BROOKHAIL LAND LIMITED

BROOKHAIL LAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBROOKHAIL LAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04337514
    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 BROOKHAIL LAND LIMITED?

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

    Where is BROOKHAIL LAND LIMITED located?

    Registered Office Address
    5th Floor
    89 New Bond Street
    W1S 1DA London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BROOKHAIL LAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2013

    What is the status of the latest annual return for BROOKHAIL LAND LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BROOKHAIL LAND 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 Dec 11, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2015

    Statement of capital on Jan 05, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to May 31, 2013

    2 pagesAA

    Annual return made up to Dec 11, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2014

    Statement of capital on Jan 06, 2014

    • Capital: GBP 2
    SH01

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

    2 pagesAA

    Annual return made up to Dec 11, 2012 with full list of shareholders

    8 pagesAR01

    Termination of appointment of Alan Landesberg as a director

    2 pagesTM01

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

    3 pagesAA

    Annual return made up to Dec 11, 2011 with full list of shareholders

    9 pagesAR01

    Director's details changed for Mr Alan Landesberg on Aug 18, 2011

    2 pagesCH01

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

    3 pagesAA

    Annual return made up to Dec 11, 2010 with full list of shareholders

    9 pagesAR01

    Registered office address changed from * 89 New Bond Street London W1S 1DA England* on Jan 21, 2011

    1 pagesAD01

    Registered office address changed from * 1 Conduit Street London W1S 2XA* on Jun 01, 2010

    1 pagesAD01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Who are the officers of BROOKHAIL LAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROSENBERG, David
    Green Verges
    Priory Drive
    HA7 3HL Stanmore
    Middlesex
    Secretary
    Green Verges
    Priory Drive
    HA7 3HL Stanmore
    Middlesex
    BritishCompany Director2541410004
    ANGUS, George David
    30 Cause End Road
    MK43 9DB Wootton
    Bedfordshire
    Director
    30 Cause End Road
    MK43 9DB Wootton
    Bedfordshire
    EnglandBritishAccountant6279030001
    CONWAY, Stephen Stuart Solomon
    Penthouse 5
    Harley House Regents Park
    NW1 5HN London
    Director
    Penthouse 5
    Harley House Regents Park
    NW1 5HN London
    United KingdomBritishCompany Director197472860001
    LANDESBERG, Gary Mitchell
    122 Wigmore Street
    W1U 3RX London
    Director
    122 Wigmore Street
    W1U 3RX London
    United KingdomBritishCompany Director54137480002
    ROSENBERG, David
    Green Verges
    Priory Drive
    HA7 3HL Stanmore
    Middlesex
    Director
    Green Verges
    Priory Drive
    HA7 3HL Stanmore
    Middlesex
    EnglandBritishCompany Director2541410004
    ROSENBERG, Elliot Simon
    Brooklands 33 Linksway
    HA6 2XA Northwood
    Middlesex
    Director
    Brooklands 33 Linksway
    HA6 2XA Northwood
    Middlesex
    EnglandBritishCompany Director2541420006
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    LANDESBERG, Alan
    154 Barnet Road
    EN5 3LJ Barnet
    Lightstone House
    Hertfordshire
    England
    Director
    154 Barnet Road
    EN5 3LJ Barnet
    Lightstone House
    Hertfordshire
    England
    EnglandBritishCompany Director142883260002
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does BROOKHAIL LAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 29, 2007
    Delivered On Mar 31, 2007
    Outstanding
    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
    • Irish Nationwide Building Society
    Transactions
    • Mar 31, 2007Registration of a charge (395)
    Legal charge
    Created On Mar 29, 2007
    Delivered On Apr 10, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Royal pavilion 2 pier road north woolwich london, 4 and 6 pier road north woolwich aforesaid and the new gog public house 43 masons road london together with all fixtures and fittings and chattels personal whatsoever also with the goodwill of any trades or business and first fixed charge on all money received or to be received by or on behalf of the company. See the mortgage charge document for full details.
    Persons Entitled
    • Irish Nationwide Building Society
    Transactions
    • Apr 10, 2007Registration of a charge (395)
    Legal charge
    Created On Mar 24, 2003
    Delivered On Mar 25, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a the oast house P.H. petts hill in the l/b of ealing t/nos: AGL37635 AGL37652 and AGL113365. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Simonow Trading Limited and Finance and Credit Corporation Limited
    Transactions
    • Mar 25, 2003Registration of a charge (395)
    • Jan 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 06, 2003
    Delivered On Mar 07, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property known as the mill,woolpack lane,nottingham; t/no NT106919; f/hold known as 29 woolpack lane,nottingham; NT123145 and f/hold land on the west of belward st,nottingham; NT113448; all fixtures fittings fixed plant and machinery thereon.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Mar 07, 2003Registration of a charge (395)
    • Jan 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 05, 2003
    Delivered On Mar 07, 2003
    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
    • Elm Property Finance Limited
    Transactions
    • Mar 07, 2003Registration of a charge (395)
    • Jan 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 05, 2003
    Delivered On Mar 07, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a the oast house P.H. petts hill t/nos: AGL37635 AGL37652 and AGL113365. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Elm Property Finance Limited
    Transactions
    • Mar 07, 2003Registration of a charge (395)
    • Jan 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Feb 06, 2003
    Delivered On Feb 11, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a the new gog public house 38 freemasons road west ham london t/n egl 295595 including all fixtures fittings fixed plant and machinery thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Feb 11, 2003Registration of a charge (395)
    • Jan 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 06, 2003
    Delivered On Feb 11, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets including uncalled capital.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Feb 11, 2003Registration of a charge (395)
    • Jan 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 09, 2003
    Delivered On Jan 16, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of floating charge its undertaking and all property and other assets.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Jan 16, 2003Registration of a charge (395)
    • Jan 30, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jan 09, 2003
    Delivered On Jan 16, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h property k/a keston mark 65 croydon road keston bromley BR2 6EH t/no SGL628733 inc all fixtures fittings fixed plant and machinery thereon.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Jan 16, 2003Registration of a charge (395)
    • Jan 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Dec 09, 2002
    Delivered On Dec 12, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a the mill woolpack lane hockley nottingham t/n NT106919 NT123145 and NT113448 and by way of floating charge all moveable plane machinery implements furniture and equipment at the property. See the mortgage charge document for full details.
    Persons Entitled
    • Simonow Trading Limited and Finance and Credit Corporation Limited
    Transactions
    • Dec 12, 2002Registration of a charge (395)
    • Jan 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Dec 02, 2002
    Delivered On Dec 07, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property the belvedere tavern 43 linden grove camberwell in the london borough of southwark t/n 310935. by way of floating security all moveable plant machinery implements furniture and equipment at the property.
    Persons Entitled
    • Simonow Trading Limited and Finance and Credit Corporation Limited
    Transactions
    • Dec 07, 2002Registration of a charge (395)
    • Jan 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Nov 29, 2002
    Delivered On Dec 11, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as cremorne hotel queens walk nottingham NG2 1JT t/n NT349885.
    Persons Entitled
    • Principality Building Society
    Transactions
    • Dec 11, 2002Registration of a charge (395)
    • Jan 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Nov 29, 2002
    Delivered On Dec 11, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as the duke of newcastle basford nottingham t/n NT249852.
    Persons Entitled
    • Principality Building Society
    Transactions
    • Dec 11, 2002Registration of a charge (395)
    • Jan 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Oct 22, 2002
    Delivered On Nov 06, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property k/a the new gog public house freemasons road in the london borough of newham t/n EGL295595 and by way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Simonow Trading Limited and Finance and Credit Corporation Limited
    Transactions
    • Nov 06, 2002Registration of a charge (395)
    • Jan 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Aug 08, 2002
    Delivered On Aug 13, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h property situate and known as the ennismore arms public house in the london borough of westminster t/n 310958.
    Persons Entitled
    • Elm Property Finance Limited
    Transactions
    • Aug 13, 2002Registration of a charge (395)
    • Jan 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jul 30, 2002
    Delivered On Aug 01, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H the white hart hotel P.h church road willesden in the l/b of brent t/n NGL47739.
    Persons Entitled
    • Grove Property Finance Limited
    Transactions
    • Aug 01, 2002Registration of a charge (395)
    • Jan 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Jun 10, 2002
    Delivered On Jun 13, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Dukes tavern cambridge rd,norbiton,london borough of kingston upon thames; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 13, 2002Registration of a charge (395)
    • Jan 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Apr 25, 2002
    Delivered On Apr 26, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a the royal pavilion hotel, 2 pier road, north woolwich, l/b of newham t/nos. 252550 and LN249728. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Finance and Credit Corporation Limited and Tores B.V.
    Transactions
    • Apr 26, 2002Registration of a charge (395)
    • Jan 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Apr 25, 2002
    Delivered On Apr 26, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a the royal pavilion hotel, 2 pier road, north woolwich, l/b of newham t/nos. 252550 and LN249728. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Grove Property Finance Limited
    Transactions
    • Apr 26, 2002Registration of a charge (395)
    • Jan 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    Second legal charge
    Created On Apr 08, 2002
    Delivered On Apr 11, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property k/a the royal pavilion hotel 2 pier road north woolwich newham and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Finance & Credit Corporation Limited and Tores B.V
    Transactions
    • Apr 11, 2002Registration of a charge (395)
    • May 02, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 08, 2002
    Delivered On Apr 11, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property known as the royal pavilion hotel 2 pier road north woolwich t/n 252550. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Grove Property Finance Limited
    Transactions
    • Apr 11, 2002Registration of a charge (395)
    • May 02, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 14, 2002
    Delivered On Jan 23, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property k/a unicorn P.H. 202 hoxton street, shoreditch in the london borough of hackney, t/no LN3650.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Finance & Credit Corporation Limited & Simonow Trading Limited
    Transactions
    • Jan 23, 2002Registration of a charge (395)
    • Feb 11, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 14, 2002
    Delivered On Jan 23, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property situate at and k/a the dukes tavern (formerly the duke of cambridge P.H.) cambridge road, norbiton in the london borough of kingston upon thames t/no SGL66322.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Finance & Credit Corporation Limited & Simonow Trading Limited
    Transactions
    • Jan 23, 2002Registration of a charge (395)
    • Jan 20, 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