Dissolved
Dissolved 2014-03-23
Company Information for BRENTEN SERVICES LIMITED
LONDON, WC2H,
|
Company Registration Number
05120144
Private Limited Company
Dissolved Dissolved 2014-03-23 |
Company Name | ||
---|---|---|
BRENTEN SERVICES LIMITED | ||
Legal Registered Office | ||
LONDON | ||
Previous Names | ||
|
Company Number | 05120144 | |
---|---|---|
Date formed | 2004-05-05 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-03-31 | |
Date Dissolved | 2014-03-23 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-05-10 23:06:18 |
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 |
---|---|---|
IAN MAURICE GREW |
||
JEREMY MAYO BOSWELL |
||
STUART KENNETH FURNIVAL |
||
JAMES LEE KENDRICK |
||
JONATHAN MARK KENDRICK |
||
BENJAMIN LLOYD STORMONT MANCROFT |
||
BRUCE WILLIAM RENNY |
||
ROK PROTECTION GROUP LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER CHARLES RENNY |
Director | ||
LAURENCE ALEXANDER |
Director | ||
PAOLO FIDANZA |
Director | ||
JOHN EDWARD SANDERS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROK COMICS LIMITED | Company Secretary | 2007-02-07 | CURRENT | 2007-02-07 | Dissolved 2014-09-23 | |
KWD TRADING LIMITED | Company Secretary | 2006-05-30 | CURRENT | 2006-05-30 | Dissolved 2014-04-24 | |
BRENTEN LIMITED | Company Secretary | 2004-05-06 | CURRENT | 2004-05-06 | Dissolved 2014-04-02 | |
MANSERVE LIMITED | Company Secretary | 2004-05-06 | CURRENT | 2004-05-06 | Dissolved 2018-04-09 | |
BRENTEN TRADING LIMITED | Company Secretary | 2003-10-16 | CURRENT | 2003-10-16 | Dissolved 2014-04-02 | |
BRENTEN INDUSTRIAL LIMITED | Company Secretary | 2003-04-11 | CURRENT | 2001-10-10 | Dissolved 2014-03-31 | |
ROK PROTECTION GROUP LIMITED | Company Secretary | 2003-04-11 | CURRENT | 2001-10-11 | Dissolved 2013-10-01 | |
DRAMER LIMITED | Company Secretary | 2003-04-11 | CURRENT | 2003-01-07 | Dissolved 2013-09-10 | |
SWRCS LIMITED | Director | 2011-11-01 | CURRENT | 2008-02-07 | Active | |
BRENTEN TRADING LIMITED | Director | 2006-04-01 | CURRENT | 2003-10-16 | Dissolved 2014-04-02 | |
KORSTI PROPERTIES LIMITED | Director | 2015-01-11 | CURRENT | 2007-01-11 | Active | |
RACONTEUR PICTURES LIMITED | Director | 2014-09-08 | CURRENT | 2008-11-19 | Active - Proposal to Strike off | |
ROKIT ENVIRONMENTAL TECHNOLOGIES LIMITED | Director | 2014-04-28 | CURRENT | 2009-06-16 | Active - Proposal to Strike off | |
KWD TRADING LIMITED | Director | 2006-05-30 | CURRENT | 2006-05-30 | Dissolved 2014-04-24 | |
BRENTEN TRADING LIMITED | Director | 2003-10-16 | CURRENT | 2003-10-16 | Dissolved 2014-04-02 | |
ROK PROTECTION GROUP LIMITED | Director | 2001-10-11 | CURRENT | 2001-10-11 | Dissolved 2013-10-01 | |
AMS SAMUEL LIMITED | Director | 2018-01-17 | CURRENT | 2018-01-17 | Active | |
WHITE OCEAN DIRECT LIMITED | Director | 2013-03-06 | CURRENT | 2013-03-06 | Dissolved 2014-10-14 | |
ROKIT FOUNDATION CIC | Director | 2009-09-30 | CURRENT | 2009-09-30 | Active | |
LOTTERY FOR LONDON CIC | Director | 2009-03-18 | CURRENT | 2009-03-18 | Dissolved 2015-05-05 | |
PHOENIX GAMING LIMITED | Director | 2007-04-24 | CURRENT | 2007-02-13 | Dissolved 2016-11-29 | |
BFSS INVESTMENTS LIMITED | Director | 2005-12-01 | CURRENT | 1979-11-21 | Active - Proposal to Strike off | |
COUNTRYSIDE ALLIANCE | Director | 2004-09-21 | CURRENT | 2004-09-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/11/2013 | |
LIQ MISC | INSOLVENCY:SECRETARY OF STATE'S CERTIFICATE OF RELEASE OF LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/05/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER RENNY | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/11/2012 | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/05/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/11/2011 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ROK ASSET MANAGEMENT LIMITED / 31/08/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/05/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/11/2010 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK KENDRICK / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE WILLIAM RENNY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEE KENDRICK / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THE RT HON THE LORD BENJAMIN LLOYD STORMONT MANCROFT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CHARLES RENNY / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / IAN MAURICE GREW / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART KENNETH FURNIVAL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MAYO BOSWELL / 01/10/2009 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ROK ASSET MANAGEMENT LIMITED / 01/10/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE RENNY / 01/09/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES KENDRICK / 11/08/2009 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/05/2009 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
287 | REGISTERED OFFICE CHANGED ON 09/12/2008 FROM ROK HOUSE, KINGSWOOD BUSINES PARK, HOLYHEAD ROAD ALBRIGHTON WEST MIDLANDS WV7 3AU | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
288b | APPOINTMENT TERMINATED DIRECTOR LAURENCE ALEXANDER | |
CERTNM | COMPANY NAME CHANGED ROK ENTERTAINMENT GROUP LIMITED CERTIFICATE ISSUED ON 12/11/08 | |
363a | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION FULL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 17/10/06--------- £ SI 2046911@.01 | |
88(2)R | AD 12/11/07--------- £ SI 241817@.01=2418 £ IC 59602/62020 | |
88(2)R | AD 29/10/07--------- £ SI 63572@.01=635 £ IC 58967/59602 | |
88(2)R | AD 05/11/07--------- £ SI 26876@.01=268 £ IC 58699/58967 | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 29/06/07--------- £ SI 276800@.01=2768 £ IC 55931/58699 | |
88(2)R | AD 23/10/07--------- £ SI 8000@.01=80 £ IC 55851/55931 | |
88(2)R | AD 03/10/07--------- £ SI 435288@.01=4352 £ IC 51499/55851 | |
AUD | AUDITOR'S RESIGNATION | |
88(2)R | AD 04/07/07--------- £ SI 194920@.01=1949 £ IC 49550/51499 | |
88(2)R | AD 13/07/07--------- £ SI 5000@.01=50 £ IC 49500/49550 | |
88(2)R | AD 18/07/07--------- £ SI 40000@.01=400 £ IC 49100/49500 | |
88(2)R | AD 27/07/07--------- £ SI 37184@.01=371 £ IC 48729/49100 | |
88(2)R | AD 13/06/07--------- £ SI 652279@.01=6522 £ IC 42207/48729 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 23/05/07-23/05/07 £ SI 1442621@0.01=14426 £ IC 27781/42207 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
RES13 | APP SHARE EX AGREEMENT 23/06/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS |
Final Meetings | 2013-11-08 |
Notices to Creditors | 2012-11-29 |
Meetings of Creditors | 2009-02-11 |
Meetings of Creditors | 2009-01-21 |
Appointment of Administrators | 2008-12-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.33 | 9 |
MortgagesNumMortOutstanding | 1.65 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.67 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 7415 - Holding Companies including Head Offices
The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as BRENTEN SERVICES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BRENTEN SERVICES LIMITED | Event Date | 2013-11-04 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at Shipleys LLP, 10 Orange Street, Haymarket, London, WC2H 7DQ on 11 December 2013 at 2.00 pm and 2.15 pm respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Date of Appointment: 3 November 2009 Office Holder details: Steve Ryman and Anthony Davidson, (IP Nos. 4731 and 11730) both of Shipleys LLP, 10 Orange Street, London, WC2H 7DQ For further details contact: Natalie Birchall, Email: birchalln@shipleys.com, Tel: 020 7766 8560. Steve Ryman and Anthony Davidson , Joint Liquidators : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BRENTEN SERVICES LIMITED | Event Date | 2012-11-23 |
Notice is hereby given that the Creditors of the above named Company, are required, on or before 4 January 2013 to send their names and addresses and particulars of their debts or claims and names and addresses of the Solicitors (if any), to Steve Ryman and Anthony Davidson (IP Nos: 4731 and 11730), the Joint Liquidators of the said Company at Shipleys LLP, 10 Orange Street, London, WC2H 7DQ, and, if so required by notice in writing from the said liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Natalie Birchall, Email: birchalln@shipleys.com Tel: 020 7766 8560 Steve Ryman and Anthony Davidson , Joint Liquidators (IP Nos: 4731 and 11730) : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BRENTEN SERVICES LIMITED | Event Date | 2009-02-06 |
Notice is hereby given pursuant to Paragraph 62 of Schedule B1 to the Insolvency Act 1986 and Rule 2.48(6) of the Insolvency Rules 1986, that a Meeting of the Creditors of the above named company will be held at the office of Shipleys LLP, 10 Orange Street, Haymarket, London, WC2H 7DQ on 20 February 2009 at 11.00 am . The purposes of the meeting are for the creditors to consider proposals of the Joint Administrator as a result of no valid Form 2.25, Notice of Conduct of Business by Correspondence, being received by the closing date specified in the report to creditors pursuant of Paragraph 49 of Legislation: Schedule B1 Legislation section: of the Insolvency Act 1986. Proxies for use at the meeting must be returned to 10 Orange Street, Haymarket, London WC2H 7DQ by 12.00 noon on Wednesday 19 February 2009, and claims must be made in writing and may be made to the same address. A Creditor is entitled to vote only if he has delivered to the Joint Administrators details in writing of the debt claimed to be due from the company and the claim is admitted under the relevant provisions of the Insolvency Rules 1986 and then has been lodged with Joint Administrators with the appropriate voting form. Copies of the proposals of the Joint Administrators, together with the appropriate voting form, are available to creditors free of charge from R D Smailes & S B Ryman, of Shipleys LLP, 10 Orange Street, London, WC2H 7DQ. R Smailes , Joint Administrator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BRENTEN SERVICES LIMITED | Event Date | 2009-01-15 |
Notice is hereby given pursuant to Legislation: paragraph 58 of Schedule B1 Legislation section: to the Insolvency Act 1986 the Joint Administrators intend to conduct the business of the initial meeting of Creditors pursuant to Paragraph 51 of Schedule B1 to the Insolvency Act 1986 by correspondence. A copy of the Joint Administrators proposals for achieving the aim of the Administration has been circulated to all known Creditors. A return date for the lodgement of votes in respect of the proposals has been set for 11.00 am on Thursday 29 January 2009. A Creditor is entitled to vote only if he has delivered to the Joint Administrators details in writing of the debt claimed to be due from the company and the claim is admitted under the relevant provisions of the Insolvency Rules 1986 and then has been lodged with the Joint Administrators using the appropriate voting form. Copies of the proposals of the Joint Administrators, together with the appropriate voting form, are available to creditors free of charge from R D Smailes & S B Ryman, of Shipleys LLP, 10 Orange Street, London, WC2H 7DQ. R Smailes , Joint Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BRENTEN SERVICES LIMITED | Event Date | 2008-12-05 |
In the High Court of Justice Chancery Division No 10967 of 2008 (Company Number 05120144) Nature of Business: Holding Companies including head offices. Trade Classification: 38. Registered Office of Company: c/o ROK House, Kingswood Business Park, Holyhead Road, Albrighton, West Midlands, WV7 3AU. Date of Appointment: 25 November 2008. Joint Administrators' Names and Address: R D Smailes and S B Ryman (IP Nos 8975 and 4731), both of Shipleys LLP, 10 Orange Street, Haymarket, London, WC2H 7DQ. | |||
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. |