Company NameBrookhouse (Brentford) Limited
Company StatusDissolved
Company Number04452636
CategoryPrivate Limited Company
Incorporation Date31 May 2002(21 years, 10 months ago)
Dissolution Date7 July 2015 (8 years, 8 months ago)
Previous NameBrookhouse (Wellingborough) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Peter Chape
NationalityBritish
StatusClosed
Appointed31 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House 168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameMr Andrew Jeremy Gardner
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2005(2 years, 7 months after company formation)
Appointment Duration10 years, 5 months (closed 07 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressProspect House 168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameMrs Heather Ruth Cunningham
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2012(10 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 07 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressProspect House 168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameIan Clifford Marsden
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(same day as company formation)
RoleAccountant
Correspondence Address47 Withington Avenue
Culcheth
Warrington
Cheshire
WA3 4JE
Director NameMr John Hindle
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(1 month after company formation)
Appointment Duration10 years, 3 months (resigned 04 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House 168-170 Washway Road
Sale
Cheshire
M33 6RH
Secretary NameMr James Peter Banfi
NationalityBritish
StatusResigned
Appointed03 July 2002(1 month after company formation)
Appointment Duration5 years, 7 months (resigned 18 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrowton Cottage Ainsworth Lane
Crowton
Northwich
Cheshire
CW8 2RS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.brookhousegroup.co.uk

Location

Registered AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

12.7m at £1Brookhouse Property Holdings LTD
100.00%
Preference
1 at £1Brookhouse Property Holdings LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£17,915,000

Accounts

Latest Accounts24 September 2013 (10 years, 6 months ago)
Accounts CategoryFull
Accounts Year End24 September

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
16 March 2015Application to strike the company off the register (3 pages)
12 March 2015Solvency Statement dated 02/02/15 (1 page)
12 March 2015Statement by Directors (1 page)
12 March 2015Statement of capital on 12 March 2015
  • GBP 1
(4 pages)
27 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 12,747,637
(5 pages)
28 May 2014Full accounts made up to 24 September 2013 (11 pages)
1 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
25 June 2013Full accounts made up to 24 September 2012 (11 pages)
7 December 2012Appointment of Ms Heather Ruth Cunningham as a director (2 pages)
8 October 2012Termination of appointment of John Hindle as a director (1 page)
25 June 2012Full accounts made up to 24 September 2011 (12 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
16 June 2011Full accounts made up to 24 September 2010 (13 pages)
3 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Mr John Hindle on 31 May 2010 (2 pages)
18 June 2010Director's details changed for Mr Andrew Jeremy Gardner on 31 May 2010 (2 pages)
18 June 2010Secretary's details changed for Mr Peter Chape on 31 May 2010 (1 page)
1 June 2010Full accounts made up to 24 September 2009 (13 pages)
12 June 2009Full accounts made up to 24 September 2008 (14 pages)
9 June 2009Return made up to 31/05/09; full list of members (4 pages)
7 July 2008Full accounts made up to 24 September 2007 (14 pages)
18 June 2008Return made up to 31/05/08; full list of members (4 pages)
17 June 2008Registered office changed on 17/06/2008 from prospect house 168-170 washway road sale cheshire M33 6RH (1 page)
17 June 2008Location of register of members (1 page)
17 June 2008Location of debenture register (1 page)
27 February 2008Appointment terminated secretary james banfi (1 page)
28 July 2007Registered office changed on 28/07/07 from: unit 12 mercury park mercury way manchester M41 7LY (1 page)
27 July 2007Full accounts made up to 24 September 2006 (14 pages)
6 June 2007Return made up to 31/05/07; full list of members (3 pages)
19 July 2006Full accounts made up to 24 September 2005 (15 pages)
31 May 2006Return made up to 31/05/06; full list of members (3 pages)
1 August 2005Full accounts made up to 24 September 2004 (16 pages)
31 May 2005Return made up to 31/05/05; full list of members (3 pages)
29 January 2005New director appointed (3 pages)
18 January 2005Director resigned (1 page)
10 June 2004Return made up to 31/05/04; full list of members
  • 363(287) ‐ Registered office changed on 10/06/04
(3 pages)
14 April 2004Full accounts made up to 24 September 2003 (12 pages)
5 January 2004Nc inc already adjusted 17/10/03 (1 page)
5 January 2004Ad 17/10/03--------- £ si 12747636@1=12747636 £ ic 1/12747637 (2 pages)
5 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 January 2004Statement of affairs (10 pages)
22 October 2003Particulars of mortgage/charge (4 pages)
8 October 2003Particulars of mortgage/charge (12 pages)
17 September 2003Registered office changed on 17/09/03 from: unit 11, mercury park, mercury way, urmston manchester lancashire M41 7LY (1 page)
14 July 2003Company name changed brookhouse (wellingborough) limi ted\certificate issued on 14/07/03 (2 pages)
12 June 2003Return made up to 31/05/03; full list of members (7 pages)
25 July 2002New director appointed (4 pages)
24 July 2002Accounting reference date extended from 31/05/03 to 24/09/03 (1 page)
15 July 2002New secretary appointed (2 pages)
12 June 2002New director appointed (4 pages)
12 June 2002New secretary appointed (2 pages)
6 June 2002Director resigned (1 page)
6 June 2002Secretary resigned (1 page)
31 May 2002Incorporation (17 pages)