Company Information for BRACK OFFICE SOLUTIONS LIMITED
30 ST PAULS SQUARE, BIRMINGHAM, WEST MIDLANDS, B3 1QZ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
BRACK OFFICE SOLUTIONS LIMITED | |
Legal Registered Office | |
30 ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1QZ Other companies in NE37 | |
Company Number | 06068135 | |
---|---|---|
Company ID Number | 06068135 | |
Date formed | 2007-01-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 25/01/2015 | |
Return next due | 22/02/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 06:33:40 |
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 |
---|---|---|
GILLIAN ANN BRACK |
||
GILLIAN ANN BRACK |
||
PETER BRACK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MALCOLM HUTCHINNSON |
Director | ||
SANDRA HUTCHINSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRACK OFFICE SERVICES LIMITED | Director | 2015-08-03 | CURRENT | 2015-08-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/17 FROM 35 Ludgate Hill Birmingham B3 1EH England | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-02 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA HUTCHINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM HUTCHINNSON | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/15 FROM 3 Whitworth Road Armstrong Washington Tyne and Wear NE37 1PP | |
LATEST SOC | 28/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/01/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/14 FROM Unit 28 North East Business Innovation Centre Sunderland Enterprise Park East Wearfield Sunderland Tyne & Wear SR5 2TA | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 31/01/11 TO 31/03/11 | |
AR01 | 25/01/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/11 FROM Unit 31, North East Business Innovation Centre Sunderland Enterprise Park East Wearfield Sunderland Tyne & Wear SR5 2TA | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM HUTCHINNSON / 25/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER BRACK / 25/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ANN BRACK / 25/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GILLIAN ANN BRACK / 25/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA HUTCHINSON / 25/01/2010 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 24/02/2009 FROM UNIT I129 NORTH EAST BUSINESS & INNOVATION CENTRE WEARFIELD SUNDERLAND ENTERPRISE PARK EAST SUNDERLAND TYNE & WEAR SR5 2TA | |
363a | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED GILLIAN ANN BRACK | |
363a | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MALCOLM HUTCHINNSON | |
288a | DIRECTOR APPOINTED SANDRA HUTCHINSON | |
88(2) | AD 18/05/07 GBP SI 900@1=900 GBP IC 100/1000 | |
287 | REGISTERED OFFICE CHANGED ON 18/01/08 FROM: 20 BRIARFIELD, FATFIELD WASHINGTON TYNE & WEAR NE38 8RX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-07-06 |
Resolutions for Winding-up | 2016-07-06 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2015-11-19 |
Appointment of Liquidators | 2015-09-07 |
Resolutions for Winding-up | 2015-09-07 |
Meetings of Creditors | 2015-08-21 |
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 | SME INVOICE FINANCE 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 BRACK OFFICE SOLUTIONS LIMITED
BRACK OFFICE SOLUTIONS LIMITED owns 1 domain names.
brackofficesolutions.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
SUNDERLAND CITY COUNCIL | |
|
COMMUNICATIONS & COMPUTING |
SUNDERLAND CITY COUNCIL | |
|
COMMUNICATIONS & COMPUTING |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | BRACK OFFICE SOLUTIONS LIMITED | Event Date | 2015-11-19 |
On 3 September 2015 , the above-named company went into insolvent liquidation. I, Peter Brack , of 20 Briarfield, Fatfield, Washington, Tyne & Wear NE38 8RX , was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Brack Office Services Limited. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BRACK OFFICE SOLUTIONS LIMITED | Event Date | 2015-09-03 |
Matthew Douglas Hardy of Poppleton & Appleby , 35 Ludgate Hill, Birmingham B3 1EH : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BRACK OFFICE SOLUTIONS LIMITED | Event Date | 2015-09-03 |
Passed 3 September 2015 At a GENERAL MEETING of the above-named Company, duly convened, and held at 35 Ludgate Hill, Birmingham, B3 1EH on 3 September 2015 at 11:00 am, the following Resolutions; the first as a Special Resolution and the second as an Ordinary Resolution, were duly passed: RESOLUTIONS That the Company be wound up voluntarily, and that M D Hardy, Licensed Insolvency Practitioner, of Poppleton & Appleby, 35 Ludgate Hill, Birmingham, B3 1EH be and is hereby appointed Liquidator for the purposes of such winding-up. Matthew Douglas Hardy (IP number 9160 ) of Poppleton & Appleby , 35 Ludgate Hill, Birmingham B3 1EH was appointed Liquidator of the Company on 3 September 2015 . Further information about this case is available from the offices of Poppleton & Appleby on 0121 200 2962 . Peter Brack , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BRACK OFFICE SOLUTIONS LIMITED | Event Date | 2015-09-03 |
Matthew Douglas Hardy of Poppleton & Appleby , 35 Ludgate Hill, Birmingham B3 1EH : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BRACK OFFICE SOLUTIONS LIMITED | Event Date | 2015-09-03 |
Passed 3 September 2015 At a GENERAL MEETING of the above-named Company, duly convened, and held at 35 Ludgate Hill, Birmingham, B3 1EH on 3 September 2015 at 11:00 am, the following Resolutions; the first as a Special Resolution and the second as an Ordinary Resolution, were duly passed: RESOLUTIONS That the Company be wound up voluntarily, and that M D Hardy, Licensed Insolvency Practitioner, of Poppleton & Appleby, 35 Ludgate Hill, Birmingham, B3 1EH be and is hereby appointed Liquidator for the purposes of such winding-up. Matthew Douglas Hardy (IP number 9160 ) of Poppleton & Appleby , 35 Ludgate Hill, Birmingham B3 1EH was appointed Liquidator of the Company on 3 September 2015 . Further information about this case is available from the offices of Poppleton & Appleby on 0121 200 2962 . Peter Brack , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BRACK OFFICE SOLUTIONS LIMITED | Event Date | 2015-08-18 |
Nature of Business: Other Retail Sale 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 35 Ludgate Hill, Birmingham B3 1EH on 3 September 2015 at 11.30 am for the purposes mentioned in the Sections 99, 100 and 101 of the said Act. Creditors can attend the meeting in person and vote, and are entitled to vote if they have submitted a statement of claim, and the claim has been accepted in whole or in part. If you cannot attend in person, or do not wish to attend but still wish to vote at the meeting, you can either nominate a person to attend on your behalf, or you may nominate the Chairman of the meeting, who will be a Director of the Company, to vote on your behalf. Creditors must lodge their statement of claim and any proxy by no later than 12 noon on the business day before the meeting with M D Hardy , licensed Insolvency Practitioner, Office Holder Number 9160 of Messrs. Poppleton & Appleby , 35 Ludgate Hill, Birmingham B3 1EH , telephone number 0121 200 2962 who will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. It should be noted that there may also be a Resolution placed before the meeting signifying the terms on which the duly proposed Liquidator is to be remunerated and that the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and the convening of the meeting. | |||
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. |