BROOK OFFICE PARK (2001) LIMITED

BROOK OFFICE PARK (2001) LIMITED

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

    Company NameBROOK OFFICE PARK (2001) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04264988
    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 OFFICE PARK (2001) LIMITED?

    • Development of building projects (41100) / Construction

    Where is BROOK OFFICE PARK (2001) LIMITED located?

    Registered Office Address
    Anglian House
    Ambury Road
    PE29 3NZ Huntingddon
    Cambridgeshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BROOK OFFICE PARK (2001) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOKE OFFICE PARK (2001) LIMITEDSep 21, 2001Sep 21, 2001
    LEADSHINE LIMITEDAug 06, 2001Aug 06, 2001

    What are the latest accounts for BROOK OFFICE PARK (2001) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for BROOK OFFICE PARK (2001) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Aug 06, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 24, 2012

    Statement of capital on Aug 24, 2012

    • Capital: GBP 1
    SH01

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

    3 pagesAA

    Annual return made up to Aug 06, 2011 with full list of shareholders

    4 pagesAR01

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

    3 pagesAA

    Annual return made up to Aug 06, 2010 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Termination of appointment of David Logue as a director

    1 pagesTM01

    Appointment of Anthony Donnelly as a director

    2 pagesAP01

    Director's details changed for David Iain Logue on Oct 03, 2009

    2 pagesCH01

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2008

    11 pagesAA

    Full accounts made up to Dec 31, 2007

    11 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2006

    11 pagesAA

    legacy

    3 pages363a

    Who are the officers of BROOK OFFICE PARK (2001) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    British143104990001
    DONNELLY, Anthony
    Old Kirk Road
    EH12 6JY Edinburgh
    1
    United Kingdom
    Director
    Old Kirk Road
    EH12 6JY Edinburgh
    1
    United Kingdom
    United KingdomBritish109258700001
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Secretary
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Secretary
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    British66174560001
    TURNER, David Charles
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Secretary
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Other84007940001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    LOGUE, David Iain
    6 Colebrook Street
    Kelvinbridge
    G12 8HD Glasgow
    2/1
    United Kingdom
    Director
    6 Colebrook Street
    Kelvinbridge
    G12 8HD Glasgow
    2/1
    United Kingdom
    United KingdomBritish91223970002
    MCARDLE, Ian
    Grayway Close
    Highfield Caldecote
    CB23 7UZ Cambridge
    3
    Director
    Grayway Close
    Highfield Caldecote
    CB23 7UZ Cambridge
    3
    United KingdomBritish135426570001
    MEIKLE, Alan Malcolm
    3 Glebe Terrace
    EH12 7SQ Edinburgh
    Director
    3 Glebe Terrace
    EH12 7SQ Edinburgh
    ScotlandBritish117570760001
    ROBERTS, David Anthony
    74 The Crescent
    Henleaze
    BS9 4RR Bristol
    S Glos
    Director
    74 The Crescent
    Henleaze
    BS9 4RR Bristol
    S Glos
    United KingdomBritish98952830001
    RUDRUM, John Clifford
    St Arilds Farm
    Kington Lane Kington Thornbury
    BS35 1NQ Bristol
    Director
    St Arilds Farm
    Kington Lane Kington Thornbury
    BS35 1NQ Bristol
    EnglandBritish18989400003
    RUDRUM, Trevor John
    Oldbury Naite
    BS35 1RU Oldbury On Severn
    Meads View
    Bristol
    Director
    Oldbury Naite
    BS35 1RU Oldbury On Severn
    Meads View
    Bristol
    EnglandBritish61084430011
    RUSSELL, Peter
    52 Moorfield
    Edgeworth
    BL7 0DH Bolton
    Manchester
    Director
    52 Moorfield
    Edgeworth
    BL7 0DH Bolton
    Manchester
    EnglandBritish10920180001
    WALLACE, Lesley Ann
    8 Cranberry Drive
    BL3 4TB Bolton
    Lancashire
    Director
    8 Cranberry Drive
    BL3 4TB Bolton
    Lancashire
    British64383520003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does BROOK OFFICE PARK (2001) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of floating charge
    Created On Dec 17, 2001
    Delivered On Dec 21, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or morrison group limited and/or morrison developments limited and/or awg PLC and/or such financial institution under or pursuant to the agreements and the morrison security and the security documentation
    Short particulars
    The undertaking and all property assets and rights of the company whatsoever and wheresoever both present and future (which secures present and future advances).
    Persons Entitled
    • Morrison Developments Property Finance Limited
    Transactions
    • Dec 21, 2001Registration of a charge (395)
    • Feb 03, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of legal charge
    Created On Dec 17, 2001
    Delivered On Dec 21, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or awg PLC and/or morrison group limited and/or awg developments limited and/or morrison PLC and/or such financial institution pursuant to the terms of the agreements and the morrison security and the security documentation.
    Short particulars
    All that f/h land at area b emersons green kendalshire farm winterbourne bristol t/n GR224204 together with all rights and interests in the same and all buildings structures fixtures and fittings (including trade fixtures) and all fixed plant and equipment of the time being thereon.. See the mortgage charge document for full details.
    Persons Entitled
    • Morrison Developments Property Finance Limited
    Transactions
    • Dec 21, 2001Registration of a charge (395)
    • Feb 03, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Dec 17, 2001
    Delivered On Dec 18, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Dec 18, 2001Registration of a charge (395)
    • Feb 03, 2010Statement of satisfaction of a charge in full or part (MG02)

    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