Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Brookfield Hydro Motors Limited
Brookfield Hydro Motors Limited is a dissolved company incorporated on 28 September 1959 with the registered office located in Manchester, Greater Manchester. Brookfield Hydro Motors Limited was registered 66 years ago.
Watch Company
Status
Dissolved
Dissolved on
16 December 2018
(6 years ago)
Was
59 years old
at the time of dissolution
Following
liquidation
Company No
00638100
Private limited company
Age
66 years
Incorporated
28 September 1959
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Brookfield Hydro Motors Limited
Contact
Address
340 Deansgate
Manchester
M3 4LY
Same address for the past
10 years
Companies in M3 4LY
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
3
Controllers (PSC)
-
Philip Jackson
Director • Secretary • Financial Dir • British • Lives in England • Born in Jun 1955
Bella Maria Renton
Director • Chairman • British • Lives in UK • Born in Jan 1927
Roy Antony Renton
Director • Managing Director • British • Lives in UK • Born in Sep 1963
Helen Margaret Renton
Director • British • Lives in England • Born in Aug 1970
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Harb Developments Ltd
Philip Jackson, , and 1 more are mutual people.
Active
Mainmill Property Management Limited
Philip Jackson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2014)
Period Ended
30 Apr 2014
For period
30 Apr
⟶
30 Apr 2014
Traded for
12 months
Cash in Bank
£1.36M
Increased by £72.95K (+6%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.62M
Increased by £125.31K (+8%)
Total Liabilities
-£189.35K
Decreased by £3.27K (-2%)
Net Assets
£1.43M
Increased by £128.58K (+10%)
Debt Ratio (%)
12%
Decreased by 1.2% (-9%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
6 Years Ago on 16 Dec 2018
Voluntary Liquidator Resigned
9 Years Ago on 16 May 2016
Insolvency Court Order
9 Years Ago on 16 May 2016
Voluntary Liquidator Appointed
9 Years Ago on 16 May 2016
Mrs Helen Margaret Renton Details Changed
10 Years Ago on 27 Aug 2015
Roy Antony Renton Details Changed
10 Years Ago on 27 Aug 2015
Registered Address Changed
10 Years Ago on 23 Jun 2015
Voluntary Liquidator Appointed
10 Years Ago on 19 Jun 2015
Declaration of Solvency
10 Years Ago on 19 Jun 2015
Small Accounts Submitted
10 Years Ago on 28 Jan 2015
Get Alerts
Get Credit Report
Discover Brookfield Hydro Motors Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 16 Dec 2018
Return of final meeting in a members' voluntary winding up
Submitted on 16 Sep 2018
Liquidators' statement of receipts and payments to 10 June 2017
Submitted on 2 Aug 2017
Liquidators' statement of receipts and payments to 10 June 2016
Submitted on 21 Jul 2016
Appointment of a voluntary liquidator
Submitted on 16 May 2016
Insolvency court order
Submitted on 16 May 2016
Notice of ceasing to act as a voluntary liquidator
Submitted on 16 May 2016
Director's details changed for Roy Antony Renton on 27 August 2015
Submitted on 27 Aug 2015
Director's details changed for Mrs Helen Margaret Renton on 27 August 2015
Submitted on 27 Aug 2015
Registered office address changed from 1 Sherbrook Rise Wilmslow Cheshire SK9 2AX to 340 Deansgate Manchester M3 4LY on 23 June 2015
Submitted on 23 Jun 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs