Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROOKFORD (RETAIL) LIMITED
Company Information for

BROOKFORD (RETAIL) LIMITED

WEST BROMWICH, WEST MIDLANDS, B70 6QE,
Company Registration Number
00982623
Private Limited Company
Dissolved

Dissolved 2015-10-31

Company Overview

About Brookford (retail) Ltd
BROOKFORD (RETAIL) LIMITED was founded on 1970-06-22 and had its registered office in West Bromwich. The company was dissolved on the 2015-10-31 and is no longer trading or active.

Key Data
Company Name
BROOKFORD (RETAIL) LIMITED
 
Legal Registered Office
WEST BROMWICH
WEST MIDLANDS
B70 6QE
Other companies in B70
 
Filing Information
Company Number 00982623
Date formed 1970-06-22
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-10-21
Date Dissolved 2015-10-31
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOKFORD (RETAIL) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BROOKFORD (RETAIL) LIMITED

Current Directors
Officer Role Date Appointed
VAHID RAZAGHI
Company Secretary 2004-10-21
HADI JAFARI
Director 2005-06-06
TAGHI ORAEE-MIRZAMANI
Director 2004-10-21
VAHID RAZAGHI
Director 2004-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
HADI JAFARI
Director 2004-10-21 2005-06-06
ROGER ARTHUR LOVELAND
Company Secretary 1992-12-31 2004-10-21
ANTHONY JOHN OFFORD
Director 1992-12-31 2004-10-21
SIMON GLENN OFFORD
Director 1994-07-30 2004-10-21
BEATRICE LUCILLE OFFORD
Director 1992-12-31 1993-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VAHID RAZAGHI BROOKFORD LAUNDRY SERVICES LIMITED Company Secretary 2004-03-26 CURRENT 2003-11-13 Dissolved 2015-02-12
HADI JAFARI BROOKFORD LAUNDRY SERVICES LIMITED Director 2004-05-26 CURRENT 2003-11-13 Dissolved 2015-02-12
TAGHI ORAEE-MIRZAMANI BROADWAY INVESTMENT LTD Director 2014-09-19 CURRENT 2014-09-19 Active
TAGHI ORAEE-MIRZAMANI BROOKFORD LAUNDRY SERVICES LIMITED Director 2004-05-26 CURRENT 2003-11-13 Dissolved 2015-02-12
VAHID RAZAGHI QUINTEX SPARE PARTS LIMITED Director 2006-01-09 CURRENT 2006-01-09 Dissolved 2015-06-30
VAHID RAZAGHI BROOKFORD LAUNDRY SERVICES LIMITED Director 2004-03-26 CURRENT 2003-11-13 Dissolved 2015-02-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-10-31GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-07-314.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-05-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2015
2015-05-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2015
2015-02-05F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-05-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2014
2014-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2014 FROM LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EY
2013-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2013 FROM 2ND FLOOR COMMERCIAL HOUSE 406-410 EASTERN AVENUE ILFORD ESSEX IG2 6NQ
2013-04-114.20STATEMENT OF AFFAIRS/4.19
2013-04-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-04-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-01-02LATEST SOC02/01/13 STATEMENT OF CAPITAL;GBP 42176
2013-01-02AR0131/12/12 FULL LIST
2012-12-21AA21/10/11 TOTAL EXEMPTION SMALL
2012-01-03AR0131/12/11 FULL LIST
2011-10-04AA21/10/10 TOTAL EXEMPTION SMALL
2011-01-13AA21/10/09 TOTAL EXEMPTION SMALL
2011-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2011-01-05DISS40DISS40 (DISS40(SOAD))
2011-01-04AR0131/12/10 FULL LIST
2010-11-24DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-10-19GAZ1FIRST GAZETTE
2010-01-13AR0131/12/09 FULL LIST
2009-05-18AA21/10/08 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-22AA21/10/07 TOTAL EXEMPTION SMALL
2008-01-02363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-08-29395PARTICULARS OF MORTGAGE/CHARGE
2007-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/10/06
2007-02-19363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/10/05
2006-01-06363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-08-02395PARTICULARS OF MORTGAGE/CHARGE
2005-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/10/04
2005-07-18288bDIRECTOR RESIGNED
2005-06-15288aNEW DIRECTOR APPOINTED
2005-01-11363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-30288aNEW DIRECTOR APPOINTED
2004-12-30155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-11-23395PARTICULARS OF MORTGAGE/CHARGE
2004-11-23287REGISTERED OFFICE CHANGED ON 23/11/04 FROM: 72 WEMBLEY PARK DRIVE WEMBLEY MIDDLESEX HA9 8HB
2004-11-15225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 21/10/04
2004-11-15288bDIRECTOR RESIGNED
2004-11-15288aNEW DIRECTOR APPOINTED
2004-11-15288bDIRECTOR RESIGNED
2004-11-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-15288bSECRETARY RESIGNED
2004-11-15287REGISTERED OFFICE CHANGED ON 15/11/04 FROM: 1ST FLOOR BUCKLERSBURY HOUSE 83 CANNON STREET LONDON EC4N 8PE
2004-11-05395PARTICULARS OF MORTGAGE/CHARGE
2004-10-29395PARTICULARS OF MORTGAGE/CHARGE
2004-10-29395PARTICULARS OF MORTGAGE/CHARGE
2004-10-29395PARTICULARS OF MORTGAGE/CHARGE
2004-10-29395PARTICULARS OF MORTGAGE/CHARGE
2004-10-29395PARTICULARS OF MORTGAGE/CHARGE
2004-10-29395PARTICULARS OF MORTGAGE/CHARGE
2004-10-29395PARTICULARS OF MORTGAGE/CHARGE
2004-10-29395PARTICULARS OF MORTGAGE/CHARGE
2004-10-29395PARTICULARS OF MORTGAGE/CHARGE
2004-10-29395PARTICULARS OF MORTGAGE/CHARGE
2004-10-29395PARTICULARS OF MORTGAGE/CHARGE
2004-10-29395PARTICULARS OF MORTGAGE/CHARGE
2004-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-26363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-14363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96010 - Washing and (dry-)cleaning of textile and fur products




Licences & Regulatory approval
We could not find any licences issued to BROOKFORD (RETAIL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-05-20
Notice of Intended Dividends2014-05-27
Final Meetings2013-10-07
Resolutions for Winding-up2013-04-03
Appointment of Liquidators2013-04-03
Proposal to Strike Off2010-10-19
Fines / Sanctions
No fines or sanctions have been issued against BROOKFORD (RETAIL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 17
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-01-12 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-08-29 Outstanding HSBC BANK PLC
DEPOSIT AGREEMENT 2005-08-02 Outstanding MICHAEL SHANLY INVESTMENTS LIMITED
DEBENTURE 2004-11-23 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-11-05 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-10-29 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-10-29 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-10-29 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-10-29 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-10-29 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-10-29 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-10-29 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-10-29 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-10-29 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-10-29 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-10-29 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-10-29 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2011-10-21
Annual Accounts
2010-10-21
Annual Accounts
2009-10-21
Annual Accounts
2008-10-21
Annual Accounts
2007-10-21

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROOKFORD (RETAIL) LIMITED

Intangible Assets
Patents
We have not found any records of BROOKFORD (RETAIL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOKFORD (RETAIL) LIMITED
Trademarks
We have not found any records of BROOKFORD (RETAIL) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENTAL DEPOSIT DEED TINY DISTRIBUTION LIMITED 2002-06-01 Outstanding

We have found 1 mortgage charges which are owed to BROOKFORD (RETAIL) LIMITED

Income
Government Income
We have not found government income sources for BROOKFORD (RETAIL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96010 - Washing and (dry-)cleaning of textile and fur products) as BROOKFORD (RETAIL) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BROOKFORD (RETAIL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyBROOKFORD (RETAIL) LIMITEDEvent Date2014-05-21
Principal Trading Address: Research House, Frazer Road, Perivale, Middx UB6 7AT Pursuant to Rule 11.2 of The Insolvency Rules 1986, notice is hereby given that the Liquidator proposes declaring a dividend to the unsecured creditors of the Company. The last date for proving debts against the Company is 19 June 2014, by which date claims must be sent to the undersigned, Alan Simon (IP No. 008635) of Accura Accountants Business Recovery Turnaround Ltd, Langley House, Park Road, East Finchley, London, N2 8EY the Liquidator of the Company. Notice is further given that the Liquidator intends to declare a first and final dividend within 2 months of the last date for proving. Date of appointment: 27 March 2013. Further details contact: Sam Langton, Tel: 020 8444 2000.
 
Initiating party Event TypeFinal Meetings
Defending partyBROOKFORD (RETAIL) LIMITEDEvent Date2013-10-01
Notice is hereby given that final meetings of members and creditors of the Company will be held at Langley House, Park Road, East Finchley, London, N2 8EY, on 3 December 2013 at 11.00 am and 11.30 am respectively, for the purposes of having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of Accura Accountants Business Recovery Turnaround Ltd at the above address by no later than 12.00 noon on the 2 December 2013. Date of Appointment: 27 March 2013. Office Holder details: Alan Simon, (IP No. 008635) of Accura Accountants Business Recovery Turnaround Ltd, Langley House, Park Road, East Finchley, London N2 8EY For further details contact: Sam Langton, Tel: 020 8444 2000. Alan Simon , Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBROOKFORD (RETAIL) LIMITEDEvent Date2013-03-27
At a General Meeting of the above-named Company, duly convened and held at Langley House, Park Road, East Finchley, London N2 8EY, on 27 March 2013 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Alan Simon , of Accura Accountants Business Recovery Turnaround Ltd , Langley House, Park Road, East Finchley, London N2 8EY , (IP No: 008635) be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Further details contact: Alan Simon, Tel: 020 8444 2000. Alternative contact: Sam Langton Vahid Razaghi , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBROOKFORD (RETAIL) LIMITEDEvent Date2013-03-27
Alan Simon , of Accura Accountants Business Recovery Turnaround Ltd , Langley House, Park Road, East Finchley, London N2 8EY . : Further details contact: Alan Simon, Tel: 020 8444 2000. Alternative contact: Sam Langton
 
Initiating party Event TypeFinal Meetings
Defending partyBROOKFORD (RETAIL) LIMITEDEvent Date2013-03-27
Notice is hereby given that final meetings of members and creditors of the Company will be held at Langley House, Park Road, East Finchley, London N2 8EY on 16 July 2015 at 10.00 am and 10.30 am respectively, for the purposes of having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of AABRS Limited, at the above address by no later than 12.00 noon on the 15 July 2015. Date of Appointment: 27 March 2013 Office Holder details: Alan Simon , (IP No. 008635) of AABRS Limited, Langley House, Park Road, East Finchley, London N2 8EY . Further details contact: Mandip Phlora, Tel: 020 8444 2000 Alan Simon , Liquidator :
 
Initiating party Event TypeProposal to Strike Off
Defending partyBROOKFORD (RETAIL) LIMITEDEvent Date2010-10-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROOKFORD (RETAIL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROOKFORD (RETAIL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.