Company Information for BROOKWIDE LIMITED
10 FLEET PLACE, LONDON, EC4M 7QS,
|
Company Registration Number
![]() Private Limited Company
Live but Receiver Manager on at least one charge |
Company Name | |
---|---|
BROOKWIDE LIMITED | |
Legal Registered Office | |
10 FLEET PLACE LONDON EC4M 7QS Other companies in RG7 | |
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 12:24:33 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
BROOKWIDE INC | 22 WINDHAM LOOP APT# 2A STATEN ISLAND NY 10314 | Active | Company formed on the 2019-05-06 |
Officer | Role | Date Appointed |
---|---|---|
ETELKA NOE |
||
SALOMON NOE |
||
PHILIP MARTIN NOE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SALOMON NOE |
Director | ||
NOTEHOLD LIMITED |
Nominated Secretary | ||
NOTEHURST LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NASHWEST LTD | Company Secretary | 2009-02-16 | CURRENT | 2008-12-09 | Active | |
STRONGPARK LTD | Company Secretary | 2008-01-16 | CURRENT | 2007-11-27 | Liquidation | |
NEXTBOURNE LTD | Company Secretary | 2007-10-29 | CURRENT | 2007-10-02 | Active | |
LANDMOOR ESTATES LTD | Company Secretary | 2007-07-03 | CURRENT | 2007-06-19 | Dissolved 2015-02-24 | |
BRENTZEST LTD | Company Secretary | 2007-03-20 | CURRENT | 2007-01-09 | Active | |
REDDINGFORD LTD | Company Secretary | 2006-12-04 | CURRENT | 2006-11-02 | Dissolved 2015-03-17 | |
RAINLEX LTD | Company Secretary | 2006-11-28 | CURRENT | 2006-09-20 | Active - Proposal to Strike off | |
NORMINGTON LTD | Company Secretary | 2006-11-15 | CURRENT | 2006-11-14 | Dissolved 2015-03-17 | |
HILLINGTON LTD | Company Secretary | 2006-08-08 | CURRENT | 2006-07-17 | Active | |
STRONGEAGLE LTD | Company Secretary | 2005-11-21 | CURRENT | 2005-11-03 | Active | |
HALECRAFT LIMITED | Company Secretary | 2005-11-02 | CURRENT | 2005-07-22 | Active | |
IVERLEX LTD | Company Secretary | 2005-09-30 | CURRENT | 2005-09-29 | Dissolved 2016-11-15 | |
LANDMASTER PROPERTIES LTD | Company Secretary | 2005-07-28 | CURRENT | 1997-02-03 | Live but Receiver Manager on at least one charge | |
HAVENLEA ESTATES LTD | Company Secretary | 2005-06-02 | CURRENT | 2005-05-11 | Dissolved 2014-12-23 | |
CLOVERPARK LTD | Company Secretary | 2003-09-03 | CURRENT | 2003-06-10 | Dissolved 2014-10-14 | |
WICKERTON LTD | Company Secretary | 2003-09-03 | CURRENT | 2003-06-10 | Dissolved 2014-10-14 | |
CEDARPORT LTD | Company Secretary | 2003-09-03 | CURRENT | 2003-06-10 | Dissolved 2014-10-14 | |
ELMBRECK LTD | Company Secretary | 2003-09-03 | CURRENT | 2003-06-10 | Active - Proposal to Strike off | |
BELLERTON LTD | Company Secretary | 2003-08-01 | CURRENT | 2003-07-11 | Dissolved 2014-11-18 | |
MEADOWBURN LTD | Company Secretary | 2003-08-01 | CURRENT | 2003-07-25 | Dissolved 2014-11-18 | |
CHILTONWOOD LTD | Company Secretary | 2003-08-01 | CURRENT | 2003-07-11 | Dissolved 2014-11-18 | |
KLAYMEAD LTD | Company Secretary | 2003-08-01 | CURRENT | 2003-07-25 | Dissolved 2014-11-18 | |
AGRA (FREEMAN DEVELOPMENT,GRIMSBY) LTD | Company Secretary | 2003-05-09 | CURRENT | 2003-05-08 | Dissolved 2014-12-23 | |
REISEL TRUST | Company Secretary | 2002-04-15 | CURRENT | 2002-04-15 | Active | |
72 THE MOOR SHEFFIELD (NO. 1) LIMITED | Company Secretary | 2002-04-12 | CURRENT | 2001-12-12 | Active - Proposal to Strike off | |
126/132 HIGH STREET (ELGIN) (NO.1) LIMITED | Company Secretary | 2002-04-12 | CURRENT | 2001-12-12 | Liquidation | |
52 HIGH STREET (HAWICK) (NO.2) LIMITED | Company Secretary | 2002-04-12 | CURRENT | 2001-12-17 | Liquidation | |
72 THE MOOR SHEFFIELD (NO. 2) LIMITED | Company Secretary | 2002-04-12 | CURRENT | 2001-12-12 | Active - Proposal to Strike off | |
71/73 HIGH STREET (DUMBARTON) (NO.2) LIMITED | Company Secretary | 2002-04-12 | CURRENT | 2001-12-12 | Liquidation | |
52 HIGH STREET (HAWICK) (NO.1) LIMITED | Company Secretary | 2002-04-12 | CURRENT | 2001-12-17 | Liquidation | |
50 HIGH STREET (HAWICK) (NO.1) LIMITED | Company Secretary | 2002-04-12 | CURRENT | 2001-12-12 | Liquidation | |
157/159 HIGH STREET (ELGIN) (NO.1) LIMITED | Company Secretary | 2002-04-12 | CURRENT | 2001-12-12 | Liquidation | |
157/159 HIGH STREET (ELGIN) (NO.2) LIMITED | Company Secretary | 2002-04-12 | CURRENT | 2001-12-12 | Liquidation | |
50 HIGH STREET (HAWICK) (NO.2) LIMITED | Company Secretary | 2002-04-12 | CURRENT | 2001-12-12 | Liquidation | |
71/73 HIGH STREET (DUMBARTON) (NO.1) LIMITED | Company Secretary | 2002-04-12 | CURRENT | 2001-12-12 | Liquidation | |
126/132 HIGH STREET (ELGIN) (NO.2) LIMITED | Company Secretary | 2002-04-12 | CURRENT | 2001-12-12 | Liquidation | |
KEWBRIDGE LTD | Company Secretary | 2002-03-27 | CURRENT | 2002-03-27 | Active | |
ULTRAGRANGE LIMITED | Company Secretary | 2001-10-08 | CURRENT | 2001-07-24 | Active - Proposal to Strike off | |
HAVENSTONE PROPERTIES LIMITED | Company Secretary | 1999-02-18 | CURRENT | 1998-07-15 | Dissolved 2014-11-18 | |
TENBEST LIMITED | Company Secretary | 1997-01-26 | CURRENT | 1996-03-27 | Active | |
RICEMAN ESTATES LIMITED | Company Secretary | 1996-08-21 | CURRENT | 1973-08-14 | Active | |
PASSGUILD LIMITED | Company Secretary | 1996-08-21 | CURRENT | 1989-02-06 | Active - Proposal to Strike off | |
ROSEBEAM LIMITED | Company Secretary | 1996-06-06 | CURRENT | 1996-06-05 | Active - Proposal to Strike off | |
AGRA LIMITED | Company Secretary | 1996-05-07 | CURRENT | 1983-06-23 | Liquidation | |
CARONSTYLE LIMITED | Company Secretary | 1996-04-18 | CURRENT | 1996-03-12 | Dissolved 2016-10-05 | |
UNELLA LIMITED | Company Secretary | 1996-02-26 | CURRENT | 1996-02-15 | Active - Proposal to Strike off | |
EUROGUILD LIMITED | Company Secretary | 1995-10-12 | CURRENT | 1995-10-10 | Active - Proposal to Strike off | |
DENSTAR LIMITED | Company Secretary | 1995-08-01 | CURRENT | 1995-07-25 | Active | |
FACTCROFT LIMITED | Company Secretary | 1994-05-24 | CURRENT | 1993-07-13 | Active - Proposal to Strike off | |
ASTROVILLE LIMITED | Company Secretary | 1992-12-20 | CURRENT | 1987-09-16 | Active - Proposal to Strike off | |
CRESTAWORTH LIMITED | Company Secretary | 1992-10-08 | CURRENT | 1992-10-02 | Dissolved 2017-02-28 | |
HEADSTATES LIMITED | Company Secretary | 1992-06-27 | CURRENT | 1990-06-27 | Active - Proposal to Strike off | |
CHILGRANGE LIMITED | Company Secretary | 1992-04-19 | CURRENT | 1983-10-03 | Active - Proposal to Strike off | |
GABLEHOLT LIMITED | Company Secretary | 1991-09-25 | CURRENT | 1978-06-06 | Active - Proposal to Strike off | |
PLACEHOLD LIMITED | Company Secretary | 1991-01-15 | CURRENT | 1987-07-29 | Dissolved 2016-05-10 | |
CRESTAWORTH LIMITED | Company Secretary | 1992-11-09 | CURRENT | 1992-10-02 | Dissolved 2017-02-28 | |
PASSGUILD LIMITED | Company Secretary | 1992-06-18 | CURRENT | 1989-02-06 | Active - Proposal to Strike off | |
ASHTON OLD ROAD, MANCHESTER LTD | Director | 2015-02-14 | CURRENT | 2001-02-13 | Live but Receiver Manager on at least one charge | |
SANDGROVE LTD | Director | 2014-06-30 | CURRENT | 2014-06-30 | Active | |
PARKGRADE LTD | Director | 2014-06-27 | CURRENT | 2014-06-27 | Active | |
GRANGEHALL ESTATES LTD | Director | 2014-02-14 | CURRENT | 2002-10-03 | Active - Proposal to Strike off | |
ELTER LIMITED | Director | 2013-12-19 | CURRENT | 2013-12-19 | Dissolved 2015-08-04 | |
BOUNTYFORD LIMITED | Director | 2013-12-18 | CURRENT | 2013-12-18 | Dissolved 2015-08-04 | |
STOCKRULE LIMITED | Director | 2013-11-22 | CURRENT | 1995-12-13 | Active - Proposal to Strike off | |
FINEPACE LTD | Director | 2013-11-07 | CURRENT | 2013-11-07 | Dissolved 2015-06-23 | |
ALFAN PROPERTIES LTD | Director | 2012-07-20 | CURRENT | 2012-07-19 | Active - Proposal to Strike off | |
ELMBRECK LTD | Director | 2012-06-28 | CURRENT | 2003-06-10 | Active - Proposal to Strike off | |
FAREWELL PROPERTIES LTD | Director | 2012-06-12 | CURRENT | 2012-06-11 | Active - Proposal to Strike off | |
ETONHILL CORPORATION LTD | Director | 2012-05-14 | CURRENT | 2012-05-14 | Active - Proposal to Strike off | |
FLATHOST LIMITED | Director | 2011-07-31 | CURRENT | 2001-07-31 | Active - Proposal to Strike off | |
FAIRFINE LTD | Director | 2010-12-13 | CURRENT | 2004-02-12 | Active - Proposal to Strike off | |
COUNTYSEAT PROPERTIES LTD | Director | 2008-04-01 | CURRENT | 2007-09-11 | Dissolved 2017-02-28 | |
NEXTBOURNE LTD | Director | 2007-10-29 | CURRENT | 2007-10-02 | Active | |
FACTCROFT LIMITED | Director | 2007-09-26 | CURRENT | 1993-07-13 | Active - Proposal to Strike off | |
126/132 HIGH STREET (ELGIN) (NO.1) LIMITED | Director | 2007-09-25 | CURRENT | 2001-12-12 | Liquidation | |
126/132 HIGH STREET (ELGIN) (NO.2) LIMITED | Director | 2007-09-25 | CURRENT | 2001-12-12 | Liquidation | |
BRENTZEST LTD | Director | 2007-03-20 | CURRENT | 2007-01-09 | Active | |
STRONGEAGLE LTD | Director | 2005-11-21 | CURRENT | 2005-11-03 | Active | |
HALECRAFT LIMITED | Director | 2005-11-02 | CURRENT | 2005-07-22 | Active | |
IVERLEX LTD | Director | 2005-09-30 | CURRENT | 2005-09-29 | Dissolved 2016-11-15 | |
AGRA (FREEMAN DEVELOPMENT,GRIMSBY) LTD | Director | 2003-05-09 | CURRENT | 2003-05-08 | Dissolved 2014-12-23 | |
LANDMASTER PROPERTIES LTD | Director | 2002-11-19 | CURRENT | 1997-02-03 | Live but Receiver Manager on at least one charge | |
REISEL TRUST | Director | 2002-04-15 | CURRENT | 2002-04-15 | Active | |
KEWBRIDGE LTD | Director | 2002-03-27 | CURRENT | 2002-03-27 | Active | |
BENYIMO LIMITED | Director | 2000-12-05 | CURRENT | 2000-12-05 | Active | |
SABENO LIMITED | Director | 1999-06-02 | CURRENT | 1999-06-02 | Active | |
LINKFIELD INVESTMENTS LIMITED | Director | 1999-05-04 | CURRENT | 1999-02-26 | Active | |
HOUSEBRICK LTD | Director | 1998-12-31 | CURRENT | 1998-12-21 | Active | |
DALEREADY LTD | Director | 1997-08-04 | CURRENT | 1997-07-03 | Active | |
ROSEBEAM LIMITED | Director | 1996-06-06 | CURRENT | 1996-06-05 | Active - Proposal to Strike off | |
TENBEST LIMITED | Director | 1996-04-03 | CURRENT | 1996-03-27 | Active | |
DENWORLD LIMITED | Director | 1995-12-01 | CURRENT | 1995-06-15 | Active | |
EUROGUILD LIMITED | Director | 1995-10-12 | CURRENT | 1995-10-10 | Active - Proposal to Strike off | |
GABLEHOLT LIMITED | Director | 1995-04-01 | CURRENT | 1978-06-06 | Active - Proposal to Strike off | |
ASTROVILLE LIMITED | Director | 1992-12-20 | CURRENT | 1987-09-16 | Active - Proposal to Strike off | |
AGRA LIMITED | Director | 1992-11-27 | CURRENT | 1983-06-23 | Liquidation | |
CRESTAWORTH LIMITED | Director | 1992-11-09 | CURRENT | 1992-10-02 | Dissolved 2017-02-28 | |
HEADSTATES LIMITED | Director | 1992-06-27 | CURRENT | 1990-06-27 | Active - Proposal to Strike off | |
PASSGUILD LIMITED | Director | 1992-06-18 | CURRENT | 1989-02-06 | Active - Proposal to Strike off | |
STATEMOST LIMITED | Director | 1992-06-06 | CURRENT | 1990-06-06 | Active - Proposal to Strike off | |
GREENCIRCLE LIMITED | Director | 1991-12-12 | CURRENT | 1984-06-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Etelka Noe on 2017-08-17 | ||
Termination of appointment of Salomon Noe on 2017-03-14 | ||
APPOINTMENT TERMINATED, DIRECTOR PHILIP MARTIN NOE | ||
REC2 | Liquidation. Receiver abstract of receipts and payments to 2022-03-29 | |
RM02 | Notice of ceasing to act as receiver or manager | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2022-02-27 | |
REGISTERED OFFICE CHANGED ON 18/12/21 FROM 15 Canada Square Canary Wharf London E14 5GL | ||
AD01 | REGISTERED OFFICE CHANGED ON 18/12/21 FROM 15 Canada Square Canary Wharf London E14 5GL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/21 FROM Kpmg Llp 2 Forbury Place 33 Forbury Road Reading RG1 3AD | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/21 FROM Kpmg Llp 2 Forbury Place 33 Forbury Road Reading RG1 3AD | |
RM02 | Notice of ceasing to act as receiver or manager | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2021-03-05 | |
RM02 | Notice of ceasing to act as receiver or manager | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2021-03-05 | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2021-02-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/19 FROM C/O Kpmg Llp Arlington Business Park Theale Reading Berkshire RG7 4SD | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2019-02-27 | |
RM02 | Notice of ceasing to act as receiver or manager | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2018-02-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALOMON NOE | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2017-02-27 | |
RM02 | Notice of ceasing to act as receiver or manager | |
RM01 | Liquidation appointment of receiver | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2016-02-27 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2015-10-30 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2015-02-27 | |
RM01 | Liquidation appointment of receiver | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100060,PR100260 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100060,PR100260 | |
3.10 | Administrative receivers report | |
RM01 | Liquidation appointment of receiver | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/14 FROM 115 Craven Park Road London N15 6BL | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 26/09/12 TO 25/09/12 | |
AA01 | Previous accounting period shortened from 27/09/12 TO 26/09/12 | |
AR01 | 10/02/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/11 | |
AA01 | Previous accounting period shortened from 28/09/11 TO 27/09/11 | |
AR01 | 10/02/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/10 | |
AA01 | PREVSHO FROM 29/09/2010 TO 28/09/2010 | |
AR01 | 10/02/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
AR01 | 10/02/10 FULL LIST | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
363a | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/06 TO 29/09/06 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04 | |
363a | RETURN MADE UP TO 10/02/05; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 10/02/98; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 10/02/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
287 | REGISTERED OFFICE CHANGED ON 29/07/96 FROM: 189 REGENT STREET LONDON W1 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
363s | RETURN MADE UP TO 10/02/96; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/02/95; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 28/02 TO 30/09 | |
GAZ1 | FIRST GAZETTE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | NEW SECRETARY APPOINTED |
Appointment of Administrative Receivers | 2014-03-05 |
Proposal to Strike Off | 1996-01-30 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 10 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ASSIGNMENT | Outstanding | AVIVA COMMERCIAL FINANCE LIMITED | |
SUPPLEMENTAL DEED | Outstanding | AVIVA COMMERCIAL FINANCE LIMITED | |
SUPPLEMENTAL DEED | 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 | Outstanding | NORWICH UNION MORTGAGE FINANCE LIMITED (AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS) | |
SUPPLEMENTAL DEED | Outstanding | NORWICH UNION MORTGAGE FINANCE LIMITED | |
DEED OF LEGAL CHARGE | Outstanding | NORWICH UNION MORTGAGE FINANCE LIMITED | |
DEED OF FURTHER AND LEGAL CHARGE AND MORTGAGE | Outstanding | NORWICH UNION MORTGAGE FINANCE LIMITED | |
LEGAL CHARGE | Outstanding | NORWICH UNION MORTGAGE FINANCE LIMITED | |
FURTHER LEGAL CHARGE AND MORTGAGE | Outstanding | NORWICH UNION MORTGAGE FINANCE LIMITED | |
LEGAL CHARGE | Outstanding | NORWICH UNION MORTGAGE FINANCE LIMITED |
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
|
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
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
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:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Nottingham City Council | Stores | 1st Flr, Store 7, West End Arcade, Nottingham, NG1 6JP NG1 6JP | 240 | 20050101 |
Nottingham City Council | Stores | 1st Flr, Store 16, West End Arcade, Nottingham, NG1 6JP NG1 6JP | 163 | 20090401 |
Nottingham City Council | Stores | 1st Flr, Store 11, West End Arcade, Nottingham, NG1 6JP NG1 6JP | 159 | 20090401 |
Nottingham City Council | Stores | 1st Flr, Store 10, West End Arcade, Nottingham, NG1 6JP NG1 6JP | 157 | 20090401 |
Nottingham City Council | Stores | 2nd Flr, Store 21, West End Arcade, Nottingham, NG1 6JP NG1 6JP | 135 | 20090401 |
Nottingham City Council | Stores | 1st Flr, Store 15, West End Arcade, Nottingham, NG1 6JP NG1 6JP | 134 | 20090401 |
Nottingham City Council | Stores | 1st Flr, Store 1, West End Arcade, Nottingham, NG1 6JP NG1 6JP | 115 | 20090401 |
Nottingham City Council | Stores | 1st Flr, Store 12, West End Arcade, Nottingham, NG1 6JP NG1 6JP | 101 | 20050101 |
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.
Initiating party | Event Type | Appointment of Administrative Receivers | |
---|---|---|---|
Defending party | BROOKWIDE LIMITED | Event Date | 2014-02-28 |
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 Type | Proposal to Strike Off | |
Defending party | BROOKWIDE LIMITED | Event Date | 1996-01-30 |
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. |