Company Information for BROOKES HAULAGE LIMITED
C/O ABBEY TAYLOR LIMITED UNIT 6 12 O'CLOCK COURT, ATTERCLIFFE ROAD, SHEFFIELD, S4 7WW,
|
Company Registration Number
02529766
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BROOKES HAULAGE LIMITED | ||
Legal Registered Office | ||
C/O ABBEY TAYLOR LIMITED UNIT 6 12 O'CLOCK COURT ATTERCLIFFE ROAD SHEFFIELD S4 7WW Other companies in DN11 | ||
Trading Names/Associated Names | ||
|
Company Number | 02529766 | |
---|---|---|
Company ID Number | 02529766 | |
Date formed | 1990-08-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 10/08/2015 | |
Return next due | 07/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-09 09:31:19 |
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 |
---|---|---|
RACHEL CLARE BRIDGETT |
||
JAMES CRAIG BRIDGETT |
||
RACHEL CLARE BRIDGETT |
||
REGINALD CLIVE BROOKES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHEILA BROOKES |
Company Secretary | ||
DAVID ROBERT BROOKES |
Director | ||
SHEILA BROOKES |
Director | ||
REGINALD CLIVE BROOKES |
Director | ||
DEAN BROOKES |
Director | ||
JANE TAYLOR |
Director | ||
DAVID ROBERT BROOKES |
Director | ||
DEAN BROOKES |
Director | ||
JANE TAYLOR |
Director | ||
ALAN LEON PYCOCK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROOKE-BRIDGE LIMITED | Director | 2017-01-10 | CURRENT | 2017-01-10 | Active | |
ELITE RENOVATIONS (YORKSHIRE) LTD | Director | 2016-06-27 | CURRENT | 2016-06-27 | Dissolved 2017-11-28 | |
BRIDGETT & MILLS LTD | Director | 2013-02-26 | CURRENT | 2013-02-26 | Dissolved 2015-05-05 | |
ELITE RENOVATIONS (YORKSHIRE) LTD | Director | 2016-06-28 | CURRENT | 2016-06-27 | Dissolved 2017-11-28 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-29 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/18 FROM Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield S2 4SW | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
2.23B | Result of meeting of creditors | |
2.16B | Statement of affairs with form 2.14B | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/17 FROM 8 Castlegate Tickhill Doncaster DN11 9QU England | |
2.12B | Appointment of an administrator | |
LATEST SOC | 17/11/16 STATEMENT OF CAPITAL;GBP 72000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2016 FROM 14 PAGDIN DRIVE STYRRUP DONCASTER S YORKSHIRE DN11 8LU | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2016 FROM 14 PAGDIN DRIVE STYRRUP DONCASTER S YORKSHIRE DN11 8LU | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/16 FROM Apy Hill Lane Tickhill Doncaster South Yorkshire DN11 9PD | |
AP01 | DIRECTOR APPOINTED MRS RACHEL CLARE BRIDGETT | |
AP03 | Appointment of Rachel Clare Bridgett as company secretary on 2016-08-09 | |
AP01 | DIRECTOR APPOINTED MR JAMES CRAIG BRIDGETT | |
TM02 | Termination of appointment of Sheila Brookes on 2016-08-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHEILA BROOKES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BROOKES | |
AP01 | DIRECTOR APPOINTED REGINALD CLIVE BROOKES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REGINALD CLIVE BROOKES | |
AP01 | DIRECTOR APPOINTED MRS SHEILA BROOKES | |
AP01 | DIRECTOR APPOINTED MR DAVID ROBERT BROOKES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN BROOKES | |
LATEST SOC | 04/09/15 STATEMENT OF CAPITAL;GBP 72000 | |
AR01 | 10/08/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BROOKES | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 72000 | |
AR01 | 10/08/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025297660006 | |
AP01 | DIRECTOR APPOINTED JANE TAYLOR | |
AP01 | DIRECTOR APPOINTED DEAN BROOKES | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN BROOKES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE TAYLOR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE TAYLOR / 11/08/2013 | |
AP01 | DIRECTOR APPOINTED JANE TAYLOR | |
AR01 | 10/08/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED DEAN BROOKES | |
AR01 | 10/08/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/08/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/08/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2010 FROM HILLCREST LIMESTONE HILL TICKHILL DONCASTER DN11 9PQ | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SHEILA BROOKES / 06/01/2009 | |
AR01 | 10/08/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 10/08/08; NO CHANGE OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 10/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS; AMEND | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363a | RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363a | RETURN MADE UP TO 10/08/99; NO CHANGE OF MEMBERS | |
88(2)R | AD 31/03/99--------- £ SI 42000@1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/08/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 10/08/97; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 10/08/96; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 10/08/95; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OB0217639 | Active | Licenced property: APY HILLS LANE TICKHILL PLANT LTD TICKHILL DONCASTER TICKHILL GB DN11 9PE;TICKHILL ROAD AVEN INDUSTRIAL PARK MALTBY ROTHERHAM MALTBY GB S66 7QR. Correspondance address: TICKHILL APY HILL LANE DONCASTER GB DN11 9PE |
Appointmen | 2018-02-12 |
Meetings o | 2017-03-21 |
Appointment of Administrators | 2017-01-30 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC ASSET FINANCE (UK) LTD | ||
CHATTELS MORTGAGE | Outstanding | HSBC ASSET FINANCE (UK) LTD AND HSBC EQUIPMENT FINANCE (UK) LTD | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 126,377 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 154,110 |
Creditors Due Within One Year | 2013-03-31 | £ 413,710 |
Creditors Due Within One Year | 2012-03-31 | £ 331,608 |
Provisions For Liabilities Charges | 2013-03-31 | £ 50,157 |
Provisions For Liabilities Charges | 2012-03-31 | £ 54,735 |
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 BROOKES HAULAGE LIMITED
Called Up Share Capital | 2013-03-31 | £ 72,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 72,000 |
Cash Bank In Hand | 2013-03-31 | £ 4,448 |
Current Assets | 2013-03-31 | £ 329,540 |
Current Assets | 2012-03-31 | £ 259,085 |
Debtors | 2013-03-31 | £ 280,932 |
Debtors | 2012-03-31 | £ 221,170 |
Fixed Assets | 2013-03-31 | £ 297,002 |
Fixed Assets | 2012-03-31 | £ 310,461 |
Secured Debts | 2013-03-31 | £ 302,421 |
Secured Debts | 2012-03-31 | £ 303,027 |
Shareholder Funds | 2013-03-31 | £ 36,298 |
Shareholder Funds | 2012-03-31 | £ 29,093 |
Stocks Inventory | 2013-03-31 | £ 44,160 |
Stocks Inventory | 2012-03-31 | £ 37,680 |
Tangible Fixed Assets | 2013-03-31 | £ 293,857 |
Tangible Fixed Assets | 2012-03-31 | £ 306,971 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Barnsley Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Barnsley Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Barnsley Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Barnsley Borough Council | |
|
|
Barnsley Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Barnsley Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
Financial Services |
Barnsley Borough Council | |
|
|
Nottinghamshire County Council | |
|
FM Soft |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BROOKES HAULAGE LIMITED | Event Date | 2018-02-12 |
Company Number: 02529766 Name of Company: BROOKES HAULAGE LIMITED Nature of Business: Haulage, provision of skips, plant hire Type of Liquidation: Creditors' Voluntary Liquidation Registered office: c… | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BROOKES HAULAGE LIMITED | Event Date | 2017-01-26 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 65 Office Holder Details: Tracy Ann Taylor and Philip David Nunney (IP numbers 8899 and 9507 ) of Abbey Taylor Limited , Blades Enterprise Centre, John Street, Sheffield S2 4SW . Date of Appointment: 26 January 2017 . Further information about this case is available from Nicola Jane Kirk at the offices of Abbey Taylor Limited at info@abbeytaylor.co.uk. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BROOKES HAULAGE LIMITED | Event Date | 2017-01-26 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 65 NOTICE IS HEREBY GIVEN that the business of an initial meeting of creditors is to be conducted by correspondence, for the purpose of considering the administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed a resolution may be taken to fix the basis of the administrators remuneration. A creditor wishing to vote must lodge with the administrators a completed Form 2.25B together with details in writing of the debt that he claims to be due to him, not later than 12.00 noon on 5 April 2017 . A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if he has given to the Joint Administrators at Abbey Taylor Limited, Blades Enterprise Centre, John Street, Sheffield S2 4SW, not later than 12.00 noon on the closing date, details in writing of the debt which he claims to be due to him from the Company, and the claim has been duly admitted under Rule 2.38 or 2.39. Office Holder Details: Tracy Ann Taylor and Philip David Nunney (IP numbers 8899 and 9507 ) of Abbey Taylor Limited , Blades Enterprise Centre, John Street, Sheffield S2 4SW . Date of Appointment: 26 January 2017 . Further information about this case is available from the offices of Abbey Taylor Limited at info@abbeytaylor.co.uk. Tracy Ann Taylor and Philip David Nunney , Joint Administrators | |||
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. |