Liquidation
Company Information for BROOKS COMPOSITES LIMITED
1ST FLOOR BANK QUAY HOUSE, SANKEY STREET, WARRINGTON, CHESHIRE, WA1 1NN,
|
Company Registration Number
02340875
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
BROOKS COMPOSITES LIMITED | |||
Legal Registered Office | |||
1ST FLOOR BANK QUAY HOUSE SANKEY STREET WARRINGTON CHESHIRE WA1 1NN Other companies in WA10 | |||
| |||
Company Number | 02340875 | |
---|---|---|
Company ID Number | 02340875 | |
Date formed | 1989-01-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 20/03/2014 | |
Return next due | 17/04/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 06:21:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HAROLD JOSEPH JESSE |
||
DEREK BROOKS |
||
JAMES EDWARD DERBYSHIRE |
||
GEOFFREY THOMAS JOHNSON |
||
JAMES ARTHUR SPOTTISWOOD |
Date | Document Type | Document Description |
---|---|---|
4.68 | Liquidators' statement of receipts and payments to 2015-12-17 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/14 FROM 17 George Street St Helens Merseyside WA10 1DB | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 20/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 20/03/09; no change of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 20/03/08; no change of members | |
AA | 31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 20/03/07; full list of members | |
AA | 31/03/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 20/03/06; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
363s | RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS | |
123 | £ NC 100/10000 11/11/91 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 | |
88(2)R | AD 11/11/91--------- £ SI 9900@1=9900 £ IC 100/10000 | |
363a | RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS | |
88(2)R | AD 31/07/90--------- £ SI 98@1=98 £ IC 2/100 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ALTER MEM AND ARTS 24/05/90 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AA | FULL ACCOUNTS MADE UP TO 16/03/90 | |
288 | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED NORTH WEST TECHNICAL SERVICES LI MITED CERTIFICATE ISSUED ON 28/03/90 | |
CERTNM | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/03/90 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/09/89 FROM: 15 CLARKES CRESCENT, ECCLESTON, ST HELENS, WA10 5EA | |
288 | SECRETARY RESIGNED |
Notice of Intended Dividends | 2015-12-16 |
Notice of Intended Dividends | 2015-12-16 |
Appointment of Liquidators | 2014-12-24 |
Resolutions for Winding-up | 2014-12-24 |
Meetings of Creditors | 2014-11-28 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 12,606 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 10,512 |
Creditors Due Within One Year | 2013-03-31 | £ 151,531 |
Creditors Due Within One Year | 2012-03-31 | £ 165,434 |
Provisions For Liabilities Charges | 2013-03-31 | £ 2,300 |
Provisions For Liabilities Charges | 2012-03-31 | £ 2,100 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROOKS COMPOSITES LIMITED
Called Up Share Capital | 2013-03-31 | £ 10,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 10,000 |
Cash Bank In Hand | 2013-03-31 | £ 22,293 |
Cash Bank In Hand | 2012-03-31 | £ 67,882 |
Current Assets | 2013-03-31 | £ 371,281 |
Current Assets | 2012-03-31 | £ 365,392 |
Debtors | 2013-03-31 | £ 174,908 |
Debtors | 2012-03-31 | £ 187,383 |
Secured Debts | 2013-03-31 | £ 22,985 |
Secured Debts | 2012-03-31 | £ 19,037 |
Shareholder Funds | 2013-03-31 | £ 249,616 |
Shareholder Funds | 2012-03-31 | £ 224,331 |
Stocks Inventory | 2013-03-31 | £ 174,080 |
Stocks Inventory | 2012-03-31 | £ 110,127 |
Tangible Fixed Assets | 2013-03-31 | £ 44,772 |
Tangible Fixed Assets | 2012-03-31 | £ 36,985 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (20160 - Manufacture of plastics in primary forms) as BROOKS COMPOSITES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BROOKS COMPOSITES LIMITED | Event Date | 2014-12-18 |
John P Fisher , 1st Floor, Bank Quay House, Sankey Street, Warrington WA1 1NN . Further details of liquidator: E-mail address wn@parkinsbooth.co.uk ; Telephone Number 01925 245004 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BROOKS COMPOSITES LIMITED | Event Date | 2014-12-18 |
Specialist Manufacture of Thermoplastic Products The Companies Act 2006 At a General Meeting of the above named Company, duly convened and held at the offices of Parkin S. Booth & Co. , 1st Floor, Bank Quay House, Sankey Street, Warrington WA1 1NN , at 10.00 am on 18 December 2014 , the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution, respectively:- 1. That the Company be wound-up voluntarily. 2. That John P Fisher (IP Number 9420 ) of Parkin S. Booth & Co. , 1st Floor, Bank Quay House, Sankey Street, Warrington WA1 1NN be and he is hereby appointed Liquidator for the purpose of such winding-up. Further details of liquidator: E-mail address wn@parkinsbooth.co.uk ; Telephone Number 01925 245004 Derek Brooks , Director : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | BROOKS COMPOSITES LIMITED | Event Date | 2014-12-18 |
Nature of Business: Specialist Manufacture of Thermoplastic Products Notice is hereby given that the Liquidator of the above named Company intends, within two months of 8 January 2016 (the last day of proving), to declare a first and final dividend to the unsecured Creditors of the said insolvency. Any unsecured Creditor desiring to participate in such dividend must, on or before that day, provide full details of the claim to me, or you may be excluded from the distribution. Unsecured creditors should send details of their claims to John P Fisher (IP Number 9420) of Parkin S Booth & Co, 1st Floor Bank Quay House, Sankey Street, Warrington WA1 1NN. Further details of Liquidator: E-mail address: wn@parkinsbooth.co.uk; Telephone Number 01925 245004 John P Fisher , Liquidator . Date of appointment of Liquidator: 18 December 2014 : 8 December 2015 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BROOKS COMPOSITES LIMITED | Event Date | 2014-11-24 |
Nature of Business: Specialist Manufacture of Thermoplastic Products Notice is hereby given, pursuant to Section 98 of the Insolvency Act, 1986 , that a Meeting of Creditors of the above-named Company will be held at the offices of Parkin S. Booth & Co. , 1st Floor, Bank Quay House, Sankey Street, Warrington WA1 1NN , on 18 December 2014 at 10.15 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. In order to be entitled to vote at the Meeting, Creditors must lodge their proxies, together with a full statement of account at the offices of Parkin S. Booth & Co. , aforesaid, not later than 12 noon on 17 December 2014. John P Fisher (IP Number 9420 ) of Parkin S. Booth & Co. , 1st Floor, Bank Quay House, Sankey Street, Warrington WA1 1NN (E-mail address wn@parkinsbooth.co.uk ; Telephone Number 01925 245004), is a person qualified to act as an Insolvency Practitioner in relation to the Company who will, during the period before the day of the Meeting, furnish Creditors, free of charge, with such information concerning the Companys affairs as they may reasonably require. | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | PRE RETAIL WAREHOUSING LIMITED | Event Date | 2014-11-06 |
Nature of Business: Warehouse and Storage Facility Notice is hereby given that the Liquidator of the above named Company intends, within two months of 8 January 2016 (the last day of proving), to declare a first and final dividend to the unsecured Creditors of the said insolvency. Any unsecured Creditor desiring to participate in such dividend must, on or before that day, provide full details of the claim to me, or you may be excluded from the distribution. Unsecured creditors should send details of their claims to John P Fisher (IP Number 9420) of Parkin S Booth & Co, 1st Floor Bank Quay House, Sankey Street, Warrington WA1 1NN. Further details of Liquidator: E-mail address: wn@parkinsbooth.co.uk; Telephone Number 01925 245004 John P Fisher , Liquidator . Date of appointment of Liquidator: 6 November 2014 : 8 December 2015 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |