Liquidation
Company Information for BROOKSON (5673B) LIMITED
HASLERS, OLD STATION ROAD, LOUGHTON, ESSEX, IG10 4PL,
|
Company Registration Number
06084112
Private Limited Company
Liquidation |
Company Name | |
---|---|
BROOKSON (5673B) LIMITED | |
Legal Registered Office | |
HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL Other companies in IG10 | |
Company Number | 06084112 | |
---|---|---|
Company ID Number | 06084112 | |
Date formed | 2007-02-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2012 | |
Account next due | 31/12/2013 | |
Latest return | 06/02/2014 | |
Return next due | 06/03/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-05-07 12:24:27 |
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 |
---|---|---|
STEVEN WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JORDAN SECRETARIES LIMITED |
Nominated Secretary | ||
BROOKSON DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation. Final meeting | ||
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
WU04 | Compulsory liquidation appointment of liquidator | |
LIQ MISC | INSOLVENCY:annual report for period up to 29/04/2017 | |
LIQ MISC | INSOLVENCY:re progress report 30/04/2015-29/04/2016 | |
COCOMP | Compulsory winding up order | |
LIQ MISC OC | Court order insolvency:c/o replacement of liquidator | |
4.31 | Compulsory liquidaton liquidator appointment | |
LIQ MISC | INSOLVENCY:re progress report 30/04/2014-29/04/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/14 FROM 55 Southbrooke Avenue Hartlepool Cleveland TS25 5JB England | |
4.31 | Compulsory liquidaton liquidator appointment | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/14 FROM Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG | |
COCOMP | Compulsory winding up order | |
LATEST SOC | 06/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/02/14 ANNUAL RETURN FULL LIST | |
AR01 | 06/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Steven Wright on 2010-01-22 | |
363a | Return made up to 06/02/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED | |
363a | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 | |
288b | DIRECTOR RESIGNED | |
ELRES | S386 DISP APP AUDS 06/02/07 | |
ELRES | S366A DISP HOLDING AGM 06/02/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2014-06-03 |
Meetings of Creditors | 2014-05-14 |
Winding-Up Orders | 2014-03-31 |
Petitions to Wind Up (Companies) | 2014-03-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BROOKSON (5673B) LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | BROOKSON (5673B) LIMITED | Event Date | 2014-05-28 |
In the High Court of Justice case number 1027 Notice is hereby given, pursuant to Section 137(4) of the Insolvency Act 1986 (as amended) that Nicholas N Nicholson (IP No 9624) and Richard A J Hooper (IP No 8028) both of Haslers, Old Station Road, Loughton, Essex IG10 4PL were appointed Joint Liquidators of the above Company by the Secretary of State on 30 April 2014. Notice is hereby given, pursuant to Rule 4.54(6) of the Insolvency Rules 1986 (as amended), that a meeting of creditors is to take place. The meeting will be held at Haslers, Old Station Road, Loughton, Essex, IG10 4PL , on 13 June 2014 , at 11.00 am. The meeting has been summoned by the Joint Liquidators for the purpose of forming a creditors committee or in the alternative to determine the basis of the Joint Liquidators remuneration. Creditors who wish to vote at the meeting must ensure their proxies, and any unlodged proofs, are lodged at Haslers, Old Station Road, Loughton, Essex IG10 4PL by no later than 12.00 noon on the business day prior to the meeting. For further details contact: Tel: 0208 4183333. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BROOKSON (5673B) LIMITED | Event Date | 2014-05-09 |
In the High Court of Justice case number 1027 Notice is hereby given, pursuant to Section 137(4) of the Insolvency Act 1986 (as amended) that Nicholas N Nicholson (IP No 9624) and Richard A J Hooper (IP No 8028) both of Haslers, Old Station Road, Loughton, Essex IG10 4PL were appointed Joint Liquidators of the above company by the Secretary of State on 30 April 2014. Notice is hereby given, pursuant to Rule 4.54(6) of the Insolvency Rules 1986 (as amended), that a meeting of creditors is to take place. The meeting will be held at Haslers, Old Station Road, Loughton, Essex, IG10 4PL , on 04 June 2014 , at 11.00 am. The meeting has been summoned by the Joint Liquidators for the purpose of forming a creditors committee or in the alternative to determine the basis of the Joint Liquidators remuneration. Creditors who wish to vote at the meeting must ensure their proxies, and any unlodged proofs, are lodged at Haslers, Old Station Road, Loughton, Essex, IG10 4PL by no later than 12.00 noon on the business day prior to the meeting. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | BROOKSON (5673B) LIMITED | Event Date | 2014-03-24 |
In the High Court Of Justice case number 001027 Liquidator appointed: N Bebbington 2nd Floor Rosebrae Court , Woodside , Ferry Approach , BIRKENHEAD , Merseyside , CH41 6DU , telephone: 0151 666 0220 , email: Liverpool.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | BROOKSON (5673B) LIMITED | Event Date | 2014-02-10 |
In the High Court of Justice (Chancery Division) Companies Court case number 1027 A Petition to wind up the above-named Company, Registration Number 06084112, of Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, presented on 10 February 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 24 March 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 21 March 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6770 . (Ref SLR1710859/G.) : | |||
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. |