BRECKS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BRECKS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01301904

Incorporation date

09/03/1977

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O CLB COOPERS, Ship Canal House, 98 King Street, Manchester M2 4WUCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1977)
dot icon10/02/2016
Final Gazette dissolved following liquidation
dot icon10/11/2015
Insolvency filing
dot icon10/11/2015
Notice of final account prior to dissolution
dot icon17/05/2012
Order of court to wind up
dot icon17/01/2011
Registered office address changed from Century House 11 St Peters Square Manchester M2 3DN on 2011-01-17
dot icon07/09/2010
Appointment of a liquidator
dot icon25/08/2010
Order of court to wind up
dot icon24/08/2010
Order of court to wind up
dot icon17/08/2010
Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB on 2010-08-17
dot icon14/08/2010
Compulsory strike-off action has been discontinued
dot icon12/08/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/05/2010
Compulsory strike-off action has been suspended
dot icon11/05/2010
First Gazette notice for compulsory strike-off
dot icon11/03/2010
Appointment of Mr Peter Adams as a director
dot icon11/03/2010
Termination of appointment of Margaret Cooper as a director
dot icon02/01/2010
Total exemption small company accounts made up to 2008-03-31
dot icon17/11/2009
Total exemption small company accounts made up to 2007-03-31
dot icon06/11/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon05/11/2009
Director's details changed for Mrs Margaret Cooper on 2009-10-01
dot icon26/03/2009
Director's change of particulars / margaret cooper / 19/03/2009
dot icon26/11/2008
Return made up to 09/10/08; full list of members
dot icon26/11/2008
Registered office changed on 26/11/2008 from axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB
dot icon26/11/2008
Location of debenture register
dot icon26/11/2008
Location of register of members
dot icon13/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon13/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon13/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon13/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon13/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon13/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon11/11/2008
Appointment terminated director craig cooper
dot icon19/11/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/11/2007
Return made up to 09/10/07; full list of members
dot icon14/11/2007
Secretary's particulars changed
dot icon14/11/2007
Location of debenture register
dot icon14/11/2007
Location of register of members
dot icon14/11/2007
Registered office changed on 14/11/07 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB
dot icon13/11/2007
Director's particulars changed
dot icon06/11/2007
Return made up to 09/10/06; full list of members
dot icon06/11/2007
Location of debenture register
dot icon06/11/2007
Location of register of members
dot icon06/11/2007
Registered office changed on 06/11/07 from: axholme house north street crowle scunthorpe north lincolnshire DN17 4NB
dot icon02/10/2007
First Gazette notice for compulsory strike-off
dot icon11/04/2007
Total exemption small company accounts made up to 2005-03-31
dot icon03/04/2007
First Gazette notice for compulsory strike-off
dot icon08/12/2006
New secretary appointed
dot icon08/12/2006
Registered office changed on 08/12/06 from: midland road rotherham south yorkshire S61 1TE
dot icon08/12/2006
Secretary resigned
dot icon26/01/2006
£ ic 1577/237 05/12/05 £ sr 1340@1=1340
dot icon09/01/2006
Director resigned
dot icon09/01/2006
Director resigned
dot icon09/01/2006
Director resigned
dot icon09/01/2006
Secretary resigned;director resigned
dot icon09/01/2006
New secretary appointed;new director appointed
dot icon09/01/2006
New director appointed
dot icon09/01/2006
Resolutions
dot icon13/12/2005
Return made up to 09/10/05; full list of members
dot icon26/01/2005
Return made up to 09/10/04; full list of members
dot icon29/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/10/2004
Total exemption full accounts made up to 2003-03-31
dot icon01/02/2004
Return made up to 09/10/03; full list of members
dot icon09/12/2002
Accounts made up to 2001-05-29
dot icon19/11/2002
Accounts made up to 2002-03-31
dot icon19/11/2002
Accounting reference date shortened from 29/05/02 to 31/03/02
dot icon03/10/2002
Return made up to 09/10/02; full list of members
dot icon17/10/2001
Return made up to 09/10/01; full list of members
dot icon06/08/2001
Accounting reference date extended from 05/04/01 to 29/05/01
dot icon11/07/2001
Return made up to 29/06/00; no change of members
dot icon02/07/2001
New secretary appointed
dot icon31/05/2001
Particulars of mortgage/charge
dot icon25/01/2001
Secretary resigned
dot icon04/10/2000
Full group accounts made up to 2000-03-31
dot icon09/08/1999
Accounts made up to 1999-03-31
dot icon28/07/1999
Return made up to 29/06/99; full list of members
dot icon12/04/1999
Certificate of change of name
dot icon20/07/1998
Return made up to 29/06/98; full list of members
dot icon08/07/1998
Accounts made up to 1998-03-31
dot icon14/04/1998
Director resigned
dot icon03/04/1998
Resolutions
dot icon03/04/1998
Resolutions
dot icon03/04/1998
Resolutions
dot icon01/04/1998
Particulars of mortgage/charge
dot icon06/02/1998
Declaration of satisfaction of mortgage/charge
dot icon06/02/1998
Declaration of satisfaction of mortgage/charge
dot icon06/02/1998
Declaration of satisfaction of mortgage/charge
dot icon09/01/1998
New secretary appointed
dot icon09/01/1998
Secretary resigned
dot icon24/09/1997
£ ic 76500/1340 04/08/97 £ sr 75160@1=75160
dot icon02/09/1997
Resolutions
dot icon14/08/1997
Particulars of mortgage/charge
dot icon13/08/1997
Declaration of satisfaction of mortgage/charge
dot icon13/08/1997
Declaration of satisfaction of mortgage/charge
dot icon09/08/1997
Particulars of mortgage/charge
dot icon21/07/1997
Accounts made up to 1997-03-31
dot icon16/07/1997
Return made up to 29/06/97; full list of members
dot icon12/06/1997
Declaration of satisfaction of mortgage/charge
dot icon12/02/1997
Declaration of satisfaction of mortgage/charge
dot icon26/06/1996
Return made up to 29/06/96; full list of members
dot icon11/06/1996
Accounts made up to 1996-03-31
dot icon24/11/1995
Declaration of satisfaction of mortgage/charge
dot icon28/07/1995
Particulars of mortgage/charge
dot icon21/07/1995
Declaration of satisfaction of mortgage/charge
dot icon20/07/1995
Particulars of mortgage/charge
dot icon07/07/1995
Return made up to 29/06/95; full list of members
dot icon04/05/1995
Accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Particulars of mortgage/charge
dot icon10/08/1994
Secretary resigned;new secretary appointed
dot icon23/07/1994
Particulars of mortgage/charge
dot icon28/06/1994
Return made up to 29/06/94; full list of members
dot icon10/05/1994
Accounts for a small company made up to 1994-03-31
dot icon15/07/1993
Return made up to 29/06/93; full list of members
dot icon01/06/1993
Accounts for a small company made up to 1993-03-31
dot icon19/05/1993
Secretary resigned;new secretary appointed
dot icon17/03/1993
Return made up to 29/06/92; full list of members; amend
dot icon12/03/1993
Accounts made up to 1992-03-31
dot icon16/11/1992
Resolutions
dot icon06/11/1992
Declaration of mortgage charge released/ceased
dot icon31/10/1992
Particulars of mortgage/charge
dot icon24/07/1992
Return made up to 29/06/92; full list of members
dot icon08/04/1992
Return made up to 29/06/91; no change of members
dot icon04/02/1992
Accounts made up to 1991-03-31
dot icon24/01/1992
Particulars of mortgage/charge
dot icon21/01/1992
Resolutions
dot icon21/01/1992
£ nc 5000/500000 09/01/92
dot icon21/01/1992
Resolutions
dot icon30/12/1991
Particulars of mortgage/charge
dot icon19/11/1990
Return made up to 01/10/90; full list of members
dot icon01/11/1990
Accounts made up to 1990-03-31
dot icon03/08/1990
Resolutions
dot icon03/08/1990
Resolutions
dot icon18/07/1989
Accounts made up to 1989-03-31
dot icon18/07/1989
Return made up to 29/06/89; full list of members
dot icon13/06/1989
Particulars of mortgage/charge
dot icon10/04/1989
Particulars of mortgage/charge
dot icon05/10/1988
Accounts made up to 1988-03-31
dot icon05/10/1988
Return made up to 31/07/88; full list of members
dot icon20/01/1988
Accounts made up to 1987-03-31
dot icon20/01/1988
Return made up to 04/12/87; full list of members
dot icon08/07/1987
Notice of resolution removing auditor
dot icon07/03/1987
Return made up to 24/11/86; full list of members
dot icon21/11/1986
Accounts made up to 1986-03-31
dot icon09/03/1977
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2009
dot iconLast change occurred
31/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2009
dot iconNext account date
31/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutchinson, John Ronald
Secretary
18/12/1997 - 22/12/2000
1
Atkin, David
Secretary
01/07/1994 - 18/12/1997
-
Ainsworth, Brett
Secretary
20/06/2001 - 10/12/2005
-
Emerton, Jane Louise
Secretary
24/05/1993 - 01/07/1994
-
Cooper, Margaret
Secretary
10/12/2005 - 28/11/2006
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRECKS (HOLDINGS) LIMITED

BRECKS (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 09/03/1977 with the registered office located at C/O CLB COOPERS, Ship Canal House, 98 King Street, Manchester M2 4WU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRECKS (HOLDINGS) LIMITED?

toggle

BRECKS (HOLDINGS) LIMITED is currently Dissolved. It was registered on 09/03/1977 and dissolved on 10/02/2016.

Where is BRECKS (HOLDINGS) LIMITED located?

toggle

BRECKS (HOLDINGS) LIMITED is registered at C/O CLB COOPERS, Ship Canal House, 98 King Street, Manchester M2 4WU.

What does BRECKS (HOLDINGS) LIMITED do?

toggle

BRECKS (HOLDINGS) LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for BRECKS (HOLDINGS) LIMITED?

toggle

The latest filing was on 10/02/2016: Final Gazette dissolved following liquidation.