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

BROOKOAK LIMITED

69 OLD BROAD STREET, LONDON, EC2M,
Company Registration Number
03553738
Private Limited Company
Dissolved

Dissolved 2016-06-07

Company Overview

About Brookoak Ltd
BROOKOAK LIMITED was founded on 1998-04-27 and had its registered office in 69 Old Broad Street. The company was dissolved on the 2016-06-07 and is no longer trading or active.

Key Data
Company Name
BROOKOAK LIMITED
 
Legal Registered Office
69 OLD BROAD STREET
LONDON
 
Filing Information
Company Number 03553738
Date formed 1998-04-27
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-06-07
Type of accounts DORMANT
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 BROOKOAK LIMITED

Current Directors
Officer Role Date Appointed
RUTH SALLY TESTLER
Company Secretary 1998-08-19
MICHAEL JOHN TESTLER
Director 1998-05-11
RUTH SALLY TESTLER
Director 2010-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD SHIRAZI
Director 1998-05-11 2010-04-26
MICHAEL JOHN TESTLER
Company Secretary 1998-05-11 1998-08-19
L.C.I. SECRETARIES LIMITED
Nominated Secretary 1998-04-27 1998-05-11
L.C.I. DIRECTORS LIMITED
Nominated Director 1998-04-27 1998-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUTH SALLY TESTLER TELECOM TOWER INVESTMENTS LIMITED Company Secretary 2000-06-01 CURRENT 2000-06-01 Dissolved 2015-01-20
RUTH SALLY TESTLER TELECOM TOWER PROPERTIES LIMITED Company Secretary 2000-05-25 CURRENT 2000-05-25 Active - Proposal to Strike off
RUTH SALLY TESTLER TOWERGLEN LIMITED Company Secretary 1999-06-14 CURRENT 1999-04-20 Active
RUTH SALLY TESTLER DARUNA PROPERTIES LIMITED Company Secretary 1998-02-18 CURRENT 1998-02-18 Active - Proposal to Strike off
RUTH SALLY TESTLER NADAN PROPERTIES LIMITED Company Secretary 1996-04-22 CURRENT 1996-04-22 Dissolved 2017-05-09
RUTH SALLY TESTLER ROYLETEST LIMITED Company Secretary 1995-05-02 CURRENT 1979-11-20 Active
RUTH SALLY TESTLER MICHAEL TESTLER PROPERTY SERVICES LIMITED Company Secretary 1993-02-20 CURRENT 1988-12-19 Active
RUTH SALLY TESTLER CASTLEBROOK HOLDINGS LIMITED Company Secretary 1991-02-16 CURRENT 1967-10-06 Active
RUTH SALLY TESTLER CASTLEBROOK PROPERTIES LIMITED Company Secretary 1991-02-16 CURRENT 1974-02-25 Active
MICHAEL JOHN TESTLER TELECOM TOWER INVESTMENTS LIMITED Director 2000-06-01 CURRENT 2000-06-01 Dissolved 2015-01-20
MICHAEL JOHN TESTLER TELECOM TOWER PROPERTIES LIMITED Director 2000-05-25 CURRENT 2000-05-25 Active - Proposal to Strike off
MICHAEL JOHN TESTLER TOWERGLEN LIMITED Director 1999-06-14 CURRENT 1999-04-20 Active
MICHAEL JOHN TESTLER DARUNA PROPERTIES LIMITED Director 1998-02-18 CURRENT 1998-02-18 Active - Proposal to Strike off
MICHAEL JOHN TESTLER NADAN PROPERTIES LIMITED Director 1996-04-22 CURRENT 1996-04-22 Dissolved 2017-05-09
MICHAEL JOHN TESTLER MICHAEL TESTLER PROPERTY SERVICES LIMITED Director 1993-02-20 CURRENT 1988-12-19 Active
MICHAEL JOHN TESTLER ROYLETEST LIMITED Director 1991-12-31 CURRENT 1979-11-20 Active
MICHAEL JOHN TESTLER CASTLEBROOK HOLDINGS LIMITED Director 1991-02-16 CURRENT 1967-10-06 Active
MICHAEL JOHN TESTLER CASTLEBROOK PROPERTIES LIMITED Director 1991-02-16 CURRENT 1974-02-25 Active
RUTH SALLY TESTLER MICHAEL TESTLER PROPERTY SERVICES LIMITED Director 2016-03-01 CURRENT 1988-12-19 Active
RUTH SALLY TESTLER TOWERGLEN LIMITED Director 2016-03-01 CURRENT 1999-04-20 Active
RUTH SALLY TESTLER ROYLETEST LIMITED Director 2016-03-01 CURRENT 1979-11-20 Active
RUTH SALLY TESTLER NADAN PROPERTIES LIMITED Director 2010-04-26 CURRENT 1996-04-22 Dissolved 2017-05-09
RUTH SALLY TESTLER TELECOM TOWER PROPERTIES LIMITED Director 2001-04-12 CURRENT 2000-05-25 Active - Proposal to Strike off
RUTH SALLY TESTLER MICHAEL TESTLER & CO. LIMITED Director 1997-05-29 CURRENT 1993-07-28 Active
RUTH SALLY TESTLER CASTLEBROOK HOLDINGS LIMITED Director 1991-02-16 CURRENT 1967-10-06 Active
RUTH SALLY TESTLER CASTLEBROOK PROPERTIES LIMITED Director 1991-02-16 CURRENT 1974-02-25 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
2016-06-07GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-03-22GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-03-10DS01APPLICATION FOR STRIKING-OFF
2016-03-08GAZ1FIRST GAZETTE
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-16AR0127/04/15 FULL LIST
2015-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 3RD FLOOR 167 FLEET STREET LONDON EC4A 2EA
2014-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-10AR0127/04/14 FULL LIST
2013-12-03AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-15AR0127/04/13 FULL LIST
2013-01-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-21AR0127/04/12 FULL LIST
2011-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-04-27AR0127/04/11 FULL LIST
2010-06-11AR0127/04/10 FULL LIST
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD SHIRAZI
2010-06-10TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD SHIRAZI
2010-06-10AP01DIRECTOR APPOINTED MRS RUTH SALLY TESTLER
2010-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-04-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-04-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-04-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-04-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-04-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-04-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-04-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-04-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-04-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-04-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-08363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2008-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-28363sRETURN MADE UP TO 27/04/08; NO CHANGE OF MEMBERS
2007-12-06287REGISTERED OFFICE CHANGED ON 06/12/07 FROM: 120 BAKER STREET LONDON W1U 6TU
2007-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-30363sRETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS
2007-01-06395PARTICULARS OF MORTGAGE/CHARGE
2006-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-19363sRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-17395PARTICULARS OF MORTGAGE/CHARGE
2005-09-07395PARTICULARS OF MORTGAGE/CHARGE
2005-09-03395PARTICULARS OF MORTGAGE/CHARGE
2005-09-03395PARTICULARS OF MORTGAGE/CHARGE
2005-09-03395PARTICULARS OF MORTGAGE/CHARGE
2005-09-03395PARTICULARS OF MORTGAGE/CHARGE
2005-06-09363sRETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS
2005-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-23395PARTICULARS OF MORTGAGE/CHARGE
2004-07-24395PARTICULARS OF MORTGAGE/CHARGE
2004-05-10363sRETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-10363sRETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS
2002-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-30287REGISTERED OFFICE CHANGED ON 30/05/02 FROM: 22 NEW QUEBEC STREET LONDON W1H 7SB
2002-05-30363sRETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS
2001-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-08363(287)REGISTERED OFFICE CHANGED ON 08/05/01
2001-05-08363sRETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS
2000-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-27395PARTICULARS OF MORTGAGE/CHARGE
2000-05-17363sRETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS
2000-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-24363sRETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS
1998-10-26288aNEW SECRETARY APPOINTED
1998-10-26288bSECRETARY RESIGNED
1998-10-26225ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99
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 BROOKOAK 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 BROOKOAK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
We do not yet have the details of BROOKOAK LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 BROOKOAK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 100
Current Assets 2012-04-01 £ 100
Shareholder Funds 2012-04-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BROOKOAK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOKOAK LIMITED
Trademarks
We have not found any records of BROOKOAK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOKOAK 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 BROOKOAK 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 BROOKOAK 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROOKOAK 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 BROOKOAK 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.