BROOKSHIRE TRADING LIMITED
Overview
| Company Name | BROOKSHIRE TRADING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07125033 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BROOKSHIRE TRADING LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is BROOKSHIRE TRADING LIMITED located?
| Registered Office Address | Kempston Mill Hill TN8 5DQ Edenbridge Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BROOKSHIRE TRADING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for BROOKSHIRE TRADING 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 | 1 pages | DS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 15 pages | AA | ||
Confirmation statement made on Jan 13, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Theodore Jonathan Michael Tizard as a director on Dec 16, 2021 | 1 pages | TM01 | ||
Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN England to Kempston Mill Hill Edenbridge Kent TN8 5DQ on Dec 16, 2021 | 1 pages | AD01 | ||
Satisfaction of charge 071250330003 in full | 1 pages | MR04 | ||
Satisfaction of charge 071250330004 in full | 1 pages | MR04 | ||
Accounts for a small company made up to Mar 31, 2021 | 16 pages | AA | ||
Confirmation statement made on Jan 13, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 15 pages | AA | ||
Appointment of Mr. Theodore Jonathan Michael Tizard as a director on Nov 25, 2020 | 2 pages | AP01 | ||
Termination of appointment of Alexandra Marysia Mills as a director on Nov 25, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jan 13, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Alexandra Marysia Mills as a director on Aug 22, 2019 | 2 pages | AP01 | ||
Termination of appointment of Thomas William Leader as a director on Aug 22, 2019 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2019 | 23 pages | AA | ||
Confirmation statement made on Jan 13, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2018 | 23 pages | AA | ||
Confirmation statement made on Jan 13, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2017 | 14 pages | AA | ||
Appointment of Mr Thomas William Leader as a director on Aug 10, 2017 | 3 pages | AP01 | ||
Termination of appointment of Duncan Edward Johnson as a director on Aug 10, 2017 | 2 pages | TM01 | ||
Registered office address changed from 2nd Floor Stratton House 5 Stratton Street London W1J 8LA England to Cayzer House 30 Buckingham Gate London SW1E 6NN on Aug 17, 2017 | 1 pages | AD01 | ||
Who are the officers of BROOKSHIRE TRADING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TAYLOR, Neal Anthony | Director | Mill Hill TN8 5DQ Edenbridge Kempston Kent England | England | English | 65914360002 | |||||||||
| WILDMAN, Alexander James Franklin | Director | Mill Hill TN8 5DQ Edenbridge Kempston Kent England | England | English | 44059520004 | |||||||||
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | New Street Square EC4A 3TW London 5 United Kingdom |
| 84071220002 | ||||||||||
| BURKE, Paul Simon | Director | New Street Square EC4A 3TW London 5 United Kingdom | United Kingdom | British | 125660320002 | |||||||||
| JOHNSON, Duncan Edward | Director | 30 Buckingham Gate SW1E 6NN London Cayzer House England | United Kingdom | British | 266556880001 | |||||||||
| LEADER, Thomas William | Director | 30 Buckingham Gate SW1E 6NN London Cayzer House England | United Kingdom | British | 50460460002 | |||||||||
| MILLS, Alexandra Marysia | Director | 30 Buckingham Gate SW1E 6NN London Cayzer House England | England | British | 262487090001 | |||||||||
| TIZARD, Theodore Jonathan Michael | Director | Mill Hill TN8 5DQ Edenbridge Kempston Kent England | England | British | 277220100001 | |||||||||
| HUNTSMOOR LIMITED | Director | New Street Square EC4A 3TW London 5 United Kingdom |
| 145994510001 | ||||||||||
| HUNTSMOOR NOMINEES LIMITED | Director | New Street Square EC4A 3TW London 5 United Kingdom |
| 145994520001 |
Who are the persons with significant control of BROOKSHIRE TRADING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brookshire Capital Llp | Apr 06, 2016 | 5 Stratton House W1J 8LA London 2nd Floor, Stratton House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BROOKSHIRE TRADING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jun 02, 2017 Delivered On Jun 08, 2017 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 13, 2016 Delivered On May 23, 2016 | Satisfied | ||
Brief description The freehold property known as 1 firs avenue minworth sutton coldfield B76 1BA registered under WM246450. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 13, 2011 Delivered On Oct 20, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the group members (or any of them) on any account whatsoever | |
Short particulars Land and buildings on the east side of abingdon road poole t/no DT76341 together with all buildings fixtures and fixed plant and machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 08, 2011 Delivered On Feb 24, 2011 | 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 Fixed and floating charge over property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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