BROOK STREET COMPUTERS LIMITED

BROOK STREET COMPUTERS LIMITED

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

    Company NameBROOK STREET COMPUTERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01677904
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BROOK STREET COMPUTERS LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is BROOK STREET COMPUTERS LIMITED located?

    Registered Office Address
    Sanderson House, Manor Road
    Coventry
    CV1 2GF West Midalands
    Undeliverable Registered Office AddressNo

    What were the previous names of BROOK STREET COMPUTERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARTSAFE LIMITEDNov 12, 1982Nov 12, 1982

    What are the latest accounts for BROOK STREET COMPUTERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for BROOK STREET COMPUTERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 11, 2013

    Statement of capital on Jan 11, 2013

    • Capital: GBP 3,979,137
    SH01

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 19, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem and capital redemption reserve 12/12/2012
    RES13

    Accounts for a dormant company made up to Sep 30, 2011

    9 pagesAA

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

    3 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2010

    6 pagesAA

    Appointment of Mr Mark Andrew Adamson as a director

    2 pagesAP01

    Termination of appointment of David O Byrne as a director

    1 pagesTM01

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

    4 pagesAR01

    Full accounts made up to Sep 30, 2009

    7 pagesAA

    Annual return made up to Dec 31, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for David Andrew O Byrne on Jan 25, 2010

    2 pagesCH01

    Director's details changed for Mr Christopher Winn on Jan 25, 2010

    2 pagesCH01

    Secretary's details changed for Adrian David Frost on Jan 25, 2010

    1 pagesCH03

    Full accounts made up to Sep 30, 2008

    7 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Sep 30, 2007

    10 pagesAA

    legacy

    2 pages363a

    Auditor's resignation

    1 pagesAUD

    legacy

    1 pages287

    Who are the officers of BROOK STREET COMPUTERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FROST, Adrian David
    Manor Road
    CV1 2GF Coventry
    Sanderson House
    West Midlands
    Secretary
    Manor Road
    CV1 2GF Coventry
    Sanderson House
    West Midlands
    BritishAccountant74874640001
    ADAMSON, Mark Andrew
    Manor Road
    CV1 2GF Coventry
    Sanderson House
    West Midlands
    Director
    Manor Road
    CV1 2GF Coventry
    Sanderson House
    West Midlands
    EnglandBritishDirector54426940002
    WINN, Christopher
    Manor Road
    CV1 2GF Coventry
    Sanderson House
    West Midlands
    Director
    Manor Road
    CV1 2GF Coventry
    Sanderson House
    West Midlands
    United KingdomBritishDirector15932260001
    BANTIN, David
    Hazel Cottage 9 Underhill Lane
    Lower Bourne
    GU10 3NF Farnham
    Surrey
    Secretary
    Hazel Cottage 9 Underhill Lane
    Lower Bourne
    GU10 3NF Farnham
    Surrey
    British40585410001
    FROST, Adrian David
    2 Edwards Road
    B75 5NG Sutton Coldfield
    West Midlands
    Secretary
    2 Edwards Road
    B75 5NG Sutton Coldfield
    West Midlands
    British74874640001
    NEWNES-SMITH, Suzanne Gabrielle
    11 Denholm Gardens
    Burpham
    GU4 7YU Guildford
    Surrey
    Secretary
    11 Denholm Gardens
    Burpham
    GU4 7YU Guildford
    Surrey
    BritishChartered Accountant29772430002
    WOOD, Deborah
    18 Totley Hall Drive
    S17 4BB Sheffield
    Secretary
    18 Totley Hall Drive
    S17 4BB Sheffield
    BritishFinance Director85599860001
    AMOS, Roy
    The Lodge Roman Road
    Little Aston Park Streetly
    Sutton Coldfield
    West Midlands
    Director
    The Lodge Roman Road
    Little Aston Park Streetly
    Sutton Coldfield
    West Midlands
    BritishAccountant28577620001
    BANTIN, David
    Hazel Cottage 9 Underhill Lane
    Lower Bourne
    GU10 3NF Farnham
    Surrey
    Director
    Hazel Cottage 9 Underhill Lane
    Lower Bourne
    GU10 3NF Farnham
    Surrey
    BritishFinancial Director40585410001
    DEWIS, Brian John
    Wychend
    Grange Road
    SL6 9RW Cookham
    Berkshire
    Director
    Wychend
    Grange Road
    SL6 9RW Cookham
    Berkshire
    EnglandBritishManaging Director30266880002
    GILLARD, Thomas James
    5 Ferndale Drive
    CV8 2PF Kenilworth
    Warwickshire
    Director
    5 Ferndale Drive
    CV8 2PF Kenilworth
    Warwickshire
    BritishAccountant1660090001
    GREENWOOD, Colin Stantley
    Hoden Lane
    WR11 8LH Cleeve Prior
    The Old Coach House
    Worcestershire
    Director
    Hoden Lane
    WR11 8LH Cleeve Prior
    The Old Coach House
    Worcestershire
    BritishCompany Official128806630001
    NEWNES-SMITH, Suzanne Gabrielle
    11 Denholm Gardens
    Burpham
    GU4 7YU Guildford
    Surrey
    Director
    11 Denholm Gardens
    Burpham
    GU4 7YU Guildford
    Surrey
    BritishChartered Accountant29772430002
    NODEN, Philip Thomas
    4 Longcroft Avenue
    Dronfield Woodhouse
    S18 5PJ Sheffield
    South Yorkshire
    Director
    4 Longcroft Avenue
    Dronfield Woodhouse
    S18 5PJ Sheffield
    South Yorkshire
    BritishDirector2263380001
    O BYRNE, David Andrew
    Poplar Way
    S60 5TR Sheffield
    Sanderson House
    Yorkshire
    United Kingdom
    Director
    Poplar Way
    S60 5TR Sheffield
    Sanderson House
    Yorkshire
    United Kingdom
    United KingdomBritishDirector85600010001
    SKINNER, Ian Charles
    Little Rodsall Suffield Lane
    Puttenham
    GU3 1BE Guildford
    Surrey
    Director
    Little Rodsall Suffield Lane
    Puttenham
    GU3 1BE Guildford
    Surrey
    BritishManaging Director42052620001
    STODDARD, Michael
    Walnut Cottage
    Main Street Hanwell
    OX17 1HN Banbury
    Oxfordshire
    Director
    Walnut Cottage
    Main Street Hanwell
    OX17 1HN Banbury
    Oxfordshire
    EnglandBritishAccountant72002400004
    THOMPSON, Paul
    Moorgate Road
    S60 2AD Rotherham
    41
    South Yorkshire
    Director
    Moorgate Road
    S60 2AD Rotherham
    41
    South Yorkshire
    EnglandBritishChartered Accountant67791110003
    WILLIAMSON, David Alan
    Ganton Roman Road
    Little Aston
    B74 3AB Sutton Coldfield
    West Midlands
    Director
    Ganton Roman Road
    Little Aston
    B74 3AB Sutton Coldfield
    West Midlands
    EnglandBritishManager51039390001
    WINFIELD, David John
    49 The Hawthorns
    Charvil
    RG10 9TS Reading
    Berkshire
    Director
    49 The Hawthorns
    Charvil
    RG10 9TS Reading
    Berkshire
    BritishTechnical Director65722880001

    Does BROOK STREET COMPUTERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 23, 2003
    Delivered On Jan 07, 2004
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Trustee for Itself and the Other Secured Parties (The Securityagent)
    Transactions
    • Jan 07, 2004Registration of a charge (395)
    • Dec 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 31, 1985
    Delivered On Feb 08, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (See doc M13). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 08, 1985Registration of a charge
    • Jun 06, 2000Statement of satisfaction of a charge in full or part (403a)

    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