Company NameBrinksway Ford Limited
Company StatusDissolved
Company Number08147361
CategoryPrivate Limited Company
Incorporation Date18 July 2012(11 years, 9 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Martin Duffy
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2019(6 years, 10 months after company formation)
Appointment Duration2 months (closed 16 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Dickenson Rd
Rusholme
Manchester
M14 5HF
Director NameMr Simon John Roberts
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Dickenson Rd
Rusholme
Manchester
M14 5HF
Director NameMr Geoffrey George Malkie
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address74 Dickenson Rd
Rusholme
Manchester
M14 5HF
Director NameMr Alan Richard Malkie
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(5 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 13 May 2019)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address74 Dickenson Rd
Rusholme
Manchester
M14 5HF

Location

Registered Address74 Dickenson Rd
Rusholme
Manchester
M14 5HF
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardRusholme
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Bruckfern Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,648
Cash£5,199
Current Liabilities£276,760

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 June

Charges

15 February 2017Delivered on: 7 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land at buildings known as unit 3 ford street industrial. Estate stockport SK3 0BT and registered at hm land. Registry under title numbers GM254114 & GM225675.
Outstanding
7 July 2016Delivered on: 7 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
25 August 2015Delivered on: 11 September 2015
Persons entitled: Jc Brennan Developments Limited

Classification: A registered charge
Particulars: Units 1,2,3,5 and 6 blackpool road kirkham preston lancashire.
Outstanding

Filing History

23 October 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
7 March 2017Registration of charge 081473610003, created on 15 February 2017 (38 pages)
3 October 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
7 July 2016Registration of charge 081473610002, created on 7 July 2016 (42 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 November 2015Director's details changed for Mr Alan Richard Malkie on 16 January 2015 (2 pages)
28 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000
(3 pages)
11 September 2015Registration of charge 081473610001, created on 25 August 2015 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(3 pages)
30 May 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 April 2014Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
15 August 2013Director's details changed for Mr Geoffrey Malkie on 1 July 2013 (2 pages)
15 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(3 pages)
15 January 2013Appointment of Mr Alan Malkie as a director (2 pages)
15 January 2013Termination of appointment of Simon Roberts as a director (1 page)
18 July 2012Incorporation (30 pages)