Dissolved
Dissolved 2018-07-17
Company Information for BROOKE NORTH LLP
LEEDS, WEST YORKSHIRE, LS11,
|
Company Registration Number
OC317798
Limited Liability Partnership
Dissolved Dissolved 2018-07-17 |
Company Name | |
---|---|
BROOKE NORTH LLP | |
Legal Registered Office | |
LEEDS WEST YORKSHIRE | |
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 |
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 |
---|---|---|
RODNEY STEWART DALTON |
||
NIGEL ROBERT HOYLE |
||
HUGH SIMON WILLIAM MIDDLESMASS |
||
RICHARD LEO STOCKDALE |
||
GORDON WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN ANTHONY FRIEZE |
Limited Liability Partnership (LLP) Designated Member | ||
GILLIAN KAUFMAN |
Limited Liability Partnership (LLP) Designated Member | ||
NIGEL STEPHEN GUY MIDDLEMASS |
Limited Liability Partnership (LLP) Designated Member | ||
ROBERT ANTHONY KELLY |
Limited Liability Partnership (LLP) Designated Member | ||
DAVID DAVIS |
Limited Liability Partnership (LLP) Designated Member | ||
ROBERT GERARD MARTIN NORTON |
Limited Liability Partnership (LLP) Designated Member | ||
RICHARD NICHOLAS PARR |
Limited Liability Partnership (LLP) Designated Member | ||
STUART JOHN FRITH |
Limited Liability Partnership (LLP) Designated Member | ||
STEVEN THOMAS |
Limited Liability Partnership (LLP) Designated Member |
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 | |
COLIQ | DEFERMENT OF DISSOLUTION (VOLUNTARY): DEFER TO 30/06/2022: DEFER TO 30/06/2022 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
DETERMINAT | DETERMINATION FOR LLPS | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2016 | |
LIQ MISC | INSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2014 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 03/06/2013 FROM 3RD FLOOR 10 SOUTH PARADE LEEDS WEST YORKSHIRE LS1 5QS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2013 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
LLAD01 | REGISTERED OFFICE CHANGED ON 20/06/2012 FROM PANNELL HOUSE 6 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REMOVAL OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
LLAD01 | REGISTERED OFFICE CHANGED ON 20/02/2012 FROM CROWN HOUSE GREAT GEORGE STREET LEEDS WEST YORKSHIRE LS1 3BR | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ROBERT KELLY | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DAVID DAVIS | |
LLTM01 | TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER STEVEN FRIEZE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER NIGEL MIDDLEMASS | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER GILLIAN KAUFMAN | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 13/02/11 | |
LLAP01 | LLP MEMBER APPOINTED GILLIAN KAUFMAN | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ROBERT NORTON | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 13/02/10 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER STUART FRITH | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER RICHARD PARR | |
LLAP01 | LLP MEMBER APPOINTED ROBERT ANTHONY KELLY | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / HUGH SIMON WILLIAM MIDDLESMASS / 24/11/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
LLP363 | ANNUAL RETURN MADE UP TO 13/02/07 | |
LLP288c | MEMBER'S PARTICULARS STEVEN THOMAS | |
LLP288c | MEMBER'S PARTICULARS RICHARD PARR | |
LLP363 | ANNUAL RETURN MADE UP TO 13/02/09 | |
LLP363 | ANNUAL RETURN MADE UP TO 13/02/08 | |
LLP288b | MEMBER RESIGNED STEVEN THOMAS | |
LLP288a | LLP MEMBER APPOINTED ROBERT GERARD MARTIN NORTON | |
LLP288a | LLP MEMBER APPOINTED DAVID DAVIS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
NEWINC | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Final Meet | 2017-03-09 |
Notice of Dividends | 2016-03-02 |
Notices to Creditors | 2012-02-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (None Supplied) as BROOKE NORTH LLP are:
Date | Type | Client / Claimant | Defendant |
---|---|---|---|
2009-03-03 | Petitions to Wind Up (Companies) | SABIC (UK) LIMITED | BABA PLASTICS LIMITED |
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BROOKE NORTH LLP | Event Date | 2017-03-09 |
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 Type | Notice of Dividends | |
Defending party | BROOKE NORTH LLP | Event Date | 2016-02-26 |
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 Type | Notices to Creditors | |
Defending party | BROOKE NORTH LLP | Event Date | 2012-02-07 |
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. | |||
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. |