About

Registered Number: 04223618
Date of Incorporation: 25/05/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 29/02/2020 (4 years and 2 months ago)
Registered Address: C/O, GRANT THORNTON UK LLP, 30 Finsbury Square, London, EC2P 2YU

 

Based in London, Brook Mill Developments Ltd was setup in 2001, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 February 2020
LIQ14 - N/A 29 November 2019
4.68 - Liquidator's statement of receipts and payments 31 August 2019
4.68 - Liquidator's statement of receipts and payments 12 March 2019
4.68 - Liquidator's statement of receipts and payments 22 August 2018
4.68 - Liquidator's statement of receipts and payments 23 February 2018
4.68 - Liquidator's statement of receipts and payments 16 August 2017
4.68 - Liquidator's statement of receipts and payments 28 February 2017
4.68 - Liquidator's statement of receipts and payments 12 August 2016
TM01 - Termination of appointment of director 01 June 2016
4.68 - Liquidator's statement of receipts and payments 12 February 2016
4.68 - Liquidator's statement of receipts and payments 24 August 2015
4.68 - Liquidator's statement of receipts and payments 13 February 2015
4.68 - Liquidator's statement of receipts and payments 18 August 2014
4.68 - Liquidator's statement of receipts and payments 05 February 2014
LIQ MISC - N/A 04 September 2013
4.68 - Liquidator's statement of receipts and payments 15 August 2013
4.40 - N/A 11 April 2013
LIQ MISC - N/A 11 April 2013
4.68 - Liquidator's statement of receipts and payments 13 February 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 28 September 2012
4.68 - Liquidator's statement of receipts and payments 17 August 2012
AD01 - Change of registered office address 16 July 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 12 July 2012
LIQ MISC OC - N/A 12 July 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 12 July 2012
4.68 - Liquidator's statement of receipts and payments 16 March 2012
AD01 - Change of registered office address 30 January 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 24 January 2012
LIQ MISC OC - N/A 24 January 2012
LQ02 - Notice of ceasing to act as receiver or manager 14 December 2011
3.6 - Abstract of receipt and payments in receivership 31 August 2011
4.68 - Liquidator's statement of receipts and payments 08 August 2011
3.6 - Abstract of receipt and payments in receivership 25 February 2011
4.68 - Liquidator's statement of receipts and payments 16 February 2011
3.6 - Abstract of receipt and payments in receivership 07 September 2010
4.68 - Liquidator's statement of receipts and payments 12 August 2010
3.6 - Abstract of receipt and payments in receivership 11 March 2010
4.68 - Liquidator's statement of receipts and payments 15 February 2010
3.6 - Abstract of receipt and payments in receivership 03 September 2009
4.68 - Liquidator's statement of receipts and payments 20 August 2009
3.6 - Abstract of receipt and payments in receivership 16 March 2009
RESOLUTIONS - N/A 07 August 2008
4.20 - N/A 07 August 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 07 August 2008
287 - Change in situation or address of Registered Office 17 July 2008
405(1) - Notice of appointment of Receiver 20 February 2008
395 - Particulars of a mortgage or charge 17 August 2007
363s - Annual Return 06 June 2007
287 - Change in situation or address of Registered Office 04 May 2007
395 - Particulars of a mortgage or charge 29 March 2007
AA - Annual Accounts 18 January 2007
363s - Annual Return 05 June 2006
395 - Particulars of a mortgage or charge 02 November 2005
395 - Particulars of a mortgage or charge 02 November 2005
395 - Particulars of a mortgage or charge 02 November 2005
395 - Particulars of a mortgage or charge 02 November 2005
288c - Notice of change of directors or secretaries or in their particulars 06 September 2005
363s - Annual Return 27 July 2005
AA - Annual Accounts 23 June 2005
395 - Particulars of a mortgage or charge 14 June 2005
287 - Change in situation or address of Registered Office 28 April 2005
CERTNM - Change of name certificate 17 January 2005
363s - Annual Return 16 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2004
AA - Annual Accounts 23 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2004
395 - Particulars of a mortgage or charge 07 August 2003
395 - Particulars of a mortgage or charge 07 August 2003
363s - Annual Return 10 July 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 27 June 2002
287 - Change in situation or address of Registered Office 15 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2001
287 - Change in situation or address of Registered Office 19 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
395 - Particulars of a mortgage or charge 18 July 2001
NEWINC - New incorporation documents 25 May 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 August 2007 Outstanding

N/A

Assignment of sale contracts 12 March 2007 Outstanding

N/A

Legal charge 14 October 2005 Outstanding

N/A

Assignment of contracts 14 October 2005 Outstanding

N/A

Charge of deposit 14 October 2005 Outstanding

N/A

Debenture 14 October 2005 Outstanding

N/A

Legal charge 13 June 2005 Outstanding

N/A

Debenture 06 August 2003 Outstanding

N/A

Legal charge 29 July 2003 Outstanding

N/A

Debenture 11 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.