Company NameBrooksland Limited
DirectorDarrell John Brooks
Company StatusIn Administration
Company Number10159573
CategoryPrivate Limited Company
Incorporation Date3 May 2016(8 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Darrell John Brooks
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 Smith's Yard Blossom Street
Manchester
M4 6FX
Secretary NameSusan Jones
StatusResigned
Appointed03 May 2016(same day as company formation)
RoleCompany Director
Correspondence Address225b Bacup Road
Rossendale
BB4 7PA
Director NameMr Balbir Singh
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2019(3 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 July 2021)
RoleTest Manager
Country of ResidenceEngland
Correspondence Address225b Bacup Road
Rossendale
BB4 7PA

Location

Registered Address27 Byrom Street
Castlefield
Manchester
M3 4PF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Next Accounts Due28 February 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 May 2022 (2 years ago)
Next Return Due16 May 2023 (overdue)

Charges

14 January 2021Delivered on: 19 January 2021
Persons entitled: Kuflink Bridging LTD

Classification: A registered charge
Particulars: Freehold land known as 197 kirkham road, freckleton, preston, PR4 1HU and registered at hm land registry under title LA485731.
Outstanding
14 January 2021Delivered on: 19 January 2021
Persons entitled: Kuflink Bridging LTD

Classification: A registered charge
Particulars: Freehold land known as 197 kirkham road, freckleton, preston, PR4 1HU and registered at hm land registry under title LA485731.
Outstanding
9 March 2020Delivered on: 18 March 2020
Persons entitled: Oblix Capital LTD

Classification: A registered charge
Particulars: 197 kirkham road, freckleton, lancashire PR4 1HU registered at the land registry with title number LA4855731.
Outstanding
9 March 2020Delivered on: 13 March 2020
Persons entitled: Oblix Capital LTD

Classification: A registered charge
Outstanding
9 March 2020Delivered on: 12 March 2020
Persons entitled: Vat Bridge UK Limited

Classification: A registered charge
Particulars: 197 kirkham road, freckleton, PR4 1HU.
Outstanding

Filing History

1 March 2024Satisfaction of charge 101595730003 in full (4 pages)
1 March 2024Satisfaction of charge 101595730002 in full (4 pages)
18 January 2024Administrator's progress report (16 pages)
7 November 2023Notice of extension of period of Administration (3 pages)
19 October 2023Registered office address changed from Greg's Building 1 Booth Street Manchester M2 4AD to 27 Byrom Street Castlefield Manchester M3 4PF on 19 October 2023 (2 pages)
31 July 2023Administrator's progress report (18 pages)
7 March 2023Notice of deemed approval of proposals (3 pages)
21 February 2023Statement of administrator's proposal (31 pages)
18 February 2023Statement of affairs with form AM02SOA (8 pages)
4 January 2023Appointment of an administrator (3 pages)
4 January 2023Registered office address changed from 225B Bacup Road Rossendale BB4 7PA England to Greg's Building 1 Booth Street Manchester M2 4AD on 4 January 2023 (2 pages)
23 December 2022Director's details changed for Mr Darrell John Brooks on 19 December 2022 (2 pages)
23 November 2022Termination of appointment of Susan Jones as a secretary on 21 November 2022 (1 page)
22 June 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
23 November 2021Total exemption full accounts made up to 31 May 2021 (6 pages)
27 July 2021Termination of appointment of Balbir Singh as a director on 27 July 2021 (1 page)
17 June 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
19 January 2021Registration of charge 101595730005, created on 14 January 2021 (20 pages)
19 January 2021Registration of charge 101595730004, created on 14 January 2021 (31 pages)
5 September 2020Total exemption full accounts made up to 31 May 2020 (5 pages)
20 August 2020Registered office address changed from Middleborough House Third Floor 16 Middleborough Colchester Essex CO1 1QT England to 225B Bacup Road Rossendale BB4 7PA on 20 August 2020 (1 page)
20 August 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
18 June 2020Satisfaction of charge 101595730001 in full (1 page)
18 March 2020Registration of charge 101595730003, created on 9 March 2020 (24 pages)
13 March 2020Registration of charge 101595730002, created on 9 March 2020 (29 pages)
12 March 2020Registration of charge 101595730001, created on 9 March 2020 (96 pages)
20 February 2020Registered office address changed from 225B Bacup Road Rossendale BB4 7PA England to Middleborough House Third Floor 16 Middleborough Colchester Essex CO1 1QT on 20 February 2020 (1 page)
19 February 2020Total exemption full accounts made up to 31 May 2019 (4 pages)
21 November 2019Appointment of Mr Balbir Singh as a director on 18 November 2019 (2 pages)
22 October 2019Director's details changed for Mr Darrell John Brooks on 22 October 2019 (2 pages)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
26 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
23 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
24 January 2018Accounts for a dormant company made up to 31 May 2017 (5 pages)
25 July 2017Registered office address changed from 49 Fields Road Haslingden Rossendale Lancashire BB4 6QA United Kingdom to 225B Bacup Road Rossendale BB4 7PA on 25 July 2017 (1 page)
25 July 2017Registered office address changed from 225B Bacup Road Rossendale BB4 7PA England to 225B Bacup Road Rossendale BB4 7PA on 25 July 2017 (1 page)
25 July 2017Registered office address changed from 225B Bacup Road Rossendale BB4 7PA England to 225B Bacup Road Rossendale BB4 7PA on 25 July 2017 (1 page)
25 July 2017Registered office address changed from 49 Fields Road Haslingden Rossendale Lancashire BB4 6QA United Kingdom to 225B Bacup Road Rossendale BB4 7PA on 25 July 2017 (1 page)
25 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
3 May 2016Incorporation
Statement of capital on 2016-05-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 May 2016Incorporation
Statement of capital on 2016-05-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)