Company Information for BROOKWOOD (WOKING) LIMITED
MENXIES LLP, LYNTON HOUSE 7-12, LONDON, WC1H 9LT,
|
Company Registration Number
06604122
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BROOKWOOD (WOKING) LIMITED | ||
Legal Registered Office | ||
MENXIES LLP LYNTON HOUSE 7-12 LONDON WC1H 9LT Other companies in RG27 | ||
Previous Names | ||
|
Company Number | 06604122 | |
---|---|---|
Company ID Number | 06604122 | |
Date formed | 2008-05-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2015 | |
Account next due | 28/02/2017 | |
Latest return | 28/05/2015 | |
Return next due | 25/06/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-12-09 09:30:22 |
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 |
---|---|---|
NICHOLAS JOHN FOSTER |
||
NICHOLAS JOHN FOSTER |
||
JOHN WALTER SAUNDERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VALERIE HAYWOOD |
Company Secretary | ||
JONATHAN RICHARD PENDER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C F INVESTMENTS LIMITED | Director | 2014-04-24 | CURRENT | 2004-08-04 | Active | |
CARDSSAFE LIMITED | Director | 2013-04-17 | CURRENT | 2003-02-17 | Active | |
FARNBOROUGH DEVELOPMENTS LIMITED | Director | 2012-12-04 | CURRENT | 2002-03-08 | Dissolved 2015-11-03 | |
HILLSIDE ESTATES (HAMPSHIRE) LIMITED | Director | 2012-07-04 | CURRENT | 2012-07-04 | Active | |
PAPERCLOUD LIMITED | Director | 2008-12-22 | CURRENT | 2000-10-24 | Dissolved 2015-04-12 | |
WILLOWCREST HOMES LIMITED | Director | 2005-03-29 | CURRENT | 2005-03-29 | Active | |
AMPROP LIMITED | Director | 1996-02-16 | CURRENT | 1996-02-16 | Active | |
LAMEDES LIMITED | Director | 1995-04-18 | CURRENT | 1995-01-11 | Active | |
AMCRIZ HOLDINGS LIMITED | Director | 1993-09-16 | CURRENT | 1993-09-15 | Active - Proposal to Strike off | |
CONTOUR ELECTRONICS LIMITED | Director | 1992-12-16 | CURRENT | 1992-12-16 | Active | |
AURORA 360 LIMITED | Director | 2017-01-25 | CURRENT | 2011-01-06 | Active | |
BRAMSHILL ESTATES LIMITED | Director | 2016-02-08 | CURRENT | 2016-02-08 | Active | |
ENVIRONMENTAL REGENERATION LIMITED | Director | 2014-09-18 | CURRENT | 2014-09-18 | Dissolved 2016-11-01 | |
WILLOWCREST HOMES LIMITED | Director | 2014-02-20 | CURRENT | 2005-03-29 | Active | |
PAPERCLOUD LIMITED | Director | 2008-12-22 | CURRENT | 2000-10-24 | Dissolved 2015-04-12 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
REST-MVL | Restoration by order of court - previously in Members' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.71 | Return of final meeting in a members' voluntary winding up | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-14 | |
LIQ MISC | INSOLVENCY:secretary of state's release of liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:C.O. To remove/replace liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/15 FROM 9 Bartley Point Osborn Way Hook Hampshire RG27 9GX | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/05/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/15 FROM C/O Mr N J Foster Unit 28 Murrell Green Business Park London Road Hook Hampshire RG27 9GR | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/05/14 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2012-05-31 | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/05/12 ANNUAL RETURN FULL LIST | |
SH01 | 22/03/12 STATEMENT OF CAPITAL GBP 2 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2012 FROM TOWN GATE 38 LONDON STREET BASINGSTOKE HAMPSHIRE RG21 7NY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN PENDER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VALERIE HAYWOOD | |
AP03 | SECRETARY APPOINTED MR NICHOLAS JOHN FOSTER | |
AP01 | DIRECTOR APPOINTED MR JOHN WALTER SAUNDERS | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JOHN FOSTER | |
RES15 | CHANGE OF NAME 08/03/2012 | |
CERTNM | COMPANY NAME CHANGED SEMATRON LIMITED CERTIFICATE ISSUED ON 29/03/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 | |
AR01 | 28/05/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
AR01 | 28/05/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-11-01 |
Final Meetings | 2017-04-05 |
Notices to Creditors | 2015-10-27 |
Resolutions for Winding-up | 2015-10-27 |
Appointment of Liquidators | 2015-10-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
|
|
|
|
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 BROOKWOOD (WOKING) LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BROOKWOOD (WOKING) LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BROOKWOOD (WOKING) LIMITED | Event Date | 2019-11-01 |
Name of Company: BROOKWOOD (WOKING) LIMITED Company Number: 06604122 Nature of Business: Property development Registered office: Lynton House, 7-12 Tavistock Square, London, WC1H 9LT Type of Liquidati… | |||
Initiating party | Event Type | Final Meetings | |
Defending party | BROOKWOOD (WOKING) LIMITED | Event Date | 2017-04-03 |
A final general meeting of the members of the above named Company has been summoned by the Joint Liquidators under Section 94 of the Insolvency Act 1986 for the purpose of having an account laid before them, and to receive the report of the Joint Liquidators showing how the winding-up has been conducted, and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meeting will be held at Menzies LLP, Lynton House, 7-12 Tavistock Square, London WC1H 9LT on 12 May 2017 at 10.30 am. A proxy form must be lodged with the Joint Liquidators no later than 12.00 noon on 11 May 2017. A member is entitled to appoint another person as his proxy to exercise all or any of his rights to attend, speak and vote at the above meeting. In the case of a company having a share capital, a member may appoint more than one proxy in relation to the meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 15 October 2015. Office Holder details: Simon Peter Carvill-Biggs, (IP No. 15930) and Laurence Pagden, (IP No. 9055) both of Menzies LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT Further details contact: Jessica Le, Email: jle@menzies.co.uk Tel: 020 7387 5868. Ag HF10160 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BROOKWOOD (WOKING) LIMITED | Event Date | 2015-10-15 |
Notice is hereby given pursuant to the Insolvency Rules 1986, that the Joint Liquidators of the above named Company intend to declare and distribute a first and final dividend to creditors within the period of two months from the last date for proving mentioned below. Every person claiming to be a creditor of the above named Company is required, on or before 08 December 2015 which is the last date for proving, to submit his proof of debt to the Joint Liquidators of the above named Company at Menzies LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. The winding up of the Company is a members voluntary winding up. The distribution proposed to be made is to be the final distribution in the winding up of the above named Company and, accordingly, the Joint Liquidators may make the distribution without regard to the claim of any person in respect of a debt not already proved. Date of Appointment: 15 October 2015 Office Holder details: Robert Harry Pick , (IP No. 8745) and Laurence Pagden , (IP No. 009055) both of Menzies LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT . For further details contact: E-mail: jle@menzies.co.uk, Tel: 0207 7387 5868. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BROOKWOOD (WOKING) LIMITED | Event Date | 2015-10-15 |
At a General Meeting of the above named Company, duly convened and held at Menzies LLP, Victoria House, 50-58 Victoria Road, Farnborough GU14 7PG, on 15 October 2015 , at 11.00 am, the following Special Resolution and Ordinary Resolution were passed: That the Company be wound up voluntarily and that Robert Harry Pick , (IP No. 8745) and Laurence Pagden , (IP No. 009055) both of Menzies LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT be and are hereby appointed Joint Liquidators for the purposes of such winding up. For further details contact: Jessica Le, E-mail: jle@menzies.co.uk, Tel: 0207 465 1905. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BROOKWOOD (WOKING) LIMITED | Event Date | 2015-10-15 |
Robert Harry Pick , (IP No. 8745) and Laurence Pagden , (IP No. 009055) both of Menzies LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT . : For further details contact: Jessica Le, E-mail: jle@menzies.co.uk, Tel: 0207 465 1905. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | RESIDENTIAL CAREPLAN SERVICES LIMITED | Event Date | 2009-02-26 |
In the Leeds District Registry case number 445 A meeting of the creditors of the above-named company has been summoned by the Liquidator for the purpose of receiving an account of the conduct of the winding-up pursuant to Section 146 of the Insolvency Act 1986 and determining whether the Liquidator should have his release under Section 174 of the Insolvency Act 1986. The meeting will be held at Baker Tilly Restructuring and Recovery LLP, 2 Whitehall Quay, Leeds, LS1 4HG on 28th April 2009 at 10.00am. A proxy form must be lodged with me not later than 12 noon on the preceding business day to entitle you to vote by proxy at the meeting together with a completed proof of debt form if you have not already lodged one. M N Ranson , Liquidator : | |||
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. |