BROOKHOUSE GROUP (NO. 5) LIMITED

BROOKHOUSE GROUP (NO. 5) LIMITED

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

    Company NameBROOKHOUSE GROUP (NO. 5) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC117456
    JurisdictionScotland
    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 BROOKHOUSE GROUP (NO. 5) LIMITED?

    • (7415) /

    Where is BROOKHOUSE GROUP (NO. 5) LIMITED located?

    Registered Office Address
    11 Park Circus
    G3 6AX Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of BROOKHOUSE GROUP (NO. 5) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FARTHINGBANK HOLDINGS LIMITEDSep 14, 1989Sep 14, 1989
    PACIFIC SHELF 256 LIMITEDApr 24, 1989Apr 24, 1989

    What are the latest accounts for BROOKHOUSE GROUP (NO. 5) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 24, 2009

    What are the latest filings for BROOKHOUSE GROUP (NO. 5) 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

    Accounts for a dormant company made up to Sep 24, 2009

    8 pagesAA

    Annual return made up to Apr 24, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2010

    Statement of capital on Jun 15, 2010

    • Capital: GBP 14,003,829
    SH01

    Director's details changed for Mr Andrew Jeremy Gardner on Apr 24, 2010

    2 pagesCH01

    Director's details changed for Mr John Hindle on Apr 24, 2010

    2 pagesCH01

    Secretary's details changed for Mr Peter Chape on Apr 24, 2010

    1 pagesCH03

    legacy

    3 pages363a

    legacy

    1 pages353

    legacy

    1 pages190

    legacy

    1 pages287

    Full accounts made up to Sep 24, 2008

    13 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages287

    legacy

    1 pages288b

    Full accounts made up to Sep 24, 2007

    12 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    3 pages363a

    Full accounts made up to Sep 24, 2006

    12 pagesAA

    Full accounts made up to Sep 24, 2005

    11 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages363a

    Full accounts made up to Sep 24, 2004

    11 pagesAA

    Who are the officers of BROOKHOUSE GROUP (NO. 5) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAPE, Peter
    168-170 Washway Road
    M33 6RH Sale
    Prospect House
    Cheshire
    United Kingdom
    Secretary
    168-170 Washway Road
    M33 6RH Sale
    Prospect House
    Cheshire
    United Kingdom
    British128204680001
    GARDNER, Andrew Jeremy
    168-170 Washway Road
    Haslingden
    M33 6RH Sale
    Prospect House
    Cheshire
    United Kingdom
    Director
    168-170 Washway Road
    Haslingden
    M33 6RH Sale
    Prospect House
    Cheshire
    United Kingdom
    EnglandBritish102740340004
    HINDLE, John
    168-170 Washway Road
    Hale
    M33 6RH Sale
    Prospect House
    Cheshire
    United Kingdom
    Director
    168-170 Washway Road
    Hale
    M33 6RH Sale
    Prospect House
    Cheshire
    United Kingdom
    United KingdomBritish4891900001
    BANFI, James Peter
    Crowton Cottage Ainsworth Lane
    Crowton
    CW8 2RS Northwich
    Cheshire
    Secretary
    Crowton Cottage Ainsworth Lane
    Crowton
    CW8 2RS Northwich
    Cheshire
    British9872210002
    CAMPION, Clive James
    7 Merrilyn Close
    Claygate
    KT10 0EQ Esher
    Surrey
    Secretary
    7 Merrilyn Close
    Claygate
    KT10 0EQ Esher
    Surrey
    British40753600001
    EDWARDS, John Michael
    23 Marshals Drive
    AL1 4RB St. Albans
    Hertfordshire
    Secretary
    23 Marshals Drive
    AL1 4RB St. Albans
    Hertfordshire
    British67868530001
    LEE, Jonathan Neville Hastings
    7 Lysander Close
    Bekesbourne
    CT4 5EZ Canterbury
    Kent
    Secretary
    7 Lysander Close
    Bekesbourne
    CT4 5EZ Canterbury
    Kent
    British77781880002
    MCKIE, Robert Gordon
    4 Blinkbonny Crescent
    EH4 3NB Edinburgh
    Midlothian
    Secretary
    4 Blinkbonny Crescent
    EH4 3NB Edinburgh
    Midlothian
    British30277090001
    NICHOL, Alistair John
    10 Beechfield
    Sandal
    WF2 6AW Wakefield
    West Yorkshire
    Secretary
    10 Beechfield
    Sandal
    WF2 6AW Wakefield
    West Yorkshire
    British79018920001
    SLATER, Gerald Anthony
    Rosilian 46 Trefusis Road
    Flushinig
    TR11 5UB Falmouth
    Cornwall
    Secretary
    Rosilian 46 Trefusis Road
    Flushinig
    TR11 5UB Falmouth
    Cornwall
    British1092060001
    SLATER, Gerald Anthony
    Rosilian 46 Trefusis Road
    Flushinig
    TR11 5UB Falmouth
    Cornwall
    Secretary
    Rosilian 46 Trefusis Road
    Flushinig
    TR11 5UB Falmouth
    Cornwall
    British1092060001
    BANFI, James Peter
    Crowton Cottage Ainsworth Lane
    Crowton
    CW8 2RS Northwich
    Cheshire
    Director
    Crowton Cottage Ainsworth Lane
    Crowton
    CW8 2RS Northwich
    Cheshire
    EnglandBritish9872210002
    BISHOP, David John
    Hill House
    Rettendon Common
    CM3 8EA Chelmsford
    Essex
    Director
    Hill House
    Rettendon Common
    CM3 8EA Chelmsford
    Essex
    United KingdomBritish12294000001
    CAMPION, Clive James
    7 Merrilyn Close
    Claygate
    KT10 0EQ Esher
    Surrey
    Director
    7 Merrilyn Close
    Claygate
    KT10 0EQ Esher
    Surrey
    EnglandBritish40753600001
    CLOGGIE, Allan Marshall
    Low Farthingbank
    DG3 4AH Thornhill
    Dumfriesshire
    Director
    Low Farthingbank
    DG3 4AH Thornhill
    Dumfriesshire
    British1306770001
    JEVONS, David Peter
    Pear Tree Cottage 34 Wrenthorpe Lane
    Wrenthorpe
    WF2 0QA Wakefield
    West Yorkshire
    Director
    Pear Tree Cottage 34 Wrenthorpe Lane
    Wrenthorpe
    WF2 0QA Wakefield
    West Yorkshire
    British30213100001
    LEE, Jonathan Neville Hastings
    7 Lysander Close
    Bekesbourne
    CT4 5EZ Canterbury
    Kent
    Director
    7 Lysander Close
    Bekesbourne
    CT4 5EZ Canterbury
    Kent
    British77781880002
    MARSDEN, Ian Clifford
    47 Withington Avenue
    Culcheth
    WA3 4JE Warrington
    Cheshire
    Director
    47 Withington Avenue
    Culcheth
    WA3 4JE Warrington
    Cheshire
    British103608350001
    MCKIE, Robert Gordon
    4 Blinkbonny Crescent
    EH4 3NB Edinburgh
    Midlothian
    Director
    4 Blinkbonny Crescent
    EH4 3NB Edinburgh
    Midlothian
    British30277090001
    NICHOL, Alistair John
    10 Beechfield
    Sandal
    WF2 6AW Wakefield
    West Yorkshire
    Director
    10 Beechfield
    Sandal
    WF2 6AW Wakefield
    West Yorkshire
    EnglandBritish79018920001
    NORTH, Brian Samuel
    Queensbury Priory Road
    Sunningdale
    SL5 9RQ Ascot
    Berkshire
    Director
    Queensbury Priory Road
    Sunningdale
    SL5 9RQ Ascot
    Berkshire
    British6145410001
    SEMADENI, Trevor Nicholas
    Dorneywood Orchard Field
    Postling
    CT21 4EE Hythe
    Kent
    Director
    Dorneywood Orchard Field
    Postling
    CT21 4EE Hythe
    Kent
    EnglandEnglish23768270002

    Does BROOKHOUSE GROUP (NO. 5) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Nov 22, 1989
    Delivered On Dec 01, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Yorkshire Bank Investments LTD
    Transactions
    • Dec 01, 1989Registration of a charge
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Nov 22, 1989
    Delivered On Dec 01, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • County Nat West Ventures LTD
    Transactions
    • Dec 01, 1989Registration of a charge
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Nov 22, 1989
    Delivered On Nov 24, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Tsb Bank Scotland PLC
    Transactions
    • Nov 24, 1989Registration of a charge
    • Apr 16, 1993Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    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