BROOKLEY CIVIL ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BROOKLEY CIVIL ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05913017

Incorporation date

22/08/2006

Size

Micro Entity

Contacts

Registered address

Registered address

C/O James Cowper Kreston White Building, 1-4 Cumberland Place, Southampton SO15 2NPCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2006)
dot icon23/10/2025
Liquidators' statement of receipts and payments to 2025-08-22
dot icon24/10/2024
Liquidators' statement of receipts and payments to 2024-08-22
dot icon30/10/2023
Liquidators' statement of receipts and payments to 2023-08-22
dot icon30/09/2023
Statement of affairs
dot icon02/09/2022
Registered office address changed from New Forest Estates Office Lyndhurst Road Brokenhurst Hampshire SO42 7RL to C/O James Cowper Kreston White Building 1-4 Cumberland Place Southampton SO15 2NP on 2022-09-02
dot icon02/09/2022
Resolutions
dot icon02/09/2022
Appointment of a voluntary liquidator
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon02/09/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon26/01/2021
Compulsory strike-off action has been discontinued
dot icon25/01/2021
Confirmation statement made on 2020-08-22 with no updates
dot icon25/01/2021
Micro company accounts made up to 2019-12-31
dot icon12/01/2021
Compulsory strike-off action has been suspended
dot icon08/12/2020
First Gazette notice for compulsory strike-off
dot icon21/08/2020
Micro company accounts made up to 2018-12-31
dot icon19/08/2020
Confirmation statement made on 2019-08-22 with no updates
dot icon15/11/2019
Compulsory strike-off action has been discontinued
dot icon12/11/2019
First Gazette notice for compulsory strike-off
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/09/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon31/07/2018
Amended total exemption full accounts made up to 2016-12-31
dot icon31/10/2017
Micro company accounts made up to 2016-12-31
dot icon09/10/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon31/01/2017
Total exemption small company accounts made up to 2015-12-31
dot icon13/01/2017
Confirmation statement made on 2016-08-22 with updates
dot icon21/12/2016
Compulsory strike-off action has been discontinued
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon01/08/2016
Total exemption small company accounts made up to 2014-12-31
dot icon12/10/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/09/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon03/10/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/09/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/09/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon16/03/2011
Total exemption small company accounts made up to 2009-08-31
dot icon01/09/2010
Compulsory strike-off action has been discontinued
dot icon31/08/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon31/08/2010
Director's details changed for Adrian Patrick Jones on 2010-08-22
dot icon31/08/2010
Current accounting period extended from 2010-08-31 to 2010-12-31
dot icon31/08/2010
First Gazette notice for compulsory strike-off
dot icon01/09/2009
Return made up to 22/08/09; full list of members
dot icon30/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon03/11/2008
Appointment terminated secretary anthony jones
dot icon15/09/2008
Return made up to 22/08/08; full list of members
dot icon16/07/2008
Accounts for a dormant company made up to 2007-08-31
dot icon12/02/2008
Certificate of change of name
dot icon09/01/2008
Registered office changed on 09/01/08 from: woodcutters barn, sway road brockenhurst hampshire SO42 7RX
dot icon09/10/2007
Return made up to 22/08/07; full list of members
dot icon21/06/2007
Particulars of mortgage/charge
dot icon13/10/2006
Secretary resigned
dot icon13/10/2006
New secretary appointed
dot icon22/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
22/08/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Adrian Patrick
Director
22/08/2006 - Present
3

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

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BROOKLEY CIVIL ENGINEERING LIMITED

BROOKLEY CIVIL ENGINEERING LIMITED is an(a) Liquidation company incorporated on 22/08/2006 with the registered office located at C/O James Cowper Kreston White Building, 1-4 Cumberland Place, Southampton SO15 2NP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKLEY CIVIL ENGINEERING LIMITED?

toggle

BROOKLEY CIVIL ENGINEERING LIMITED is currently Liquidation. It was registered on 22/08/2006 .

Where is BROOKLEY CIVIL ENGINEERING LIMITED located?

toggle

BROOKLEY CIVIL ENGINEERING LIMITED is registered at C/O James Cowper Kreston White Building, 1-4 Cumberland Place, Southampton SO15 2NP.

What does BROOKLEY CIVIL ENGINEERING LIMITED do?

toggle

BROOKLEY CIVIL ENGINEERING LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BROOKLEY CIVIL ENGINEERING LIMITED?

toggle

The latest filing was on 23/10/2025: Liquidators' statement of receipts and payments to 2025-08-22.