BROOKFIELDS PARK HOLDINGS LIMITED
Overview
| Company Name | BROOKFIELDS PARK HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05487252 |
| 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 BROOKFIELDS PARK HOLDINGS LIMITED?
- Construction of other civil engineering projects n.e.c. (42990) / Construction
Where is BROOKFIELDS PARK HOLDINGS LIMITED located?
| Registered Office Address | The Lodge Odell MK43 7BB Bedford |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BROOKFIELDS PARK HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| IMCO (202005) LIMITED | Jun 21, 2005 | Jun 21, 2005 |
What are the latest accounts for BROOKFIELDS PARK HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for BROOKFIELDS PARK HOLDINGS 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 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Brookfields Park Development Partners Llp as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Total exemption full accounts made up to Jun 30, 2016 | 8 pages | AA | ||||||||||
Annual return made up to Jun 21, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jun 21, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2015 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Jun 30, 2014 | 10 pages | AA | ||||||||||
Annual return made up to Jun 21, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jun 21, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 10 pages | AA | ||||||||||
Total exemption full accounts made up to Jun 30, 2012 | 10 pages | AA | ||||||||||
Annual return made up to Jun 21, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for John David Newton on Jul 29, 2011 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jun 21, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Melvin Burrell as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Jun 21, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2009 | 10 pages | AA | ||||||||||
Director's details changed for Mr Melvin James Edwin Burrell on Mar 12, 2010 | 2 pages | CH01 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of BROOKFIELDS PARK HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GODFREY, Colin Richard | Secretary | Newdigate Road RH5 4QG Beare Green Broomells Surrey | British | 125135720005 | ||||||
| GODFREY, Colin Richard | Director | Newdigate Road RH5 4QG Beare Green Broomells Surrey | United Kingdom | British | 125135720005 | |||||
| NEWTON, John David | Director | Ivy Park Road Ranmoor S10 3LD Sheffield 76 England | United Kingdom | British | 91327940003 | |||||
| SHAW, Mark Glenn Bridgman | Director | The Lodge High Street MK43 7PE Odell Bedfordshire | England | British | 146687830001 | |||||
| BOSTOCK, Richard David Swinford | Secretary | Hanlye House Hanlye Lane RH17 5HR Cuckfield West Sussex | British | 76661730003 | ||||||
| IMCO SECRETARY LIMITED | Secretary | Queen Street LS1 2TW Leeds 21 West Yorkshire | 95592960001 | |||||||
| BOSTOCK, Richard David Swinford | Director | Hanlye House Hanlye Lane RH17 5HR Cuckfield West Sussex | British | 76661730003 | ||||||
| BURRELL, Melvin James Edwin | Director | Old Fishmarket Close EH1 1RW Edinburgh 11/9 United Kingdom | United Kingdom | British | 9782030005 | |||||
| IMCO DIRECTOR LIMITED | Director | 21 Queen Street LS1 2TW Leeds West Yorkshire | 105552570001 |
Who are the persons with significant control of BROOKFIELDS PARK HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brookfields Park Development Partners Llp | Apr 06, 2016 | High Street Odell MK43 7BB Bedford The Lodge 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