Company NameDerebrook Ltd
Company StatusDissolved
Company Number04820089
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 9 months ago)
Dissolution Date1 July 2015 (8 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Joshua Halpern
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(1 week, 4 days after company formation)
Appointment Duration11 years, 11 months (closed 01 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBdo Llp 55 Baker Street
London
W1U 7EU
Director NameMr Samuel Halpern
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(1 week, 4 days after company formation)
Appointment Duration11 years, 11 months (closed 01 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBdo Llp 55 Baker Street
London
W1U 7EU
Secretary NameMr Samuel Halpern
NationalityBritish
StatusClosed
Appointed14 July 2003(1 week, 4 days after company formation)
Appointment Duration11 years, 11 months (closed 01 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBdo Llp 55 Baker Street
London
W1U 7EU
Director NameMr Paul Maurice Arenson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2003(1 week, 5 days after company formation)
Appointment Duration11 years, 11 months (closed 01 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBdo Llp 55 Baker Street
London
W1U 7EU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBdo Llp
55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Clarewood Properties LTD
50.00%
Ordinary
1 at £1Fernridge Holdings LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 July 2015Final Gazette dissolved following liquidation (1 page)
1 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2015Notice of move from Administration to Dissolution on 18 March 2015 (17 pages)
1 April 2015Administrator's progress report to 18 March 2015 (17 pages)
25 March 2015Administrator's progress report to 6 February 2015 (11 pages)
25 March 2015Administrator's progress report to 6 February 2015 (11 pages)
20 March 2015Administrator's progress report to 6 February 2015 (17 pages)
20 March 2015Administrator's progress report to 6 February 2015 (17 pages)
19 September 2014Administrator's progress report to 20 August 2014 (14 pages)
4 March 2014Administrator's progress report to 6 February 2014 (10 pages)
4 March 2014Administrator's progress report to 6 February 2014 (10 pages)
24 December 2013Appointment of receiver or manager (10 pages)
24 December 2013Appointment of receiver or manager (10 pages)
24 December 2013Appointment of receiver or manager (10 pages)
24 December 2013Appointment of receiver or manager (10 pages)
24 December 2013Appointment of receiver or manager (10 pages)
4 September 2013Administrator's progress report to 6 August 2013 (13 pages)
4 September 2013Administrator's progress report to 6 August 2013 (13 pages)
26 February 2013Notice of extension of period of Administration (1 page)
18 February 2013Administrator's progress report to 6 February 2013 (9 pages)
18 February 2013Administrator's progress report to 6 February 2013 (9 pages)
10 October 2012Administrator's progress report to 20 September 2012 (12 pages)
16 August 2012Notice of extension of period of Administration (1 page)
2 May 2012Administrator's progress report to 20 March 2012 (12 pages)
27 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
27 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
27 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 December 2011Notice of deemed approval of proposals (1 page)
6 December 2011Statement of affairs with form 2.14B (6 pages)
6 December 2011Result of meeting of creditors (3 pages)
29 November 2011Statement of administrator's proposal (27 pages)
3 October 2011Registered office address changed from Bdo Llp 55 Baker Street London W1U 7EU on 3 October 2011 (2 pages)
3 October 2011Registered office address changed from Bdo Llp 55 Baker Street London W1U 7EU on 3 October 2011 (2 pages)
30 September 2011Appointment of an administrator (1 page)
27 September 2011Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG on 27 September 2011 (2 pages)
1 July 2011Annual return made up to 21 June 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 2
(4 pages)
17 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 March 2011Notice of appointment of receiver or manager (3 pages)
16 December 2010Particulars of a mortgage or charge/co extend / charge no: 16 (10 pages)
2 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Mr Samuel Halpern on 1 January 2010 (2 pages)
2 July 2010Secretary's details changed for Mr Samuel Halpern on 1 January 2010 (1 page)
2 July 2010Director's details changed for Mr Samuel Halpern on 1 January 2010 (2 pages)
2 July 2010Secretary's details changed for Mr Samuel Halpern on 1 January 2010 (1 page)
2 July 2010Director's details changed for Mr Joshua Halpern on 1 January 2010 (2 pages)
2 July 2010Director's details changed for Paul Maurice Arenson on 1 January 2010 (2 pages)
2 July 2010Director's details changed for Mr Joshua Halpern on 1 January 2010 (2 pages)
2 July 2010Director's details changed for Paul Maurice Arenson on 1 January 2010 (2 pages)
9 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 July 2009Return made up to 21/06/09; full list of members (4 pages)
8 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
26 September 2008Return made up to 21/06/08; no change of members (7 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 14 (2 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
26 November 2007Accounting reference date extended from 25/12/07 to 31/12/07 (1 page)
27 October 2007Total exemption small company accounts made up to 25 December 2006 (4 pages)
30 July 2007Return made up to 21/06/07; full list of members (7 pages)
8 November 2006Particulars of mortgage/charge (7 pages)
7 October 2006Particulars of mortgage/charge (3 pages)
7 October 2006Particulars of mortgage/charge (3 pages)
9 August 2006Total exemption small company accounts made up to 25 December 2005 (4 pages)
12 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2006Return made up to 21/06/06; full list of members (7 pages)
1 July 2006Particulars of mortgage/charge (3 pages)
1 July 2006Particulars of mortgage/charge (3 pages)
3 June 2006Particulars of mortgage/charge (3 pages)
3 June 2006Particulars of mortgage/charge (3 pages)
1 June 2006Particulars of mortgage/charge (7 pages)
28 February 2006Director's particulars changed (1 page)
29 June 2005Return made up to 21/06/05; full list of members (7 pages)
19 April 2005Total exemption small company accounts made up to 25 December 2004 (4 pages)
1 September 2004Accounting reference date extended from 30/04/04 to 25/12/04 (1 page)
9 July 2004Return made up to 03/07/04; full list of members (7 pages)
12 March 2004Registered office changed on 12/03/04 from: c/o lopian gross barnett 37 peter street halvester house manchester M2 5QD (1 page)
20 November 2003Particulars of mortgage/charge (5 pages)
17 November 2003Particulars of mortgage/charge (4 pages)
17 November 2003Particulars of mortgage/charge (3 pages)
15 November 2003Particulars of mortgage/charge (4 pages)
15 November 2003Particulars of mortgage/charge (4 pages)
12 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 November 2003Memorandum and Articles of Association (7 pages)
26 August 2003Registered office changed on 26/08/03 from: harvester house, 37 peter st prestwich manchester M2 5GB (1 page)
21 August 2003Ad 14/07/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 July 2003New director appointed (3 pages)
25 July 2003Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
25 July 2003New director appointed (1 page)
25 July 2003Ad 14/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 July 2003New secretary appointed;new director appointed (3 pages)
10 July 2003Registered office changed on 10/07/03 from: 39A leicester road salford manchester M7 4AS (1 page)
9 July 2003Director resigned (1 page)
9 July 2003Secretary resigned (1 page)
3 July 2003Incorporation (9 pages)