Company NameEschol Brooke Enterprises Limited
Company StatusDissolved
Company Number06287810
CategoryPrivate Limited Company
Incorporation Date20 June 2007(16 years, 10 months ago)
Dissolution Date3 May 2017 (6 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMrs Brenda Lucila Villareal
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityMexican
StatusClosed
Appointed29 July 2015(8 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 03 May 2017)
RoleCompany Director
Country of ResidenceMexico
Correspondence Address83 Ducie Street
Manchester
M1 2JQ
Director NameMasimba Gilbert Msengi
Date of BirthMarch 1968 (Born 56 years ago)
NationalityZimbabwean
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address8a Goasage Road
Plumstead Common
London
SE18 1NQ
Director NameMorris Muriritirwa
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityZimbabwean
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address336 Brockley Road
Crofton Park
London
SE4 2BT
Director NameStewart Sekenhamo
Date of BirthDecember 1969 (Born 54 years ago)
NationalityZimbabwean
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Crofton Park Road
Crofton Park
London
SE4 1AE
Secretary NameMr Masimba Gilbert Msengi
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address66 Crofton Road
Crofton Park
London
SE4 1AE
Director NameMr Morris Muriritirwa
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityZimbabwean
StatusResigned
Appointed01 November 2009(2 years, 4 months after company formation)
Appointment Duration4 years (resigned 26 November 2013)
RoleBusinessman
Country of ResidenceZimbabwe
Correspondence Address34 Logan Roa
Logan Park Hatfield
Harare
Zimbabwe

Contact

Websiteescholbrooke.eu

Location

Registered Address83 Ducie Street
Manchester
M1 2JQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,630
Cash£1,862
Current Liabilities£5,965

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Next Accounts Due31 March 2016 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

3 May 2017Final Gazette dissolved following liquidation (1 page)
3 February 2017Completion of winding up (1 page)
24 August 2015Order of court to wind up (2 pages)
30 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 3
(3 pages)
29 July 2015Termination of appointment of Stewart Sekenhamo as a director on 29 July 2015 (1 page)
29 July 2015Appointment of Mrs Brenda Lucila Villareal as a director on 29 July 2015 (2 pages)
29 July 2015Registered office address changed from 92 Sevenoaks Way Orpington Kent BR5 3AF to 83 Ducie Street Manchester M1 2JQ on 29 July 2015 (1 page)
17 May 2015Micro company accounts made up to 30 June 2014 (2 pages)
24 April 2015Registered office address changed from 9 Wade Avenue Orpington Kent BR5 4EJ to 92 Sevenoaks Way Orpington Kent BR5 3AF on 24 April 2015 (1 page)
18 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 3
(3 pages)
19 December 2013Registration of charge 062878100003 (26 pages)
11 December 2013Registration of charge 062878100002 (24 pages)
26 November 2013Termination of appointment of Masimba Msengi as a secretary (1 page)
26 November 2013Termination of appointment of Morris Muriritirwa as a director (1 page)
26 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
9 July 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
25 July 2012Director's details changed for Stewart Sekenhamo on 25 July 2012 (2 pages)
25 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
25 July 2012Registered office address changed from 66 Crofton Park Road Crofton Park Lewisham Borough London SE4 1AE on 25 July 2012 (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
1 November 2011Compulsory strike-off action has been discontinued (1 page)
31 October 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
4 August 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
26 October 2010Compulsory strike-off action has been discontinued (1 page)
23 October 2010Director's details changed for Stewart Sekenhamo on 23 October 2009 (2 pages)
23 October 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
22 April 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
8 February 2010Appointment of Mr Morris Muriritirwa as a director (2 pages)
1 September 2009Return made up to 20/06/09; full list of members (3 pages)
28 August 2009Secretary's change of particulars / masimba msengi / 28/08/2009 (2 pages)
28 August 2009Director's change of particulars / stewart sekenhamo / 28/08/2009 (1 page)
27 July 2009Registered office changed on 27/07/2009 from 336 brockley road london SE4 2BT (1 page)
26 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
26 March 2009Return made up to 20/06/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
20 June 2007Incorporation (14 pages)