Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROOKVALE HOMES (S.W.) LIMITED
Company Information for

BROOKVALE HOMES (S.W.) LIMITED

SMITH & WILLIAMSON LLP, 3RD FLOOR, 9 COLMORE ROW, 9 COLMORE ROW, BIRMINGHAM, B3 2BJ,
Company Registration Number
02377500
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Brookvale Homes (s.w.) Ltd
BROOKVALE HOMES (S.W.) LIMITED was founded on 1989-04-28 and has its registered office in 9 Colmore Row. The organisation's status is listed as "In Administration
Administrative Receiver". Brookvale Homes (s.w.) Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BROOKVALE HOMES (S.W.) LIMITED
 
Legal Registered Office
SMITH & WILLIAMSON LLP
3RD FLOOR
9 COLMORE ROW
9 COLMORE ROW
BIRMINGHAM
B3 2BJ
Other companies in DT9
 
Filing Information
Company Number 02377500
Company ID Number 02377500
Date formed 1989-04-28
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2013-09-30
Account next due 2015-06-30
Latest return 2015-04-28
Return next due 2017-05-12
Type of accounts FULL
Last Datalog update: 2019-03-08 09:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOKVALE HOMES (S.W.) LIMITED
Is this data useful to you?
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.

Company Officers of BROOKVALE HOMES (S.W.) LIMITED

Current Directors
Officer Role Date Appointed
MARTIN DEREK HIGGINS
Company Secretary 1995-12-22
CLIVE ERNEST BROWN
Director 1992-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
DAWN ELIZABETH BOWRING
Company Secretary 1992-04-28 1995-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN DEREK HIGGINS DODHAM CRESCENT MANAGEMENT (2) LIMITED Company Secretary 2007-05-31 CURRENT 2007-05-31 Dissolved 2016-01-12
MARTIN DEREK HIGGINS DODHAM CRESCENT MANAGEMENT LIMITED Company Secretary 2006-03-28 CURRENT 2006-03-28 Dissolved 2016-05-24
CLIVE ERNEST BROWN BLUE SPRUCE PROPERTIES LIMITED Director 2015-08-10 CURRENT 2015-08-10 Active
CLIVE ERNEST BROWN DODHAM CRESCENT MANAGEMENT (2) LIMITED Director 2007-05-31 CURRENT 2007-05-31 Dissolved 2016-01-12
CLIVE ERNEST BROWN DODHAM CRESCENT MANAGEMENT LIMITED Director 2006-03-28 CURRENT 2006-03-28 Dissolved 2016-05-24
CLIVE ERNEST BROWN BOON BROWN LIMITED Director 1996-09-25 CURRENT 1996-09-25 Active
CLIVE ERNEST BROWN AVALON ESTATES LIMITED Director 1994-10-19 CURRENT 1994-10-06 In Administration/Administrative Receiver
CLIVE ERNEST BROWN THE CHARTERED COMPANY LIMITED Director 1991-04-19 CURRENT 1991-04-19 Dissolved 2016-09-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-12-14Bona Vacantia disclaimer
2018-05-14AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2018-04-10AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-10-13AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-06-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/03/2017
2017-05-18AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2017-01-112.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2016-11-282.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2016-11-28LIQ MISC OCCOURT ORDER INSOLVENCY:ORDER OF COURT IN RESPECT OF CHANGE OF LIQUIDATOR
2016-11-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/10/2016
2016-05-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/04/2016
2016-05-062.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-12-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/11/2015
2015-07-23F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-07-102.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-07-022.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2015 FROM MOTIVO BLUEBELL ROAD YEOVIL SOMERSET BA20 2FG
2015-05-202.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 900
2015-04-28AR0128/04/15 FULL LIST
2015-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2015 FROM YORK HOUSE 6 COLDHARBOUR BUSINESS PARK SHERBORNE DORSET DT9 4JW
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 900
2014-05-01AR0128/04/14 FULL LIST
2014-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE BROWN / 01/05/2014
2014-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2014-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2014-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2014-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2013-12-04AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-04AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-11-05AA01PREVSHO FROM 28/02/2014 TO 30/09/2013
2013-05-30AR0128/04/13 FULL LIST
2012-12-07MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 1
2012-10-16AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-08-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2012-07-13MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:22
2012-07-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2012-07-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2012-05-17AR0128/04/12 FULL LIST
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE BROWN / 27/04/2012
2012-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / MARTIN DEREK HIGGINS / 27/04/2012
2011-12-01AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2011-05-09AR0128/04/11 FULL LIST
2010-12-09RES13SECTION 190 24/11/2010
2010-11-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/10
2010-09-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2010-05-10AR0128/04/10 FULL LIST
2010-04-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-04-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-04-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-04-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-04-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-04-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-04-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-04-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE BROWN / 21/05/2009
2010-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-02-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-01-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09
2009-06-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2009-06-08AUDAUDITOR'S RESIGNATION
2009-04-28363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2008-12-22AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-09-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-04-30363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-04-30288cDIRECTOR'S CHANGE OF PARTICULARS / CLIVE BROWN / 26/09/2007
2008-03-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2007-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-05-04363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-05-02395PARTICULARS OF MORTGAGE/CHARGE
2007-04-25395PARTICULARS OF MORTGAGE/CHARGE
2007-03-31287REGISTERED OFFICE CHANGED ON 31/03/07 FROM: 3 COLDHARBOUR BUSINESS PARK SHERBORNE DORSET DT9 4JW
2007-01-11395PARTICULARS OF MORTGAGE/CHARGE
2007-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-11-02363sRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS; AMEND
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BROOKVALE HOMES (S.W.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2015-05-14
Fines / Sanctions
No fines or sanctions have been issued against BROOKVALE HOMES (S.W.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-08-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-07-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-07-05 Satisfied NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT 2011-06-02 Outstanding AVALON ESTATES LIMITED
LEGAL CHARGE 2010-09-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-04-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-02-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-06-12 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2008-09-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-02-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-04-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-04-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-01-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-04-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-04-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-02-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-02-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-04-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-08-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2000-12-16 Outstanding YEOVIL TOWN COUNCIL (CHARGEE), JOHN CRUDDAS AND DAVID WESLEY DOLLARD (CHARIITY TRUSTEE)
LEGAL CHARGE 2000-11-02 Outstanding ANTHONY JOHN CLEEVES PALMER, CLEEVES WILLIAM ROBERT PALMER & ANDREW ST JOHNLOBB
LEGAL MORTGAGE 1991-05-03 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1989-06-28 PART of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2013-02-28

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 BROOKVALE HOMES (S.W.) LIMITED

Intangible Assets
Patents
We have not found any records of BROOKVALE HOMES (S.W.) LIMITED registering or being granted any patents
Domain Names

BROOKVALE HOMES (S.W.) LIMITED owns 1 domain names.

brookvalehomes.co.uk  

Trademarks
We have not found any records of BROOKVALE HOMES (S.W.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOKVALE HOMES (S.W.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BROOKVALE HOMES (S.W.) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BROOKVALE HOMES (S.W.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyBROOKVALE HOMES (S.W.) LIMITEDEvent Date2015-05-08
In the High Court of Justice, Chancery Division Bristol District Registry case number 236 Gilbert John Lemon and Paul David Wood (IP Nos 9573 and 9872 ), both of Smith & Williamson LLP , Portwall Place, Portwall Lane, Bristol, BS1 6NA For further details contact: Phil Morton on email: phil.morton@smith.williamson.co.uk or on Tel: 0121 710 5264. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROOKVALE HOMES (S.W.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROOKVALE HOMES (S.W.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.