BRC ENTERPRISES LIMITED

C/O Mazars Llp C/O Mazars Llp, Birmingham, B3 2RT
StatusDISSOLVED
Company No.02188024
CategoryPrivate Limited Company
Incorporated03 Nov 1987
Age36 years, 7 months, 24 days
JurisdictionEngland Wales
Dissolution02 Dec 2021
Years2 years, 6 months, 25 days

SUMMARY

BRC ENTERPRISES LIMITED is an dissolved private limited company with number 02188024. It was incorporated 36 years, 7 months, 24 days ago, on 03 November 1987 and it was dissolved 2 years, 6 months, 25 days ago, on 02 December 2021. The company address is C/O Mazars Llp C/O Mazars Llp, Birmingham, B3 2RT.



Company Fillings

Gazette dissolved liquidation

Date: 02 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary defer dissolution

Date: 17 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: COLIQ

Documents

View document PDF

Liquidation voluntary defer dissolution

Date: 10 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: COLIQ

Documents

View document PDF

Liquidation court order miscellaneous

Date: 26 Nov 2019

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order INSOLVENCY:deferral

Documents

View document PDF

Liquidation voluntary defer dissolution

Date: 20 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: COLIQ

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 21 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change sail address company with new address

Date: 04 Feb 2019

Category: Address

Type: AD02

New address: Brooking Ruse & Co Limited 2 Stafford Place Weston-Super-Mare Somerset BS23 2QZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-04

Old address: 2 Stafford Place Weston-Super-Mare BS23 2QZ England

New address: C/O Mazars Llp 45 Church Street Birmingham B3 2RT

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 04 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 04 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2018

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Resolution

Date: 11 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 May 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2018

Action Date: 03 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-03

Psc name: Ruth Adelaine Margaret Coombs

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2018

Action Date: 03 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brian Frederick Coombs

Cessation date: 2018-04-03

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2017

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Frederick Coombs

Termination date: 2017-10-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Dec 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Frederick Coombs

Termination date: 2017-10-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Dec 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ruth Adelaine Margaret Coombs

Appointment date: 2017-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-06

Old address: Coombs House Searle Crescent Weston Super Mare North Somerset BS23 3YX

New address: 2 Stafford Place Weston-Super-Mare BS23 2QZ

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Change person secretary company with change date

Date: 25 Nov 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-09-26

Officer name: Brian Frederick Coombs

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-26

Officer name: Ruth Adelaine Margaret Coombs

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-26

Officer name: Brian Frederick Coombs

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2014

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2014

Action Date: 20 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 20 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2011

Action Date: 20 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2011

Action Date: 20 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2010

Action Date: 20 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-20

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Ruth Adelaine Margaret Coombs

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Brian Frederick Coombs

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 13 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/03; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/02; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 13 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 19 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Nov 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 24 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 15 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 06 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 13 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 02 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 15 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/94; no change of members

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 12 Aug 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

Legacy

Date: 26 May 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 06 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 03 Feb 1992

Category: Annual-return

Type: 363b

Description: Return made up to 30/11/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 21 May 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 17 Dec 1990

Category: Address

Type: 287

Description: Registered office changed on 17/12/90 from: lansdowne coaches winterstoke road weston-super-mare avon BS23 3YA

Documents

View document PDF

Legacy

Date: 17 Dec 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/12/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 13 Feb 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/12/88; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 1989

Category: Address

Type: 287

Description: Registered office changed on 18/02/89 from: "winfield" tockington bristol BS12 4NW

Documents

View document PDF

Legacy

Date: 11 May 1988

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Legacy

Date: 02 Mar 1988

Category: Capital

Type: PUC 5

Description: Wd 08/02/88 pd 02/12/87--------- £ si 2@1

Documents

View document PDF

Legacy

Date: 02 Mar 1988

Category: Capital

Type: PUC 2

Description: Wd 08/02/88 ad 02/12/87--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 21 Jan 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jan 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

Legacy

Date: 02 Dec 1987

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF


Some Companies

BIBLICA EUROPE MINISTRIES TRUST

21-27 GRIFFIN STONE MOSCROP,LONDON,WC1N 3GS

Number:00753259
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

JUSTIN HOMES LIMITED

13 ADDISON COURT,TWICKENHAM,TW1 4AG

Number:07377145
Status:ACTIVE
Category:Private Limited Company

KJC ESTATES LTD

24 HOWARD STREET,BELFAST,BT1 6PA

Number:NI605553
Status:ACTIVE
Category:Private Limited Company

MII & U LIMITED

1 WARNER HOUSE HARROVIAN BUSINESS VILLAGE,HARROW,HA1 3EX

Number:07680151
Status:ACTIVE
Category:Private Limited Company

REZCA OIL COMPANY LIMITED

UNIT 10 TIGER COURT KINGS BUSINESS PARK,LIVERPOOL,L34 1BH

Number:09027748
Status:ACTIVE
Category:Private Limited Company

TARGA (UK) LIMITED

3RD FLOOR,LONDON,EC1Y 4YX

Number:06699146
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source