Dissolved 2017-04-09
Company Information for BROCKHILL LIMITED
LEEDS, WEST YORKSHIRE, LS1,
|
Company Registration Number
03348697
Private Limited Company
Dissolved Dissolved 2017-04-09 |
Company Name | |
---|---|
BROCKHILL LIMITED | |
Legal Registered Office | |
LEEDS WEST YORKSHIRE | |
Company Number | 03348697 | |
---|---|---|
Date formed | 1997-04-04 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-04-30 | |
Date Dissolved | 2017-04-09 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB367092184 |
Last Datalog update: | 2019-03-08 08:24:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BROCKHILL CONTRACTS LIMITED | LEWIS HOUSE GREAT CHESTERFORD COURT GREAT CHESTERFORD SAFFRON WALDEN ESSEX CB10 1PF | Active | Company formed on the 1990-03-15 | |
BROCKHILL ENTERPRISES LIMITED | GLENBROOK ROOKBY KIRKBY STEPHEN CUMBRIA CA17 4HX | Active | Company formed on the 1986-12-03 | |
BROCKHILL FARM STUD LIMITED | BROCKHILL FARM NAUNTON GLOUCESTERSHIRE GL54 3AZ | Active - Proposal to Strike off | Company formed on the 2001-06-12 | |
BROCKHILL PARK PERFORMING ARTS COLLEGE | SANDLING ROAD SALTWOOD HYTHE KENT CT21 4HL | Active | Company formed on the 2011-07-22 | |
BROCKHILL PROPERTIES LIMITED | BROCKHILL FARM SEAFIELD LANE BEOLEY REDDITCH WORCESTERSHIRE B98 9BX | Active | Company formed on the 2005-01-06 | |
BROCKHILL SOLUTIONS L.P. | SUMMIT HOUSE 4-5 MITCHELL STREET EDINBURGH EH6 7DD | Active | Company formed on the 2013-03-15 | |
BROCKHILL DESIGN AND PRINT LIMITED | 8 BROCKHILL LANE REDDITCH WORCESTERSHIRE ENGLAND B97 6QX | Dissolved | Company formed on the 2014-08-05 | |
BROCKHILL INVESTMENTS LIMITED | Holly Farm Whitepits Lane Portway Birmingham WEST MIDLANDS B48 7HP | Active | Company formed on the 2015-04-07 | |
BROCKHILL SCS LIMITED | THE ERBHOUSE CROOKBARROW RD WORCESTER WR5 2PA | Active - Proposal to Strike off | Company formed on the 2016-06-21 | |
BROCKHILL PTY LIMITED | Active | Company formed on the 2002-04-30 | ||
BROCKHILL CONSULTING LIMITED | 74 CAMBRAY ROAD LONDON SW12 0EP | Active | Company formed on the 2017-02-17 | |
BROCKHILL TRADING LIMITED | Voluntary Liquidation | |||
BROCKHILL LIMITED | 69, MAIN STREET, PORTLAOISE, CO. LAOIS. | Dissolved | Company formed on the 1986-03-27 | |
BROCKHILL FUND I LP | Delaware | Unknown | ||
BROCKHILL CAPITAL LLC | Delaware | Unknown | ||
BROCKHILL PERSONNEL INC | Georgia | Unknown | ||
BROCKHILL & USHERWOOD PTY LTD | Active | Company formed on the 2020-02-08 | ||
BROCKHILL PERSONNEL INC | Georgia | Unknown | ||
BROCKHILL HOLDINGS LTD | 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ | Active - Proposal to Strike off | Company formed on the 2020-05-07 | |
BROCKHILL PROPERTY RENTALS LTD | WOODLANDS BROCKHILL LANE REDDITCH B97 6RA | Active | Company formed on the 2020-09-10 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER HENRY BRUCE HONEYBORNE |
||
CHRISTOPHER HENRY BRUCE HONEYBORNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNE VERONICA HONEYBORNE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AASHNI HOLDINGS PLC | Director | 2017-10-26 | CURRENT | 2017-10-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/2015 FROM 20-22 BRIDGE END LEEDS LS1 4DJ ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2014 FROM SCAWTON CROFT RIEVAULX YORK NORTH YORKSHIRE YO62 5LE | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 04/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE HONEYBORNE | |
AR01 | 04/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE VERONICA HONEYBORNE / 07/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/01/00 FROM: NO. 1 RIDING HOUSE STREET LONDON W1A 3AS | |
363s | RETURN MADE UP TO 04/04/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-10-25 |
Appointment of Liquidators | 2015-03-11 |
Resolutions for Winding-up | 2015-03-11 |
Meetings of Creditors | 2015-02-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2012-05-01 | £ 32,211 |
---|---|---|
Provisions For Liabilities Charges | 2011-04-30 | £ 884 |
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 BROCKHILL LIMITED
Called Up Share Capital | 2012-05-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 2 |
Called Up Share Capital | 2011-04-30 | £ 2 |
Cash Bank In Hand | 2012-05-01 | £ 1,634 |
Cash Bank In Hand | 2012-04-30 | £ 468 |
Cash Bank In Hand | 2011-04-30 | £ 35,739 |
Current Assets | 2012-05-01 | £ 20,372 |
Current Assets | 2012-04-30 | £ 27,941 |
Current Assets | 2011-04-30 | £ 35,739 |
Debtors | 2012-05-01 | £ 18,738 |
Debtors | 2012-04-30 | £ 27,473 |
Fixed Assets | 2012-05-01 | £ 1,632 |
Fixed Assets | 2012-04-30 | £ 3,387 |
Fixed Assets | 2011-04-30 | £ 4,804 |
Shareholder Funds | 2012-05-01 | £ 10,207 |
Shareholder Funds | 2012-04-30 | £ 1,798 |
Shareholder Funds | 2011-04-30 | £ 13,561 |
Tangible Fixed Assets | 2012-05-01 | £ 1,539 |
Tangible Fixed Assets | 2012-04-30 | £ 1,527 |
Tangible Fixed Assets | 2011-04-30 | £ 2,864 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as BROCKHILL LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BROCKHILL LIMITED | Event Date | 2015-02-24 |
Michael C Kienlen and Mark N Ranson both of Armstrong Watson , 3rd Floor, 10 South Parade, Leeds LS1 5QS . Telephone number: 0113 221 1300. Alternative person to contact with enquiries about the case: Lisa Spurgeon : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BROCKHILL LIMITED | Event Date | 2015-02-24 |
The Companies Act 2006 and The Insolvency Act 1986 At a General Meeting of the Company convened and held at Armstrong Watson , 3rd Floor, 10 South Parade, Leeds LS1 5QS on 24 February 2015 at 10.00 am the following special resolution numbered one and ordinary resolutions numbered two and three were passed: 1. That the Company be wound up voluntarily. 2. That Michael Kienlen , IP number 9367 and Mark N Ranson , IP number 9299 of Armstrong Watson , 3rd Floor, 10 South Parade, Leeds LS1 5QS , be appointed joint liquidators of the Company for the purposes of the voluntary winding-up. 3. That the joint liquidators were authorised to act jointly and severally in the liquidation. Christopher Honeyborne , Chairman : Date: 24 February 2015 Liquidators details: Michael C Kienlen and Mark N Ranson both of Armstrong Watson , 3rd Floor, 10 South Parade, Leeds LS1 5QS . Telephone number: 0113 221 1300. Alternative person to contact with enquiries about the case: Lisa Spurgeon | |||
Initiating party | Event Type | Final Meetings | |
Defending party | BROCKHILL LIMITED | Event Date | 2015-02-24 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at Armstrong Watson, 3rd Floor, 10 South Parade, Leeds LS1 5QS on 22 December 2016 at 10.45 am and 11.00 am respectively, for the purpose of having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of, and also determining whether the Liquidators should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Armstrong Watson, 3rd Floor, 10 South Parade, Leeds LS1 5QS no later than 12.00 noon on the business day before the meetings. Date of Appointment: 24 February 2015 Office Holder details: Mark N Ranson , (IP No. 9299) and Michael C Kienlen , (IP No. 9367) both of Armstrong Watson , Third Floor, 10 South Parade, Leeds, LS1 5QS . For further details contact: Mark Barlow, Tel: 0113 2211345. Mark N Ranson , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BROCKHILL LIMITED | Event Date | 2015-01-26 |
Section 98 of the Insolvency Act 1986 Place of Creditors Meeting: Armstrong Watson , 3rd Floor, 10 South Parade, Leeds LS1 5QS Date of Creditors Meeting: 24 February 2015 Time of Creditors Meeting: 10.15 am Place at which a list of Creditors will be available for inspection: Armstrong Watson , 3rd Floor, 10 South Parade, Leeds LS1 5QS Proposed Liquidators: Michael Kienlen , IP number: 9367 and Mark N Ranson , IP number: 9299 , of Armstrong Watson , 3rd Floor, 10 South Parade, Leeds LS1 5QS . Telephone number: 0113 221 1300 Alternative person to contact with enquiries about the case: Lisa Spurgeon | |||
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. |