Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

BROOKE NORTH LLP

LEEDS, WEST YORKSHIRE, LS11,
Company Registration Number
OC317798
Limited Liability Partnership
Dissolved

Dissolved 2018-07-17

Company Overview

About Brooke North Llp
BROOKE NORTH LLP was founded on 2006-02-13 and had its registered office in Leeds. The company was dissolved on the 2018-07-17 and is no longer trading or active.

Key Data
Company Name
BROOKE NORTH LLP
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
 
Filing Information
Company Number OC317798
Date formed 2006-02-13
Country United Kingdom
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2018-07-17
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:24:15
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 BROOKE NORTH LLP

Current Directors
Officer Role Date Appointed
RODNEY STEWART DALTON
Limited Liability Partnership (LLP) Designated Member 2006-03-01
NIGEL ROBERT HOYLE
Limited Liability Partnership (LLP) Designated Member 2006-02-13
HUGH SIMON WILLIAM MIDDLESMASS
Limited Liability Partnership (LLP) Designated Member 2006-02-13
RICHARD LEO STOCKDALE
Limited Liability Partnership (LLP) Designated Member 2006-03-01
GORDON WATSON
Limited Liability Partnership (LLP) Designated Member 2006-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN ANTHONY FRIEZE
Limited Liability Partnership (LLP) Designated Member 2006-03-01 2011-09-30
GILLIAN KAUFMAN
Limited Liability Partnership (LLP) Designated Member 2010-10-01 2011-09-30
NIGEL STEPHEN GUY MIDDLEMASS
Limited Liability Partnership (LLP) Designated Member 2006-03-01 2011-09-30
ROBERT ANTHONY KELLY
Limited Liability Partnership (LLP) Designated Member 2008-09-15 2011-07-01
DAVID DAVIS
Limited Liability Partnership (LLP) Designated Member 2007-03-01 2011-06-24
ROBERT GERARD MARTIN NORTON
Limited Liability Partnership (LLP) Designated Member 2007-04-01 2010-08-31
RICHARD NICHOLAS PARR
Limited Liability Partnership (LLP) Designated Member 2006-03-01 2009-08-18
STUART JOHN FRITH
Limited Liability Partnership (LLP) Designated Member 2006-03-01 2009-07-03
STEVEN THOMAS
Limited Liability Partnership (LLP) Designated Member 2006-03-01 2008-05-05

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
2018-07-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-04-17LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-06-28COLIQDEFERMENT OF DISSOLUTION (VOLUNTARY): DEFER TO 30/06/2022: DEFER TO 30/06/2022
2017-06-064.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2017-06-06DETERMINATDETERMINATION FOR LLPS
2017-06-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2016
2016-02-25LIQ MISCINSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR
2015-08-19LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2015-08-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-08-194.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-03-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2015
2014-04-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2014
2013-06-03LLAD01REGISTERED OFFICE CHANGED ON 03/06/2013 FROM 3RD FLOOR 10 SOUTH PARADE LEEDS WEST YORKSHIRE LS1 5QS
2013-03-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2013
2012-12-27F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-08-24F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-06-20LLAD01REGISTERED OFFICE CHANGED ON 20/06/2012 FROM PANNELL HOUSE 6 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW
2012-06-20LIQ MISC OCCOURT ORDER INSOLVENCY:REMOVAL OF LIQUIDATOR
2012-06-204.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2012-02-20LLAD01REGISTERED OFFICE CHANGED ON 20/02/2012 FROM CROWN HOUSE GREAT GEORGE STREET LEEDS WEST YORKSHIRE LS1 3BR
2012-02-174.20STATEMENT OF AFFAIRS/4.19
2012-02-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-01-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROBERT KELLY
2011-12-22LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID DAVIS
2011-11-21LLTM01TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP
2011-11-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEVEN FRIEZE
2011-11-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER NIGEL MIDDLEMASS
2011-11-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER GILLIAN KAUFMAN
2011-11-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-20LLAR01ANNUAL RETURN MADE UP TO 13/02/11
2011-06-14LLAP01LLP MEMBER APPOINTED GILLIAN KAUFMAN
2011-06-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROBERT NORTON
2010-12-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-26LLAR01ANNUAL RETURN MADE UP TO 13/02/10
2010-05-26LLTM01APPOINTMENT TERMINATED, LLP MEMBER STUART FRITH
2010-05-26LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD PARR
2010-05-26LLAP01LLP MEMBER APPOINTED ROBERT ANTHONY KELLY
2010-05-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / HUGH SIMON WILLIAM MIDDLESMASS / 24/11/2009
2009-12-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-25LLP363ANNUAL RETURN MADE UP TO 13/02/07
2009-02-25LLP288cMEMBER'S PARTICULARS STEVEN THOMAS
2009-02-25LLP288cMEMBER'S PARTICULARS RICHARD PARR
2009-02-17LLP363ANNUAL RETURN MADE UP TO 13/02/09
2009-02-17LLP363ANNUAL RETURN MADE UP TO 13/02/08
2009-02-12LLP288bMEMBER RESIGNED STEVEN THOMAS
2009-02-12LLP288aLLP MEMBER APPOINTED ROBERT GERARD MARTIN NORTON
2009-02-12LLP288aLLP MEMBER APPOINTED DAVID DAVIS
2009-01-16AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-02225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2006-04-01395PARTICULARS OF MORTGAGE/CHARGE
2006-03-16288aNEW MEMBER APPOINTED
2006-03-16288aNEW MEMBER APPOINTED
2006-03-16288aNEW MEMBER APPOINTED
2006-03-16288aNEW MEMBER APPOINTED
2006-03-16288aNEW MEMBER APPOINTED
2006-03-16288aNEW MEMBER APPOINTED
2006-03-16288aNEW MEMBER APPOINTED
2006-03-16288aNEW MEMBER APPOINTED
2006-02-13NEWINCINCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to BROOKE NORTH LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2017-03-09
Notice of Dividends2016-03-02
Notices to Creditors2012-02-20
Fines / Sanctions
No fines or sanctions have been issued against BROOKE NORTH LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-04-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of BROOKE NORTH LLP registering or being granted any patents
Domain Names
We do not have the domain name information for BROOKE NORTH LLP
Trademarks
We have not found any records of BROOKE NORTH LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOKE NORTH LLP. 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 (None Supplied) as BROOKE NORTH LLP are:

Legal Cases Handled
DateTypeClient / Claimant Defendant
2009-03-03Petitions to Wind Up (Companies)SABIC (UK) LIMITEDBABA PLASTICS LIMITED
Outgoings
Business Rates/Property Tax
No properties were found where BROOKE NORTH LLP 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 partyBROOKE NORTH LLPEvent Date2017-03-09
Edward Terence Kerr (IP Number: 9021) of BDO LLP, Pannell House, 159 Charles Street, Leicester, LE1 1LD was appointed Liquidator of Brooke North LLP on 12 June 2015 following the resignation of Ian Christopher Schofield. Registration Number: OC317798 The registered office: c/o BDO LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5RU. Former principal trading address: Crown House, Great George Street, Leeds, LS1 3BR. NOTICE IS HEREBY GIVEN , pursuant to Section 106 of the Insolvency Act 1986, that General Meetings of Contributories and Creditors of the above named partnership will be held at the offices of BDO LLP, Central Square, Wellington Street, Leeds, LS1 4EA on 21 April 2017 at 10:30 am and 10:45 am respectively, for the purpose of considering the final progress report showing the manner in which the winding-up has been conducted and the property of the partnership disposed of and of hearing any explanation that may be given by the Liquidator. In order to be entitled to vote at the meeting members and creditors must send their proxy forms, and in the case of creditors, their proof of debt if not already lodged, to the undersigned, Edward Terence Kerr, of BDO LLP at 159 Charles Street, Leicester, LE1 1LE or by email to BRNOTICE@bdo.co.uk not later than 12:00 noon on 20 April 2017. Edward Terence Kerr , Liquidator Dated: 7 March 2017
 
Initiating party Event TypeNotice of Dividends
Defending partyBROOKE NORTH LLPEvent Date2016-02-26
Edward Terence Kerr (IP No. 9021 ) of BDO LLP , 159 Charles Street, Leicester, LE1 1LE , Liquidator of Brooke North LLP (the Partnership) following the Partnership entering Creditors Voluntary Liquidation on 7 February 2012. Notice is hereby given that the Liquidator of the Partnership intends to pay a first and final dividend to non-preferential creditors, by virtue of the Prescribed Part, within 2 months from the last date for proving. The last date for proving is 25 March 2016 . A proof of debt form together with supporting documentation, if this has not already been provided, to substantiate the claim should be sent to the Liquidator at BDO LLP , 1 Bridgewater Place, Water Lane, Leeds, LS11 5RU . Further information regarding this matter can be obtained from the Liquidator by telephone 01132 443 839 or by email BRNOTICE@bdo.co.uk .
 
Initiating party Event TypeNotices to Creditors
Defending partyBROOKE NORTH LLPEvent Date2012-02-07
In accordance with Rule 4.106, We, Ian Christopher Schofield (IP Number 2647) and Charles William Anthony Escott (IP Number 8913) of PKF (UK) LLP , Pannell House, 6 Queen Street, Leeds LS1 2TW give notice that on 7 February 2012 we were appointed Office holder capacity: Joint Liquidators of Brooke North LLP by resolutions of Members and Creditors. Notice is hereby given that the creditors of the above LLP, which is being voluntarily wound up, are required, on or before 30 March 2012 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned Ian Christopher Schofield of PKF (UK) LLP, Pannell House, 6 Queen Street, Leeds LS1 2TW the Liquidator of the said LLP, and, if so required by notice in writing from the said Liquidator, are personally or by their solicitors, to come in and prove their 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. Ian Christopher Schofield Office holder capacity: Liquidator : The LLP's registered office is Pannell House, 6 Queen Street, Leeds LS1 2TW and the LLP's principal trading address is Crown House, Great George Street, Leeds, LS1 3BR.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROOKE NORTH LLP 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 BROOKE NORTH LLP 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1