About

Registered Number: 04326836
Date of Incorporation: 22/11/2001 (23 years and 4 months ago)
Company Status: Liquidation
Registered Address: Suite 63 Westmead House, 123 Westmead Road, Sutton, Surrey, SM1 4JH

 

Brookes Chauffeur Services Ltd was established in 2001, it's status at Companies House is "Liquidation". The organisation has 2 directors. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLDEN, Gary 22 November 2001 24 November 2003 1
WATERS, Craig 22 November 2001 11 September 2008 1

Filing History

Document Type Date
COCOMP - Order to wind up 18 March 2011
1.4 - Notice of completion of voluntary arrangement 09 November 2010
TM01 - Termination of appointment of director 07 October 2010
TM02 - Termination of appointment of secretary 07 October 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 13 May 2010
AR01 - Annual Return 03 December 2009
AA - Annual Accounts 24 August 2009
287 - Change in situation or address of Registered Office 26 March 2009
1.1 - Report of meeting approving voluntary arrangement 13 March 2009
363a - Annual Return 14 January 2009
288b - Notice of resignation of directors or secretaries 17 September 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
AA - Annual Accounts 19 August 2008
363s - Annual Return 18 January 2008
287 - Change in situation or address of Registered Office 18 January 2008
287 - Change in situation or address of Registered Office 29 November 2007
287 - Change in situation or address of Registered Office 06 July 2007
AA - Annual Accounts 01 May 2007
363s - Annual Return 13 December 2006
AA - Annual Accounts 08 May 2006
395 - Particulars of a mortgage or charge 18 March 2006
363s - Annual Return 01 December 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 27 September 2004
363s - Annual Return 09 December 2003
288b - Notice of resignation of directors or secretaries 08 December 2003
288a - Notice of appointment of directors or secretaries 08 December 2003
AA - Annual Accounts 23 September 2003
287 - Change in situation or address of Registered Office 02 July 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
363s - Annual Return 13 January 2003
395 - Particulars of a mortgage or charge 04 April 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
288b - Notice of resignation of directors or secretaries 24 December 2001
288b - Notice of resignation of directors or secretaries 24 December 2001
287 - Change in situation or address of Registered Office 24 December 2001
288a - Notice of appointment of directors or secretaries 24 December 2001
287 - Change in situation or address of Registered Office 13 December 2001
NEWINC - New incorporation documents 22 November 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 09 March 2006 Outstanding

N/A

Debenture 02 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.