Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOSHUA BROOKES LIMITED
Company Information for

JOSHUA BROOKES LIMITED

QUAY STREET, MANCHESTER, M3,
Company Registration Number
05949071
Private Limited Company
Dissolved

Dissolved 2018-01-06

Company Overview

About Joshua Brookes Ltd
JOSHUA BROOKES LIMITED was founded on 2006-09-27 and had its registered office in Quay Street. The company was dissolved on the 2018-01-06 and is no longer trading or active.

Key Data
Company Name
JOSHUA BROOKES LIMITED
 
Legal Registered Office
QUAY STREET
MANCHESTER
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of JOSHUA BROOKES LIMITED

Current Directors
Officer Role Date Appointed
TRISTAN HEYS
Director 2008-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
POLLY HEYS
Company Secretary 2008-03-20 2013-12-13
CIARAN JOHN AGGARWAL
Director 2013-03-19 2013-04-16
KAREN LOUISE BEDFORD
Company Secretary 2006-09-27 2008-03-20
STEPHEN JOHN BEDFORD
Director 2006-09-27 2008-03-20
OCS CORPORATE SECRETARIES LIMITED
Nominated Secretary 2006-09-27 2006-09-27
OCS DIRECTORS LIMITED
Nominated Director 2006-09-27 2006-09-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-10-06AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-10-03AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-04-272.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/03/2017
2016-10-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/09/2016
2016-10-052.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-04-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/03/2016
2015-10-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/09/2015
2015-10-062.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-05-072.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/03/2015
2014-12-22F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-11-272.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 28 ORCHARD ROAD ST ANNES ON SEA LANCASHIRE FY8 1PF
2014-10-092.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 100000
2014-05-22AR0124/04/14 FULL LIST
2014-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 059490710006
2013-12-19TM02APPOINTMENT TERMINATED, SECRETARY POLLY HEYS
2013-12-11AA30/09/13 TOTAL EXEMPTION SMALL
2013-08-28AR0124/04/13 FULL LIST
2013-06-28AA30/09/12 TOTAL EXEMPTION SMALL
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR CIARAN AGGARWAL
2013-03-21AP01DIRECTOR APPOINTED MR CIARAN JOHN AGGARWAL
2013-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-29AA30/09/11 TOTAL EXEMPTION SMALL
2012-04-24AR0124/04/12 FULL LIST
2012-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN HEYS / 01/01/2012
2012-04-24SH0131/03/12 STATEMENT OF CAPITAL GBP 100000
2012-03-22RES01ADOPT ARTICLES 02/03/2012
2012-03-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-22CC04STATEMENT OF COMPANY'S OBJECTS
2012-01-25DISS40DISS40 (DISS40(SOAD))
2012-01-24GAZ1FIRST GAZETTE
2012-01-23AR0127/09/11 FULL LIST
2011-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2011 FROM 120A REDDISH LANE GORTON MANCHESTER M18 7JL
2011-03-01AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-05AR0127/09/10 FULL LIST
2010-08-06SH0101/06/10 STATEMENT OF CAPITAL GBP 100
2010-06-28AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-24AR0127/09/09 FULL LIST
2010-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2010 FROM ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB
2009-09-23AA30/09/08 TOTAL EXEMPTION FULL
2009-06-02287REGISTERED OFFICE CHANGED ON 02/06/2009 FROM 492 HEMPSHAW LANE STOCKPORT CHESHIRE SK2 5TL
2008-12-24363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN BEDFORD
2008-11-13288bAPPOINTMENT TERMINATED SECRETARY KAREN BEDFORD
2008-11-13288aDIRECTOR APPOINTED TRISTAN HEYS
2008-11-13288aSECRETARY APPOINTED POLLY HEYS
2008-08-12AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-11363aRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2006-10-19288aNEW SECRETARY APPOINTED
2006-10-19288aNEW DIRECTOR APPOINTED
2006-10-19287REGISTERED OFFICE CHANGED ON 19/10/06 FROM: JOSHUA BROOKES LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP
2006-10-19ELRESS366A DISP HOLDING AGM 27/09/06
2006-10-19288bSECRETARY RESIGNED
2006-10-19288bDIRECTOR RESIGNED
2006-10-19ELRESS252 DISP LAYING ACC 27/09/06
2006-10-19ELRESS386 DISP APP AUDS 27/09/06
2006-09-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to JOSHUA BROOKES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2014-10-29
Appointment of Administrators2014-10-08
Proposal to Strike Off2012-01-24
Fines / Sanctions
No fines or sanctions have been issued against JOSHUA BROOKES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-03 Outstanding DAVID HIGNETT
DEBENTURE 2013-01-19 Outstanding CMICAPITAL LIMITED
DEBENTURE 2013-01-19 Outstanding CLAIMS ACROBAT LIMITED
DEBENTURE 2013-01-19 Outstanding WE CAN BRIDGE LIMITED
DEBENTURE 2013-01-19 Outstanding MR SHUSHIL K. AGGARWAL AMD MRS CATHERINE M. AGGARWAL
LEGAL CHARGE 2012-08-03 Outstanding BROADWAY COMMERCIAL LIMITED
Creditors
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

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of JOSHUA BROOKES LIMITED registering or being granted any patents
Domain Names

JOSHUA BROOKES LIMITED owns 1 domain names.

iwantmyppiback.co.uk  

Trademarks
We have not found any records of JOSHUA BROOKES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOSHUA BROOKES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as JOSHUA BROOKES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where JOSHUA BROOKES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyJOSHUA BROOKES LIMITEDEvent Date2014-09-30
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 TypePetitions to Wind Up (Companies)
Defending partyJOSHUA BROOKES LIMITEDEvent Date2014-09-29
SolicitorHM 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 TypeProposal to Strike Off
Defending partyJOSHUA BROOKES LIMITEDEvent Date2012-01-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOSHUA BROOKES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOSHUA BROOKES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1