Company NameBrookcrest Properties Limited
Company StatusDissolved
Company Number03023066
CategoryPrivate Limited Company
Incorporation Date17 February 1995(29 years, 2 months ago)
Dissolution Date12 June 2013 (10 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameTimothy Gwyn Jones
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1995(1 week, 4 days after company formation)
Appointment Duration18 years, 3 months (closed 12 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamstead Park
Hamstead Marshall
Newbury
Berkshire
RG20 0HE
Secretary NameKathleen Bainbridge
NationalityBritish
StatusClosed
Appointed01 June 1995(3 months, 1 week after company formation)
Appointment Duration18 years (closed 12 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamstead Park
Hamstead Marshall
Newbury
Berkshire
RG20 0HE
Secretary NameRosemary Kezia Davies
NationalityBritish
StatusClosed
Appointed10 September 2004(9 years, 6 months after company formation)
Appointment Duration8 years, 9 months (closed 12 June 2013)
RoleCompany Director
Correspondence AddressHamstead Park
Hamstead Marshall
Newbury
Berkshire
RG20 0HE
Director NameMartin Burton Jackson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(4 days after company formation)
Appointment Duration2 years, 6 months (resigned 21 August 1997)
RoleCompany Director
Correspondence Address14 Princess Road
London
NW1 8JJ
Secretary NameMrs Dorothy Iris Harrison
NationalityBritish
StatusResigned
Appointed01 June 1995(3 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Ardilaun Road
London
N5 2QR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameCumberland Nominees Limited (Corporation)
StatusResigned
Appointed21 February 1995(4 days after company formation)
Appointment Duration3 months, 1 week (resigned 01 June 1995)
Correspondence AddressSuite 2 3rd Floor
1 Great Cumberland Place
London
W1H 7AL

Location

Registered AddressSt Martins House
The Runway
South Ruislip
Middlesex
HA4 6SE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

12 June 2013Final Gazette dissolved following liquidation (1 page)
12 June 2013Final Gazette dissolved following liquidation (1 page)
12 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2013Liquidators statement of receipts and payments to 22 February 2013 (18 pages)
12 March 2013Liquidators' statement of receipts and payments to 22 February 2013 (18 pages)
12 March 2013Liquidators' statement of receipts and payments to 22 February 2013 (18 pages)
12 March 2013Return of final meeting in a creditors' voluntary winding up (18 pages)
12 March 2013Return of final meeting in a creditors' voluntary winding up (18 pages)
5 January 2013Registered office address changed from Bdo Llp 55 Baker Street London W1U 7EU on 5 January 2013 (1 page)
5 January 2013Registered office address changed from Bdo Llp 55 Baker Street London W1U 7EU on 5 January 2013 (1 page)
5 January 2013Registered office address changed from Bdo Llp 55 Baker Street London W1U 7EU on 5 January 2013 (1 page)
3 August 2012Receiver's abstract of receipts and payments to 2 March 2012 (2 pages)
3 August 2012Receiver's abstract of receipts and payments to 2 March 2012 (2 pages)
3 August 2012Receiver's abstract of receipts and payments to 4 April 2012 (2 pages)
3 August 2012Receiver's abstract of receipts and payments to 4 April 2012 (2 pages)
3 August 2012Receiver's abstract of receipts and payments to 2 March 2012 (2 pages)
3 August 2012Receiver's abstract of receipts and payments to 4 April 2012 (2 pages)
12 July 2012Notice of ceasing to act as receiver or manager (2 pages)
12 July 2012Notice of ceasing to act as receiver or manager (2 pages)
8 May 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
8 May 2012Administrator's progress report to 3 May 2012 (10 pages)
8 May 2012Administrator's progress report to 3 May 2012 (10 pages)
8 May 2012Administrator's progress report to 3 May 2012 (10 pages)
8 May 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
19 December 2011Administrator's progress report to 23 November 2011 (10 pages)
19 December 2011Administrator's progress report to 23 November 2011 (10 pages)
29 July 2011Result of meeting of creditors (3 pages)
29 July 2011Result of meeting of creditors (3 pages)
29 July 2011Notice of deemed approval of proposals (1 page)
29 July 2011Notice of deemed approval of proposals (1 page)
18 July 2011Statement of administrator's proposal (36 pages)
18 July 2011Statement of administrator's proposal (36 pages)
20 June 2011Statement of affairs with form 2.14B (6 pages)
20 June 2011Statement of affairs with form 2.14B (6 pages)
3 June 2011Appointment of an administrator (1 page)
3 June 2011Appointment of an administrator (1 page)
2 June 2011Registered office address changed from Great Central House Great Central Avenue South Ruislip Middlesex HA4 6TS on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from Great Central House Great Central Avenue South Ruislip Middlesex HA4 6TS on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from Great Central House Great Central Avenue South Ruislip Middlesex HA4 6TS on 2 June 2011 (2 pages)
23 May 2011Registered office address changed from 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG on 23 May 2011 (2 pages)
23 May 2011Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG on 23 May 2011 (2 pages)
17 March 2011Notice of appointment of receiver or manager (3 pages)
17 March 2011Notice of appointment of receiver or manager (3 pages)
18 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 100
(4 pages)
18 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 100
(4 pages)
9 April 2010Full accounts made up to 30 September 2009 (11 pages)
9 April 2010Full accounts made up to 30 September 2009 (11 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 June 2009Full accounts made up to 30 September 2008 (12 pages)
5 June 2009Full accounts made up to 30 September 2008 (12 pages)
12 February 2009Return made up to 31/12/08; full list of members (3 pages)
12 February 2009Return made up to 31/12/08; full list of members (3 pages)
3 December 2008Registered office changed on 03/12/2008 from 61 chandos place london WC2N 4HG (1 page)
3 December 2008Registered office changed on 03/12/2008 from 61 chandos place london WC2N 4HG (1 page)
31 July 2008Full accounts made up to 30 September 2007 (11 pages)
31 July 2008Full accounts made up to 30 September 2007 (11 pages)
11 February 2008Return made up to 31/12/07; full list of members (2 pages)
11 February 2008Return made up to 31/12/07; full list of members (2 pages)
30 July 2007Full accounts made up to 30 September 2006 (12 pages)
30 July 2007Full accounts made up to 30 September 2006 (12 pages)
25 January 2007Return made up to 31/12/06; full list of members (7 pages)
25 January 2007Return made up to 31/12/06; full list of members (7 pages)
8 September 2006Full accounts made up to 30 September 2005 (10 pages)
8 September 2006Full accounts made up to 30 September 2005 (10 pages)
13 February 2006Return made up to 31/12/05; full list of members (7 pages)
13 February 2006Return made up to 31/12/05; full list of members (7 pages)
22 September 2005Full accounts made up to 30 September 2004 (9 pages)
22 September 2005Full accounts made up to 30 September 2004 (9 pages)
7 February 2005Return made up to 31/12/04; full list of members (7 pages)
7 February 2005Return made up to 31/12/04; full list of members (7 pages)
11 October 2004Full accounts made up to 30 September 2003 (9 pages)
11 October 2004Full accounts made up to 30 September 2003 (9 pages)
28 September 2004New secretary appointed (2 pages)
28 September 2004New secretary appointed (2 pages)
4 August 2004Particulars of mortgage/charge (5 pages)
4 August 2004Particulars of mortgage/charge (5 pages)
31 July 2004Declaration of satisfaction of mortgage/charge (1 page)
31 July 2004Declaration of satisfaction of mortgage/charge (1 page)
31 July 2004Declaration of satisfaction of mortgage/charge (1 page)
31 July 2004Declaration of satisfaction of mortgage/charge (1 page)
31 July 2004Declaration of satisfaction of mortgage/charge (1 page)
31 July 2004Declaration of satisfaction of mortgage/charge (1 page)
30 March 2004Return made up to 31/12/03; full list of members (6 pages)
30 March 2004Return made up to 31/12/03; full list of members (6 pages)
28 July 2003Full accounts made up to 30 September 2002 (7 pages)
28 July 2003Full accounts made up to 30 September 2002 (7 pages)
11 April 2003Particulars of mortgage/charge (5 pages)
11 April 2003Particulars of mortgage/charge (5 pages)
20 January 2003Return made up to 31/12/02; full list of members (6 pages)
20 January 2003Return made up to 31/12/02; full list of members (6 pages)
15 October 2002Full accounts made up to 30 September 2001 (7 pages)
15 October 2002Full accounts made up to 30 September 2001 (7 pages)
14 February 2002Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
14 February 2002Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
5 February 2002Return made up to 31/12/01; full list of members (6 pages)
5 February 2002Return made up to 31/12/01; full list of members (6 pages)
29 November 2001Full accounts made up to 31 December 2000 (7 pages)
29 November 2001Full accounts made up to 31 December 2000 (7 pages)
7 November 2001Registered office changed on 07/11/01 from: 18 queen anne street london W1M 0HB (1 page)
7 November 2001Registered office changed on 07/11/01 from: 18 queen anne street london W1M 0HB (1 page)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2000Amended full accounts made up to 31 December 1999 (7 pages)
25 September 2000Amended full accounts made up to 31 December 1999 (7 pages)
30 August 2000Full accounts made up to 31 December 1999 (7 pages)
30 August 2000Full accounts made up to 31 December 1999 (7 pages)
14 March 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2000Return made up to 17/02/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 December 1998 (8 pages)
2 February 2000Full accounts made up to 31 December 1998 (8 pages)
15 December 1999Registered office changed on 15/12/99 from: courtyard house oakfield grove clifton bristol BS8 2AE (1 page)
15 December 1999Registered office changed on 15/12/99 from: courtyard house oakfield grove clifton bristol BS8 2AE (1 page)
10 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
10 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
1 March 1999Return made up to 17/02/99; full list of members (7 pages)
1 March 1999Return made up to 17/02/99; full list of members (7 pages)
22 January 1999Registered office changed on 22/01/99 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page)
22 January 1999Registered office changed on 22/01/99 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page)
28 September 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
28 September 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
10 September 1998Full accounts made up to 30 September 1997 (8 pages)
10 September 1998Full accounts made up to 30 September 1997 (8 pages)
27 July 1998Delivery ext'd 3 mth 30/09/97 (1 page)
27 July 1998Delivery ext'd 3 mth 30/09/97 (1 page)
16 March 1998Registered office changed on 16/03/98 from: bolebec house 10 lowndes street london SW1X 9EU (1 page)
16 March 1998Registered office changed on 16/03/98 from: bolebec house 10 lowndes street london SW1X 9EU (1 page)
13 March 1998Return made up to 17/02/98; no change of members (7 pages)
13 March 1998Return made up to 17/02/98; no change of members (7 pages)
8 October 1997Secretary resigned (1 page)
8 October 1997Secretary resigned (1 page)
19 September 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
1 August 1997Full accounts made up to 30 September 1996 (9 pages)
1 August 1997Full accounts made up to 30 September 1996 (9 pages)
28 April 1997Particulars of mortgage/charge (3 pages)
28 April 1997Particulars of mortgage/charge (3 pages)
2 March 1997Return made up to 17/02/97; no change of members (5 pages)
2 March 1997Return made up to 17/02/97; no change of members (5 pages)
2 November 1996Full accounts made up to 30 September 1995 (8 pages)
2 November 1996Full accounts made up to 30 September 1995 (8 pages)
1 May 1996Accounting reference date shortened from 29/02 to 30/09 (1 page)
1 May 1996Accounting reference date shortened from 29/02 to 30/09 (1 page)
8 March 1996Return made up to 17/02/96; full list of members (12 pages)
8 March 1996Return made up to 17/02/96; full list of members (12 pages)
6 December 1995Secretary resigned;new secretary appointed (2 pages)
6 December 1995Registered office changed on 06/12/95 from: c/o woolf simmonds suite 2 3RD floor 1 great cumberland place london W1H 7AL (1 page)
6 December 1995Secretary resigned;new secretary appointed (2 pages)
6 December 1995Ad 01/06/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
6 December 1995Registered office changed on 06/12/95 from: c/o woolf simmonds suite 2 3RD floor 1 great cumberland place london W1H 7AL (1 page)
6 December 1995Ad 01/06/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
5 December 1995New secretary appointed (2 pages)
5 December 1995New secretary appointed (2 pages)
14 July 1995Particulars of mortgage/charge (3 pages)
14 July 1995Particulars of mortgage/charge (4 pages)
14 July 1995Particulars of mortgage/charge (4 pages)
14 July 1995Particulars of mortgage/charge (3 pages)
28 March 1995Registered office changed on 28/03/95 from: c/o woolf simmonds suite 2 3RD floor 1 great cumberland london W1H 7AL (1 page)
28 March 1995Registered office changed on 28/03/95 from: c/o woolf simmonds suite 2 3RD floor 1 great cumberland london W1H 7AL (1 page)
17 February 1995Incorporation (19 pages)
17 February 1995Incorporation (19 pages)