Company Name00058171 Limited
DirectorRufus Laycock
Company StatusLiquidation
Company Number00058171
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameThos.And Jno.Brocklebank,Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2008(107 years after company formation)
Appointment Duration15 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameDennis Williamson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(90 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 May 1996)
RoleCompany Director
Correspondence Address53 Dudsbury Avenue
Ferndown
Dorset
BH22 8DT
Director NameMr Angus Alexander MacDonald
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(90 years, 4 months after company formation)
Appointment Duration1 year (resigned 02 April 1993)
RoleManager
Correspondence Address2 Eskdale Drive
Formby
Liverpool
Merseyside
L37 2YQ
Director NameMr John Knight
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(90 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 1993)
RoleChartered Accountant
Correspondence Address91 Grand Avenue
Worthing
West Sussex
BN11 5BD
Director NameMr Patrick Joseph Kearney
Date of BirthJuly 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed02 April 1992(90 years, 4 months after company formation)
Appointment Duration6 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address1 Westbourne Gardens
Hove
East Sussex
BN3 5PL
Director NameMr John Kirk Saunderson Elsden
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(90 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBucks Head
Hammerpond Road
Horsham
West Sussex
RH13 6PF
Director NameDavid Favre
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(90 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 May 1993)
RoleCompany Director
Correspondence Address12 Woburn Close
Bushey
Hertfordshire
WD2 3XA
Secretary NameJulia Alison Crane
NationalityBritish
StatusResigned
Appointed02 April 1992(90 years, 4 months after company formation)
Appointment Duration6 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address36 York Road
Hove
East Sussex
BN3 1DL
Secretary NameMr John Knight
NationalityBritish
StatusResigned
Appointed30 September 1992(90 years, 10 months after company formation)
Appointment Duration8 months (resigned 31 May 1993)
RoleCompany Director
Correspondence Address91 Grand Avenue
Worthing
West Sussex
BN11 5BD
Director NameMr Anthony Gordon Evans
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(91 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 October 1999)
RoleAccountant
Correspondence AddressApartment 2903 Hotel Kristal
Jalan Tarogong Rayan No17 Cilander
Barat
Jakarta
12430
Secretary NameRufus Laycock
NationalityBritish
StatusResigned
Appointed01 June 1993(91 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 May 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameMr Ian Robert Weatherston
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(91 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Chillis Wood Road
Haywards Heath
West Sussex
RH16 1JT
Director NameJohn Wilfred Sword Fletcher
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(91 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 1999)
RoleCivil Engineer
Correspondence AddressHouse B 36 Island Road
Deepwater Bay
Hong Kong Sar
Pr China
Director NameClifford King
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(92 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 May 2000)
RoleCivil Engineer
Correspondence Address27 How Wood
Park Street
St Albans
Hertfordshire
AL2 2QY
Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(98 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 November 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Secretary NameRufus Laycock
NationalityBritish
StatusResigned
Appointed17 January 2004(102 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 09 December 2008)
RoleCompany Director
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameMr Nigel Edward Oliver Williams
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(103 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 June 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Holmes Road
Strawberry Hill
Twickenham
Middlesex
TW1 4RF
Director NameDag Fasmer Wittusen
Date of BirthJune 1944 (Born 79 years ago)
NationalityNorwegian
StatusResigned
Appointed02 November 2006(104 years, 11 months after company formation)
Appointment Duration10 months (resigned 31 August 2007)
RoleExecutive Vice President
Correspondence AddressRisstubben 5
Oslo
0374
Foreign
Director NameRunar Nilsen
Date of BirthMay 1961 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed31 August 2007(105 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 December 2008)
RoleCeo And Cfo
Correspondence AddressEkornveien 12
Siggerud
N0-1404
Norway
Director NameMr Marcelo Roque Pereira
Date of BirthMay 1976 (Born 48 years ago)
NationalityPortuguese
StatusResigned
Appointed31 August 2007(105 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 December 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
194 Kensington Park Road
London
W11 2ES
Secretary Nameth Group Services Limited (Corporation)
StatusResigned
Appointed23 May 2000(98 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 January 2005)
Correspondence Address68 Hammersmith Road
London
W14 8YW

Location

Registered AddressBaker Tilly
6th Floor
25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

12m at 0.2Th Global Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Next Accounts Due31 October 2009 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due16 April 2017 (overdue)

Filing History

10 September 2019Restoration by order of court - previously in Members' Voluntary Liquidation (4 pages)
9 May 2012Final Gazette dissolved following liquidation (1 page)
9 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2012Return of final meeting in a members' voluntary winding up (3 pages)
9 February 2012Liquidators' statement of receipts and payments to 31 January 2012 (6 pages)
9 February 2012Liquidators statement of receipts and payments to 31 January 2012 (6 pages)
13 January 2012Liquidators' statement of receipts and payments to 3 January 2012 (7 pages)
13 January 2012Liquidators statement of receipts and payments to 3 January 2012 (7 pages)
13 January 2012Liquidators statement of receipts and payments to 3 January 2012 (7 pages)
15 July 2011Liquidators statement of receipts and payments to 3 July 2011 (6 pages)
15 July 2011Liquidators statement of receipts and payments to 3 July 2011 (6 pages)
15 July 2011Liquidators' statement of receipts and payments to 3 July 2011 (6 pages)
1 February 2011Liquidators statement of receipts and payments to 3 January 2011 (6 pages)
1 February 2011Liquidators statement of receipts and payments to 3 January 2011 (6 pages)
1 February 2011Liquidators' statement of receipts and payments to 3 January 2011 (6 pages)
11 January 2011Appointment of a voluntary liquidator (1 page)
11 January 2011Court order insolvency:replacement of liquidator, D.P. hudson replacing P.J.R. souster 01/12/2010 (9 pages)
11 January 2011Notice of ceasing to act as a voluntary liquidator (1 page)
29 November 2010Registered office address changed from 5 Old Bailey London EC4M 7AF on 29 November 2010 (2 pages)
11 January 2010Declaration of solvency (3 pages)
11 January 2010Appointment of a voluntary liquidator (1 page)
11 January 2010Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH on 11 January 2010 (2 pages)
11 January 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 April 2009Return made up to 02/04/09; full list of members (3 pages)
5 January 2009Registered office changed on 05/01/2009 from 68 hammersmith road london W14 8YW (1 page)
17 December 2008Appointment terminated director runar nilsen (1 page)
17 December 2008Director appointed rufus laycock (2 pages)
17 December 2008Appointment terminated director marcelo roque pereira (1 page)
17 December 2008Appointment terminated secretary rufus laycock (1 page)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
24 April 2008Return made up to 02/04/08; full list of members (3 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007Director resigned (1 page)
19 August 2007Director resigned (1 page)
24 April 2007Return made up to 02/04/07; full list of members (2 pages)
5 April 2007Full accounts made up to 31 December 2005 (6 pages)
5 April 2007Full accounts made up to 31 December 2006 (5 pages)
27 November 2006Director resigned (1 page)
27 November 2006New director appointed (2 pages)
10 May 2006Return made up to 02/04/06; full list of members (2 pages)
17 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
16 April 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(2 pages)
4 February 2005Secretary resigned (2 pages)
26 January 2005New secretary appointed (2 pages)
26 January 2005New director appointed (2 pages)
12 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
19 April 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
2 May 2003Return made up to 02/04/03; full list of members (6 pages)
1 May 2002Return made up to 02/04/02; full list of members (6 pages)
8 March 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
27 April 2001Return made up to 02/04/01; full list of members (6 pages)
21 March 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
13 October 2000New secretary appointed (2 pages)
13 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
13 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
13 October 2000New director appointed (2 pages)
13 October 2000Secretary resigned (1 page)
13 October 2000Director resigned (1 page)
27 April 2000Return made up to 02/04/00; full list of members (6 pages)
11 January 2000Director resigned (1 page)
7 December 1999Full accounts made up to 31 December 1998 (7 pages)
19 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 November 1999Director resigned (1 page)
23 August 1999Location of register of members (1 page)
29 July 1999Registered office changed on 29/07/99 from: st james's house 23 king street london SW1Y 6QY (1 page)
24 April 1999Return made up to 02/04/99; full list of members (7 pages)
17 August 1998Full accounts made up to 31 December 1997 (6 pages)
16 April 1998Return made up to 02/04/98; full list of members (7 pages)
11 November 1997Full accounts made up to 31 December 1996 (7 pages)
17 April 1997Auditor's resignation (8 pages)
16 April 1997Return made up to 02/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 1996Auditor's resignation (7 pages)
12 November 1996Auditor's resignation (8 pages)
7 November 1996Location of register of members (1 page)
7 November 1996Registered office changed on 07/11/96 from: mitcham house 681 mitcham road croydon surrey CR9 3AP (1 page)
27 September 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
27 June 1996Full accounts made up to 30 September 1995 (12 pages)
5 June 1996Director resigned (1 page)
29 April 1996Return made up to 02/04/96; full list of members (9 pages)
20 April 1995Return made up to 02/04/95; full list of members (14 pages)
12 April 1995Full accounts made up to 30 September 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (189 pages)
13 December 1901Certificate of incorporation (2 pages)