BROOKFIELD CRICKLEWOOD (UK) LIMITED
Overview
| Company Name | BROOKFIELD CRICKLEWOOD (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05116317 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BROOKFIELD CRICKLEWOOD (UK) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BROOKFIELD CRICKLEWOOD (UK) LIMITED located?
| Registered Office Address | Level 25, 1 Canada Square E14 5AA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BROOKFIELD CRICKLEWOOD (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MULTIPLEX CRICKLEWOOD (UK) LIMITED | Nov 08, 2004 | Nov 08, 2004 |
| BLACKWALL YARD DEVELOPMENTS LIMITED | Apr 29, 2004 | Apr 29, 2004 |
What are the latest accounts for BROOKFIELD CRICKLEWOOD (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for BROOKFIELD CRICKLEWOOD (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mr Zachary Bryan Vaughan on Jan 25, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Zachary Bryan Vaughan on Jan 25, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 17 pages | AA | ||||||||||
Register(s) moved to registered inspection location Level 15, Citypoint 1 Ropemaker Street London EC2Y 9AW | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Level 15, Citypoint 1 Ropemaker Street London EC2Y 9AW | 1 pages | AD02 | ||||||||||
Registered office address changed from 99 Bishopsgate Second Floor London EC2M 3XD to Level 25, 1 Canada Square London E14 5AA on Aug 13, 2018 | 1 pages | AD01 | ||||||||||
Appointment of Mr Zachary Bryan Vaughan as a director on Jun 06, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Thompson as a director on Jun 06, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Neil Thompson as a director on Apr 26, 2018 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||
Confirmation statement made on Apr 29, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Martin Clive Jepson as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 10 pages | AA | ||||||||||
Annual return made up to Apr 29, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Martin Clive Jepson on Nov 01, 2015 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Apr 29, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Apr 29, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 23 Hanover Square London W1S 1JB* on Dec 16, 2013 | 1 pages | AD01 | ||||||||||
Who are the officers of BROOKFIELD CRICKLEWOOD (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TUCKEY, James Lane | Director | 1 Canada Square E14 5AA London Level 25, England | United Kingdom | British | 35019240001 | |||||
| VAUGHAN, Zachary Bryan | Director | 1 Canada Square E14 5AA London Level 25, England | England | Canadian | 201919620004 | |||||
| BOURKE, Aodan Gabriel | Secretary | 100a Overstrand Mansions Prince Of Wales Drive SW11 4EU London | Irish | 99036380001 | ||||||
| DRAPER, Jennifer | Secretary | Hanover Square W1S 1JB London 23 England | British | 126110980003 | ||||||
| MCCARTHY, Murray Peter | Secretary | 36 Colville Terrace W11 2BU London | British | 105340610002 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BANKS, Richard Peter | Director | Flat 4 23 Nightingale Lane Clapham SW4 9AH London | England | British | 88029670001 | |||||
| COLLINS, David John | Director | Hanover Square W1S 1JB London 23 | United Kingdom | Australian | 119898430001 | |||||
| HAMPSON, Lester Paul | Director | 21 Brassey Hill RH8 0ES Oxted Surrey | British | 97665250001 | ||||||
| JEPSON, Martin Clive | Director | Bishopsgate Second Floor EC2M 3XD London 99 England | United Kingdom | British | 92627900004 | |||||
| MACDONALD, Andrew Edward Douglas | Director | Willow Brook Back Lane CV35 0QN Oxhill Warwickshire | England | British | 154478030001 | |||||
| MCDIVEN, Ross Arnold | Director | U 9 38 Bay Street NSW 2028 Double Bay New South Wales Australia | Australian | 108719480001 | ||||||
| MCGIVERN, Jayne Eleanor | Director | 9 Northumberland Place W2 5BS London | British | 106563070002 | ||||||
| MULDOON, Ashley Thomas Edward | Director | Hanover Square W1S 1JB London 23 | England | Australian | 100956080003 | |||||
| PARSONS, Scott Cameron | Director | 2 Rusholme Road SW15 3JZ London | England | Canadian | 111671230001 | |||||
| PEDERSEN, Karen Maree | Director | 22a Kentville Avenue Annandale Nsw 2038 | Australian | 109087760001 | ||||||
| THOMPSON, Neil | Director | Bishopsgate Second Floor EC2M 3XD London 99 | United Kingdom | British | 114074230001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of BROOKFIELD CRICKLEWOOD (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brookfield Cricklewood Investment (Uk) Limited | Apr 06, 2016 | Bishopsgate Second Floor EC2M 3XD London 99 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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