Company Information for BROOOD LIMITED
C/O CBA BUSINESS SOLUTIONS LIMITED, 126 NEW WALK, LEICESTER, LE1 7JA,
|
Company Registration Number
06755405
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BROOOD LIMITED | ||
Legal Registered Office | ||
C/O CBA BUSINESS SOLUTIONS LIMITED 126 NEW WALK LEICESTER LE1 7JA Other companies in LE2 | ||
Previous Names | ||
|
Company Number | 06755405 | |
---|---|---|
Company ID Number | 06755405 | |
Date formed | 2008-11-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2016 | |
Account next due | 31/08/2018 | |
Latest return | 12/11/2015 | |
Return next due | 10/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-09 08:29:55 |
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 | ||
---|---|---|---|---|
BROOOD CONSULTANTS LTD | 136 PERCY ROAD LEICESTER LEICESTERSHIRE LE2 8FN | Active - Proposal to Strike off | Company formed on the 2022-08-16 | |
BROOOD LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JENNIFER THATCHER |
||
STEPHEN PAUL THATCHER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HWD 2014 LTD | Director | 2016-07-31 | CURRENT | 2014-07-31 | Dissolved 2018-05-08 | |
HWDUK LIMITED | Director | 2014-09-30 | CURRENT | 2014-09-30 | Dissolved 2018-05-08 | |
RATAE PGI LIMITED | Director | 2013-03-08 | CURRENT | 2013-03-08 | Dissolved 2018-05-22 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/19 FROM 136 Percy Road Aylestone Leicester LE2 8FN | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES | |
PSC07 | CESSATION OF JENNIFER THATCHER AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES | |
LATEST SOC | 08/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 09/06/16 | |
CERTNM | COMPANY NAME CHANGED HELP WITH DEBT (UK) LTD CERTIFICATE ISSUED ON 09/06/16 | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stephen Paul Thatcher on 2009-11-23 | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER TAYLOR TENDINHA / 23/11/2009 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN PAUL THATCHER | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2019-03-20 |
Appointment of Liquidators | 2019-03-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.09 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.
Creditors Due Within One Year | 2013-11-30 | £ 11,177 |
---|---|---|
Creditors Due Within One Year | 2012-11-30 | £ 5,463 |
Provisions For Liabilities Charges | 2013-11-30 | £ 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 BROOOD LIMITED
Called Up Share Capital | 2013-11-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-11-30 | £ 0 |
Cash Bank In Hand | 2013-11-30 | £ 4,348 |
Cash Bank In Hand | 2012-11-30 | £ 4,370 |
Current Assets | 2013-11-30 | £ 4,436 |
Current Assets | 2012-11-30 | £ 4,370 |
Debtors | 2013-11-30 | £ 0 |
Fixed Assets | 2013-11-30 | £ 7,769 |
Fixed Assets | 2012-11-30 | £ 7,938 |
Shareholder Funds | 2013-11-30 | £ 0 |
Shareholder Funds | 2012-11-30 | £ 6,845 |
Tangible Fixed Assets | 2013-11-30 | £ 3,269 |
Tangible Fixed Assets | 2012-11-30 | £ 2,538 |
Tangible Fixed Assets | 2011-11-30 | £ 2,634 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as BROOOD LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BROOOD LIMITED | Event Date | 2019-03-15 |
Passed 15 March 2019 At a general meeting of the Members of the above-named company, duly convened, and held at 126 New Walk, Leicester LE1 7JA on 15 March 2019, the following resolutions were passed by the Members: 1 as a Special resolutions and 2 as an Ordinary resolution. Resolutions 1. "That the Company be wound up voluntarily" and 2. "That Neil Charles Money, of CBA Business Solutions Limited, 126 New Walk, Leicester LE1 7JA, be appointed Liquidator of the Company." Office Holder Details: Neil Charles Money (IP number 8900 ) of CBA Business Solutions Limited , 126 New Walk, Leicester LE1 7JA . Date of Appointment: 15 March 2019 . Further information about this case is available from Nathan Samani at the offices of CBA Business Solutions Limited on 0116 262 6804 or at leics@cba-insolvency.co.uk. Stephen Paul Thatcher , Chair of Meeting : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BROOOD LIMITED | Event Date | 2019-03-15 |
Liquidator's name and address: Neil Charles Money of CBA Business Solutions Limited , 126 New Walk, Leicester LE1 7JA : Further information about this case is available from Nathan Samani at the offices of CBA Business Solutions Limited on 0116 262 6804 or at leics@cba-insolvency.co.uk. | |||
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. |