Company Information for BRETTS TYRES LIMITED
THE OLD EXCHANGE, 234 SOUTHCHURCH ROAD, SOUTHEND-ON-SEA, SS1 2EG,
|
Company Registration Number
04309119
Private Limited Company
Liquidation |
Company Name | |
---|---|
BRETTS TYRES LIMITED | |
Legal Registered Office | |
THE OLD EXCHANGE 234 SOUTHCHURCH ROAD SOUTHEND-ON-SEA SS1 2EG Other companies in SS15 | |
Company Number | 04309119 | |
---|---|---|
Company ID Number | 04309119 | |
Date formed | 2001-10-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 23/10/2015 | |
Return next due | 20/11/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID | GB788223496 |
Last Datalog update: | 2019-04-04 06:29:27 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BRETTS TYRES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LEE WEBB |
||
LEE WEBB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JASON HAYWARD |
Director | ||
KEY LEGAL SERVICES (SECRETARIAL) LIMITED |
Nominated Secretary | ||
KEY LEGAL SERVICES (NOMINEES) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 11/07/18 FROM 12 High Street Stanford-Le-Hope SS17 0EY England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/16 FROM Ground Floor Office Suite 6 Sylvan Court Laindon Basildon Essex SS15 6TU | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/10/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/12 FROM Abacus House 7 Argent Court Sylvan Way Southfields Business Park Laindon Basildon Essex SS15 6TH | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/10/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/10/10 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON HAYWARD | |
AA01 | Previous accounting period extended from 31/12/09 TO 30/06/10 | |
AR01 | 23/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE WEBB / 23/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON HAYWARD / 23/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02 | |
88(2)R | AD 13/12/01--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2018-06-27 |
Appointment of Liquidators | 2018-06-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 9 |
MortgagesNumMortOutstanding | 0.40 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles
Creditors Due After One Year | 2012-06-30 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2013-06-30 | £ 126,027 |
Creditors Due Within One Year | 2012-06-30 | £ 121,781 |
Creditors Due Within One Year | 2012-06-30 | £ 121,781 |
Creditors Due Within One Year | 2011-06-30 | £ 114,653 |
Provisions For Liabilities Charges | 2013-06-30 | £ 0 |
Provisions For Liabilities Charges | 2012-06-30 | £ 1,620 |
Provisions For Liabilities Charges | 2012-06-30 | £ 1,620 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRETTS TYRES LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 5,739 |
Cash Bank In Hand | 2012-06-30 | £ 6,218 |
Cash Bank In Hand | 2012-06-30 | £ 6,218 |
Cash Bank In Hand | 2011-06-30 | £ 6,555 |
Current Assets | 2013-06-30 | £ 33,353 |
Current Assets | 2012-06-30 | £ 28,033 |
Current Assets | 2012-06-30 | £ 28,033 |
Current Assets | 2011-06-30 | £ 31,817 |
Debtors | 2013-06-30 | £ 12,614 |
Debtors | 2012-06-30 | £ 6,815 |
Debtors | 2012-06-30 | £ 6,815 |
Debtors | 2011-06-30 | £ 10,262 |
Fixed Assets | 2013-06-30 | £ 9,246 |
Fixed Assets | 2012-06-30 | £ 9,344 |
Fixed Assets | 2012-06-30 | £ 9,344 |
Fixed Assets | 2011-06-30 | £ 5,730 |
Stocks Inventory | 2013-06-30 | £ 15,000 |
Stocks Inventory | 2012-06-30 | £ 15,000 |
Stocks Inventory | 2012-06-30 | £ 15,000 |
Stocks Inventory | 2011-06-30 | £ 15,000 |
Tangible Fixed Assets | 2013-06-30 | £ 9,246 |
Tangible Fixed Assets | 2012-06-30 | £ 9,344 |
Tangible Fixed Assets | 2012-06-30 | £ 9,344 |
Tangible Fixed Assets | 2011-06-30 | £ 5,730 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as BRETTS TYRES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BRETTS TYRES LIMITED | Event Date | 2018-06-20 |
At a General Meeting of the members of the above named company, duly convened and held at The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG on 20 June 2018 , the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively:- 1. That the Company be wound up voluntarily" 2. "That Louise Donna Baxter and Wayne Macpherson of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Louise Donna Baxter (IP Number: 009123 ) and Wayne Macpherson (IP Number: 009445 ). Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Christopher Gore by email at Christopher.gore@begbies-traynor.com or by telephone on 01702 467255. Lee Webb : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BRETTS TYRES LIMITED | Event Date | 2018-06-20 |
Liquidator's name and address: Louise Donna Baxter and Wayne Macpherson, Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG : Further Details: Any person who requires further information may contact the Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Christopher Gore by e-mail at christopher.gore@begbies-traynor.com or by telephone on 01702 467255. | |||
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. |