Company NameBrake Bros Receivables Limited
Company StatusDissolved
Company Number05556703
CategoryPrivate Limited Company
Incorporation Date7 September 2005(18 years, 7 months ago)
Dissolution Date5 September 2018 (5 years, 7 months ago)
Previous NameBroomco (3873) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Kennedy McMeikan
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(7 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 05 September 2018)
RoleGroup Chief Executive Officer
Country of ResidenceEngland
Correspondence AddressEnterprise House Eureka Business Park
Ashford
Kent
TN25 4AG
Director NameMrs Sarah Leanne Whibley
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(9 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 05 September 2018)
RoleGroup Secretary & General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameMrs Sarah Leanne Whibley
StatusClosed
Appointed01 April 2015(9 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 05 September 2018)
RoleCompany Director
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Michael David Ball
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2016(10 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 05 September 2018)
RoleGroup Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Eureka Business Park
Ashford
Kent
TN25 4AG
Director NameBruno Deschamps
Date of BirthJuly 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed28 September 2005(3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 03 September 2007)
RolePrivate Equity Principal
Correspondence Address14 Brompton Square
London
SW3 2AA
Director NameMr Ian Derek Power
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Turketel Road
Folkestone
Kent
CT20 2PA
Secretary NameMr Adrian John Whitehead
NationalityBritish
StatusResigned
Appointed28 September 2005(3 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 31 March 2015)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Eureka Business Park
Ashford
Kent
TN25 4AG
Director NameFrancis John McKay
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(3 months, 4 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 31 December 2009)
RoleChief Executive
Correspondence AddressEnterprise House
Eureka Business Park
Ashford
Kent
TN25 4AG
Director NameMatthew Robin Cyprian Fearn
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(1 year, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Eureka Business Park
Ashford
Kent
TN25 4AG
Director NameMr Philip Eric Rene Jansen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(4 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2013)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House
Eureka Business Park
Ashford
Kent
TN25 4AG
Director NameMr Adrian John Whitehead
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2011(5 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2015)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Eureka Science Park
Ashford
Kent
TN25 4AG
Director NameDr Ian Robert Goldsmith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2011(5 years, 12 months after company formation)
Appointment Duration5 years (resigned 29 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Eureka Science Park
Ashford
Kent
TN25 4AG
Director NameMr Philip Robert Wieland
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(6 years, 6 months after company formation)
Appointment Duration4 years (resigned 04 April 2016)
RoleGroup Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House
Eureka Business Park
Ashford
Kent
TN25 4AG
Director NameDLA Piper UK Nominees Limited (Corporation)
StatusResigned
Appointed07 September 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 September 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Contact

Websitebrake.co.uk
Telephone01233 206000
Telephone regionAshford (Kent)

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Brake Bros Holdings Ii LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,400,000
Net Worth-£400,000
Current Liabilities£69,400,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

29 July 2011Delivered on: 30 July 2011
Persons entitled: Barclays Bank PLC

Classification: Fixed charge and security assignment
Secured details: All monies due or to become due from the company to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed equitable charge all non-vesting debts see image for full details.
Outstanding
29 November 2005Delivered on: 8 December 2005
Satisfied on: 20 October 2007
Persons entitled: Barclays Bank PLC

Classification: Fixed charge and security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A fixed equitable charge on all non-vesting debts being all or any debts which have been or shall be assigned (or purportedly assigned) and have been or shall be onward assigned (or purportedly onward assigned) and fail to vest absolutely and effectively under the limited recourse agreement for any reason and an assignment of the full benefit of all the companys right title and interest in and under the deed of agreement including all rights of the company to sue or take action in respect of any breach of the obligations thereunder of any of the assignors. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 April 2017Registered office address changed from Enterprise House Eureka Business Park Ashford Kent TN25 4AG to 15 Canada Square London E14 5GL on 3 April 2017 (2 pages)
29 March 2017Appointment of a voluntary liquidator (2 pages)
29 March 2017Declaration of solvency (3 pages)
29 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-16
(1 page)
21 December 2016Statement of capital following an allotment of shares on 20 December 2016
  • GBP 5,663,689
(3 pages)
20 December 2016Statement by Directors (1 page)
20 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2016Statement of capital on 20 December 2016
  • GBP 1
(5 pages)
20 December 2016Solvency Statement dated 20/12/16 (1 page)
13 October 2016Termination of appointment of Ian Robert Goldsmith as a director on 29 September 2016 (1 page)
9 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
11 August 2016Full accounts made up to 31 December 2015 (18 pages)
5 August 2016Satisfaction of charge 2 in full (10 pages)
29 April 2016Appointment of Mr Michael David Ball as a director on 4 April 2016 (2 pages)
28 April 2016Termination of appointment of Philip Robert Wieland as a director on 4 April 2016 (1 page)
11 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(5 pages)
11 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(5 pages)
15 July 2015Full accounts made up to 31 December 2014 (18 pages)
12 May 2015Appointment of Mrs Sarah Leanne Whibley as a director on 1 April 2015 (2 pages)
12 May 2015Appointment of Mrs Sarah Leanne Whibley as a director on 1 April 2015 (2 pages)
29 April 2015Appointment of Mrs Sarah Leanne Whibley as a secretary on 1 April 2015 (2 pages)
29 April 2015Appointment of Mrs Sarah Leanne Whibley as a secretary on 1 April 2015 (2 pages)
29 April 2015Termination of appointment of Adrian John Whitehead as a director on 31 March 2015 (1 page)
29 April 2015Termination of appointment of Adrian John Whitehead as a secretary on 31 March 2015 (1 page)
3 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(7 pages)
3 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(7 pages)
2 September 2014Section 519 (1 page)
21 August 2014Auditor's resignation (2 pages)
21 August 2014Section 519 (2 pages)
16 July 2014Full accounts made up to 31 December 2013 (18 pages)
4 July 2014Director's details changed for Kennedy Mcmeikan on 1 December 2013 (2 pages)
4 July 2014Director's details changed for Kennedy Mcmeikan on 1 December 2013 (2 pages)
10 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(7 pages)
10 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(7 pages)
16 July 2013Full accounts made up to 31 December 2012 (16 pages)
15 April 2013Termination of appointment of Philip Jansen as a director (1 page)
12 April 2013Appointment of Kennedy Mcmeikan as a director (3 pages)
21 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
21 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
6 July 2012Full accounts made up to 31 December 2011 (17 pages)
19 April 2012Appointment of Mr Philip Robert Wieland as a director (2 pages)
19 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
5 October 2011Appointment of Ian Robert Goldsmith as a director (3 pages)
5 October 2011Appointment of Adrian Whitehead as a director (3 pages)
20 September 2011Termination of appointment of Matthew Fearn as a director (1 page)
25 August 2011Full accounts made up to 31 December 2010 (17 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 2 (12 pages)
9 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
13 August 2010Full accounts made up to 31 December 2009 (17 pages)
20 July 2010Appointment of Mr Philip Eric Rene Jansen as a director (2 pages)
12 January 2010Termination of appointment of Francis Mckay as a director (1 page)
8 September 200907/09/09 no member list (3 pages)
15 June 2009Full accounts made up to 31 December 2008 (19 pages)
30 January 2009Director's change of particulars / matthew fearn / 15/12/2008 (1 page)
27 January 2009Secretary's change of particulars / adrian whitehead / 01/01/2009 (1 page)
8 September 2008Return made up to 07/09/08; full list of members (3 pages)
4 July 2008Director's change of particulars / matthew fearn / 30/06/2008 (1 page)
2 July 2008Full accounts made up to 31 December 2007 (17 pages)
3 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2007Director's particulars changed (1 page)
5 October 2007Return made up to 07/09/07; full list of members (2 pages)
5 September 2007Director resigned (1 page)
13 August 2007Director's particulars changed (1 page)
14 June 2007Full accounts made up to 31 December 2006 (15 pages)
23 January 2007Director resigned (1 page)
23 January 2007New director appointed (1 page)
7 September 2006Return made up to 07/09/06; full list of members (3 pages)
27 June 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
30 January 2006New director appointed (1 page)
19 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 2005Particulars of mortgage/charge (6 pages)
20 October 2005Director resigned (1 page)
20 October 2005New director appointed (3 pages)
20 October 2005New director appointed (3 pages)
20 October 2005Director resigned (1 page)
11 October 2005Secretary resigned (1 page)
11 October 2005New secretary appointed (2 pages)
11 October 2005Registered office changed on 11/10/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
5 October 2005Company name changed broomco (3873) LIMITED\certificate issued on 05/10/05 (2 pages)
7 September 2005Incorporation (19 pages)