Dissolved
Dissolved 2017-05-10
Company Information for BRABCO 670 LIMITED
NEWCASTLE UPON TYNE, NE1,
|
Company Registration Number
05402305
Private Limited Company
Dissolved Dissolved 2017-05-10 |
Company Name | ||||
---|---|---|---|---|
BRABCO 670 LIMITED | ||||
Legal Registered Office | ||||
NEWCASTLE UPON TYNE | ||||
Previous Names | ||||
|
Company Number | 05402305 | |
---|---|---|
Date formed | 2005-03-23 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2006-03-31 | |
Date Dissolved | 2017-05-10 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 08:24:15 |
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 |
---|---|---|
ENDEAVOUR SECRETARY LIMITED |
||
DANIEL JOHN CROSS |
||
STEPHEN JOHN DAVIS |
||
ALISTAIR FLANAGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN BERNARD MOLLER |
Director | ||
GARY WARD |
Director | ||
ADAM LESLIE SIMCOCK |
Director | ||
JOHN PAUL BURY |
Director | ||
JUDITH KAY WELCH |
Director | ||
CHARLOTTE IND EASTWOOD |
Company Secretary | ||
CHARLOTTE IND EASTWOOD |
Director | ||
MARTIN REID |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FINLI (FA92) LIMITED | Company Secretary | 2018-08-02 | CURRENT | 2000-09-25 | Active | |
FINLI (G&P) LTD | Company Secretary | 2015-02-13 | CURRENT | 1988-03-21 | Active | |
GALE AND PHILLIPSON INVESTMENT SERVICES LTD | Company Secretary | 2015-02-13 | CURRENT | 2005-03-31 | Active | |
SCOTT BROS RECYCLING (TONKS) LTD | Company Secretary | 2013-08-16 | CURRENT | 2013-08-16 | Dissolved 2016-07-05 | |
567 MEDIA LIMITED | Company Secretary | 2013-02-20 | CURRENT | 2010-01-20 | Dissolved 2017-06-16 | |
CENTAUR TRAINING & DEVELOPMENT LIMITED | Company Secretary | 2011-11-30 | CURRENT | 2011-11-30 | Active | |
FC SHIPPING LIMITED | Company Secretary | 2011-11-17 | CURRENT | 2004-03-26 | Active | |
FB SHIPPING LIMITED | Company Secretary | 2011-11-17 | CURRENT | 2004-06-23 | Active | |
INDEPENDENT HYDROGEN LIMITED | Company Secretary | 2011-10-31 | CURRENT | 2011-10-31 | Dissolved 2016-12-20 | |
TEES VALLEY BUSINESS CLUB LTD. | Company Secretary | 2011-09-08 | CURRENT | 1974-07-10 | Active | |
MPI MANPOWER LIMITED | Company Secretary | 2011-04-11 | CURRENT | 2011-04-11 | Liquidation | |
MPI SERVICES STOKESLEY LIMITED | Company Secretary | 2011-04-04 | CURRENT | 2011-04-04 | Liquidation | |
ROSEBERRY SOFTWARE LIMITED | Company Secretary | 2011-03-25 | CURRENT | 2011-03-25 | Dissolved 2014-09-23 | |
MPI EQUIPMENT LIMITED | Company Secretary | 2010-10-07 | CURRENT | 2010-10-07 | Liquidation | |
FC TANKSHIP II LTD | Company Secretary | 2010-04-01 | CURRENT | 2004-01-06 | Active | |
FC TANKSHIP I LTD | Company Secretary | 2010-04-01 | CURRENT | 2004-01-06 | Active | |
FB TANKSHIP II LIMITED | Company Secretary | 2010-04-01 | CURRENT | 2004-08-27 | Liquidation | |
VROON SHIPPING U.K. LTD. | Company Secretary | 2010-04-01 | CURRENT | 2004-01-06 | Active | |
FB TANKSHIP IV LIMITED | Company Secretary | 2010-04-01 | CURRENT | 2004-08-27 | Active | |
FB TANKSHIP III LIMITED | Company Secretary | 2010-04-01 | CURRENT | 2004-08-27 | Active | |
RYEDALE ESTATES LIMITED | Company Secretary | 2009-12-16 | CURRENT | 2009-12-16 | Active | |
HAMBLETON LEISURE TRUST LIMITED | Company Secretary | 2009-08-14 | CURRENT | 2009-08-14 | Dissolved 2015-07-14 | |
MPI WORKBOATS LIMITED | Company Secretary | 2008-12-11 | CURRENT | 2008-12-11 | Liquidation | |
BSEARCHER LIMITED | Company Secretary | 2008-07-23 | CURRENT | 2008-07-23 | Dissolved 2015-11-11 | |
T.M.G. JOINERY (UK) LIMITED | Company Secretary | 2007-10-10 | CURRENT | 2000-08-03 | Active | |
186K LIMITED | Company Secretary | 2007-04-27 | CURRENT | 1999-03-31 | Dissolved 2017-10-10 | |
MAILBOX INTERNET LIMITED | Company Secretary | 2007-04-27 | CURRENT | 1995-08-16 | Active | |
INVADE INTERNATIONAL LIMITED | Company Secretary | 2007-04-27 | CURRENT | 1998-11-03 | Active | |
EW2W LTD | Company Secretary | 2007-02-16 | CURRENT | 2007-02-16 | Dissolved 2014-06-24 | |
THORNABY PERSONNEL LIMITED | Company Secretary | 2006-09-27 | CURRENT | 2001-01-16 | Dissolved 2013-12-31 | |
GREEN PARK VENTURES LIMITED | Company Secretary | 2006-06-23 | CURRENT | 2006-06-23 | Dissolved 2016-11-10 | |
MPI CONSULTANTS LIMITED | Company Secretary | 2006-06-01 | CURRENT | 2006-06-01 | Liquidation | |
MPI OFFSHORE LIMITED | Company Secretary | 2006-03-30 | CURRENT | 2006-03-30 | Liquidation | |
STORO SFE LIMITED | Company Secretary | 2006-03-08 | CURRENT | 2006-03-08 | Dissolved 2015-08-21 | |
CLIMATE CHANGE CORPORATION LIMITED | Company Secretary | 2005-12-13 | CURRENT | 2004-11-24 | Dissolved 2018-05-01 | |
CLIMATE CHANGE TECHNOLOGIES LIMITED | Company Secretary | 2005-12-08 | CURRENT | 2004-06-07 | Active | |
ALLERTON SELF DRIVE LIMITED | Company Secretary | 2005-02-08 | CURRENT | 2005-02-08 | Dissolved 2014-06-04 | |
MISTER TWISTERS LIMITED | Company Secretary | 2004-11-16 | CURRENT | 2002-05-27 | Liquidation | |
NORTH EAST SCAFFOLDING LIMITED | Company Secretary | 2004-07-22 | CURRENT | 2004-07-22 | Dissolved 2015-01-30 | |
T1.9 LIMITED | Company Secretary | 2003-12-02 | CURRENT | 2003-12-01 | Active | |
VEPOWER LIMITED | Director | 2010-04-06 | CURRENT | 2009-01-27 | Active - Proposal to Strike off | |
GREEN PARK VENTURES LIMITED | Director | 2006-06-29 | CURRENT | 2006-06-23 | Dissolved 2016-11-10 | |
COPPER PIG LIMITED | Director | 2010-05-18 | CURRENT | 2010-05-18 | Dissolved 2013-12-03 | |
GREEN PARK VENTURES LIMITED | Director | 2006-06-29 | CURRENT | 2006-06-23 | Dissolved 2016-11-10 | |
SURFACE CONTROL LIMITED | Director | 2006-04-20 | CURRENT | 2006-04-20 | Active | |
ORGANIC COCONUT COMPANY LIMITED | Director | 2010-05-05 | CURRENT | 2010-05-05 | Dissolved 2015-07-07 | |
CLIMATE CHANGE CORPORATION LIMITED | Director | 2008-09-19 | CURRENT | 2004-11-24 | Dissolved 2018-05-01 | |
NORTHRIDGE PROPERTIES LIMITED | Director | 2007-12-10 | CURRENT | 2001-06-05 | Active | |
GREEN PARK VENTURES LIMITED | Director | 2006-10-25 | CURRENT | 2006-06-23 | Dissolved 2016-11-10 | |
ARGRENNAN MANOR HOUSE LIMITED | Director | 2005-01-10 | CURRENT | 2005-01-10 | Active | |
A I M RAIL CONSULTANTS LIMITED | Director | 2001-12-18 | CURRENT | 2001-12-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/01/2017 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/03/2016 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:C/O REPLACEMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2015 FROM C/O TENON RECOVERY TENON HOUSE FERRYBOAT LANE SUNDERLAND TYNE AND WEAR SR5 3JN | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/03/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2013 | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
LIQ MISC | INSOLVENCY:RELEASE LIQUIDATOR 05/04/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/03/2013 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/03/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/03/2011 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/03/2010 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/10/2009 | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
CERTNM | COMPANY NAME CHANGED V-FUELS BIODIESEL LIMITED CERTIFICATE ISSUED ON 28/04/09 | |
287 | REGISTERED OFFICE CHANGED ON 20/04/2009 FROM CAMBOIS BEDLINGTON NORTHUMBERLAND NE22 7BA UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN MOLLER | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
288b | APPOINTMENT TERMINATED DIRECTOR GARY WARD | |
287 | REGISTERED OFFICE CHANGED ON 13/08/2008 FROM C/O ENDEAVOUR PARTNERSHIP LLP WESTMINSTER ST MARKS COURT TEESDALE BUS PK STOCKTON ON TEES TEESIDE TS17 6QP | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07 | |
363a | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 29/06/06--------- £ SI 5@1=5 £ IC 187/192 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED V-FUELS LIMITED CERTIFICATE ISSUED ON 17/07/06 | |
123 | NC INC ALREADY ADJUSTED 02/05/06 | |
RES04 | £ NC 1000/1000000 02/0 | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/06/06 FROM: MILL FARM HOUSE MIDDLIETON ON LEVEN YARM NORTH YORKSHIRE TS15 0JX | |
88(2)R | AD 02/05/06--------- £ SI 186@1=186 £ IC 1/187 | |
363a | RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-11-18 |
Appointment of Administrators | 2009-04-16 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CAPITA TRUST COMPANY LIMITED (THE SECURITY TRUSTEE) | |
DEBENTURE | Outstanding | CAPITA TRUST COMPANY LIMITED (THE SECURITY TRUSTEE) | |
SUPPLEMENTAL LEGAL CHARGE | Outstanding | CAPITA TRUST COMPANY LIMITED AS TRUSTEE FOR THE STOCKHOLDERS (THE SECURITY TRUSTEE) | |
DEBENTURE | Outstanding | CAPITA TRUST COMPANY LIMITED (THE "SECURITY TRUSTEE") |
The top companies supplying to UK government with the same SIC code (5151 - Wholesale fuels & related products) as BRABCO 670 LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BRABCO 670 LIMITED | Event Date | 2016-11-15 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended) that a final general meeting of the members of the above named Company will be held at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD on 31 January 2017 at 11.00 am, to be followed at 11.15 am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the Liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meetings, must be lodged with the Liquidators at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD no later than 12.00 noon on the preceding business day. Steven Philip Ross , Joint Liquidator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | V-FUELS BIODIESEL LIMITED | Event Date | 2009-04-06 |
In the High Court of Justice Newcastle upon Tyne District Registry case number 1136 Steven Philip Ross (IP No 9503 ), of Tenon Recovery , Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN and Robert Christopher Keyes (IP No 8841 ), of Tenon Recovery , Aquarium, 1-7 King Street, Reading, Berkshire, RG1 2AN . : | |||
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. |