Company NameBooker Management Services Limited
Company StatusDissolved
Company Number03983423
CategoryPrivate Limited Company
Incorporation Date28 April 2000(24 years ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)
Previous NamesBrumhill Company Limited and Booker Montague Leasing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Jonathan Ford
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2002(2 years, 5 months after company formation)
Appointment Duration10 years, 8 months (closed 18 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Anthonys Farm
Oldwich Lane East Fen End
Kenilworth
Warwickshire
CV8 1NR
Director NameMr Neil David Rimmer
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2008(7 years, 8 months after company formation)
Appointment Duration5 years, 5 months (closed 18 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Butts Castlett Street
Guiting Power
Gloucester
GL54 5US
Wales
Director NameMr Hock Lai Chan
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(7 years, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 18 June 2013)
RoleSolicitor
Country of ResidenceIsle Of Man
Correspondence AddressCooil Cam St Marks Road
Ballasalla
IM9 3AG
Secretary NameMr Neil David Rimmer
NationalityBritish
StatusClosed
Appointed25 July 2008(8 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 18 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Butts Castlett Street
Guiting Power
Gloucester
GL54 5US
Wales
Director NameMr John Downie Baird
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(1 year, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorside
Plumley Moor Road, Plumley
Knutsford
Cheshire
WA16 9RX
Secretary NameMr Peter Bryant
NationalityBritish
StatusResigned
Appointed12 July 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 May 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Abingdon Road
Urmston
Manchester
Cheshire
M41 0GN
Director NameDavid Patrick Hoggard
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 February 2004)
RoleAccountant
Correspondence Address2 Westborough Court
Combeinteignhead
Newton Abbot
Devon
TQ12 4RG
Director NameSimon Nicholas Hope Cooper
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(2 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressBridge House
Bridge Street
Castletown
Isle Of Man
IM9 1AX
Director NamePaul Damian Baxter
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(2 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 May 2003)
RoleCompany Director
Correspondence Address54 Redcar Road
Smithills
Bolton
Lancashire
BL1 6LL
Director NameMr Alan Campbell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(2 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 January 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Morningside Place
Morningside
Edinburgh
EH10 5ES
Scotland
Secretary NameDavid Patrick Hoggard
NationalityBritish
StatusResigned
Appointed30 May 2003(3 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 06 February 2004)
RoleCompany Director
Correspondence Address2 Westborough Court
Combeinteignhead
Newton Abbot
Devon
TQ12 4RG
Secretary NameMargaret Sheppard
NationalityBritish
StatusResigned
Appointed09 February 2004(3 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 07 February 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Lindo Close
Chesham
Buckinghamshire
HP5 2JP
Director NameIan Lumsden
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(5 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Corran
Batchworth Hill
Rickmansworth
Hertfordshire
WD3 1JP
Secretary NameSally Ann Jones
NationalityBritish
StatusResigned
Appointed07 February 2008(7 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 July 2008)
RoleCompany Director
Correspondence Address50 Milton Road
Stratford Upon Avon
Warks
CV37 7LZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameJordan Nominees (I.O.M.) Limited (Corporation)
StatusResigned
Appointed28 April 2001(1 year after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 July 2001)
Correspondence Address1st Floor Atlantic House
4-8 Circular Road
Douglas
Isle Of Man
IM1 1EE
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2001(1 year after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 July 2001)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address133 Station Road
Sidcup
Kent
DA15 7AA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

70 at £0.01Hock Lai Chan
70.00%
Ordinary A
30 at £0.01Hock Lai Chan
30.00%
Ordinary B

Financials

Year2014
Net Worth£3,875
Cash£567
Current Liabilities£292

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
20 February 2013Application to strike the company off the register (3 pages)
20 February 2013Application to strike the company off the register (3 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 July 2012Registered office address changed from Glentor Balland Lane Ashburton Devon TQ13 7DA on 13 July 2012 (1 page)
13 July 2012Registered office address changed from Glentor Balland Lane Ashburton Devon TQ13 7DA on 13 July 2012 (1 page)
13 June 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
13 June 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
30 May 2012Annual return made up to 26 May 2012 with a full list of shareholders
Statement of capital on 2012-05-30
  • GBP 1
(7 pages)
30 May 2012Annual return made up to 26 May 2012 with a full list of shareholders
Statement of capital on 2012-05-30
  • GBP 1
(7 pages)
8 December 2011Secretary's details changed for Mr Neil David Rimmer on 1 December 2011 (2 pages)
8 December 2011Secretary's details changed for Mr Neil David Rimmer on 1 December 2011 (2 pages)
8 December 2011Director's details changed for Mr Neil David Rimmer on 1 December 2011 (2 pages)
8 December 2011Director's details changed for Mr Neil David Rimmer on 1 December 2011 (2 pages)
8 December 2011Director's details changed for Mr Neil David Rimmer on 1 December 2011 (2 pages)
8 December 2011Secretary's details changed for Mr Neil David Rimmer on 1 December 2011 (2 pages)
8 December 2011Secretary's details changed for Mr Neil David Rimmer on 1 December 2011 (2 pages)
8 December 2011Secretary's details changed for Mr Neil David Rimmer on 1 December 2011 (2 pages)
8 December 2011Secretary's details changed for Mr Neil David Rimmer on 1 December 2011 (2 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (7 pages)
2 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (7 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Hock Lai Chan on 26 May 2010 (2 pages)
8 June 2010Director's details changed for Hock Lai Chan on 26 May 2010 (2 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 June 2009Return made up to 26/05/09; full list of members (10 pages)
1 June 2009Return made up to 26/05/09; full list of members (10 pages)
14 November 2008Return made up to 26/05/08; full list of members (10 pages)
14 November 2008Return made up to 26/05/08; full list of members (10 pages)
3 October 2008Director's Change of Particulars / hock chan / 05/09/2008 / HouseName/Number was: 11, now: cooil cam; Street was: glen darragh gardens glen darragh road, now: st marks road; Post Town was: glen vine, now: ballasalla; Region was: , now: isle of man; Post Code was: IM4 4DD, now: IM9 3AG; Country was: isle of man, now: (1 page)
3 October 2008Director's change of particulars / hock chan / 05/09/2008 (1 page)
9 September 2008Director's change of particulars / hock chan / 21/08/2008 (1 page)
9 September 2008Director's Change of Particulars / hock chan / 21/08/2008 / HouseName/Number was: eversfield, now: 11; Street was: bay view, now: glen darragh gardens; Area was: ramsey, now: glen darragh road; Post Town was: isle of man, now: glen vine; Region was: , now: isle of man; Post Code was: IM8 3EQ, now: IM4 4DD (1 page)
6 August 2008Secretary appointed neil david rimmer (2 pages)
6 August 2008Appointment terminated secretary sally jones (1 page)
6 August 2008Secretary appointed neil david rimmer (2 pages)
6 August 2008Appointment Terminated Secretary sally jones (1 page)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
24 April 2008Director appointed hock lai chan (3 pages)
24 April 2008Director appointed hock lai chan (3 pages)
8 March 2008Appointment terminated director alan campbell (1 page)
8 March 2008Appointment Terminated Director alan campbell (1 page)
25 February 2008Secretary appointed sally ann jones (2 pages)
25 February 2008Appointment terminated secretary margaret sheppard (1 page)
25 February 2008Appointment Terminated Secretary margaret sheppard (1 page)
25 February 2008Secretary appointed sally ann jones (2 pages)
20 February 2008Registered office changed on 20/02/08 from: 187 a field end road eastcote pinner middlesex HA5 1QR (1 page)
20 February 2008Registered office changed on 20/02/08 from: 187 a field end road eastcote pinner middlesex HA5 1QR (1 page)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
29 December 2007Director's particulars changed (1 page)
29 December 2007Director's particulars changed (1 page)
19 September 2007Return made up to 28/04/07; full list of members (3 pages)
19 September 2007Return made up to 28/04/07; full list of members (3 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
27 March 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
27 March 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
26 July 2006Registered office changed on 26/07/06 from: 173 high street rickmansworth hertfordshire WD3 1AY (1 page)
26 July 2006Registered office changed on 26/07/06 from: 173 high street rickmansworth hertfordshire WD3 1AY (1 page)
23 May 2006Return made up to 28/04/06; full list of members (3 pages)
23 May 2006Return made up to 28/04/06; full list of members (3 pages)
13 March 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
13 March 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
6 March 2006Auditor's resignation (1 page)
6 March 2006Auditor's resignation (1 page)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
26 October 2005New director appointed (3 pages)
26 October 2005Registered office changed on 26/10/05 from: the barns whitestitch lane great packington meriden west midlands CV7 7JE (1 page)
26 October 2005Registered office changed on 26/10/05 from: the barns whitestitch lane great packington meriden west midlands CV7 7JE (1 page)
26 October 2005New director appointed (3 pages)
23 May 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
23 May 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
16 May 2005Return made up to 28/04/05; full list of members (8 pages)
16 May 2005Return made up to 28/04/05; full list of members (8 pages)
28 May 2004Return made up to 28/04/04; full list of members (8 pages)
28 May 2004Return made up to 28/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 February 2004New secretary appointed (2 pages)
25 February 2004New secretary appointed (2 pages)
20 February 2004Accounts for a small company made up to 30 September 2003 (7 pages)
20 February 2004Accounts for a small company made up to 30 September 2003 (7 pages)
11 February 2004Secretary resigned;director resigned (1 page)
11 February 2004Secretary resigned;director resigned (1 page)
1 February 2004Registered office changed on 01/02/04 from: heatley house 9 mill lane lymm cheshire WA13 9SD (1 page)
1 February 2004Registered office changed on 01/02/04 from: heatley house 9 mill lane lymm cheshire WA13 9SD (1 page)
18 September 2003Return made up to 28/04/03; full list of members (7 pages)
18 September 2003Return made up to 28/04/03; full list of members
  • 363(287) ‐ Registered office changed on 18/09/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 August 2003New secretary appointed (2 pages)
28 August 2003New secretary appointed (2 pages)
21 June 2003Registered office changed on 21/06/03 from: heatley house 9 mill lane lymm cheshire WA13 9SD (1 page)
21 June 2003Secretary resigned (1 page)
21 June 2003Secretary resigned (1 page)
21 June 2003Director resigned (1 page)
21 June 2003Registered office changed on 21/06/03 from: heatley house 9 mill lane lymm cheshire WA13 9SD (1 page)
21 June 2003Director resigned (1 page)
11 June 2003Company name changed booker montague leasing LIMITED\certificate issued on 11/06/03 (3 pages)
11 June 2003Company name changed booker montague leasing LIMITED\certificate issued on 11/06/03 (3 pages)
1 February 2003Declaration of satisfaction of mortgage/charge (1 page)
1 February 2003Declaration of satisfaction of mortgage/charge (1 page)
26 January 2003Accounts for a small company made up to 30 September 2002 (7 pages)
26 January 2003Accounts for a small company made up to 30 September 2002 (7 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002Resolutions
  • RES13 ‐ Interim dividend 16/10/02
(1 page)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002Resolutions
  • RES13 ‐ Interim dividend 16/10/02
(1 page)
25 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
20 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2002Particulars of mortgage/charge (5 pages)
1 November 2002Particulars of mortgage/charge (5 pages)
21 October 2002Resolutions
  • RES13 ‐ Debenture & loan agreem 10/10/02
(2 pages)
21 October 2002Resolutions
  • RES13 ‐ Debenture & loan agreem 10/10/02
(2 pages)
23 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2002Particulars of mortgage/charge (4 pages)
11 September 2002Particulars of mortgage/charge (4 pages)
14 June 2002Particulars of mortgage/charge (4 pages)
14 June 2002Particulars of mortgage/charge (4 pages)
28 May 2002Accounts for a small company made up to 28 September 2001 (6 pages)
28 May 2002Accounts for a small company made up to 28 September 2001 (6 pages)
19 April 2002Return made up to 28/04/02; full list of members (7 pages)
19 April 2002Return made up to 28/04/02; full list of members (7 pages)
10 April 2002Particulars of mortgage/charge (7 pages)
10 April 2002Particulars of mortgage/charge (7 pages)
26 March 2002Director's particulars changed (1 page)
26 March 2002Director's particulars changed (1 page)
19 February 2002Particulars of mortgage/charge (6 pages)
19 February 2002Particulars of mortgage/charge (6 pages)
19 February 2002Particulars of mortgage/charge (6 pages)
19 February 2002Particulars of mortgage/charge (6 pages)
15 January 2002Registered office changed on 15/01/02 from: heatley house 9 mill lane heatley lymm cheshire WA13 9SD (1 page)
15 January 2002Registered office changed on 15/01/02 from: heatley house 9 mill lane heatley lymm cheshire WA13 9SD (1 page)
31 December 2001Registered office changed on 31/12/01 from: new road house 185 stockport road cheadle cheshire SK8 2DR (1 page)
31 December 2001Registered office changed on 31/12/01 from: new road house 185 stockport road cheadle cheshire SK8 2DR (1 page)
21 December 2001Particulars of mortgage/charge (5 pages)
21 December 2001Particulars of mortgage/charge (5 pages)
18 December 2001Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
18 December 2001Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
28 November 2001Particulars of mortgage/charge (6 pages)
28 November 2001Particulars of mortgage/charge (6 pages)
20 November 2001Particulars of mortgage/charge (3 pages)
20 November 2001Particulars of mortgage/charge (3 pages)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
20 September 2001Company name changed brumhill company LIMITED\certificate issued on 20/09/01 (2 pages)
20 September 2001Company name changed brumhill company LIMITED\certificate issued on 20/09/01 (2 pages)
10 August 2001Registered office changed on 10/08/01 from: new road house 185 stockport road cheadle cheshire SK8 2DR (1 page)
10 August 2001Registered office changed on 10/08/01 from: new road house 185 stockport road cheadle cheshire SK8 2DR (1 page)
8 August 2001Resolutions
  • RES13 ‐ Appx spec res exec docs 26/07/01
(2 pages)
8 August 2001Resolutions
  • RES13 ‐ Appx spec res exec docs 26/07/01
(2 pages)
31 July 2001Particulars of mortgage/charge (5 pages)
31 July 2001Particulars of mortgage/charge (5 pages)
31 July 2001Particulars of mortgage/charge (3 pages)
31 July 2001Particulars of mortgage/charge (3 pages)
23 July 2001New director appointed (2 pages)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001New secretary appointed (2 pages)
23 July 2001New secretary appointed (2 pages)
23 July 2001Registered office changed on 23/07/01 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
23 July 2001Registered office changed on 23/07/01 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
23 July 2001Secretary resigned (1 page)
23 July 2001New director appointed (2 pages)
23 July 2001Secretary resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001New secretary appointed (2 pages)
9 May 2001Secretary resigned (2 pages)
9 May 2001Return made up to 28/04/01; full list of members (6 pages)
9 May 2001New director appointed (6 pages)
9 May 2001New secretary appointed (2 pages)
9 May 2001Secretary resigned (2 pages)
9 May 2001New director appointed (6 pages)
9 May 2001Return made up to 28/04/01; full list of members (6 pages)
9 May 2001Director resigned (1 page)
28 April 2000Incorporation (14 pages)
28 April 2000Incorporation (14 pages)