Boughton Hall Avenue, Send
Surrey
GU23 7DE
Director Name | Terence William Edmonds |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 1992(42 years, 6 months after company formation) |
Appointment Duration | 27 years, 11 months (closed 23 March 2020) |
Role | Design Engineer |
Country of Residence | England |
Correspondence Address | 10 Westholme Mayfield Avenue Orpington Kent BR6 0AN |
Secretary Name | Gary John Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2001(51 years, 7 months after company formation) |
Appointment Duration | 18 years, 10 months (closed 23 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kimmeridge Boughton Hall Avenue, Send Surrey GU23 7DE |
Director Name | Anthony Mark Drake |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2002(52 years, 6 months after company formation) |
Appointment Duration | 17 years, 11 months (closed 23 March 2020) |
Role | Building Services Contractor |
Country of Residence | England |
Correspondence Address | 32 Chelmer Road Upminster Essex RM14 1QT |
Director Name | Mrs Betty Margery Brooks |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(42 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 March 1998) |
Role | Bookkeeper/Secretary |
Correspondence Address | 26 Moffats Lane Brookmans Park Hatfield Hertfordshire AL9 7RU |
Director Name | Raymond James Brooks |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(42 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 22 May 2001) |
Role | Sanitary Engineer |
Correspondence Address | 26 Moffats Lane Brookmans Park Hatfield Hertfordshire AL9 7RU |
Secretary Name | Raymond James Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(42 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 March 1998) |
Role | Company Director |
Correspondence Address | 26 Moffats Lane Brookmans Park Hatfield Hertfordshire AL9 7RU |
Director Name | Helen Louise Brooks |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(48 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 May 2001) |
Role | Director/Company Secretary |
Correspondence Address | 34 North Road Avenue Hertford Hertfordshire SG14 2BT |
Secretary Name | Helen Louise Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(48 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 May 2001) |
Role | Director/Company Secretary |
Correspondence Address | 34 North Road Avenue Hertford Hertfordshire SG14 2BT |
Website | ja-brooks.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72478481 |
Telephone region | London |
Registered Address | 3 Field Court Gray's Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mr G.j. Cooper 4.55% Ordinary A |
---|---|
50 at £1 | Mr T.w. Edmonds 4.55% Ordinary A |
250 at £1 | Mr G.j. Cooper 22.73% Ordinary |
250 at £1 | Mr T.w. Edmonds 22.73% Ordinary |
250 at £1 | Mrs S.j. Cooper 22.73% Ordinary |
250 at £1 | P.j. Edmonds 22.73% Ordinary |
Year | 2014 |
---|---|
Net Worth | £98,049 |
Cash | £17,594 |
Current Liabilities | £895,537 |
Latest Accounts | 31 January 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 May 2001 | Delivered on: 30 May 2001 Satisfied on: 9 November 2011 Persons entitled: Raymond James Brooks Classification: Debenture Secured details: £100,000 and all monies due or to become due from the company to the chargee. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
1 March 1965 | Delivered on: 10 March 1965 Persons entitled: Barclays Bank LTD Classification: Charge Secured details: All moneys due etc. Particulars: 23 christ upler street london EC2. Outstanding |
4 December 2017 | Liquidators' statement of receipts and payments to 18 October 2017 (14 pages) |
---|---|
8 November 2016 | Administrator's progress report to 20 September 2016 (27 pages) |
19 October 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
19 October 2016 | Statement of affairs with form 2.14B (8 pages) |
6 May 2016 | Result of meeting of creditors (3 pages) |
28 April 2016 | Statement of administrator's proposal (26 pages) |
25 April 2016 | Registered office address changed from 23 Christopher Street Hackney London EC2A 2BS to 3 Field Court Gray's Inn London WC1R 5EF on 25 April 2016 (2 pages) |
21 April 2016 | Appointment of an administrator (1 page) |
12 March 2016 | Satisfaction of charge 1 in full (7 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
24 March 2015 | Director's details changed for Anthony Mark Drake on 30 March 2012 (2 pages) |
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
20 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
4 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
16 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (7 pages) |
11 May 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 September 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
13 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
13 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
25 May 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
28 April 2010 | Director's details changed for Terence William Edmonds on 1 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Director's details changed for Terence William Edmonds on 1 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Gary John Cooper on 1 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Anthony Mark Drake on 1 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Anthony Mark Drake on 1 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Director's details changed for Gary John Cooper on 1 April 2010 (2 pages) |
22 June 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
2 April 2009 | Return made up to 01/04/09; full list of members (5 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from 23 christopher street, london EC2A 2BS (1 page) |
11 April 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
4 April 2008 | Return made up to 01/04/08; full list of members (5 pages) |
4 July 2007 | Return made up to 01/04/07; full list of members (4 pages) |
18 April 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
18 April 2006 | Return made up to 01/04/06; full list of members (8 pages) |
6 April 2006 | Accounts for a small company made up to 31 January 2006 (5 pages) |
8 April 2005 | Return made up to 01/04/05; full list of members (8 pages) |
31 March 2005 | Accounts for a small company made up to 31 January 2005 (5 pages) |
10 May 2004 | Return made up to 18/04/04; full list of members
|
8 April 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
11 June 2003 | Return made up to 23/04/03; full list of members (8 pages) |
8 April 2003 | Full accounts made up to 31 January 2003 (13 pages) |
25 September 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
24 April 2002 | Return made up to 18/04/02; full list of members (8 pages) |
24 April 2002 | New director appointed (2 pages) |
20 July 2001 | Full accounts made up to 31 January 2001 (13 pages) |
18 July 2001 | New secretary appointed (2 pages) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Secretary resigned;director resigned (1 page) |
30 May 2001 | Particulars of mortgage/charge (3 pages) |
27 April 2001 | Return made up to 18/04/01; full list of members (9 pages) |
22 May 2000 | Full accounts made up to 31 January 2000 (13 pages) |
12 May 2000 | Return made up to 18/04/00; full list of members
|
12 July 1999 | Return made up to 18/04/99; full list of members (6 pages) |
21 May 1999 | Full accounts made up to 31 January 1999 (15 pages) |
22 May 1998 | Full accounts made up to 31 January 1998 (14 pages) |
18 May 1998 | Return made up to 18/04/98; no change of members
|
15 April 1998 | New secretary appointed;new director appointed (2 pages) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
9 June 1997 | Full accounts made up to 31 January 1997 (11 pages) |
9 June 1997 | Return made up to 18/04/97; no change of members
|
13 August 1996 | Accounting reference date extended from 23/01 to 31/01 (1 page) |
21 May 1996 | Accounts for a small company made up to 23 January 1996 (11 pages) |
30 April 1996 | Return made up to 18/04/96; full list of members (6 pages) |
29 April 1996 | Auditor's resignation (2 pages) |
28 April 1995 | Return made up to 18/04/95; full list of members (6 pages) |
28 April 1995 | Accounts for a small company made up to 23 January 1995 (10 pages) |