Liquidation
Company Information for BROTHERS RETAIL LIMITED
3RD FLOOR, 37 FREDERICK PLACE, BRIGHTON, BN1 4EA,
|
Company Registration Number
06377793
Private Limited Company
Liquidation |
Company Name | |
---|---|
BROTHERS RETAIL LIMITED | |
Legal Registered Office | |
3RD FLOOR 37 FREDERICK PLACE BRIGHTON BN1 4EA Other companies in BN3 | |
Company Number | 06377793 | |
---|---|---|
Company ID Number | 06377793 | |
Date formed | 2007-09-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 11/01/2017 | |
Account next due | 11/10/2018 | |
Latest return | 21/09/2015 | |
Return next due | 19/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-04-04 06:19:44 |
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 | ||
---|---|---|---|---|
BROTHERS RETAIL CONSTRUCTION LLC | 7014 13TH AVENUE SUITE 202 BROOKLYN NY 11228 | Active | Company formed on the 2012-01-31 | |
BROTHERS RETAIL OF LONGWOOD AVENUE, LLC | 924 BERGEN AVENUE Bronx JERSEY CITY NJ 07306 | Active | Company formed on the 2010-10-07 | |
BROTHERS RETAIL OF ROCKAWAY PARKWAY, LLC | 924 BERGEN AVENUE Kings JERSEY CITY NJ 07306 | Active | Company formed on the 2010-10-07 | |
BROTHERS RETAIL WHOLESALE INC | 15923 HILLSIDE AVE Queens JAMAICA NY 11432 | Active | Company formed on the 2016-01-20 | |
BROTHERS RETAIL CORPORATION INC | 3301 S. ORANGE BLOSSOM TRAIL KISSIMMEE FL 34746 | Inactive | Company formed on the 2001-11-08 | |
BROTHERS RETAIL CORP | Delaware | Unknown | ||
BROTHERS RETAIL MANAGEMENT LLC | New Jersey | Unknown | ||
BROTHERS RETAIL OF BOTANY PLAZA LLC | New Jersey | Unknown | ||
BROTHERS RETAILER LTD | British Columbia | Active | Company formed on the 2022-05-12 | |
BROTHERS RETAIL LLC | 257 JONES ST IRVING TX 75063 | Active | Company formed on the 2024-03-26 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINA EL-HAWI |
||
FADWA BOUTROS |
||
NAGWA MICKAIL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KARMIN MECKAEL |
Director | ||
CHRISTINA EL-HAWI |
Company Secretary | ||
CHRISTINA EL-HAWI |
Director | ||
NARMEN KAMAL BAHIG |
Director | ||
BRISTOL LEGAL SERVICES LIMITED |
Company Secretary | ||
BOURSE NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DENTELLE ETC... LIMITED | Company Secretary | 2010-05-20 | CURRENT | 2010-05-20 | Active | |
SWITCH ON SERVICES LIMITED | Company Secretary | 2007-10-18 | CURRENT | 2007-10-18 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-11 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/01/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/01/2018:LIQ. CASE NO.1 | |
AA | 11/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/09/17 TO 11/01/17 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/17 FROM C/O Atkinsons Chartered Accountants 19 Church Road Palmeira Avenue Mansions Hove East Sussex BN3 2FA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/10/16 STATEMENT OF CAPITAL;GBP 99 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/09/15 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 21/09/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Nagwa Mickail on 2015-08-15 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CHRISTINA EL-HAWI on 2015-08-15 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/14 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 21/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/09/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CHRISTINA EL-HAWI on 2012-09-21 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS CHRISTINA EL-HAWI on 2012-09-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/12 FROM 201 Dyke Road Hove East Sussex BN3 1TL | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS NAGWA MICKAIL / 21/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FADWA BOUTROS / 21/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARMIN MECKAEL | |
AR01 | 21/09/09 FULL LIST | |
AP03 | SECRETARY APPOINTED MS CHRISTINA EL-HAWI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINA EL-HAWI | |
288a | DIRECTOR APPOINTED MS NAGWA MICKAIL | |
288b | APPOINTMENT TERMINATED SECRETARY CHRISTINA EL-HAWI | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/11/07 FROM: 5 GAINSBOROUGH HOUSE EATON GARDENS HOVE EAST SUSSEX BN3 3UA | |
88(2)R | AD 01/11/07--------- £ SI 98@1=98 £ IC 1/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/09/07 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE. BRISTOL BS2 8PE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-01-20 |
Resolutions for Winding-up | 2017-01-20 |
Appointment of Liquidators | 2017-01-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | RIVERSIDE PROPERTY INVESTMENTS LIMITED |
Creditors Due Within One Year | 2012-09-30 | £ 154,211 |
---|---|---|
Creditors Due Within One Year | 2011-09-30 | £ 175,376 |
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 BROTHERS RETAIL LIMITED
Cash Bank In Hand | 2012-09-30 | £ 7,935 |
---|---|---|
Cash Bank In Hand | 2011-09-30 | £ 1,735 |
Current Assets | 2012-09-30 | £ 69,115 |
Current Assets | 2011-09-30 | £ 75,551 |
Debtors | 2012-09-30 | £ 25,100 |
Debtors | 2011-09-30 | £ 38,947 |
Stocks Inventory | 2012-09-30 | £ 36,080 |
Stocks Inventory | 2011-09-30 | £ 34,869 |
Tangible Fixed Assets | 2012-09-30 | £ 13,771 |
Tangible Fixed Assets | 2011-09-30 | £ 16,434 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as BROTHERS RETAIL LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BROTHERS RETAIL LIMITED | Event Date | 2017-01-12 |
Notice is hereby given that creditors of the Company are required, on or before 10 February 2017 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and their names and addresses of their solicitors (if any), to the Joint Liquidators at Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton BN1 4EA. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 12 January 2017 Office Holder details: Garry Lock , (IP No. 12670) and Sean Bucknall , (IP No. 18030) both of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton, East Sussex, BN1 4EA . For further details contact: The Joint Liquidators, Email: chi.ho@quantuma.com Ag EF101580 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BROTHERS RETAIL LIMITED | Event Date | 2017-01-12 |
At a General Meeting of the above-named Company, duly convened and held at 3rd Floor, 37 Frederick Place, Brighton BN1 4EA, on 12 January 2017 , the following resolutions were passed as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Sean Bucknall , (IP No. 18030) and Garry Lock , (IP No. 12670) both of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton, East Sussex, BN1 4EA be appointed as Joint Liquidators of the Company and that they act jointly and severally. For further details contact: The Joint Liquidators, Email: chi.ho@quantuma.com Ag EF101580 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BROTHERS RETAIL LIMITED | Event Date | 2017-01-12 |
Sean Bucknall , (IP No. 18030) and Garry Lock , (IP No. 12670) both of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton, East Sussex, BN1 4EA . : For further details contact: The Joint Liquidators, Email: chi.ho@quantuma.com Ag EF101580 | |||
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. |