Dissolved
Dissolved 2017-05-03
Company Information for ESCHOL BROOKE ENTERPRISES LIMITED
MANCHESTER, M1,
|
Company Registration Number
06287810
Private Limited Company
Dissolved Dissolved 2017-05-03 |
Company Name | |
---|---|
ESCHOL BROOKE ENTERPRISES LIMITED | |
Legal Registered Office | |
MANCHESTER | |
Company Number | 06287810 | |
---|---|---|
Date formed | 2007-06-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2017-05-03 | |
Type of accounts | MICRO |
Last Datalog update: | 2018-01-24 05:09:37 |
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 |
---|---|---|
BRENDA LUCILA VILLAREAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEWART SEKENHAMO |
Director | ||
MASIMBA GILBERT MSENGI |
Company Secretary | ||
MORRIS MURIRITIRWA |
Director | ||
MASIMBA GILBERT MSENGI |
Director | ||
MORRIS MURIRITIRWA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SARUM GLASS LIMITED | Director | 2015-11-12 | CURRENT | 2013-06-14 | Dissolved 2017-07-24 | |
CSOLAR LTD | Director | 2015-11-12 | CURRENT | 2013-04-08 | Liquidation | |
EU CARE SERVICES LTD | Director | 2015-08-27 | CURRENT | 2011-06-29 | Active | |
OAKHILL-ROKS LTD | Director | 2015-07-06 | CURRENT | 2010-07-23 | Dissolved 2016-09-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 29/07/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/2015 FROM 92 SEVENOAKS WAY ORPINGTON KENT BR5 3AF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART SEKENHAMO | |
AP01 | DIRECTOR APPOINTED MRS BRENDA LUCILA VILLAREAL | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/2015 FROM 9 WADE AVENUE ORPINGTON KENT BR5 4EJ | |
LATEST SOC | 18/07/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 20/06/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062878100003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062878100002 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MASIMBA MSENGI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MORRIS MURIRITIRWA | |
AR01 | 20/06/13 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 20/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART SEKENHAMO / 25/07/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2012 FROM 66 CROFTON PARK ROAD CROFTON PARK LEWISHAM BOROUGH LONDON SE4 1AE | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 20/06/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 20/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART SEKENHAMO / 23/10/2009 | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR MORRIS MURIRITIRWA | |
363a | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEWART SEKENHAMO / 28/08/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MASIMBA MSENGI / 28/08/2009 | |
287 | REGISTERED OFFICE CHANGED ON 27/07/2009 FROM 336 BROCKLEY ROAD LONDON SE4 2BT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2015-08-18 |
Petitions to Wind Up (Companies) | 2015-04-08 |
Proposal to Strike Off | 2013-07-02 |
Proposal to Strike Off | 2012-07-03 |
Proposal to Strike Off | 2011-10-25 |
Proposal to Strike Off | 2011-07-05 |
Proposal to Strike Off | 2010-10-19 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE) | ||
Outstanding | BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE) | ||
FIXED & FLOATING CHARGE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-07-01 | £ 8,992 |
---|---|---|
Creditors Due After One Year | 2011-07-01 | £ 9,857 |
Creditors Due Within One Year | 2012-07-01 | £ 5,965 |
Creditors Due Within One Year | 2011-07-01 | £ 7,820 |
Provisions For Liabilities Charges | 2012-07-01 | £ 0 |
Provisions For Liabilities Charges | 2011-07-01 | £ 0 |
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 ESCHOL BROOKE ENTERPRISES LIMITED
Called Up Share Capital | 2012-07-01 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 1,000 |
Cash Bank In Hand | 2012-07-01 | £ 1,862 |
Cash Bank In Hand | 2011-07-01 | £ 160 |
Current Assets | 2012-07-01 | £ 8,177 |
Current Assets | 2011-07-01 | £ 5,315 |
Debtors | 2012-07-01 | £ 6,315 |
Debtors | 2011-07-01 | £ 5,155 |
Fixed Assets | 2012-07-01 | £ 2,300 |
Fixed Assets | 2011-07-01 | £ 2,520 |
Shareholder Funds | 2012-07-01 | £ 2,630 |
Shareholder Funds | 2011-07-01 | £ 7,992 |
Tangible Fixed Assets | 2012-07-01 | £ 2,300 |
Tangible Fixed Assets | 2011-07-01 | £ 2,520 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (80100 - Private security activities) as ESCHOL BROOKE ENTERPRISES LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | ESCHOL BROOKE ENTERPRISES LIMITED | Event Date | 2015-08-10 |
In the High Court Of Justice case number 001350 Liquidator appointed: L Cook 11th Floor , Southern House , Wellesley Grove , CROYDON , CR0 1XN , telephone: 020 8681 5166 , email: CroydonA.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | ESCHOL BROOKE ENTERPRISES LIMITED | Event Date | 2015-02-20 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 1350 A Petition to wind up the above-named Company, Registration Number 06287810, of 9 Wade Avenue, Orpington, Kent, BR5 4EJ, presented on 20 February 2015 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 20 April 2015 , 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 17 April 2015 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ESCHOL BROOKE ENTERPRISES LIMITED | Event Date | 2013-07-02 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ESCHOL BROOKE ENTERPRISES LIMITED | Event Date | 2012-07-03 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ESCHOL BROOKE ENTERPRISES LIMITED | Event Date | 2011-10-25 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ESCHOL BROOKE ENTERPRISES LIMITED | Event Date | 2011-07-05 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ESCHOL BROOKE ENTERPRISES LIMITED | Event Date | 2010-10-19 |
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. |