BROOKLANDS SCHOOL LIMITED

Register to unlock more data on OkredoRegister

BROOKLANDS SCHOOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00418494

Incorporation date

02/09/1946

Size

Full

Contacts

Registered address

Registered address

Benson House, 33 Wellington Street, Leeds, West Yorkshire LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1946)
dot icon09/09/2016
Final Gazette dissolved following liquidation
dot icon09/06/2016
Notice of move from Administration to Dissolution on 2016-05-24
dot icon09/06/2016
Administrator's progress report to 2016-05-24
dot icon07/03/2016
Administrator's progress report to 2016-01-31
dot icon08/09/2015
Administrator's progress report to 2015-07-31
dot icon10/03/2015
Administrator's progress report to 2015-01-31
dot icon11/09/2014
Administrator's progress report to 2014-07-31
dot icon12/05/2014
Registered office address changed from Brooklands School 167 Eccleshall Road Stafford ST16 1PD on 2014-05-12
dot icon29/04/2014
Administrator's progress report to 2014-03-24
dot icon06/12/2013
Notice of deemed approval of proposals
dot icon21/11/2013
Statement of administrator's proposal
dot icon28/10/2013
Statement of affairs with form 2.14B
dot icon03/10/2013
Appointment of an administrator
dot icon12/09/2013
Termination of appointment of Robert Sandy as a director
dot icon30/07/2013
Full accounts made up to 2012-08-31
dot icon26/07/2013
Termination of appointment of Anne Sherratt as a director
dot icon26/07/2013
Termination of appointment of Robert Price as a director
dot icon29/04/2013
Appointment of Paul Richard Evans as a director
dot icon23/01/2013
Annual return made up to 2012-12-24 no member list
dot icon01/06/2012
Full accounts made up to 2011-08-31
dot icon01/03/2012
Annual return made up to 2011-12-24 no member list
dot icon01/03/2012
Appointment of Mr Ian Hough as a director
dot icon01/03/2012
Appointment of Mr Robert Joseph Sandy as a director
dot icon01/03/2012
Appointment of Reverend Elaine Evans as a director
dot icon01/03/2012
Appointment of Mr Robert Price as a director
dot icon01/03/2012
Appointment of Mrs Claire Rowcliffe as a director
dot icon01/03/2012
Appointment of Mrs Anne Sherratt as a director
dot icon01/03/2012
Termination of appointment of Patricia Douglas as a director
dot icon01/03/2012
Termination of appointment of Stuart Smith as a director
dot icon01/03/2012
Termination of appointment of Nigel Clempson as a director
dot icon01/03/2012
Termination of appointment of David Derbyshire as a director
dot icon24/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon24/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon24/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon24/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon24/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon24/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/06/2011
Full accounts made up to 2010-08-31
dot icon25/02/2011
Annual return made up to 2010-12-24 no member list
dot icon25/02/2011
Termination of appointment of Jennifer Woodyard as a director
dot icon25/02/2011
Termination of appointment of Judith Mitting as a director
dot icon25/02/2011
Director's details changed for Christopher John Lewis on 2010-12-24
dot icon25/02/2011
Director's details changed for Patricia Margaret Douglas on 2010-12-24
dot icon25/02/2011
Director's details changed for Mark Kenneth Fulford on 2010-12-24
dot icon31/12/2010
Termination of appointment of Jennifer Woodyard as a director
dot icon31/12/2010
Termination of appointment of Judith Mitting as a director
dot icon14/07/2010
Termination of appointment of Gillan Paris as a director
dot icon14/07/2010
Termination of appointment of Gillan Paris as a secretary
dot icon02/06/2010
Full accounts made up to 2009-08-31
dot icon26/04/2010
Termination of appointment of David Walker as a director
dot icon19/01/2010
Annual return made up to 2009-12-24 no member list
dot icon19/01/2010
Director's details changed for Jennifer Woodyard on 2009-12-24
dot icon19/01/2010
Director's details changed for David Joseph Walker on 2009-12-24
dot icon19/01/2010
Director's details changed for Mr Gillan John Paris on 2009-12-24
dot icon19/01/2010
Director's details changed for Stuart Edward Smith on 2009-12-24
dot icon19/01/2010
Director's details changed for Nigel Clempson on 2010-01-19
dot icon19/01/2010
Director's details changed for Mrs Judith Clare Mitting on 2009-12-24
dot icon19/01/2010
Director's details changed for Christopher John Lewis on 2009-12-24
dot icon19/01/2010
Director's details changed for Robert Madders on 2009-12-24
dot icon19/01/2010
Director's details changed for David Michael Derbyshire on 2010-01-19
dot icon19/01/2010
Director's details changed for Patricia Margaret Douglas on 2010-01-19
dot icon19/01/2010
Director's details changed for Mark Kenneth Fulford on 2010-01-19
dot icon21/07/2009
Director appointed stuart edward smith
dot icon09/06/2009
Full accounts made up to 2008-08-31
dot icon12/03/2009
Resolutions
dot icon04/03/2009
Appointment terminated director judith clegg
dot icon19/01/2009
Annual return made up to 24/12/08
dot icon18/11/2008
Director appointed nigel clempson
dot icon06/06/2008
Full accounts made up to 2007-08-31
dot icon05/06/2008
Appointment terminated director christopher lee
dot icon14/01/2008
Annual return made up to 24/12/07
dot icon17/10/2007
New director appointed
dot icon19/07/2007
New director appointed
dot icon26/06/2007
New director appointed
dot icon22/06/2007
Director resigned
dot icon22/06/2007
Director resigned
dot icon08/06/2007
Full accounts made up to 2006-08-31
dot icon30/01/2007
Annual return made up to 24/12/06
dot icon02/06/2006
Full accounts made up to 2005-08-31
dot icon23/01/2006
Annual return made up to 24/12/05
dot icon20/01/2006
New director appointed
dot icon19/01/2006
New director appointed
dot icon19/01/2006
New director appointed
dot icon18/01/2006
Director resigned
dot icon24/06/2005
Secretary's particulars changed;director's particulars changed
dot icon24/06/2005
New director appointed
dot icon26/01/2005
Full accounts made up to 2004-08-31
dot icon26/01/2005
Annual return made up to 24/12/04
dot icon26/01/2005
New secretary appointed
dot icon07/12/2004
Secretary resigned
dot icon25/03/2004
Full accounts made up to 2003-08-31
dot icon16/01/2004
Director resigned
dot icon16/01/2004
Annual return made up to 24/12/03
dot icon02/07/2003
New director appointed
dot icon27/03/2003
Full accounts made up to 2002-08-31
dot icon28/02/2003
New director appointed
dot icon12/02/2003
New director appointed
dot icon30/01/2003
Annual return made up to 24/12/02
dot icon23/05/2002
Full accounts made up to 2001-08-31
dot icon27/03/2002
Director resigned
dot icon27/03/2002
Director resigned
dot icon27/03/2002
Director resigned
dot icon06/02/2002
New director appointed
dot icon06/02/2002
Annual return made up to 24/12/01
dot icon18/04/2001
Full accounts made up to 2000-08-31
dot icon23/01/2001
Director resigned
dot icon23/01/2001
Director resigned
dot icon23/01/2001
New director appointed
dot icon23/01/2001
New director appointed
dot icon23/01/2001
New director appointed
dot icon23/01/2001
Annual return made up to 24/12/00
dot icon27/07/2000
Particulars of mortgage/charge
dot icon25/01/2000
Full accounts made up to 1999-08-31
dot icon24/01/2000
Annual return made up to 24/12/99
dot icon24/01/2000
Director resigned
dot icon16/03/1999
Full accounts made up to 1998-08-31
dot icon11/12/1998
Annual return made up to 24/12/98
dot icon11/12/1998
Director resigned
dot icon26/01/1998
Annual return made up to 24/12/97
dot icon26/01/1998
Director resigned
dot icon26/01/1998
Director resigned
dot icon26/01/1998
New director appointed
dot icon17/12/1997
Full accounts made up to 1997-08-31
dot icon13/03/1997
New director appointed
dot icon21/02/1997
Annual return made up to 24/12/96
dot icon21/02/1997
New director appointed
dot icon21/02/1997
New director appointed
dot icon21/02/1997
New director appointed
dot icon21/02/1997
Director resigned
dot icon19/12/1996
Full accounts made up to 1996-08-31
dot icon18/02/1996
Annual return made up to 24/12/95
dot icon18/02/1996
New secretary appointed
dot icon17/01/1996
Full accounts made up to 1995-08-31
dot icon20/01/1995
Accounts for a small company made up to 1994-08-31
dot icon09/01/1995
Annual return made up to 24/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/05/1994
Full accounts made up to 1993-08-31
dot icon20/01/1994
New director appointed
dot icon21/12/1993
Annual return made up to 24/12/93
dot icon04/11/1993
New secretary appointed
dot icon23/12/1992
Full accounts made up to 1992-08-31
dot icon23/12/1992
Secretary resigned
dot icon23/12/1992
Director resigned;new director appointed
dot icon23/12/1992
Director resigned;new director appointed
dot icon23/12/1992
Annual return made up to 24/12/92
dot icon22/01/1992
Full accounts made up to 1991-08-31
dot icon09/01/1992
Annual return made up to 24/12/91
dot icon09/01/1992
Registered office changed on 09/01/92
dot icon27/03/1991
Accounts for a small company made up to 1990-08-31
dot icon10/01/1991
Director resigned;new director appointed
dot icon10/01/1991
Annual return made up to 24/12/90
dot icon16/01/1990
Accounts for a small company made up to 1989-08-31
dot icon20/12/1989
Director resigned;new director appointed
dot icon20/12/1989
Annual return made up to 18/12/89
dot icon25/01/1989
Accounts for a small company made up to 1988-08-31
dot icon21/12/1988
Annual return made up to 13/12/88
dot icon21/12/1988
Director resigned;new director appointed
dot icon05/01/1988
Director resigned;new director appointed
dot icon05/01/1988
Full accounts made up to 1987-08-31
dot icon05/01/1988
Annual return made up to 14/12/87
dot icon14/01/1987
Accounts for a small company made up to 1986-08-31
dot icon10/12/1986
Annual return made up to 01/12/86
dot icon10/12/1986
New director appointed
dot icon02/09/1946
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2012
dot iconLast change occurred
31/08/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2012
dot iconNext account date
31/08/2013
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simms, Neville Ian, Sir
Director
07/12/1992 - 01/12/1997
17
Falshaw, Granville
Director
03/05/2005 - 07/12/2005
4
Ormerod, John
Director
07/01/1992 - 25/11/1998
-
Clempson, Nigel
Director
13/10/2008 - 31/07/2011
4
Raja, Manoj
Director
16/10/2001 - 02/12/2004
9

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 BROOKLANDS SCHOOL LIMITED

BROOKLANDS SCHOOL LIMITED is an(a) Dissolved company incorporated on 02/09/1946 with the registered office located at Benson House, 33 Wellington Street, Leeds, West Yorkshire LS1 4JP. There are currently 8 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 BROOKLANDS SCHOOL LIMITED?

toggle

BROOKLANDS SCHOOL LIMITED is currently Dissolved. It was registered on 02/09/1946 and dissolved on 09/09/2016.

Where is BROOKLANDS SCHOOL LIMITED located?

toggle

BROOKLANDS SCHOOL LIMITED is registered at Benson House, 33 Wellington Street, Leeds, West Yorkshire LS1 4JP.

What does BROOKLANDS SCHOOL LIMITED do?

toggle

BROOKLANDS SCHOOL LIMITED operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for BROOKLANDS SCHOOL LIMITED?

toggle

The latest filing was on 09/09/2016: Final Gazette dissolved following liquidation.