Company NameBrecks (Holdings) Limited
Company StatusDissolved
Company Number01301904
CategoryPrivate Limited Company
Incorporation Date9 March 1977(47 years, 1 month ago)
Dissolution Date10 February 2016 (8 years, 2 months ago)
Previous NameBrecks Heating Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Adams
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2010(33 years after company formation)
Appointment Duration5 years, 11 months (closed 10 February 2016)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressThe Old Farmhouse Moorwell Farm Moorwell Road
Yaddlethorpe
Scunthorpe
North Lincolnshire
DN17 2SY
Secretary NameAxholme Secretaries Limited (Corporation)
StatusClosed
Appointed28 November 2006(29 years, 9 months after company formation)
Appointment Duration9 years, 2 months (closed 10 February 2016)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Director NameBrett Ainsworth
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(15 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 10 December 2005)
RoleEngineer Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneysuckle Cottage
Morthen Road Wickersley
Rotherham
South Yorkshire
S66 9JB
Director NameMargaret Eileen Ainsworth
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(15 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 10 December 2005)
RoleSecretary
Correspondence AddressHoneysuckle Cottage
Morthen Road Wickersley
Rotherham
South Yorkshire
S66 9JB
Director NameJoyce Clarke
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(15 years, 3 months after company formation)
Appointment Duration9 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address2a The Baulk
Worksop
Nottinghamshire
S81 0HZ
Director NameAlan Malvern Greaves
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(15 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 10 December 2005)
RoleEngineer
Correspondence Address27 Somersby Avenue
Walton
Chesterfield
Derbyshire
S42 7LY
Director NameKathleen Greaves
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(15 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 10 December 2005)
RoleSecretary
Correspondence Address27 Somersby Avenue
Walton
Chesterfield
Derbyshire
S42 7LY
Secretary NameJoyce Clarke
NationalityBritish
StatusResigned
Appointed29 June 1992(15 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 24 May 1993)
RoleCompany Director
Correspondence Address2a The Baulk
Worksop
Nottinghamshire
S81 0HZ
Secretary NameJane Louise Emerton
NationalityBritish
StatusResigned
Appointed24 May 1993(16 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1994)
RoleSecretary
Correspondence Address156 High Street
Kimberworth
Rotherham
South Yorkshire
S61 2BE
Secretary NameDavid Atkin
NationalityBritish
StatusResigned
Appointed01 July 1994(17 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 December 1997)
RoleCompany Director
Correspondence Address97 Charlton Drive
High Green
Sheffield
S30 4PA
Secretary NameMr John Ronald Hutchinson
NationalityBritish
StatusResigned
Appointed18 December 1997(20 years, 9 months after company formation)
Appointment Duration3 years (resigned 22 December 2000)
RoleCompany Director
Correspondence Address9 Carnousti
Larwood
Worksop
Notts
S81 0DB
Secretary NameBrett Ainsworth
NationalityBritish
StatusResigned
Appointed20 June 2001(24 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 December 2005)
RoleEngineer Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneysuckle Cottage
Morthen Road Wickersley
Rotherham
South Yorkshire
S66 9JB
Director NameCraig John Cooper
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2005(28 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 November 2008)
RoleProduction Manager
Correspondence Address57 Thorpe Street
Thorpe Hesley
Rotherham
South Yorkshire
S61 2RP
Director NameMrs Margaret Cooper
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2005(28 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 March 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBarleycroft Kirby Lane
Chapeltown
Sheffield
South Yorkshire
S35 2YX
Secretary NameMargaret Cooper
NationalityBritish
StatusResigned
Appointed10 December 2005(28 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 November 2006)
RoleSecretary
Correspondence Address53 Melton Green
Rotherham
South Yorkshire
S63 6AA

Location

Registered AddressC/O Clb Coopers
Ship Canal House, 98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

237 at 1W M Darley Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£93,973
Cash£148,302
Current Liabilities£236,947

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 February 2016Final Gazette dissolved following liquidation (1 page)
10 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2015Notice of final account prior to dissolution (1 page)
10 November 2015Return of final meeting of creditors (1 page)
10 November 2015INSOLVENCY:annual progress report for period up to 28/10/2015 (18 pages)
17 January 2011Registered office address changed from Century House 11 St Peters Square Manchester M2 3DN on 17 January 2011 (2 pages)
7 September 2010Appointment of a liquidator (1 page)
25 August 2010Order of court to wind up (2 pages)
24 August 2010Order of court to wind up (3 pages)
17 August 2010Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB on 17 August 2010 (2 pages)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
12 August 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 May 2010Compulsory strike-off action has been suspended (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 March 2010Appointment of Mr Peter Adams as a director (2 pages)
11 March 2010Termination of appointment of Margaret Cooper as a director (1 page)
2 January 2010Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2007 (8 pages)
6 November 2009Annual return made up to 9 October 2009 with a full list of shareholders
Statement of capital on 2009-11-06
  • GBP 237
(4 pages)
6 November 2009Annual return made up to 9 October 2009 with a full list of shareholders
Statement of capital on 2009-11-06
  • GBP 237
(4 pages)
5 November 2009Director's details changed for Mrs Margaret Cooper on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mrs Margaret Cooper on 1 October 2009 (2 pages)
26 March 2009Director's change of particulars / margaret cooper / 19/03/2009 (2 pages)
26 November 2008Location of debenture register (1 page)
26 November 2008Return made up to 09/10/08; full list of members (3 pages)
26 November 2008Location of register of members (1 page)
26 November 2008Registered office changed on 26/11/2008 from axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
11 November 2008Appointment terminated director craig cooper (1 page)
19 November 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 November 2007Return made up to 09/10/07; full list of members (2 pages)
14 November 2007Location of debenture register (1 page)
14 November 2007Location of register of members (1 page)
14 November 2007Secretary's particulars changed (1 page)
14 November 2007Registered office changed on 14/11/07 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
13 November 2007Director's particulars changed (1 page)
6 November 2007Registered office changed on 06/11/07 from: axholme house north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
6 November 2007Location of register of members (1 page)
6 November 2007Return made up to 09/10/06; full list of members (3 pages)
6 November 2007Location of debenture register (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
11 April 2007Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
8 December 2006Registered office changed on 08/12/06 from: midland road rotherham south yorkshire S61 1TE (1 page)
8 December 2006New secretary appointed (2 pages)
8 December 2006Secretary resigned (1 page)
26 January 2006£ ic 1577/237 05/12/05 £ sr 1340@1=1340 (1 page)
9 January 2006Secretary resigned;director resigned (1 page)
9 January 2006New secretary appointed;new director appointed (2 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 January 2006New director appointed (2 pages)
9 January 2006Director resigned (1 page)
13 December 2005Return made up to 09/10/05; full list of members (9 pages)
26 January 2005Return made up to 09/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 October 2004Total exemption full accounts made up to 31 March 2003 (15 pages)
1 February 2004Return made up to 09/10/03; full list of members (9 pages)
9 December 2002Accounts made up to 29 May 2001 (16 pages)
19 November 2002Accounting reference date shortened from 29/05/02 to 31/03/02 (1 page)
19 November 2002Accounts made up to 31 March 2002 (15 pages)
3 October 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 October 2001Return made up to 09/10/01; full list of members (8 pages)
6 August 2001Accounting reference date extended from 05/04/01 to 29/05/01 (1 page)
11 July 2001Return made up to 29/06/00; no change of members (6 pages)
2 July 2001New secretary appointed (2 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
25 January 2001Secretary resigned (1 page)
4 October 2000Full group accounts made up to 31 March 2000 (19 pages)
9 August 1999Accounts made up to 31 March 1999 (17 pages)
28 July 1999Return made up to 29/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 1999Company name changed brecks heating services LIMITED\certificate issued on 13/04/99 (2 pages)
20 July 1998Return made up to 29/06/98; full list of members (6 pages)
8 July 1998Accounts made up to 31 March 1998 (17 pages)
14 April 1998Director resigned (1 page)
3 April 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
3 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
3 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 April 1998Particulars of mortgage/charge (7 pages)
6 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
6 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
6 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 January 1998New secretary appointed (2 pages)
9 January 1998Secretary resigned (1 page)
24 September 1997£ ic 76500/1340 04/08/97 £ sr 75160@1=75160 (1 page)
2 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Declaration of satisfaction of mortgage/charge (1 page)
13 August 1997Declaration of satisfaction of mortgage/charge (1 page)
9 August 1997Particulars of mortgage/charge (3 pages)
21 July 1997Accounts made up to 31 March 1997 (16 pages)
16 July 1997Return made up to 29/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
12 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
26 June 1996Return made up to 29/06/96; full list of members (8 pages)
11 June 1996Accounts made up to 31 March 1996 (16 pages)
24 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 July 1995Particulars of mortgage/charge (4 pages)
21 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 July 1995Particulars of mortgage/charge (4 pages)
4 May 1995Accounts made up to 31 March 1995 (32 pages)
24 January 1992Particulars of mortgage/charge (3 pages)
9 March 1977Incorporation (13 pages)