Dissolved
Dissolved 2017-10-24
Company Information for BASSO & BROOKE LIMITED
LONDON, ENGLAND, WC2H,
|
Company Registration Number
05269108
Private Limited Company
Dissolved Dissolved 2017-10-24 |
Company Name | |
---|---|
BASSO & BROOKE LIMITED | |
Legal Registered Office | |
LONDON ENGLAND | |
Company Number | 05269108 | |
---|---|---|
Date formed | 2004-10-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2017-10-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-16 20:34:51 |
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 |
---|---|---|
CHRISTOPHER MARK BROOKE |
||
BRUNO BASSO |
||
CHRISTOPHER MARK BROOKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL JOHN DWYER |
Company Secretary | ||
DANIEL JAMES DWYER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JUPITERTEN LTD | Director | 2016-12-20 | CURRENT | 2016-12-20 | Active | |
THE ARTWORK CLUB LIMITED | Director | 2014-09-16 | CURRENT | 2014-09-16 | Dissolved 2017-11-14 | |
POWER PRINTS LONDON LIMITED | Director | 2012-08-29 | CURRENT | 2012-08-29 | Active - Proposal to Strike off | |
JUPITERTEN LTD | Director | 2016-12-20 | CURRENT | 2016-12-20 | Active | |
THE ARTWORK CLUB LIMITED | Director | 2014-09-16 | CURRENT | 2014-09-16 | Dissolved 2017-11-14 | |
POWER PRINTS LONDON LIMITED | Director | 2012-08-29 | CURRENT | 2012-08-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK BROOKE / 12/09/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRUNO BASSO / 12/09/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK BROOKE / 12/09/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/2016 FROM 76 BUSHEY HILL ROAD LONDON SE5 8QJ | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 22/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/10/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/10/14 FULL LIST | |
LATEST SOC | 08/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/10/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 25/10/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/10/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/10/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 25/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK BROOKE / 25/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRUNO BASSO / 25/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK BROOKE / 07/02/2007 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRUNO BASSO / 07/02/2007 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRUNO BASSO / 07/02/2007 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/03/07 TOTAL EXEMPTION FULL | |
363(287) | REGISTERED OFFICE CHANGED ON 14/11/07 | |
363s | RETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/11/05 FROM: 5 MEDWIN STREET LONDON SW4 7RT | |
RES13 | CHANGE REG OFFICE 31/10/05 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 10/12/04 FROM: 2 BATH PLACE RIVINGTON STREET LONDON EC2A 3JJ | |
88(2)R | AD 25/10/04--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/11/04 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2016-09-21 |
Petitions to Wind Up (Companies) | 2016-08-31 |
Petitions to Wind Up (Companies) | 2012-07-05 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE ON BOOK DEBTS | Satisfied | MERCHANT TRADE FINANCE LIMITED | |
DEBENTURE | Satisfied | MERCHANT TRADE FINANCE LIMITED |
Creditors Due Within One Year | 2012-04-01 | £ 50,012 |
---|
Creditors and other liabilities
|
|
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 BASSO & BROOKE LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 17,880 |
Current Assets | 2012-04-01 | £ 17,880 |
Fixed Assets | 2012-04-01 | £ 4,716 |
Shareholder Funds | 2012-04-01 | £ 27,416 |
Tangible Fixed Assets | 2012-04-01 | £ 4,716 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (14132 - Manufacture of other women's outerwear) as BASSO & BROOKE LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | BASSO & BROOKE LIMITED | Event Date | 2016-09-12 |
In the High Court Of Justice case number 004097 Official Receiver appointed: A Hannon 2nd Floor , 4 Abbey Orchard Street , London , SW1P 2HT , telephone: 020 7637 1110 : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | BASSO & BROOKE LIMITED | Event Date | 2016-07-18 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 4097 A Petition to wind up the above-named Company, Registration Number 05269108, of ,76 Bushey Hill Road, London, SE5 8QJ, presented on 18 July 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 12 September 2016 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 9 September 2016 . | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | BASSO & BROOKE LIMITED | Event Date | 2012-06-01 |
In the High Court of Justice (Chancery Division) Companies Court case number 0892 A Petition to wind up the above-named Company (05269108) of 76 Bushey Hill Road, London SE5 8QJ, was presented on 1 June 2012 . The Petition was presented by Exposure Promotions Ltd, 22-23 Little Portland Street, London W1W 8BU (the Petitioner), claiming to be a Creditor of the Company. The Petition will be heard by the High Court sitting at Royal Courts of Justice, Strand, London WC2A 2LL, on Monday 23 July 2012 at 10.30 hours (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on Monday 16 July 2012 . The Petitioners Solicitors are Berry Smith LLP , Haywood House, Dumfries Place, Cardiff CF10 3GA (Ref DB/HB/P1066-15.) : | |||
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. |