Dissolved 2017-08-03
Company Information for GREGSON AND BROOKE FINANCIAL SERVICES LTD
58 SPRING GARDENS, MANCHESTER, M2 1EW,
|
Company Registration Number
07338291
Private Limited Company
Dissolved Dissolved 2017-08-03 |
Company Name | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|
GREGSON AND BROOKE FINANCIAL SERVICES LTD | ||||||||||
Legal Registered Office | ||||||||||
58 SPRING GARDENS MANCHESTER M2 1EW Other companies in BL1 | ||||||||||
Previous Names | ||||||||||
|
Company Number | 07338291 | |
---|---|---|
Date formed | 2010-08-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2017-08-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-14 06:03:22 |
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 |
---|---|---|
SHALLES FEE ONIDO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW ROY BROOKE |
Director | ||
GARY JOHN GREGSON |
Director | ||
ANDREW ROY BROOKE |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/09/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/04/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/10/2015 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/04/2015 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/2014 FROM FLOOR 2 SUN ALLIANCE HOUSE 63 BRADSHAWGATE, BOLTON BL1 1QD | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 16/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/08/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BROOKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY GREGSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY GREGSON | |
AP01 | DIRECTOR APPOINTED MR ANDREW ROY BROOKE | |
AP01 | DIRECTOR APPOINTED MISS SHALLES FEE ONIDO | |
RES15 | CHANGE OF NAME 01/04/2014 | |
CERTNM | COMPANY NAME CHANGED PERTEX LTD CERTIFICATE ISSUED ON 11/04/14 | |
CERTNM | COMPANY NAME CHANGED GREGSON AND BROOKE FINANCIAL SERVICES LTD CERTIFICATE ISSUED ON 11/04/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/2014 FROM 8 SAVILLE STREET BOLTON BL2 1BY | |
AR01 | 06/08/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN GREGSON / 01/08/2013 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 24/07/2013 | |
CERTNM | COMPANY NAME CHANGED GREGSON & BROOKE FINANCIAL SERVICES LTD CERTIFICATE ISSUED ON 24/07/13 | |
RES15 | CHANGE OF NAME 09/07/2013 | |
CERTNM | COMPANY NAME CHANGED EXPERT MONEY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 10/07/13 | |
RES15 | CHANGE OF NAME 04/04/2013 | |
CERTNM | COMPANY NAME CHANGED GREGSON AND BROOKE FINANCIAL SERVICES LTD CERTIFICATE ISSUED ON 05/04/13 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/08/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/08/2011 TO 31/03/2011 | |
AR01 | 06/08/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BROOKE | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/2011 FROM C/O GREGSON AND BROOKE LTD JAMES STREET WESTHOUGHTON BOLTON BL5 3QR ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Administrators | 2014-11-03 |
Proposal to Strike Off | 2011-12-06 |
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 64999 - Financial intermediation not elsewhere classified
|
|
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 GREGSON AND BROOKE FINANCIAL SERVICES LTD
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as GREGSON AND BROOKE FINANCIAL SERVICES LTD are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | GREGSON AND BROOKE FINANCIAL SERVICES LTD | Event Date | 2014-12-19 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 3242 Notice is hereby given by Stephen Clancy and Sarah Bell to the creditors of the above named Companies that the business that would normally be conducted at the initial meeting of creditors under Paragraph 51 of Schedule B1 to the Insolvency Act 1986, namely to consider and approve the Administrators proposals, will be conducted by correspondence. Form 2.25B, Notice of Conduct of Business by Correspondence, should be completed and returned to the Joint Administrators by 12.00 on 31 December 2014, together with a completed Proof of Debt form. Any creditor who has not received either Form 2.25B or a Proof of Debt form should contact the Joint Administrators office. Office Holder details: Stephen Clancy and Sarah Bell (IP Nos. 8950 and 9406) both of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester M2 1EW. Date of appointment: 27 October 2014. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | GREGSON AND BROOKE FINANCIAL SERVICES LIMITED | Event Date | 2014-10-27 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 3244 Stephen Clancy and Sarah Bell (IP Nos 8950 and 9406 ), both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW Further details contact: Tel: +44 (0) 161 827 9000. Alternative contact: Andrew Ward, Email: Manchester@duffandphelps.com, Tel: 0161 827 9000. : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GREGSON AND BROOKE FINANCIAL SERVICES LTD | Event Date | 2011-12-06 |
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. |