About

Registered Number: 04593555
Date of Incorporation: 18/11/2002 (21 years and 5 months ago)
Company Status: Receivership
Registered Address: Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR,

 

Brook Homes (Hyde) Ltd was established in 2002, it has a status of "Receivership". The business does not have any directors listed. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 April 2013
LQ01 - Notice of appointment of receiver or manager 10 January 2013
LQ01 - Notice of appointment of receiver or manager 10 January 2013
AA - Annual Accounts 01 June 2012
TM01 - Termination of appointment of director 30 May 2012
TM02 - Termination of appointment of secretary 30 May 2012
TM01 - Termination of appointment of director 30 May 2012
AR01 - Annual Return 09 November 2011
CH01 - Change of particulars for director 08 November 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 22 December 2010
AD01 - Change of registered office address 11 November 2010
AA - Annual Accounts 01 June 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 26 May 2010
CH03 - Change of particulars for secretary 26 May 2010
CH01 - Change of particulars for director 17 May 2010
AR01 - Annual Return 26 January 2010
DISS40 - Notice of striking-off action discontinued 06 October 2009
AA - Annual Accounts 01 October 2009
GAZ1 - First notification of strike-off action in London Gazette 29 September 2009
363a - Annual Return 05 December 2008
363a - Annual Return 22 September 2008
AA - Annual Accounts 30 April 2008
395 - Particulars of a mortgage or charge 01 April 2008
395 - Particulars of a mortgage or charge 01 April 2008
395 - Particulars of a mortgage or charge 01 April 2008
CERTNM - Change of name certificate 28 March 2008
363a - Annual Return 20 December 2007
288c - Notice of change of directors or secretaries or in their particulars 28 November 2007
395 - Particulars of a mortgage or charge 09 October 2007
395 - Particulars of a mortgage or charge 04 October 2007
395 - Particulars of a mortgage or charge 04 October 2007
AA - Annual Accounts 05 July 2007
363s - Annual Return 06 January 2007
288a - Notice of appointment of directors or secretaries 25 October 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 21 November 2005
AA - Annual Accounts 22 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2005
363s - Annual Return 18 November 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 18 January 2004
288c - Notice of change of directors or secretaries or in their particulars 14 July 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
287 - Change in situation or address of Registered Office 09 April 2003
225 - Change of Accounting Reference Date 09 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
CERTNM - Change of name certificate 02 April 2003
NEWINC - New incorporation documents 18 November 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 March 2008 Outstanding

N/A

Legal charge 31 March 2008 Outstanding

N/A

Debenture 31 March 2008 Outstanding

N/A

Legal charge 02 October 2007 Outstanding

N/A

Debenture 02 October 2007 Outstanding

N/A

Legal charge 02 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.