Dissolved
Dissolved 2016-11-05
Company Information for J.A. BROOKS PLASTERING LIMITED
MARLOW, BUCKS, SL7,
|
Company Registration Number
03938560
Private Limited Company
Dissolved Dissolved 2016-11-05 |
Company Name | |
---|---|
J.A. BROOKS PLASTERING LIMITED | |
Legal Registered Office | |
MARLOW BUCKS | |
Company Number | 03938560 | |
---|---|---|
Date formed | 2000-03-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-03-31 | |
Date Dissolved | 2016-11-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 18:59:41 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MARC BRIAN BOWLES |
||
MARC BRIAN BOWLES |
||
JUSTIN AUBREY BROOKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD MICHAEL HAY ARNOTT |
Company Secretary | ||
THE OXFORD SECRETARIAT LIMITED |
Nominated Secretary | ||
OXFORD FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HVAR DEVELOPMENTS LIMITED | Director | 2017-11-21 | CURRENT | 2017-11-21 | Active - Proposal to Strike off | |
QUANTUM SURVEYING & PROJECT MANAGEMENT SERVICES LIMITED | Director | 2010-07-08 | CURRENT | 2010-07-08 | Active | |
OXFORDSHIRE PLASTERING LIMITED | Director | 2010-07-20 | CURRENT | 2010-07-20 | Dissolved 2014-11-28 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/07/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/07/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/07/2013 | |
LIQ MISC | INSOLVENCY:RE EC OF STATE RELEASE OF LIQ | |
LIQ MISC | INSOLVENCY:RE SEC OF STATE RELEASE OF LIQ | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2013 FROM RSM TENON RECOVERY AQUARIUM 1-7 KING STREET READING BERKSHIRE RG1 2AN | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/07/2012 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/02/2011 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/2010 FROM 16 GLENMORE BUSINESS CENTRE WINDRUSH PARK WITNEY OXFORDSHIRE OX29 0AA | |
LATEST SOC | 12/05/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN AUBREY BROOKS / 18/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARC BRIAN BOWLES / 18/02/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARC BOWLES / 21/07/2009 | |
363a | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARC BOWLES / 14/06/2007 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARC BOWLES / 19/03/2008 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 14/04/03 FROM: 16 GLENMORE BUSINESS CENTRE RANGE ROAD WINDRUSH PARK WITNEY OXFORDSHIRE OX29 0AA | |
363(287) | REGISTERED OFFICE CHANGED ON 08/03/03 | |
363s | RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/03/00 FROM: 4420 NASH COURT JOHN SMITH DRIVE, OXFORD BUSINESS PA, OXFORD OXFORDSHIRE OX4 2RU | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-05-16 |
Notice of Intended Dividends | 2015-09-22 |
Meetings of Creditors | 2010-10-04 |
Appointment of Administrators | 2010-08-16 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
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 J.A. BROOKS PLASTERING LIMITED
The top companies supplying to UK government with the same SIC code (4541 - Plastering) as J.A. BROOKS PLASTERING LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | J.A. BROOKS PLASTERING LIMITED | Event Date | 2015-09-17 |
Principal Trading Address: Unit 16, Glenmore Busiless Centre, Windrush Park, Witney, Oxon, OX29 0AA Notice is hereby given that we, Simon James Bonney and Frank Wessely, the Joint Liquidators of the above-named Company, which is in Creditors Voluntary Liquidation, intend paying a first and final dividend to the unsecured creditors within two months of the last date of proving specified below. Creditors who have not already proved are required, on or before 20 November 2015, the last date for proving, to submit their proof of debt to me at Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS and, if so requested by me to provide such further details or produce such documentary or other evidence as may appear to the be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. Please Note: The last date for submitting a proof of debt is 20 November 2015. Date of appointment: 28 July 2011. Office Holder details: Simon James Bonney and Frank Wessely, (IP Nos. 9379 and 7788), Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS For further details contact: Joint Liquidators, Tel: 01628 478100, Email: simon.bonney@quantuma.com Alternative contact: Tel: 01628 478100. Email: Thomas.stannett@quantuma.com | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | J.A. BROOKS PLASTERING LIMITED | Event Date | 2010-09-29 |
In the High Court of Justice case number 6270 Principal Trading Address: Unit 16, Genmore Business Centre, Windrush Park, Range Road, Witney, Oxfordshire, OX29 0AA Notice is hereby given by Paul W Ellison and Gareth W Roberts , both of RSM Tenon Recovery , First Floor, Davidson House, Forbury Square, Reading, Berkshire, RG1 3EU (IP Nos. 7254 and 1162) that a meeting of the creditors of J.A. Brooks Plastering Limited is to be held at RSM Tenon Recovery, First Floor, Davidson House, Forbury Square, Reading, Berkshire, RG1 3EU on 14 October 2010 at 10.00 am . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form to be used at this meeting must be completed and returned to me at RSM Tenon Recovery, First Floor, Davidson House, Forbury Square, Reading, Berkshire, RG1 3EU by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. A copy of the proposals is available free of charge and on written request to me. Further details contact: Ben Briscoe, ben.briscoe@rsmtenon.com. Ref: JAB830. (IP Nos. 7254 and 1162) Paul W Ellison , Joint Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | J.A. BROOKS PLASTERING LIMITED | Event Date | 2010-08-09 |
In the High Court of Justice Companies Court case number 6270 Gareth Wyn Roberts and Paul William Ellison (IP Nos 1162 and 7244 ), both of RSM Tenon Recovery , First Floor, Davidson House, Reading, Berks, RG1 3EU . Further details contact: Ben Briscoe, Tel: 0118 953 0368, Email: ben.briscoe@rsmtenon.com. : | |||
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. |