BROOKES OUTSIDE CATERING LIMITED

Register to unlock more data on OkredoRegister

BROOKES OUTSIDE CATERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01271711

Incorporation date

04/08/1976

Size

Dormant

Contacts

Registered address

Registered address

One, Southampton Row, London WC1B 5HACopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1986)
dot icon04/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon19/08/2025
First Gazette notice for voluntary strike-off
dot icon12/08/2025
Application to strike the company off the register
dot icon07/08/2025
Resolutions
dot icon07/08/2025
Solvency Statement dated 01/08/25
dot icon07/08/2025
Statement of capital on 2025-08-07
dot icon07/08/2025
Statement by Directors
dot icon01/08/2025
Termination of appointment of Sodexo Corporate Services (No.2) Limited as a director on 2025-07-31
dot icon01/08/2025
Termination of appointment of Sodexo Corporate Services (No.1) Limited as a director on 2025-07-31
dot icon17/03/2025
Accounts for a dormant company made up to 2024-08-31
dot icon04/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon04/03/2024
Accounts for a dormant company made up to 2023-08-31
dot icon11/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon03/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon15/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon17/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon07/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon25/01/2021
Accounts for a dormant company made up to 2020-08-31
dot icon01/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon28/05/2020
Accounts for a dormant company made up to 2019-08-31
dot icon01/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon05/06/2019
Accounts for a dormant company made up to 2018-08-31
dot icon01/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon25/04/2018
Accounts for a dormant company made up to 2017-08-31
dot icon04/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon22/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon01/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon02/06/2016
Accounts for a dormant company made up to 2015-08-31
dot icon10/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon04/06/2015
Accounts for a dormant company made up to 2014-08-31
dot icon01/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon09/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon10/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon18/04/2013
Accounts for a dormant company made up to 2012-08-31
dot icon04/04/2013
Appointment of Mr Stuart Anthony Carter as a director
dot icon04/04/2013
Termination of appointment of Philip Andrew as a director
dot icon03/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon25/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon23/02/2012
Appointment of Mr Philip Richard Andrew as a director
dot icon10/01/2012
Termination of appointment of Aidan Connolly as a director
dot icon19/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon19/12/2011
Register inspection address has been changed from C/O Sodexo Legal Department the Merchant Centre 1 New Street Square London EC4A 3BF England
dot icon19/12/2011
Director's details changed for Sodexo Corporate Services (No 1) Limited on 2011-12-01
dot icon19/12/2011
Director's details changed for Sodexo Corporate Services (No 2) Limited on 2011-12-01
dot icon19/12/2011
Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 2011-12-01
dot icon19/12/2011
Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 2011-12-19
dot icon08/03/2011
Accounts for a dormant company made up to 2010-08-31
dot icon01/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon06/09/2010
Appointment of Mr Aidan Joseph Connolly as a director
dot icon15/04/2010
Accounts for a dormant company made up to 2009-08-31
dot icon21/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon21/12/2009
Director's details changed for Sodexo Corporate Services (No 1) Limited on 2009-12-01
dot icon21/12/2009
Director's details changed for Sodexo Corporate Services (No 2) Limited on 2009-12-01
dot icon21/12/2009
Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 2009-12-01
dot icon21/12/2009
Register(s) moved to registered inspection location
dot icon21/12/2009
Register inspection address has been changed
dot icon10/12/2008
Accounts for a dormant company made up to 2008-08-31
dot icon02/12/2008
Return made up to 01/12/08; full list of members
dot icon02/12/2008
Registered office changed on 02/12/2008 from solar house stevenage leisure park kings way stevenage hertfordshire SG1 2UA
dot icon02/12/2008
Location of debenture register
dot icon02/12/2008
Location of register of members
dot icon02/12/2008
Director and secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/12/2008
dot icon02/12/2008
Director's change of particulars / sodexho corporate services (no 1) LIMITED / 01/12/2008
dot icon06/03/2008
Accounts for a dormant company made up to 2007-08-31
dot icon03/12/2007
Return made up to 01/12/07; full list of members
dot icon05/12/2006
Return made up to 01/12/06; full list of members
dot icon12/09/2006
Accounts for a dormant company made up to 2006-08-31
dot icon08/12/2005
Return made up to 01/12/05; full list of members
dot icon19/09/2005
Accounts for a dormant company made up to 2005-08-31
dot icon18/01/2005
Accounts for a dormant company made up to 2004-08-31
dot icon13/12/2004
Return made up to 01/12/04; full list of members
dot icon06/12/2004
Secretary's particulars changed;director's particulars changed
dot icon03/12/2004
Registered office changed on 03/12/04 from: the merchant centre 1 new street square london EC4A 3BF
dot icon03/12/2004
Director's particulars changed
dot icon06/07/2004
Accounts for a dormant company made up to 2003-08-31
dot icon25/02/2004
Director's particulars changed
dot icon24/02/2004
Secretary's particulars changed;director's particulars changed
dot icon24/02/2004
Registered office changed on 24/02/04 from: kenley house kenley lane kenley surrey CR8 5ED
dot icon08/12/2003
Return made up to 01/12/03; no change of members
dot icon11/06/2003
Accounts for a dormant company made up to 2002-08-31
dot icon07/01/2003
Return made up to 01/12/02; no change of members
dot icon13/02/2002
Full accounts made up to 2001-08-31
dot icon01/02/2002
Return made up to 01/12/01; full list of members
dot icon01/02/2002
Director's particulars changed
dot icon01/02/2002
New director appointed
dot icon21/03/2001
Full accounts made up to 2000-08-31
dot icon08/12/2000
Return made up to 01/12/00; full list of members
dot icon08/06/2000
Full accounts made up to 1999-08-31
dot icon07/01/2000
Return made up to 01/12/99; full list of members
dot icon12/11/1999
Resolutions
dot icon12/11/1999
Resolutions
dot icon12/11/1999
Resolutions
dot icon12/10/1999
New secretary appointed
dot icon12/10/1999
New director appointed
dot icon12/10/1999
New director appointed
dot icon12/10/1999
Director resigned
dot icon12/10/1999
Director resigned
dot icon12/10/1999
Director resigned
dot icon12/10/1999
Secretary resigned
dot icon01/09/1999
Full accounts made up to 1998-08-31
dot icon19/01/1999
Return made up to 31/12/98; full list of members
dot icon07/09/1998
Secretary's particulars changed
dot icon02/07/1998
Full accounts made up to 1997-08-31
dot icon11/01/1998
Return made up to 31/12/97; full list of members
dot icon17/11/1997
Secretary's particulars changed
dot icon04/09/1997
Secretary resigned
dot icon04/09/1997
New secretary appointed
dot icon04/09/1997
New director appointed
dot icon04/09/1997
Director resigned
dot icon28/02/1997
Full accounts made up to 1996-08-31
dot icon07/01/1997
Return made up to 31/12/96; full list of members
dot icon07/01/1997
Location of register of members address changed
dot icon18/09/1996
Director's particulars changed
dot icon15/09/1996
Director resigned
dot icon13/02/1996
Full accounts made up to 1995-08-31
dot icon22/01/1996
Return made up to 31/12/95; full list of members
dot icon09/10/1995
Full accounts made up to 1995-01-31
dot icon20/09/1995
Return made up to 18/09/95; full list of members
dot icon15/09/1995
Director resigned
dot icon15/09/1995
New director appointed
dot icon09/08/1995
Accounting reference date shortened from 31/01 to 31/08
dot icon10/03/1995
Declaration of satisfaction of mortgage/charge
dot icon07/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/09/1994
Resolutions
dot icon22/09/1994
Resolutions
dot icon22/09/1994
Resolutions
dot icon22/09/1994
Resolutions
dot icon21/09/1994
Return made up to 18/09/94; full list of members
dot icon05/09/1994
Full accounts made up to 1994-01-31
dot icon16/08/1994
Particulars of mortgage/charge
dot icon06/08/1994
Declaration of satisfaction of mortgage/charge
dot icon04/08/1994
Ad 13/07/94--------- £ si 130000@1=130000 £ ic 2000000/2130000
dot icon04/08/1994
Resolutions
dot icon27/07/1994
Declaration of assistance for shares acquisition
dot icon13/07/1994
Director resigned;new director appointed
dot icon21/04/1994
Full accounts made up to 1993-01-31
dot icon22/12/1993
Return made up to 18/09/93; full list of members
dot icon15/02/1993
Resolutions
dot icon15/02/1993
Resolutions
dot icon11/02/1993
Return made up to 18/09/92; no change of members
dot icon09/02/1993
Registered office changed on 09/02/93 from: 166 high holborn london WC1V 6TT
dot icon03/02/1993
Full accounts made up to 1992-01-31
dot icon01/02/1993
New director appointed
dot icon20/01/1993
Ad 21/12/92--------- £ si 300000@1=300000 £ ic 2000000/2300000
dot icon18/01/1993
Resolutions
dot icon18/01/1993
Resolutions
dot icon18/01/1993
Declaration of assistance for shares acquisition
dot icon13/01/1993
Particulars of mortgage/charge
dot icon12/01/1993
Director resigned
dot icon23/12/1992
Resolutions
dot icon21/08/1992
Director resigned;new director appointed
dot icon21/08/1992
Director resigned;new director appointed
dot icon21/08/1992
Director resigned;new director appointed
dot icon21/08/1992
Secretary resigned;new secretary appointed
dot icon29/10/1991
Return made up to 18/09/91; full list of members
dot icon02/10/1991
Full accounts made up to 1991-01-31
dot icon08/11/1990
Full accounts made up to 1990-01-31
dot icon08/11/1990
Return made up to 28/08/90; full list of members
dot icon01/11/1990
Resolutions
dot icon24/05/1990
Director resigned;new director appointed
dot icon15/05/1990
Director's particulars changed
dot icon26/03/1990
Director resigned;new director appointed
dot icon01/02/1990
Ad 15/01/90--------- £ si 1999998@1
dot icon01/02/1990
Particulars of contract relating to shares
dot icon29/01/1990
Ad 15/01/90--------- £ si 1999998@1=1999998 £ ic 2/2000000
dot icon26/01/1990
Nc inc already adjusted 15/01/90
dot icon26/01/1990
Resolutions
dot icon26/01/1990
Resolutions
dot icon02/11/1989
Accounting reference date extended from 31/10 to 31/01
dot icon23/10/1989
Return made up to 18/09/89; full list of members
dot icon28/09/1989
Full accounts made up to 1988-10-31
dot icon21/06/1989
Director's particulars changed
dot icon31/01/1989
Return made up to 29/04/88; full list of members
dot icon24/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/11/1988
New director appointed
dot icon31/10/1988
Registered office changed on 31/10/88 from: 27/31 blandford street london W1H 3AD
dot icon12/08/1988
Full accounts made up to 1987-10-25
dot icon22/06/1988
Return made up to 31/12/87; full list of members
dot icon04/08/1987
Full accounts made up to 1986-10-26
dot icon30/06/1987
Return made up to 31/12/86; full list of members
dot icon30/06/1987
Return made up to 31/12/85; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/11/1986
Full accounts made up to 1985-10-27

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/12/2025
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carter, Stuart Anthony
Director
28/03/2013 - Present
121
SODEXO CORPORATE SERVICES (NO.1) LIMITED
Corporate Director
31/08/1999 - 31/07/2025
50
Mcmanus, Stephen Charles
Director
30/04/1994 - 31/08/1999
16
Lambton, Helen Deborah
Secretary
31/08/1997 - 31/08/1999
13
Carslaw, Iain Alexander
Director
22/02/1995 - 31/08/1995
33

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 OUTSIDE CATERING LIMITED

BROOKES OUTSIDE CATERING LIMITED is an(a) Dissolved company incorporated on 04/08/1976 with the registered office located at One, Southampton Row, London WC1B 5HA. 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 BROOKES OUTSIDE CATERING LIMITED?

toggle

BROOKES OUTSIDE CATERING LIMITED is currently Dissolved. It was registered on 04/08/1976 and dissolved on 04/11/2025.

Where is BROOKES OUTSIDE CATERING LIMITED located?

toggle

BROOKES OUTSIDE CATERING LIMITED is registered at One, Southampton Row, London WC1B 5HA.

What does BROOKES OUTSIDE CATERING LIMITED do?

toggle

BROOKES OUTSIDE CATERING LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BROOKES OUTSIDE CATERING LIMITED?

toggle

The latest filing was on 04/11/2025: Final Gazette dissolved via voluntary strike-off.