Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRUNEL MOTOR COMPANY LIMITED
Company Information for

BRUNEL MOTOR COMPANY LIMITED

CAMBRIDGE, CB3 0EQ,
Company Registration Number
02796252
Private Limited Company
Dissolved

Dissolved 2017-06-27

Company Overview

About Brunel Motor Company Ltd
BRUNEL MOTOR COMPANY LIMITED was founded on 1993-03-01 and had its registered office in Cambridge. The company was dissolved on the 2017-06-27 and is no longer trading or active.

Key Data
Company Name
BRUNEL MOTOR COMPANY LIMITED
 
Legal Registered Office
CAMBRIDGE
CB3 0EQ
Other companies in EC4A
 
Filing Information
Company Number 02796252
Date formed 1993-03-01
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2001-03-31
Date Dissolved 2017-06-27
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2019-03-08 09:25:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRUNEL MOTOR COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRUNEL MOTOR COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JOHN PHILIP BRIGGS
Company Secretary 1997-01-24
JOHN PHILIP BRIGGS
Director 1997-01-24
AMRAT RAVLABHAI PATEL
Director 1994-05-18
ROBERT PENNEY
Director 1994-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
AMRAT RAVLABHAI PATEL
Company Secretary 1994-05-18 1997-01-24
WILLIAM THOMAS CROSS
Director 1994-03-16 1997-01-24
JOHN PHILIP BRIGGS
Director 1993-11-19 1996-11-30
DANIEL JOHN PEARCE
Director 1993-03-01 1994-05-18
RAYMOND LETTING
Company Secretary 1993-11-22 1994-05-17
GARRY CORNISH
Company Secretary 1993-10-01 1993-11-22
CRAIG FRASER
Director 1993-03-02 1993-11-19
CHRISTOPHER JOHN HOLMES
Company Secretary 1993-03-30 1993-09-30
CRAIG FRASER
Company Secretary 1993-03-02 1993-03-30
BRIAN COLLETT
Company Secretary 1993-03-01 1993-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PHILIP BRIGGS QUARTIC MOTOR COMPANY LIMITED Company Secretary 1997-04-16 CURRENT 1996-11-20 Dissolved 2017-06-27
JOHN PHILIP BRIGGS HEARTLANDS LIMITED Company Secretary 1997-01-24 CURRENT 1993-11-25 Dissolved 2017-06-27
JOHN PHILIP BRIGGS CHESHIRE MOTOR COMPANY LIMITED Company Secretary 1997-01-24 CURRENT 1990-07-13 Dissolved 2017-10-24
JOHN PHILIP BRIGGS QUARTIC MOTOR GROUP LIMITED Company Secretary 1996-12-13 CURRENT 1996-12-13 Dissolved 2017-08-01
JOHN PHILIP BRIGGS QUARTIC MOTOR COMPANY LIMITED Director 1997-04-16 CURRENT 1996-11-20 Dissolved 2017-06-27
JOHN PHILIP BRIGGS CHESHIRE MOTOR COMPANY LIMITED Director 1997-01-24 CURRENT 1990-07-13 Dissolved 2017-10-24
JOHN PHILIP BRIGGS QUARTIC MOTOR GROUP LIMITED Director 1996-12-13 CURRENT 1996-12-13 Dissolved 2017-08-01
JOHN PHILIP BRIGGS HEARTLANDS LIMITED Director 1994-01-12 CURRENT 1993-11-25 Dissolved 2017-06-27
AMRAT RAVLABHAI PATEL MAXIMUS TELEMATICS SOLUTIONS LIMITED Director 2010-01-09 CURRENT 2010-01-09 Active - Proposal to Strike off
AMRAT RAVLABHAI PATEL GULLIVER'S TRUCK HIRE LIMITED Director 2005-10-03 CURRENT 1961-03-08 Liquidation
AMRAT RAVLABHAI PATEL HEARTLANDS LIMITED Director 2000-08-31 CURRENT 1993-11-25 Dissolved 2017-06-27
AMRAT RAVLABHAI PATEL QUARTIC MOTOR COMPANY LIMITED Director 2000-08-31 CURRENT 1996-11-20 Dissolved 2017-06-27
AMRAT RAVLABHAI PATEL CHESHIRE MOTOR COMPANY LIMITED Director 2000-08-31 CURRENT 1990-07-13 Dissolved 2017-10-24
AMRAT RAVLABHAI PATEL QUARTIC MOTOR GROUP LIMITED Director 1997-01-24 CURRENT 1996-12-13 Dissolved 2017-08-01
ROBERT PENNEY HEARTLANDS LIMITED Director 2000-08-31 CURRENT 1993-11-25 Dissolved 2017-06-27
ROBERT PENNEY CHESHIRE MOTOR COMPANY LIMITED Director 2000-08-31 CURRENT 1990-07-13 Dissolved 2017-10-24
ROBERT PENNEY QUARTIC MOTOR GROUP LIMITED Director 1997-01-24 CURRENT 1996-12-13 Dissolved 2017-08-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-27GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-05-13SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-04-11GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-04-08SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-03-31DS01APPLICATION FOR STRIKING-OFF
2017-03-14GAZ1FIRST GAZETTE
2017-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2017 FROM C/O BAKER TILLY 6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB
2016-09-223.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/08/2016
2016-09-22RM02NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.4:IP NO.00009431,00009328
2016-04-213.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/07/2015
2015-12-143.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/12/2015
2015-12-143.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/12/2015
2015-12-14RM02NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00008839
2015-12-14RM02NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.2:IP NO.00008839
2015-12-14RM02NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00008296
2015-12-14RM02NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.2:IP NO.00008296
2015-12-093.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2015
2015-12-093.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2015
2015-07-28RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.00008597
2015-07-28RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.00009355
2015-07-283.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/07/2015
2015-05-293.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/04/2015
2014-12-22RM02NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00005766
2014-12-22RM02NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.2:IP NO.00005766
2014-12-083.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2014
2014-12-083.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2014
2014-11-193.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/10/2014
2014-09-08RM02NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.2:IP NO.00008631
2014-05-163.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/04/2014
2014-02-25RM01NOTICE OF APPOINTMENT OF ADMINISTRATIVE RECEIVER:LIQ. CASE NO.4:IP NO.00009328,00009431
2014-02-25RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.00009431,00009328
2013-11-273.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/10/2013
2013-11-053.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2013
2013-11-053.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2013
2013-05-033.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/04/2013
2012-11-023.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2012
2012-11-023.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2012
2012-10-313.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/10/2012
2012-05-143.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/04/2012
2011-11-163.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2011
2011-11-163.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2011
2011-11-023.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/10/2011
2011-05-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/04/2011
2010-12-23LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2010-12-013.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2010
2010-12-013.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2010
2010-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2010 FROM FIRST FLOOR 5 OLD BAILEY LONDON EC4M 7BA
2010-11-113.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/10/2010
2010-05-143.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/04/2010
2009-11-053.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2009
2009-11-053.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2009
2009-10-223.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/10/2009
2009-06-093.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/04/2009
2008-10-303.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2008
2008-10-303.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2008
2008-10-213.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/10/2008
2008-05-083.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/10/2008
2007-11-013.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2007-10-253.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2007-10-253.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2007-05-173.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2006-11-093.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2006-11-073.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2006-11-073.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2006-10-203.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2006-05-033.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2006-04-12405(2)RECEIVER CEASING TO ACT
2006-04-12405(2)RECEIVER CEASING TO ACT
2005-11-303.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-11-303.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-11-093.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-11-03405(1)APPOINTMENT OF RECEIVER/MANAGER
2005-07-13405(1)APPOINTMENT OF RECEIVER/MANAGER
2005-07-13405(2)RECEIVER CEASING TO ACT
2005-05-253.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-04-20287REGISTERED OFFICE CHANGED ON 20/04/05 FROM: SPECTRUM HOUSE 20-26 CURSITOR STREET LONDON EC4A 1HY
2004-11-293.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-11-293.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-11-013.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-07-083.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2003-11-253.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2003-11-103.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2003-11-103.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2003-05-08287REGISTERED OFFICE CHANGED ON 08/05/03 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST
2002-12-313.10ADMINISTRATIVE RECEIVER'S REPORT
2002-12-31MISCSTATEMENT OF AFFAIRS
2002-10-22405(1)APPOINTMENT OF RECEIVER/MANAGER
Industry Information
SIC/NAIC Codes
5010 - Sale of motor vehicles
5020 - Maintenance & repair of motors
5030 - Sale of motor vehicle parts etc.

Licences & Regulatory approval
We could not find any licences issued to BRUNEL MOTOR COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRUNEL MOTOR COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-09-19 Outstanding CAPITAL BANK PLC
LEGAL CHARGE 1999-01-13 Outstanding SHELL UK LIMITED
LEGAL CHARGE 1999-01-12 Outstanding SHELL UK LIMITED
LEGAL MORTGAGE 1997-02-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-02-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-02-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-02-07 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-02-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1996-08-08 Satisfied BARCLAYS BANK PLC
DEBENTURE 1996-07-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-05-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-05-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-05-07 Satisfied BARCLAYS BANK PLC
CHARGE 1993-03-31 Outstanding FORD CREDIT PLC
DEBENTURE 1993-03-31 Outstanding FORD CREDIT PLC
A BULK DEPOSIT MORTGAGE 1993-03-30 Satisfied FORD CREDIT PLC
Intangible Assets
Patents
We have not found any records of BRUNEL MOTOR COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRUNEL MOTOR COMPANY LIMITED
Trademarks
We have not found any records of BRUNEL MOTOR COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRUNEL MOTOR COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (5010 - Sale of motor vehicles) as BRUNEL MOTOR COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRUNEL MOTOR COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRUNEL MOTOR COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRUNEL MOTOR COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.