About

Registered Number: 03230282
Date of Incorporation: 26/07/1996 (27 years and 9 months ago)
Company Status: Liquidation
Registered Address: 3 Hardman Street, Spinningfields, Manchester, M3 3AT

 

Established in 1996, Brimar Ltd have registered office in Manchester. There are 4 directors listed for this business in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DODD, Iwan 29 April 1999 - 1
KOLBECK, Rainer Robert 23 June 1999 30 January 2001 1
LEYLAND, John Derek 22 May 1997 15 November 1999 1
WILLOUGHBY, Paul Alan 22 May 1997 30 January 2001 1

Filing History

Document Type Date
LIQ03 - N/A 06 December 2018
LIQ03 - N/A 13 November 2017
MR04 - N/A 14 February 2017
MR04 - N/A 14 February 2017
4.68 - Liquidator's statement of receipts and payments 01 December 2016
LIQ MISC - N/A 21 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 08 August 2016
LIQ MISC OC - N/A 08 August 2016
4.40 - N/A 08 August 2016
4.68 - Liquidator's statement of receipts and payments 13 November 2015
4.68 - Liquidator's statement of receipts and payments 27 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 15 October 2013
2.24B - N/A 26 September 2013
2.34B - N/A 26 September 2013
2.16B - N/A 28 January 2013
F2.18 - N/A 18 January 2013
2.17B - N/A 04 January 2013
AD01 - Change of registered office address 17 December 2012
AD01 - Change of registered office address 15 November 2012
2.12B - N/A 15 November 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 21 August 2012
AUD - Auditor's letter of resignation 17 May 2012
MG01 - Particulars of a mortgage or charge 20 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 April 2012
RESOLUTIONS - N/A 13 April 2012
MG01 - Particulars of a mortgage or charge 13 April 2012
TM01 - Termination of appointment of director 02 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 18 August 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 04 June 2010
CH03 - Change of particulars for secretary 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
363a - Annual Return 10 August 2009
288c - Notice of change of directors or secretaries or in their particulars 10 August 2009
288c - Notice of change of directors or secretaries or in their particulars 10 August 2009
AA - Annual Accounts 02 July 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 20 August 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
AA - Annual Accounts 16 August 2007
363a - Annual Return 10 August 2007
288c - Notice of change of directors or secretaries or in their particulars 10 August 2007
RESOLUTIONS - N/A 30 July 2007
RESOLUTIONS - N/A 30 July 2007
RESOLUTIONS - N/A 30 July 2007
RESOLUTIONS - N/A 30 July 2007
RESOLUTIONS - N/A 30 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2007
123 - Notice of increase in nominal capital 30 July 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
AA - Annual Accounts 11 October 2006
363a - Annual Return 04 August 2006
AA - Annual Accounts 15 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 November 2005
395 - Particulars of a mortgage or charge 20 October 2005
363a - Annual Return 04 August 2005
353 - Register of members 04 August 2005
287 - Change in situation or address of Registered Office 04 August 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 26 May 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 12 August 2003
AUD - Auditor's letter of resignation 14 February 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
288b - Notice of resignation of directors or secretaries 08 October 2002
363s - Annual Return 24 September 2002
395 - Particulars of a mortgage or charge 06 September 2002
AA - Annual Accounts 14 June 2002
AA - Annual Accounts 14 June 2002
363s - Annual Return 24 August 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
288b - Notice of resignation of directors or secretaries 13 July 2001
AA - Annual Accounts 09 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 23 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2000
RESOLUTIONS - N/A 26 October 2000
RESOLUTIONS - N/A 26 October 2000
RESOLUTIONS - N/A 26 October 2000
123 - Notice of increase in nominal capital 26 October 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
RESOLUTIONS - N/A 23 October 2000
RESOLUTIONS - N/A 23 October 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 October 2000
395 - Particulars of a mortgage or charge 21 October 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 October 2000
288a - Notice of appointment of directors or secretaries 18 September 2000
288a - Notice of appointment of directors or secretaries 18 September 2000
363s - Annual Return 15 August 2000
288c - Notice of change of directors or secretaries or in their particulars 11 August 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
288c - Notice of change of directors or secretaries or in their particulars 26 April 2000
AA - Annual Accounts 23 March 2000
288b - Notice of resignation of directors or secretaries 19 November 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 October 1999
363s - Annual Return 13 September 1999
288b - Notice of resignation of directors or secretaries 26 July 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
395 - Particulars of a mortgage or charge 07 May 1999
RESOLUTIONS - N/A 05 May 1999
RESOLUTIONS - N/A 02 November 1998
RESOLUTIONS - N/A 02 November 1998
RESOLUTIONS - N/A 02 November 1998
AA - Annual Accounts 23 September 1998
363s - Annual Return 30 July 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
288c - Notice of change of directors or secretaries or in their particulars 07 May 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 April 1998
288b - Notice of resignation of directors or secretaries 13 March 1998
288a - Notice of appointment of directors or secretaries 11 September 1997
363s - Annual Return 30 July 1997
RESOLUTIONS - N/A 04 June 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 June 1997
288a - Notice of appointment of directors or secretaries 04 June 1997
288a - Notice of appointment of directors or secretaries 04 June 1997
288a - Notice of appointment of directors or secretaries 04 June 1997
288a - Notice of appointment of directors or secretaries 04 June 1997
288a - Notice of appointment of directors or secretaries 04 June 1997
288a - Notice of appointment of directors or secretaries 04 June 1997
288b - Notice of resignation of directors or secretaries 04 June 1997
288b - Notice of resignation of directors or secretaries 04 June 1997
287 - Change in situation or address of Registered Office 04 June 1997
395 - Particulars of a mortgage or charge 23 May 1997
RESOLUTIONS - N/A 15 October 1996
RESOLUTIONS - N/A 15 October 1996
MEM/ARTS - N/A 15 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 1996
123 - Notice of increase in nominal capital 15 October 1996
395 - Particulars of a mortgage or charge 09 October 1996
225 - Change of Accounting Reference Date 23 September 1996
287 - Change in situation or address of Registered Office 23 September 1996
288 - N/A 19 September 1996
288 - N/A 19 September 1996
288 - N/A 19 September 1996
288 - N/A 19 September 1996
288 - N/A 19 September 1996
CERTNM - Change of name certificate 10 September 1996
NEWINC - New incorporation documents 26 July 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 04 April 2012 Outstanding

N/A

Debenture 07 October 2005 Fully Satisfied

N/A

Debenture 22 August 2002 Fully Satisfied

N/A

Debenture 17 October 2000 Fully Satisfied

N/A

Debenture 29 April 1999 Fully Satisfied

N/A

Composite guarantee and mortgage debenture 22 May 1997 Fully Satisfied

N/A

Guarantee and debenture 28 September 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.