BROOKES ENGINEERS LIMITED

Register to unlock more data on OkredoRegister

BROOKES ENGINEERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03489575

Incorporation date

07/01/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

93 Queen Street, Sheffield, South Yorkshire S1 1WFCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1998)
dot icon11/06/2025
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon06/06/2012
Final Gazette dissolved following liquidation
dot icon06/03/2012
Return of final meeting in a creditors' voluntary winding up
dot icon30/01/2012
Liquidators' statement of receipts and payments to 2012-01-18
dot icon31/07/2011
Liquidators' statement of receipts and payments to 2011-07-18
dot icon07/02/2011
Liquidators' statement of receipts and payments to 2011-01-18
dot icon28/01/2010
Statement of affairs with form 4.19
dot icon28/01/2010
Appointment of a voluntary liquidator
dot icon28/01/2010
Resolutions
dot icon14/01/2010
Registered office address changed from Thornhill Industrial Estate Hope Street Rotherham S60 1LH on 2010-01-15
dot icon02/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/09/2009
Appointment Terminated Director terence yates
dot icon18/02/2009
Return made up to 07/01/09; full list of members
dot icon30/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/02/2008
Return made up to 07/01/08; full list of members
dot icon18/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/02/2007
Return made up to 07/01/07; full list of members
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/03/2006
Return made up to 07/01/06; full list of members
dot icon12/03/2006
Director's particulars changed
dot icon12/03/2006
Secretary's particulars changed
dot icon13/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/02/2005
Return made up to 07/01/05; full list of members
dot icon06/02/2005
Registered office changed on 07/02/05
dot icon04/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/03/2004
Return made up to 07/01/04; full list of members
dot icon02/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon22/04/2003
Registered office changed on 23/04/03 from: c/o pattinson bros baker street attercliffe sheffield yorkshire S9 3WG
dot icon09/01/2003
Return made up to 07/01/03; full list of members
dot icon09/01/2003
Director's particulars changed
dot icon07/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon30/01/2002
Return made up to 07/01/02; full list of members
dot icon27/10/2001
Accounts for a small company made up to 2000-12-31
dot icon13/09/2001
Registered office changed on 14/09/01 from: baker street attercliffe sheffield south yorkshire S9 3WG
dot icon02/07/2001
Registered office changed on 03/07/01 from: goliath works petre street sheffield south yorkshire S4 8LN
dot icon07/01/2001
Return made up to 07/01/01; full list of members
dot icon05/07/2000
Accounts for a small company made up to 1999-12-31
dot icon06/02/2000
Return made up to 07/01/00; full list of members
dot icon25/05/1999
Accounts for a small company made up to 1998-12-31
dot icon08/02/1999
Return made up to 07/01/99; full list of members
dot icon08/02/1999
Secretary's particulars changed
dot icon07/01/1999
Ad 18/12/98--------- £ si 4@1=4 £ ic 2/6
dot icon22/10/1998
Accounting reference date shortened from 31/01/99 to 31/12/98
dot icon25/06/1998
Certificate of change of name
dot icon26/05/1998
New director appointed
dot icon26/05/1998
New director appointed
dot icon21/05/1998
Particulars of mortgage/charge
dot icon29/04/1998
New director appointed
dot icon29/04/1998
New director appointed
dot icon29/04/1998
New secretary appointed
dot icon29/04/1998
Secretary resigned;director resigned
dot icon29/04/1998
Director resigned
dot icon29/04/1998
Registered office changed on 30/04/98 from: 350 glossop road sheffield S10 2HZ
dot icon09/02/1998
Secretary resigned
dot icon09/02/1998
Director resigned
dot icon09/02/1998
New director appointed
dot icon09/02/1998
New secretary appointed;new director appointed
dot icon09/02/1998
Registered office changed on 10/02/98 from: 31 corsham street london N1 6DR
dot icon06/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconNext confirmation date
07/01/2017
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
dot iconNext due on
30/09/2010
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dawson, Paul
Director
28/01/1998 - 22/04/1998
18
L & A SECRETARIAL LIMITED
Nominee Secretary
06/01/1998 - 28/01/1998
6844
L & A REGISTRARS LIMITED
Nominee Director
06/01/1998 - 28/01/1998
6842
Wosskow, Lawrence Brian
Director
28/01/1998 - 22/04/1998
23
Kent, Scott Nicholas
Director
23/04/1998 - Present
9

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 BROOKES ENGINEERS LIMITED

BROOKES ENGINEERS LIMITED is an(a) Liquidation company incorporated on 07/01/1998 with the registered office located at 93 Queen Street, Sheffield, South Yorkshire S1 1WF. There are currently 4 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 BROOKES ENGINEERS LIMITED?

toggle

BROOKES ENGINEERS LIMITED is currently Liquidation. It was registered on 07/01/1998 .

Where is BROOKES ENGINEERS LIMITED located?

toggle

BROOKES ENGINEERS LIMITED is registered at 93 Queen Street, Sheffield, South Yorkshire S1 1WF.

What does BROOKES ENGINEERS LIMITED do?

toggle

BROOKES ENGINEERS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for BROOKES ENGINEERS LIMITED?

toggle

The latest filing was on 11/06/2025: Restoration by order of court - previously in Creditors' Voluntary Liquidation.