Company NameBrearey & Co.Limited
Company StatusDissolved
Company Number00354067
CategoryPrivate Limited Company
Incorporation Date17 June 1939(84 years, 11 months ago)
Dissolution Date23 June 2018 (5 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Edwin Buckley
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1992(52 years, 9 months after company formation)
Appointment Duration26 years, 3 months (closed 23 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSweetings
1-2 Shore Road
Burnham On Crouch
Essex
CM0 8AR
Secretary NameMr Edwin Buckley
NationalityBritish
StatusClosed
Appointed31 December 2000(61 years, 7 months after company formation)
Appointment Duration17 years, 5 months (closed 23 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSweetings
1-2 Shore Road
Burnham On Crouch
Essex
CM0 8AR
Director NameMrs Carol Linda Bath
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(52 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 December 1995)
RoleCompany Director
Correspondence Address13 Dewhurst Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 9PG
Director NameMrs Agnes Ada Brearey
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(52 years, 9 months after company formation)
Appointment Duration19 years, 7 months (resigned 27 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QG
Director NameMr Clive Reginald Brearey
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(52 years, 9 months after company formation)
Appointment Duration19 years, 9 months (resigned 18 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Brookmans Avenue
Brookmans Park
Hertfordshire
AL9 7QG
Secretary NameMr Ray Frederick Fentum
NationalityBritish
StatusResigned
Appointed22 March 1992(52 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address9 Oxford Gardens
Winchmore Hill
London
N21 2AN
Director NameMr Paul Edward Buckley
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(72 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 96 De Beauvoir Road
London
N1 4EN

Contact

Telephone020 72496004
Telephone regionLondon

Location

Registered Address3 Field Court
Gray's Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

267 at £1Christian Bath
7.45%
Ordinary
267 at £1Phoebe Bath
7.45%
Ordinary
266 at £1Carol Bath
7.42%
Ordinary
2.4k at £1Edwin Buckley
66.67%
Ordinary
198 at £1Perla Brearey
5.52%
Ordinary
197 at £1Peter Brearey
5.50%
Ordinary

Financials

Year2014
Net Worth£116,873
Cash£4,668
Current Liabilities£10,907

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 November 2017Liquidators' statement of receipts and payments to 24 August 2017 (14 pages)
20 September 2016Registered office address changed from Unit 10 96 De Beauvoir Road London N1 4EN United Kingdom to 3 Field Court Gray's Inn London WC1R 5EF on 20 September 2016 (2 pages)
9 September 2016Declaration of solvency (3 pages)
9 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-25
(1 page)
9 September 2016Appointment of a voluntary liquidator (1 page)
5 August 2016Termination of appointment of Paul Edward Buckley as a director on 3 August 2016 (1 page)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 June 2016Registered office address changed from 94 De Beauvoir Road London N1 4EN to Unit 10 96 De Beauvoir Road London N1 4EN on 10 June 2016 (1 page)
10 June 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 3,585
(6 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 3,585
(6 pages)
17 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 3,585
(5 pages)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 February 2012Appointment of Mr Paul Edward Buckley as a director (2 pages)
7 February 2012Termination of appointment of Agnes Brearey as a director (1 page)
7 February 2012Termination of appointment of Clive Brearey as a director (1 page)
18 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
15 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
10 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
15 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Clive Brearey on 22 March 2010 (2 pages)
14 April 2010Director's details changed for Mrs Agnes Ada Brearey on 22 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Edwin Buckley on 22 March 2010 (2 pages)
4 June 2009Return made up to 22/03/09; full list of members (4 pages)
18 February 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
22 August 2008Return made up to 22/03/08; no change of members (7 pages)
25 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
23 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
14 May 2007Return made up to 22/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2007Secretary's particulars changed;director's particulars changed (1 page)
23 March 2006Return made up to 22/03/06; full list of members (7 pages)
13 March 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
1 July 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
12 April 2005Return made up to 22/03/05; full list of members (7 pages)
11 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
27 April 2004Return made up to 22/03/04; full list of members (7 pages)
27 March 2003Return made up to 22/03/03; full list of members (7 pages)
22 March 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
2 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
16 April 2002Return made up to 22/03/02; full list of members (7 pages)
19 April 2001Return made up to 22/03/01; full list of members (7 pages)
23 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
23 February 2001Secretary resigned (1 page)
23 February 2001New secretary appointed (2 pages)
6 April 2000Return made up to 22/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
20 April 1999Return made up to 22/03/99; full list of members (6 pages)
26 February 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 May 1998Return made up to 22/03/98; no change of members (4 pages)
4 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 April 1997Return made up to 22/03/97; no change of members (4 pages)
27 February 1997Accounts for a small company made up to 31 December 1996 (6 pages)
22 May 1996Return made up to 22/03/96; full list of members (6 pages)
15 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
10 January 1996Director resigned (1 page)
24 May 1995Return made up to 22/03/95; no change of members (4 pages)
9 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)