BROOKS SERVICE GROUP PLC

Register to unlock more data on OkredoRegister

BROOKS SERVICE GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00053712

Incorporation date

12/08/1897

Size

Group

Contacts

Registered address

Registered address

Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1887)
dot icon25/03/2025
Final Gazette dissolved via compulsory strike-off
dot icon07/01/2025
First Gazette notice for compulsory strike-off
dot icon03/04/2023
Restoration by order of the court
dot icon08/01/2013
Final Gazette dissolved via compulsory strike-off
dot icon11/09/2012
First Gazette notice for compulsory strike-off
dot icon06/07/2012
Termination of appointment of Edward Crawford Hope as a director on 2008-08-01
dot icon27/08/2009
Resolutions
dot icon26/08/2009
Court order
dot icon08/11/2008
Final Gazette dissolved following liquidation
dot icon08/08/2008
Administrator's progress report to 2008-07-31
dot icon08/08/2008
Notice of move from Administration to Dissolution on 2008-08-07
dot icon17/03/2008
Administrator's progress report to 2008-08-12
dot icon18/01/2008
Notice of extension of period of Administration
dot icon08/11/2007
Secretary resigned;director resigned
dot icon17/09/2007
Administrator's progress report
dot icon20/04/2007
Statement of affairs
dot icon20/04/2007
Statement of administrator's proposal
dot icon06/03/2007
Registered office changed on 06/03/07 from: 210 aztec west almondsbury bristol BS32 4SN
dot icon23/02/2007
Appointment of an administrator
dot icon03/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon04/07/2006
Declaration of mortgage charge released/ceased
dot icon14/06/2006
New director appointed
dot icon12/06/2006
Return made up to 25/05/06; full list of members
dot icon12/06/2006
Director resigned
dot icon23/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon07/06/2005
Return made up to 25/05/05; full list of members
dot icon25/02/2005
Statement of affairs
dot icon25/02/2005
Ad 31/12/04--------- £ si [email protected]=72 £ ic 3303342/3303414
dot icon21/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon17/06/2004
Return made up to 25/05/04; full list of members
dot icon28/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon11/06/2003
Return made up to 25/05/03; full list of members
dot icon04/10/2002
Amended group of companies' accounts made up to 2001-12-31
dot icon27/09/2002
Declaration of mortgage charge released/ceased
dot icon30/07/2002
Full accounts made up to 2001-12-31
dot icon01/07/2002
Auditor's resignation
dot icon21/06/2002
Return made up to 25/05/02; full list of members
dot icon13/06/2001
Return made up to 25/05/01; bulk list available separately
dot icon13/06/2001
Location of register of members address changed
dot icon05/06/2001
Full group accounts made up to 2000-12-30
dot icon14/04/2001
Declaration of assistance for shares acquisition
dot icon14/04/2001
Declaration of assistance for shares acquisition
dot icon14/04/2001
Declaration of assistance for shares acquisition
dot icon14/04/2001
Declaration of assistance for shares acquisition
dot icon14/04/2001
Declaration of assistance for shares acquisition
dot icon14/04/2001
Declaration of assistance for shares acquisition
dot icon14/04/2001
Declaration of assistance for shares acquisition
dot icon14/04/2001
Declaration of assistance for shares acquisition
dot icon12/04/2001
Certificate of re-registration from Private to Public Limited Company
dot icon12/04/2001
Declaration on reregistration from private to PLC
dot icon12/04/2001
Balance Sheet
dot icon12/04/2001
Auditor's statement
dot icon12/04/2001
Auditor's report
dot icon12/04/2001
Re-registration of Memorandum and Articles
dot icon12/04/2001
Application for reregistration from private to PLC
dot icon12/04/2001
Resolutions
dot icon12/04/2001
Resolutions
dot icon29/03/2001
Certificate of re-registration from Public Limited Company to Private
dot icon29/03/2001
Re-registration of Memorandum and Articles
dot icon29/03/2001
Application for reregistration from PLC to private
dot icon29/03/2001
Resolutions
dot icon29/03/2001
Resolutions
dot icon15/03/2001
Particulars of mortgage/charge
dot icon02/03/2001
Auditor's resignation
dot icon23/02/2001
Secretary's particulars changed;director's particulars changed
dot icon23/02/2001
Director's particulars changed
dot icon15/02/2001
Ad 24/01/01-29/01/01 £ si [email protected]
dot icon14/02/2001
Ad 24/01/01-02/02/01 £ si [email protected]=12875 £ ic 3284592/3297467
dot icon13/02/2001
Director resigned
dot icon13/02/2001
Director resigned
dot icon13/02/2001
Director resigned
dot icon13/02/2001
Director resigned
dot icon02/02/2001
Ad 23/01/01-29/01/01 £ si [email protected]=10000 £ ic 3274592/3284592
dot icon25/01/2001
Ad 22/01/01--------- £ si [email protected]=7500 £ ic 3267092/3274592
dot icon10/10/2000
Ad 25/09/00--------- £ si [email protected]=625 £ ic 3266467/3267092
dot icon31/08/2000
Director's particulars changed
dot icon24/08/2000
Auditor's resignation
dot icon24/08/2000
Ad 21/08/00--------- £ si [email protected]=7500 £ ic 3258967/3266467
dot icon13/07/2000
Declaration of satisfaction of mortgage/charge
dot icon13/07/2000
Declaration of satisfaction of mortgage/charge
dot icon13/07/2000
Declaration of satisfaction of mortgage/charge
dot icon13/07/2000
Declaration of satisfaction of mortgage/charge
dot icon13/07/2000
Declaration of satisfaction of mortgage/charge
dot icon13/07/2000
Declaration of satisfaction of mortgage/charge
dot icon13/07/2000
Declaration of satisfaction of mortgage/charge
dot icon13/07/2000
Declaration of satisfaction of mortgage/charge
dot icon13/07/2000
Declaration of satisfaction of mortgage/charge
dot icon13/07/2000
Declaration of satisfaction of mortgage/charge
dot icon13/07/2000
Declaration of satisfaction of mortgage/charge
dot icon13/07/2000
Declaration of satisfaction of mortgage/charge
dot icon13/07/2000
Declaration of satisfaction of mortgage/charge
dot icon13/07/2000
Declaration of satisfaction of mortgage/charge
dot icon13/07/2000
Declaration of satisfaction of mortgage/charge
dot icon13/07/2000
Declaration of satisfaction of mortgage/charge
dot icon13/07/2000
Declaration of satisfaction of mortgage/charge
dot icon10/07/2000
Full group accounts made up to 1999-12-25
dot icon19/06/2000
Return made up to 25/05/00; bulk list available separately
dot icon19/06/2000
Secretary resigned
dot icon19/06/2000
Registered office changed on 19/06/00
dot icon11/04/2000
Ad 04/04/00--------- £ si [email protected]=25000 £ ic 3233966/3258966
dot icon07/04/2000
Ad 03/04/00--------- £ si [email protected]=1250 £ ic 3232716/3233966
dot icon19/01/2000
Ad 14/01/00--------- £ si [email protected]=625 £ ic 3232091/3232716
dot icon14/01/2000
Ad 11/01/00--------- £ si [email protected]=7500 £ ic 3224591/3232091
dot icon14/12/1999
Location of register of members (non legible)
dot icon24/11/1999
Ad 19/11/99--------- £ si [email protected]=2500 £ ic 3222091/3224591
dot icon02/09/1999
New director appointed
dot icon06/07/1999
Ad 30/06/99--------- £ si [email protected]=1250 £ ic 3220841/3222091
dot icon29/06/1999
Ad 23/06/99--------- £ si [email protected]=2500 £ ic 3218341/3220841
dot icon21/06/1999
Ad 11/06/99--------- £ si [email protected]=625 £ ic 3217716/3218341
dot icon21/06/1999
Ad 15/06/99--------- £ si [email protected]=3750 £ ic 3213966/3217716
dot icon14/06/1999
Ad 09/06/99--------- £ si [email protected]=2500 £ ic 3211466/3213966
dot icon11/06/1999
Full group accounts made up to 1998-12-26
dot icon10/06/1999
Return made up to 25/05/99; bulk list available separately
dot icon27/05/1999
Resolutions
dot icon27/05/1999
Resolutions
dot icon21/05/1999
Ad 17/05/99--------- £ si [email protected]=625 £ ic 3210841/3211466
dot icon18/05/1999
Director's particulars changed
dot icon01/12/1998
Declaration of satisfaction of mortgage/charge
dot icon28/09/1998
New secretary appointed
dot icon16/09/1998
Ad 08/09/98--------- £ si [email protected]=15000 £ ic 3195841/3210841
dot icon06/07/1998
Ad 26/06/98--------- £ si [email protected]=5000 £ ic 3190841/3195841
dot icon18/06/1998
Ad 10/06/98--------- £ si [email protected]=2500 £ ic 3188341/3190841
dot icon09/06/1998
Full group accounts made up to 1997-12-27
dot icon09/06/1998
Return made up to 25/05/98; bulk list available separately
dot icon09/06/1998
Director's particulars changed
dot icon09/06/1998
Registered office changed on 09/06/98
dot icon08/06/1998
Director resigned
dot icon24/04/1998
New director appointed
dot icon11/04/1998
Location of register of members (non legible)
dot icon09/06/1997
Return made up to 25/05/97; bulk list available separately
dot icon09/06/1997
Full group accounts made up to 1996-12-28
dot icon09/06/1997
Director resigned
dot icon21/10/1996
Ad 10/10/96--------- £ si [email protected]=150000 £ ic 3038341/3188341
dot icon21/10/1996
Ad 10/10/96--------- £ si [email protected]=1250 £ ic 3037091/3038341
dot icon19/07/1996
Ad 15/07/96--------- £ si [email protected]=26250 £ ic 3010841/3037091
dot icon28/06/1996
Return made up to 25/05/96; bulk list available separately
dot icon10/06/1996
Full accounts made up to 1995-12-30
dot icon28/05/1996
Director resigned
dot icon21/08/1995
Director's particulars changed
dot icon29/06/1995
Full group accounts made up to 1994-12-31
dot icon14/06/1995
Return made up to 25/05/95; bulk list available separately
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon27/10/1994
New director appointed
dot icon27/10/1994
New director appointed
dot icon28/06/1994
Full group accounts made up to 1993-12-25
dot icon28/06/1994
Return made up to 25/05/94; bulk list available separately
dot icon01/03/1994
Director resigned
dot icon22/09/1993
Particulars of mortgage/charge
dot icon04/09/1993
Declaration of satisfaction of mortgage/charge
dot icon04/09/1993
Declaration of satisfaction of mortgage/charge
dot icon14/06/1993
Full group accounts made up to 1992-12-26
dot icon14/06/1993
Return made up to 25/05/93; bulk list available separately
dot icon17/02/1993
Director resigned;new director appointed
dot icon07/01/1993
Secretary resigned;new secretary appointed
dot icon19/12/1992
Particulars of mortgage/charge
dot icon04/08/1992
Director's particulars changed
dot icon26/06/1992
Full group accounts made up to 1991-12-28
dot icon26/06/1992
Return made up to 25/05/92; bulk list available separately
dot icon26/06/1992
Location of register of members address changed
dot icon22/01/1992
Particulars of mortgage/charge
dot icon16/07/1991
Full accounts made up to 1990-12-29
dot icon29/06/1991
Director resigned
dot icon16/06/1991
Return made up to 25/05/91; bulk list available separately
dot icon16/06/1991
Registered office changed on 16/06/91
dot icon09/01/1991
Director resigned;new director appointed
dot icon26/06/1990
Full group accounts made up to 1989-12-30
dot icon26/06/1990
Director's particulars changed
dot icon26/06/1990
Return made up to 25/05/90; bulk list available separately
dot icon22/05/1990
Ad 03/07/89--------- £ si [email protected]
dot icon22/05/1990
Statement of affairs
dot icon22/05/1990
Ad 03/07/89--------- £ si [email protected]
dot icon22/05/1990
Statement of affairs
dot icon15/05/1990
Ad 03/07/89--------- £ si [email protected]
dot icon15/05/1990
Ad 03/07/89--------- £ si [email protected]
dot icon01/03/1990
Ad 13/12/89--------- £ si [email protected]
dot icon01/03/1990
Statement of affairs
dot icon26/02/1990
Ad 14/03/89--------- £ si [email protected]
dot icon26/02/1990
Statement of affairs
dot icon26/02/1990
Ad 07/04/89--------- £ si [email protected]
dot icon26/02/1990
Statement of affairs
dot icon22/02/1990
Ad 13/12/89--------- £ si [email protected]
dot icon20/02/1990
Ad 14/03/89--------- £ si [email protected]
dot icon20/02/1990
Ad 07/04/89--------- £ si [email protected]
dot icon17/10/1989
Declaration of mortgage charge released/ceased
dot icon17/10/1989
Declaration of mortgage charge released/ceased
dot icon17/10/1989
Declaration of mortgage charge released/ceased
dot icon17/10/1989
Declaration of satisfaction of mortgage/charge
dot icon17/10/1989
Declaration of satisfaction of mortgage/charge
dot icon17/10/1989
Declaration of satisfaction of mortgage/charge
dot icon17/10/1989
Declaration of satisfaction of mortgage/charge
dot icon18/07/1989
Director resigned;new director appointed
dot icon20/06/1989
Full accounts made up to 1988-12-31
dot icon20/06/1989
Return made up to 26/05/89; bulk list available separately
dot icon19/04/1989
Particulars of mortgage/charge
dot icon19/04/1989
Particulars of mortgage/charge
dot icon19/04/1989
Particulars of mortgage/charge
dot icon19/04/1989
Particulars of mortgage/charge
dot icon19/04/1989
Particulars of mortgage/charge
dot icon22/02/1989
Declaration of mortgage charge released/ceased
dot icon22/02/1989
Declaration of mortgage charge released/ceased
dot icon22/02/1989
Declaration of mortgage charge released/ceased
dot icon22/02/1989
Declaration of mortgage charge released/ceased
dot icon22/02/1989
Declaration of mortgage charge released/ceased
dot icon22/02/1989
Declaration of satisfaction of mortgage/charge
dot icon22/02/1989
Declaration of satisfaction of mortgage/charge
dot icon22/02/1989
Declaration of satisfaction of mortgage/charge
dot icon13/01/1989
New director appointed
dot icon24/06/1988
Full accounts made up to 1987-12-26
dot icon24/06/1988
Return made up to 20/05/88; bulk list available separately
dot icon16/03/1988
Declaration of satisfaction of mortgage/charge
dot icon16/03/1988
Declaration of satisfaction of mortgage/charge
dot icon16/03/1988
Declaration of satisfaction of mortgage/charge
dot icon16/03/1988
Declaration of satisfaction of mortgage/charge
dot icon16/03/1988
Declaration of satisfaction of mortgage/charge
dot icon16/03/1988
Declaration of satisfaction of mortgage/charge
dot icon16/03/1988
Declaration of satisfaction of mortgage/charge
dot icon16/03/1988
Declaration of satisfaction of mortgage/charge
dot icon16/03/1988
Declaration of satisfaction of mortgage/charge
dot icon16/03/1988
Declaration of satisfaction of mortgage/charge
dot icon16/03/1988
Declaration of satisfaction of mortgage/charge
dot icon16/03/1988
Declaration of satisfaction of mortgage/charge
dot icon16/03/1988
Declaration of satisfaction of mortgage/charge
dot icon16/03/1988
Declaration of satisfaction of mortgage/charge
dot icon10/11/1987
New director appointed
dot icon29/10/1987
Registered office changed on 29/10/87 from: ashley vale laundry & dye works bristol 2
dot icon11/06/1987
Return of allotments
dot icon11/06/1987
Return made up to 20/04/87; full list of members
dot icon01/06/1987
Location of register of members (non legible)
dot icon27/05/1987
Location of register of members
dot icon11/05/1987
Resolutions
dot icon28/04/1987
Alter share structure
dot icon27/04/1987
Gazettable document
dot icon27/03/1987
Company type changed from pri to PLC
dot icon23/03/1987
Group of companies' accounts made up to 1986-12-27
dot icon04/02/1987
Secretary resigned;new secretary appointed
dot icon30/06/1986
Resolutions
dot icon11/06/1986
Group of companies' accounts made up to 1985-12-28
dot icon11/06/1986
Return made up to 09/05/86; full list of members
dot icon29/01/1981
Certificate of change of name
dot icon06/04/1959
Certificate of change of name
dot icon12/08/1887
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2005
dot iconLast change occurred
31/12/2005

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2005
dot iconNext account date
31/12/2006
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

8
psc login icon

Officers

This information is available in our reports to registered users.

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 BROOKS SERVICE GROUP PLC

BROOKS SERVICE GROUP PLC is an(a) Dissolved company incorporated on 12/08/1897 with the registered office located at Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds LS1 4JP. 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 BROOKS SERVICE GROUP PLC?

toggle

BROOKS SERVICE GROUP PLC is currently Dissolved. It was registered on 12/08/1897 and dissolved on 25/03/2025.

Where is BROOKS SERVICE GROUP PLC located?

toggle

BROOKS SERVICE GROUP PLC is registered at Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds LS1 4JP.

What does BROOKS SERVICE GROUP PLC do?

toggle

BROOKS SERVICE GROUP PLC operates in the Washing and dry cleaning of textile and fur products (93.01 - SIC 2003) sector.

What is the latest filing for BROOKS SERVICE GROUP PLC?

toggle

The latest filing was on 25/03/2025: Final Gazette dissolved via compulsory strike-off.