Liquidation
Company Information for BROOKSHAW BRICKWORK LIMITED
21 HIGHFIELD ROAD, DARTFORD, KENT, DA1 2JS,
|
Company Registration Number
04231782
Private Limited Company
Liquidation |
Company Name | |
---|---|
BROOKSHAW BRICKWORK LIMITED | |
Legal Registered Office | |
21 HIGHFIELD ROAD DARTFORD KENT DA1 2JS Other companies in DA1 | |
Company Number | 04231782 | |
---|---|---|
Company ID Number | 04231782 | |
Date formed | 2001-06-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2013 | |
Account next due | 31/07/2015 | |
Latest return | 11/06/2015 | |
Return next due | 09/07/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 06:21:24 |
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 |
---|---|---|
ANDREW ALLAN BROWN |
||
BARRY GWYN JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LYNN MARIE MCCAFFERTY |
Company Secretary | ||
WAYNE KENNETH BROOKSHAW |
Director | ||
SILVERMACE SECRETARIAL LIMITED |
Company Secretary | ||
SILVERMACE SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOUNTFIELD CONSULTANCY LTD. | Director | 2008-04-23 | CURRENT | 2008-04-23 | Liquidation | |
DRAGON BRICKWORK SERVICES LIMITED | Director | 2016-08-01 | CURRENT | 2015-07-28 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-10 | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/17 FROM 141 Parrock Street Gravesend Kent DA12 1EY | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/15 FROM 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2015-06-11 | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 11/06/15 FULL LIST | |
AR01 | 11/06/15 FULL LIST | |
LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 12/06/14 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Lynn Marie Mccafferty on 2014-09-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAYNE KENNETH BROOKSHAW | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 11/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 30/06/13 STATEMENT OF CAPITAL GBP 6 | |
AP01 | DIRECTOR APPOINTED MR ANDREW ALLAN BROWN | |
AR01 | 11/06/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/2013 FROM 205 CANTERBURY ROAD FOLKESTONE KENT CT19 5PD | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 01/07/2013 | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/2013 FROM, 205 CANTERBURY ROAD, FOLKESTONE, KENT, CT19 5PD | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/06/12 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/06/11 FULL LIST | |
AR01 | 11/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY GWYN JONES / 11/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE KENNETH BROOKSHAW / 11/06/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/10/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/07/01 FROM: 18 CANTERBURY ROAD WHITSTABLE KENT CT5 4EY | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/07/01 FROM: 18 CANTERBURY ROAD, WHITSTABLE, KENT CT5 4EY | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-09-21 |
Appointment of Liquidators | 2015-09-21 |
Resolutions for Winding-up | 2015-09-21 |
Meetings of Creditors | 2015-08-05 |
Petitions to Wind Up (Companies) | 2015-07-22 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-10-31 | £ 42,015 |
---|---|---|
Creditors Due Within One Year | 2012-10-31 | £ 87,094 |
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 BROOKSHAW BRICKWORK LIMITED
Called Up Share Capital | 2013-10-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-10-31 | £ 0 |
Current Assets | 2013-10-31 | £ 43,554 |
Current Assets | 2012-10-31 | £ 59,021 |
Debtors | 2013-10-31 | £ 21,708 |
Debtors | 2012-10-31 | £ 56,771 |
Shareholder Funds | 2013-10-31 | £ 7,190 |
Stocks Inventory | 2013-10-31 | £ 21,846 |
Stocks Inventory | 2012-10-31 | £ 2,250 |
Tangible Fixed Assets | 2013-10-31 | £ 5,651 |
Tangible Fixed Assets | 2012-10-31 | £ 3,692 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as BROOKSHAW BRICKWORK LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BROOKSHAW BRICKWORK LIMITED | Event Date | 2015-09-11 |
I, Isobel Susan Brett of Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent, DA12 1EY , give notice that I was appointed liquidator of the above named company on 11 September 2015 . NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 19 October 2015 to prove their debts by sending to the undersigned, Isobel Susan Brett of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY, the liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Names of Insolvency Practitioner: Isobel Susan Brett , Address of Insolvency Practitioner: 141 Parrock Street, Gravesend, Kent, DA12 1EY , Alternative Contact: Victoria Edwards , Email Address: victoriaedwards@brettsbr.co.uk , Telephone: 01474 532862 , IP Numbers: 9643 , Date of Appointment: 11 September 2015 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BROOKSHAW BRICKWORK LIMITED | Event Date | 2015-09-11 |
Names of Insolvency Practitioner: Isobel Susan Brett , Address of Insolvency Practitioner: 141 Parrock Street, Gravesend, Kent, DA12 1EY : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BROOKSHAW BRICKWORK LIMITED | Event Date | 2015-09-11 |
At a General Meeting of the above-named Company, duly convened, and held at 141 Parrock Street, Gravesend, Kent, DA12 1EY on 11 September 2015 the following Special and Ordinary resolutions, respectively, were duly passed:- 1. That it has been resolved by special resolution that the company be wound up voluntarily. 2. That Isobel Susan Brett of Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent, DA12 1EY be appointed liquidator of the company for the purposes of the winding-up. Isobel Susan Brett , Address of Insolvency Practitioner: 141 Parrock Street, Gravesend, Kent, DA12 1EY , Alternative Contact: Victoria Edwards , Email Address: victoriaedwards@brettsbr.co.uk , Telephone: 01474 532862 Mr B Jones , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BROOKSHAW BRICKWORK LIMITED | Event Date | 2015-07-24 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at 141 Parrock Street, Gravesend, Kent, DA12 1EY on 12 August 2015 at 10.30 am for the purposes mentioned in Section 99 to 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent, DA12 1EY between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent, DA12 1EY no later than 12.00 noon on the business day before the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Isobel Susan Brett , (IP Number: 9643 ), 141 Parrock Street, Gravesend, Kent, DA12 1EY , Alternative Contact: Victoria Edwards , email: victoriaedwards@brettsbr.co.uk , telephone: 01474532862 | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | BROOKSHAW BRICKWORK LIMITED | Event Date | 2015-06-17 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 4216 A Petition to wind up the above-named Company, Registration Number 04231782, of ,3 Enterprise House, 8 Essex Road, Dartford, Kent, DA1 2AU, presented on 17 June 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 3 August 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 31 July 2015 . | |||
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. |