ROY BROOKS (ESTATE AGENTS) LIMITED
Status | DISSOLVED |
Company No. | 02147497 |
Category | Private Limited Company |
Incorporated | 15 Jul 1987 |
Age | 36 years, 10 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 07 Jun 2011 |
Years | 13 years |
SUMMARY
ROY BROOKS (ESTATE AGENTS) LIMITED is an dissolved private limited company with number 02147497. It was incorporated 36 years, 10 months, 23 days ago, on 15 July 1987 and it was dissolved 13 years ago, on 07 June 2011. The company address is Hobson House Hobson House, London, WC1E 6BJ.
Company Fillings
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Liquidation compulsory appointment liquidator
Date: 28 May 1992
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory winding up order
Date: 01 May 1992
Category: Insolvency
Type: COCOMP
Documents
Legacy
Date: 18 Feb 1992
Category: Insolvency
Type: SPEC PEN
Description: Certificate of specific penalty
Documents
Liquidation voluntary statement of affairs
Date: 17 Feb 1992
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Documents
Resolution
Date: 17 Feb 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Feb 1992
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 17 Feb 1992
Category: Address
Type: 287
Description: Registered office changed on 17/02/92 from: 39/41 queen anne street london W1A 3AX
Documents
Legacy
Date: 01 Feb 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 25 Jan 1991
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 25 Jan 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; no change of members
Documents
Legacy
Date: 24 Jan 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 24 Jan 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 07 Nov 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 11 Aug 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 30 Apr 1990
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 30 Apr 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Legacy
Date: 03 May 1989
Category: Address
Type: 287
Description: Registered office changed on 03/05/89 from: 11, college place, london road, southampton. SO1 2FE
Documents
Legacy
Date: 12 Apr 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/12/88; full list of members
Documents
Legacy
Date: 29 Mar 1988
Category: Capital
Type: PUC 2
Description: Wd 29/02/88 ad 14/08/87--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 10 Mar 1988
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/12
Documents
Legacy
Date: 10 Mar 1988
Category: Address
Type: 287
Description: Registered office changed on 10/03/88 from: 5 bulstrode street london wia 3AX
Documents
Legacy
Date: 23 Feb 1988
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 14 Oct 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Certificate change of name company
Date: 04 Sep 1987
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed coursemead LIMITED\certificate issued on 07/09/87
Documents
Legacy
Date: 01 Sep 1987
Category: Address
Type: 287
Description: Registered office changed on 01/09/87 from: 183-185 bermondsey street london SE1 3UW
Documents
Legacy
Date: 01 Sep 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
MONTGOMERY CHAMBERS,BUXTON,SK17 6DH
Number: | 04545366 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMPAL CAMPER VAN CONVERSIONS LTD
UNIT A4, SMEED DEAN CENTRE,SITTINGBOURNE,ME10 3EW
Number: | 11447990 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 NEW MILL COURT,SWANSEA,SA7 9FG
Number: | 07695498 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
CROWN DRY DOCK,HULL,HU9 1TY
Number: | 01245445 |
Status: | ACTIVE |
Category: | Private Limited Company |
75A WALKERN ROAD,STEVENAGE,SG1 3RB
Number: | 09078423 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 116,BROMLEY,BR1 1HN
Number: | 11589356 |
Status: | ACTIVE |
Category: | Private Limited Company |