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

BROPHY ENTERPRISE LIMITED

WEST POINT, OLD TRAFFORD, MANCHESTER, M16 9HU,
Company Registration Number
01001462
Private Limited Company
Liquidation

Company Overview

About Brophy Enterprise Ltd
BROPHY ENTERPRISE LIMITED was founded on 1971-02-02 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Brophy Enterprise Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BROPHY ENTERPRISE LIMITED
 
Legal Registered Office
WEST POINT
OLD TRAFFORD
MANCHESTER
M16 9HU
Other companies in M16
 
Filing Information
Company Number 01001462
Company ID Number 01001462
Date formed 1971-02-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2012
Account next due 30/09/2014
Latest return 31/12/2013
Return next due 28/01/2015
Type of accounts DORMANT
Last Datalog update: 2021-11-06 03:20:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROPHY ENTERPRISE 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.
Companies with same name BROPHY ENTERPRISE LIMITED
The following companies were found which have the same name as BROPHY ENTERPRISE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BROPHY ENTERPRISES, INC. 1109 W. Harmony Road Fort Collins CO 80526 Voluntarily Dissolved Company formed on the 1999-12-20
BROPHY ENTERPRISES, LLC 2888 W RIVERWALK CIR UNIT B LITTLETON CO 80123 Active Company formed on the 2012-12-05
BROPHY ENTERPRISES PTY LTD VIC 3630 Dissolved Company formed on the 2003-12-05
BROPHY ENTERPRISES, INC. 2124 N.W. 142ND AVENUE GAINESVILLE FL 32609 Inactive Company formed on the 1999-11-18
BROPHY ENTERPRISES, LLC 20650 LONGLEAF PINE AVE TAMPA FL 33647 Active Company formed on the 2016-10-31
Brophy Enterprises LLC Maryland Unknown
BROPHY ENTERPRISES INC Arkansas Unknown
BROPHY ENTERPRISES LIMITED 86 THE QUAY WATERFORD. WATERFORD, WATERFORD, IRELAND Dissolved Company formed on the 2001-09-17

Company Officers of BROPHY ENTERPRISE LIMITED

Current Directors
Officer Role Date Appointed
PAUL BIRCH
Company Secretary 2004-02-06
PAUL BIRCH
Director 2009-05-19
ANDREW MICHAEL EASTWOOD
Director 2011-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
LEE GREENBURY
Director 2009-05-19 2011-08-22
JOHN JOSEPH FLOOD
Director 2001-11-07 2010-02-18
DAVID NEIL FOSTER
Director 2001-11-07 2010-02-18
MARTIN JOHN JOYCE
Director 2002-02-25 2010-02-18
NEIL ROBERT ERNEST KIRKBY
Director 2003-04-07 2009-05-19
JOHN VINCENT GAVAN
Director 2004-02-06 2006-09-30
KEVIN GREGORY LAVERY
Director 2004-02-06 2005-03-31
JOHN GERARD MALONEY
Director 2002-02-25 2005-03-18
STUART PAUL CHASTON
Director 2002-02-25 2004-08-11
JOHN VINCENT GAVAN
Company Secretary 2001-11-07 2004-02-06
SEAN KEOGH
Director 2001-11-07 2004-01-20
JOHN COLLINS
Director 2003-02-03 2003-10-10
COLIN MAX BERESFORD
Director 2002-07-19 2003-02-16
JANET MARY RAVENSCROFT
Company Secretary 1997-07-31 2001-11-07
JOHN ROBERT CATLING
Director 2001-10-01 2001-11-07
CRAIG ANDERSON
Director 1998-10-12 2001-10-01
DAVID BADCOCK
Company Secretary 1997-03-04 2001-01-01
ALAN GEORGE COOPER
Director 1996-07-30 1998-10-12
JUDITH CLARE HACKETT
Director 1997-03-04 1998-01-05
ELIZABETH ANNE THORPE
Company Secretary 1991-01-16 1997-07-31
EDWARD JOHN CLANCY
Company Secretary 1994-01-22 1997-03-04
EDWARD JOHN CLANCY
Director 1993-11-26 1997-03-04
JOHN HURCOM
Director 1995-06-16 1996-07-30
NIALL JOSEPH LOGUE
Director 1993-11-26 1995-01-13
KEVIN HARTLEY GREEN
Company Secretary 1991-10-25 1994-01-22
MICHAEL ANTHONY BROPHY
Director 1991-07-17 1994-01-22
PATRICK JOSEPH BROPHY
Director 1991-07-17 1994-01-22
THOMAS BRADLEY BROPHY
Director 1993-01-25 1994-01-21
SEAMUS ANTOIN CLANCY
Director 1991-07-17 1994-01-17
GEORGE KYRIACOU
Director 1991-07-17 1993-03-08
PAUL WYNDHAM CLAYTON CALTHROP
Director 1991-07-17 1993-03-03
IAN RAYMOND WAKELIN
Company Secretary 1991-07-17 1991-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BIRCH ENTERPRISE SECURITY SUPPORT SERVICES LIMITED Company Secretary 2007-10-29 CURRENT 2005-04-27 Dissolved 2014-12-30
PAUL BIRCH ENTERPRISE TRANSPORT SERVICES LIMITED Company Secretary 2007-10-29 CURRENT 1998-03-16 Dissolved 2017-01-11
PAUL BIRCH ENTERPRISEKEEPMOAT LIMITED Company Secretary 2007-10-29 CURRENT 1999-07-19 Dissolved 2017-01-11
PAUL BIRCH SCHOFIELD LOTHIAN GROUP LIMITED Company Secretary 2007-10-29 CURRENT 1996-03-14 Dissolved 2017-01-11
PAUL BIRCH SLOUGH ENTERPRISE LIMITED Company Secretary 2007-10-29 CURRENT 2002-11-14 Active
PAUL BIRCH JDM ACCORD LIMITED Company Secretary 2007-10-29 CURRENT 1995-02-15 Active
PAUL BIRCH ACCORD ENVIRONMENTAL SERVICES LIMITED Company Secretary 2007-10-29 CURRENT 1995-02-15 Active
PAUL BIRCH ENTERPRISE ISLINGTON LIMITED Company Secretary 2007-10-29 CURRENT 1997-10-15 Active
PAUL BIRCH ACCORD CONSULTING SERVICES LIMITED Company Secretary 2007-10-29 CURRENT 2000-04-27 Active
PAUL BIRCH ENTERPRISE FOUNDATION (ETR) LIMITED Company Secretary 2007-09-04 CURRENT 2007-09-04 Active
PAUL BIRCH 66/70 SOUTH LAMBETH ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2006-09-30 CURRENT 1993-09-29 Dissolved 2015-01-22
PAUL BIRCH LANCASHIRE ENTERPRISES (EUROPE) LIMITED Company Secretary 2006-09-30 CURRENT 1989-10-30 Dissolved 2017-01-11
PAUL BIRCH ENTERPRISE UTILITY SERVICES (HOLDINGS) LIMITED Company Secretary 2006-09-20 CURRENT 2006-09-20 Dissolved 2014-12-30
PAUL BIRCH ENTERPRISE FLEET LIMITED Company Secretary 2006-09-20 CURRENT 2006-09-20 Active
PAUL BIRCH ENTERPRISEMANCHESTER PARTNERSHIP LIMITED Company Secretary 2006-08-10 CURRENT 2006-08-10 Active
PAUL BIRCH TSG SERVICES LIMITED Company Secretary 2005-08-02 CURRENT 2000-02-16 Dissolved 2017-01-11
PAUL BIRCH DATAMERSE LIMITED Company Secretary 2005-07-29 CURRENT 1996-10-17 Dissolved 2017-01-11
PAUL BIRCH LANCASHIRE LANDSCAPES LIMITED Company Secretary 2004-12-16 CURRENT 2004-12-16 Active
PAUL BIRCH PRISM RESEARCH LIMITED Company Secretary 2004-11-30 CURRENT 1998-09-29 Dissolved 2017-01-11
PAUL BIRCH ICE DEVELOPMENTS LIMITED Company Secretary 2004-11-30 CURRENT 1985-07-26 Active
PAUL BIRCH ENTERPRISE BUSINESS SOLUTIONS 2000 LIMITED Company Secretary 2004-09-17 CURRENT 1998-09-28 Active
PAUL BIRCH ARKECO ENVIRONMENTAL SERVICES LIMITED Company Secretary 2004-09-07 CURRENT 1993-09-03 Dissolved 2017-01-11
PAUL BIRCH ENTERPRISE CONSULTING AND SOLUTIONS LIMITED Company Secretary 2004-02-06 CURRENT 1996-12-02 Dissolved 2017-01-11
PAUL BIRCH RHOBURT STREET LIGHTING LIMITED Company Secretary 2004-02-06 CURRENT 1995-02-07 Dissolved 2017-01-11
PAUL BIRCH W.M.Y. CONSULTING LTD. Company Secretary 2004-02-06 CURRENT 1997-11-12 Dissolved 2017-01-11
PAUL BIRCH DICKIE TOURS LIMITED Company Secretary 2002-05-31 CURRENT 2002-01-07 Active
PAUL BIRCH ACCORD LEASING LIMITED Director 2014-06-09 CURRENT 1999-02-10 Dissolved 2017-01-11
PAUL BIRCH ENTERPRISE MAINTENANCE SERVICES LIMITED Director 2014-06-09 CURRENT 1985-05-30 Dissolved 2017-01-11
PAUL BIRCH BYZAK CONTRACTORS (SCOTLAND) LIMITED Director 2014-06-09 CURRENT 1992-08-24 Liquidation
PAUL BIRCH ENTERPRISE SECURITY SUPPORT SERVICES LIMITED Director 2013-03-28 CURRENT 2005-04-27 Dissolved 2014-12-30
PAUL BIRCH SCHOFIELD LOTHIAN GROUP LIMITED Director 2013-03-28 CURRENT 1996-03-14 Dissolved 2017-01-11
PAUL BIRCH ENTERPRISE UTILITY SERVICES (DCE) LIMITED Director 2011-04-20 CURRENT 1968-03-05 Liquidation
PAUL BIRCH ENTERPRISE UTILITY SERVICES (HOLDINGS) LIMITED Director 2009-05-19 CURRENT 2006-09-20 Dissolved 2014-12-30
PAUL BIRCH 66/70 SOUTH LAMBETH ROAD MANAGEMENT COMPANY LIMITED Director 2009-05-19 CURRENT 1993-09-29 Dissolved 2015-01-22
PAUL BIRCH ARKECO ENVIRONMENTAL SERVICES LIMITED Director 2009-05-19 CURRENT 1993-09-03 Dissolved 2017-01-11
PAUL BIRCH CCMR LIMITED Director 2009-05-19 CURRENT 2001-01-31 Dissolved 2017-01-11
PAUL BIRCH ENTERPRISE CONSULTING AND SOLUTIONS LIMITED Director 2009-05-19 CURRENT 1996-12-02 Dissolved 2017-01-11
PAUL BIRCH FIRST CLAIMS RESPONSE LIMITED Director 2009-05-19 CURRENT 1999-07-26 Dissolved 2017-01-11
PAUL BIRCH PRISM RESEARCH LIMITED Director 2009-05-19 CURRENT 1998-09-29 Dissolved 2017-01-11
PAUL BIRCH RHOBURT STREET LIGHTING LIMITED Director 2009-05-19 CURRENT 1995-02-07 Dissolved 2017-01-11
PAUL BIRCH TSG SERVICES LIMITED Director 2009-05-19 CURRENT 2000-02-16 Dissolved 2017-01-11
PAUL BIRCH ENTERPRISE UTILITY SERVICES (TBC) LIMITED Director 2009-05-19 CURRENT 1977-05-30 Liquidation
PAUL BIRCH TRINITY GROUP HOLDINGS LIMITED Director 2009-05-19 CURRENT 2001-01-23 Active
PAUL BIRCH ENTERPRISE TRANSPORT SERVICES LIMITED Director 2007-11-30 CURRENT 1998-03-16 Dissolved 2017-01-11
PAUL BIRCH ENTERPRISEKEEPMOAT LIMITED Director 2007-11-30 CURRENT 1999-07-19 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD ACCORD LEASING LIMITED Director 2014-06-09 CURRENT 1999-02-10 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD ENTERPRISE MAINTENANCE SERVICES LIMITED Director 2014-06-09 CURRENT 1985-05-30 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD BYZAK CONTRACTORS (SCOTLAND) LIMITED Director 2014-06-09 CURRENT 1992-08-24 Liquidation
ANDREW MICHAEL EASTWOOD FIRST CLAIMS RESPONSE LIMITED Director 2012-10-15 CURRENT 1999-07-26 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD ZAXCO LIMITED Director 2012-10-08 CURRENT 1998-08-11 Dissolved 2015-05-05
ANDREW MICHAEL EASTWOOD ARKECO ENVIRONMENTAL SERVICES LIMITED Director 2012-03-05 CURRENT 1993-09-03 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD TSG SERVICES LIMITED Director 2012-03-05 CURRENT 2000-02-16 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD ENTERPRISE UTILITY SERVICES (HOLDINGS) LIMITED Director 2011-08-22 CURRENT 2006-09-20 Dissolved 2014-12-30
ANDREW MICHAEL EASTWOOD 66/70 SOUTH LAMBETH ROAD MANAGEMENT COMPANY LIMITED Director 2011-08-22 CURRENT 1993-09-29 Dissolved 2015-01-22
ANDREW MICHAEL EASTWOOD CCMR LIMITED Director 2011-08-22 CURRENT 2001-01-31 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD DATAMERSE LIMITED Director 2011-08-22 CURRENT 1996-10-17 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD ENTERPRISE TRANSPORT SERVICES LIMITED Director 2011-08-22 CURRENT 1998-03-16 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD ENTERPRISEKEEPMOAT LIMITED Director 2011-08-22 CURRENT 1999-07-19 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD LANCASHIRE ENTERPRISES (EUROPE) LIMITED Director 2011-08-22 CURRENT 1989-10-30 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD PRISM RESEARCH LIMITED Director 2011-08-22 CURRENT 1998-09-29 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD W.M.Y. CONSULTING LTD. Director 2011-08-22 CURRENT 1997-11-12 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD ENTERPRISE UTILITY SERVICES (TBC) LIMITED Director 2011-08-22 CURRENT 1977-05-30 Liquidation
ANDREW MICHAEL EASTWOOD NEWHALL REFURBISHMENTS LTD. Director 2011-05-31 CURRENT 1993-07-07 Dissolved 2015-03-31

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
2021-10-14REST-MVLRestoration by order of court - previously in Members' Voluntary Liquidation
2017-01-11GAZ2Final Gazette dissolved via compulsory strike-off
2016-10-114.71Return of final meeting in a members' voluntary winding up
2016-09-194.68 Liquidators' statement of receipts and payments to 2016-06-25
2015-09-014.68 Liquidators' statement of receipts and payments to 2015-06-25
2014-07-284.70Declaration of solvency
2014-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/14 FROM Lancaster House Centurion Way Leyland Lancashire PR26 6TX
2014-07-15600Appointment of a voluntary liquidator
2014-07-15LRESSPResolutions passed:
  • Special resolution to wind up on 2014-06-26
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 2100000
2014-01-02AR0131/12/13 ANNUAL RETURN FULL LIST
2013-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-11MG02Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 5
2013-01-03AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-01-12AR0131/12/11 ANNUAL RETURN FULL LIST
2011-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/11 FROM Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom
2011-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-09-09AP01DIRECTOR APPOINTED MR ANDREW MICHAEL EASTWOOD
2011-09-09TM01APPOINTMENT TERMINATED, DIRECTOR LEE GREENBURY
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR GARY PARKER
2011-01-07AR0131/12/10 ANNUAL RETURN FULL LIST
2010-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/10 FROM Lancaster House Centurion Way Leyland Lancashire PR26 6TX
2010-04-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOYCE
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FOSTER
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FLOOD
2010-01-25AR0131/12/09 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN JOYCE / 14/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE GREENBURY / 14/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEIL FOSTER / 14/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH FLOOD / 14/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BIRCH / 14/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PARKER / 14/01/2010
2010-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL BIRCH / 14/01/2010
2009-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / LEE GREENBURY / 01/09/2009
2009-05-20288aDIRECTOR APPOINTED MR PAUL BIRCH
2009-05-19288aDIRECTOR APPOINTED MR LEE GREENBURY
2009-05-19288bAPPOINTMENT TERMINATED DIRECTOR NEIL KIRKBY
2009-05-19288bAPPOINTMENT TERMINATED DIRECTOR OWEN MCLAUGHLIN
2009-01-16363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-06AUDAUDITOR'S RESIGNATION
2008-01-22288cDIRECTOR'S PARTICULARS CHANGED
2008-01-02363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-07-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-31395PARTICULARS OF MORTGAGE/CHARGE
2007-02-19288cDIRECTOR'S PARTICULARS CHANGED
2007-01-02363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-12288aNEW DIRECTOR APPOINTED
2006-10-12288bDIRECTOR RESIGNED
2006-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-13288cDIRECTOR'S PARTICULARS CHANGED
2006-04-07288bDIRECTOR RESIGNED
2006-01-03363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-02288cSECRETARY'S PARTICULARS CHANGED
2005-04-18288bDIRECTOR RESIGNED
2005-03-30288bDIRECTOR RESIGNED
2005-01-07363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-18288cDIRECTOR'S PARTICULARS CHANGED
2004-09-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-19288bDIRECTOR RESIGNED
2004-04-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BROPHY ENTERPRISE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BROPHY ENTERPRISE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
We do not yet have the details of BROPHY ENTERPRISE LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of BROPHY ENTERPRISE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROPHY ENTERPRISE LIMITED
Trademarks
We have not found any records of BROPHY ENTERPRISE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROPHY ENTERPRISE 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 (99999 - Dormant Company) as BROPHY ENTERPRISE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BROPHY ENTERPRISE 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 Type
Defending partyBROPHY ENTERPRISE LIMITEDEvent Date2016-08-25
Notice is hereby given that the Liquidator has summoned final meetings of the Companies members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the windings up have been conducted and the property of the Companies disposed of. The meetings will be held at West Point, Old Trafford, Manchester M16 9HU on 26 September 2016 at 1.45 pm, 2.00 pm, 2.15 pm and 2.30 pm respectively. In order to be entitled to vote at the meetings, members must lodge their proxies with the Liquidator at West Point, Old Trafford, Manchester M16 9HU no later than 12.00 noon on the business day prior to the day of the meetings. Date of Appointment: 26 June 2014. Office Holder details: Beverley Budsworth, (IP No. 008941) of The Debt Advisor Ltd, West Point, Old Trafford, Manchester, M16 9HU. For further details contact: Beverley Budsworth, E-mail: advice@thedebtadvisor.co.uk, Tel: 0333 9999 600.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROPHY ENTERPRISE 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 BROPHY ENTERPRISE 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.