Company NameBrook Lifts Limited
Company StatusDissolved
Company Number05390517
CategoryPrivate Limited Company
Incorporation Date12 March 2005(19 years, 1 month ago)
Dissolution Date28 July 2017 (6 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLee Alan Stevens
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2005(same day as company formation)
RoleLift Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Orchard Cottage
Knoxbridge
Staplehurst
Kent
TN12 0EU
Secretary NameJane Elizabeth Smith
NationalityBritish
StatusClosed
Appointed01 April 2007(2 years after company formation)
Appointment Duration10 years, 4 months (closed 28 July 2017)
RoleCompany Director
Correspondence Address31 Millfield
New Ash Green
Kent
DA3 8JP
Director NameMrs Samantha Stevens
Date of BirthMay 1972 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed09 October 2011(6 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 28 July 2017)
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address1 Orchard Cottage Cranbrook Road
Knoxbridge
Staplehurst
Kent
TN12 0EU
Secretary NameSiobhan Theresa Hornibrook
NationalityBritish
StatusResigned
Appointed12 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address103 Coltstead
New Ash Green
Dartford
Kent
DA3 8LW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHayes House
6 Hayes Road
Bromley
Kent
BR2 9AA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

60 at £1Lee Alan Stevens
60.00%
Ordinary
25 at £1Samantha Stevens
25.00%
Ordinary
15 at £1Jane Elizabeth Smith
15.00%
Ordinary

Financials

Year2014
Net Worth£194,786
Cash£188,381
Current Liabilities£23,007

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 July 2017Final Gazette dissolved following liquidation (1 page)
28 April 2017Return of final meeting in a members' voluntary winding up (8 pages)
28 April 2017Return of final meeting in a members' voluntary winding up (8 pages)
11 March 2016Registered office address changed from 237 Westcombe Hill London SE3 7DW to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 11 March 2016 (2 pages)
11 March 2016Registered office address changed from 237 Westcombe Hill London SE3 7DW to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 11 March 2016 (2 pages)
10 March 2016Declaration of solvency (3 pages)
10 March 2016Appointment of a voluntary liquidator (1 page)
10 March 2016Declaration of solvency (3 pages)
10 March 2016Appointment of a voluntary liquidator (1 page)
10 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-01
(1 page)
10 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-01
  • LRESSP ‐ Special resolution to wind up on 2016-03-01
  • LRESSP ‐ Special resolution to wind up on 2016-03-01
  • LRESSP ‐ Special resolution to wind up on 2016-03-01
(1 page)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
8 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
16 March 2012Director's details changed for Lee Alan Stevens on 1 February 2012 (2 pages)
16 March 2012Director's details changed for Lee Alan Stevens on 1 February 2012 (2 pages)
16 March 2012Director's details changed for Lee Alan Stevens on 1 February 2012 (2 pages)
16 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
27 October 2011Appointment of Mrs Samantha Stevens as a director (6 pages)
27 October 2011Appointment of Mrs Samantha Stevens as a director (6 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 April 2011Registered office address changed from West Hill House, West Hill Dartford Kent DA1 2EU on 14 April 2011 (1 page)
14 April 2011Registered office address changed from West Hill House, West Hill Dartford Kent DA1 2EU on 14 April 2011 (1 page)
15 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 March 2010Director's details changed for Lee Alan Stevens on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Lee Alan Stevens on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Lee Alan Stevens on 1 October 2009 (2 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 July 2009Capitals not rolled up (2 pages)
6 July 2009Capitals not rolled up (2 pages)
18 March 2009Return made up to 12/03/09; full list of members (3 pages)
18 March 2009Return made up to 12/03/09; full list of members (3 pages)
16 January 2009Director's change of particulars / lee stevens / 16/01/2009 (1 page)
16 January 2009Director's change of particulars / lee stevens / 16/01/2009 (1 page)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 July 2008Secretary appointed jane elizabeth smith (2 pages)
28 July 2008Secretary appointed jane elizabeth smith (2 pages)
28 July 2008Appointment terminated secretary siobhan hornibrook (1 page)
28 July 2008Appointment terminated secretary siobhan hornibrook (1 page)
8 April 2008Return made up to 12/03/08; full list of members (3 pages)
8 April 2008Return made up to 12/03/08; full list of members (3 pages)
6 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 March 2007Return made up to 12/03/07; full list of members (2 pages)
21 March 2007Return made up to 12/03/07; full list of members (2 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (12 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (12 pages)
2 May 2006Return made up to 12/03/06; full list of members (6 pages)
2 May 2006Return made up to 12/03/06; full list of members (6 pages)
4 April 2005Ad 12/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 April 2005Ad 12/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 March 2005New secretary appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005Secretary resigned (1 page)
24 March 2005New director appointed (2 pages)
24 March 2005New secretary appointed (2 pages)
24 March 2005Director resigned (1 page)
24 March 2005Secretary resigned (1 page)
24 March 2005Director resigned (1 page)
12 March 2005Incorporation (16 pages)
12 March 2005Incorporation (16 pages)