Dissolved 2015-10-31
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 Name | |
---|---|
BROOKFORD (RETAIL) LIMITED | |
Legal Registered Office | |
WEST BROMWICH WEST MIDLANDS B70 6QE Other companies in B70 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
VAHID RAZAGHI |
||
HADI JAFARI |
||
TAGHI ORAEE-MIRZAMANI |
||
VAHID RAZAGHI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HADI JAFARI |
Director | ||
ROGER ARTHUR LOVELAND |
Company Secretary | ||
ANTHONY JOHN OFFORD |
Director | ||
SIMON GLENN OFFORD |
Director | ||
BEATRICE LUCILLE OFFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROOKFORD LAUNDRY SERVICES LIMITED | Company Secretary | 2004-03-26 | CURRENT | 2003-11-13 | Dissolved 2015-02-12 | |
BROOKFORD LAUNDRY SERVICES LIMITED | Director | 2004-05-26 | CURRENT | 2003-11-13 | Dissolved 2015-02-12 | |
BROADWAY INVESTMENT LTD | Director | 2014-09-19 | CURRENT | 2014-09-19 | Active | |
BROOKFORD LAUNDRY SERVICES LIMITED | Director | 2004-05-26 | CURRENT | 2003-11-13 | Dissolved 2015-02-12 | |
QUINTEX SPARE PARTS LIMITED | Director | 2006-01-09 | CURRENT | 2006-01-09 | Dissolved 2015-06-30 | |
BROOKFORD LAUNDRY SERVICES LIMITED | Director | 2004-03-26 | CURRENT | 2003-11-13 | Dissolved 2015-02-12 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2015 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/2014 FROM LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EY | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2013 FROM 2ND FLOOR COMMERCIAL HOUSE 406-410 EASTERN AVENUE ILFORD ESSEX IG2 6NQ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 02/01/13 STATEMENT OF CAPITAL;GBP 42176 | |
AR01 | 31/12/12 FULL LIST | |
AA | 21/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 FULL LIST | |
AA | 21/10/10 TOTAL EXEMPTION SMALL | |
AA | 21/10/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 31/12/10 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 31/12/09 FULL LIST | |
AA | 21/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | 21/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/10/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/10/05 | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/10/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 23/11/04 FROM: 72 WEMBLEY PARK DRIVE WEMBLEY MIDDLESEX HA9 8HB | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 21/10/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/11/04 FROM: 1ST FLOOR BUCKLERSBURY HOUSE 83 CANNON STREET LONDON EC4N 8PE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
Final Meetings | 2015-05-20 |
Notice of Intended Dividends | 2014-05-27 |
Final Meetings | 2013-10-07 |
Resolutions for Winding-up | 2013-04-03 |
Appointment of Liquidators | 2013-04-03 |
Proposal to Strike Off | 2010-10-19 |
Total # Mortgages/Charges | 28 |
---|---|
Mortgages/Charges outstanding | 17 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEPOSIT AGREEMENT | Outstanding | MICHAEL SHANLY INVESTMENTS LIMITED | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC |
|
|
|
|
|
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
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
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:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | BROOKFORD (RETAIL) LIMITED | Event Date | 2014-05-21 |
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 Type | Final Meetings | |
Defending party | BROOKFORD (RETAIL) LIMITED | Event Date | 2013-10-01 |
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 Type | Resolutions for Winding-up | |
Defending party | BROOKFORD (RETAIL) LIMITED | Event Date | 2013-03-27 |
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 Type | Appointment of Liquidators | |
Defending party | BROOKFORD (RETAIL) LIMITED | Event Date | 2013-03-27 |
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 Type | Final Meetings | |
Defending party | BROOKFORD (RETAIL) LIMITED | Event Date | 2013-03-27 |
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 Type | Proposal to Strike Off | |
Defending party | BROOKFORD (RETAIL) LIMITED | Event Date | 2010-10-19 |
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. |