BROOKMAPLE DEVELOPMENTS LTD
SURREY

Hellopages » Greater London » Merton » CR4 3LB

Company number 04054195
Status Liquidation
Incorporation Date 16 August 2000
Company Type Private Limited Company
Address 118-120 LONDON ROAD, MITCHAM, SURREY, CR4 3LB
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate, 7012 - Buying & sell own real estate
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Order of court to wind up; Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of BROOKMAPLE DEVELOPMENTS LTD are www.brookmapledevelopments.co.uk, and www.brookmaple-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Brookmaple Developments Ltd is a Private Limited Company. The company registration number is 04054195. Brookmaple Developments Ltd has been working since 16 August 2000. The present status of the company is Liquidation. The registered address of Brookmaple Developments Ltd is 118 120 London Road Mitcham Surrey Cr4 3lb. . WILLIAMS, Sharon Jane is a Secretary of the company. WILLIAMS, Lloyd is a Director of the company. Secretary MCCALLA, Lloyd Winston has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
WILLIAMS, Sharon Jane
Appointed Date: 11 October 2007

Director
WILLIAMS, Lloyd
Appointed Date: 13 October 2000
66 years old

Resigned Directors

Secretary
MCCALLA, Lloyd Winston
Resigned: 11 October 2007
Appointed Date: 13 October 2000

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 12 October 2000
Appointed Date: 16 August 2000

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 12 October 2000
Appointed Date: 16 August 2000

BROOKMAPLE DEVELOPMENTS LTD Events

15 Jun 2011
Order of court to wind up
21 Jan 2011
Compulsory strike-off action has been suspended
14 Dec 2010
First Gazette notice for compulsory strike-off
10 Jan 2009
Compulsory strike-off action has been discontinued
09 Jan 2009
Return made up to 16/08/08; full list of members
...
... and 24 more events
30 Oct 2000
New secretary appointed
13 Oct 2000
Registered office changed on 13/10/00 from: 39A leicester road salford lancashire M7 4AS
13 Oct 2000
Secretary resigned
13 Oct 2000
Director resigned
16 Aug 2000
Incorporation

BROOKMAPLE DEVELOPMENTS LTD Charges

30 March 2001
Debenture
Delivered: 5 April 2001
Status: Outstanding
Persons entitled: Bm Samuels Finance Group PLC
Description: Undertaking and all property and assets present and future…
30 March 2001
Legal charge
Delivered: 5 April 2001
Status: Outstanding
Persons entitled: Bm Samuels Finance Group PLC
Description: F/H property k/a 129 east dulwich london SE22…