Company NameBrook Care Homes Limited
Company StatusDissolved
Company Number05748896
CategoryPrivate Limited Company
Incorporation Date20 March 2006(18 years, 1 month ago)
Dissolution Date30 November 2019 (4 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameBridget Teresa Brook
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2006(4 days after company formation)
Appointment Duration13 years, 8 months (closed 30 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Sandy Lane South
Wallington
SM6 9NP
Director NameDerek Edgar Brook
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2006(4 days after company formation)
Appointment Duration13 years, 8 months (closed 30 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Sandy Lane South
Wallington
SM6 9NP
Director NameMr Jeremiah Patrick Edgar Brook
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2006(4 days after company formation)
Appointment Duration13 years, 8 months (closed 30 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Banstead Road
Carshalton
Surrey
SM5 3NR
Secretary NameMr Jeremiah Patrick Edgar Brook
NationalityBritish
StatusClosed
Appointed01 September 2008(2 years, 5 months after company formation)
Appointment Duration11 years, 3 months (closed 30 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167 Sandy Lane South
Wallington
Surrey
SM6 9NP
Secretary NameDerek Edgar Brook
NationalityBritish
StatusResigned
Appointed24 March 2006(4 days after company formation)
Appointment Duration1 month (resigned 24 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Lodge
170 Stanstead Road
Caterham
Surrey
CR3 6AF
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed20 March 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed20 March 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameTBA Company Secretarial Limited (Corporation)
StatusResigned
Appointed24 April 2006(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 August 2008)
Correspondence AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA

Location

Registered Address167 Sandy Lane South
Wallington
SM6 9NP
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington South
Built Up AreaGreater London

Shareholders

50 at £1Bridget Terasa Brook
50.00%
Ordinary
50 at £1Dereck Edgar Brook
50.00%
Ordinary

Financials

Year2014
Turnover£741,255
Gross Profit£313,488
Net Worth£16,702
Cash£36,290
Current Liabilities£83,737

Accounts

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

Filing History

30 November 2019Final Gazette dissolved following liquidation (1 page)
30 August 2019Completion of winding up (1 page)
25 October 2018Order of court to wind up (3 pages)
11 May 2018Registered office address changed from 3 Newhouse Business Centre Old Crawley Road Faygate Horsham West Sussex RH12 4RU to 167 Sandy Lane South Wallington SM6 9NP on 11 May 2018 (1 page)
11 May 2017Compulsory strike-off action has been suspended (1 page)
11 May 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
31 March 2016Director's details changed for Derek Edgar Brook on 31 March 2016 (2 pages)
31 March 2016Director's details changed for Bridget Teresa Brook on 31 March 2016 (2 pages)
31 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
31 March 2016Secretary's details changed for Mr Jeremiah Patrick Edgar Brook on 31 March 2016 (1 page)
31 March 2016Director's details changed for Derek Edgar Brook on 31 March 2016 (2 pages)
31 March 2016Director's details changed for Mr Jeremiah Patrick Edgar Brook on 31 March 2016 (2 pages)
31 March 2016Secretary's details changed for Mr Jeremiah Patrick Edgar Brook on 31 March 2016 (1 page)
31 March 2016Director's details changed for Mr Jeremiah Patrick Edgar Brook on 31 March 2016 (2 pages)
31 March 2016Director's details changed for Bridget Teresa Brook on 31 March 2016 (2 pages)
31 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(6 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(6 pages)
23 October 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
23 October 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
27 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(6 pages)
27 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(6 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
20 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
24 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
24 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
24 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
14 September 2010Registered office address changed from 3 Newhouse Business Centre Old Crawley Road Horsham West Sussex RH12 4RJ on 14 September 2010 (1 page)
14 September 2010Registered office address changed from 3 Newhouse Business Centre Old Crawley Road Horsham West Sussex RH12 4RJ on 14 September 2010 (1 page)
25 March 2010Director's details changed for Bridget Teresa Brook on 20 March 2010 (2 pages)
25 March 2010Director's details changed for Jeremiah Patrick Edgar Brook on 20 March 2010 (2 pages)
25 March 2010Director's details changed for Derek Edgar Brook on 20 March 2010 (2 pages)
25 March 2010Director's details changed for Jeremiah Patrick Edgar Brook on 20 March 2010 (2 pages)
25 March 2010Director's details changed for Derek Edgar Brook on 20 March 2010 (2 pages)
25 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Bridget Teresa Brook on 20 March 2010 (2 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
16 April 2009Return made up to 20/03/09; full list of members (4 pages)
16 April 2009Return made up to 20/03/09; full list of members (4 pages)
16 March 2009Return made up to 20/03/08; full list of members (4 pages)
16 March 2009Return made up to 20/03/08; full list of members (4 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
24 September 2008Secretary appointed jeremiah patrick edgar brook (2 pages)
24 September 2008Secretary appointed jeremiah patrick edgar brook (2 pages)
19 September 2008Registered office changed on 19/09/2008 from allen house, 1 westmead road sutton surrey SM1 4LA (1 page)
19 September 2008Registered office changed on 19/09/2008 from allen house, 1 westmead road sutton surrey SM1 4LA (1 page)
16 September 2008Appointment terminated secretary tba company secretarial LIMITED (1 page)
16 September 2008Appointment terminated secretary tba company secretarial LIMITED (1 page)
21 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
4 July 2007Secretary's particulars changed (1 page)
4 July 2007Secretary's particulars changed (1 page)
3 July 2007Return made up to 20/03/07; full list of members (3 pages)
3 July 2007Return made up to 20/03/07; full list of members (3 pages)
8 May 2006New secretary appointed (2 pages)
8 May 2006New secretary appointed (2 pages)
8 May 2006Secretary resigned (1 page)
8 May 2006Secretary resigned (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New secretary appointed;new director appointed (2 pages)
30 March 2006New secretary appointed;new director appointed (2 pages)
30 March 2006New director appointed (2 pages)
23 March 2006Secretary resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Secretary resigned (1 page)
20 March 2006Incorporation (6 pages)
20 March 2006Incorporation (6 pages)