Liquidation
Company Information for BRAKE BROS FINANCE LIMITED
15 CANADA SQUARE, LONDON, E14 5GL,
|
Company Registration Number
04456791
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BRAKE BROS FINANCE LIMITED | ||
Legal Registered Office | ||
15 CANADA SQUARE LONDON E14 5GL Other companies in TN25 | ||
Previous Names | ||
|
Company Number | 04456791 | |
---|---|---|
Company ID Number | 04456791 | |
Date formed | 2002-06-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 07/06/2016 | |
Return next due | 05/07/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2019-09-11 15:47:20 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SARAH LEANNE WHIBLEY |
||
MICHAEL DAVID BALL |
||
KENNEDY MCMEIKAN |
||
SARAH LEANNE WHIBLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN ROBERT GOLDSMITH |
Director | ||
PHILIP ROBERT WIELAND |
Director | ||
ADRIAN WHITEHEAD |
Company Secretary | ||
ADRIAN JOHN WHITEHEAD |
Director | ||
PHILIP ERIC RENE JANSEN |
Director | ||
MATTHEW ROBIN CYPRIAN FEARN |
Director | ||
FRANCIS JOHN MCKAY |
Director | ||
BRUNO DESCHAMPS |
Director | ||
JOSEPH LEE RICE |
Director | ||
IAN DEREK POWER |
Director | ||
DAMIAN HARTE |
Director | ||
RICHARD JASON SCHNALL |
Director | ||
WILLIAM DRISCOLL |
Director | ||
JAMES WILLIAM ROGERS |
Director | ||
MICHAEL IAN PLAYER |
Director | ||
PAUL VENABLES |
Director | ||
PAUL STEPHEN KITCHENER |
Director | ||
MARTIN TERENCE ALAN PURVIS |
Company Secretary | ||
LEONARD HUGHES |
Director | ||
DAVID ANDREW NOVAK |
Director | ||
ROBERTO QUARTA |
Director | ||
DAVID ANDREW NOVAK |
Company Secretary | ||
DEBEVOISE & PLIMPTON SERVICES LTD |
Company Secretary | ||
KATHERINE ASHTON |
Director | ||
JAMES ALOYSIUS KIERNAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KENT FROZEN FOODS LIMITED | Director | 2018-04-02 | CURRENT | 1962-05-15 | Active | |
FRESHFAYRE LIMITED | Director | 2016-04-04 | CURRENT | 1983-05-24 | Active - Proposal to Strike off | |
CUCINA ACQUISITION (UK) LIMITED | Director | 2016-04-04 | CURRENT | 2007-06-14 | Active | |
CUCINA INVESTMENTS (UK) LIMITED | Director | 2016-04-04 | CURRENT | 2007-07-06 | Active - Proposal to Strike off | |
CUCINA FRESH FINANCE LIMITED | Director | 2016-04-04 | CURRENT | 2014-11-07 | Active - Proposal to Strike off | |
BRAKE BROS LIMITED | Director | 2016-04-04 | CURRENT | 1986-07-08 | Active | |
BRAKE BROS ACQUISITION LIMITED | Director | 2016-04-04 | CURRENT | 2002-06-07 | Liquidation | |
BRAKE BROS HOLDING I LIMITED | Director | 2016-04-04 | CURRENT | 2002-06-19 | Active - Proposal to Strike off | |
BRAKE BROS HOLDING II LIMITED | Director | 2016-04-04 | CURRENT | 2002-06-21 | Liquidation | |
BRAKE BROS HOLDING III LIMITED | Director | 2016-04-04 | CURRENT | 2002-07-24 | Liquidation | |
BRAKE BROS RECEIVABLES LIMITED | Director | 2016-04-04 | CURRENT | 2005-09-07 | Liquidation | |
CUCINA HOLDINGS (UK) LIMITED | Director | 2016-04-04 | CURRENT | 2007-06-28 | Liquidation | |
FRESH DIRECT GROUP LIMITED | Director | 2016-04-04 | CURRENT | 2014-11-07 | Active - Proposal to Strike off | |
CUCINA FRENCH HOLDINGS LIMITED | Director | 2016-04-04 | CURRENT | 2015-07-03 | Active - Proposal to Strike off | |
SYSCO FOODS NI LIMITED | Director | 2016-04-04 | CURRENT | 2007-09-20 | Active | |
M&J SEAFOOD HOLDINGS LIMITED | Director | 2016-04-04 | CURRENT | 1983-09-06 | Active | |
BRAKE BROS FOODSERVICE LIMITED | Director | 2016-04-04 | CURRENT | 1961-10-30 | Active | |
CUCINA FINANCE (UK) LIMITED | Director | 2016-04-04 | CURRENT | 2007-07-06 | Active | |
CUCINA INVESTMENTS (UK) 2 LIMITED | Director | 2016-04-04 | CURRENT | 2010-05-19 | Liquidation | |
CUCINA INVESTMENTS (UK) 3 LIMITED | Director | 2016-04-04 | CURRENT | 2012-09-06 | Liquidation | |
CUCINA FRESH INVESTMENTS LIMITED | Director | 2016-04-04 | CURRENT | 2015-01-28 | Active - Proposal to Strike off | |
CUCINA INVESTMENTS (UK) LIMITED | Director | 2016-12-13 | CURRENT | 2007-07-06 | Active - Proposal to Strike off | |
CUCINA INVESTMENTS (UK) 2 LIMITED | Director | 2016-12-13 | CURRENT | 2010-05-19 | Liquidation | |
BRAKE BROS ACQUISITION LIMITED | Director | 2013-04-01 | CURRENT | 2002-06-07 | Liquidation | |
BRAKE BROS HOLDING II LIMITED | Director | 2013-04-01 | CURRENT | 2002-06-21 | Liquidation | |
BRAKE BROS HOLDING III LIMITED | Director | 2013-04-01 | CURRENT | 2002-07-24 | Liquidation | |
BRAKE BROS RECEIVABLES LIMITED | Director | 2013-04-01 | CURRENT | 2005-09-07 | Liquidation | |
CUCINA HOLDINGS (UK) LIMITED | Director | 2013-04-01 | CURRENT | 2007-06-28 | Liquidation | |
CUCINA INVESTMENTS (UK) 3 LIMITED | Director | 2013-04-01 | CURRENT | 2012-09-06 | Liquidation | |
KENT FROZEN FOODS LIMITED | Director | 2018-04-02 | CURRENT | 1962-05-15 | Active | |
CUCINA FRENCH HOLDINGS LIMITED | Director | 2015-07-03 | CURRENT | 2015-07-03 | Active - Proposal to Strike off | |
CEARNS & BROWN (SOUTHERN) LIMITED | Director | 2015-04-01 | CURRENT | 1977-08-31 | Dissolved 2016-11-22 | |
CREATIVE FOODS LIMITED | Director | 2015-04-01 | CURRENT | 1980-11-10 | Dissolved 2016-11-22 | |
JOHN MORRIS LEASING LIMITED | Director | 2015-04-01 | CURRENT | 1946-09-03 | Dissolved 2016-11-22 | |
WATSON & PHILIP CEARNS & BROWN (SOUTH EAST) LIMITED | Director | 2015-04-01 | CURRENT | 1997-08-07 | Dissolved 2016-11-22 | |
W. PAULEY & CO. LIMITED | Director | 2015-04-01 | CURRENT | 1988-01-28 | Dissolved 2016-11-22 | |
PENNYGILLAM LIMITED | Director | 2015-04-01 | CURRENT | 1971-05-14 | Dissolved 2016-11-22 | |
CEARNS & BROWN LIMITED | Director | 2015-04-01 | CURRENT | 1894-12-12 | Dissolved 2017-02-28 | |
COUNTRY CHOICE FOODS LIMITED | Director | 2015-04-01 | CURRENT | 1991-06-18 | Active - Proposal to Strike off | |
BRAKES LIMITED | Director | 2015-04-01 | CURRENT | 2005-08-10 | Dissolved 2018-06-12 | |
CUCINA ACQUISITION (UK) LIMITED | Director | 2015-04-01 | CURRENT | 2007-06-14 | Active | |
STOCKFLAG LIMITED | Director | 2015-04-01 | CURRENT | 1997-09-22 | Active - Proposal to Strike off | |
BRAKE BROS LIMITED | Director | 2015-04-01 | CURRENT | 1986-07-08 | Active | |
BRAKE BROS ACQUISITION LIMITED | Director | 2015-04-01 | CURRENT | 2002-06-07 | Liquidation | |
BRAKE BROS HOLDING I LIMITED | Director | 2015-04-01 | CURRENT | 2002-06-19 | Active - Proposal to Strike off | |
BRAKE BROS HOLDING II LIMITED | Director | 2015-04-01 | CURRENT | 2002-06-21 | Liquidation | |
BRAKE BROS HOLDING III LIMITED | Director | 2015-04-01 | CURRENT | 2002-07-24 | Liquidation | |
BRAKE BROS RECEIVABLES LIMITED | Director | 2015-04-01 | CURRENT | 2005-09-07 | Liquidation | |
WOODWARD FOODSERVICE LIMITED | Director | 2015-04-01 | CURRENT | 1984-01-27 | Active - Proposal to Strike off | |
M&J SEAFOOD HOLDINGS LIMITED | Director | 2015-04-01 | CURRENT | 1983-09-06 | Active | |
BRAKE BROS FOODSERVICE LIMITED | Director | 2015-04-01 | CURRENT | 1961-10-30 | Active | |
CUCINA FRESH INVESTMENTS LIMITED | Director | 2015-04-01 | CURRENT | 2015-01-28 | Active - Proposal to Strike off | |
FRESH DIRECT (UK) LIMITED | Director | 2015-02-23 | CURRENT | 1995-05-05 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/03/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/2017 FROM ENTERPRISE HOUSE EUREKA BUSINESS PARK ASHFORD KENT TN25 4AG | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 21/12/16 STATEMENT OF CAPITAL;GBP 291200339 | |
SH01 | 20/12/16 STATEMENT OF CAPITAL GBP 291200339 | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 20/12/16 STATEMENT OF CAPITAL GBP 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 20/12/16 | |
RES06 | REDUCE ISSUED CAPITAL 20/12/2016 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044567910006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044567910005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044567910004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044567910003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN GOLDSMITH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 269950000 | |
AR01 | 07/06/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DAVID BALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP WIELAND | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044567910006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044567910005 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 269950000 | |
AR01 | 07/06/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS SARAH LEANNE WHIBLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN WHITEHEAD | |
AP03 | SECRETARY APPOINTED MRS SARAH LEANNE WHIBLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ADRIAN WHITEHEAD | |
MISC | SECTION 519 | |
MISC | SECTION 519 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNEDY MCMEIKAN / 01/12/2013 | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 269950000 | |
AR01 | 07/06/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044567910004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044567910003 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 07/06/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP JANSEN | |
AP01 | DIRECTOR APPOINTED KENNEDY MCMEIKAN | |
RES01 | ALTER ARTICLES 28/11/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 07/06/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PHILIP ROBERT WIELAND | |
AP01 | DIRECTOR APPOINTED IAN ROBERT GOLDSMITH | |
AP01 | DIRECTOR APPOINTED ADRIAN WHITEHEAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW FEARN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 07/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR PHILIP ERIC RENE JANSEN | |
AR01 | 07/06/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS MCKAY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FEARN / 15/12/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ADRIAN WHITEHEAD / 01/01/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FEARN / 30/06/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES13 | FACILITES AGREEMENT 06/12/07 | |
RES13 | FACILITES AGREEMENT 06/12/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RES02 | REREG PLC-PRI 31/10/07 | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
53 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BARCLAYS BANK PLC AS SECURITY AGENT (AS TRUSTEE FOR THE SECURED PARTIES) | ||
Satisfied | BARCLAYS BANK PLC AS SECURITY AGENT (AS TRUSTEE FOR THE SECURED PARTIES) | ||
Satisfied | BARCLAYS BANK PLC AS SECURITY AGENT (AS TRUSTEE FOR THE SECURED PARTIES) | ||
Satisfied | BARCLAYS BANK PLC AS SECURITY AGENT (AS TRUSTEE FOR EACH SECURED PARTY) | ||
DEBENTURE ACCESSION DEED | Satisfied | BARCLAYS BANK PLC (AS SECURITY AGENT) | |
PROCEEDS LOAN SECURITY ASSIGNMENT AGREEMENT | Satisfied | J.P. MORGAN EUROPE LIMITED AS SECURITY TRUSTEE FOR THE BOND SECURED PARTIES (THE "SECURITYTRUSTEE") |
|
|
|
|
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 BRAKE BROS FINANCE LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BRAKE BROS FINANCE LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | BRAKE BROS FINANCE LIMITED | Event Date | 2017-03-16 |
(All in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 28 April 2017 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 28 April 2017. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 16 March 2017 . Further information about these cases is available from James Bryan at the offices of KPMG LLP on +44 (0)20 7311 1711 or at james.bryan2@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator Dated 19 March 2017 | |||
Initiating party | Event Type | ||
Defending party | BRAKE BROS FINANCE LIMITED | Event Date | 2017-03-16 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 16 March 2017 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That John Milsom and Mark Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 16 March 2017 . Further information about these cases is available from James Bryan at the offices of KPMG LLP on +44 (0)20 7311 1711 or at james.bryan2@kpmg.co.uk. Michael David Ball , Director : | |||
Initiating party | Event Type | ||
Defending party | BRAKE BROS FINANCE LIMITED | Event Date | 2017-03-16 |
John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from James Bryan at the offices of KPMG LLP on +44 (0)20 7311 1711 or at james.bryan2@kpmg.co.uk. | |||
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. |