BROOKE INDUSTRIAL HOLDINGS PLC

BROOKE INDUSTRIAL HOLDINGS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBROOKE INDUSTRIAL HOLDINGS PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 00077576
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BROOKE INDUSTRIAL HOLDINGS PLC?

    • (7415) /

    Where is BROOKE INDUSTRIAL HOLDINGS PLC located?

    Registered Office Address
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Undeliverable Registered Office AddressNo

    What were the previous names of BROOKE INDUSTRIAL HOLDINGS PLC?

    Previous Company Names
    Company NameFromUntil
    BROOKE TOOL ENGINEERING (HOLDINGS) PUBLIC LIMITED COMPANYJun 03, 1903Jun 03, 1903

    What are the latest accounts for BROOKE INDUSTRIAL HOLDINGS PLC?

    Last Accounts
    Last Accounts Made Up To

    What are the latest filings for BROOKE INDUSTRIAL HOLDINGS PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    1 pages405(2)

    Receiver's abstract of receipts and payments

    2 pages3.6

    Receiver's abstract of receipts and payments

    2 pages3.6

    legacy

    1 pages288b

    legacy

    1 pages288b

    Receiver's abstract of receipts and payments

    2 pages3.6

    legacy

    1 pages288b

    legacy

    1 pages288b

    Receiver's abstract of receipts and payments

    2 pages3.6

    legacy

    1 pages405(2)

    Receiver's abstract of receipts and payments

    2 pages3.6

    Miscellaneous

    Form 3.2 - statement of affairs
    6 pagesMISC

    Administrative Receiver's report

    33 pages3.10

    legacy

    1 pages405(1)

    legacy

    1 pages405(1)

    legacy

    11 pages363s

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Full group accounts made up to Sep 30, 2000

    37 pagesAA

    legacy

    8 pages363s

    legacy

    2 pages288a

    legacy

    2 pages288a

    Who are the officers of BROOKE INDUSTRIAL HOLDINGS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARNOLD, Michael John
    Brockhill
    Naunton
    GL54 3AF Cheltenham
    Gloucestershire
    Director
    Brockhill
    Naunton
    GL54 3AF Cheltenham
    Gloucestershire
    British48184650002
    COLLINS, Mark William Gerard
    9 Wentworth Avenue
    Whirlowdale Park
    S11 9QX Sheffield
    South Yorkshire
    Secretary
    9 Wentworth Avenue
    Whirlowdale Park
    S11 9QX Sheffield
    South Yorkshire
    British48975410001
    GILL, Paul Michael
    10 Ringinglow Road
    S11 7PP Sheffield
    South Yorkshire
    Secretary
    10 Ringinglow Road
    S11 7PP Sheffield
    South Yorkshire
    British30172320001
    ABELL, John David
    Elm House
    Elmer Street North
    NG31 6RE Grantham
    Lincolnshire
    Director
    Elm House
    Elmer Street North
    NG31 6RE Grantham
    Lincolnshire
    British71975220002
    BODDINGTON, Robert Christopher Hance
    53 Blenheim Crescent
    W11 2EG London
    Director
    53 Blenheim Crescent
    W11 2EG London
    United KingdomBritish18934930001
    CHILDS, Michael Paul
    Lynwood Cross Hill
    Gringley On The Hill
    DN10 4RE Doncaster
    South Yorkshire
    Director
    Lynwood Cross Hill
    Gringley On The Hill
    DN10 4RE Doncaster
    South Yorkshire
    EnglandBritish11518120002
    COLLINS, Mark William Gerard
    9 Wentworth Avenue
    Whirlowdale Park
    S11 9QX Sheffield
    South Yorkshire
    Director
    9 Wentworth Avenue
    Whirlowdale Park
    S11 9QX Sheffield
    South Yorkshire
    British48975410001
    DASHPER, John Keith
    Todwick Grange
    Todwick
    S26 1JQ Nr. Sheffield
    The Grange
    South Yorkshire
    England
    Director
    Todwick Grange
    Todwick
    S26 1JQ Nr. Sheffield
    The Grange
    South Yorkshire
    England
    United KingdomBritish136128860001
    FRIEND, Bernard Ernest
    Pharos Fishery Road
    Bray
    SL6 1UN Maidenhead
    Berks
    Director
    Pharos Fishery Road
    Bray
    SL6 1UN Maidenhead
    Berks
    British2884770001
    GILL, Paul Michael
    10 Ringinglow Road
    S11 7PP Sheffield
    South Yorkshire
    Director
    10 Ringinglow Road
    S11 7PP Sheffield
    South Yorkshire
    EnglandBritish30172320001
    JONES, Idris
    Quarry House Farm
    High Flatts Upper Denby
    HD8 8XY Huddersfield
    West Yorkshire
    Director
    Quarry House Farm
    High Flatts Upper Denby
    HD8 8XY Huddersfield
    West Yorkshire
    EnglandBritish75368790001
    MORRIS, Robert Ridley
    Shore Cottage
    Tanners Lane, East End
    SO41 5SP Lymington
    Hampshire
    Director
    Shore Cottage
    Tanners Lane, East End
    SO41 5SP Lymington
    Hampshire
    United KingdomBritish1585190002
    OWEN, Alfred David
    Mill Dam House Mill Lane
    Aldridge
    WS9 0NB Walsall
    West Midlands
    Director
    Mill Dam House Mill Lane
    Aldridge
    WS9 0NB Walsall
    West Midlands
    EnglandBritish7038720001
    RIDLEY, Glyn
    The Whitehouse 51 Loughborough Road
    Hathern
    LE12 5HY Loughborough
    Leicestershire
    Director
    The Whitehouse 51 Loughborough Road
    Hathern
    LE12 5HY Loughborough
    Leicestershire
    British12259200001

    Does BROOKE INDUSTRIAL HOLDINGS PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Continuing unconditional guarantee created outside the united kingdom and comprising property situated outside the united kingdom
    Created On Feb 14, 1994
    Delivered On Mar 05, 1994
    Satisfied
    Amount secured
    All monies due or to become due from cardinal eg saws corporation to the chargee on any account whatsoever
    Short particulars
    All property, assets, rights and interest of the company of any kind or description. See the mortgage charge document for full details.
    Persons Entitled
    • Lake Shore National Bank
    Transactions
    • Mar 05, 1994Registration of a charge (395)
    • Aug 01, 1995Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Apr 27, 1992
    Delivered On Apr 28, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all goodwill and uncalled capital etc.. (see form 395 for full details).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 28, 1992Registration of a charge (395)
    Legal charge
    Created On Nov 19, 1987
    Delivered On Nov 21, 1987
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property at unit 6 london road biggleswade bedfordshire title no bd 121032.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 21, 1987Registration of a charge
    Legal charge
    Created On Dec 16, 1985
    Delivered On Dec 17, 1985
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Piece of land near to park road ratby, leicestershire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 17, 1985Registration of a charge
    Legal charge
    Created On Oct 13, 1982
    Delivered On Oct 21, 1982
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H lands and premises being land and buildings on the north west side of and on the south east side of park road ratby leicester title no. Lt 118592.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 21, 1982Registration of a charge
    Charge over all book debts
    Created On Jul 12, 1982
    Delivered On Jul 14, 1982
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all book debts and other debts owing to the company.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 14, 1982Registration of a charge
    • Feb 02, 2002Appointment of a receiver or manager (405 (1))
      • Case Number 2
    Mortgage
    Created On Apr 23, 1980
    Delivered On May 13, 1980
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H lands and premises being precision works worthing road sheffield together with all fixtures etc.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 13, 1980Registration of a charge
    Mortgage
    Created On Jan 22, 1980
    Delivered On Jan 22, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H lands and premises being 388A moonwood road leeds together with all fixtures etc title no yk 910.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 22, 1980Registration of a charge
    Mortgage
    Created On Nov 30, 1979
    Delivered On Dec 18, 1979
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land & premises:- box ives mill wheetley, halifax, west yorks, together with fixtures whatsoever.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 18, 1979Registration of a charge
    Mortgage
    Created On May 12, 1976
    Delivered On May 20, 1976
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Factory premises at hellaby industrial estate hellaby rotherham together with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 20, 1976Registration of a charge
    Floating charge
    Created On Apr 30, 1976
    Delivered On May 11, 1976
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge on the (see doc 210). undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 11, 1976Registration of a charge
    • Feb 02, 2002Appointment of a receiver or manager (405 (1))
    • Dec 22, 2003Notice of ceasing to act as a receiver or manager (405 (2))
    • Dec 16, 2006Notice of ceasing to act as a receiver or manager (405 (2))
      • Case Number 1

    Does BROOKE INDUSTRIAL HOLDINGS PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 30, 1976Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Robert Hunter Kelly
    Ernst & Young
    P O Box 61
    LS1 2JN Cloth Hall Court
    14 King Street Leeds
    practitioner
    Ernst & Young
    P O Box 61
    LS1 2JN Cloth Hall Court
    14 King Street Leeds
    William Scott Martin
    100 Barbirolli Square
    Manchester
    M2 3EY
    practitioner
    100 Barbirolli Square
    Manchester
    M2 3EY
    Charles Graham John King
    Ernst & Young
    Po Box 61
    LS1 2JN Cloth Hall Court
    14 King Street Leeds
    practitioner
    Ernst & Young
    Po Box 61
    LS1 2JN Cloth Hall Court
    14 King Street Leeds
    2
    DateType
    Jul 12, 1982Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Robert Hunter Kelly
    Ernst & Young
    P O Box 61
    LS1 2JN Cloth Hall Court
    14 King Street Leeds
    practitioner
    Ernst & Young
    P O Box 61
    LS1 2JN Cloth Hall Court
    14 King Street Leeds
    William Scott Martin
    100 Barbirolli Square
    Manchester
    M2 3EY
    practitioner
    100 Barbirolli Square
    Manchester
    M2 3EY
    Charles Graham John King
    Ernst & Young
    Po Box 61
    LS1 2JN Cloth Hall Court
    14 King Street Leeds
    practitioner
    Ernst & Young
    Po Box 61
    LS1 2JN Cloth Hall Court
    14 King Street Leeds

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0