BROOKSON (5277A) LIMITED

Register to unlock more data on OkredoRegister

BROOKSON (5277A) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06078752

Incorporation date

01/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

9 Ensign House Admirals Way, Marsh Wall, London E14 9XQCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2007)
dot icon22/09/2023
Final Gazette dissolved following liquidation
dot icon22/06/2023
Return of final meeting in a members' voluntary winding up
dot icon01/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon20/07/2022
Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2022-07-20
dot icon20/07/2022
Resolutions
dot icon20/07/2022
Appointment of a voluntary liquidator
dot icon20/07/2022
Declaration of solvency
dot icon30/06/2022
Micro company accounts made up to 2022-03-31
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon07/12/2020
Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2020-12-07
dot icon01/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon17/12/2019
Change of details for Mr Peter Ashwyn Thomas Devonald as a person with significant control on 2019-12-16
dot icon17/12/2019
Director's details changed for Mr Peter Ashwyn Thomas Devonald on 2019-12-16
dot icon24/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon16/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/05/2018
Notification of Peter Devonald as a person with significant control on 2018-05-11
dot icon11/05/2018
Withdrawal of a person with significant control statement on 2018-05-11
dot icon01/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/04/2017
Director's details changed for Peter Ashwyn Thomas Devonald on 2017-04-26
dot icon01/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon30/11/2015
Director's details changed for Peter Ashwyn Thomas Devonald on 2015-11-30
dot icon26/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Director's details changed for Peter Ashwyn Thomas Devonald on 2015-03-30
dot icon02/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon10/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon12/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon07/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/03/2009
Return made up to 01/02/09; full list of members
dot icon19/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/07/2008
Appointment terminated secretary jordan secretaries LIMITED
dot icon01/02/2008
Return made up to 01/02/08; full list of members
dot icon31/08/2007
Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2
dot icon06/07/2007
Director resigned
dot icon06/07/2007
New director appointed
dot icon14/04/2007
Accounting reference date extended from 29/02/08 to 31/03/08
dot icon18/02/2007
Resolutions
dot icon18/02/2007
Resolutions
dot icon18/02/2007
Resolutions
dot icon01/02/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
324.84K
-
0.00
347.17K
-
2022
0
373.09K
-
0.00
-
-
2022
0
373.09K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

373.09K £Ascended14.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter Ashwyn Thomas Devonald
Director
05/04/2007 - Present
-
BROOKSON DIRECTORS LIMITED
Nominee Director
01/02/2007 - 05/04/2007
4294
JORDAN SECRETARIES LIMITED
Nominee Secretary
01/02/2007 - 10/07/2008
3045

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOKSON (5277A) LIMITED

BROOKSON (5277A) LIMITED is an(a) Dissolved company incorporated on 01/02/2007 with the registered office located at 9 Ensign House Admirals Way, Marsh Wall, London E14 9XQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKSON (5277A) LIMITED?

toggle

BROOKSON (5277A) LIMITED is currently Dissolved. It was registered on 01/02/2007 and dissolved on 22/09/2023.

Where is BROOKSON (5277A) LIMITED located?

toggle

BROOKSON (5277A) LIMITED is registered at 9 Ensign House Admirals Way, Marsh Wall, London E14 9XQ.

What does BROOKSON (5277A) LIMITED do?

toggle

BROOKSON (5277A) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BROOKSON (5277A) LIMITED?

toggle

The latest filing was on 22/09/2023: Final Gazette dissolved following liquidation.