Company NameBrookhouse (Bracknell) Limited
Company StatusDissolved
Company Number04518234
CategoryPrivate Limited Company
Incorporation Date23 August 2002(21 years, 8 months ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)
Previous NameInputwild 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
Appointed13 March 2003(6 months, 3 weeks after company formation)
Appointment Duration12 years, 3 months (closed 07 July 2015)
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, 4 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, 3 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 NameMr John Hindle
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(3 weeks, 3 days after company formation)
Appointment Duration10 years (resigned 04 October 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameIan Clifford Marsden
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(3 weeks, 3 days after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2004)
RoleAccountant
Correspondence Address47 Withington Avenue
Culcheth
Warrington
Cheshire
WA3 4JE
Secretary NameMr James Peter Banfi
NationalityBritish
StatusResigned
Appointed16 September 2002(3 weeks, 3 days after company formation)
Appointment Duration5 years, 5 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
Appointed23 August 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebrookhousegroup.co.uk
Telephone0161 9694919
Telephone regionManchester

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

12m at £1Brookhouse Property Holdings LTD
100.00%
Preference
1 at £1Brookhouse Property Holdings LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£14,743,000

Accounts

Latest Accounts24 September 2013 (10 years, 7 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)
13 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
(5 pages)
27 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 11,974,631
(6 pages)
29 May 2014Accounts made up to 24 September 2013 (11 pages)
6 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 11,974,631
(6 pages)
25 June 2013Accounts 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)
30 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
25 June 2012Accounts made up to 24 September 2011 (12 pages)
30 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
16 June 2011Accounts made up to 24 September 2010 (12 pages)
6 September 2010Director's details changed for Mr Andrew Jeremy Gardner on 23 August 2010 (2 pages)
6 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
6 September 2010Secretary's details changed for Mr Peter Chape on 23 August 2010 (1 page)
6 September 2010Director's details changed for Mr John Hindle on 23 August 2010 (2 pages)
1 June 2010Accounts made up to 24 September 2009 (12 pages)
25 August 2009Return made up to 23/08/09; full list of members (4 pages)
12 June 2009Accounts made up to 24 September 2008 (13 pages)
4 September 2008Return made up to 23/08/08; full list of members (4 pages)
7 July 2008Accounts made up to 24 September 2007 (12 pages)
27 February 2008Appointment terminated secretary james banfi (1 page)
28 August 2007Location of register of members (1 page)
28 August 2007Location of debenture register (1 page)
28 August 2007Return made up to 23/08/07; full list of members (3 pages)
28 July 2007Registered office changed on 28/07/07 from: unit 12 mercury park, mercury way, manchester lancashire M41 7LY (1 page)
27 July 2007Accounts made up to 24 September 2006 (13 pages)
29 August 2006Return made up to 23/08/06; full list of members (3 pages)
19 July 2006Accounts made up to 24 September 2005 (14 pages)
24 August 2005Return made up to 23/08/05; full list of members (3 pages)
1 August 2005Accounts made up to 24 September 2004 (16 pages)
29 January 2005New director appointed (3 pages)
18 January 2005Director resigned (1 page)
1 September 2004Return made up to 23/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/09/04
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
14 April 2004Accounts made up to 24 September 2003 (12 pages)
5 January 2004Statement of affairs (10 pages)
5 January 2004Nc inc already adjusted 17/10/03 (1 page)
5 January 2004Ad 17/10/03--------- £ si 11974630@1=11974630 £ ic 1/11974631 (2 pages)
5 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 October 2003Particulars of mortgage/charge (4 pages)
8 October 2003Particulars of mortgage/charge (12 pages)
22 September 2003Return made up to 23/08/03; full list of members
  • 363(287) ‐ Registered office changed on 22/09/03
(7 pages)
17 September 2003Registered office changed on 17/09/03 from: unit 12, mercury park, mercury way, urmston manchester lancashire M41 7LY (1 page)
18 July 2003Accounting reference date extended from 31/08/03 to 24/09/03 (1 page)
14 July 2003Company name changed inputwild LIMITED\certificate issued on 14/07/03 (2 pages)
19 March 2003New secretary appointed (2 pages)
20 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 September 2002Memorandum and Articles of Association (10 pages)
20 September 2002Nc inc already adjusted 16/09/02 (1 page)
16 September 2002Registered office changed on 16/09/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002New director appointed (1 page)
16 September 2002New secretary appointed (1 page)
16 September 2002New director appointed (1 page)
23 August 2002Incorporation (17 pages)