Dissolved 2014-03-31
Company Information for BRENTEN INDUSTRIAL LIMITED
LONDON, WC2H 7WR,
|
Company Registration Number
04302547
Private Limited Company
Dissolved Dissolved 2014-03-31 |
Company Name | ||||
---|---|---|---|---|
BRENTEN INDUSTRIAL LIMITED | ||||
Legal Registered Office | ||||
LONDON WC2H 7WR Other companies in WC2H | ||||
Previous Names | ||||
|
Company Number | 04302547 | |
---|---|---|
Date formed | 2001-10-10 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-03-31 | |
Date Dissolved | 2014-03-31 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-05-19 18:00:37 |
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 |
---|---|---|
IAN MAURICE GREW |
||
BRENTEN SERVICES LIMITED |
||
JAMES LEE KENDRICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAURENCE ALEXANDER |
Director | ||
JAMES LEE KENDRICK |
Director | ||
JONATHAN MARK KENDRICK |
Director | ||
BENJAMIN LLOYD STORMONT MANCROFT |
Director | ||
ROK ASSET MANAGEMENT LIMITED |
Director | ||
LAURENCE ALEXANDER |
Director | ||
JAMES LEE KENDRICK |
Director | ||
JONATHAN MARK KENDRICK |
Director | ||
BENJAMIN LLOYD STORMONT MANCROFT |
Director | ||
ROK ASSET MANAGEMENT LIMITED |
Director | ||
PAOLO FIDANZA |
Director | ||
JOHN EDWARD SANDERS |
Director | ||
ANDREW TOTTENHAM |
Director | ||
JANET ELIZABETH SMALL |
Company Secretary | ||
JANET ELIZABETH SMALL |
Director | ||
CRS LEGAL SERVICES LIMITED |
Nominated Secretary | ||
MC FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROK COMICS LIMITED | Company Secretary | 2007-02-07 | CURRENT | 2007-02-07 | Dissolved 2014-09-23 | |
KWD TRADING LIMITED | Company Secretary | 2006-05-30 | CURRENT | 2006-05-30 | Dissolved 2014-04-24 | |
BRENTEN LIMITED | Company Secretary | 2004-05-06 | CURRENT | 2004-05-06 | Dissolved 2014-04-02 | |
MANSERVE LIMITED | Company Secretary | 2004-05-06 | CURRENT | 2004-05-06 | Dissolved 2018-04-09 | |
BRENTEN SERVICES LIMITED | Company Secretary | 2004-05-05 | CURRENT | 2004-05-05 | Dissolved 2014-03-23 | |
BRENTEN TRADING LIMITED | Company Secretary | 2003-10-16 | CURRENT | 2003-10-16 | Dissolved 2014-04-02 | |
ROK PROTECTION GROUP LIMITED | Company Secretary | 2003-04-11 | CURRENT | 2001-10-11 | Dissolved 2013-10-01 | |
DRAMER LIMITED | Company Secretary | 2003-04-11 | CURRENT | 2003-01-07 | Dissolved 2013-09-10 | |
BRENTEN TRADING LIMITED | Director | 2008-03-06 | CURRENT | 2003-10-16 | Dissolved 2014-04-02 |
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 16/11/2013 | |
LIQ MISC | INSOLVENCY:SECRETARY OF STATE'S CERTIFICATE OF RELEASE OF LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/05/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/11/2012 | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/05/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/11/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/05/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/11/2010 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/11/2009 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR IAN MAURICE GREW / 01/10/2009 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/05/2009 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROK ENTERTAINMENT GROUP LIMITED / 12/11/2008 | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
287 | REGISTERED OFFICE CHANGED ON 05/12/2008 FROM ROK HOUSE, KINGSWOOD BUSINESS PARK, HOLYHEAD ROAD, ALBRIGHTON, WOLVERHAMPTON WEST MIDLANDS WV7 3AU | |
CERTNM | COMPANY NAME CHANGED ROK CORPORATION LTD CERTIFICATE ISSUED ON 12/11/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR ROK ASSET MANAGEMENT LIMITED | |
363a | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR JAMES LEE KENDRICK | |
288b | APPOINTMENT TERMINATED DIRECTOR BENJAMIN MANCROFT | |
288b | APPOINTMENT TERMINATED DIRECTOR LAURENCE ALEXANDER | |
288b | APPOINTMENT TERMINATED DIRECTOR JONATHAN KENDRICK | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES KENDRICK | |
AA | 31/03/07 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED MR JONATHAN MARK KENDRICK | |
288a | DIRECTOR APPOINTED ROK ASSET MANAGEMENT LIMITED | |
288a | DIRECTOR APPOINTED THE RT HON THE LORD BENJAMIN LLOYD STORMONT MANCROFT | |
288a | DIRECTOR APPOINTED MR JAMES LEE KENDRICK | |
288a | DIRECTOR APPOINTED ROK ENTERTAINMENT GROUP LIMITED | |
288a | DIRECTOR APPOINTED MR LAURENCE ALEXANDER | |
288b | APPOINTMENT TERMINATED DIRECTOR ROK ASSET MANAGEMENT LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR LAURENCE ALEXANDER | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES KENDRICK | |
288b | APPOINTMENT TERMINATED DIRECTOR BENJAMIN MANCROFT | |
288b | APPOINTMENT TERMINATED DIRECTOR JONATHAN KENDRICK | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 09/05/06--------- £ SI 44937@.01=449 £ IC 19836/20285 | |
363a | RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 13/03/06--------- £ SI 50050@.01=500 £ IC 19336/19836 | |
88(2)R | AD 27/02/06--------- £ SI 7723@.01=77 £ IC 19259/19336 | |
88(2)R | AD 07/02/06--------- £ SI 15278@.01=152 £ IC 19107/19259 | |
88(2)R | AD 31/01/06--------- £ SI 19098@.01=190 £ IC 18917/19107 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
88(2)R | AD 06/01/06--------- £ SI 112343@.01=1123 £ IC 17794/18917 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Final Meetings | 2013-11-20 |
Notices to Creditors | 2012-11-29 |
Meetings of Creditors | 2009-02-11 |
Meetings of Creditors | 2009-01-21 |
Appointment of Administrators | 2008-12-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.33 | 9 |
MortgagesNumMortOutstanding | 1.65 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.67 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 7415 - Holding Companies including Head Offices
BRENTEN INDUSTRIAL LIMITED owns 10 domain names.
payremotelyovermobileplaytechnololgy.co.uk datacalling.co.uk monkeynewsnetwork.co.uk play4points.co.uk rokcall.co.uk rokdatacall.co.uk rokdatacalling.co.uk rokmedialtd.co.uk freecalldata.co.uk freebetv.co.uk
The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as BRENTEN INDUSTRIAL LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BRENTEN INDUSTRIAL LIMITED | Event Date | 2013-11-15 |
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 the offices of Shipleys LLP, 10 Orange Street, London, WC2H 7DQ on 18 December 2013 at 2.30 pm and 2.45 pm respectively for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property of the company disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the company shall be disposed of. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the meetings must be lodged at Shipleys LLP, 10 Orange Street, London, WC2H 7DQ not later than 12.00 noon on 17 December 2013. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Dates of Appointment: Steve Ryman on 17 November 2009 and Anthony Davidson on 24 July 2012. Office Holder details: Steve Ryman (IP No 4731) and Anthony Davidson (IP No 11730) both of Shipleys LLP, 10 Orange Street, London, WC2H 7DQ. Further details contact: Natalie Birchall, Email: birchalln@shipleys.com, Tel: 020 7766 8560. Steve Ryman and Anthony Davidson , Joint Liquidators : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BRENTEN INDUSTRIAL LIMITED | Event Date | 2012-11-23 |
Notice is hereby given that the Creditors of the above named Company, are required, on or before 4 January 2013 to send their names and addresses and particulars of their debts or claims and names and addresses of their Solicitors (if any), to Steve Ryman and Anthony Davidson (IP No: 4731 and 11730), the Joint Liquidator of the said Company at Shipleys LLP, 10 Orange Street, Haymarket, London, WC2H 7DQ, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Natalie Birchall, Email: birchalln@shipleys.com Tel: 020 7766 8560 Steve Ryman and Anthony Davidson , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BRENTEN INDUSTRIAL LIMITED | Event Date | 2009-02-06 |
Notice is hereby given pursuant to Paragraph 62 of Schedule B1 to the Insolvency Act 1986 and Rule 2.48(6) of the Insolvency Rules 1986, that a meeting of creditors of the above named company will be held at the office of Shipleys LLP, 10 Orange Street, Haymarket, London, WC2H 7DQ on 20 February 2009 at 12.00 noon . The purposes of the meeting are for the creditors to consider proposals of the Joint Administrator as a result of no valid Form 2.25, Notice of Conduct of Business by Correspondence, being received by the closing date specified in the report to creditors pursuant to Paragraph 49 of Schedule B1 of the Insolvency Act 1986. Proxies for use at the meeting must be returned to 10 Orange Street, Haymarket, London, WC2H 7DQ by 12.00 noon on Wednesday 19 February 2009, and claims must be made in writing and may be made to the same address. A Creditor is entitled to vote only if he has delivered to the Joint Administrators details in writing of the debt claimed to be due from the company and the claim is admitted under the relevant provisions of the Insolvency Rules 1986 and then has been lodged with Joint Administrators using the appropriate voting form. Copies of the proposals of the Joint Administrators, together with the appropriate voting form, are available to creditors free of charge from R D Smailes & S B Ryman, of Shipleys LLP, 10 Orange Street, London, WC2H 7DQ. R Smailes , Joint Administrator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BRENTEN INDUSTRIAL LIMITED | Event Date | 2009-01-16 |
Notice is hereby given pursuant to Legislation: Paragraph 58 of Schedule B1 Legislation section: to the Insolvency Act 1986 the Joint Administrators intend to conduct the business of the initial meeting of Creditors pursuant to Paragraph 51 of Schedule B1 to the Insolvency Act 1986 by correspondence. A copy of the Joint Administrators proposals for achieving the aim of the Administration has been circulated to all known Creditors. A return date for the lodgement of votes in respect of the proposals has been set for 11.00 am on Friday 30 January 2009. A Creditor is entitled to vote only if he has delivered to the Joint Administrators details in writing of the debt claimed to be due from the company and the claim is admitted under the relevant provisions of the Insolvency Rules 1986 and then has been lodged with the Joint Administrators with the appropriate voting form. Copies of the proposals of the Joint Administrators, together with the appropriate voting form, are available to creditors free of charge from R D Smailes & S B Ryman, of Shipleys LLP, 10 Orange Street, London, WC2H 7DQ. R Smailes , Joint Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BRENTEN INDUSTRIAL LIMITED (FORMERLY ROK CORPORATION LIMITED) | Event Date | 2008-11-25 |
In the High Court of Justice, Chancery Division case number 10569 R D Smailes and S B Ryman (IP Nos 8975 and 4731 ), both of Shipleys LLP , 10 Orange Street, Haymarket, London, WC2H 7DQ . : | |||
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. |