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

BROOKLANDS CONSULTING GROUP LIMITED

129 DEANSGATE, MANCHESTER, M3,
Company Registration Number
01579973
Private Limited Company
Dissolved

Dissolved 2016-11-08

Company Overview

About Brooklands Consulting Group Ltd
BROOKLANDS CONSULTING GROUP LIMITED was founded on 1981-08-13 and had its registered office in 129 Deansgate. The company was dissolved on the 2016-11-08 and is no longer trading or active.

Key Data
Company Name
BROOKLANDS CONSULTING GROUP LIMITED
 
Legal Registered Office
129 DEANSGATE
MANCHESTER
 
Previous Names
CORPORATE OPTIONS REVIEW LIMITED23/12/2004
Filing Information
Company Number 01579973
Date formed 1981-08-13
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2016-11-08
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
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 BROOKLANDS CONSULTING GROUP LIMITED

Current Directors
Officer Role Date Appointed
VIVIENNE EVE HUNTER
Company Secretary 1991-01-28
ERNEST ANTHONY HUNTER
Director 1991-01-28
VIVIENNE EVE HUNTER
Director 1991-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN WYN JONES
Director 2007-06-01 2011-02-28
CAROLYN ELIZABETH WILLIAMS
Director 1999-01-25 2011-02-28
MARTIN ANDREW WILLIAMS
Director 1999-01-25 2011-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERNEST ANTHONY HUNTER THE BROOKLANDS HOUSE MANAGEMENT COMPANY LIMITED Director 2016-07-18 CURRENT 2004-08-19 Active
ERNEST ANTHONY HUNTER WILLOW TREE COURT LIMITED Director 2007-06-25 CURRENT 1972-05-26 Active
ERNEST ANTHONY HUNTER BROOKLANDS CONSULTING INTERNATIONAL LIMITED Director 2000-02-07 CURRENT 2000-02-07 Active
ERNEST ANTHONY HUNTER CORPORATE OPTIONS REVIEW LIMITED Director 2000-02-07 CURRENT 2000-02-07 Active

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
2016-11-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-084.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2015 FROM HUNTERS' LODGE 2 BEAUFORT ROAD BROOKLANDS SALE M33 3WR
2015-09-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-084.70DECLARATION OF SOLVENCY
2015-09-08LRESSPSPECIAL RESOLUTION TO WIND UP
2015-07-02AA01CURREXT FROM 30/06/2015 TO 30/09/2015
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 2003
2015-02-04AR0113/01/15 FULL LIST
2014-09-18AA30/06/14 TOTAL EXEMPTION SMALL
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 2003
2014-02-06AR0113/01/14 FULL LIST
2013-09-12AA30/06/13 TOTAL EXEMPTION SMALL
2013-01-13AR0113/01/13 FULL LIST
2012-08-20AA30/06/12 TOTAL EXEMPTION SMALL
2012-01-23AR0113/01/12 FULL LIST
2011-08-16AA30/06/11 TOTAL EXEMPTION SMALL
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAMS
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN WILLIAMS
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JONES
2011-01-21AR0113/01/11 FULL LIST
2010-12-03AA30/06/10 TOTAL EXEMPTION SMALL
2010-01-28AR0113/01/10 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WYN JONES / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE EVE HUNTER / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANDREW WILLIAMS / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN ELIZABETH WILLIAMS / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ERNEST ANTHONY HUNTER / 28/01/2010
2009-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-01-22363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2008-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-01-31363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2008-01-3188(2)RAD 01/11/07--------- £ SI 3@1=3
2007-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-11-0688(2)RAD 21/08/07--------- £ SI 3@1=3 £ IC 2000/2003
2007-09-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-02288aNEW DIRECTOR APPOINTED
2007-02-01363aRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-02-10363sRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2006-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-24363sRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2004-12-23CERTNMCOMPANY NAME CHANGED CORPORATE OPTIONS REVIEW LIMITED CERTIFICATE ISSUED ON 23/12/04
2004-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-01-15363sRETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS
2003-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-01-27363sRETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS
2003-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-14363sRETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS
2001-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-01-16363sRETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS
2000-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-01-25363sRETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS
1999-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-06-1888(2)RAD 14/06/99--------- £ SI 1000@1=1000 £ IC 1000/2000
1999-01-28288aNEW DIRECTOR APPOINTED
1999-01-28288aNEW DIRECTOR APPOINTED
1999-01-18363sRETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS
1999-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1998-01-29363sRETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS
1998-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1997-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96
1997-01-21363sRETURN MADE UP TO 13/01/97; FULL LIST OF MEMBERS
1996-01-23363sRETURN MADE UP TO 13/01/96; FULL LIST OF MEMBERS
1996-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95
1996-01-23363(287)REGISTERED OFFICE CHANGED ON 23/01/96
1995-01-19363sRETURN MADE UP TO 13/01/95; NO CHANGE OF MEMBERS
1995-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94
1994-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93
1994-01-27363sRETURN MADE UP TO 13/01/94; FULL LIST OF MEMBERS
1993-01-24363sRETURN MADE UP TO 13/01/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to BROOKLANDS CONSULTING GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-06-28
Appointment of Liquidators2015-08-28
Notices to Creditors2015-08-28
Resolutions for Winding-up2015-08-28
Fines / Sanctions
No fines or sanctions have been issued against BROOKLANDS CONSULTING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BROOKLANDS CONSULTING GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.189
MortgagesNumMortOutstanding0.119
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 70221 - Financial management

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

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 BROOKLANDS CONSULTING GROUP LIMITED

Intangible Assets
Patents
We have not found any records of BROOKLANDS CONSULTING GROUP LIMITED registering or being granted any patents
Domain Names

BROOKLANDS CONSULTING GROUP LIMITED owns 3 domain names.

bcgrp.co.uk   corporateoptions.co.uk   brooklandscg.co.uk  

Trademarks
We have not found any records of BROOKLANDS CONSULTING GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOKLANDS CONSULTING GROUP 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 (70221 - Financial management) as BROOKLANDS CONSULTING GROUP LIMITED are:

OUR COMMUNITY ENTERPRISE C.I.C. £ 127,119
SOCIAL FINANCE LIMITED £ 90,570
SILVER BIRCHES LIMITED £ 89,834
WHETSTONE GROUP LIMITED £ 53,181
INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED £ 48,554
LG FUTURES LIMITED £ 34,643
HERONSFORD SOLUTIONS LIMITED £ 20,400
BEANSTALK LIMITED £ 1,772
DAVID ALEXANDER LIMITED £ 950
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
Outgoings
Business Rates/Property Tax
No properties were found where BROOKLANDS CONSULTING GROUP 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 TypeAppointment of Liquidators
Defending partyBROOKLANDS CONSULTING GROUP LIMITEDEvent Date2015-08-24
Jeremy Paul Oddie and Paul Anthony Palmer both of Mitchell Charlesworth , Centurion House, 129 Deansgate, Manchester, M3 3WR , Tel: 0161 817 6100 : Alternative contact name and telephone number: Alison Toft, 0161 817 6100
 
Initiating party Event TypeNotices to Creditors
Defending partyBROOKLANDS CONSULTING GROUP LIMITEDEvent Date2015-08-24
Notice is hereby given, pursuant to Rule 4.106A of the Insolvency Rules 1986 , that at a general meeting of Company, held on 24 August 2015 resolutions were passed placing the Company into members voluntary liquidation (solvent liquidation) and appointing Jeremy Paul Oddie (IP No 008918 ) and Paul Anthony Palmer (IP No 009657 ) of Mitchell Charlesworth as Joint Liquidators. Notice is also hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986 , that the Joint Liquidators of the Company intend to make a first and final distribution to creditors. Creditors are required to prove their debts on or before 30 September 2015 by sending full details of their claims to the Joint Liquidator at Mitchell Charlesworth , Centurion House, 129 Deansgate, Manchester, M3 3WR . Creditors must also, if so requested by the Joint Liquidator, provide such further details and documentary evidence to support their claims as the Joint Liquidator deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 30 September 2015 . Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidator intend that after paying the final distribution to creditors who have proved their claims, all funds remaining in the Joint Liquidator hands following the final distribution shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Telephone number through which office holders may be contacted is 0161 817 6100 . Alternative contact name and telephone number is Alison Toft on 0161 817 6100 .
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBROOKLANDS CONSULTING GROUP LIMITEDEvent Date2015-08-24
At a General Meeting of the members of the above named company, duly convened and held at Mitchell Charlesworth, Centurion House, 129 Deansgate, Manchester, M3 3WR on 24 August 2015 at 3.00 pm the following resolutions were duly passed as a Special Resolution and Ordinary Resolutions respectively: That the company be wound up voluntarily and that Jeremy Paul Oddie (IP No 008918 ) and Paul Anthony Palmer (IP No 009657 ) of Mitchell Charlesworth , Centurion House, 129 Deansgate, Manchester, M3 3WR be appointed as Joint Liquidators of the company and that they act jointly and severally Telephone number through which office holder(s) may be contacted: 0161 817 6100 . Alternative contact name and telephone number: Alison Toft , 0161 817 6100 .
 
Initiating party Event TypeFinal Meetings
Defending partyBROOKLANDS CONSULTING GROUP LIMITEDEvent Date2015-08-24
Nature of business: Management Consultancy Activities Any other name(s) registered as in 12 months prior to commencement of proceedings: Corporate Options Review Limited Any name of style under which traded or incurred credit: Trading as Brooklands Consulting Groups Limited NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 , that a final meeting of the members of the above named company will be held at Mitchell Charlesworth, Centurion House, 129 Deansgate, Manchester, M3 3WR , on 26 July 2016 at 11.00 am, for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Joint Liquidator, seeking authority for the release from office of the Joint Liquidator and seeking authority to destroy the books and records of the company, 12 months after the dissolution of the company. A member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member. Proxies to be used at the meetings must be lodged with the Joint Liquidator at Mitchell Charlesworth, Centurion House, 129 Deansgate, Manchester, M3 3WR no later than 12 noon on 25 July 2016 . Office Holders acting as Joint Liquidator : Jeremy Paul Oddie (IP Number 008918 ) and Paul Anthony Palmer (IP Number 009657 ) of Mitchell Charlesworth C/o Mitchell Charlesworth LLP, Centurion House, 129 Deansgate, Manchester M3 3WR Tel: 0161 817 6100 . Appointed 24 August 2015 . Further information can be obtained from Alison Toft , Tel: 0161 817 6100
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROOKLANDS CONSULTING GROUP 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 BROOKLANDS CONSULTING GROUP 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.