BROOK MILL DEVELOPMENTS LIMITED
LONDON COBCO (402) LIMITED

Hellopages » Greater London » Islington » EC2P 2YU

Company number 04223618
Status Liquidation
Incorporation Date 25 May 2001
Company Type Private Limited Company
Address C/O, GRANT THORNTON UK LLP, 30 FINSBURY SQUARE, LONDON, EC2P 2YU
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Liquidators' statement of receipts and payments to 28 January 2017; Liquidators' statement of receipts and payments to 28 July 2016; Termination of appointment of Rodney Athron Huffman as a director on 31 December 2015. The most likely internet sites of BROOK MILL DEVELOPMENTS LIMITED are www.brookmilldevelopments.co.uk, and www.brook-mill-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brook Mill Developments Limited is a Private Limited Company. The company registration number is 04223618. Brook Mill Developments Limited has been working since 25 May 2001. The present status of the company is Liquidation. The registered address of Brook Mill Developments Limited is C O Grant Thornton Uk Llp 30 Finsbury Square London Ec2p 2yu. . FARMER, Colin Edward is a Secretary of the company. FARMER, Colin Edward is a Director of the company. Secretary COBBETTS LIMITED has been resigned. Director HUFFMAN, Rodney Athron has been resigned. Director COBBETTS LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
FARMER, Colin Edward
Appointed Date: 10 July 2001

Director
FARMER, Colin Edward
Appointed Date: 10 July 2001
75 years old

Resigned Directors

Secretary
COBBETTS LIMITED
Resigned: 10 July 2001
Appointed Date: 25 May 2001

Director
HUFFMAN, Rodney Athron
Resigned: 31 December 2015
Appointed Date: 10 July 2001
79 years old

Director
COBBETTS LIMITED
Resigned: 10 July 2001
Appointed Date: 25 May 2001

BROOK MILL DEVELOPMENTS LIMITED Events

28 Feb 2017
Liquidators' statement of receipts and payments to 28 January 2017
12 Aug 2016
Liquidators' statement of receipts and payments to 28 July 2016
01 Jun 2016
Termination of appointment of Rodney Athron Huffman as a director on 31 December 2015
12 Feb 2016
Liquidators' statement of receipts and payments to 28 January 2016
24 Aug 2015
Liquidators' statement of receipts and payments to 28 July 2015
...
... and 64 more events
19 Jul 2001
Secretary resigned
19 Jul 2001
New director appointed
19 Jul 2001
New secretary appointed;new director appointed
18 Jul 2001
Particulars of mortgage/charge
25 May 2001
Incorporation

BROOK MILL DEVELOPMENTS LIMITED Charges

13 August 2007
Legal charge
Delivered: 17 August 2007
Status: Outstanding
Persons entitled: Maurice Taylor
Description: F/H property being brookhouse mills stonehouse green…
12 March 2007
Assignment of sale contracts
Delivered: 29 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All rights title and interest (both present and future)…
14 October 2005
Legal charge
Delivered: 2 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H land and buildings k/a brook mills stonehouse green…
14 October 2005
Assignment of contracts
Delivered: 2 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All rights title and interest arising out of, in to and…
14 October 2005
Charge of deposit
Delivered: 2 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All rights title and interest in the account and the…
14 October 2005
Debenture
Delivered: 2 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
13 June 2005
Legal charge
Delivered: 14 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at brook mills, congleton, cheshire. By way of fixed…
6 August 2003
Debenture
Delivered: 7 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 July 2003
Legal charge
Delivered: 7 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage brook mills stonehouse green…
11 July 2001
Debenture
Delivered: 18 July 2001
Status: Satisfied on 20 January 2004
Persons entitled: P J Kennedy Investments Limited
Description: Fixed and floating charges over the undertaking and all…