Ashford
Kent
TN25 4AG
Director Name | Mrs Sarah Leanne Whibley |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2015(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 05 September 2018) |
Role | Group Secretary & General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square London E14 5GL |
Secretary Name | Mrs Sarah Leanne Whibley |
---|---|
Status | Closed |
Appointed | 01 April 2015(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 05 September 2018) |
Role | Company Director |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Michael David Ball |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2016(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 05 September 2018) |
Role | Group Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House Eureka Business Park Ashford Kent TN25 4AG |
Director Name | Bruno Deschamps |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 September 2005(3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 September 2007) |
Role | Private Equity Principal |
Correspondence Address | 14 Brompton Square London SW3 2AA |
Director Name | Mr Ian Derek Power |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 January 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Turketel Road Folkestone Kent CT20 2PA |
Secretary Name | Mr Adrian John Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 March 2015) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House Eureka Business Park Ashford Kent TN25 4AG |
Director Name | Francis John McKay |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 December 2009) |
Role | Chief Executive |
Correspondence Address | Enterprise House Eureka Business Park Ashford Kent TN25 4AG |
Director Name | Matthew Robin Cyprian Fearn |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House Eureka Business Park Ashford Kent TN25 4AG |
Director Name | Mr Philip Eric Rene Jansen |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2013) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House Eureka Business Park Ashford Kent TN25 4AG |
Director Name | Mr Adrian John Whitehead |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2011(5 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2015) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House Eureka Science Park Ashford Kent TN25 4AG |
Director Name | Dr Ian Robert Goldsmith |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2011(5 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 29 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House Eureka Science Park Ashford Kent TN25 4AG |
Director Name | Mr Philip Robert Wieland |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(6 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 04 April 2016) |
Role | Group Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House Eureka Business Park Ashford Kent TN25 4AG |
Director Name | DLA Piper UK Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Website | brake.co.uk |
---|---|
Telephone | 01233 206000 |
Telephone region | Ashford (Kent) |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Brake Bros Holdings Ii LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,400,000 |
Net Worth | -£400,000 |
Current Liabilities | £69,400,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 July 2011 | Delivered 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 2005 | Delivered 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 |
3 April 2017 | Registered 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 2017 | Appointment of a voluntary liquidator (2 pages) |
29 March 2017 | Declaration of solvency (3 pages) |
29 March 2017 | Resolutions
|
21 December 2016 | Statement of capital following an allotment of shares on 20 December 2016
|
20 December 2016 | Statement by Directors (1 page) |
20 December 2016 | Resolutions
|
20 December 2016 | Statement of capital on 20 December 2016
|
20 December 2016 | Solvency Statement dated 20/12/16 (1 page) |
13 October 2016 | Termination of appointment of Ian Robert Goldsmith as a director on 29 September 2016 (1 page) |
9 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
11 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
5 August 2016 | Satisfaction of charge 2 in full (10 pages) |
29 April 2016 | Appointment of Mr Michael David Ball as a director on 4 April 2016 (2 pages) |
28 April 2016 | Termination of appointment of Philip Robert Wieland as a director on 4 April 2016 (1 page) |
11 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
15 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
12 May 2015 | Appointment of Mrs Sarah Leanne Whibley as a director on 1 April 2015 (2 pages) |
12 May 2015 | Appointment of Mrs Sarah Leanne Whibley as a director on 1 April 2015 (2 pages) |
29 April 2015 | Appointment of Mrs Sarah Leanne Whibley as a secretary on 1 April 2015 (2 pages) |
29 April 2015 | Appointment of Mrs Sarah Leanne Whibley as a secretary on 1 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Adrian John Whitehead as a director on 31 March 2015 (1 page) |
29 April 2015 | Termination of appointment of Adrian John Whitehead as a secretary on 31 March 2015 (1 page) |
3 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
2 September 2014 | Section 519 (1 page) |
21 August 2014 | Auditor's resignation (2 pages) |
21 August 2014 | Section 519 (2 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
4 July 2014 | Director's details changed for Kennedy Mcmeikan on 1 December 2013 (2 pages) |
4 July 2014 | Director's details changed for Kennedy Mcmeikan on 1 December 2013 (2 pages) |
10 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
16 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
15 April 2013 | Termination of appointment of Philip Jansen as a director (1 page) |
12 April 2013 | Appointment of Kennedy Mcmeikan as a director (3 pages) |
21 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (7 pages) |
21 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (7 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
19 April 2012 | Appointment of Mr Philip Robert Wieland as a director (2 pages) |
19 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Appointment of Ian Robert Goldsmith as a director (3 pages) |
5 October 2011 | Appointment of Adrian Whitehead as a director (3 pages) |
20 September 2011 | Termination of appointment of Matthew Fearn as a director (1 page) |
25 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
9 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
20 July 2010 | Appointment of Mr Philip Eric Rene Jansen as a director (2 pages) |
12 January 2010 | Termination of appointment of Francis Mckay as a director (1 page) |
8 September 2009 | 07/09/09 no member list (3 pages) |
15 June 2009 | Full accounts made up to 31 December 2008 (19 pages) |
30 January 2009 | Director's change of particulars / matthew fearn / 15/12/2008 (1 page) |
27 January 2009 | Secretary's change of particulars / adrian whitehead / 01/01/2009 (1 page) |
8 September 2008 | Return made up to 07/09/08; full list of members (3 pages) |
4 July 2008 | Director's change of particulars / matthew fearn / 30/06/2008 (1 page) |
2 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
3 February 2008 | Resolutions
|
20 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2007 | Director's particulars changed (1 page) |
5 October 2007 | Return made up to 07/09/07; full list of members (2 pages) |
5 September 2007 | Director resigned (1 page) |
13 August 2007 | Director's particulars changed (1 page) |
14 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | New director appointed (1 page) |
7 September 2006 | Return made up to 07/09/06; full list of members (3 pages) |
27 June 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
30 January 2006 | New director appointed (1 page) |
19 December 2005 | Resolutions
|
8 December 2005 | Particulars of mortgage/charge (6 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | New director appointed (3 pages) |
20 October 2005 | New director appointed (3 pages) |
20 October 2005 | Director resigned (1 page) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | New secretary appointed (2 pages) |
11 October 2005 | Registered office changed on 11/10/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
5 October 2005 | Company name changed broomco (3873) LIMITED\certificate issued on 05/10/05 (2 pages) |
7 September 2005 | Incorporation (19 pages) |