Dissolved 2018-01-06
Company Information for JOSHUA BROOKES LIMITED
QUAY STREET, MANCHESTER, M3,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2018-01-06 |
Company Name | |
---|---|
JOSHUA BROOKES LIMITED | |
Legal Registered Office | |
QUAY STREET MANCHESTER | |
Company Number | 05949071 | |
---|---|---|
Date formed | 2006-09-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-09-30 | |
Date Dissolved | 2018-01-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-15 04:27:51 |
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 |
---|---|---|
TRISTAN HEYS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
POLLY HEYS |
Company Secretary | ||
CIARAN JOHN AGGARWAL |
Director | ||
KAREN LOUISE BEDFORD |
Company Secretary | ||
STEPHEN JOHN BEDFORD |
Director | ||
OCS CORPORATE SECRETARIES LIMITED |
Nominated Secretary | ||
OCS DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/03/2017 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/09/2016 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/03/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/09/2015 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/03/2015 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 28 ORCHARD ROAD ST ANNES ON SEA LANCASHIRE FY8 1PF | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 24/04/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059490710006 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY POLLY HEYS | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/04/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CIARAN AGGARWAL | |
AP01 | DIRECTOR APPOINTED MR CIARAN JOHN AGGARWAL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN HEYS / 01/01/2012 | |
SH01 | 31/03/12 STATEMENT OF CAPITAL GBP 100000 | |
RES01 | ADOPT ARTICLES 02/03/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 27/09/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2011 FROM 120A REDDISH LANE GORTON MANCHESTER M18 7JL | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/09/10 FULL LIST | |
SH01 | 01/06/10 STATEMENT OF CAPITAL GBP 100 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 27/09/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2010 FROM ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 02/06/2009 FROM 492 HEMPSHAW LANE STOCKPORT CHESHIRE SK2 5TL | |
363a | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN BEDFORD | |
288b | APPOINTMENT TERMINATED SECRETARY KAREN BEDFORD | |
288a | DIRECTOR APPOINTED TRISTAN HEYS | |
288a | SECRETARY APPOINTED POLLY HEYS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/10/06 FROM: JOSHUA BROOKES LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP | |
ELRES | S366A DISP HOLDING AGM 27/09/06 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
ELRES | S252 DISP LAYING ACC 27/09/06 | |
ELRES | S386 DISP APP AUDS 27/09/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2014-10-29 |
Appointment of Administrators | 2014-10-08 |
Proposal to Strike Off | 2012-01-24 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | DAVID HIGNETT | ||
DEBENTURE | Outstanding | CMICAPITAL LIMITED | |
DEBENTURE | Outstanding | CLAIMS ACROBAT LIMITED | |
DEBENTURE | Outstanding | WE CAN BRIDGE LIMITED | |
DEBENTURE | Outstanding | MR SHUSHIL K. AGGARWAL AMD MRS CATHERINE M. AGGARWAL | |
LEGAL CHARGE | Outstanding | BROADWAY COMMERCIAL LIMITED |
Creditors Due Within One Year | 2013-09-30 | £ 1,852,026 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 119,635 |
Provisions For Liabilities Charges | 2013-09-30 | £ 7,951 |
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 JOSHUA BROOKES LIMITED
Called Up Share Capital | 2013-09-30 | £ 100,000 |
---|---|---|
Called Up Share Capital | 2011-10-01 | £ 100,000 |
Cash Bank In Hand | 2013-09-30 | £ 92,621 |
Cash Bank In Hand | 2011-10-01 | £ 12,265 |
Current Assets | 2013-09-30 | £ 1,658,390 |
Current Assets | 2011-10-01 | £ 189,425 |
Debtors | 2013-09-30 | £ 37,740 |
Debtors | 2011-10-01 | £ 2,910 |
Stocks Inventory | 2013-09-30 | £ 1,528,029 |
Stocks Inventory | 2011-10-01 | £ 174,250 |
Tangible Fixed Assets | 2013-09-30 | £ 78,192 |
Tangible Fixed Assets | 2012-10-01 | £ 97,740 |
Tangible Fixed Assets | 2011-10-01 | £ 7,271 |
Debtors and other cash assets
JOSHUA BROOKES LIMITED owns 1 domain names.
iwantmyppiback.co.uk
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as JOSHUA BROOKES LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | JOSHUA BROOKES LIMITED | Event Date | 2014-09-30 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1014 Paul Boyle (IP No 008897 ) and David Clements (IP No 008765 ), Joint Administrators , 102 Sunlight House, Quay Street, Manchester M3 3JZ , tel 0161 876 4567 . : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | JOSHUA BROOKES LIMITED | Event Date | 2014-09-29 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 6927 A Petition to wind up the above-named Company, Registration Number 05949071, of 102 Sunlight House, Quay Street, Manchester, M3 3JZ formerly of 28 Orchard Road, St Annes On Sea, Lancashire, FY8 1PF, presented on 29 September 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 10 November 2014 , 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 7 November 2014 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | JOSHUA BROOKES LIMITED | Event Date | 2012-01-24 |
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. |