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

BRAKE BROS RECEIVABLES LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
05556703
Private Limited Company
Liquidation

Company Overview

About Brake Bros Receivables Ltd
BRAKE BROS RECEIVABLES LIMITED was founded on 2005-09-07 and has its registered office in London. The organisation's status is listed as "Liquidation". Brake Bros Receivables Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BRAKE BROS RECEIVABLES LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in TN25
 
Previous Names
BROOMCO (3873) LIMITED05/10/2005
Filing Information
Company Number 05556703
Company ID Number 05556703
Date formed 2005-09-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts FULL
Last Datalog update: 2019-09-11 15:47:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAKE BROS RECEIVABLES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) 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 BRAKE BROS RECEIVABLES LIMITED

Current Directors
Officer Role Date Appointed
SARAH LEANNE WHIBLEY
Company Secretary 2015-04-01
MICHAEL DAVID BALL
Director 2016-04-04
KENNEDY MCMEIKAN
Director 2013-04-01
SARAH LEANNE WHIBLEY
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ROBERT GOLDSMITH
Director 2011-09-02 2016-09-29
PHILIP ROBERT WIELAND
Director 2012-04-02 2016-04-04
ADRIAN JOHN WHITEHEAD
Company Secretary 2005-09-28 2015-03-31
ADRIAN JOHN WHITEHEAD
Director 2011-09-02 2015-03-31
PHILIP ERIC RENE JANSEN
Director 2010-07-01 2013-04-01
MATTHEW ROBIN CYPRIAN FEARN
Director 2007-01-22 2011-09-02
FRANCIS JOHN MCKAY
Director 2006-01-03 2009-12-31
BRUNO DESCHAMPS
Director 2005-09-28 2007-09-03
IAN DEREK POWER
Director 2005-09-28 2007-01-22
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Company Secretary 2005-09-07 2005-09-28
DLA PIPER UK NOMINEES LIMITED
Director 2005-09-07 2005-09-28
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Director 2005-09-07 2005-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DAVID BALL KENT FROZEN FOODS LIMITED Director 2018-04-02 CURRENT 1962-05-15 Active
MICHAEL DAVID BALL FRESHFAYRE LIMITED Director 2016-04-04 CURRENT 1983-05-24 Active - Proposal to Strike off
MICHAEL DAVID BALL CUCINA ACQUISITION (UK) LIMITED Director 2016-04-04 CURRENT 2007-06-14 Active
MICHAEL DAVID BALL CUCINA INVESTMENTS (UK) LIMITED Director 2016-04-04 CURRENT 2007-07-06 Active - Proposal to Strike off
MICHAEL DAVID BALL CUCINA FRESH FINANCE LIMITED Director 2016-04-04 CURRENT 2014-11-07 Active - Proposal to Strike off
MICHAEL DAVID BALL BRAKE BROS LIMITED Director 2016-04-04 CURRENT 1986-07-08 Active
MICHAEL DAVID BALL BRAKE BROS ACQUISITION LIMITED Director 2016-04-04 CURRENT 2002-06-07 Liquidation
MICHAEL DAVID BALL BRAKE BROS HOLDING I LIMITED Director 2016-04-04 CURRENT 2002-06-19 Active - Proposal to Strike off
MICHAEL DAVID BALL BRAKE BROS HOLDING II LIMITED Director 2016-04-04 CURRENT 2002-06-21 Liquidation
MICHAEL DAVID BALL BRAKE BROS HOLDING III LIMITED Director 2016-04-04 CURRENT 2002-07-24 Liquidation
MICHAEL DAVID BALL CUCINA HOLDINGS (UK) LIMITED Director 2016-04-04 CURRENT 2007-06-28 Liquidation
MICHAEL DAVID BALL FRESH DIRECT GROUP LIMITED Director 2016-04-04 CURRENT 2014-11-07 Active - Proposal to Strike off
MICHAEL DAVID BALL CUCINA FRENCH HOLDINGS LIMITED Director 2016-04-04 CURRENT 2015-07-03 Active - Proposal to Strike off
MICHAEL DAVID BALL SYSCO FOODS NI LIMITED Director 2016-04-04 CURRENT 2007-09-20 Active
MICHAEL DAVID BALL M&J SEAFOOD HOLDINGS LIMITED Director 2016-04-04 CURRENT 1983-09-06 Active
MICHAEL DAVID BALL BRAKE BROS FOODSERVICE LIMITED Director 2016-04-04 CURRENT 1961-10-30 Active
MICHAEL DAVID BALL BRAKE BROS FINANCE LIMITED Director 2016-04-04 CURRENT 2002-06-07 Liquidation
MICHAEL DAVID BALL CUCINA FINANCE (UK) LIMITED Director 2016-04-04 CURRENT 2007-07-06 Active
MICHAEL DAVID BALL CUCINA INVESTMENTS (UK) 2 LIMITED Director 2016-04-04 CURRENT 2010-05-19 Liquidation
MICHAEL DAVID BALL CUCINA INVESTMENTS (UK) 3 LIMITED Director 2016-04-04 CURRENT 2012-09-06 Liquidation
MICHAEL DAVID BALL CUCINA FRESH INVESTMENTS LIMITED Director 2016-04-04 CURRENT 2015-01-28 Active - Proposal to Strike off
KENNEDY MCMEIKAN CUCINA INVESTMENTS (UK) LIMITED Director 2016-12-13 CURRENT 2007-07-06 Active - Proposal to Strike off
KENNEDY MCMEIKAN CUCINA INVESTMENTS (UK) 2 LIMITED Director 2016-12-13 CURRENT 2010-05-19 Liquidation
KENNEDY MCMEIKAN BRAKE BROS ACQUISITION LIMITED Director 2013-04-01 CURRENT 2002-06-07 Liquidation
KENNEDY MCMEIKAN BRAKE BROS HOLDING II LIMITED Director 2013-04-01 CURRENT 2002-06-21 Liquidation
KENNEDY MCMEIKAN BRAKE BROS HOLDING III LIMITED Director 2013-04-01 CURRENT 2002-07-24 Liquidation
KENNEDY MCMEIKAN CUCINA HOLDINGS (UK) LIMITED Director 2013-04-01 CURRENT 2007-06-28 Liquidation
KENNEDY MCMEIKAN BRAKE BROS FINANCE LIMITED Director 2013-04-01 CURRENT 2002-06-07 Liquidation
KENNEDY MCMEIKAN CUCINA INVESTMENTS (UK) 3 LIMITED Director 2013-04-01 CURRENT 2012-09-06 Liquidation
SARAH LEANNE WHIBLEY KENT FROZEN FOODS LIMITED Director 2018-04-02 CURRENT 1962-05-15 Active
SARAH LEANNE WHIBLEY CUCINA FRENCH HOLDINGS LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active - Proposal to Strike off
SARAH LEANNE WHIBLEY CEARNS & BROWN (SOUTHERN) LIMITED Director 2015-04-01 CURRENT 1977-08-31 Dissolved 2016-11-22
SARAH LEANNE WHIBLEY CREATIVE FOODS LIMITED Director 2015-04-01 CURRENT 1980-11-10 Dissolved 2016-11-22
SARAH LEANNE WHIBLEY JOHN MORRIS LEASING LIMITED Director 2015-04-01 CURRENT 1946-09-03 Dissolved 2016-11-22
SARAH LEANNE WHIBLEY WATSON & PHILIP CEARNS & BROWN (SOUTH EAST) LIMITED Director 2015-04-01 CURRENT 1997-08-07 Dissolved 2016-11-22
SARAH LEANNE WHIBLEY W. PAULEY & CO. LIMITED Director 2015-04-01 CURRENT 1988-01-28 Dissolved 2016-11-22
SARAH LEANNE WHIBLEY PENNYGILLAM LIMITED Director 2015-04-01 CURRENT 1971-05-14 Dissolved 2016-11-22
SARAH LEANNE WHIBLEY CEARNS & BROWN LIMITED Director 2015-04-01 CURRENT 1894-12-12 Dissolved 2017-02-28
SARAH LEANNE WHIBLEY COUNTRY CHOICE FOODS LIMITED Director 2015-04-01 CURRENT 1991-06-18 Active - Proposal to Strike off
SARAH LEANNE WHIBLEY BRAKES LIMITED Director 2015-04-01 CURRENT 2005-08-10 Dissolved 2018-06-12
SARAH LEANNE WHIBLEY CUCINA ACQUISITION (UK) LIMITED Director 2015-04-01 CURRENT 2007-06-14 Active
SARAH LEANNE WHIBLEY STOCKFLAG LIMITED Director 2015-04-01 CURRENT 1997-09-22 Active - Proposal to Strike off
SARAH LEANNE WHIBLEY BRAKE BROS LIMITED Director 2015-04-01 CURRENT 1986-07-08 Active
SARAH LEANNE WHIBLEY BRAKE BROS ACQUISITION LIMITED Director 2015-04-01 CURRENT 2002-06-07 Liquidation
SARAH LEANNE WHIBLEY BRAKE BROS HOLDING I LIMITED Director 2015-04-01 CURRENT 2002-06-19 Active - Proposal to Strike off
SARAH LEANNE WHIBLEY BRAKE BROS HOLDING II LIMITED Director 2015-04-01 CURRENT 2002-06-21 Liquidation
SARAH LEANNE WHIBLEY BRAKE BROS HOLDING III LIMITED Director 2015-04-01 CURRENT 2002-07-24 Liquidation
SARAH LEANNE WHIBLEY WOODWARD FOODSERVICE LIMITED Director 2015-04-01 CURRENT 1984-01-27 Active - Proposal to Strike off
SARAH LEANNE WHIBLEY M&J SEAFOOD HOLDINGS LIMITED Director 2015-04-01 CURRENT 1983-09-06 Active
SARAH LEANNE WHIBLEY BRAKE BROS FOODSERVICE LIMITED Director 2015-04-01 CURRENT 1961-10-30 Active
SARAH LEANNE WHIBLEY BRAKE BROS FINANCE LIMITED Director 2015-04-01 CURRENT 2002-06-07 Liquidation
SARAH LEANNE WHIBLEY CUCINA FRESH INVESTMENTS LIMITED Director 2015-04-01 CURRENT 2015-01-28 Active - Proposal to Strike off
SARAH LEANNE WHIBLEY FRESH DIRECT (UK) LIMITED Director 2015-02-23 CURRENT 1995-05-05 Active

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
2018-06-05LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-05-30LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/03/2018:LIQ. CASE NO.1
2017-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2017 FROM ENTERPRISE HOUSE EUREKA BUSINESS PARK ASHFORD KENT TN25 4AG
2017-03-294.70DECLARATION OF SOLVENCY
2017-03-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-29LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 5663689
2016-12-21SH0120/12/16 STATEMENT OF CAPITAL GBP 5663689
2016-12-20SH20STATEMENT BY DIRECTORS
2016-12-20SH1920/12/16 STATEMENT OF CAPITAL GBP 1
2016-12-20RES06REDUCE ISSUED CAPITAL 20/12/2016
2016-12-20CAP-SSSOLVENCY STATEMENT DATED 20/12/16
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN GOLDSMITH
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-08-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-04-29AP01DIRECTOR APPOINTED MR MICHAEL DAVID BALL
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WIELAND
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-11AR0107/09/15 FULL LIST
2015-07-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-12AP01DIRECTOR APPOINTED MRS SARAH LEANNE WHIBLEY
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WHITEHEAD
2015-04-29TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN WHITEHEAD
2015-04-29AP03SECRETARY APPOINTED MRS SARAH LEANNE WHIBLEY
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-03AR0107/09/14 FULL LIST
2014-09-02MISCSECTION 519
2014-08-21MISCSECTION 519
2014-08-21AUDAUDITOR'S RESIGNATION
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNEDY MCMEIKAN / 01/12/2013
2013-09-10AR0107/09/13 FULL LIST
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JANSEN
2013-04-12AP01DIRECTOR APPOINTED KENNEDY MCMEIKAN
2012-09-21AR0107/09/12 FULL LIST
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-19AP01DIRECTOR APPOINTED MR PHILIP ROBERT WIELAND
2011-10-19AR0107/09/11 FULL LIST
2011-10-05AP01DIRECTOR APPOINTED IAN ROBERT GOLDSMITH
2011-10-05AP01DIRECTOR APPOINTED ADRIAN WHITEHEAD
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW FEARN
2011-08-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-09AR0107/09/10 FULL LIST
2010-08-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-20AP01DIRECTOR APPOINTED MR PHILIP ERIC RENE JANSEN
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS MCKAY
2009-09-08363a07/09/09 NO MEMBER LIST
2009-06-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-30288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FEARN / 15/12/2008
2009-01-27288cSECRETARY'S CHANGE OF PARTICULARS / ADRIAN WHITEHEAD / 01/01/2009
2008-09-08363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-07-04288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FEARN / 30/06/2008
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-12288cDIRECTOR'S PARTICULARS CHANGED
2007-10-05363aRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2007-09-05288bDIRECTOR RESIGNED
2007-08-13288cDIRECTOR'S PARTICULARS CHANGED
2007-06-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-23288bDIRECTOR RESIGNED
2006-09-07363aRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-06-27225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-01-30288aNEW DIRECTOR APPOINTED
2005-12-19ELRESS369(4) SHT NOTICE MEET 05/12/05
2005-12-19ELRESS80A AUTH TO ALLOT SEC 05/12/05
2005-12-08395PARTICULARS OF MORTGAGE/CHARGE
2005-10-20288bDIRECTOR RESIGNED
2005-10-20288bDIRECTOR RESIGNED
2005-10-20288aNEW DIRECTOR APPOINTED
2005-10-20288aNEW DIRECTOR APPOINTED
2005-10-11288bSECRETARY RESIGNED
2005-10-11287REGISTERED OFFICE CHANGED ON 11/10/05 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ
2005-10-11288aNEW SECRETARY APPOINTED
2005-10-05CERTNMCOMPANY NAME CHANGED BROOMCO (3873) LIMITED CERTIFICATE ISSUED ON 05/10/05
2005-09-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BRAKE BROS RECEIVABLES 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 BRAKE BROS RECEIVABLES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE AND SECURITY ASSIGNMENT 2011-07-30 Satisfied BARCLAYS BANK PLC
FIXED CHARGE AND SECURITY ASSIGNMENT 2005-11-29 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 RECEIVABLES LIMITED

Intangible Assets
Patents
We have not found any records of BRAKE BROS RECEIVABLES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRAKE BROS RECEIVABLES LIMITED
Trademarks
We have not found any records of BRAKE BROS RECEIVABLES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAKE BROS RECEIVABLES 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 (70100 - Activities of head offices) as BRAKE BROS RECEIVABLES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BRAKE BROS RECEIVABLES 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.
Legal Notices/Action
Initiating party Event Type
Defending partyBRAKE BROS RECEIVABLES LIMITEDEvent Date2017-03-16
(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 partyBRAKE BROS RECEIVABLES LIMITEDEvent Date2017-03-16
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 partyBRAKE BROS RECEIVABLES LIMITEDEvent Date2017-03-16
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRAKE BROS RECEIVABLES 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 BRAKE BROS RECEIVABLES 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.