Company NameButlergrove Limited
DirectorsMervyn Carl Richard Brandrick and David Keith May
Company StatusDissolved
Company Number01891282
CategoryPrivate Limited Company
Incorporation Date1 March 1985(39 years, 2 months ago)
Previous NameOtis Vehicle Rentals Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Mervyn Carl Richard Brandrick
Date of BirthDecember 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed22 January 1993(7 years, 10 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlaze Bank
Showell Lane Lower Penn
Wolverhampton
West Midlands
WV4 4TU
Secretary NameDavid Keith May
NationalityBritish
StatusCurrent
Appointed31 August 1998(13 years, 6 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence Address9 Martin Close
Stratford Upon Avon
Warwickshire
CV37 6SF
Director NameDavid Keith May
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1998(13 years, 6 months after company formation)
Appointment Duration25 years, 7 months
RoleAccountant
Correspondence Address9 Martin Close
Stratford Upon Avon
Warwickshire
CV37 6SF
Director NameJoseph William Brandrick
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(7 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Bridgnorth Road
Wombourne
Wolverhampton
West Midlands
WV5 0AA
Director NameJoyce Brenda Brandrick
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(7 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Bridgnorth Road
Wombourne
Wolverhampton
West Midlands
WV5 0AA
Director NameMr Michael Kevan Joseph Brandrick
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(7 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 1996)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLavant House Church Lane
Bobbington
Stourbridge
West Midlands
DY2 5DH
Director NameMr Warren Cole
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(7 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 22 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWame Lodge
Pool House Road Wombourne
Wolverhampton
West Midlands
WV5 8AZ
Secretary NameAlan John Archer
NationalityBritish
StatusResigned
Appointed22 January 1993(7 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 March 1996)
RoleCompany Director
Correspondence AddressCromwell House
Poachers Gate, Dawley
Telford
Salop
TF4 3PZ
Secretary NameLars Olaf Maynard
NationalityBritish
StatusResigned
Appointed20 March 1996(11 years after company formation)
Appointment Duration1 year, 5 months (resigned 20 August 1997)
RoleCompany Director
Correspondence Address5 Lower Farm
Brownley Green Lane Hatton
Warwick
Warwickshire
CV35 7ER
Secretary NameRobert Walker Bonham
NationalityBritish
StatusResigned
Appointed20 August 1997(12 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 August 1998)
RoleCompany Director
Correspondence Address23 Alton Road
St Peters
Worcester
Worcestershire
WR5 3RL
Director NameMr Michael Kevan Joseph Brandrick
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(14 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLavant House Church Lane
Bobbington
Stourbridge
West Midlands
DY2 5DH

Location

Registered AddressC/O Kroll
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£6,063,591
Gross Profit£2,986,254
Net Worth£882,514
Cash£5,350
Current Liabilities£8,327,069

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2009Completion of winding up (1 page)
20 March 2008Administrator's abstract of receipts and payments to 14 July 2008 (2 pages)
5 February 2008Order of court to wind up (1 page)
5 February 2008Notice of discharge of Administration Order (2 pages)
15 October 2007Administrator's abstract of receipts and payments (2 pages)
15 October 2007Administrator's abstract of receipts and payments (2 pages)
15 October 2007Administrator's abstract of receipts and payments (2 pages)
15 October 2007Administrator's abstract of receipts and payments (2 pages)
28 December 2006Registered office changed on 28/12/06 from: c/o kroll buchler phillips aspect court 4 temple row bimringham B2 5HG (1 page)
5 June 2006C/O replacement of administrator (4 pages)
6 January 2006Director resigned (1 page)
30 August 2005Administrator's abstract of receipts and payments (2 pages)
7 February 2005Administrator's abstract of receipts and payments (2 pages)
17 August 2004Administrator's abstract of receipts and payments (2 pages)
3 March 2004Administrator's abstract of receipts and payments (3 pages)
25 November 2003Registered office changed on 25/11/03 from: otis house wolverhampton road oldbury warley west midlands B69 4RJ (1 page)
23 July 2003Administrator's abstract of receipts and payments (3 pages)
21 May 2003Director resigned (1 page)
18 February 2003Administrator's abstract of receipts and payments (5 pages)
17 October 2002Notice of result of meeting of creditors (3 pages)
12 September 2002Statement of administrator's proposal (2 pages)
20 August 2002Administration Order (4 pages)
24 July 2002Notice of Administration Order (1 page)
10 April 2002Return made up to 22/01/02; full list of members (7 pages)
10 January 2002Declaration of mortgage charge released/ceased (2 pages)
10 January 2002Declaration of mortgage charge released/ceased (2 pages)
10 January 2002Declaration of mortgage charge released/ceased (2 pages)
10 January 2002Declaration of mortgage charge released/ceased (2 pages)
7 December 2001Return made up to 22/01/01; full list of members (6 pages)
3 November 2001Full accounts made up to 31 December 2000 (13 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
29 January 2001Location of register of members (1 page)
18 January 2001Accounts for a medium company made up to 31 December 1999 (13 pages)
13 December 2000New director appointed (2 pages)
27 November 2000Company name changed brandrick hire (birmingham) limi ted\certificate issued on 28/11/00 (2 pages)
7 July 2000Director's particulars changed (2 pages)
8 March 2000Return made up to 22/01/00; full list of members (6 pages)
11 February 2000Particulars of mortgage/charge (7 pages)
18 December 1999Particulars of mortgage/charge (7 pages)
7 October 1999Full accounts made up to 31 December 1998 (12 pages)
1 October 1999Company name changed brandrick trucks LIMITED\certificate issued on 01/10/99 (2 pages)
16 March 1999Return made up to 22/01/99; full list of members (9 pages)
5 February 1999New director appointed (2 pages)
1 February 1999Full accounts made up to 31 December 1997 (12 pages)
2 September 1998New secretary appointed (2 pages)
2 September 1998Secretary resigned (1 page)
3 March 1998Director's particulars changed (1 page)
3 March 1998Return made up to 22/01/98; full list of members (7 pages)
25 February 1998Full accounts made up to 31 December 1996 (13 pages)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
9 October 1997Secretary resigned (1 page)
9 October 1997New secretary appointed (2 pages)
7 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 1997Return made up to 22/01/97; no change of members (4 pages)
3 November 1996Full accounts made up to 31 December 1995 (13 pages)
10 July 1996Director resigned (1 page)
13 April 1996New secretary appointed (1 page)
13 April 1996Secretary resigned (1 page)
1 November 1995Full accounts made up to 31 December 1994 (13 pages)