Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G BROOKES & CO LIMITED
Company Information for

G BROOKES & CO LIMITED

NOTTINGHAM, ENGLAND, NG7,
Company Registration Number
02360953
Private Limited Company
Dissolved

Dissolved 2017-04-18

Company Overview

About G Brookes & Co Ltd
G BROOKES & CO LIMITED was founded on 1989-03-14 and had its registered office in Nottingham. The company was dissolved on the 2017-04-18 and is no longer trading or active.

Key Data
Company Name
G BROOKES & CO LIMITED
 
Legal Registered Office
NOTTINGHAM
ENGLAND
 
Filing Information
Company Number 02360953
Date formed 1989-03-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-04-30
Date Dissolved 2017-04-18
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-18 11:48:34
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of G BROOKES & CO LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS DAVID RUBINS
Director 2004-02-13
SUZAN RUBINS
Director 2004-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
LYNN VALERIE HALL
Director 2003-02-03 2014-10-28
MALCOLM HAROLD KNIGHT
Director 1991-03-14 2013-12-18
CLARE NOWELL
Company Secretary 2003-02-03 2009-05-27
LYNN VALERIE HALL
Company Secretary 1991-03-14 2003-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS DAVID RUBINS QD MARKET TOWNS LIMITED Director 2013-05-14 CURRENT 2013-05-14 Active
NICHOLAS DAVID RUBINS QD COMMERCIAL GROUP (PROPERTY) LIMITED Director 2013-05-10 CURRENT 1988-09-22 Active
NICHOLAS DAVID RUBINS CHERRY LANE RETAIL CENTRES LIMITED Director 2013-05-10 CURRENT 1981-12-11 Active
NICHOLAS DAVID RUBINS QD COMMERCIAL GROUP HOLDINGS LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active
NICHOLAS DAVID RUBINS HADLEIGH MANAGEMENT CONSULTANCY LIMITED Director 2012-02-07 CURRENT 2012-02-07 Active
NICHOLAS DAVID RUBINS INTACLOTH LIMITED Director 1996-11-15 CURRENT 1984-05-18 In Administration/Administrative Receiver
NICHOLAS DAVID RUBINS QD EASTERN LIMITED Director 1995-08-30 CURRENT 1964-06-12 Active
NICHOLAS DAVID RUBINS WESTBRIDGE INTERNATIONAL GROUP LIMITED Director 1995-08-30 CURRENT 1969-05-16 Active
NICHOLAS DAVID RUBINS THE MATCH-CLUB LIMITED Director 1994-06-24 CURRENT 1987-07-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-18GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-01-31GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-01-20DS01APPLICATION FOR STRIKING-OFF
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 5100
2016-06-27AR0108/04/16 FULL LIST
2016-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZAN RUBINS / 08/04/2016
2016-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2016 FROM C/O N RUBINS WESTBRIDGE HOUSE HOLLAND STREET HYSON GREEN NOTTINGHAM NG7 5DS ENGLAND
2016-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID RUBINS / 08/04/2016
2016-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2016 FROM UNIT 34 BIRCHBROOK INDUSTRIAL PARK, BIRCHBROOK LANE SHENSTONE LICHFIELD WS14 0DJ
2015-11-23AA30/04/15 TOTAL EXEMPTION SMALL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 5100
2015-05-26AR0108/04/15 FULL LIST
2015-01-30AA30/04/14 TOTAL EXEMPTION SMALL
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR LYNN HALL
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 5100
2014-05-06AR0108/04/14 FULL LIST
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM KNIGHT
2014-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID RUBINS / 11/03/2014
2014-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZAN RUBINS / 11/03/2014
2013-09-27AA30/04/13 TOTAL EXEMPTION SMALL
2013-05-20AR0108/04/13 FULL LIST
2012-10-09AA30/04/12 TOTAL EXEMPTION SMALL
2012-04-12AR0108/04/12 FULL LIST
2012-01-02AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-19AR0108/04/11 FULL LIST
2011-01-24AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-10AR0108/04/10 FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM HAROLD KNIGHT / 08/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZAN RUBINS / 08/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN VALERIE HALL / 08/04/2010
2010-05-10RES01ADOPT ARTICLES 28/04/2010
2010-05-10RES12VARYING SHARE RIGHTS AND NAMES
2010-05-10SH0128/04/10 STATEMENT OF CAPITAL GBP 5100
2009-12-05AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-27288bAPPOINTMENT TERMINATED SECRETARY CLARE NOWELL
2009-04-20363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2008-12-22AA30/04/08 TOTAL EXEMPTION SMALL
2008-10-24288cDIRECTOR'S CHANGE OF PARTICULARS / MALCOLM KNIGHT / 01/09/2008
2008-04-09363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-09-24288cDIRECTOR'S PARTICULARS CHANGED
2007-04-19363aRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2006-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-03363aRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2006-01-19288cDIRECTOR'S PARTICULARS CHANGED
2005-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-05363sRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2004-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-07363sRETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS
2004-03-01288aNEW DIRECTOR APPOINTED
2004-03-01288aNEW DIRECTOR APPOINTED
2003-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-10363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-05-10363sRETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS
2003-02-20288aNEW SECRETARY APPOINTED
2003-02-20288bSECRETARY RESIGNED
2003-02-20288cDIRECTOR'S PARTICULARS CHANGED
2003-02-20288aNEW DIRECTOR APPOINTED
2002-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-05-01363sRETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS
2001-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-06-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-06-13363sRETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS
2000-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-09395PARTICULARS OF MORTGAGE/CHARGE
2000-05-03363(287)REGISTERED OFFICE CHANGED ON 03/05/00
2000-05-03363sRETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS
2000-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-04-13363sRETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS
1998-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-03-09363(287)REGISTERED OFFICE CHANGED ON 09/03/98
1998-03-09363sRETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS
1998-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-03-06363sRETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS
1996-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-05-07363sRETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS
1995-08-07AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-04-10363(287)REGISTERED OFFICE CHANGED ON 10/04/95
1995-04-10363sRETURN MADE UP TO 14/03/95; NO CHANGE OF MEMBERS
1995-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1994-03-08363sRETURN MADE UP TO 14/03/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to G BROOKES & CO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against G BROOKES & CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-05-09 Outstanding HSBC BANK PLC
FIXED AND FLOATING CHARGE 1989-09-05 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30

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 G BROOKES & CO LIMITED

Intangible Assets
Patents
We have not found any records of G BROOKES & CO LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

G BROOKES & CO LIMITED owns 2 domain names.

gbrookes.co.uk   silverconcepts.co.uk  

Trademarks
We have not found any records of G BROOKES & CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G BROOKES & CO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as G BROOKES & CO LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where G BROOKES & CO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G BROOKES & CO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G BROOKES & CO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.