Company NameBrookbase Limited
Company StatusDissolved
Company Number04516719
CategoryPrivate Limited Company
Incorporation Date21 August 2002(21 years, 8 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameKathryn Hanks
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2003(11 months, 4 weeks after company formation)
Appointment Duration14 years, 5 months (closed 30 January 2018)
RoleNursing Sister
Country of ResidenceEngland
Correspondence Address68 Argyle Street
Birkenhead
Wirral
CH41 6AF
Wales
Secretary NameKathryn Hanks
NationalityBritish
StatusClosed
Appointed15 August 2003(11 months, 4 weeks after company formation)
Appointment Duration14 years, 5 months (closed 30 January 2018)
RoleNursing Sister
Country of ResidenceEngland
Correspondence Address68 Argyle Street
Birkenhead
Wirral
CH41 6AF
Wales
Director NameMr Leonard Eric Hanks
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2004(1 year, 6 months after company formation)
Appointment Duration13 years, 10 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Argyle Street
Birkenhead
Wirral
CH41 6AF
Wales
Director NameLorraine Murray
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(6 days after company formation)
Appointment Duration4 years, 9 months (resigned 05 June 2007)
RoleCompany Director
Correspondence Address8 The Allports
Bromborough
Wirral
CH62 6ED
Wales
Director NameMr Jeffrey Paul Sharples
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(6 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 August 2003)
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Hambledon Close
Ledsham Park Little Sutton
Chester
Cheshire
CH66 4YF
Wales
Secretary NameMr Jeffrey Paul Sharples
NationalityBritish
StatusResigned
Appointed27 August 2002(6 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 August 2003)
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Hambledon Close
Ledsham Park Little Sutton
Chester
Cheshire
CH66 4YF
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 August 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 August 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
St James's Buildings, 79 Oxford Street
Manchester
M1 6FR

Location

Registered Address68 Argyle Street
Birkenhead
Wirral
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

1 at £1Media Park LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£90,339
Cash£113,423
Current Liabilities£23,297

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

22 May 2009Delivered on: 4 October 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: £255,000 due or to become due from the company to the chargee.
Particulars: Flat 10 96 storeton road prenton birkenhead t/no MS174028.
Outstanding
22 May 2009Delivered on: 4 October 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: £255,000 due or to become due from the company to the chargee.
Particulars: Flat 8 96 storeton road prenton birkenhead t/no MS174028.
Outstanding
22 May 2009Delivered on: 4 October 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: £255,000 due or to become due from the company to the chargee.
Particulars: Flat 6 96 storeton road prenton birkenhead t/no MS174028.
Outstanding
15 October 2003Delivered on: 17 October 2003
Satisfied on: 23 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a beresford nurseries storeton road prenton t/n MS17 4028. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
15 October 2003Delivered on: 17 October 2003
Satisfied on: 23 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 207 storeton road birke. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
15 October 2003Delivered on: 17 October 2003
Satisfied on: 23 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
28 September 2016Previous accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
28 September 2016Previous accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
31 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
28 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(4 pages)
28 August 2015Secretary's details changed for Kathryn Hanks on 21 August 2015 (1 page)
28 August 2015Director's details changed for Kathryn Hanks on 21 August 2015 (2 pages)
28 August 2015Secretary's details changed for Kathryn Hanks on 21 August 2015 (1 page)
28 August 2015Director's details changed for Leonard Eric Hanks on 21 August 2015 (2 pages)
28 August 2015Director's details changed for Kathryn Hanks on 21 August 2015 (2 pages)
28 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(4 pages)
28 August 2015Director's details changed for Leonard Eric Hanks on 21 August 2015 (2 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(5 pages)
9 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(5 pages)
29 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(5 pages)
29 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(5 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 October 2011Particulars of a mortgage or charge/co extend / charge no: 5 (4 pages)
4 October 2011Particulars of a mortgage or charge/co extend / charge no: 6 (4 pages)
4 October 2011Particulars of a mortgage or charge/co extend / charge no: 6 (4 pages)
4 October 2011Particulars of a mortgage or charge/co extend / charge no: 4 (4 pages)
4 October 2011Particulars of a mortgage or charge/co extend / charge no: 4 (4 pages)
4 October 2011Particulars of a mortgage or charge/co extend / charge no: 5 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 August 2008Return made up to 21/08/08; full list of members (3 pages)
22 August 2008Return made up to 21/08/08; full list of members (3 pages)
12 October 2007Return made up to 21/08/07; full list of members (2 pages)
12 October 2007Return made up to 21/08/07; full list of members (2 pages)
11 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 September 2006Return made up to 21/08/06; full list of members (2 pages)
8 September 2006Return made up to 21/08/06; full list of members (2 pages)
18 January 2006Return made up to 21/08/05; full list of members (2 pages)
18 January 2006Return made up to 21/08/05; full list of members (2 pages)
29 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 October 2004Return made up to 21/08/04; full list of members (7 pages)
21 October 2004Return made up to 21/08/04; full list of members (7 pages)
11 August 2004Amended accounts made up to 31 December 2003 (6 pages)
11 August 2004Amended accounts made up to 31 December 2003 (6 pages)
22 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 April 2004Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
20 April 2004Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
30 October 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 October 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 October 2003Particulars of mortgage/charge (7 pages)
17 October 2003Particulars of mortgage/charge (5 pages)
17 October 2003Particulars of mortgage/charge (7 pages)
17 October 2003Particulars of mortgage/charge (7 pages)
17 October 2003Particulars of mortgage/charge (7 pages)
17 October 2003Particulars of mortgage/charge (5 pages)
7 October 2003New secretary appointed;new director appointed (2 pages)
7 October 2003Secretary resigned;director resigned (1 page)
7 October 2003New secretary appointed;new director appointed (2 pages)
7 October 2003Secretary resigned;director resigned (1 page)
7 October 2003Registered office changed on 07/10/03 from: 4 hambledon close little sutton ellesmere port cheshire CH66 4YF (1 page)
7 October 2003Registered office changed on 07/10/03 from: 4 hambledon close little sutton ellesmere port cheshire CH66 4YF (1 page)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New secretary appointed;new director appointed (2 pages)
15 November 2002New secretary appointed;new director appointed (2 pages)
5 November 2002Secretary resigned (2 pages)
5 November 2002Director resigned (2 pages)
5 November 2002Director resigned (2 pages)
5 November 2002Registered office changed on 05/11/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
5 November 2002Registered office changed on 05/11/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
5 November 2002Secretary resigned (2 pages)
21 August 2002Incorporation (10 pages)
21 August 2002Incorporation (10 pages)