Company NameBrinkley Mining Plc
Company StatusDissolved
Company Number05533856
CategoryPublic Limited Company
Incorporation Date11 August 2005(18 years, 8 months ago)
Dissolution Date27 October 2015 (8 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NamePeter Lynton Gunzburg
Date of BirthApril 1952 (Born 72 years ago)
NationalityAustralian
StatusClosed
Appointed22 September 2009(4 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 27 October 2015)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address18 Pall Mall
London
SW1Y 5LU
Secretary NameMrs Pauline Anne Collinson
StatusClosed
Appointed19 April 2010(4 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 27 October 2015)
RoleCompany Director
Correspondence AddressTempo Building Unit B1
431 Roberts Road
Subiaco
Western Australia
6000
Director NameMrs Pauline Anne Collinson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAustralian
StatusClosed
Appointed20 June 2013(7 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 27 October 2015)
RoleDirector And Company Secretary
Country of ResidenceWestern Australia
Correspondence AddressTempo Building 431 Roberts Road
Subiaco
Western Australia
Australia
Director NameTimothy Lawlor Wall
Date of BirthJune 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed19 August 2005(1 week, 1 day after company formation)
Appointment Duration8 months, 1 week (resigned 26 April 2006)
RoleAccountant
Correspondence Address283 Marmion Street
Cottesloe
Perth
6011
Australia
Director NameMr Kiran Caldas Morzaria
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(1 week, 1 day after company formation)
Appointment Duration2 years, 9 months (resigned 30 May 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address39 Nethercote Avenue
Woking
Surrey
GU21 3JN
Director NameDonald Ian George Layman Strang
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed31 January 2006(5 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 11 August 2008)
RoleCorporate Advisor
Correspondence Address4 Brookside Avenue
South Perth
Western Australia
6151
Director NameClayton John Dodd
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed31 January 2006(5 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 19 April 2010)
RoleAccountant
Correspondence Address33 St James's Street
5th Floor
London
SW1A 1HD
Director NameJohn Gerard Holden
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(9 months after company formation)
Appointment Duration2 years (resigned 30 May 2008)
RoleCompany Director
Correspondence AddressThe Loft 172 Tower Bridge Road
London
SE1 3LS
Secretary NameDonald Ian George Layman Strang
NationalityAustralian
StatusResigned
Appointed18 May 2006(9 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 11 August 2008)
RoleFinance Officer
Correspondence Address4 Brookside Avenue
South Perth
Western Australia
6151
Director NameAlan Philip Mackenzie Thom
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed27 June 2006(10 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 January 2007)
RoleEngineer
Correspondence AddressU3
15 Draycott Avenue
London
SW3 3BS
Director NameZodwa Penelope Manase
Date of BirthMay 1961 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed13 September 2006(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2008)
RoleAuditor
Correspondence Address48 Westminster
Brynston
Johannesburg
2021
Foreign
Director NameMr Robert Charles Croll
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(1 year, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 December 2007)
RoleMining Engineer
Country of ResidenceSouth Africa
Correspondence Address25 Mazoe Road
Emmarentia Extension
Johannesburg
2195
Director NameRichard John Linnell
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 December 2009)
RoleManager
Country of ResidenceSouth Africa
Correspondence Address33 St James's Street
5th Floor
London
SW1A 1HD
Director NameDunbar Hartley Dales
Date of BirthApril 1950 (Born 74 years ago)
NationalitySouth African
StatusResigned
Appointed20 May 2008(2 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 October 2009)
RoleGeologist
Country of ResidenceSouth Africa
Correspondence Address33 St James's Street
5th Floor
London
SW1A 1HD
Director NameMr Mark Gerald Fresson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2008(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 St James's Street
5th Floor
London
SW1A 1HD
Secretary NameMr Mark Gerald Fresson
NationalityBritish
StatusResigned
Appointed29 July 2008(2 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Waldeck Road
Ealing
London
W13 8LY
Director NameMr Neil Thacker Maclachlan
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2009(4 years, 2 months after company formation)
Appointment Duration3 years (resigned 23 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 St James's Street
5th Floor
London
SW1A 1HD
Secretary NameLinda Naylor Hayman
NationalityBritish
StatusResigned
Appointed29 October 2009(4 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 April 2010)
RoleCompany Director
Correspondence Address33 5th Floor St James's Street
London
SW1A 1HD
Director NameMr Grant Thomas Paterson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed19 April 2010(4 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 December 2010)
RoleLawyer
Country of ResidenceAustralia
Correspondence Address33 St. James's Street
5th Floor
London
SW1A 1HD
Director NameMr Arthur Dew
Date of BirthOctober 1941 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed24 October 2012(7 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 February 2014)
RoleBarrister
Country of ResidenceHong Kong
Correspondence Address5th Floor 33 Grosvenor Place London
5th Floor 33 Grosvenor Place
London
SW1X 7HY
Director NameGower Nominees Limited (Corporation)
StatusResigned
Appointed11 August 2005(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ
Secretary NameGower Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 2005(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ

Location

Registered Address18 Pall Mall
London
SW1Y 5LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

164.5m at £0.001Eurogold LTD
66.67%
Ordinary B
-OTHER
33.33%
-

Financials

Year2014
Net Worth£607,000
Cash£2,000
Current Liabilities£620,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015Application to strike the company off the register (3 pages)
22 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 246,782.9535
(5 pages)
11 July 2014Full accounts made up to 31 December 2013 (22 pages)
4 March 2014Termination of appointment of Arthur Dew as a director (1 page)
25 September 2013Register inspection address has been changed from 33 St. James's Street London SW1A 1HD (1 page)
25 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 246,782.9535
(6 pages)
5 September 2013Registered office address changed from C/O Toni Wall, New City Investment Managers 5Th Floor 33 Grosvenor Place 5Th Floor 33 Grosvenor Place London Uk SW1X 7HY England on 5 September 2013 (1 page)
5 September 2013Registered office address changed from C/O Toni Wall, New City Investment Managers 5Th Floor 33 Grosvenor Place 5Th Floor 33 Grosvenor Place London Uk SW1X 7HY England on 5 September 2013 (1 page)
3 September 2013Director's details changed for Peter Lynton Gunzburg on 3 September 2013 (2 pages)
3 September 2013Registered office address changed from 33 St. James's Street 5Th Floor London SW1A 1HD on 3 September 2013 (1 page)
3 September 2013Director's details changed for Mr Arthur Dew on 31 August 2013 (2 pages)
3 September 2013Registered office address changed from 33 St. James's Street 5Th Floor London SW1A 1HD on 3 September 2013 (1 page)
3 July 2013Full accounts made up to 31 December 2012 (67 pages)
24 June 2013Appointment of Mrs Pauline Anne Collinson as a director (2 pages)
22 February 2013Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
22 February 2013Secretary's details changed for Mrs Pauline Anne Collinson on 21 December 2012 (2 pages)
22 February 2013Termination of appointment of Neil Maclachlan as a director (1 page)
21 February 2013Termination of appointment of Grant Paterson as a director (1 page)
21 February 2013Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
21 February 2013Appointment of Mr Arthur Dew as a director (2 pages)
21 February 2013Termination of appointment of Neil Maclachlan as a director (1 page)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
4 July 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
7 June 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
2 March 2011Register inspection address has been changed (2 pages)
1 March 2011Annual return made up to 14 August 2010 with bulk list of shareholders (15 pages)
29 November 2010Scheme of arrangement (9 pages)
22 November 2010Change of share class name or designation (2 pages)
19 November 2010Reduction of iss capital and minute (oc) (7 pages)
19 November 2010Statement of capital on 19 November 2010
  • GBP 246,782.95
(4 pages)
19 November 2010Certificate of reduction of issued capital (1 page)
1 November 2010Resolutions
  • RES13 ‐ Arrangement 20/10/2010
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(47 pages)
22 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
15 June 2010Group of companies' accounts made up to 31 December 2009 (37 pages)
29 April 2010Appointment of Mr Grant Thomas Paterson as a director (2 pages)
29 April 2010Termination of appointment of Clayton Dodd as a director (1 page)
29 April 2010Appointment of Mrs Pauline Anne Collinson as a secretary (1 page)
28 April 2010Termination of appointment of Linda Hayman as a secretary (1 page)
14 January 2010Termination of appointment of Richard Linnell as a director (2 pages)
30 November 2009Appointment of Linda Naylor Hayman as a secretary (3 pages)
30 November 2009Appointment of Mr Neil Thacker Maclachlan as a director (3 pages)
30 November 2009Termination of appointment of Mark Fresson as a secretary (2 pages)
2 November 2009Termination of appointment of Dunbar Dales as a director (2 pages)
2 November 2009Termination of appointment of Mark Fresson as a director (2 pages)
14 October 2009Director's details changed for Peter Lynton Gunzburg on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Clayton John Dodd on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Richard John Linnell on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Dunbar Hartley Dales on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Dunbar Hartley Dales on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Richard John Linnell on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Mark Fresson on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Peter Lynton Gunzburg on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Clayton John Dodd on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Mark Fresson on 1 October 2009 (3 pages)
24 September 2009Director appointed peter lynton gunzburg (3 pages)
1 September 2009Return made up to 14/08/09; bulk list available separately (12 pages)
1 September 2009Director's change of particulars / richard linnell / 25/08/2009 (1 page)
4 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
4 July 2009Nc inc already adjusted 26/06/09 (1 page)
2 June 2009Group of companies' accounts made up to 31 December 2008 (45 pages)
15 September 2008Appointment terminated director zodwa manase (1 page)
11 September 2008Appointment terminate, director and secretary donald ian george layman strang logged form (1 page)
8 September 2008Director and secretary appointed mark fresson (4 pages)
8 September 2008Registered office changed on 08/09/2008 from, level 5, 22 arlington street, london, SW1A 1RD (1 page)
21 August 2008Return made up to 11/08/08; bulk list available separately (9 pages)
25 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 June 2008Director appointed dunbar hartley dales (2 pages)
23 June 2008Group of companies' accounts made up to 31 December 2007 (48 pages)
9 June 2008Appointment terminated director john holden (1 page)
9 June 2008Appointment terminated director kiran morzaria (1 page)
8 April 2008Director appointed richard john linnell (2 pages)
7 April 2008Appointment terminated director robert croll (1 page)
31 December 2007Ad 13/12/07--------- £ si [email protected]=127 £ ic 1499626/1499753 (2 pages)
31 December 2007Particulars of contract relating to shares (2 pages)
23 November 2007Ad 07/08/07--------- £ si [email protected] (2 pages)
23 November 2007Particulars of contract relating to shares (2 pages)
6 November 2007Particulars of contract relating to shares (2 pages)
6 November 2007Ad 28/09/07--------- £ si [email protected]=975000 £ ic 524626/1499626 (2 pages)
23 August 2007Return made up to 11/08/07; bulk list available separately (10 pages)
22 June 2007New director appointed (2 pages)
27 April 2007Director resigned (1 page)
2 April 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
6 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 December 2006Ad 15/10/06--------- £ si [email protected]=5000 £ ic 457127/462127 (2 pages)
28 November 2006Return made up to 11/08/06; bulk list available separately; amend
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 September 2006New director appointed (2 pages)
12 September 2006Return made up to 11/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(56 pages)
11 August 2006Accounting reference date extended from 31/08/06 to 31/12/06 (2 pages)
3 July 2006New director appointed (2 pages)
26 June 2006Ad 19/04/06--------- £ si [email protected]= 42746 £ ic 414325/457071 (5 pages)
14 June 2006Director resigned (1 page)
8 June 2006Ad 26/05/06--------- £ si [email protected]=5057 £ ic 409268/414325 (4 pages)
8 June 2006Particulars of contract relating to shares (2 pages)
31 May 2006New secretary appointed (2 pages)
31 May 2006Secretary resigned (1 page)
31 May 2006Registered office changed on 31/05/06 from: third floor, 55 gower street, london, WC1E 6HQ (1 page)
31 May 2006New director appointed (3 pages)
26 May 2006Ad 15/05/06--------- £ si [email protected]= 71377 £ ic 337891/409268 (7 pages)
20 March 2006Declaration on reregistration from private to PLC (1 page)
20 March 2006Re-registration of Memorandum and Articles (48 pages)
20 March 2006Certificate of re-registration from Private to Public Limited Company (1 page)
20 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 March 2006Auditor's report (1 page)
20 March 2006Application for reregistration from private to PLC (1 page)
20 March 2006Auditor's statement (1 page)
20 March 2006Balance Sheet (2 pages)
24 February 2006Ad 25/01/06--------- £ si [email protected]=3450 £ ic 334441/337891 (3 pages)
21 February 2006Particulars of contract relating to shares (2 pages)
21 February 2006Ad 12/12/05--------- £ si [email protected]= 33525 £ ic 300916/334441 (5 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
25 January 2006Ad 30/11/05--------- £ si [email protected]= 29400 £ ic 1458376/1487776 (2 pages)
25 January 2006Particulars of contract relating to shares (2 pages)
11 January 2006Director's particulars changed (1 page)
1 December 2005Director's particulars changed (1 page)
29 November 2005Nc inc already adjusted 23/08/05 (1 page)
29 November 2005Conso 23/08/05 (1 page)
28 November 2005Ad 23/08/05--------- £ si [email protected]= 29999 £ ic 24377/54376 (3 pages)
10 November 2005Ad 25/08/05--------- £ si [email protected]= 24375 £ ic 2/24377 (4 pages)
5 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 September 2005Ad 22/08/05--------- £ si [email protected] £ ic 2/2 (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005Director resigned (1 page)
30 August 2005New director appointed (2 pages)
11 August 2005Incorporation (53 pages)