Company Information for BRENCOM INFORMATION TECHNOLOGY LIMITED
11 CLIFTON MOOR BUSINESS VILLAGE, JAMES NICOLSON LINK CLIFTON MOOR, YORK, YO30 4XG,
|
Company Registration Number
02514004
Private Limited Company
Liquidation |
Company Name | |
---|---|
BRENCOM INFORMATION TECHNOLOGY LIMITED | |
Legal Registered Office | |
11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK CLIFTON MOOR YORK YO30 4XG Other companies in PE7 | |
Company Number | 02514004 | |
---|---|---|
Company ID Number | 02514004 | |
Date formed | 1990-06-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2010 | |
Account next due | 31/03/2012 | |
Latest return | 12/06/2012 | |
Return next due | 10/07/2013 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-04-07 00:16:11 |
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 |
---|---|---|
DOROTHY JANET BRENNAN |
||
GEORGE BRENNAN |
||
DOROTHY JANET BRENNAN |
||
GEORGE BRENNAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER TYRONE SINCLAIR |
Company Secretary | ||
FREDERICK ARTHUR BRENNAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DATA ABSTRACTIONS LTD | Director | 2017-06-30 | CURRENT | 2013-06-12 | Active | |
DATA ABSTRACTIONS LTD | Director | 2013-06-12 | CURRENT | 2013-06-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-27 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-27 | |
4.68 | Liquidators' statement of receipts and payments to 2016-03-27 | |
4.68 | Liquidators' statement of receipts and payments to 2015-03-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/15 FROM Horsey Grange Whittlesey Road Peterborough Cambridgeshire PE7 2PP | |
4.68 | Liquidators' statement of receipts and payments to 2014-03-27 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 25/06/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/06/12 ANNUAL RETURN FULL LIST | |
AR01 | 12/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 12/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE BRENNAN / 12/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY JANET BRENNAN / 12/06/2010 | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 12/06/09; full list of members | |
AA | 30/06/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 12/06/08; full list of members | |
AA | 30/06/07 ACCOUNTS TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 10/11/98 FROM: WARREN LODGE DEADMANS CROSS SHEFFORD BEDFORDSHIRE SG17 5QQ | |
363s | RETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/06/96; NO CHANGE OF MEMBERS | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
288 | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 13/12/95 FROM: THE PADDOCK STEPPINGLEY ROAD FLITWICK BEDFORDSHIRE MK45 2NX | |
AA | FULL ACCOUNTS MADE UP TO 30/06/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/06/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 | |
363s | RETURN MADE UP TO 20/06/94; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AUD | AUDITOR'S RESIGNATION | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 13/06/94 FROM: 5 TYBURN LANE WESTONING BEDFORDSHIRE MK45 5JU | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 22/12/93 FROM: 157 HILLSIDE AVENUE KNOWSLEY LIVERPOOL L36 8DU | |
287 | REGISTERED OFFICE CHANGED ON 28/11/93 FROM: C/O GUILD APPLETON & CO 81, DALE STREET LIVERPOOL L2 2HT. |
Notice of | 2018-05-08 |
Resolutions for Winding-up | 2013-04-05 |
Appointment of Liquidators | 2013-04-05 |
Petitions to Wind Up (Companies) | 2013-01-16 |
Proposal to Strike Off | 2013-01-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
|
|
|
|
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 BRENCOM INFORMATION TECHNOLOGY LIMITED
BRENCOM INFORMATION TECHNOLOGY LIMITED owns 1 domain names.
brencom.co.uk
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as BRENCOM INFORMATION TECHNOLOGY LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | BRENCOM INFORMATION TECHNOLOGY LIMITED | Event Date | 2018-05-08 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BRENCOM INFORMATION TECHNOLOGY LIMITED | Event Date | 2013-03-28 |
At a General Meeting of the above named company, duly convened, and held at Great Northern Hotel, Station Road, Peterborough, PE1 1QL at 12.00 noon on 28 March 2013 the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the company be wound up voluntarily and that David Adam Broadbent , of Broadbents Business Recovery Services Limited , 17/25 Scarborough Street, Hartlepool, TS24 7DA , (IP No 9458) be and is hereby appointed Liquidator for the purposes of such winding up. Further details contact: David Adam Broadbent, Tel: 01429 272 109. George Brennan , Director and Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BRENCOM INFORMATION TECHNOLOGY LIMITED | Event Date | 2013-03-28 |
David Adam Broadbent , of Broadbents Business Recovery Services Limited , 17/25 Scarborough Street, Hartlepool, TS24 7DA . : Further details contact: David Adam Broadbent, Tel: 01429 272 109. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BRENCOM INFORMATION TECHNOLOGY LIMITED | Event Date | 2013-01-15 |
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | BRENCOM INFORMATION TECHNOLOGY LIMITED | Event Date | 2012-12-04 |
In the High Court of Justice (Chancery Division) Companies Court case number 9292 A Petition to wind up the above-named Company, Registration Number 02514004, of Horsey Grange, Whittlesey Road, Peterborough, Cambridgeshire, PE7 2PP , presented on 4 December 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 28 January 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 25 January 2013 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6268 . (Ref SLR 1641038/37/U.) : | |||
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. |