About

Registered Number: 03871370
Date of Incorporation: 04/11/1999 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 08/12/2015 (8 years and 4 months ago)
Registered Address: Brooklyn Grange Farm, Thorncliffe, Leek, Staffordshire, ST13 7LP

 

Brook Plant Services Ltd was founded on 04 November 1999, it's status at Companies House is "Dissolved". Brook Plant Services Ltd has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 August 2015
SOAS(A) - Striking-off action suspended (Section 652A) 07 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 December 2014
SOAS(A) - Striking-off action suspended (Section 652A) 28 May 2014
GAZ1(A) - First notification of strike-off in London Gazette) 22 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 January 2014
SOAS(A) - Striking-off action suspended (Section 652A) 03 October 2013
GAZ1(A) - First notification of strike-off in London Gazette) 06 August 2013
DS01 - Striking off application by a company 26 July 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 09 November 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 06 October 2008
AA - Annual Accounts 11 August 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
363a - Annual Return 02 November 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
287 - Change in situation or address of Registered Office 09 May 2007
AA - Annual Accounts 09 May 2007
363a - Annual Return 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2006
AA - Annual Accounts 09 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
363a - Annual Return 07 November 2005
353 - Register of members 07 November 2005
287 - Change in situation or address of Registered Office 18 July 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 07 July 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
363s - Annual Return 26 November 2003
395 - Particulars of a mortgage or charge 08 August 2003
395 - Particulars of a mortgage or charge 08 August 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 16 November 2002
288a - Notice of appointment of directors or secretaries 26 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 01 November 2001
AA - Annual Accounts 29 October 2001
288b - Notice of resignation of directors or secretaries 28 December 2000
395 - Particulars of a mortgage or charge 23 November 2000
288a - Notice of appointment of directors or secretaries 21 November 2000
288a - Notice of appointment of directors or secretaries 21 November 2000
363s - Annual Return 08 November 2000
225 - Change of Accounting Reference Date 29 March 2000
288a - Notice of appointment of directors or secretaries 25 November 1999
288a - Notice of appointment of directors or secretaries 25 November 1999
287 - Change in situation or address of Registered Office 12 November 1999
288b - Notice of resignation of directors or secretaries 12 November 1999
288b - Notice of resignation of directors or secretaries 12 November 1999
NEWINC - New incorporation documents 04 November 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 28 July 2003 Fully Satisfied

N/A

Invoice finance agreement 28 July 2003 Fully Satisfied

N/A

Fixed charge on all debts factored that shall fail to vest and other debts with a floating charge on monies received from other debts 21 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.