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

BROOKWIDE LIMITED

10 FLEET PLACE, LONDON, EC4M 7QS,
Company Registration Number
02896890
Private Limited Company
Live but Receiver Manager on at least one charge

Company Overview

About Brookwide Ltd
BROOKWIDE LIMITED was founded on 1994-02-10 and has its registered office in London. The organisation's status is listed as "Live but Receiver Manager on at least one charge". Brookwide Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BROOKWIDE LIMITED
 
Legal Registered Office
10 FLEET PLACE
LONDON
EC4M 7QS
Other companies in RG7
 
Filing Information
Company Number 02896890
Company ID Number 02896890
Date formed 1994-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Live but Receiver Manager on at least one charge
Lastest accounts 30/09/2012
Account next due 25/06/2014
Latest return 10/02/2014
Return next due 10/03/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-05-07 13:24:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOKWIDE 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 BROOKWIDE LIMITED
The following companies were found which have the same name as BROOKWIDE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BROOKWIDE INC 22 WINDHAM LOOP APT# 2A STATEN ISLAND NY 10314 Active Company formed on the 2019-05-06

Company Officers of BROOKWIDE LIMITED

Current Directors
Officer Role Date Appointed
ETELKA NOE
Company Secretary 1994-01-01
SALOMON NOE
Company Secretary 1994-02-18
PHILIP MARTIN NOE
Director 1994-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
SALOMON NOE
Director 1994-02-18 2017-03-14
NOTEHOLD LIMITED
Nominated Secretary 1994-02-10 1994-02-18
NOTEHURST LIMITED
Nominated Director 1994-02-10 1994-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ETELKA NOE NASHWEST LTD Company Secretary 2009-02-16 CURRENT 2008-12-09 Active
ETELKA NOE STRONGPARK LTD Company Secretary 2008-01-16 CURRENT 2007-11-27 Liquidation
ETELKA NOE NEXTBOURNE LTD Company Secretary 2007-10-29 CURRENT 2007-10-02 Active
ETELKA NOE LANDMOOR ESTATES LTD Company Secretary 2007-07-03 CURRENT 2007-06-19 Dissolved 2015-02-24
ETELKA NOE BRENTZEST LTD Company Secretary 2007-03-20 CURRENT 2007-01-09 Active
ETELKA NOE REDDINGFORD LTD Company Secretary 2006-12-04 CURRENT 2006-11-02 Dissolved 2015-03-17
ETELKA NOE RAINLEX LTD Company Secretary 2006-11-28 CURRENT 2006-09-20 Active - Proposal to Strike off
ETELKA NOE NORMINGTON LTD Company Secretary 2006-11-15 CURRENT 2006-11-14 Dissolved 2015-03-17
ETELKA NOE HILLINGTON LTD Company Secretary 2006-08-08 CURRENT 2006-07-17 Active
ETELKA NOE STRONGEAGLE LTD Company Secretary 2005-11-21 CURRENT 2005-11-03 Active
ETELKA NOE HALECRAFT LIMITED Company Secretary 2005-11-02 CURRENT 2005-07-22 Active
ETELKA NOE IVERLEX LTD Company Secretary 2005-09-30 CURRENT 2005-09-29 Dissolved 2016-11-15
ETELKA NOE LANDMASTER PROPERTIES LTD Company Secretary 2005-07-28 CURRENT 1997-02-03 Active
ETELKA NOE HAVENLEA ESTATES LTD Company Secretary 2005-06-02 CURRENT 2005-05-11 Dissolved 2014-12-23
ETELKA NOE CLOVERPARK LTD Company Secretary 2003-09-03 CURRENT 2003-06-10 Dissolved 2014-10-14
ETELKA NOE WICKERTON LTD Company Secretary 2003-09-03 CURRENT 2003-06-10 Dissolved 2014-10-14
ETELKA NOE CEDARPORT LTD Company Secretary 2003-09-03 CURRENT 2003-06-10 Dissolved 2014-10-14
ETELKA NOE ELMBRECK LTD Company Secretary 2003-09-03 CURRENT 2003-06-10 Active - Proposal to Strike off
ETELKA NOE BELLERTON LTD Company Secretary 2003-08-01 CURRENT 2003-07-11 Dissolved 2014-11-18
ETELKA NOE MEADOWBURN LTD Company Secretary 2003-08-01 CURRENT 2003-07-25 Dissolved 2014-11-18
ETELKA NOE CHILTONWOOD LTD Company Secretary 2003-08-01 CURRENT 2003-07-11 Dissolved 2014-11-18
ETELKA NOE KLAYMEAD LTD Company Secretary 2003-08-01 CURRENT 2003-07-25 Dissolved 2014-11-18
ETELKA NOE AGRA (FREEMAN DEVELOPMENT,GRIMSBY) LTD Company Secretary 2003-05-09 CURRENT 2003-05-08 Dissolved 2014-12-23
ETELKA NOE REISEL TRUST Company Secretary 2002-04-15 CURRENT 2002-04-15 Active
ETELKA NOE 72 THE MOOR SHEFFIELD (NO. 1) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Active - Proposal to Strike off
ETELKA NOE 126/132 HIGH STREET (ELGIN) (NO.1) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 52 HIGH STREET (HAWICK) (NO.2) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-17 Liquidation
ETELKA NOE 72 THE MOOR SHEFFIELD (NO. 2) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Active - Proposal to Strike off
ETELKA NOE 71/73 HIGH STREET (DUMBARTON) (NO.2) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 52 HIGH STREET (HAWICK) (NO.1) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-17 Liquidation
ETELKA NOE 50 HIGH STREET (HAWICK) (NO.1) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 157/159 HIGH STREET (ELGIN) (NO.1) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 157/159 HIGH STREET (ELGIN) (NO.2) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 50 HIGH STREET (HAWICK) (NO.2) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 71/73 HIGH STREET (DUMBARTON) (NO.1) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 126/132 HIGH STREET (ELGIN) (NO.2) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE KEWBRIDGE LTD Company Secretary 2002-03-27 CURRENT 2002-03-27 Active
ETELKA NOE ULTRAGRANGE LIMITED Company Secretary 2001-10-08 CURRENT 2001-07-24 Active - Proposal to Strike off
ETELKA NOE HAVENSTONE PROPERTIES LIMITED Company Secretary 1999-02-18 CURRENT 1998-07-15 Dissolved 2014-11-18
ETELKA NOE TENBEST LIMITED Company Secretary 1997-01-26 CURRENT 1996-03-27 Active
ETELKA NOE RICEMAN ESTATES LIMITED Company Secretary 1996-08-21 CURRENT 1973-08-14 Active
ETELKA NOE PASSGUILD LIMITED Company Secretary 1996-08-21 CURRENT 1989-02-06 Active - Proposal to Strike off
ETELKA NOE ROSEBEAM LIMITED Company Secretary 1996-06-06 CURRENT 1996-06-05 Active - Proposal to Strike off
ETELKA NOE AGRA LIMITED Company Secretary 1996-05-07 CURRENT 1983-06-23 Liquidation
ETELKA NOE CARONSTYLE LIMITED Company Secretary 1996-04-18 CURRENT 1996-03-12 Dissolved 2016-10-05
ETELKA NOE UNELLA LIMITED Company Secretary 1996-02-26 CURRENT 1996-02-15 Active - Proposal to Strike off
ETELKA NOE EUROGUILD LIMITED Company Secretary 1995-10-12 CURRENT 1995-10-10 Active - Proposal to Strike off
ETELKA NOE DENSTAR LIMITED Company Secretary 1995-08-01 CURRENT 1995-07-25 Active
ETELKA NOE FACTCROFT LIMITED Company Secretary 1994-05-24 CURRENT 1993-07-13 Active - Proposal to Strike off
ETELKA NOE ASTROVILLE LIMITED Company Secretary 1992-12-20 CURRENT 1987-09-16 Active - Proposal to Strike off
ETELKA NOE CRESTAWORTH LIMITED Company Secretary 1992-10-08 CURRENT 1992-10-02 Dissolved 2017-02-28
ETELKA NOE HEADSTATES LIMITED Company Secretary 1992-06-27 CURRENT 1990-06-27 Active - Proposal to Strike off
ETELKA NOE CHILGRANGE LIMITED Company Secretary 1992-04-19 CURRENT 1983-10-03 Active
ETELKA NOE GABLEHOLT LIMITED Company Secretary 1991-09-25 CURRENT 1978-06-06 Active - Proposal to Strike off
ETELKA NOE PLACEHOLD LIMITED Company Secretary 1991-01-15 CURRENT 1987-07-29 Dissolved 2016-05-10
SALOMON NOE CRESTAWORTH LIMITED Company Secretary 1992-11-09 CURRENT 1992-10-02 Dissolved 2017-02-28
SALOMON NOE PASSGUILD LIMITED Company Secretary 1992-06-18 CURRENT 1989-02-06 Active - Proposal to Strike off
PHILIP MARTIN NOE ASHTON OLD ROAD, MANCHESTER LTD Director 2015-02-14 CURRENT 2001-02-13 Live but Receiver Manager on at least one charge
PHILIP MARTIN NOE SANDGROVE LTD Director 2014-06-30 CURRENT 2014-06-30 Active
PHILIP MARTIN NOE PARKGRADE LTD Director 2014-06-27 CURRENT 2014-06-27 Active
PHILIP MARTIN NOE GRANGEHALL ESTATES LTD Director 2014-02-14 CURRENT 2002-10-03 Active - Proposal to Strike off
PHILIP MARTIN NOE ELTER LIMITED Director 2013-12-19 CURRENT 2013-12-19 Dissolved 2015-08-04
PHILIP MARTIN NOE BOUNTYFORD LIMITED Director 2013-12-18 CURRENT 2013-12-18 Dissolved 2015-08-04
PHILIP MARTIN NOE STOCKRULE LIMITED Director 2013-11-22 CURRENT 1995-12-13 Active - Proposal to Strike off
PHILIP MARTIN NOE FINEPACE LTD Director 2013-11-07 CURRENT 2013-11-07 Dissolved 2015-06-23
PHILIP MARTIN NOE ALFAN PROPERTIES LTD Director 2012-07-20 CURRENT 2012-07-19 Active - Proposal to Strike off
PHILIP MARTIN NOE ELMBRECK LTD Director 2012-06-28 CURRENT 2003-06-10 Active - Proposal to Strike off
PHILIP MARTIN NOE FAREWELL PROPERTIES LTD Director 2012-06-12 CURRENT 2012-06-11 Active - Proposal to Strike off
PHILIP MARTIN NOE ETONHILL CORPORATION LTD Director 2012-05-14 CURRENT 2012-05-14 Active - Proposal to Strike off
PHILIP MARTIN NOE FLATHOST LIMITED Director 2011-07-31 CURRENT 2001-07-31 Active - Proposal to Strike off
PHILIP MARTIN NOE FAIRFINE LTD Director 2010-12-13 CURRENT 2004-02-12 Active
PHILIP MARTIN NOE COUNTYSEAT PROPERTIES LTD Director 2008-04-01 CURRENT 2007-09-11 Dissolved 2017-02-28
PHILIP MARTIN NOE NEXTBOURNE LTD Director 2007-10-29 CURRENT 2007-10-02 Active
PHILIP MARTIN NOE FACTCROFT LIMITED Director 2007-09-26 CURRENT 1993-07-13 Active - Proposal to Strike off
PHILIP MARTIN NOE 126/132 HIGH STREET (ELGIN) (NO.1) LIMITED Director 2007-09-25 CURRENT 2001-12-12 Liquidation
PHILIP MARTIN NOE 126/132 HIGH STREET (ELGIN) (NO.2) LIMITED Director 2007-09-25 CURRENT 2001-12-12 Liquidation
PHILIP MARTIN NOE BRENTZEST LTD Director 2007-03-20 CURRENT 2007-01-09 Active
PHILIP MARTIN NOE STRONGEAGLE LTD Director 2005-11-21 CURRENT 2005-11-03 Active
PHILIP MARTIN NOE HALECRAFT LIMITED Director 2005-11-02 CURRENT 2005-07-22 Active
PHILIP MARTIN NOE IVERLEX LTD Director 2005-09-30 CURRENT 2005-09-29 Dissolved 2016-11-15
PHILIP MARTIN NOE AGRA (FREEMAN DEVELOPMENT,GRIMSBY) LTD Director 2003-05-09 CURRENT 2003-05-08 Dissolved 2014-12-23
PHILIP MARTIN NOE LANDMASTER PROPERTIES LTD Director 2002-11-19 CURRENT 1997-02-03 Active
PHILIP MARTIN NOE REISEL TRUST Director 2002-04-15 CURRENT 2002-04-15 Active
PHILIP MARTIN NOE KEWBRIDGE LTD Director 2002-03-27 CURRENT 2002-03-27 Active
PHILIP MARTIN NOE BENYIMO LIMITED Director 2000-12-05 CURRENT 2000-12-05 Active
PHILIP MARTIN NOE SABENO LIMITED Director 1999-06-02 CURRENT 1999-06-02 Active
PHILIP MARTIN NOE LINKFIELD INVESTMENTS LIMITED Director 1999-05-04 CURRENT 1999-02-26 Active
PHILIP MARTIN NOE HOUSEBRICK LTD Director 1998-12-31 CURRENT 1998-12-21 Active
PHILIP MARTIN NOE DALEREADY LTD Director 1997-08-04 CURRENT 1997-07-03 Active
PHILIP MARTIN NOE ROSEBEAM LIMITED Director 1996-06-06 CURRENT 1996-06-05 Active - Proposal to Strike off
PHILIP MARTIN NOE TENBEST LIMITED Director 1996-04-03 CURRENT 1996-03-27 Active
PHILIP MARTIN NOE DENWORLD LIMITED Director 1995-12-01 CURRENT 1995-06-15 Active
PHILIP MARTIN NOE EUROGUILD LIMITED Director 1995-10-12 CURRENT 1995-10-10 Active - Proposal to Strike off
PHILIP MARTIN NOE GABLEHOLT LIMITED Director 1995-04-01 CURRENT 1978-06-06 Active - Proposal to Strike off
PHILIP MARTIN NOE ASTROVILLE LIMITED Director 1992-12-20 CURRENT 1987-09-16 Active - Proposal to Strike off
PHILIP MARTIN NOE AGRA LIMITED Director 1992-11-27 CURRENT 1983-06-23 Liquidation
PHILIP MARTIN NOE CRESTAWORTH LIMITED Director 1992-11-09 CURRENT 1992-10-02 Dissolved 2017-02-28
PHILIP MARTIN NOE HEADSTATES LIMITED Director 1992-06-27 CURRENT 1990-06-27 Active - Proposal to Strike off
PHILIP MARTIN NOE PASSGUILD LIMITED Director 1992-06-18 CURRENT 1989-02-06 Active - Proposal to Strike off
PHILIP MARTIN NOE STATEMOST LIMITED Director 1992-06-06 CURRENT 1990-06-06 Active - Proposal to Strike off
PHILIP MARTIN NOE GREENCIRCLE LIMITED Director 1991-12-12 CURRENT 1984-06-08 Active - Proposal to Strike off

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
2022-04-05REC2Liquidation. Receiver abstract of receipts and payments to 2022-03-29
2022-04-05RM02Notice of ceasing to act as receiver or manager
2022-03-15REC2Liquidation. Receiver abstract of receipts and payments to 2022-02-27
2021-12-18REGISTERED OFFICE CHANGED ON 18/12/21 FROM 15 Canada Square Canary Wharf London E14 5GL
2021-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/21 FROM 15 Canada Square Canary Wharf London E14 5GL
2021-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/21 FROM Kpmg Llp 2 Forbury Place 33 Forbury Road Reading RG1 3AD
2021-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/21 FROM Kpmg Llp 2 Forbury Place 33 Forbury Road Reading RG1 3AD
2021-08-09RM02Notice of ceasing to act as receiver or manager
2021-08-09RM02Notice of ceasing to act as receiver or manager
2021-08-09REC2Liquidation. Receiver abstract of receipts and payments to 2021-03-05
2021-08-09REC2Liquidation. Receiver abstract of receipts and payments to 2021-03-05
2021-04-15REC2Liquidation. Receiver abstract of receipts and payments to 2021-02-27
2019-05-13REC2Liquidation. Receiver abstract of receipts and payments to 2019-02-27
2019-01-15RM02Notice of ceasing to act as receiver or manager
2018-04-053.6Receiver abstract summary of receipts and payments brought down to 2018-02-27
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR SALOMON NOE
2017-04-053.6Receiver abstract summary of receipts and payments brought down to 2017-02-27
2016-07-20RM02Notice of ceasing to act as receiver or manager
2016-07-20RM01Liquidation appointment of receiver
2016-05-063.6Receiver abstract summary of receipts and payments brought down to 2016-02-27
2016-01-273.6Receiver abstract summary of receipts and payments brought down to 2015-10-30
2015-04-173.6Receiver abstract summary of receipts and payments brought down to 2015-02-27
2014-12-31RM01Liquidation appointment of receiver
2014-12-01RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100060,PR100260
2014-12-01RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100060,PR100260
2014-06-073.10Administrative receivers report
2014-03-11RM01Liquidation appointment of receiver
2014-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/14 FROM 115 Craven Park Road London N15 6BL
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-26AR0110/02/14 ANNUAL RETURN FULL LIST
2013-12-04AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-24AA01Previous accounting period shortened from 26/09/12 TO 25/09/12
2013-06-27AA01Previous accounting period shortened from 27/09/12 TO 26/09/12
2013-03-01AR0110/02/13 ANNUAL RETURN FULL LIST
2012-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-06-27AA01Previous accounting period shortened from 28/09/11 TO 27/09/11
2012-04-26AR0110/02/12 ANNUAL RETURN FULL LIST
2011-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2011-06-29AA01PREVSHO FROM 29/09/2010 TO 28/09/2010
2011-02-15AR0110/02/11 FULL LIST
2010-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-02-11AR0110/02/10 FULL LIST
2009-08-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-08-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-06-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-03-04363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2008-11-04363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2008-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-11-22363aRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2007-07-24225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 29/09/06
2006-09-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2006-05-12363aRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2005-10-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2005-06-24363aRETURN MADE UP TO 10/02/05; NO CHANGE OF MEMBERS
2004-08-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2004-03-06363sRETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2003-08-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02
2003-02-20363sRETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS
2002-08-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01
2002-03-11363sRETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS
2001-12-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00
2001-03-27363sRETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS
2001-01-18395PARTICULARS OF MORTGAGE/CHARGE
2000-09-28AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-04-25363sRETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS
1999-08-02AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-02-18363sRETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS
1998-11-17395PARTICULARS OF MORTGAGE/CHARGE
1998-08-03AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-03-17363sRETURN MADE UP TO 10/02/98; NO CHANGE OF MEMBERS
1997-08-05395PARTICULARS OF MORTGAGE/CHARGE
1997-08-01AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-02-13363sRETURN MADE UP TO 10/02/97; NO CHANGE OF MEMBERS
1996-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-07-29287REGISTERED OFFICE CHANGED ON 29/07/96 FROM: 189 REGENT STREET LONDON W1
1996-02-29395PARTICULARS OF MORTGAGE/CHARGE
1996-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1996-02-27363sRETURN MADE UP TO 10/02/96; FULL LIST OF MEMBERS
1996-02-27363sRETURN MADE UP TO 10/02/95; FULL LIST OF MEMBERS
1996-02-27DISS40STRIKE-OFF ACTION DISCONTINUED
1996-02-22225(1)ACCOUNTING REF. DATE SHORT FROM 28/02 TO 30/09
1996-01-30GAZ1FIRST GAZETTE
1994-11-30395PARTICULARS OF MORTGAGE/CHARGE
1994-06-06288NEW SECRETARY APPOINTED
1994-06-02395PARTICULARS OF MORTGAGE/CHARGE
1994-04-27288NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BROOKWIDE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrative Receivers2014-03-05
Proposal to Strike Off1996-01-30
Fines / Sanctions
No fines or sanctions have been issued against BROOKWIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT 2009-08-11 Outstanding AVIVA COMMERCIAL FINANCE LIMITED
SUPPLEMENTAL DEED 2009-08-11 Outstanding AVIVA COMMERCIAL FINANCE LIMITED
SUPPLEMENTAL DEED 2009-06-05 Outstanding AVIVA COMMERCIAL FINANCE LIMITED
SUPPLEMENTAL DEED BETWEEN LANDMASTER PROPERTIES LIMITED BROOKWIDE LIMITED, PASSGUILD LIMITED, CRESTAWORTH LIMITED, HAVENSTONE PROPERTIES LIMITED (THE "EXISTING CHARGOR") AND THE CHARGEE SUPPLEMENTAL TO A DEED DATED 27TH JULY 1997 AND ALL DEEDS SUPPLEME 2001-01-18 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED (AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS)
SUPPLEMENTAL DEED 1998-11-17 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
DEED OF LEGAL CHARGE 1997-08-05 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
DEED OF FURTHER AND LEGAL CHARGE AND MORTGAGE 1996-02-29 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
LEGAL CHARGE 1994-11-30 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
FURTHER LEGAL CHARGE AND MORTGAGE 1994-06-02 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
LEGAL CHARGE 1994-04-14 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
Creditors
Creditors Due After One Year 2012-09-30 £ 30,776,149
Creditors Due After One Year 2011-09-30 £ 31,677,395
Creditors Due Within One Year 2012-09-30 £ 1,959,855
Creditors Due Within One Year 2011-09-30 £ 1,882,501

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30

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 BROOKWIDE LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-09-30 £ 11,256,350
Current Assets 2011-09-30 £ 11,194,393
Debtors 2012-09-30 £ 11,256,337
Debtors 2011-09-30 £ 11,194,393
Secured Debts 2012-09-30 £ 31,296,283
Secured Debts 2011-09-30 £ 32,197,529
Shareholder Funds 2012-09-30 £ 7,938,217
Shareholder Funds 2011-09-30 £ 7,627,368
Tangible Fixed Assets 2012-09-30 £ 29,417,871
Tangible Fixed Assets 2011-09-30 £ 29,992,871

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BROOKWIDE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOKWIDE LIMITED
Trademarks
We have not found any records of BROOKWIDE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOKWIDE 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 (68209 - Other letting and operating of own or leased real estate) as BROOKWIDE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
Business rates information was found for BROOKWIDE LIMITED for 8 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Stores 1st Flr, Store 7, West End Arcade, Nottingham, NG1 6JP NG1 6JP 24020050101
Nottingham City Council Stores 1st Flr, Store 16, West End Arcade, Nottingham, NG1 6JP NG1 6JP 16320090401
Nottingham City Council Stores 1st Flr, Store 11, West End Arcade, Nottingham, NG1 6JP NG1 6JP 15920090401
Nottingham City Council Stores 1st Flr, Store 10, West End Arcade, Nottingham, NG1 6JP NG1 6JP 15720090401
Nottingham City Council Stores 2nd Flr, Store 21, West End Arcade, Nottingham, NG1 6JP NG1 6JP 13520090401
Nottingham City Council Stores 1st Flr, Store 15, West End Arcade, Nottingham, NG1 6JP NG1 6JP 13420090401
Nottingham City Council Stores 1st Flr, Store 1, West End Arcade, Nottingham, NG1 6JP NG1 6JP 11520090401
Nottingham City Council Stores 1st Flr, Store 12, West End Arcade, Nottingham, NG1 6JP NG1 6JP 10120050101

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeAppointment of Administrative Receivers
Defending partyBROOKWIDE LIMITEDEvent Date2014-02-28
Robert Croxen (IP No 9700 ), of KPMG LLP , 8 Salisbury Square, London EC4Y 8BB and Mark Firmin (IP No 9284 ), of KPMG LLP , 1 The Embankment, Neville Street, Leeds LS1 4DW For further details contact: Robert Croxen or Mark Firmin, KPMG LLP, Arlington Business Park, Theale, Reading, RG7 4SD. Alternative contact: Kelly Haines, E-mail: Kelly.haines@kpmg.co.uk, Tel: 0118 373 1401. :
 
Initiating party Event TypeProposal to Strike Off
Defending partyBROOKWIDE LIMITEDEvent Date1996-01-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROOKWIDE 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 BROOKWIDE 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.