About

Registered Number: 00611520
Date of Incorporation: 19/09/1958 (65 years and 7 months ago)
Company Status: Active
Date of Dissolution: 15/05/2012 (11 years and 11 months ago)
Registered Address: Cleeves House Hampton Court 55 Marsh Lane, Hampton-In-Arden, Solihull, West Midlands, B92 0AJ

 

Based in Solihull, Brockhouse Castings Ltd was registered on 19 September 1958. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AC92 - N/A 18 June 2015
GAZ2 - Second notification of strike-off action in London Gazette 15 May 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
RESOLUTIONS - N/A 27 March 2010
AC92 - N/A 26 March 2010
GAZ2 - Second notification of strike-off action in London Gazette 10 March 2009
GAZ1 - First notification of strike-off action in London Gazette 04 November 2008
288b - Notice of resignation of directors or secretaries 28 April 2007
AC92 - N/A 15 June 2006
GAZ2 - Second notification of strike-off action in London Gazette 28 February 1995
GAZ1 - First notification of strike-off action in London Gazette 08 November 1994
AA - Annual Accounts 15 August 1994
363s - Annual Return 17 May 1994
AA - Annual Accounts 16 September 1993
288 - N/A 27 May 1993
363s - Annual Return 27 May 1993
288 - N/A 10 November 1992
288 - N/A 05 October 1992
287 - Change in situation or address of Registered Office 05 October 1992
AA - Annual Accounts 10 June 1992
363s - Annual Return 10 June 1992
AA - Annual Accounts 09 July 1991
363b - Annual Return 22 May 1991
AA - Annual Accounts 19 October 1990
363a - Annual Return 19 October 1990
AA - Annual Accounts 02 January 1990
363 - Annual Return 02 January 1990
288 - N/A 12 October 1989
287 - Change in situation or address of Registered Office 07 September 1989
363 - Annual Return 16 May 1989
RESOLUTIONS - N/A 11 January 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 January 1989
123 - Notice of increase in nominal capital 11 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 1988
288 - N/A 28 November 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 November 1988
288 - N/A 10 November 1988
AA - Annual Accounts 10 November 1988
287 - Change in situation or address of Registered Office 10 November 1988
288 - N/A 04 August 1988
AA - Annual Accounts 21 June 1988
288 - N/A 05 May 1988
287 - Change in situation or address of Registered Office 03 May 1988
363 - Annual Return 25 April 1988
CERTNM - Change of name certificate 12 February 1987
363 - Annual Return 22 January 1987
AA - Annual Accounts 15 January 1987
288 - N/A 30 October 1986
288 - N/A 03 May 1986

Mortgages & Charges

Description Date Status Charge by
Further guarantee & debenture 09 January 1985 Fully Satisfied

N/A

Legal charge 30 September 1983 Fully Satisfied

N/A

Floating charge 30 September 1983 Fully Satisfied

N/A

Fixed charge 30 September 1983 Fully Satisfied

N/A

Floating charge 30 September 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.