 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
10 November 2000Ad 17/10/00--------- £ si 2500000@1=2500000 £ ic 1000000/3500000 (2 pages)
31 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
26 October 2000£ nc 1000000/3500000 17/10/00 (1 page)
24 October 2000Director resigned (1 page)
23 October 2000Declaration of assistance for shares acquisition (12 pages)
23 October 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
21 October 2000Particulars of mortgage/charge (6 pages)
20 October 2000Director resigned (1 page)
17 October 2000New secretary appointed (2 pages)
17 October 2000Secretary resigned (1 page)
5 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
15 August 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 August 2000Director's particulars changed (1 page)
7 August 2000Director resigned (1 page)
26 April 2000Director's particulars changed (1 page)
26 April 2000Director resigned (1 page)
23 March 2000Full accounts made up to 31 December 1998 (19 pages)
19 November 1999Director resigned (1 page)
20 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
13 September 1999Return made up to 26/07/99; no change of members (6 pages)
26 July 1999Director resigned (1 page)
29 June 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
7 May 1999Particulars of mortgage/charge (7 pages)
5 May 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
2 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 1998Full accounts made up to 31 December 1997 (19 pages)
30 July 1998Return made up to 26/07/98; full list of members (8 pages)
4 June 1998New director appointed (2 pages)
7 May 1998Director's particulars changed (1 page)
27 April 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
13 March 1998Director resigned (1 page)
11 September 1997New director appointed (2 pages)
30 July 1997Return made up to 26/07/97; full list of members (8 pages)
4 June 1997New director appointed (2 pages)
4 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
4 June 1997New secretary appointed;new director appointed (2 pages)
4 June 1997Registered office changed on 04/06/97 from: new star road leicester LE4 9JQ (1 page)
4 June 1997New director appointed (2 pages)
4 June 1997Declaration of assistance for shares acquisition (11 pages)
4 June 1997Director resigned (1 page)
4 June 1997Secretary resigned;director resigned (1 page)
4 June 1997New director appointed (2 pages)
23 May 1997Particulars of mortgage/charge (7 pages)
15 October 1996Ad 28/09/96--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
15 October 1996Memorandum and Articles of Association (18 pages)
15 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 October 1996Nc inc already adjusted 28/09/96 (1 page)
9 October 1996Particulars of mortgage/charge (19 pages)
23 September 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
23 September 1996Registered office changed on 23/09/96 from: 200 aldersgate street london EC1A 4JJ (1 page)
19 September 1996New secretary appointed;new director appointed (2 pages)
19 September 1996Director resigned (1 page)
19 September 1996Secretary resigned (1 page)
19 September 1996Director resigned (1 page)
19 September 1996New director appointed (2 pages)
10 September 1996Company name changed pumavale LIMITED\certificate issued on 10/09/96 (2 pages)
26 July 1996Incorporation (22 pages)