Liquidation
Company Information for BROOKSON (5962N) LIMITED
11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, YO30 4XG,
|
Company Registration Number
06120848
Private Limited Company
Liquidation |
Company Name | |
---|---|
BROOKSON (5962N) LIMITED | |
Legal Registered Office | |
11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG Other companies in LS7 | |
Company Number | 06120848 | |
---|---|---|
Company ID Number | 06120848 | |
Date formed | 2007-02-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-03-31 | |
Account next due | 30/12/2015 | |
Latest return | 21/02/2015 | |
Return next due | 20/03/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-05-24 12:05:07 |
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 |
---|---|---|
CAMERON DAWES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JORDAN SECRETARIES LIMITED |
Nominated Secretary | ||
BROOKSON DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-31 | |
LIQ10 | Removal of liquidator by court order | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-31 | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/16 FROM 51 Harehills Lane Leeds LS7 4HA England | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/15 FROM 51 Harehills Avenue Leeds LS7 4EU England | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/15 FROM Flat 3 12 Westfield Terrace Leeds LS7 3QG | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/02/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Cameron Dawes on 2013-03-09 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/14 FROM Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 21/02/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Cameron Dawes on 2013-08-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/13 FROM 18 Sweet Oak Sowerby Bridge West Yorkshire HX6 3NG England | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/13 FROM 10 Mansfield Close Birchwood Warrington WA3 6QN | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE | |
AA01 | PREVSHO FROM 31/03/2012 TO 30/03/2012 | |
AR01 | 21/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAMERON DAWES / 12/06/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2012 FROM 93 PRINCEROYD HALIFAX ROAD HUDDERSFIELD HD3 3NQ UNITED KINGDOM | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/2011 FROM BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG | |
AR01 | 21/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAMERON DAWES / 28/10/2010 | |
AR01 | 21/02/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED | |
363a | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S386 DISP APP AUDS 21/02/07 | |
ELRES | S366A DISP HOLDING AGM 21/02/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-02-08 |
Resolutions for Winding-up | 2016-02-08 |
Meetings of Creditors | 2016-01-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 98 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities
|
|
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 BROOKSON (5962N) LIMITED
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as BROOKSON (5962N) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BROOKSON (5962N) LIMITED | Event Date | 2016-02-01 |
David Adam Broadbent and Rob Sadler both of Begbies Traynor (Central) LLP , 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BROOKSON (5962N) LIMITED | Event Date | 2016-02-01 |
At a General Meeting of the members of the above named company, duly convened and held at 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG on 1 February 2016 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. That the Company be wound up voluntarily. 2. That David Adam Broadbent and Rob Sadler of Begbies Traynor (Central) LLP , 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. David Adam Broadbent (IP Number: 009458 ) and Rob Sadler (IP Number: 009172 ). Any person who requires further information may contact the Joint Liquidators by telephone on 01904 479801. Alternatively enquiries can be made to Sadie Archibald by e-mail at sadie.archibald@begbies-traynor.com or by telephone on 01904 479801 . | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BROOKSON (5962N) LIMITED | Event Date | 2016-01-08 |
Pursuant to Section 98 of the Insolvency Act 1986 (the Act), a meeting of the creditors of the above named company will be held at 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG on 1 February 2016 at 10:15 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG not later than 12.00 noon on 29 January 2016 . Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Sadie Archibald of Begbies Traynor (Central) LLP by e-mail at sadie.archibald@begbies-traynor.com or by telephone on 01904 479801 . By Order of the Board | |||
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. |