Liquidation
Company Information for BROOKSPLACE (TELEPHONE HOUSE) COLCHESTER LIMITED
Allan House, John Princes Street, London, W1G 0JW,
|
Company Registration Number
09138056
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BROOKSPLACE (TELEPHONE HOUSE) COLCHESTER LIMITED | ||
Legal Registered Office | ||
Allan House John Princes Street London W1G 0JW Other companies in W1S | ||
Previous Names | ||
|
Company Number | 09138056 | |
---|---|---|
Company ID Number | 09138056 | |
Date formed | 2014-07-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-03-31 | |
Account next due | 31/12/2019 | |
Latest return | 18/07/2015 | |
Return next due | 15/08/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-08-23 12:01:47 |
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 | ||
---|---|---|---|---|
BROOKSPLACE (TELEPHONE HOUSE) COLCHESTER LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SIMON SALEH VERJEE |
||
SIMON SALEH VERJEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD MARK HATTER |
Director | ||
PETER SHASHA |
Director | ||
PAUL DEREK COUCHMAN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPICEDALE LIMITED | Director | 2016-11-21 | CURRENT | 1979-06-28 | Liquidation | |
JEM (LOVAT LANE) LIMITED | Director | 2016-08-18 | CURRENT | 2005-12-12 | Dissolved 2017-06-13 | |
BPP (WESTBOURNE GROVE) LIMITED | Director | 2016-08-18 | CURRENT | 2000-02-28 | Dissolved 2017-06-13 | |
BROOKSPLACE (SHOREDITCH) LIMITED | Director | 2016-08-18 | CURRENT | 2008-04-18 | Active - Proposal to Strike off | |
SHOREGATE PROPERTIES LIMITED | Director | 2016-08-18 | CURRENT | 2006-08-16 | Liquidation | |
THE RUMI ENDOWMENT COMPANY LIMITED | Director | 2015-05-19 | CURRENT | 1918-09-12 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-07 | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/19 FROM 1st Floor Clutha House 10 Storey's Gate London SW1P 3AY England | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/18 FROM 35 South Street London W1K 2XE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK HATTER | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SHASHA | |
AA01 | Previous accounting period shortened from 31/07/16 TO 31/03/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/16 FROM 2nd Floor 20 Thayer Street London W1U 2DD England | |
AA01 | Current accounting period shortened from 31/07/17 TO 31/03/17 | |
AP01 | DIRECTOR APPOINTED MR SIMON SALEH VERJEE | |
TM02 | Termination of appointment of Paul Derek Couchman on 2016-08-18 | |
AP03 | Appointment of Simon Saleh Verjee as company secretary on 2016-08-18 | |
LATEST SOC | 05/08/16 STATEMENT OF CAPITAL;GBP 1500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091380560002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091380560001 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/16 FROM C/O Epsilon Real Estate Partners Ltd 5th Floor 95 Wigmore Street London W1U 1DL | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PETER SHASHA | |
LATEST SOC | 15/10/15 STATEMENT OF CAPITAL;GBP 1500 | |
SH01 | 11/09/15 STATEMENT OF CAPITAL GBP 1500.00 | |
AR01 | 18/07/15 FULL LIST | |
AP03 | SECRETARY APPOINTED MR PAUL DEREK COUCHMAN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091380560002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091380560001 | |
RES15 | CHANGE OF NAME 13/04/2015 | |
CERTNM | COMPANY NAME CHANGED 12 GREEK STREET LEEDS LIMITED CERTIFICATE ISSUED ON 25/04/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2015 FROM KENDAL HOUSE 1 CONDUIT STREET LONDON W1S 2XA UNITED KINGDOM | |
LATEST SOC | 18/07/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Notices to Creditors | 2019-08-21 |
Resolutions for Winding-up | 2019-08-21 |
Appointment of Liquidators | 2019-08-21 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
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 BROOKSPLACE (TELEPHONE HOUSE) COLCHESTER LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BROOKSPLACE (TELEPHONE HOUSE) COLCHESTER LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BROOKSPLACE (TELEPHONE HOUSE) COLCHESTER LIMITED | Event Date | 2019-08-13 |
NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which was voluntarily wound up on 8 August 2019, are required, on or before 13 September 2019 to send their full names and addresses together with full particulars of their debts or claims to Insolve Plus Ltd, Allan House, 10 John Princes Street, London, W1G 0AH, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. For further details contact: Nathan Sawyer on 020 7495 2348 or by email at nathansawyer@insolveplus.com. Liquidator: Anthony Harry Hyams (IP Number 9413 ) of Insolve Plus Ltd, Allan House, 10 John Princes Street, London W1G 0AH Anthony Hyams FCCA : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BROOKSPLACE (TELEPHONE HOUSE) COLCHESTER LIMITED | Event Date | 2019-08-08 |
Passed 8 August 2019 At a General Meeting of the Members of the above-named Company, duly convened, and held at the offices of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH on 8 August 2019 , the following subjoined resolution was duly passed as a Special and Ordinary Resolution of the company: "That the Company be wound up voluntarily and that Anthony Harry Hyams FCCA (IP No: 9413 ) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH be and hereby is appointed Liquidator for the purpose of such winding-up, that the Liquidator be authorised to distribute the assets in cash and in specie at his discretion." Anthony Harry Hyams (IP Number 9413 ), Liquidator of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 020 7495 2348 ). Alternative contact: Bina Kotecha, binakotecha@insolveplus.com, 020 7495 2348. Simon Verjee : Chairman of Meeting : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BROOKSPLACE (TELEPHONE HOUSE) COLCHESTER LIMITED | Event Date | 2019-08-08 |
Liquidator: Anthony Harry Hyams FCCA of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH : For further details contact: Nathan Sawyer, nathansawyer@insolveplus.com, 020 7495 2348 | |||
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. |