Dissolved
Dissolved 2015-01-03
Company Information for BROOK PARTNERSHIP LIMITED
LONDON, E1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-01-03 |
Company Name | |
---|---|
BROOK PARTNERSHIP LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 05056980 | |
---|---|---|
Date formed | 2004-02-26 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2015-01-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-02 23:07:55 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
BROOK PARTNERSHIP II LP | Missouri | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PARUL VINOD SCAMPION |
||
MANISH VINOD KHIROYA |
||
HASHIT MAHENDRA SHAH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MONICA KHIROYA |
Company Secretary | ||
PARUL VINOD SCAMPION |
Company Secretary | ||
NEIL MORJARIA |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PARALLEL PROPERTY MANAGEMENT LIMITED | Director | 2018-03-16 | CURRENT | 2018-03-16 | Active | |
MONTROSE DUNTON LIMITED | Director | 2018-01-30 | CURRENT | 2018-01-30 | Active - Proposal to Strike off | |
PROP (PI BOND 3) LIMITED | Director | 2018-01-29 | CURRENT | 2018-01-29 | Active - Proposal to Strike off | |
PROP (PI WYCH CROSS) LIMITED | Director | 2018-01-29 | CURRENT | 2018-01-29 | Active - Proposal to Strike off | |
PIVOT LENDING NO.4 LIMITED | Director | 2017-11-13 | CURRENT | 2017-11-13 | Active | |
PIVOT LENDING NO.3 LIMITED | Director | 2017-10-13 | CURRENT | 2017-10-13 | Active | |
XENON INVESTMENTS LIMITED | Director | 2017-10-11 | CURRENT | 2013-10-08 | Active - Proposal to Strike off | |
FLOW INVESTMENTS LIMITED | Director | 2017-06-07 | CURRENT | 2017-06-07 | Active - Proposal to Strike off | |
DARE TO HOLD LIMITED | Director | 2017-06-06 | CURRENT | 2017-06-06 | Active | |
PIVOT LENDING NO.2 LIMITED | Director | 2017-05-11 | CURRENT | 2017-05-11 | Active | |
PIVOT LENDING NO.1 LIMITED | Director | 2017-05-08 | CURRENT | 2017-05-08 | Active - Proposal to Strike off | |
IDEALSTOCK INVESTMENTS LIMITED | Director | 2017-04-11 | CURRENT | 2017-04-11 | Active - Proposal to Strike off | |
26 BROOK AVENUE PROPERTIES LIMITED | Director | 2017-03-31 | CURRENT | 2017-03-31 | Dissolved 2018-01-30 | |
INVEST WITH PROP LIMITED | Director | 2016-12-07 | CURRENT | 2016-12-07 | Liquidation | |
BEAVOR LANE MANAGEMENT LIMITED | Director | 2016-08-02 | CURRENT | 2016-08-02 | Active | |
CALM STORM LIMITED | Director | 2016-07-18 | CURRENT | 2016-07-18 | Active | |
ELKSTONE ROAD LIMITED | Director | 2016-07-13 | CURRENT | 2016-07-13 | Active | |
CORNEY REACH WAY LIMITED | Director | 2016-05-10 | CURRENT | 2016-05-10 | Active | |
VAUXHALL STREET LIMITED | Director | 2016-04-12 | CURRENT | 2016-04-12 | Active | |
PIVOT SECURITIES LTD | Director | 2016-03-16 | CURRENT | 2016-03-16 | Active - Proposal to Strike off | |
PIVOT LENDING LTD | Director | 2016-03-16 | CURRENT | 2016-03-16 | Active | |
CORNWALL AVENUE LIMITED | Director | 2015-10-01 | CURRENT | 2015-10-01 | Active - Proposal to Strike off | |
SCRUBS LANE LIMITED | Director | 2015-09-28 | CURRENT | 2015-09-28 | Active | |
FRANTEK LIMITED | Director | 2015-07-07 | CURRENT | 2015-07-07 | Active - Proposal to Strike off | |
HIGHLEVER ROAD LIMITED | Director | 2015-03-06 | CURRENT | 2015-03-06 | Dissolved 2016-08-16 | |
94 WESTBOURNE PARK VILLAS LIMITED | Director | 2014-11-19 | CURRENT | 2014-11-19 | Active | |
26 BROOK AVENUE LIMITED | Director | 2014-07-16 | CURRENT | 2014-07-16 | Active - Proposal to Strike off | |
LILY MAE JACK INVESTMENTS LIMITED | Director | 2014-06-19 | CURRENT | 2014-06-19 | Active | |
FRUITION HOMES LIMITED | Director | 2013-11-14 | CURRENT | 2013-11-14 | Active - Proposal to Strike off | |
DARE TO DREAM LONDON LIMITED | Director | 2013-11-13 | CURRENT | 2013-11-13 | Active | |
FRUITION ASSETS NW5 LIMITED | Director | 2013-09-18 | CURRENT | 2013-09-18 | Dissolved 2017-05-16 | |
FRUITION ASSETS LIMITED | Director | 2013-04-03 | CURRENT | 2013-04-03 | Active | |
FRUITION INVESTMENTS LIMITED | Director | 2012-02-01 | CURRENT | 2007-07-03 | Active - Proposal to Strike off | |
NEEM TREE CARE LIMITED | Director | 2010-08-25 | CURRENT | 2010-08-25 | Active | |
XENON PROPERTIES LTD | Director | 2007-09-12 | CURRENT | 2007-09-12 | Active | |
MARQUEE CAPITAL LIMITED | Director | 2007-05-02 | CURRENT | 2007-05-02 | Dissolved 2017-08-15 | |
FRESHLEAD LIMITED | Director | 2003-05-22 | CURRENT | 2003-04-30 | Active | |
IDEALSTOCK LIMITED | Director | 2001-10-24 | CURRENT | 2001-09-10 | Active | |
PIVOT LENDING NO.4 LIMITED | Director | 2017-11-13 | CURRENT | 2017-11-13 | Active | |
PIVOT LENDING NO.3 LIMITED | Director | 2017-10-13 | CURRENT | 2017-10-13 | Active | |
PIVOT LENDING NO.2 LIMITED | Director | 2017-05-11 | CURRENT | 2017-05-11 | Active | |
PIVOT LENDING NO.1 LIMITED | Director | 2017-05-08 | CURRENT | 2017-05-08 | Active - Proposal to Strike off | |
26 BROOK AVENUE PROPERTIES LIMITED | Director | 2017-03-31 | CURRENT | 2017-03-31 | Dissolved 2018-01-30 | |
26 BROOK AVENUE INVESTMENTS LIMITED | Director | 2017-01-26 | CURRENT | 2017-01-26 | Dissolved 2018-01-30 | |
CORNEY REACH WAY INVESTMENTS LIMITED | Director | 2017-01-26 | CURRENT | 2017-01-26 | Active | |
CRIMSCOTT STREET INVESTMENTS LIMITED | Director | 2017-01-24 | CURRENT | 2017-01-24 | Dissolved 2018-01-30 | |
ELKSTONE ROAD LIMITED | Director | 2016-07-13 | CURRENT | 2016-07-13 | Active | |
KILBURN LANE INVESTMENTS LIMITED | Director | 2016-07-04 | CURRENT | 2016-07-04 | Active | |
VAUXHALL STREET LIMITED | Director | 2016-04-12 | CURRENT | 2016-04-12 | Active | |
PIVOT SECURITIES LTD | Director | 2016-03-16 | CURRENT | 2016-03-16 | Active - Proposal to Strike off | |
PIVOT LENDING LTD | Director | 2016-03-16 | CURRENT | 2016-03-16 | Active | |
EASTBURY AVENUE INVESTMENTS LIMITED | Director | 2015-10-23 | CURRENT | 2015-10-23 | Active | |
CORNWALL AVENUE LIMITED | Director | 2015-10-01 | CURRENT | 2015-10-01 | Active - Proposal to Strike off | |
SCRUBS LANE LIMITED | Director | 2015-09-28 | CURRENT | 2015-09-28 | Active | |
STORMONT ROAD INVESTMENTS LIMITED | Director | 2015-06-23 | CURRENT | 2015-06-23 | Active | |
HIGHLEVER ROAD LIMITED | Director | 2015-03-06 | CURRENT | 2015-03-06 | Dissolved 2016-08-16 | |
BASSETT ROAD INVESTMENTS LIMITED | Director | 2015-03-06 | CURRENT | 2015-03-06 | Active | |
94 WESTBOURNE PARK VILLAS LIMITED | Director | 2014-11-19 | CURRENT | 2014-11-19 | Active | |
SABOLO LIMITED | Director | 2014-11-05 | CURRENT | 2014-11-05 | Active - Proposal to Strike off | |
HMS SECURITIES LIMITED | Director | 2014-05-08 | CURRENT | 2014-05-08 | Active | |
TOLLGATE INVESTMENTS LIMITED | Director | 2013-11-15 | CURRENT | 2013-11-15 | Active - Proposal to Strike off | |
FRUITION HOMES LIMITED | Director | 2013-11-14 | CURRENT | 2013-11-14 | Active - Proposal to Strike off | |
FRUITION ASSETS NW5 LIMITED | Director | 2013-09-18 | CURRENT | 2013-09-18 | Dissolved 2017-05-16 | |
XENON PROPERTIES LTD | Director | 2013-09-09 | CURRENT | 2007-09-12 | Active | |
FRUITION ASSETS LIMITED | Director | 2013-04-03 | CURRENT | 2013-04-03 | Active | |
FRESHLEAD LIMITED | Director | 2012-04-01 | CURRENT | 2003-04-30 | Active | |
NEEM TREE CARE LIMITED | Director | 2010-08-25 | CURRENT | 2010-08-25 | Active | |
HUDDERSFIELD NURSING HOMES LIMITED | Director | 2010-04-30 | CURRENT | 1985-11-22 | Liquidation | |
SUNFLOWER HEALTHCARE HUDDERSFIELD LTD | Director | 2010-04-14 | CURRENT | 2010-04-07 | Active | |
WOODLANDS HOUSE LIMITED | Director | 2009-06-02 | CURRENT | 2009-06-02 | Active | |
MARQUEE CAPITAL LIMITED | Director | 2007-05-02 | CURRENT | 2007-05-02 | Dissolved 2017-08-15 | |
ALBANY CARE LIMITED | Director | 2005-11-25 | CURRENT | 2005-11-25 | Active | |
LIMES FENTON LTD | Director | 2005-05-18 | CURRENT | 2005-05-18 | Active | |
RS CARE HOMES LIMITED | Director | 2004-06-20 | CURRENT | 2004-04-07 | Active | |
FRUITION PROPERTIES LIMITED | Director | 2004-02-12 | CURRENT | 2004-02-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/2014 FROM C/O THE MACDONALD PARTNERSHIP PLC 4TH FLOOR 100 FENCHURCH STREET LONDON EC3M 4JD | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 7 EUROPA STUDIOS VICTORIA ROAD LONDON NW10 6ND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
LATEST SOC | 08/03/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MANISH VINOD KHIROYA / 26/02/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MANISH VINOD KHIROYA / 26/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-08-01 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | CASTLE PROPERTIES (NORTH LONDON) LIMITED | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BROOK PARTNERSHIP LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BROOK PARTNERSHIP LIMITED | Event Date | 2014-07-29 |
Notice is hereby given that a Final Meeting of the members of Brook Partnership Limited will be held at 11.00am on 25 September 2014 at the offices of Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account of the Liquidators acts and dealings and of the conduct of the winding up. A member entitled to attend and vote is entitled to appoint a proxy to attend and vote in their place. A proxy need not be a member. Proxies to be used at the meeting must be returned to the offices of Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN no later than 12.00 noon on the working day immediately before the meeting. Date of Appointment: 30 October 2013 Office Holder details: Melissa Jackson, (IP No. 9747) of Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN Further details contact: The Liquidator on Tel: 020 7309 3800. Alternative contact for enquiries on proceedings: Email: ashley.davis@cbw.co.uk, Tel: +44 (0)20 7309 3878. | |||
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. |