Company Information for BROOKSON (5210D) LIMITED
1ST FLOOR, SPIRE WALK, CHESTERFIELD, DERBYSHIRE, S40 2WG,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
BROOKSON (5210D) LIMITED | |
Legal Registered Office | |
1ST FLOOR SPIRE WALK CHESTERFIELD DERBYSHIRE S40 2WG Other companies in WA1 | |
Company Number | 06088295 | |
---|---|---|
Company ID Number | 06088295 | |
Date formed | 2007-02-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 07/02/2014 | |
Return next due | 07/03/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 06:20:59 |
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 |
---|---|---|
ANDREW ALLAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JORDAN SECRETARIES LIMITED |
Nominated Secretary | ||
BROOKSON DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-22 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-22 | |
4.68 | Liquidators' statement of receipts and payments to 2016-03-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/16 FROM 79 Saltergate Chesterfield Derbyshire S40 1JS | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/15 FROM 30 Snowdrop Road Hartlepool Cleveland TS26 0WG England | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/15 FROM Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Andrew Allan on 2010-03-22 | |
AR01 | 07/02/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 07/02/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
288b | Appointment terminated secretary jordan secretaries LIMITED | |
363a | Return made up to 07/02/08; full list of members | |
88(2)R | AD 05/04/07--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 | |
ELRES | S386 DISP APP AUDS 07/02/07 | |
ELRES | S366A DISP HOLDING AGM 07/02/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-04-22 |
Resolutions for Winding-up | 2015-04-22 |
Petitions to Wind Up (Companies) | 2014-11-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
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 BROOKSON (5210D) LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BROOKSON (5210D) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BROOKSON (5210D) LIMITED | Event Date | 2015-03-23 |
Annette Reeve of Heath Clark Limited , 79 Saltergate, Chesterfield, Derbyshire S40 1JS : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BROOKSON (5210D) LIMITED | Event Date | 2015-03-23 |
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986 , that the following resolutions were passed by the members of the above-named Company on 23 March 2015 : Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. Ordinary Resolution 2. That Annette Reeve be appointed as Liquidator for the purposes of such winding up. At the subsequent Meeting of Creditors held on 23 March 2015 the appointment of Annette Reeve as Liquidator was confirmed. Annette Reeve (IP number 9739 ) of Heath Clark Limited , 79 Saltergate, Chesterfield, Derbyshire S40 1JS was appointed Liquidator of the Company on 23 March 2015 . Further information about this case is available from the offices of Heath Clark Limited at philip@heathclark.co.uk . Andrew Allan , Director : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | BROOKSON (5210D) LIMITED | Event Date | 2014-10-15 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 7373 A Petition to wind up the above-named Company, Registration Number 06088295, of Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire, WA1 1RG, presented on 15 October 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 1 December 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 28 November 2014 . | |||
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. |