INCHCAPE EAST (BROOK) LIMITED

First Floor Unit 3140 Park Square Solihull Parkway First Floor Unit 3140 Park Square Solihull Parkway, Birmingham, B37 7YN
StatusDISSOLVED
Company No.03344494
CategoryPrivate Limited Company
Incorporated03 Apr 1997
Age27 years, 1 month, 11 days
JurisdictionEngland Wales
Dissolution25 May 2021
Years2 years, 11 months, 20 days

SUMMARY

INCHCAPE EAST (BROOK) LIMITED is an dissolved private limited company with number 03344494. It was incorporated 27 years, 1 month, 11 days ago, on 03 April 1997 and it was dissolved 2 years, 11 months, 20 days ago, on 25 May 2021. The company address is First Floor Unit 3140 Park Square Solihull Parkway First Floor Unit 3140 Park Square Solihull Parkway, Birmingham, B37 7YN.



Company Fillings

Gazette dissolved voluntary

Date: 25 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-29

Officer name: Thomas Andrew Dale

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-20

Officer name: Elizabeth Louise Hancox

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-04

Officer name: Mr Thomas Andrew Dale

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anton Clive Jeary

Termination date: 2019-07-04

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Elizabeth Louise Hancox

Appointment date: 2018-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-21

Officer name: Claire Louise Catlin

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Claire Louise Catlin

Change date: 2018-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-04-01

Psc name: Inchcape East (Acre) Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-04-01

Officer name: Inchcape Uk Corporate Management Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Address

Type: AD01

Old address: Inchcape House Langford Lane Kidlington Oxford OX5 1HT

Change date: 2018-04-09

New address: First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Louise Catlin

Appointment date: 2016-09-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Peter Wheatley

Change date: 2016-01-29

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-29

Officer name: Mr Martin Peter Wheatley

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-14

Officer name: Mr Anton Clive Jeary

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-14

Officer name: Connor Mccormack

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-14

Officer name: Ross Mccluskey

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2014

Action Date: 05 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-05

Officer name: Ross Mccluskey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2014

Action Date: 03 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 03 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2012

Action Date: 03 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-03

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ross Mccluskey

Documents

View document PDF

Legacy

Date: 30 Sep 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Sep 2011

Action Date: 30 Sep 2011

Category: Capital

Type: SH19

Date: 2011-09-30

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 30 Sep 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 27/09/11

Documents

View document PDF

Resolution

Date: 30 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 29 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Ronchetti

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2011

Action Date: 03 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 12 Aug 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2010

Action Date: 03 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-03

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-04-01

Officer name: Inchcape Uk Corporate Management Limited

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Spencer Lock

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marc Arthur Ronchetti

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / inchcape uk corporate management LIMITED / 02/01/2009

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 20/01/2009 from suite 3 building 8 croxley green business park hatters lane watford hertfordshire WD18 8PY

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Resolution

Date: 23 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / inchcape uk corporate management LIMITED / 25/03/2008

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 24/04/2008 from suite 3 rushmoor court croxley business park hatters lane watford hertfordshire WD18 8PY

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Memorandum articles

Date: 10 Jul 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 29 Jun 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lindbrook LIMITED\certificate issued on 29/06/07

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Auditors resignation company

Date: 20 Nov 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 13/07/06 from: forest way dereham road costessey norwich norfolk NR5 0JH

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 May 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 May 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 21/02/06 from: 120 ber street norwich NR1 3ES

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 18 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 27 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 12 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/02; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 18 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/01; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 26 Apr 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/99; no change of members

Documents

View document PDF

Legacy

Date: 23 Jul 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

BEST PARK HOMES LIMITED

166 COLLEGE ROAD,HARROW,HA1 1RA

Number:09264846
Status:ACTIVE
Category:Private Limited Company

ECHO ONE CONSULTING LIMITED

34 LOWER RICHMOND ROAD,PUTNEY,SW15 1JP

Number:06846544
Status:ACTIVE
Category:Private Limited Company

JOHN FOSTER PLUMBING & HEATING LTD

88 CAMWOOD CRESCENT,LINCOLN,LN6 0PP

Number:08315450
Status:ACTIVE
Category:Private Limited Company

KLABIN TRADE

1ST FLOOR,LONDON,SE1 3RE

Number:LP010106
Status:ACTIVE
Category:Limited Partnership

P J L A LIMITED

32-36 CHORLEY NEW ROAD,BOLTON,BL1 4AP

Number:09325722
Status:ACTIVE
Category:Private Limited Company

THE LONDON CLEANERS LTD

63 LOVERIDGE ROAD,LONDON,NW6 2DR

Number:11304500
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source