Company NameThe Brocket Collection Limited
DirectorBrocket Hall Limited
Company StatusDissolved
Company Number01761069
CategoryPrivate Limited Company
Incorporation Date12 October 1983(40 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Secretary NameMr Jonathan Neil Rounce
NationalityBritish
StatusCurrent
Appointed09 July 1997(13 years, 9 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address333 Petersham Road
Ham
Richmond
Surrey
TW10 7DB
Director NameBrocket Hall Limited (Corporation)
StatusCurrent
Appointed12 October 1995(12 years after company formation)
Appointment Duration28 years, 6 months
Correspondence AddressBrocket Hall
Welwyn
Hertfordshire
AL8 7KG
Director NameThe Rt Hon The Lord Charles Ronald George Brocket
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(8 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 October 1995)
RoleHotelier
Correspondence AddressBrocket Hall
Welwyn
Hertfordshire
AL8 7XG
Secretary NameLady Brocket Isabel Maria Nall-Cain
NationalityBritish
StatusResigned
Appointed30 April 1992(8 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 December 1993)
RoleCompany Director
Correspondence AddressBroket Hall
Welwyn
Herts
AL8 7XG
Director NameWilliam Grahame Pound
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(10 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 July 1996)
RoleCompany Director
Correspondence Address136 Woodland Way
Winchmore Hill
London
N21 3PU
Secretary NameRichard Derek Ransley
NationalityBritish
StatusResigned
Appointed22 December 1993(10 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 July 1997)
RoleCompany Director
Correspondence Address441 Hatfield Road
St Albans
Hertfordshire
AL4 0XP

Location

Registered AddressRotherwick House
3 Thomas More Street
London
E1 9YX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 February 1999Dissolved (1 page)
26 November 1998Completion of winding up (1 page)
21 September 1998Withdrawal of application for striking off (1 page)
12 June 1998Order of court to wind up (1 page)
28 April 1998Voluntary strike-off action has been suspended (1 page)
10 March 1998Voluntary strike-off action has been suspended (1 page)
24 February 1998Application for striking-off (1 page)
18 February 1998Registered office changed on 18/02/98 from: brocket hall welwyn hertfordshire AL8 7XG (1 page)
18 February 1998Return made up to 30/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 February 1998Full accounts made up to 31 December 1995 (11 pages)
16 January 1998Secretary resigned (1 page)
16 January 1998New secretary appointed (2 pages)
15 July 1997Particulars of mortgage/charge (3 pages)
4 August 1996Return made up to 30/04/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
31 May 1996Full accounts made up to 31 December 1994 (11 pages)
14 May 1996Registered office changed on 14/05/96 from: P.O.box 900 rotherwick house 3 thomas more street london E1 9YX (1 page)
24 May 1995Return made up to 30/04/95; no change of members (4 pages)