Dissolved 2017-05-16
Company Information for BROOKLANDS EXECUTIVES LTD
ORPINGTON, KENT, BR6 0DF,
|
Company Registration Number
04105245
Private Limited Company
Dissolved Dissolved 2017-05-16 |
Company Name | |
---|---|
BROOKLANDS EXECUTIVES LTD | |
Legal Registered Office | |
ORPINGTON KENT BR6 0DF Other companies in BR6 | |
Company Number | 04105245 | |
---|---|---|
Date formed | 2000-11-10 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2017-05-16 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-03-08 09:24:15 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOLDMAN | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA01 | PREVEXT FROM 31/03/2013 TO 30/09/2013 | |
LATEST SOC | 12/11/13 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 10/11/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JENSEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCOTT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL SCOTT | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
MISC | AUDITORS RESIGNATIONS | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 10/11/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 10/11/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/2011 FROM 111 CHARTERHOUSE STREET SMITHFIELD MARKET LONDON EC1M 6AW | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 10/11/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
AR01 | 10/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL JENSEN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN GOLDMAN / 01/10/2009 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR VICTORIA ANDERSON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/06/07 FROM: 10 TEMPLE BAR BUSINESS PARK STRETTINGTON LANE CHICHESTER WEST SUSSEX PO18 0LB | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 08/05/02 FROM: BROOKLANDS HOUSE 44 KIRKSTALL ROAD STREATHAM HILL LONDON SW2 4HF | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02 | |
363s | RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
Proposal to Strike Off | 2014-09-30 |
Proposal to Strike Off | 2013-05-07 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | DAVID JENSEN (THE LENDER) | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Satisfied | LUDGATE COMMUNICATIONS LIMITED | |
RENT DEPOSIT DEED | Satisfied | LUDGATE COMMUNICATIONS LIMITED | |
RENT DEPOSIT DEED | Satisfied | HERBERT GEORGE HEAVER | |
ALL ASSETS DEBENTURE | Satisfied | BARCLAYS BANK PLC |
BROOKLANDS EXECUTIVES LTD owns 2 domain names.
brooklandsexecutives.co.uk brookexec.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bath & North East Somerset Council | |
|
Agency Staff |
Bath & North East Somerset Council | |
|
Agency Staff |
Bath & North East Somerset Council | |
|
Agency Staff |
Bath & North East Somerset Council | |
|
Agency Staff |
Bath & North East Somerset Council | |
|
Agency Staff |
Bath & North East Somerset Council | |
|
Agency Staff |
Bath & North East Somerset Council | |
|
Agency Staff |
Bath & North East Somerset Council | |
|
Agency Staff |
Bath & North East Somerset Council | |
|
Agency Staff |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BROOKLANDS EXECUTIVES LTD | Event Date | 2014-09-30 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BROOKLANDS EXECUTIVES LTD | Event Date | 2013-05-07 |
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. |