BROCKWOOD ESTATES LIMITED

Register to unlock more data on OkredoRegister

BROCKWOOD ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03672707

Incorporation date

23/11/1998

Size

Small

Contacts

Registered address

Registered address

Airport House, Purley Way, Croydon CR0 0XZCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1998)
dot icon30/04/2013
Final Gazette dissolved following liquidation
dot icon31/01/2013
Return of final meeting in a creditors' voluntary winding up
dot icon26/12/2012
Liquidators' statement of receipts and payments to 2012-12-14
dot icon24/06/2012
Liquidators' statement of receipts and payments to 2012-06-14
dot icon13/02/2012
Registered office address changed from Square Root Business Centre 102 Windmill Road Croydon CR0 2XQ on 2012-02-14
dot icon05/01/2012
Liquidators' statement of receipts and payments to 2011-12-14
dot icon23/06/2011
Liquidators' statement of receipts and payments to 2011-06-14
dot icon06/02/2011
Liquidators' statement of receipts and payments
dot icon21/12/2010
Liquidators' statement of receipts and payments to 2010-12-14
dot icon22/02/2010
Resolutions
dot icon22/02/2010
Resolutions
dot icon22/12/2009
Statement of affairs with form 4.19
dot icon22/12/2009
Appointment of a voluntary liquidator
dot icon22/12/2009
Resolutions
dot icon03/12/2009
Registered office address changed from Tenon Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY on 2009-12-04
dot icon01/12/2009
Compulsory strike-off action has been suspended
dot icon19/10/2009
First Gazette notice for compulsory strike-off
dot icon29/07/2009
Compulsory strike-off action has been discontinued
dot icon28/07/2009
Return made up to 14/11/08; full list of members
dot icon17/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon17/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon17/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon17/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon17/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon17/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/05/2009
First Gazette notice for compulsory strike-off
dot icon12/06/2008
Accounts for a small company made up to 2007-08-31
dot icon09/12/2007
Return made up to 14/11/07; full list of members
dot icon11/09/2007
Accounts for a small company made up to 2006-08-31
dot icon08/01/2007
Return made up to 14/11/06; full list of members
dot icon29/10/2006
Director's particulars changed
dot icon03/08/2006
Particulars of mortgage/charge
dot icon03/07/2006
Particulars of mortgage/charge
dot icon03/07/2006
Accounts for a small company made up to 2005-08-31
dot icon17/04/2006
Director's particulars changed
dot icon11/12/2005
Return made up to 14/11/05; full list of members
dot icon11/07/2005
Secretary's particulars changed;director's particulars changed
dot icon04/05/2005
Particulars of mortgage/charge
dot icon16/02/2005
Accounts for a small company made up to 2004-08-31
dot icon13/12/2004
Return made up to 14/11/04; full list of members
dot icon16/05/2004
Accounts for a small company made up to 2003-08-31
dot icon27/04/2004
Director's particulars changed
dot icon01/03/2004
Declaration of satisfaction of mortgage/charge
dot icon01/03/2004
Declaration of satisfaction of mortgage/charge
dot icon01/03/2004
Declaration of satisfaction of mortgage/charge
dot icon01/03/2004
Declaration of satisfaction of mortgage/charge
dot icon01/03/2004
Declaration of satisfaction of mortgage/charge
dot icon01/03/2004
Declaration of satisfaction of mortgage/charge
dot icon01/03/2004
Declaration of satisfaction of mortgage/charge
dot icon01/03/2004
Declaration of satisfaction of mortgage/charge
dot icon01/03/2004
Declaration of satisfaction of mortgage/charge
dot icon16/02/2004
Director's particulars changed
dot icon18/01/2004
Return made up to 14/11/03; full list of members
dot icon18/01/2004
Director's particulars changed
dot icon18/01/2004
Registered office changed on 19/01/04
dot icon24/09/2003
Accounts for a small company made up to 2002-08-31
dot icon11/08/2003
Particulars of mortgage/charge
dot icon18/11/2002
Return made up to 14/11/02; full list of members
dot icon08/08/2002
Particulars of mortgage/charge
dot icon05/07/2002
Particulars of mortgage/charge
dot icon01/07/2002
Accounts for a small company made up to 2001-08-31
dot icon27/03/2002
Particulars of mortgage/charge
dot icon15/03/2002
Declaration of satisfaction of mortgage/charge
dot icon15/03/2002
Declaration of satisfaction of mortgage/charge
dot icon04/03/2002
Declaration of satisfaction of mortgage/charge
dot icon04/03/2002
Particulars of mortgage/charge
dot icon30/01/2002
Return made up to 24/11/01; full list of members
dot icon30/01/2002
Director's particulars changed
dot icon27/10/2001
Accounts for a small company made up to 2000-08-31
dot icon04/10/2001
Particulars of mortgage/charge
dot icon29/05/2001
Particulars of mortgage/charge
dot icon24/05/2001
Particulars of mortgage/charge
dot icon17/05/2001
Particulars of mortgage/charge
dot icon02/05/2001
Particulars of mortgage/charge
dot icon27/12/2000
Return made up to 24/11/00; full list of members
dot icon31/08/2000
Secretary's particulars changed;director's particulars changed
dot icon24/07/2000
Accounts for a small company made up to 1999-08-31
dot icon16/07/2000
Secretary's particulars changed;director's particulars changed
dot icon14/06/2000
Particulars of mortgage/charge
dot icon25/05/2000
Particulars of mortgage/charge
dot icon23/03/2000
Particulars of mortgage/charge
dot icon01/03/2000
Particulars of mortgage/charge
dot icon09/02/2000
Particulars of mortgage/charge
dot icon13/12/1999
Return made up to 24/11/99; full list of members
dot icon13/12/1999
Director's particulars changed
dot icon10/11/1999
Registered office changed on 11/11/99 from: college keep 4-12 terminus terrace southampton SO14 3QJ
dot icon22/06/1999
New director appointed
dot icon01/03/1999
New director appointed
dot icon16/02/1999
Secretary resigned
dot icon16/02/1999
Director resigned
dot icon16/02/1999
New secretary appointed;new director appointed
dot icon16/02/1999
New director appointed
dot icon16/02/1999
New director appointed
dot icon08/02/1999
Accounting reference date shortened from 30/11/99 to 31/08/99
dot icon08/02/1999
Ad 18/01/99--------- £ si 99@1=99 £ ic 1/100
dot icon08/02/1999
Registered office changed on 09/02/99 from: regis house 134 percival road enfield middlesex EN1 1QU
dot icon26/01/1999
Certificate of change of name
dot icon21/01/1999
Memorandum and Articles of Association
dot icon21/01/1999
Resolutions
dot icon14/01/1999
Certificate of change of name
dot icon23/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2007
dot iconLast change occurred
30/08/2007

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/08/2007
dot iconNext account date
30/08/2008
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RWL REGISTRARS LIMITED
Nominee Secretary
23/11/1998 - 07/01/1999
4604
BONUSWORTH LIMITED
Nominee Director
23/11/1998 - 07/01/1999
1272
David Patrick Reilly
Director
07/01/1999 - Present
20
Gearing, Kevin Michael
Director
09/05/1999 - Present
4
Reilly, Michael
Director
07/01/1999 - Present
8

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 BROCKWOOD ESTATES LIMITED

BROCKWOOD ESTATES LIMITED is an(a) Dissolved company incorporated on 23/11/1998 with the registered office located at Airport House, Purley Way, Croydon CR0 0XZ. There are currently 6 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 BROCKWOOD ESTATES LIMITED?

toggle

BROCKWOOD ESTATES LIMITED is currently Dissolved. It was registered on 23/11/1998 and dissolved on 30/04/2013.

Where is BROCKWOOD ESTATES LIMITED located?

toggle

BROCKWOOD ESTATES LIMITED is registered at Airport House, Purley Way, Croydon CR0 0XZ.

What does BROCKWOOD ESTATES LIMITED do?

toggle

BROCKWOOD ESTATES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for BROCKWOOD ESTATES LIMITED?

toggle

The latest filing was on 30/04/2013: Final Gazette dissolved following liquidation.