Dissolved
Dissolved 2016-10-11
Company Information for BROOK STREET ESTATES LIMITED
DEAN PARK CRESCENT, BOURNEMOUTH, BH1,
|
Company Registration Number
06611333
Private Limited Company
Dissolved Dissolved 2016-10-11 |
Company Name | |
---|---|
BROOK STREET ESTATES LIMITED | |
Legal Registered Office | |
DEAN PARK CRESCENT BOURNEMOUTH | |
Company Number | 06611333 | |
---|---|---|
Date formed | 2008-06-04 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-30 | |
Date Dissolved | 2016-10-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
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 |
---|---|---|
ABRAHAM VAN PRAAGH |
||
DOVID SAMUEL PRAAGH |
||
ABRAHAM JACOB LIONEL VAN PRAAGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDRE JAMES LOPES |
Director | ||
ABRAHAM ADLER |
Company Secretary | ||
ABRAHAM NATHAN ADLER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAMPANG LIMITED | Director | 2015-11-01 | CURRENT | 2014-08-29 | Active | |
BROOK STREET SOUTH LIMITED | Director | 2013-05-01 | CURRENT | 2013-05-01 | Dissolved 2016-05-24 | |
BROOK STREET SOUTHWEST LIMITED | Director | 2013-03-21 | CURRENT | 2013-03-21 | Dissolved 2016-05-24 | |
OCEANTIDE LIMITED | Director | 2012-06-29 | CURRENT | 2012-06-29 | Active | |
GANDALF ASIA LIMITED | Director | 2009-04-05 | CURRENT | 2004-06-03 | Dissolved 2015-12-24 | |
GANDALF IT LTD | Director | 2009-04-05 | CURRENT | 2003-10-21 | Dissolved 2015-12-24 | |
PICKERING FINANCIAL SERVICES LIMITED | Director | 2009-04-05 | CURRENT | 2004-08-13 | Dissolved 2015-12-24 | |
SIRRNET LIMITED | Director | 2009-04-05 | CURRENT | 2004-07-13 | Dissolved 2015-12-24 | |
SYSKAL DISTRIBUTION LIMITED | Director | 2009-04-05 | CURRENT | 2002-09-26 | Dissolved 2016-01-02 | |
CANDABROOK LIMITED | Director | 2002-07-04 | CURRENT | 2002-07-01 | Dissolved 2016-10-11 | |
BROOK STREET PROPERTIES LIMITED | Director | 2000-12-19 | CURRENT | 1997-10-07 | Active | |
PETHERWAY LIMITED | Director | 2000-03-17 | CURRENT | 2000-03-10 | Active | |
SUMMERTIDE LIMITED | Director | 1998-09-21 | CURRENT | 1998-09-21 | Dissolved 2016-12-20 | |
L. STRATEGIC LIMITED | Director | 1996-07-22 | CURRENT | 1996-07-22 | Dissolved 2016-10-11 | |
FAITHWELL LIMITED | Director | 1995-06-19 | CURRENT | 1982-12-22 | Dissolved 2013-09-24 | |
CLOSEHELM LIMITED | Director | 1991-07-05 | CURRENT | 1983-12-12 | Active | |
BROADMINSTER LIMITED | Director | 1991-07-05 | CURRENT | 1987-03-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
GAZ1 | FIRST GAZETTE | |
AA | 30/03/15 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDRE LOPES | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 31/03/15 FULL LIST | |
AA | 30/03/14 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED ABRAHAM VAN PRAAGH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ABRAHAM ADLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABRAHAM ADLER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066113330004 | |
LATEST SOC | 10/04/14 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 31/03/14 FULL LIST | |
AA | 30/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/12 | |
AA01 | PREVSHO FROM 31/03/2012 TO 23/03/2012 | |
AR01 | 31/03/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED DOVID SAMUEL PRAAGH | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/2011 FROM C/O RAYNER ESSEX TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG | |
AUD | AUDITOR'S RESIGNATION | |
AA01 | PREVEXT FROM 31/10/2010 TO 31/03/2011 | |
AR01 | 31/03/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 31/03/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
225 | CURRSHO FROM 30/06/2009 TO 31/10/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
DEBENTURE | Satisfied | THIRTY TWO LIMITED | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2013-03-30 | £ 231,177 |
---|---|---|
Creditors Due After One Year | 2012-03-30 | £ 257,792 |
Creditors Due Within One Year | 2013-03-30 | £ 422,828 |
Creditors Due Within One Year | 2012-03-30 | £ 401,167 |
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 BROOK STREET ESTATES LIMITED
Called Up Share Capital | 2013-03-30 | £ 25,000 |
---|---|---|
Called Up Share Capital | 2012-03-30 | £ 25,000 |
Cash Bank In Hand | 2013-03-30 | £ 41,918 |
Cash Bank In Hand | 2012-03-30 | £ 8,830 |
Current Assets | 2013-03-30 | £ 786,761 |
Current Assets | 2012-03-30 | £ 764,293 |
Debtors | 2013-03-30 | £ 6,562 |
Debtors | 2012-03-30 | £ 17,182 |
Secured Debts | 2013-03-30 | £ 257,710 |
Secured Debts | 2012-03-30 | £ 283,125 |
Shareholder Funds | 2013-03-30 | £ 132,756 |
Shareholder Funds | 2012-03-30 | £ 105,334 |
Stocks Inventory | 2013-03-30 | £ 738,281 |
Stocks Inventory | 2012-03-30 | £ 738,281 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BROOK STREET ESTATES LIMITED are:
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. |