BROOKLYN HALL LTD.

Register to unlock more data on OkredoRegister

BROOKLYN HALL LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03947916

Incorporation date

15/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2000)
dot icon06/05/2023
Final Gazette dissolved following liquidation
dot icon06/02/2023
Return of final meeting in a members' voluntary winding up
dot icon25/07/2022
Registered office address changed from 9 Wimpole Mews London W1G 8PB to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2022-07-25
dot icon23/07/2022
Appointment of a voluntary liquidator
dot icon23/07/2022
Resolutions
dot icon23/07/2022
Declaration of solvency
dot icon07/06/2022
Satisfaction of charge 1 in full
dot icon07/06/2022
Satisfaction of charge 3 in full
dot icon07/06/2022
Satisfaction of charge 4 in full
dot icon07/06/2022
Satisfaction of charge 7 in full
dot icon31/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon26/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon31/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon07/02/2021
Satisfaction of charge 2 in full
dot icon07/02/2021
Satisfaction of charge 5 in full
dot icon07/02/2021
Satisfaction of charge 8 in full
dot icon07/02/2021
Satisfaction of charge 6 in full
dot icon07/02/2021
Satisfaction of charge 9 in full
dot icon07/02/2021
Satisfaction of charge 10 in full
dot icon21/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon02/04/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon20/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon07/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon20/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon29/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon10/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon27/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon18/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon11/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon13/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon27/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon31/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon27/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon23/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon04/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon04/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon04/04/2011
Director's details changed for Mr Robert Tray on 2009-11-08
dot icon27/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon25/05/2010
Appointment of Mr Robert Tray as a director
dot icon15/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon29/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon08/04/2009
Return made up to 20/03/09; full list of members
dot icon08/04/2009
Secretary appointed mr james wade
dot icon08/04/2009
Appointment terminated secretary thelma wade
dot icon18/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon14/04/2008
Return made up to 20/03/08; full list of members
dot icon04/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon21/04/2007
Return made up to 20/03/07; full list of members
dot icon30/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon19/04/2006
Return made up to 20/03/06; full list of members
dot icon11/02/2006
Particulars of mortgage/charge
dot icon30/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon14/04/2005
Return made up to 17/03/05; full list of members
dot icon02/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon11/03/2004
Return made up to 17/03/04; full list of members
dot icon30/12/2003
Particulars of mortgage/charge
dot icon19/08/2003
Total exemption small company accounts made up to 2002-08-31
dot icon01/05/2003
Particulars of mortgage/charge
dot icon01/05/2003
Particulars of mortgage/charge
dot icon24/03/2003
Return made up to 15/03/03; full list of members
dot icon18/04/2002
Return made up to 15/03/02; full list of members
dot icon12/03/2002
Particulars of mortgage/charge
dot icon05/03/2002
Particulars of mortgage/charge
dot icon17/01/2002
Total exemption small company accounts made up to 2001-08-31
dot icon10/10/2001
Particulars of mortgage/charge
dot icon10/10/2001
Particulars of mortgage/charge
dot icon24/09/2001
New director appointed
dot icon18/04/2001
Return made up to 15/03/01; full list of members
dot icon20/02/2001
Accounting reference date extended from 31/03/01 to 31/08/01
dot icon03/05/2000
Particulars of mortgage/charge
dot icon03/05/2000
Particulars of mortgage/charge
dot icon06/04/2000
New secretary appointed
dot icon04/04/2000
Ad 15/03/00--------- £ si 99@1=99 £ ic 1/100
dot icon27/03/2000
New director appointed
dot icon22/03/2000
Secretary resigned
dot icon22/03/2000
Director resigned
dot icon15/03/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£682,971.00

Confirmation

dot iconLast made up date
31/08/2021
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.03M
-
0.00
682.97K
-
2021
2
1.03M
-
0.00
682.97K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

1.03M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

682.97K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/03/2000 - 15/03/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
15/03/2000 - 15/03/2000
43699
Wade, James William Hanbury
Director
15/03/2000 - Present
34
Wade, James William Hanbury
Secretary
10/02/2009 - Present
3
Wade, Thelma
Secretary
15/03/2000 - 10/02/2009
2

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BROOKLYN HALL LTD.

BROOKLYN HALL LTD. is an(a) Dissolved company incorporated on 15/03/2000 with the registered office located at Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKLYN HALL LTD.?

toggle

BROOKLYN HALL LTD. is currently Dissolved. It was registered on 15/03/2000 and dissolved on 06/05/2023.

Where is BROOKLYN HALL LTD. located?

toggle

BROOKLYN HALL LTD. is registered at Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS.

What does BROOKLYN HALL LTD. do?

toggle

BROOKLYN HALL LTD. operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BROOKLYN HALL LTD. have?

toggle

BROOKLYN HALL LTD. had 2 employees in 2021.

What is the latest filing for BROOKLYN HALL LTD.?

toggle

The latest filing was on 06/05/2023: Final Gazette dissolved following liquidation.