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

BRENTEN SERVICES LIMITED

LONDON, WC2H,
Company Registration Number
05120144
Private Limited Company
Dissolved

Dissolved 2014-03-23

Company Overview

About Brenten Services Ltd
BRENTEN SERVICES LIMITED was founded on 2004-05-05 and had its registered office in London. The company was dissolved on the 2014-03-23 and is no longer trading or active.

Key Data
Company Name
BRENTEN SERVICES LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
ROK ENTERTAINMENT GROUP LIMITED12/11/2008
Filing Information
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
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 BRENTEN SERVICES LIMITED

Current Directors
Officer Role Date Appointed
IAN MAURICE GREW
Company Secretary 2004-05-05
JEREMY MAYO BOSWELL
Director 2007-06-13
STUART KENNETH FURNIVAL
Director 2007-06-13
JAMES LEE KENDRICK
Director 2005-01-04
JONATHAN MARK KENDRICK
Director 2004-05-05
BENJAMIN LLOYD STORMONT MANCROFT
Director 2005-01-04
BRUCE WILLIAM RENNY
Director 2007-06-13
ROK PROTECTION GROUP LIMITED
Director 2004-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER CHARLES RENNY
Director 2007-11-01 2012-12-24
LAURENCE ALEXANDER
Director 2007-06-01 2008-11-12
PAOLO FIDANZA
Director 2005-06-13 2007-10-01
JOHN EDWARD SANDERS
Director 2004-05-05 2006-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MAURICE GREW ROK COMICS LIMITED Company Secretary 2007-02-07 CURRENT 2007-02-07 Dissolved 2014-09-23
IAN MAURICE GREW KWD TRADING LIMITED Company Secretary 2006-05-30 CURRENT 2006-05-30 Dissolved 2014-04-24
IAN MAURICE GREW BRENTEN LIMITED Company Secretary 2004-05-06 CURRENT 2004-05-06 Dissolved 2014-04-02
IAN MAURICE GREW MANSERVE LIMITED Company Secretary 2004-05-06 CURRENT 2004-05-06 Dissolved 2018-04-09
IAN MAURICE GREW BRENTEN TRADING LIMITED Company Secretary 2003-10-16 CURRENT 2003-10-16 Dissolved 2014-04-02
IAN MAURICE GREW BRENTEN INDUSTRIAL LIMITED Company Secretary 2003-04-11 CURRENT 2001-10-10 Dissolved 2014-03-31
IAN MAURICE GREW ROK PROTECTION GROUP LIMITED Company Secretary 2003-04-11 CURRENT 2001-10-11 Dissolved 2013-10-01
IAN MAURICE GREW DRAMER LIMITED Company Secretary 2003-04-11 CURRENT 2003-01-07 Dissolved 2013-09-10
JEREMY MAYO BOSWELL SWRCS LIMITED Director 2011-11-01 CURRENT 2008-02-07 Active
JAMES LEE KENDRICK BRENTEN TRADING LIMITED Director 2006-04-01 CURRENT 2003-10-16 Dissolved 2014-04-02
JONATHAN MARK KENDRICK KORSTI PROPERTIES LIMITED Director 2015-01-11 CURRENT 2007-01-11 Active
JONATHAN MARK KENDRICK RACONTEUR PICTURES LIMITED Director 2014-09-08 CURRENT 2008-11-19 Active - Proposal to Strike off
JONATHAN MARK KENDRICK ROKIT ENVIRONMENTAL TECHNOLOGIES LIMITED Director 2014-04-28 CURRENT 2009-06-16 Active - Proposal to Strike off
JONATHAN MARK KENDRICK KWD TRADING LIMITED Director 2006-05-30 CURRENT 2006-05-30 Dissolved 2014-04-24
JONATHAN MARK KENDRICK BRENTEN TRADING LIMITED Director 2003-10-16 CURRENT 2003-10-16 Dissolved 2014-04-02
JONATHAN MARK KENDRICK ROK PROTECTION GROUP LIMITED Director 2001-10-11 CURRENT 2001-10-11 Dissolved 2013-10-01
BENJAMIN LLOYD STORMONT MANCROFT AMS SAMUEL LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active
BENJAMIN LLOYD STORMONT MANCROFT WHITE OCEAN DIRECT LIMITED Director 2013-03-06 CURRENT 2013-03-06 Dissolved 2014-10-14
BENJAMIN LLOYD STORMONT MANCROFT ROKIT FOUNDATION CIC Director 2009-09-30 CURRENT 2009-09-30 Active
BENJAMIN LLOYD STORMONT MANCROFT LOTTERY FOR LONDON CIC Director 2009-03-18 CURRENT 2009-03-18 Dissolved 2015-05-05
BENJAMIN LLOYD STORMONT MANCROFT PHOENIX GAMING LIMITED Director 2007-04-24 CURRENT 2007-02-13 Dissolved 2016-11-29
BENJAMIN LLOYD STORMONT MANCROFT BFSS INVESTMENTS LIMITED Director 2005-12-01 CURRENT 1979-11-21 Active - Proposal to Strike off
BENJAMIN LLOYD STORMONT MANCROFT COUNTRYSIDE ALLIANCE Director 2004-09-21 CURRENT 2004-09-10 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
2014-03-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-12-234.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-11-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/11/2013
2013-10-29LIQ MISCINSOLVENCY:SECRETARY OF STATE'S CERTIFICATE OF RELEASE OF LIQUIDATOR
2013-06-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/05/2013
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER RENNY
2012-11-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/11/2012
2012-09-074.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2012-09-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-05-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/05/2012
2011-12-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/11/2011
2011-09-07CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ROK ASSET MANAGEMENT LIMITED / 31/08/2011
2011-05-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/05/2011
2010-12-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/11/2010
2009-11-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2009-11-032.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2009-11-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/10/2009
2009-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK KENDRICK / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE WILLIAM RENNY / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEE KENDRICK / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / THE RT HON THE LORD BENJAMIN LLOYD STORMONT MANCROFT / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CHARLES RENNY / 01/10/2009
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / IAN MAURICE GREW / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART KENNETH FURNIVAL / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MAYO BOSWELL / 01/10/2009
2009-10-15CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ROK ASSET MANAGEMENT LIMITED / 01/10/2009
2009-09-29288cDIRECTOR'S CHANGE OF PARTICULARS / BRUCE RENNY / 01/09/2009
2009-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES KENDRICK / 11/08/2009
2009-06-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/05/2009
2009-03-202.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2009-03-052.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2009-03-032.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2009-01-212.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2008-12-09287REGISTERED OFFICE CHANGED ON 09/12/2008 FROM ROK HOUSE, KINGSWOOD BUSINES PARK, HOLYHEAD ROAD ALBRIGHTON WEST MIDLANDS WV7 3AU
2008-12-082.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR LAURENCE ALEXANDER
2008-11-12CERTNMCOMPANY NAME CHANGED ROK ENTERTAINMENT GROUP LIMITED CERTIFICATE ISSUED ON 12/11/08
2008-08-22363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2008-04-22AA31/03/07 TOTAL EXEMPTION FULL
2008-02-21288cDIRECTOR'S PARTICULARS CHANGED
2008-02-04288aNEW DIRECTOR APPOINTED
2007-11-2688(2)RAD 17/10/06--------- £ SI 2046911@.01
2007-11-2688(2)RAD 12/11/07--------- £ SI 241817@.01=2418 £ IC 59602/62020
2007-11-1288(2)RAD 29/10/07--------- £ SI 63572@.01=635 £ IC 58967/59602
2007-11-0988(2)RAD 05/11/07--------- £ SI 26876@.01=268 £ IC 58699/58967
2007-10-29288bDIRECTOR RESIGNED
2007-10-2788(2)RAD 29/06/07--------- £ SI 276800@.01=2768 £ IC 55931/58699
2007-10-2588(2)RAD 23/10/07--------- £ SI 8000@.01=80 £ IC 55851/55931
2007-10-1888(2)RAD 03/10/07--------- £ SI 435288@.01=4352 £ IC 51499/55851
2007-10-03AUDAUDITOR'S RESIGNATION
2007-09-0588(2)RAD 04/07/07--------- £ SI 194920@.01=1949 £ IC 49550/51499
2007-09-0588(2)RAD 13/07/07--------- £ SI 5000@.01=50 £ IC 49500/49550
2007-09-0588(2)RAD 18/07/07--------- £ SI 40000@.01=400 £ IC 49100/49500
2007-08-0688(2)RAD 27/07/07--------- £ SI 37184@.01=371 £ IC 48729/49100
2007-07-1188(2)RAD 13/06/07--------- £ SI 652279@.01=6522 £ IC 42207/48729
2007-06-26288aNEW DIRECTOR APPOINTED
2007-06-25288aNEW DIRECTOR APPOINTED
2007-06-25288aNEW DIRECTOR APPOINTED
2007-06-2288(2)RAD 23/05/07-23/05/07 £ SI 1442621@0.01=14426 £ IC 27781/42207
2007-06-20288cDIRECTOR'S PARTICULARS CHANGED
2007-06-07288aNEW DIRECTOR APPOINTED
2007-05-25363aRETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2007-05-25288cDIRECTOR'S PARTICULARS CHANGED
2007-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-16288bDIRECTOR RESIGNED
2006-07-07RES13APP SHARE EX AGREEMENT 23/06/06
2006-07-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-26288cDIRECTOR'S PARTICULARS CHANGED
2006-05-26363aRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2006-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-06363aRETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
7415 - Holding Companies including Head Offices



Licences & Regulatory approval
We could not find any licences issued to BRENTEN SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-11-08
Notices to Creditors2012-11-29
Meetings of Creditors2009-02-11
Meetings of Creditors2009-01-21
Appointment of Administrators2008-12-05
Fines / Sanctions
No fines or sanctions have been issued against BRENTEN SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRENTEN SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.339
MortgagesNumMortOutstanding1.659
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.679

This shows the max and average number of mortgages for companies with the same SIC code of 7415 - Holding Companies including Head Offices

Intangible Assets
Patents
We have not found any records of BRENTEN SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRENTEN SERVICES LIMITED
Trademarks
We have not found any records of BRENTEN SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRENTEN SERVICES 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 (7415 - Holding Companies including Head Offices) as BRENTEN SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRENTEN SERVICES 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 TypeFinal Meetings
Defending partyBRENTEN SERVICES LIMITEDEvent Date2013-11-04
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 TypeNotices to Creditors
Defending partyBRENTEN SERVICES LIMITEDEvent Date2012-11-23
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 TypeMeetings of Creditors
Defending partyBRENTEN SERVICES LIMITEDEvent Date2009-02-06
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 TypeMeetings of Creditors
Defending partyBRENTEN SERVICES LIMITEDEvent Date2009-01-15
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 TypeAppointment of Administrators
Defending partyBRENTEN SERVICES LIMITEDEvent Date2008-12-05
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRENTEN SERVICES 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 BRENTEN SERVICES 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.