BROPHY ENTERPRISE LIMITED
Overview
| Company Name | BROPHY ENTERPRISE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01001462 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BROPHY ENTERPRISE LIMITED?
| Company Name | From | Until |
|---|---|---|
| THAMES WATER CONTRACTING LIMITED | Jul 29, 1996 | Jul 29, 1996 |
| BROPHY PLC | Aug 15, 1989 | Aug 15, 1989 |
| C.M.BROPHY LIMITED | Feb 02, 1971 | Feb 02, 1971 |
What are the latest accounts for BROPHY ENTERPRISE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for BROPHY ENTERPRISE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for BROPHY ENTERPRISE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Restoration by order of court - previously in Members' Voluntary Liquidation | 2 pages | REST-MVL | ||||||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | 4.71 | ||||||||||||||
Liquidators' statement of receipts and payments to Jun 25, 2016 | 12 pages | 4.68 | ||||||||||||||
Liquidators' statement of receipts and payments to Jun 25, 2015 | 9 pages | 4.68 | ||||||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Registered office address changed from * Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom* on Oct 28, 2011 | 1 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||||||
Appointment of Mr Andrew Michael Eastwood as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Lee Greenbury as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Gary Parker as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Dec 31, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Registered office address changed from * Lancaster House Centurion Way Leyland Lancashire PR26 6TX* on Dec 13, 2010 | 1 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||||||
Who are the officers of BROPHY ENTERPRISE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BIRCH, Paul | Secretary | Old Trafford M16 9HU Manchester West Point | British | 76116640002 | ||||||
| BIRCH, Paul | Director | Old Trafford M16 9HU Manchester West Point | England | British | 76116640003 | |||||
| EASTWOOD, Andrew Michael | Director | Old Trafford M16 9HU Manchester West Point | England | British | 160883820001 | |||||
| BADCOCK, David | Secretary | Perry Green Cottage Charlton SN16 9DP Malmesbury Wiltshire | British | 13672790001 | ||||||
| CLANCY, Edward John | Secretary | 104 Allenby Road UB1 2HJ Southall Middlesex | Irish | 11312540001 | ||||||
| GAVAN, John Vincent | Secretary | 23 Fulshaw Avenue SK9 5JE Wilmslow Cheshire | British | 36153790001 | ||||||
| GREEN, Kevin Hartley | Secretary | 15 Manor Farm Close Barton Le Clay MK45 4TB Bedford Bedfordshire | British | 72862750001 | ||||||
| RAVENSCROFT, Janet Mary, Sol | Secretary | Stables Cottage Upper Warren Avenue Caversham RG4 7ED Reading Berkshire | British | 15476270002 | ||||||
| THORPE, Elizabeth Anne | Secretary | 85 Silverdale Road Earley RG6 7NF Reading Berkshire | British | 63473530001 | ||||||
| WAKELIN, Ian Raymond | Secretary | Fox Covert Farm Marsh Gibbon OX6 0AQ Bicester Oxfordshire | British | 80196120001 | ||||||
| ANDERSON, Craig | Director | 18 Brampton Chase Lower Shiplake RG9 3BX Henley On Thames Oxfordshire | United Kingdom | British | 17763910002 | |||||
| BERESFORD, Colin Max | Director | 122 Sandygate Road S10 5RZ Sheffield | England | British | 127316500001 | |||||
| BROPHY, Michael Anthony | Director | 22 Pondfield Crescent AL4 0EU St Albans Hertfordshire | Uk | British | 6744640001 | |||||
| BROPHY, Patrick Joseph | Director | 56 Cannon Street AL3 5JS St Albans Hertfordshire | British | 3697620001 | ||||||
| BROPHY, Thomas Bradley | Director | 42 Claurtesbolts SG14 Stapleford Herts | Irish | 33111240001 | ||||||
| CALTHROP, Paul Wyndham Clayton | Director | 33 Jennings Road AL1 4NX St Albans Hertfordshire | British | 38844700001 | ||||||
| CATLING, John Robert | Director | Honeysuckle House Mill Street, Islip OX5 2SZ Kidlington Oxfordshire | England | British | 85390620001 | |||||
| CHASTON, Stuart Paul | Director | Arkmire House Potters Hill Farm Long Lane Scorton PR3 1DB Preston Lancashire | United Kingdom | British | 126271790001 | |||||
| CLANCY, Edward John | Director | 104 Allenby Road UB1 2HJ Southall Middlesex | Irish | 11312540001 | ||||||
| CLANCY, Seamus Antoin | Director | 55 Abbottsford Gardens IG8 9HP Woodford Green Essex | Irish | 38016330001 | ||||||
| COLLINS, John | Director | Copse Haven Roundhill Road DL2 1QD Hurworth County Durham | British | 95036480001 | ||||||
| COOPER, Alan George | Director | Chailey House Bessels Way Blewbury OX11 9NJ Didcot Oxfordshire | British | 9663280003 | ||||||
| FLOOD, John Joseph | Director | Lancaster House Centurion Way PR26 6TX Leyland Lancashire | United Kingdom | British | 73695830003 | |||||
| FOSTER, David Neil | Director | Lancaster House Centurion Way PR26 6TX Leyland Lancashire | England | British | 79227590003 | |||||
| GAVAN, John Vincent | Director | 23 Fulshaw Avenue SK9 5JE Wilmslow Cheshire | England | British | 36153790001 | |||||
| GREENBURY, Lee | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Gordon House Lancashire United Kingdom | England | British | 61478920003 | |||||
| HACKETT, Judith Clare | Director | 8 Wyfold Court Lime Avenue RG9 5WF Henley On Thames Oxfordshire | England | British | 82208830001 | |||||
| HURCOM, John | Director | Bishops Fair Northbrook Avenue SO23 0JW Winchester Hampshire | British | 29599350001 | ||||||
| JOYCE, Martin John | Director | Lancaster House Centurion Way PR26 6TX Leyland Lancashire | England | British | 72254420003 | |||||
| KEOGH, Sean | Director | Whitehead Farm 650 Whittingham Lane Goosnargh PR3 2JJ Preston Lancashire | United Kingdom | British | 123405900001 | |||||
| KIRKBY, Neil Robert Ernest | Director | 5 Dashwood Close Grappenhall WA4 3JA Warrington Cheshire | England | British | 51438040006 | |||||
| KYRIACOU, George | Director | 54 Ridge Crest EN2 8JX Enfield Middlesex | British | 14770310001 | ||||||
| LAVERY, Kevin Gregory | Director | Old Colony House 6, South King Street M2 6DQ Manchester | United Kingdom | British | 115961810003 | |||||
| LOGUE, Niall Joseph | Director | 93 Queens Road TW10 6HF Richmond Surrey | Irish | 36055940001 | ||||||
| MALONEY, John Gerard | Director | 10 Pendle Hill Grimsargh PR2 5BG Preston Lancashire | Irish | 96964980001 |
Does BROPHY ENTERPRISE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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