BROOKE RACING LIMITED

Register to unlock more data on OkredoRegister

BROOKE RACING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00581883

Incorporation date

08/04/1957

Size

Total Exemption Small

Contacts

Registered address

Registered address

Menzies Llp 4th Floor, 95 Gresham Street, London EC2V 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1957)
dot icon16/05/2025
Liquidators' statement of receipts and payments to 2025-03-13
dot icon01/06/2024
Liquidators' statement of receipts and payments to 2024-03-13
dot icon23/05/2024
Resolutions
dot icon19/05/2023
Liquidators' statement of receipts and payments to 2023-03-13
dot icon12/05/2022
Liquidators' statement of receipts and payments to 2022-03-13
dot icon02/06/2021
Liquidators' statement of receipts and payments to 2021-03-13
dot icon15/05/2020
Liquidators' statement of receipts and payments to 2020-03-13
dot icon07/06/2019
Liquidators' statement of receipts and payments to 2019-03-13
dot icon05/06/2018
Liquidators' statement of receipts and payments to 2018-03-13
dot icon24/05/2017
Liquidators' statement of receipts and payments to 2017-03-13
dot icon18/04/2016
Insolvency resolution
dot icon24/03/2016
Appointment of a voluntary liquidator
dot icon24/03/2016
Declaration of solvency
dot icon23/02/2016
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2016-02-23
dot icon02/02/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon12/01/2016
Director's details changed for Neils Stemann Brooke on 2016-01-12
dot icon23/11/2015
Satisfaction of charge 37 in full
dot icon23/11/2015
Satisfaction of charge 40 in full
dot icon23/11/2015
Satisfaction of charge 43 in full
dot icon23/11/2015
Satisfaction of charge 38 in full
dot icon23/11/2015
Satisfaction of charge 41 in full
dot icon23/11/2015
Satisfaction of charge 42 in full
dot icon23/11/2015
Satisfaction of charge 44 in full
dot icon23/11/2015
Satisfaction of charge 39 in full
dot icon23/11/2015
Satisfaction of charge 46 in full
dot icon23/11/2015
Satisfaction of charge 45 in full
dot icon30/06/2015
Total exemption small company accounts made up to 2014-10-01
dot icon19/01/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon19/01/2015
Director's details changed for Peter Stemann Brooke on 2014-12-10
dot icon30/06/2014
Total exemption small company accounts made up to 2013-10-01
dot icon30/01/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon02/05/2013
Total exemption small company accounts made up to 2012-10-01
dot icon18/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon09/08/2012
Director's details changed for Neils Stemann Brooke on 2012-08-09
dot icon07/08/2012
Director's details changed for Neils Stemann Brooke on 2012-06-20
dot icon28/06/2012
Accounts for a small company made up to 2011-09-30
dot icon13/03/2012
Director's details changed for Peter Stemann Brooke on 2012-03-12
dot icon13/03/2012
Director's details changed for Peter Stemann Brooke on 2012-03-09
dot icon01/02/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon05/04/2011
Director's details changed for Jeffrey Stemann Brooke on 2011-04-05
dot icon05/04/2011
Director's details changed for Peter Stemann Brooke on 2011-01-11
dot icon05/04/2011
Secretary's details changed for Jeffrey Stemann Brooke on 2011-04-05
dot icon21/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon21/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon21/02/2011
Accounts for a small company made up to 2010-09-30
dot icon12/01/2011
Director's details changed for Peter Stemann Brooke on 2011-01-11
dot icon12/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon19/08/2010
Accounts for a small company made up to 2009-09-30
dot icon01/06/2010
Miscellaneous
dot icon05/03/2010
Previous accounting period shortened from 2010-02-28 to 2009-09-30
dot icon05/03/2010
Registered office address changed from Building 4 St Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ on 2010-03-05
dot icon09/01/2010
Full accounts made up to 2009-02-28
dot icon29/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon29/12/2009
Director's details changed for Neils Stemann Brooke on 2009-10-01
dot icon29/12/2009
Director's details changed for Peter Stemann Brooke on 2009-10-01
dot icon23/12/2008
Full accounts made up to 2008-02-29
dot icon19/12/2008
Return made up to 11/12/08; full list of members
dot icon08/08/2008
Registered office changed on 08/08/2008 from 48A high street buntingford hertfordshire SG9 9AH
dot icon07/08/2008
Return made up to 11/12/07; full list of members
dot icon23/04/2008
Registered office changed on 23/04/2008 from 45 high street cheshunt hertfordshire EN8 0BS
dot icon14/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon05/12/2007
Particulars of mortgage/charge
dot icon05/12/2007
Particulars of mortgage/charge
dot icon05/12/2007
Particulars of mortgage/charge
dot icon05/12/2007
Particulars of mortgage/charge
dot icon05/12/2007
Particulars of mortgage/charge
dot icon05/12/2007
Particulars of mortgage/charge
dot icon05/12/2007
Particulars of mortgage/charge
dot icon05/12/2007
Particulars of mortgage/charge
dot icon05/12/2007
Particulars of mortgage/charge
dot icon28/03/2007
Particulars of mortgage/charge
dot icon16/01/2007
Return made up to 11/12/06; full list of members
dot icon11/09/2006
Full accounts made up to 2006-02-28
dot icon29/12/2005
Full accounts made up to 2005-02-28
dot icon13/12/2005
Return made up to 11/12/05; full list of members
dot icon03/12/2004
Return made up to 11/12/04; full list of members
dot icon17/09/2004
Full accounts made up to 2004-02-28
dot icon17/03/2004
Particulars of mortgage/charge
dot icon08/01/2004
Full accounts made up to 2003-02-28
dot icon07/01/2004
Return made up to 11/12/03; full list of members
dot icon18/12/2002
Return made up to 11/12/02; full list of members
dot icon17/12/2002
Full accounts made up to 2002-02-28
dot icon04/12/2002
Declaration of satisfaction of mortgage/charge
dot icon17/10/2002
Declaration of satisfaction of mortgage/charge
dot icon17/10/2002
Declaration of satisfaction of mortgage/charge
dot icon30/07/2002
Particulars of mortgage/charge
dot icon28/12/2001
Full accounts made up to 2001-02-28
dot icon18/12/2001
Return made up to 11/12/01; full list of members
dot icon25/01/2001
Full accounts made up to 2000-02-29
dot icon20/12/2000
Return made up to 11/12/00; full list of members
dot icon29/12/1999
Return made up to 22/12/99; full list of members
dot icon15/11/1999
Full accounts made up to 1999-02-28
dot icon13/11/1999
Declaration of satisfaction of mortgage/charge
dot icon13/11/1999
Declaration of satisfaction of mortgage/charge
dot icon07/10/1999
Particulars of mortgage/charge
dot icon06/10/1999
Particulars of mortgage/charge
dot icon15/09/1999
Director resigned
dot icon15/09/1999
Secretary resigned
dot icon15/09/1999
New secretary appointed
dot icon26/05/1999
Declaration of satisfaction of mortgage/charge
dot icon26/05/1999
Declaration of satisfaction of mortgage/charge
dot icon26/05/1999
Declaration of satisfaction of mortgage/charge
dot icon26/05/1999
Declaration of satisfaction of mortgage/charge
dot icon26/05/1999
Declaration of satisfaction of mortgage/charge
dot icon26/05/1999
Declaration of satisfaction of mortgage/charge
dot icon26/05/1999
Declaration of satisfaction of mortgage/charge
dot icon26/05/1999
Declaration of satisfaction of mortgage/charge
dot icon23/12/1998
Return made up to 22/12/98; full list of members
dot icon10/09/1998
Full accounts made up to 1998-02-28
dot icon12/05/1998
£ ic 52/48 02/04/98 £ sr 4@1=4
dot icon01/02/1998
Return made up to 22/12/97; change of members
dot icon15/08/1997
Full accounts made up to 1997-02-28
dot icon09/05/1997
£ ic 64/52 02/04/97 £ sr 12@1=12
dot icon23/04/1997
Resolutions
dot icon11/02/1997
Registered office changed on 11/02/97 from: 255 high street ponders end enfield middx EN3 4DS
dot icon07/02/1997
Accounting reference date shortened from 31/03/97 to 28/02/97
dot icon30/01/1997
Return made up to 22/12/96; full list of members
dot icon19/12/1996
Memorandum and Articles of Association
dot icon01/10/1996
Auditor's resignation
dot icon01/10/1996
Full accounts made up to 1996-03-31
dot icon18/09/1996
£ ic 100/64 22/07/96 £ sr 36@1=36
dot icon02/09/1996
Resolutions
dot icon02/09/1996
Resolutions
dot icon30/08/1996
Certificate of change of name
dot icon27/08/1996
Resolutions
dot icon22/08/1996
£ ic 102/100 22/07/96 £ sr 2@1=2
dot icon13/08/1996
Declaration of satisfaction of mortgage/charge
dot icon13/08/1996
Declaration of satisfaction of mortgage/charge
dot icon13/08/1996
Declaration of satisfaction of mortgage/charge
dot icon13/08/1996
Declaration of satisfaction of mortgage/charge
dot icon13/08/1996
Declaration of satisfaction of mortgage/charge
dot icon13/08/1996
Declaration of satisfaction of mortgage/charge
dot icon13/08/1996
Declaration of satisfaction of mortgage/charge
dot icon11/08/1996
Director resigned
dot icon11/08/1996
New director appointed
dot icon11/08/1996
New director appointed
dot icon11/08/1996
New director appointed
dot icon10/07/1996
Declaration of satisfaction of mortgage/charge
dot icon10/07/1996
Declaration of satisfaction of mortgage/charge
dot icon10/07/1996
Declaration of satisfaction of mortgage/charge
dot icon10/07/1996
Declaration of satisfaction of mortgage/charge
dot icon10/07/1996
Declaration of satisfaction of mortgage/charge
dot icon10/07/1996
Declaration of satisfaction of mortgage/charge
dot icon10/07/1996
Declaration of satisfaction of mortgage/charge
dot icon10/07/1996
Declaration of satisfaction of mortgage/charge
dot icon10/07/1996
Declaration of satisfaction of mortgage/charge
dot icon10/07/1996
Declaration of satisfaction of mortgage/charge
dot icon10/07/1996
Declaration of satisfaction of mortgage/charge
dot icon10/07/1996
Declaration of satisfaction of mortgage/charge
dot icon10/07/1996
Declaration of satisfaction of mortgage/charge
dot icon10/07/1996
Declaration of satisfaction of mortgage/charge
dot icon29/01/1996
New secretary appointed
dot icon29/01/1996
Director resigned
dot icon29/01/1996
Return made up to 22/12/95; full list of members
dot icon01/11/1995
Full accounts made up to 1995-03-31
dot icon25/01/1995
Full accounts made up to 1994-03-31
dot icon25/01/1995
Return made up to 22/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/02/1994
Full accounts made up to 1993-03-31
dot icon10/01/1994
Return made up to 22/12/93; no change of members
dot icon01/02/1993
Full accounts made up to 1992-03-31
dot icon01/02/1993
Return made up to 22/12/92; full list of members
dot icon30/03/1992
Full accounts made up to 1991-03-31
dot icon15/01/1992
Return made up to 22/12/91; no change of members
dot icon04/02/1991
Full accounts made up to 1990-03-31
dot icon04/02/1991
Return made up to 31/12/90; full list of members
dot icon19/12/1990
Declaration of satisfaction of mortgage/charge
dot icon05/01/1990
Full accounts made up to 1989-03-31
dot icon05/01/1990
Return made up to 22/12/89; full list of members
dot icon07/04/1989
Full accounts made up to 1988-03-31
dot icon07/04/1989
Return made up to 31/12/88; full list of members
dot icon03/05/1988
Full accounts made up to 1987-03-31
dot icon26/04/1988
Director resigned
dot icon26/04/1988
Return made up to 31/12/87; full list of members
dot icon16/05/1987
Full accounts made up to 1986-03-31
dot icon19/03/1987
Return made up to 31/12/86; full list of members
dot icon23/12/1986
Particulars of mortgage/charge
dot icon19/02/1986
Accounts made up to 1985-03-31
dot icon12/04/1985
Accounts made up to 1984-03-31
dot icon02/04/1984
Accounts made up to 1983-03-31
dot icon24/03/1982
Accounts made up to 1981-03-31
dot icon08/04/1957
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/10/2014
dot iconNext confirmation date
11/12/2016
dot iconLast change occurred
01/10/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
01/10/2014
dot iconNext account date
30/09/2015
dot iconNext due on
30/06/2016
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brooke, Peter Stemann
Director
22/07/1996 - Present
13
Brooke, Jeffrey Stemann
Director
22/07/1996 - Present
7
Brooke, Niels Stemann
Director
22/07/1996 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOKE RACING LIMITED

BROOKE RACING LIMITED is an(a) Liquidation company incorporated on 08/04/1957 with the registered office located at Menzies Llp 4th Floor, 95 Gresham Street, London EC2V 7AB. There are currently 3 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 BROOKE RACING LIMITED?

toggle

BROOKE RACING LIMITED is currently Liquidation. It was registered on 08/04/1957 .

Where is BROOKE RACING LIMITED located?

toggle

BROOKE RACING LIMITED is registered at Menzies Llp 4th Floor, 95 Gresham Street, London EC2V 7AB.

What does BROOKE RACING LIMITED do?

toggle

BROOKE RACING LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for BROOKE RACING LIMITED?

toggle

The latest filing was on 16/05/2025: Liquidators' statement of receipts and payments to 2025-03-13.