BROOKE HOLDINGS (UK)
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 2RT

Company number 04523966
Status Liquidation
Incorporation Date 2 September 2002
Company Type Private Unlimited Company
Address MAZARS LLP, 45 CHURCH STREET, BIRMINGHAM, B3 2RT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 14 December 2016; Appointment of a voluntary liquidator; Registered office address changed from Laurence Pountney Hill London EC4R 0HH to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 4 January 2016. The most likely internet sites of BROOKE HOLDINGS (UK) are www.brookeholdings.co.uk, and www.brooke-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brooke Holdings Uk is a Private Unlimited Company. The company registration number is 04523966. Brooke Holdings Uk has been working since 02 September 2002. The present status of the company is Liquidation. The registered address of Brooke Holdings Uk is Mazars Llp 45 Church Street Birmingham B3 2rt. . PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED is a Secretary of the company. MORBEY, Mark Geoffrey is a Director of the company. Director DOYLE, David Colin has been resigned. Director MARTIN, David Charles has been resigned. Director MERREY, Paul Richard has been resigned. Director PAGE, Kevin Melville has been resigned. Director PRUDENTIAL CORPORATION HOLDINGS LTD has been resigned. Director SMITHERMAN CAIRNS, John has been resigned. Director WALSHE, Carys Michelle has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED
Appointed Date: 02 September 2002

Director
MORBEY, Mark Geoffrey
Appointed Date: 08 February 2008
66 years old

Resigned Directors

Director
DOYLE, David Colin
Resigned: 26 September 2003
Appointed Date: 02 September 2002
59 years old

Director
MARTIN, David Charles
Resigned: 02 June 2015
Appointed Date: 28 July 2006
68 years old

Director
MERREY, Paul Richard
Resigned: 31 August 2010
Appointed Date: 08 February 2008
52 years old

Director
PAGE, Kevin Melville
Resigned: 21 October 2008
Appointed Date: 08 February 2008
56 years old

Director
PRUDENTIAL CORPORATION HOLDINGS LTD
Resigned: 07 February 2008
Appointed Date: 02 September 2002

Director
SMITHERMAN CAIRNS, John
Resigned: 28 July 2006
Appointed Date: 26 September 2003
56 years old

Director
WALSHE, Carys Michelle
Resigned: 03 April 2009
Appointed Date: 08 February 2008
58 years old

BROOKE HOLDINGS (UK) Events

23 Feb 2017
Liquidators' statement of receipts and payments to 14 December 2016
06 Jan 2016
Appointment of a voluntary liquidator
04 Jan 2016
Registered office address changed from Laurence Pountney Hill London EC4R 0HH to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 4 January 2016
30 Dec 2015
Declaration of solvency
30 Dec 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-15
  • LRESSP ‐ Special resolution to wind up on 2015-12-15
  • LRESSP ‐ Special resolution to wind up on 2015-12-15
  • LRESSP ‐ Special resolution to wind up on 2015-12-15

...
... and 57 more events
11 Dec 2002
Resolutions
  • ELRES ‐ Elective resolution

21 Nov 2002
Statement of affairs
21 Nov 2002
Ad 04/09/02--------- us$ si 1200000000@1=1200000000 us$ ic 1/1200000001
11 Sep 2002
Accounting reference date extended from 30/09/03 to 31/12/03
02 Sep 2002
Incorporation