BROOKMANN HOME MANCHESTER 1877 LTD

Register to unlock more data on OkredoRegister

BROOKMANN HOME MANCHESTER 1877 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00011136

Incorporation date

19/01/1877

Size

Group

Contacts

Registered address

Registered address

Kpmg Llp, 1 St Peter's Square, Manchester M2 3AECopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1877)
dot icon26/01/2016
Restoration by order of the court
dot icon10/09/2015
Final Gazette dissolved following liquidation
dot icon10/06/2015
Administrator's progress report to 2015-05-01
dot icon10/06/2015
Notice of move from Administration to Dissolution on 2015-05-22
dot icon10/06/2015
Administrator's progress report to 2015-05-22
dot icon29/01/2015
Registered office address changed from Kpmg Llp 1 St Peter's Square Manchester M2 3AE to Kpmg Llp 1 St Peter's Square Manchester M2 3AE on 2015-01-29
dot icon29/01/2015
Registered office address changed from Kpmg Llp St James's Square Manchester M2 6DS to Kpmg Llp 1 St Peter's Square Manchester M2 3AE on 2015-01-29
dot icon04/12/2014
Notice of extension of period of Administration
dot icon01/07/2014
Administrator's progress report to 2014-05-24
dot icon03/02/2014
Notice of completion of voluntary arrangement
dot icon31/01/2014
Notice of deemed approval of proposals
dot icon22/01/2014
Statement of administrator's proposal
dot icon20/01/2014
Statement of affairs with form 2.14B
dot icon07/01/2014
Termination of appointment of Myron Mann as a director
dot icon07/01/2014
Termination of appointment of Charles Johnson as a director
dot icon04/12/2013
Registered office address changed from , C/O Uhy Hacker Young, St James Building 79 Oxford Street, Manchester, M1 6HT, United Kingdom on 2013-12-04
dot icon03/12/2013
Appointment of an administrator
dot icon11/07/2013
Group of companies' accounts made up to 2012-03-31
dot icon12/06/2013
Notice to Registrar of companies voluntary arrangement taking effect
dot icon17/04/2013
Compulsory strike-off action has been suspended
dot icon02/04/2013
First Gazette notice for compulsory strike-off
dot icon05/09/2012
Full accounts made up to 2011-03-31
dot icon04/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon04/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon15/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon07/08/2012
Particulars of a mortgage or charge / charge no: 9
dot icon02/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon15/06/2012
Director's details changed for Myron Tennyson Mann on 2012-06-01
dot icon23/04/2012
Appointment of Charles Senter Brook Johnson as a director
dot icon23/04/2012
Termination of appointment of Brookmann Holdings Limited as a director
dot icon27/03/2012
Appointment of Brookmann Holdings Limited as a director
dot icon21/03/2012
Termination of appointment of Charles Johnson as a director
dot icon06/10/2011
Termination of appointment of Malcolm Hunt as a secretary
dot icon07/09/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon07/09/2011
Registered office address changed from , Building Five Universal Square, Devonshire Street, Ardwick, Manchester, M12 6JH on 2011-09-07
dot icon28/06/2011
Certificate of change of name
dot icon28/06/2011
Change of name notice
dot icon08/06/2011
Auditor's resignation
dot icon24/05/2011
Particulars of a mortgage or charge / charge no: 8
dot icon21/05/2011
Particulars of a mortgage or charge / charge no: 7
dot icon20/05/2011
Termination of appointment of James Carrie as a director
dot icon20/05/2011
Termination of appointment of David Cooper as a director
dot icon20/05/2011
Appointment of Myron Tennyson Mann as a director
dot icon20/05/2011
Appointment of Charles Senter Brook Johnson as a director
dot icon18/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/03/2011
Particulars of a mortgage or charge / charge no: 6
dot icon10/02/2011
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon02/11/2010
Termination of appointment of Andrew Bartmess as a director
dot icon01/11/2010
Appointment of James Kemp Carrie as a director
dot icon05/10/2010
Full accounts made up to 2010-01-02
dot icon10/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon09/08/2010
Director's details changed for Mr Andrew Dwayne Bartmess on 2010-08-01
dot icon09/08/2010
Director's details changed for Mr David Gordon Cooper on 2010-08-01
dot icon09/08/2010
Secretary's details changed for Malcolm Keith Hunt on 2010-08-01
dot icon01/04/2010
Appointment of Malcolm Keith Hunt as a secretary
dot icon01/04/2010
Termination of appointment of Stephen Shinn as a secretary
dot icon30/10/2009
Full accounts made up to 2009-01-03
dot icon24/08/2009
Return made up to 01/08/09; full list of members
dot icon25/06/2009
Appointment terminated director michael hartley
dot icon05/11/2008
Full accounts made up to 2007-12-29
dot icon15/08/2008
Certificate of change of name
dot icon12/08/2008
Return made up to 01/08/08; full list of members
dot icon09/07/2008
Full accounts made up to 2006-12-30
dot icon17/09/2007
Full accounts made up to 2005-12-31
dot icon03/09/2007
Registered office changed on 03/09/07 from: building five, universal square, devonshire street, ardwick, manchester M12 6JH
dot icon29/08/2007
Return made up to 01/08/07; full list of members
dot icon29/08/2007
Registered office changed on 29/08/07 from: newtown mill, lees street, swinton, manchester M27 6DB
dot icon23/07/2007
Director's particulars changed
dot icon01/03/2007
Secretary resigned
dot icon15/02/2007
New director appointed
dot icon14/11/2006
New secretary appointed
dot icon30/08/2006
Return made up to 01/08/06; full list of members
dot icon31/05/2006
Full accounts made up to 2004-12-31
dot icon20/01/2006
Declaration of satisfaction of mortgage/charge
dot icon07/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon22/08/2005
Return made up to 01/08/05; no change of members
dot icon12/07/2005
Director resigned
dot icon29/06/2005
Return made up to 07/06/05; full list of members
dot icon05/04/2005
New director appointed
dot icon26/02/2005
Particulars of mortgage/charge
dot icon18/02/2005
Particulars of mortgage/charge
dot icon18/02/2005
Particulars of mortgage/charge
dot icon18/02/2005
Director resigned
dot icon18/02/2005
Director resigned
dot icon18/02/2005
Director resigned
dot icon18/02/2005
Director resigned
dot icon18/02/2005
Resolutions
dot icon18/02/2005
Resolutions
dot icon18/02/2005
New director appointed
dot icon18/02/2005
Declaration of assistance for shares acquisition
dot icon18/02/2005
New director appointed
dot icon16/02/2005
Particulars of mortgage/charge
dot icon06/10/2004
Director resigned
dot icon06/10/2004
New director appointed
dot icon07/09/2004
Director resigned
dot icon07/07/2004
Return made up to 07/06/04; full list of members
dot icon01/06/2004
Full accounts made up to 2003-12-31
dot icon10/03/2004
New director appointed
dot icon05/03/2004
Ad 31/10/03--------- £ si 33165961@1=33165961 £ ic 600000/33765961
dot icon25/02/2004
Nc inc already adjusted 31/10/03
dot icon25/02/2004
Resolutions
dot icon25/02/2004
Resolutions
dot icon25/02/2004
Resolutions
dot icon16/02/2004
New director appointed
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon16/10/2003
New director appointed
dot icon13/07/2003
Director resigned
dot icon13/07/2003
Director resigned
dot icon23/06/2003
Return made up to 07/06/03; full list of members
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon18/07/2002
Certificate of change of name
dot icon04/07/2002
Return made up to 07/06/02; full list of members
dot icon26/03/2002
New director appointed
dot icon26/03/2002
Director resigned
dot icon09/11/2001
Director resigned
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon25/07/2001
New director appointed
dot icon18/06/2001
Return made up to 07/06/01; full list of members
dot icon15/02/2001
Director resigned
dot icon08/11/2000
Resolutions
dot icon14/08/2000
New director appointed
dot icon04/08/2000
New director appointed
dot icon03/08/2000
New director appointed
dot icon03/08/2000
New director appointed
dot icon03/08/2000
Director resigned
dot icon05/07/2000
Return made up to 07/06/00; full list of members
dot icon17/05/2000
Full accounts made up to 1999-12-31
dot icon14/06/1999
Return made up to 07/06/99; full list of members
dot icon10/06/1999
Full accounts made up to 1998-12-31
dot icon22/04/1999
Director resigned
dot icon15/09/1998
Secretary resigned
dot icon15/09/1998
New secretary appointed
dot icon25/08/1998
Resolutions
dot icon25/08/1998
Resolutions
dot icon25/08/1998
Resolutions
dot icon10/08/1998
Full accounts made up to 1997-12-31
dot icon18/06/1998
Return made up to 07/06/98; full list of members
dot icon04/02/1998
Director's particulars changed
dot icon27/07/1997
Full accounts made up to 1996-12-31
dot icon18/06/1997
Return made up to 07/06/97; full list of members
dot icon12/05/1997
New director appointed
dot icon12/05/1997
Director resigned
dot icon23/06/1996
Director's particulars changed
dot icon13/06/1996
Full accounts made up to 1995-12-31
dot icon13/06/1996
Return made up to 07/06/96; full list of members
dot icon27/09/1995
Declaration of satisfaction of mortgage/charge
dot icon17/07/1995
Full accounts made up to 1994-12-31
dot icon12/06/1995
Return made up to 07/06/95; full list of members
dot icon10/04/1995
Director resigned;new director appointed
dot icon10/04/1995
Secretary resigned;new secretary appointed
dot icon10/04/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/06/1994
Full accounts made up to 1993-12-31
dot icon10/06/1994
Registered office changed on 10/06/94 from: newtown mill, lees st, swinton, manchester M27 2DD
dot icon10/06/1994
Return made up to 07/06/94; full list of members
dot icon17/09/1993
Full accounts made up to 1992-12-31
dot icon23/06/1993
Return made up to 07/06/93; full list of members
dot icon16/04/1993
New secretary appointed;new director appointed
dot icon14/04/1993
Secretary resigned;director resigned
dot icon25/11/1992
Director resigned
dot icon25/11/1992
Director resigned
dot icon25/11/1992
Director resigned
dot icon25/11/1992
Director resigned
dot icon25/11/1992
Director resigned
dot icon25/11/1992
Director resigned
dot icon08/09/1992
Full accounts made up to 1991-12-31
dot icon22/06/1992
Return made up to 07/06/92; no change of members
dot icon19/02/1992
Full accounts made up to 1990-12-31
dot icon12/08/1991
Return made up to 06/06/91; no change of members
dot icon11/02/1991
Director resigned
dot icon11/02/1991
New director appointed
dot icon11/02/1991
Director resigned
dot icon09/02/1991
New director appointed
dot icon16/01/1991
Director resigned
dot icon25/06/1990
Full accounts made up to 1989-12-31
dot icon25/06/1990
Return made up to 07/06/90; full list of members
dot icon12/01/1990
Director's particulars changed
dot icon12/01/1990
Director's particulars changed
dot icon31/08/1989
Full accounts made up to 1988-12-31
dot icon18/07/1989
Return made up to 08/06/89; full list of members
dot icon26/10/1988
Full accounts made up to 1987-12-31
dot icon04/07/1988
Return made up to 09/06/88; full list of members
dot icon22/06/1988
Director resigned;new director appointed
dot icon22/06/1988
New director appointed
dot icon29/01/1988
Director resigned
dot icon24/09/1987
Full accounts made up to 1986-12-31
dot icon22/07/1987
Return made up to 08/05/87; full list of members
dot icon04/01/1987
Accounting reference date extended from 26/02 to 31/12
dot icon10/09/1986
Secretary resigned;new secretary appointed
dot icon02/07/1986
Full accounts made up to 1985-11-30
dot icon03/05/1986
Return made up to 10/04/86; full list of members
dot icon03/05/1986
New director appointed
dot icon07/07/1983
Accounts made up to 1983-02-26
dot icon20/09/1982
Accounts made up to 1981-12-31
dot icon17/06/1981
Accounts made up to 1980-12-31
dot icon03/05/1980
Annual return made up to 15/04/80
dot icon04/11/1976
Resolutions
dot icon30/10/1968
Certificate of change of name
dot icon01/01/1900
Incorporation
dot icon19/01/1877
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2012
dot iconNext confirmation date
01/08/2016
dot iconLast change occurred
31/03/2012

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2012
dot iconNext account date
31/03/2013
dot iconNext due on
31/12/2013
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOKMANN HOME MANCHESTER 1877 LTD

BROOKMANN HOME MANCHESTER 1877 LTD is an(a) Active company incorporated on 19/01/1877 with the registered office located at Kpmg Llp, 1 St Peter's Square, Manchester M2 3AE. There is currently no 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 BROOKMANN HOME MANCHESTER 1877 LTD?

toggle

BROOKMANN HOME MANCHESTER 1877 LTD is currently Active. It was registered on 19/01/1877 and dissolved on 10/09/2015.

Where is BROOKMANN HOME MANCHESTER 1877 LTD located?

toggle

BROOKMANN HOME MANCHESTER 1877 LTD is registered at Kpmg Llp, 1 St Peter's Square, Manchester M2 3AE.

What does BROOKMANN HOME MANCHESTER 1877 LTD do?

toggle

BROOKMANN HOME MANCHESTER 1877 LTD operates in the Wholesale of textiles (46.41 - SIC 2007) sector.

What is the latest filing for BROOKMANN HOME MANCHESTER 1877 LTD?

toggle

The latest filing was on 26/01/2016: Restoration by order of the court.