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

BROCK HOMES LIMITED

MOUNTVIEW COURT, 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA,
Company Registration Number
05034206
Private Limited Company
Liquidation

Company Overview

About Brock Homes Ltd
BROCK HOMES LIMITED was founded on 2004-02-04 and has its registered office in Whetstone. The organisation's status is listed as "Liquidation". Brock Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BROCK HOMES LIMITED
 
Legal Registered Office
MOUNTVIEW COURT
1148 HIGH ROAD
WHETSTONE
LONDON
N20 0RA
Other companies in N12
 
Filing Information
Company Number 05034206
Company ID Number 05034206
Date formed 2004-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/03/2016
Account next due 30/12/2017
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-12-09 08:32:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROCK HOMES LIMITED
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.
Companies with same name BROCK HOMES LIMITED
The following companies were found which have the same name as BROCK HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BROCK HOMES, LLC 866 THORNVIEW DR. - GALLOWAY OH 43119 Active Company formed on the 2004-01-16
BROCK HOMES, INC. 1350 E FLAMINGO RD #591 LAS VEGAS NV 89119 Permanently Revoked Company formed on the 2000-02-14
BROCK HOMES LIMITED Unknown
BROCK HOMES SPRINGFIELD HOMEOWNERS ASSOCIATION California Unknown
BROCK HOMES INCORPORATED Michigan UNKNOWN
BROCK HOMES CUTTIN UP HOME IMPROVEMENTS LLC New Jersey Unknown
BROCK HOMES LLC Tennessee Unknown

Company Officers of BROCK HOMES LIMITED

Current Directors
Officer Role Date Appointed
JOHN MCCARTHY
Company Secretary 2004-02-04
JOHN MCCARTHY
Director 2004-02-04
THOMAS MCCARTHY
Director 2004-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
ACE SECRETARIES LIMITED
Company Secretary 2004-02-04 2004-02-04
ACE REGISTRARS LIMITED
Director 2004-02-04 2004-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MCCARTHY EU DEVELOPMENTS LIMITED Company Secretary 2007-04-10 CURRENT 2007-04-10 Liquidation
THOMAS MCCARTHY SALAMENDER LIMITED Director 2012-12-07 CURRENT 2012-12-07 Dissolved 2017-07-18
THOMAS MCCARTHY EU DEVELOPMENTS LIMITED Director 2007-04-10 CURRENT 2007-04-10 Liquidation

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
2023-10-20Voluntary liquidation Statement of receipts and payments to 2023-08-16
2022-10-21LIQ03Voluntary liquidation Statement of receipts and payments to 2022-08-16
2021-10-20LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-16
2020-10-29LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-16
2019-10-21LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-16
2018-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/18 FROM 869 High Road North Finchley London N12 8QA
2018-09-04LIQ02Voluntary liquidation Statement of affairs
2018-09-04600Appointment of a voluntary liquidator
2018-09-04LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-08-17
2018-08-11DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2018-08-11DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2018-07-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-28DISS40Compulsory strike-off action has been discontinued
2018-02-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2017-06-14DISS40Compulsory strike-off action has been discontinued
2017-06-13AA30/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-12-20AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-01AR0104/02/16 ANNUAL RETURN FULL LIST
2016-01-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-02AR0104/02/15 ANNUAL RETURN FULL LIST
2015-01-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-21AR0104/02/14 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-01AR0104/02/13 ANNUAL RETURN FULL LIST
2012-02-29AR0104/02/12 ANNUAL RETURN FULL LIST
2012-01-24AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-24AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-08AR0104/02/11 FULL LIST
2010-05-18AA31/03/09 TOTAL EXEMPTION SMALL
2010-03-15AR0104/02/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MCCARTHY / 01/10/2009
2009-07-30AA31/03/08 TOTAL EXEMPTION SMALL
2009-02-23363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2008-10-14225PREVEXT FROM 31/01/2008 TO 31/03/2008
2008-02-25363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-10-08395PARTICULARS OF MORTGAGE/CHARGE
2007-08-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2007-03-09363aRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2006-02-09363aRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2005-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-04-04225ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/01/05
2005-02-2888(2)OAD 04/02/04--------- £ SI 99@1
2005-02-23363sRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2004-03-0588(2)RAD 04/02/04--------- £ SI 99@1=99 £ IC 1/100
2004-02-14288bSECRETARY RESIGNED
2004-02-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-14288bDIRECTOR RESIGNED
2004-02-14288aNEW DIRECTOR APPOINTED
2004-02-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BROCK HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-08-30
Resolutions for Winding-up2018-08-30
Meetings of Creditors2018-08-14
Fines / Sanctions
No fines or sanctions have been issued against BROCK HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2007-10-08 Outstanding MORTGAGE EXPRESS
Creditors
Creditors Due After One Year 2013-03-31 £ 352,415
Creditors Due After One Year 2012-03-31 £ 352,415
Creditors Due After One Year 2012-03-31 £ 352,415
Creditors Due After One Year 2011-03-31 £ 502,748
Creditors Due Within One Year 2013-03-31 £ 25,721
Creditors Due Within One Year 2012-03-31 £ 32,318
Creditors Due Within One Year 2012-03-31 £ 32,318
Creditors Due Within One Year 2011-03-31 £ 71,983

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-30

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 BROCK HOMES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 1,363
Cash Bank In Hand 2012-03-31 £ 5,353
Cash Bank In Hand 2012-03-31 £ 5,353
Cash Bank In Hand 2011-03-31 £ 12,382
Current Assets 2013-03-31 £ 367,838
Current Assets 2012-03-31 £ 401,287
Current Assets 2012-03-31 £ 401,287
Current Assets 2011-03-31 £ 449,795
Debtors 2013-03-31 £ 291,475
Debtors 2012-03-31 £ 120,934
Debtors 2012-03-31 £ 120,934
Debtors 2011-03-31 £ 28,642
Fixed Assets 2013-03-31 £ 275,473
Fixed Assets 2012-03-31 £ 225,564
Secured Debts 2013-03-31 £ 352,415
Secured Debts 2012-03-31 £ 352,415
Secured Debts 2012-03-31 £ 352,415
Secured Debts 2011-03-31 £ 502,748
Shareholder Funds 2013-03-31 £ 265,175
Shareholder Funds 2012-03-31 £ 242,118
Shareholder Funds 2012-03-31 £ 242,118
Shareholder Funds 2011-03-31 £ 380,816
Stocks Inventory 2013-03-31 £ 75,000
Stocks Inventory 2012-03-31 £ 275,000
Stocks Inventory 2012-03-31 £ 275,000
Stocks Inventory 2011-03-31 £ 408,771
Tangible Fixed Assets 2013-03-31 £ 275,423
Tangible Fixed Assets 2012-03-31 £ 225,564
Tangible Fixed Assets 2012-03-31 £ 225,564
Tangible Fixed Assets 2011-03-31 £ 505,752

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BROCK HOMES LIMITED registering or being granted any patents
Domain Names

BROCK HOMES LIMITED owns 1 domain names.

brockhomes.co.uk  

Trademarks
We have not found any records of BROCK HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROCK HOMES 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 (41100 - Development of building projects) as BROCK HOMES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BROCK HOMES 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyBROCK HOMES LIMITEDEvent Date2018-08-17
Liquidator's name and address: Andreas Arakapiotis , Liquidator, Kallis & Co , Mountview Court, 1148 High Road, Whetstone, London N20 0RA . :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBROCK HOMES LIMITEDEvent Date2018-08-17
At a General Meeting of the above-named Company, duly convened, and held at Mountview Court, 1148 High Road, London N20 0RA , on 17 August 2018 the following Resolutions were passed as a Special Resolution and Ordinary Resolution respectively. 1. That the Company be wound up voluntarily 2. That Andreas Arakapiotis is hereby appointed Liquidator for the purposes of such Winding-up Contact details: Andreas Arakapiotis ( IP No. 020910 ) Liquidator , Kallis & Co , Mountview Court, 1148 High Road, Whetstone, London N20 0RA . Alternative contact: info@kallis.co.uk 0208 446 6699 J McCarthy , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyBROCK HOMES LIMITEDEvent Date2018-08-09
Notice is hereby given that a virtual meeting of the creditors of the above-named Company will be held on 17 August 2018 at 15:30 pm for the purpose provided for in section 100 of the Insolvency Act 1986 . Creditors entitled to attend and vote at the meeting may do so either in person or by proxy. A creditor can attend the meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 p.m. on the business day before the meeting. If a creditor cannot attend in person, or do not wish to attend but still wish to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy, together with proof of their debt, by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Kallis & Company, Mountview Court, 1148 High Road, Whetstone, London N20 0RA . Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors. Andreas Arakapiotis of Kallis & Company is qualified to act as the Insolvency Practitioner in relation to the Company and will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. Creditors can contact Kallis & Company on 0208 446 6699 or by email at info@kallis.co.uk .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROCK HOMES 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 BROCK HOMES 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.