BROOKES HALL LIMITED

Register to unlock more data on OkredoRegister

BROOKES HALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07052758

Incorporation date

22/10/2009

Size

Dormant

Contacts

Registered address

Registered address

C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2009)
dot icon17/10/2024
Final Gazette dissolved following liquidation
dot icon17/07/2024
Return of final meeting in a members' voluntary winding up
dot icon03/03/2024
Resolutions
dot icon03/03/2024
Appointment of a voluntary liquidator
dot icon03/03/2024
Declaration of solvency
dot icon03/03/2024
Registered office address changed from Crowthorne House Nine Mile Ride Wokingham RG40 3GZ England to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2024-03-03
dot icon17/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon05/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/12/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon26/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon08/11/2021
Termination of appointment of Paul Stanley Weller as a director on 2021-11-05
dot icon21/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon11/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/01/2020
Appointment of Mr Paul Leonard Aitchison as a director on 2020-01-13
dot icon25/01/2020
Appointment of Mr Paul Leonard Aitchison as a secretary on 2020-01-13
dot icon25/01/2020
Termination of appointment of Michael Edward John Palmer as a director on 2020-01-13
dot icon25/01/2020
Termination of appointment of Michael Edward John Palmer as a secretary on 2020-01-13
dot icon12/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon26/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/01/2019
Appointment of Mr Peter Kavanagh as a director on 2018-12-31
dot icon02/01/2019
Termination of appointment of Adrian Stuart Gill as a director on 2018-12-31
dot icon12/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon25/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon29/08/2018
Appointment of Mr Michael Edward John Palmer as a director on 2018-08-28
dot icon29/08/2018
Appointment of Mr Adrian Stuart Gill as a director on 2018-08-28
dot icon01/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon01/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon22/09/2017
Appointment of Mr Michael Edward John Palmer as a secretary on 2017-09-22
dot icon22/09/2017
Termination of appointment of Matthew James Light as a secretary on 2017-09-22
dot icon24/07/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon09/07/2017
Registered office address changed from Becket House 6 Littlehampton Road Worthing West Sussex BN13 1QE to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ on 2017-07-09
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon08/06/2016
Director's details changed for Mr Matthew James Light on 2016-05-01
dot icon29/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon26/11/2015
Appointment of Mr Matthew James Light as a secretary on 2015-11-26
dot icon26/11/2015
Register(s) moved to registered office address Becket House 6 Littlehampton Road Worthing West Sussex BN13 1QE
dot icon17/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon12/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon31/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon16/05/2014
Previous accounting period shortened from 2015-02-14 to 2014-03-31
dot icon28/03/2014
Total exemption small company accounts made up to 2014-02-14
dot icon17/03/2014
Previous accounting period shortened from 2014-08-31 to 2014-02-14
dot icon19/02/2014
Registered office address changed from Walmer House 32 Bath Street Cheltenham Gloucestershire GL50 1YA on 2014-02-19
dot icon19/02/2014
Appointment of Mr Matthew James Light as a director
dot icon19/02/2014
Appointment of Paul Stanley Weller as a director
dot icon19/02/2014
Termination of appointment of Sarah Mundy as a director
dot icon19/02/2014
Termination of appointment of Tamsin Hall as a director
dot icon20/11/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2013-08-31
dot icon08/11/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2012-08-31
dot icon20/09/2012
Director's details changed for Miss Sarah Elizabeth Brookes on 2012-08-03
dot icon23/04/2012
Registered office address changed from Pillar House 113-115 Bath Road Cheltenham Gloucestershire GL53 7LS on 2012-04-23
dot icon13/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon25/10/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon25/10/2011
Register(s) moved to registered inspection location
dot icon25/10/2011
Director's details changed for Miss Tamsin Elizabeth Hall on 2011-10-22
dot icon25/10/2011
Register inspection address has been changed
dot icon25/10/2011
Director's details changed for Miss Sarah Elizabeth Brookes on 2011-10-22
dot icon01/06/2011
Director's details changed for Miss Tamsin Hall on 2011-05-26
dot icon01/06/2011
Director's details changed for Miss Sarah Brookes on 2011-05-26
dot icon18/04/2011
Certificate of change of name
dot icon18/04/2011
Change of name notice
dot icon11/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon23/11/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon18/11/2010
Registered office address changed from Gf 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 2010-11-18
dot icon30/09/2010
Registered office address changed from Pillar House 113-115 Bath Road Cheltenham Gloucestershire GL53 7LS on 2010-09-30
dot icon06/11/2009
Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 2009-11-06
dot icon06/11/2009
Current accounting period shortened from 2010-10-31 to 2010-08-31
dot icon22/10/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
31/10/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kavanagh, Peter
Director
31/12/2018 - Present
206
Aitchison, Paul Leonard
Director
13/01/2020 - Present
240
Light, Matthew James
Director
14/02/2014 - Present
98
Light, Matthew James
Secretary
26/11/2015 - 22/09/2017
70
Aitchison, Paul Leonard
Secretary
13/01/2020 - Present
-

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 BROOKES HALL LIMITED

BROOKES HALL LIMITED is an(a) Dissolved company incorporated on 22/10/2009 with the registered office located at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT. 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 HALL LIMITED?

toggle

BROOKES HALL LIMITED is currently Dissolved. It was registered on 22/10/2009 and dissolved on 17/10/2024.

Where is BROOKES HALL LIMITED located?

toggle

BROOKES HALL LIMITED is registered at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does BROOKES HALL LIMITED do?

toggle

BROOKES HALL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BROOKES HALL LIMITED?

toggle

The latest filing was on 17/10/2024: Final Gazette dissolved following liquidation.