Company NameBramhall Cars Limited
Company StatusDissolved
Company Number04923110
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 6 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameLord Gary John Davies
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2016(13 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 24 August 2021)
RoleManaging Partner
Country of ResidenceEngland
Correspondence AddressNew Chambers House 85a Stockport Road
Denton
Manchester
M34 6DD
Director NameCNC Chambers & Associates Llp (Corporation)
StatusClosed
Appointed31 March 2015(11 years, 5 months after company formation)
Appointment Duration6 years, 4 months (closed 24 August 2021)
Correspondence AddressChambers House 89a Stockport Road
Denton
Manchester
M34 6DD
Secretary NameCNC Chambers & Associates Llp (Corporation)
StatusClosed
Appointed31 March 2015(11 years, 5 months after company formation)
Appointment Duration6 years, 4 months (closed 24 August 2021)
Correspondence AddressChambers House 89a Stockport Road
Denton
Manchester
M34 6DD
Director NameChristopher Charles Ball
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleJoint Managing Director
Correspondence Address14 Huxley Drive
Bramhall
Cheshire
SK8 3GP
Secretary NameJoy Redfern
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Huxley Drive
Bramhall
Stockport
Cheshire
SK7 2PH
Secretary NameStuart Conway
NationalityBritish
StatusResigned
Appointed20 October 2003(2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 2004)
RoleManager
Correspondence Address34 School Brow
Romiley
Stockport
Cheshire
SK6 3AT
Secretary NameNigel John Aston
NationalityBritish
StatusResigned
Appointed01 October 2004(12 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 April 2007)
RoleCompany Director
Correspondence AddressThe Wickets 17 Malt Kiln Road
Plumley
Cheshire
WA16 0TS
Director NameJillian Leggate
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(3 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 December 2007)
RoleCommercial Director
Correspondence Address13 Axminster Walk
Bramhall
Cheshire
SK7 2QJ
Director NameLord Gary Davies
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(3 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 06 October 2016)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressChambers House 89a Stockport Road
Manchester
M34 6DD
Director NameCharles William Ball
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(5 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 November 2009)
RoleJoint Managing Director
Correspondence AddressBrellswood 20 Ladythorn Crescent
Bramhall
Stockport
SK7 2HA
Director NameMr Matthew Robert Lee
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(6 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2013)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressIngleton Jennings Llp 85a Stockport Road
Denton
Manchester
M34 6DD
Secretary NameIngleton Jennings Llp (Corporation)
StatusResigned
Appointed02 April 2007(3 years, 5 months after company formation)
Appointment Duration8 years (resigned 31 March 2015)
Correspondence AddressChambers House 89a, Stockport Road
Denton
Manchester
M34 6DD
Director NameCNC Corporate Limited (Corporation)
StatusResigned
Appointed21 November 2009(6 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 24 December 2012)
Correspondence Address5300 Lakeside
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GP
Director NameCNC Corporation Limited (Corporation)
StatusResigned
Appointed24 December 2012(9 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2015)
Correspondence Address85a Stockport Road
Denton
Manchester
M34 6DD

Contact

Websitebramwellcars.co.uk

Location

Registered AddressNew Chambers House 85a Stockport Road
Denton
Manchester
M34 6DD
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton North East
Built Up AreaGreater Manchester

Shareholders

1000 at £1Cnc Chambers & Associates LLP
50.00%
Ordinary
1000 at £1Gary John Davies
50.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

8 March 2018Delivered on: 9 March 2018
Persons entitled: Gary John Davies

Classification: A registered charge
Particulars: Freehold land & buildings known as 85 bird hall road, cheadle hulme, cheshire, SK8 5GA. Title GM296398.
Outstanding
28 September 2010Delivered on: 12 October 2010
Persons entitled: Gary John Clews

Classification: Mortgage
Secured details: £67,823 due or to become due from the company to the chargee.
Particulars: 85 bird hall road cheadle t/no GM296398.
Outstanding
24 September 2010Delivered on: 7 October 2010
Persons entitled: Chafes Solicitors LLP

Classification: Mortgage
Secured details: £117,000 due or to become due from the company to the chargee.
Particulars: 85 bird hall road cheadle hulme cheshire t/no GM296398.
Outstanding
21 November 2008Delivered on: 26 November 2008
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 premises k/a 85 birdhall lane cheadle hulme cheshire.
Outstanding

Filing History

24 August 2021Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
18 March 2021Confirmation statement made on 6 October 2020 with no updates (3 pages)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
28 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
25 January 2020Compulsory strike-off action has been discontinued (1 page)
23 January 2020Confirmation statement made on 6 October 2019 with no updates (3 pages)
24 December 2019First Gazette notice for compulsory strike-off (1 page)
2 February 2019Registered office address changed from Chambers House 89a Stockport Road Manchester M34 6DD England to New Chambers House 85a Stockport Road Denton Manchester M34 6DD on 2 February 2019 (1 page)
31 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
10 May 2018Satisfaction of charge 1 in full (1 page)
7 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
9 March 2018Registration of charge 049231100004, created on 8 March 2018 (6 pages)
18 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
18 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 March 2017Appointment of Lord Gary John Davies as a director on 1 December 2016 (2 pages)
29 March 2017Appointment of Lord Gary John Davies as a director on 1 December 2016 (2 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
6 October 2016Termination of appointment of Gary Davies as a director on 6 October 2016 (1 page)
6 October 2016Termination of appointment of Gary Davies as a director on 6 October 2016 (1 page)
14 April 2016Registered office address changed from 85a Ingleton House Stockport Road Manchester M34 6DD to Chambers House 89a Stockport Road Manchester M34 6DD on 14 April 2016 (1 page)
14 April 2016Registered office address changed from 85a Ingleton House Stockport Road Manchester M34 6DD to Chambers House 89a Stockport Road Manchester M34 6DD on 14 April 2016 (1 page)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 December 2015Notice of ceasing to act as receiver or manager (4 pages)
23 December 2015Receiver's abstract of receipts and payments to 14 December 2015 (2 pages)
23 December 2015Notice of ceasing to act as receiver or manager (4 pages)
23 December 2015Receiver's abstract of receipts and payments to 14 December 2015 (2 pages)
10 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2,000
(4 pages)
10 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2,000
(4 pages)
10 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2,000
(4 pages)
18 August 2015Appointment of receiver or manager (4 pages)
18 August 2015Appointment of receiver or manager (4 pages)
14 May 2015Termination of appointment of Ingleton Jennings Llp as a secretary on 31 March 2015 (1 page)
14 May 2015Termination of appointment of Ingleton Jennings Llp as a secretary on 31 March 2015 (1 page)
14 May 2015Appointment of Cnc Chambers & Associates Llp as a secretary on 31 March 2015 (2 pages)
14 May 2015Termination of appointment of Cnc Corporation Limited as a director on 31 March 2015 (1 page)
14 May 2015Appointment of Cnc Chambers & Associates Llp as a director on 31 March 2015 (2 pages)
14 May 2015Appointment of Cnc Chambers & Associates Llp as a secretary on 31 March 2015 (2 pages)
14 May 2015Appointment of Cnc Chambers & Associates Llp as a director on 31 March 2015 (2 pages)
14 May 2015Termination of appointment of Cnc Corporation Limited as a director on 31 March 2015 (1 page)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 October 2014Registered office address changed from Ingleton Jennings Llp 85a Stockport Road Denton Manchester M34 6DD England to 85a Ingleton House Stockport Road Manchester M34 6DD on 27 October 2014 (1 page)
27 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2,000
(4 pages)
27 October 2014Secretary's details changed for Ingleton Jennings Llp on 1 September 2014 (1 page)
27 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2,000
(4 pages)
27 October 2014Secretary's details changed for Ingleton Jennings Llp on 1 September 2014 (1 page)
27 October 2014Director's details changed for Lord Gary Davies on 1 September 2014 (2 pages)
27 October 2014Registered office address changed from Ingleton Jennings Llp 85a Stockport Road Denton Manchester M34 6DD England to 85a Ingleton House Stockport Road Manchester M34 6DD on 27 October 2014 (1 page)
27 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2,000
(4 pages)
27 October 2014Director's details changed for Lord Gary Davies on 1 September 2014 (2 pages)
27 October 2014Director's details changed for Lord Gary Davies on 1 September 2014 (2 pages)
27 October 2014Secretary's details changed for Ingleton Jennings Llp on 1 September 2014 (1 page)
12 February 2014Termination of appointment of Matthew Lee as a director (1 page)
12 February 2014Termination of appointment of Matthew Lee as a director (1 page)
6 January 2014Director's details changed for Lord Gary John Clews on 5 January 2014 (2 pages)
6 January 2014Director's details changed for Lord Gary John Clews on 5 January 2014 (2 pages)
6 January 2014Director's details changed for Lord Gary John Clews on 5 January 2014 (2 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 November 2013Registered office address changed from C/O Ingleton Jennings 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP on 20 November 2013 (1 page)
20 November 2013Registered office address changed from C/O Ingleton Jennings 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP on 20 November 2013 (1 page)
28 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2,000
(5 pages)
28 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2,000
(5 pages)
28 October 2013Appointment of Cnc Corporation Limited as a director (2 pages)
28 October 2013Termination of appointment of Cnc Corporate Limited as a director (1 page)
28 October 2013Appointment of Cnc Corporation Limited as a director (2 pages)
28 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2,000
(5 pages)
28 October 2013Termination of appointment of Cnc Corporate Limited as a director (1 page)
4 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
13 November 2012Secretary's details changed for Ingleton Jennings on 5 March 2012 (1 page)
13 November 2012Secretary's details changed for Ingleton Jennings on 5 March 2012 (1 page)
13 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
13 November 2012Secretary's details changed for Ingleton Jennings on 5 March 2012 (1 page)
13 July 2012Director's details changed for Mr Gary John Clews on 3 May 2012 (2 pages)
13 July 2012Director's details changed for Mr Gary John Clews on 3 May 2012 (2 pages)
13 July 2012Director's details changed for Mr Gary John Clews on 3 May 2012 (2 pages)
1 December 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
8 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 November 2010Secretary's details changed for Ingletonjennings on 1 October 2010 (2 pages)
9 November 2010Secretary's details changed for Ingletonjennings on 1 October 2010 (2 pages)
9 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
9 November 2010Secretary's details changed for Ingletonjennings on 1 October 2010 (2 pages)
9 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 May 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 May 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 March 2010Appointment of Mr Matthew Robert Lee as a director (2 pages)
29 March 2010Appointment of Mr Matthew Robert Lee as a director (2 pages)
12 March 2010Appointment of Cnc Corporate Limited as a director (2 pages)
12 March 2010Appointment of Cnc Corporate Limited as a director (2 pages)
11 March 2010Termination of appointment of Charles Ball as a director (1 page)
11 March 2010Termination of appointment of Charles Ball as a director (1 page)
23 February 2010Appointment of Charles William Ball as a director (2 pages)
23 February 2010Appointment of Charles William Ball as a director (2 pages)
28 October 2009Registered office address changed from 85 Birdhall Lane, Cheadle Hulme Stockport Cheshire SK8 5QE on 28 October 2009 (1 page)
28 October 2009Registered office address changed from 85 Birdhall Lane, Cheadle Hulme Stockport Cheshire SK8 5QE on 28 October 2009 (1 page)
8 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
7 October 2009Director's details changed for Gary John Clews on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Gary John Clews on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Gary John Clews on 6 October 2009 (2 pages)
17 June 2009Amended accounts made up to 31 March 2008 (3 pages)
17 June 2009Amended accounts made up to 31 March 2008 (3 pages)
4 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 March 2009Appointment terminated director christopher ball (1 page)
30 March 2009Appointment terminated director christopher ball (1 page)
30 March 2009Director's change of particulars / gary clews / 25/03/2009 (1 page)
30 March 2009Director's change of particulars / gary clews / 25/03/2009 (1 page)
26 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
13 October 2008Return made up to 06/10/08; full list of members (4 pages)
13 October 2008Director's change of particulars / christopher ball / 06/10/2008 (1 page)
13 October 2008Director's change of particulars / christopher ball / 06/10/2008 (1 page)
13 October 2008Return made up to 06/10/08; full list of members (4 pages)
10 September 2008Director's change of particulars / christopher ball / 02/04/2007 (1 page)
10 September 2008Director's change of particulars / christopher ball / 02/04/2007 (1 page)
10 September 2008Director's change of particulars / gary clews / 02/04/2007 (1 page)
10 September 2008Return made up to 06/10/07; full list of members (4 pages)
10 September 2008Return made up to 06/10/07; full list of members (4 pages)
10 September 2008Director's change of particulars / gary clews / 02/04/2007 (1 page)
13 August 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
13 August 2008Accounting reference date shortened from 31/10/2007 to 31/03/2007 (1 page)
13 August 2008Accounting reference date shortened from 31/10/2007 to 31/03/2007 (1 page)
13 August 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
9 May 2008Appointment terminated director jillian leggate (1 page)
9 May 2008Appointment terminated director jillian leggate (1 page)
18 October 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
18 October 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
28 March 2007Secretary resigned (1 page)
28 March 2007New secretary appointed (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New secretary appointed (2 pages)
28 March 2007Secretary resigned (1 page)
1 November 2006Return made up to 06/10/06; full list of members (2 pages)
1 November 2006Return made up to 06/10/06; full list of members (2 pages)
25 July 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
25 July 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
20 October 2005Return made up to 06/10/05; full list of members (6 pages)
20 October 2005Return made up to 06/10/05; full list of members (6 pages)
25 June 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
25 June 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
25 October 2004Secretary resigned (1 page)
25 October 2004Return made up to 06/10/04; full list of members (6 pages)
25 October 2004New secretary appointed (2 pages)
25 October 2004New secretary appointed (2 pages)
25 October 2004Secretary resigned (1 page)
25 October 2004Return made up to 06/10/04; full list of members (6 pages)
27 October 2003New secretary appointed (2 pages)
27 October 2003New secretary appointed (2 pages)
27 October 2003Secretary resigned (1 page)
27 October 2003Secretary resigned (1 page)
6 October 2003Incorporation (12 pages)
6 October 2003Incorporation (12 pages)