About

Registered Number: 04274538
Date of Incorporation: 21/08/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2015 (8 years and 6 months ago)
Registered Address: Craig Callum Associates, Accountants & Tax Advisors, 51 Sandhills Lane, Liverpool, L5 9XJ

 

Brookfield Property Services (Liverpool) Ltd was founded on 21 August 2001 and has its registered office in 51 Sandhills Lane, Liverpool. The companies directors are listed as Gringle, Gary Thomas, Mcallister, Robert Henry in the Companies House registry. We do not know the number of employees at Brookfield Property Services (Liverpool) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRINGLE, Gary Thomas 21 August 2001 - 1
MCALLISTER, Robert Henry 21 August 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 October 2015
DISS16(SOAS) - N/A 09 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 February 2015
DISS16(SOAS) - N/A 05 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 17 June 2014
DISS16(SOAS) - N/A 30 November 2013
GAZ1(A) - First notification of strike-off in London Gazette) 01 October 2013
DISS16(SOAS) - N/A 12 March 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
DISS16(SOAS) - N/A 07 October 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 19 April 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 30 June 2009
363s - Annual Return 25 September 2008
AA - Annual Accounts 08 March 2008
363s - Annual Return 05 February 2008
AA - Annual Accounts 28 November 2007
288c - Notice of change of directors or secretaries or in their particulars 14 May 2007
363s - Annual Return 20 March 2007
287 - Change in situation or address of Registered Office 20 March 2007
363s - Annual Return 17 May 2006
AA - Annual Accounts 16 May 2006
AA - Annual Accounts 20 July 2005
287 - Change in situation or address of Registered Office 09 September 2004
363s - Annual Return 24 August 2004
RESOLUTIONS - N/A 12 August 2004
RESOLUTIONS - N/A 12 August 2004
AA - Annual Accounts 12 August 2004
RESOLUTIONS - N/A 30 December 2003
AA - Annual Accounts 30 December 2003
363s - Annual Return 28 August 2003
395 - Particulars of a mortgage or charge 01 November 2002
395 - Particulars of a mortgage or charge 13 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
NEWINC - New incorporation documents 21 August 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 October 2002 Outstanding

N/A

Mortgage debenture 12 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.