Dissolved
Dissolved 2018-04-08
Company Information for BROOKS ARMS LIMITED
ILLINGWORTH STREET, OSSETT, WF5,
|
Company Registration Number
08573158
Private Limited Company
Dissolved Dissolved 2018-04-08 |
Company Name | |
---|---|
BROOKS ARMS LIMITED | |
Legal Registered Office | |
ILLINGWORTH STREET OSSETT | |
Company Number | 08573158 | |
---|---|---|
Date formed | 2013-06-18 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2018-04-08 | |
Type of accounts | MICRO |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BROOKS ARMS LTD. | 7050 TOWNSHIP ROAD 15 - CENTERBURG OH 43011 | Active | Company formed on the 2010-04-22 | |
BROOKS ARMSTRONG ADVERTISING INC | Tennessee | Unknown | ||
BROOKS ARMSTRONG WIGGINS PLLC | Arkansas | Unknown |
Officer | Role | Date Appointed |
---|---|---|
AJPR CONSULTING LTD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JODY FLYNN |
Director | ||
JOHN KENNETH LENGTHORN |
Director | ||
ANDREW RICKARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLACK HORSE (DEWSBURY) LIMITED | Director | 2015-12-16 | CURRENT | 2014-08-21 | Dissolved 2016-12-06 | |
ASH PUB MANAGEMENT LIMITED | Director | 2015-12-16 | CURRENT | 2014-08-07 | Liquidation | |
CENTRE SPOT PUB LTD | Director | 2015-12-16 | CURRENT | 2014-09-15 | Liquidation | |
BRUNSWICK (1824) LTD | Director | 2015-08-20 | CURRENT | 2014-04-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 43A HIGH STREET WETHERBY LS22 6LR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JODY FLYNN | |
LATEST SOC | 28/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/03/16 FULL LIST | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 20/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/06/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW RICKARD | |
AP02 | CORPORATE DIRECTOR APPOINTED AJPR CONSULTING LTD | |
AP01 | DIRECTOR APPOINTED MS JODY FLYNN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN LENGTHORN | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
AA01 | PREVSHO FROM 30/06/2014 TO 31/03/2014 | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/06/14 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 56302 - Public houses and bars
|
|
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 BROOKS ARMS LIMITED
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as BROOKS ARMS LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | BROOKS ARMS LIMITED | Event Date | 2017-01-20 |
At General Meetings of the members of the above named companies, duly convened and held at Ashfield House, Illingworth Street, Ossett, WF5 8AL on 20 January 2017 at 10.00 am the following resolutions were duly passed as a special resolution and as an ordinary resolution: That it has been proved to the satisfaction of these meetings that the companies cannot, by reason of its liabilities, continue their business, and that it is advisable to wind up the same, and accordingly that the Companies be wound up voluntarily and that Simon Weir , of dsi business recovery , Ashfield House, Illingworth Street, Ossett, West Yorkshire, WF5 8AL , (IP No. 9099) be and he is hereby appointed Liquidator for the purposes of such windings-up. For further details contact: Tel: 01924 790 880. Andrew Rickard on behalf of Ash Management Holdings Ltd , Director : Ag EF102423 | |||
Initiating party | Event Type | ||
Defending party | BROOKS ARMS LIMITED | Event Date | 2017-01-20 |
Liquidator's name and address: Simon Weir , of DS Insolvency Limited , Ashfield House, Illingworth Street, Ossett, West Yorkshire, WF5 8AL . : For further details contact: Tel: 01924 790 880. Ag EF102423 | |||
Initiating party | Event Type | ||
Defending party | BROOKS ARMS LIMITED | Event Date | 2016-12-29 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that meetings of the creditors of the above named Companies will be held at Ashfield House, Illingworth Street, Ossett, West Yorkshire WF5 8AL on 20 January 2017 at 11.15 am, 11.30 am; 11.45 am; 12.00 noon; 12.15 pm; 12.30 pm; 12.45 pm; 1.00 pm; 1.15 pm; 1.30 pm; 1.45 pm and 2.00 pm respectively for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the meetings must lodge their proxy, together with a full statement of account at the offices of dsi business recovery , Ashfield House, Illingworth Street, Ossett, West Yorkshire WF5 8AL , not later than 12.00 noon on the business day preceding the date of the meetings. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at dsi business recovery, Ashfield House, Illingworth Street, Ossett, West Yorkshire WF5 8AL before the meetings, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Resolutions to be taken at the meetings may include a resolution specifying the terms on which the liquidator is to be remunerated. The meetings may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meetings. Simon Weir (IP No. 9099) of dsi business recovery, Ashfield House, Illingworth Street, Ossett, West Yorkshire WF5 8AL is qualified to act as Insolvency Practitioner in relation to the Companies and, during the period before the day on which the meetings are to be held, will furnish creditors free of charge with such information concerning the Companies affairs as they may reasonably require. For further details contact: Tom Riordan, Tel: 01924 790880, Email: simon@dsinsol.com Ag EF100872 | |||
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. |