Company Information for BROOKSON (5043Q) LIMITED
C/O KAY JOHNSON GEE RECOVERY LIMITED, 1 CITY ROAD EAST, MANCHESTER, M15 4PN,
|
Company Registration Number
06152178
Private Limited Company
Liquidation |
Company Name | |
---|---|
BROOKSON (5043Q) LIMITED | |
Legal Registered Office | |
C/O KAY JOHNSON GEE RECOVERY LIMITED 1 CITY ROAD EAST MANCHESTER M15 4PN Other companies in WA3 | |
Company Number | 06152178 | |
---|---|---|
Company ID Number | 06152178 | |
Date formed | 2007-03-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 12/03/2016 | |
Return next due | 09/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 07:21:16 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BROOKSON (5043Q) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
HELEN OWEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JORDAN SECRETARIES LIMITED |
Nominated Secretary | ||
BROOKSON DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/17 FROM 82 High Street Golborne Warrington WA3 3DA | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 23/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mrs Helen Owen on 2016-03-17 | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Helen Mcadams on 2015-03-24 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/12 FROM Innovation House Kirkstead Way Golborne Warrington Cheshire WA3 3PY United Kingdom | |
CH01 | Director's details changed for Helen Mcadams on 2012-03-12 | |
AR01 | 12/03/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/11 FROM Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Helen Mcadams on 2010-05-25 | |
AR01 | 12/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED | |
363a | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
ELRES | S386 DISP APP AUDS 12/03/07 | |
ELRES | S366A DISP HOLDING AGM 12/03/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-07-26 |
Resolution | 2017-07-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other 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 (5043Q) LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as BROOKSON (5043Q) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BROOKSON (5043Q) LIMITED | Event Date | 2017-07-21 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BROOKSON (5043Q) LIMITED | Event Date | 2017-07-20 |
Notice is given that by written resolutions, the sole member of the company passed a special resolution that the company be wound up voluntarily, and an ordinary resolution appointing the Joint Liquidators for the purposes of the winding-up. The requisite voting majority was received on 20 July 2017 Helen Owen, Director. Joint Liquidator's Name and Address: Alan Fallows (IP No. 9567) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Telephone: 0161 832 6221. : Joint Liquidator's Name and Address: Peter James Anderson (IP No. 15336) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Telephone: 0161 832 6221. : | |||
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. |