Liquidation
Company Information for BROOKS BROTHERS UK LIMITED
PEARL ASSURANCE HOUSE, 319 BALLARDS LANE, LONDON, N12 8LY,
|
Company Registration Number
05484327
Private Limited Company
Liquidation |
Company Name | |
---|---|
BROOKS BROTHERS UK LIMITED | |
Legal Registered Office | |
PEARL ASSURANCE HOUSE 319 BALLARDS LANE LONDON N12 8LY Other companies in W1G | |
Company Number | 05484327 | |
---|---|---|
Company ID Number | 05484327 | |
Date formed | 2005-06-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 03/08/2019 | |
Account next due | 30/04/2021 | |
Latest return | 04/08/2015 | |
Return next due | 01/09/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-04-08 10:08:07 |
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 |
---|---|---|
CLAUDIO DEL VECCHIO |
||
MATTEO DEL VECCHIO |
||
LUCA GASTALDI |
||
STEPHEN KANE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAULETTE GARAFALO |
Director | ||
BRIAN K. BAUMANN |
Director | ||
ERALDO POLETTO |
Director | ||
COLIN ALLEN |
Company Secretary | ||
JOHN DAVID ADAM HIND |
Director | ||
MINDY NOVACK |
Director | ||
IAN MALCOLM LIVINGSTONE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FURLA UK LIMITED | Director | 2016-10-12 | CURRENT | 1998-06-30 | Active | |
CENTRAL SCHOOL OF BALLET CHARITABLE TRUST LIMITED(THE) | Director | 2010-01-26 | CURRENT | 1982-08-11 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice to Registrar of Companies of Notice of disclaimer | ||
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM02 | Liquidation statement of affairs AM02SOA/AM02SOC | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/21 FROM Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom | |
AM01 | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAUDIO DEL VECCHIO | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 03/08/19 | |
CH01 | Director's details changed for Mr Matteo Del Vecchio on 2017-01-06 | |
RP04CS01 | Second filing of Confirmation Statement dated 04/08/2018 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN GARY GOLDAPER | |
PSC07 | CESSATION OF VITO GIANNOLA AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/19 FROM 5th Floor 89 New Bond Street London W1S 1DA England | |
CH01 | Director's details changed for Mr Luca Gastaldi on 2019-04-29 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 04/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 29/07/17 | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 20/10/17 STATEMENT OF CAPITAL;GBP 22704104 | |
SH01 | 05/10/17 STATEMENT OF CAPITAL GBP 22704104 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/17 FROM 61 Queen Anne Street London W1G 9HH | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/07/16 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 08/02/17 STATEMENT OF CAPITAL;GBP 19823484 | |
SH01 | 30/01/17 STATEMENT OF CAPITAL GBP 19823484 | |
LATEST SOC | 20/10/16 STATEMENT OF CAPITAL;GBP 3697100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MATTEO DEL VECCHIO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULETTE GARAFALO | |
AA | FULL ACCOUNTS MADE UP TO 01/08/15 | |
LATEST SOC | 27/08/15 STATEMENT OF CAPITAL;GBP 3697100 | |
AR01 | 04/08/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 02/08/14 | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 3697100 | |
AR01 | 04/08/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Claudio Del Vecchio on 2014-08-04 | |
AP01 | DIRECTOR APPOINTED MR LUCA GASTALDI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN K. BAUMANN | |
AA | FULL ACCOUNTS MADE UP TO 03/08/13 | |
AR01 | 05/07/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/07/12 | |
AR01 | 05/07/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/07/11 | |
AR01 | 17/06/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/10 | |
AP01 | DIRECTOR APPOINTED PAULETTE GARAFALO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERALDO POLETTO | |
AR01 | 17/06/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/2010 FROM 99 GRESHAM STREET LONDON EC2V 7NG | |
AA | FULL ACCOUNTS MADE UP TO 31/07/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN HIND | |
288b | APPOINTMENT TERMINATED SECRETARY COLIN ALLEN | |
RES01 | ADOPT ARTICLES 05/12/2008 | |
287 | REGISTERED OFFICE CHANGED ON 11/12/2008 FROM 66 WIGMORE STREET LONDON W1U 2SB | |
363a | RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 08/04/08 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | GBP NC 1000/5000000 08/04/2008 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 08/04/08 GBP SI 955000@1=955000 GBP IC 2742100/3697100 | |
88(2) | AD 08/04/08 GBP SI 2742000@1=2742000 GBP IC 100/2742100 | |
363a | RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/07/06 | |
287 | REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 23/11/05--------- £ SI 99@1=99 £ IC 1/100 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2023-03-23 |
Appointmen | 2022-03-07 |
Appointmen | 2021-04-08 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | UBALDO LIMITED LLC, AFL AMHURST | |
DEED OF RENTAL DEPOSIT | Outstanding | THE DESIGNER RETAIL OUTLET CENTRES (YORK) GENERAL PARTNER LIMITED | |
RENT DEPOSIT DEED | Outstanding | BICESTER NOMINEES LIMITED AND BICESTER II NOMINEES LIMITED |
|
|
|
|
|
|
|
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 BROOKS BROTHERS UK LIMITED
The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as BROOKS BROTHERS UK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
62031100 | Men's or boys' suits of wool or fine animal hair (excl. knitted or crocheted, tracksuits, ski suits and swimwear) | |||
39074000 | Polycarbonates, in primary forms | |||
62031100 | Men's or boys' suits of wool or fine animal hair (excl. knitted or crocheted, tracksuits, ski suits and swimwear) | |||
96180000 | Tailors' dummies and other lay figures, automata and other animated displays used for shop window dressing (excl. the articles actually on display, educational models and toy dolls) | |||
39264000 | Statuettes and other ornamental articles, of plastics | |||
48203000 | Binders (other than book covers), folders and file covers, of paper or paperboard | |||
62101090 | ||||
62031100 | Men's or boys' suits of wool or fine animal hair (excl. knitted or crocheted, tracksuits, ski suits and swimwear) | |||
62011100 | Men's or boys' overcoats, raincoats, car coats, capes, cloaks and similar articles, of wool or fine animal hair (excl. knitted or crocheted) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | BROOKS BROTHERS UK LIMITED | Event Date | 2023-03-23 |
Initiating party | Event Type | Appointmen | |
Defending party | BROOKS BROTHERS UK LIMITED | Event Date | 2022-03-07 |
Name of Company: BROOKS BROTHERS UK LIMITED Company Number: 05484327 Nature of Business: Retail sale of clothing in specialised stores Registered office: Pearl Assurance House, 319 Ballards Lane, Lond… | |||
Initiating party | Event Type | Appointmen | |
Defending party | BROOKS BROTHERS UK LIMITED | Event Date | 2021-04-08 |
In the High Court of Justice, Business & Property Courts Court Number: CR-2021-000627 BROOKS BROTHERS UK LIMITED (Company Number 05484327 ) Nature of Business: Retail sale of clothing in specialised s… | |||
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. |