BROPHY ENTERPRISE LIMITED

BROPHY ENTERPRISE LIMITED

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

    Company NameBROPHY ENTERPRISE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01001462
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BROPHY ENTERPRISE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BROPHY ENTERPRISE LIMITED located?

    Registered Office Address
    West Point
    Old Trafford
    M16 9HU Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of BROPHY ENTERPRISE LIMITED?

    Previous Company Names
    Company NameFromUntil
    THAMES WATER CONTRACTING LIMITEDJul 29, 1996Jul 29, 1996
    BROPHY PLCAug 15, 1989Aug 15, 1989
    C.M.BROPHY LIMITEDFeb 02, 1971Feb 02, 1971

    What are the latest accounts for BROPHY ENTERPRISE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for BROPHY ENTERPRISE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BROPHY ENTERPRISE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 26, 2014

    LRESSP
    liquidation

    Special resolution to wind up on Jun 26, 2014

    LRESSP

    Restoration by order of court - previously in Members' Voluntary Liquidation

    2 pagesREST-MVL

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Liquidators' statement of receipts and payments to Jun 25, 2016

    12 pages4.68

    Liquidators' statement of receipts and payments to Jun 25, 2015

    9 pages4.68

    Declaration of solvency

    4 pages4.70

    Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX to West Point Old Trafford Manchester M16 9HU on Jul 18, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Annual return made up to Dec 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 02, 2014

    Statement of capital on Jan 02, 2014

    • Capital: GBP 2,100,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    legacy

    3 pagesMG02

    Annual return made up to Dec 31, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom* on Oct 28, 2011

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Appointment of Mr Andrew Michael Eastwood as a director

    2 pagesAP01

    Termination of appointment of Lee Greenbury as a director

    1 pagesTM01

    Termination of appointment of Gary Parker as a director

    1 pagesTM01

    Annual return made up to Dec 31, 2010 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * Lancaster House Centurion Way Leyland Lancashire PR26 6TX* on Dec 13, 2010

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Who are the officers of BROPHY ENTERPRISE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIRCH, Paul
    Old Trafford
    M16 9HU Manchester
    West Point
    Secretary
    Old Trafford
    M16 9HU Manchester
    West Point
    British76116640002
    BIRCH, Paul
    Old Trafford
    M16 9HU Manchester
    West Point
    Director
    Old Trafford
    M16 9HU Manchester
    West Point
    EnglandBritish76116640003
    EASTWOOD, Andrew Michael
    Old Trafford
    M16 9HU Manchester
    West Point
    Director
    Old Trafford
    M16 9HU Manchester
    West Point
    EnglandBritish160883820001
    BADCOCK, David
    Perry Green Cottage
    Charlton
    SN16 9DP Malmesbury
    Wiltshire
    Secretary
    Perry Green Cottage
    Charlton
    SN16 9DP Malmesbury
    Wiltshire
    British13672790001
    CLANCY, Edward John
    104 Allenby Road
    UB1 2HJ Southall
    Middlesex
    Secretary
    104 Allenby Road
    UB1 2HJ Southall
    Middlesex
    Irish11312540001
    GAVAN, John Vincent
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    Secretary
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    British36153790001
    GREEN, Kevin Hartley
    15 Manor Farm Close
    Barton Le Clay
    MK45 4TB Bedford
    Bedfordshire
    Secretary
    15 Manor Farm Close
    Barton Le Clay
    MK45 4TB Bedford
    Bedfordshire
    British72862750001
    RAVENSCROFT, Janet Mary, Sol
    Stables Cottage
    Upper Warren Avenue Caversham
    RG4 7ED Reading
    Berkshire
    Secretary
    Stables Cottage
    Upper Warren Avenue Caversham
    RG4 7ED Reading
    Berkshire
    British15476270002
    THORPE, Elizabeth Anne
    85 Silverdale Road
    Earley
    RG6 7NF Reading
    Berkshire
    Secretary
    85 Silverdale Road
    Earley
    RG6 7NF Reading
    Berkshire
    British63473530001
    WAKELIN, Ian Raymond
    Fox Covert Farm
    Marsh Gibbon
    OX6 0AQ Bicester
    Oxfordshire
    Secretary
    Fox Covert Farm
    Marsh Gibbon
    OX6 0AQ Bicester
    Oxfordshire
    British80196120001
    ANDERSON, Craig
    18 Brampton Chase
    Lower Shiplake
    RG9 3BX Henley On Thames
    Oxfordshire
    Director
    18 Brampton Chase
    Lower Shiplake
    RG9 3BX Henley On Thames
    Oxfordshire
    United KingdomBritish17763910002
    BERESFORD, Colin Max
    122 Sandygate Road
    S10 5RZ Sheffield
    Director
    122 Sandygate Road
    S10 5RZ Sheffield
    EnglandBritish127316500001
    BROPHY, Michael Anthony
    22 Pondfield Crescent
    AL4 0EU St Albans
    Hertfordshire
    Director
    22 Pondfield Crescent
    AL4 0EU St Albans
    Hertfordshire
    UkBritish6744640001
    BROPHY, Patrick Joseph
    56 Cannon Street
    AL3 5JS St Albans
    Hertfordshire
    Director
    56 Cannon Street
    AL3 5JS St Albans
    Hertfordshire
    British3697620001
    BROPHY, Thomas Bradley
    42 Claurtesbolts
    SG14 Stapleford
    Herts
    Director
    42 Claurtesbolts
    SG14 Stapleford
    Herts
    Irish33111240001
    CALTHROP, Paul Wyndham Clayton
    33 Jennings Road
    AL1 4NX St Albans
    Hertfordshire
    Director
    33 Jennings Road
    AL1 4NX St Albans
    Hertfordshire
    British38844700001
    CATLING, John Robert
    Honeysuckle House
    Mill Street, Islip
    OX5 2SZ Kidlington
    Oxfordshire
    Director
    Honeysuckle House
    Mill Street, Islip
    OX5 2SZ Kidlington
    Oxfordshire
    EnglandBritish85390620001
    CHASTON, Stuart Paul
    Arkmire House Potters Hill Farm
    Long Lane Scorton
    PR3 1DB Preston
    Lancashire
    Director
    Arkmire House Potters Hill Farm
    Long Lane Scorton
    PR3 1DB Preston
    Lancashire
    United KingdomBritish126271790001
    CLANCY, Edward John
    104 Allenby Road
    UB1 2HJ Southall
    Middlesex
    Director
    104 Allenby Road
    UB1 2HJ Southall
    Middlesex
    Irish11312540001
    CLANCY, Seamus Antoin
    55 Abbottsford Gardens
    IG8 9HP Woodford Green
    Essex
    Director
    55 Abbottsford Gardens
    IG8 9HP Woodford Green
    Essex
    Irish38016330001
    COLLINS, John
    Copse Haven
    Roundhill Road
    DL2 1QD Hurworth
    County Durham
    Director
    Copse Haven
    Roundhill Road
    DL2 1QD Hurworth
    County Durham
    British95036480001
    COOPER, Alan George
    Chailey House Bessels Way
    Blewbury
    OX11 9NJ Didcot
    Oxfordshire
    Director
    Chailey House Bessels Way
    Blewbury
    OX11 9NJ Didcot
    Oxfordshire
    British9663280003
    FLOOD, John Joseph
    Lancaster House
    Centurion Way
    PR26 6TX Leyland
    Lancashire
    Director
    Lancaster House
    Centurion Way
    PR26 6TX Leyland
    Lancashire
    United KingdomBritish73695830003
    FOSTER, David Neil
    Lancaster House
    Centurion Way
    PR26 6TX Leyland
    Lancashire
    Director
    Lancaster House
    Centurion Way
    PR26 6TX Leyland
    Lancashire
    EnglandBritish79227590003
    GAVAN, John Vincent
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    Director
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    EnglandBritish36153790001
    GREENBURY, Lee
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Gordon House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Gordon House
    Lancashire
    United Kingdom
    EnglandBritish61478920003
    HACKETT, Judith Clare
    8 Wyfold Court
    Lime Avenue
    RG9 5WF Henley On Thames
    Oxfordshire
    Director
    8 Wyfold Court
    Lime Avenue
    RG9 5WF Henley On Thames
    Oxfordshire
    EnglandBritish82208830001
    HURCOM, John
    Bishops Fair Northbrook Avenue
    SO23 0JW Winchester
    Hampshire
    Director
    Bishops Fair Northbrook Avenue
    SO23 0JW Winchester
    Hampshire
    British29599350001
    JOYCE, Martin John
    Lancaster House
    Centurion Way
    PR26 6TX Leyland
    Lancashire
    Director
    Lancaster House
    Centurion Way
    PR26 6TX Leyland
    Lancashire
    EnglandBritish72254420003
    KEOGH, Sean
    Whitehead Farm
    650 Whittingham Lane Goosnargh
    PR3 2JJ Preston
    Lancashire
    Director
    Whitehead Farm
    650 Whittingham Lane Goosnargh
    PR3 2JJ Preston
    Lancashire
    United KingdomBritish123405900001
    KIRKBY, Neil Robert Ernest
    5 Dashwood Close
    Grappenhall
    WA4 3JA Warrington
    Cheshire
    Director
    5 Dashwood Close
    Grappenhall
    WA4 3JA Warrington
    Cheshire
    EnglandBritish51438040006
    KYRIACOU, George
    54 Ridge Crest
    EN2 8JX Enfield
    Middlesex
    Director
    54 Ridge Crest
    EN2 8JX Enfield
    Middlesex
    British14770310001
    LAVERY, Kevin Gregory
    Old Colony House
    6, South King Street
    M2 6DQ Manchester
    Director
    Old Colony House
    6, South King Street
    M2 6DQ Manchester
    United KingdomBritish115961810003
    LOGUE, Niall Joseph
    93 Queens Road
    TW10 6HF Richmond
    Surrey
    Director
    93 Queens Road
    TW10 6HF Richmond
    Surrey
    Irish36055940001
    MALONEY, John Gerard
    10 Pendle Hill
    Grimsargh
    PR2 5BG Preston
    Lancashire
    Director
    10 Pendle Hill
    Grimsargh
    PR2 5BG Preston
    Lancashire
    Irish96964980001

    Does BROPHY ENTERPRISE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 26, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Beverley Ellice Budsworth
    The Debt Advisor West Point 501 Chester Road
    Old Trafford
    M16 9HU Manchester
    practitioner
    The Debt Advisor West Point 501 Chester Road
    Old Trafford
    M16 9HU Manchester

    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