Company NameBrooke Industrial Holdings Plc
Company StatusDissolved
Company Number00077576
CategoryPublic Limited Company
Incorporation Date3 June 1903(120 years, 5 months ago)
Dissolution Date19 October 2010 (12 years, 11 months ago)
Previous NameBrooke Tool Engineering (Holdings) Public Limited Company

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMichael John Arnold
Date of BirthApril 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2000(97 years, 5 months after company formation)
Appointment Duration9 years, 11 months (closed 19 October 2010)
RoleCompany Director
Correspondence AddressBrockhill
Naunton
Cheltenham
Gloucestershire
GL54 3AF
Wales
Director NameMr Michael Paul Childs
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(87 years, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 03 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood Cross Hill
Gringley On The Hill
Doncaster
South Yorkshire
DN10 4RE
Director NameMark William Gerard Collins
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(87 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 September 1996)
RoleCompany Director
Correspondence Address9 Wentworth Avenue
Whirlowdale Park
Sheffield
South Yorkshire
S11 9QX
Director NameMr John Keith Dashper
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(87 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Todwick Grange
Todwick
Nr. Sheffield
South Yorkshire
S26 1JQ
Director NameBernard Ernest Friend
Date of BirthMay 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(87 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 December 1993)
RoleCompany Director
Correspondence AddressPharos Fishery Road
Bray
Maidenhead
Berks
SL6 1UN
Director NameIdris Jones
Date of BirthFebruary 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(87 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry House Farm
High Flatts Upper Denby
Huddersfield
West Yorkshire
HD8 8XY
Director NameMr Alfred David Owen
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(87 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Dam House Mill Lane
Aldridge
Walsall
West Midlands
WS9 0NB
Director NameGlyn Ridley
Date of BirthApril 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(87 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 February 1993)
RoleCompany Director
Correspondence AddressThe Whitehouse 51 Loughborough Road
Hathern
Loughborough
Leicestershire
LE12 5HY
Secretary NameMark William Gerard Collins
NationalityBritish
StatusResigned
Appointed12 April 1991(87 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 September 1996)
RoleCompany Director
Correspondence Address9 Wentworth Avenue
Whirlowdale Park
Sheffield
South Yorkshire
S11 9QX
Director NameRobert Christopher Hance Boddington
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(93 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 October 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address53 Blenheim Crescent
London
W11 2EG
Director NameMr Paul Michael Gill
Date of BirthNovember 1952 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(93 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 03 December 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Ringinglow Road
Sheffield
South Yorkshire
S11 7PP
Secretary NameMr Paul Michael Gill
NationalityBritish
StatusResigned
Appointed02 September 1996(93 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 03 December 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Ringinglow Road
Sheffield
South Yorkshire
S11 7PP
Director NameJohn David Abell
Date of BirthDecember 1942 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(97 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 February 2006)
RoleCompany Director
Correspondence AddressElm House
Elmer Street North
Grantham
Lincolnshire
NG31 6RE
Director NameRobert Ridley Morris
Date of BirthJanuary 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(97 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShore Cottage
Tanners Lane, East End
Lymington
Hampshire
SO41 5SP

Location

Registered AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Turnover£33,763,000
Gross Profit£8,991,000
Net Worth£7,200,000
Cash£136,000
Current Liabilities£16,233,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2006Receiver ceasing to act (1 page)
21 December 2006Receiver ceasing to act (1 page)
19 December 2006Receiver's abstract of receipts and payments (2 pages)
19 December 2006Receiver's abstract of receipts and payments (2 pages)
14 March 2006Receiver's abstract of receipts and payments (2 pages)
14 March 2006Receiver's abstract of receipts and payments (2 pages)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
16 March 2005Receiver's abstract of receipts and payments (2 pages)
16 March 2005Receiver's abstract of receipts and payments (2 pages)
13 December 2004Secretary resigned;director resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Secretary resigned;director resigned (1 page)
13 December 2004Director resigned (1 page)
24 March 2004Receiver's abstract of receipts and payments (2 pages)
24 March 2004Receiver's abstract of receipts and payments (2 pages)
24 December 2003Receiver ceasing to act (1 page)
24 December 2003Receiver ceasing to act (1 page)
20 March 2003Receiver's abstract of receipts and payments (2 pages)
20 March 2003Receiver's abstract of receipts and payments (2 pages)
2 May 2002Administrative Receiver's report (33 pages)
2 May 2002Form 3.2 - statement of affairs (6 pages)
2 May 2002Administrative Receiver's report (33 pages)
2 May 2002Form 3.2 - statement of affairs (6 pages)
4 February 2002Appointment of receiver/manager (1 page)
4 February 2002Appointment of receiver/manager (1 page)
4 February 2002Appointment of receiver/manager (1 page)
15 May 2001Return made up to 12/04/01; bulk list available separately (11 pages)
15 May 2001Return made up to 12/04/01; bulk list available separately (11 pages)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
26 April 2001Full group accounts made up to 30 September 2000 (37 pages)
26 April 2001Full group accounts made up to 30 September 2000 (37 pages)
8 March 2001Return made up to 12/04/00; bulk list available separately (8 pages)
8 March 2001Return made up to 12/04/00; bulk list available separately (8 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
20 September 2000Ad 06/09/00--------- £ si [email protected]=874393 £ ic 3812253/4686646 (41 pages)
20 September 2000Ad 06/09/00--------- £ si [email protected]=874393 £ ic 3812253/4686646 (41 pages)
15 September 2000New director appointed (3 pages)
15 September 2000New director appointed (3 pages)
6 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
6 September 2000Nc inc already adjusted 04/09/00 (1 page)
6 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
6 September 2000Nc inc already adjusted 04/09/00 (1 page)
23 August 2000Listing of particulars (40 pages)
23 August 2000Listing of particulars (40 pages)
15 March 2000Full group accounts made up to 30 September 1999 (40 pages)
15 March 2000Full group accounts made up to 30 September 1999 (40 pages)
2 February 2000Return made up to 12/04/99; bulk list available separately (12 pages)
2 February 2000Return made up to 12/04/99; bulk list available separately (12 pages)
4 March 1999Full group accounts made up to 30 September 1998 (40 pages)
4 March 1999Full group accounts made up to 30 September 1998 (40 pages)
22 June 1998Return made up to 12/04/98; bulk list available separately (7 pages)
22 June 1998Return made up to 12/04/98; bulk list available separately (7 pages)
27 February 1998Full group accounts made up to 30 September 1997 (38 pages)
27 February 1998Full group accounts made up to 30 September 1997 (38 pages)
12 May 1997Return made up to 12/04/97; bulk list available separately (11 pages)
12 May 1997Return made up to 12/04/97; bulk list available separately (11 pages)
10 April 1997Ad 07/02/97--------- £ si [email protected]=10740 £ ic 3801512/3812252 (2 pages)
10 April 1997Ad 07/02/97--------- £ si [email protected]=10740 £ ic 3801512/3812252 (2 pages)
12 February 1997Ad 04/12/96--------- £ si [email protected]=1900756 £ ic 1900756/3801512 (3 pages)
12 February 1997Ad 04/12/96--------- £ si [email protected]=1900756 £ ic 1900756/3801512 (3 pages)
7 February 1997Conso 21/10/96 (1 page)
7 February 1997Nc inc already adjusted 21/10/96 (1 page)
7 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 February 1997Nc inc already adjusted 21/10/96 (1 page)
7 February 1997Conso 21/10/96 (1 page)
28 November 1996Commission payable relating to shares (2 pages)
28 November 1996Commission payable relating to shares (2 pages)
28 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
27 October 1996Ad 17/10/96--------- £ si [email protected] £ ic 1900756/1900756 (1 page)
27 October 1996Ad 17/10/96--------- £ si [email protected] £ ic 1900756/1900756 (1 page)
25 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(60 pages)
25 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(60 pages)
22 October 1996Company name changed brooke tool engineering (holding s) PUBLIC LIMITED COMPANY\certificate issued on 22/10/96 (4 pages)
22 October 1996Company name changed brooke tool engineering (holding s) PUBLIC LIMITED COMPANY\certificate issued on 22/10/96 (4 pages)
7 October 1996Listing of particulars (54 pages)
7 October 1996Listing of particulars (54 pages)
11 September 1996Secretary resigned;director resigned (1 page)
11 September 1996New secretary appointed;new director appointed (3 pages)
11 September 1996Secretary resigned;director resigned (1 page)
6 September 1996New director appointed (2 pages)
3 September 1996Secretary's particulars changed;director's particulars changed (2 pages)
3 September 1996Secretary's particulars changed;director's particulars changed (2 pages)
4 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
29 April 1996Return made up to 12/04/96; bulk list available separately (7 pages)
29 April 1996Return made up to 12/04/96; bulk list available separately (7 pages)
14 April 1996Full group accounts made up to 30 September 1995 (32 pages)
14 April 1996Full group accounts made up to 30 September 1995 (32 pages)
1 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 August 1995Declaration of satisfaction of mortgage/charge (1 page)
30 May 1995Return made up to 12/04/95; bulk list available separately (7 pages)
30 May 1995Return made up to 12/04/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 April 1995Full group accounts made up to 30 September 1994 (32 pages)
28 April 1995Full group accounts made up to 30 September 1994 (32 pages)
1 January 1995A selection of documents registered before 1 January 1995 (333 pages)
4 September 1989Listing of particulars (40 pages)
4 September 1989Listing of particulars (40 pages)
17 February 1982Particulars of mortgage/charge (4 pages)
17 February 1982Particulars of mortgage/charge (4 pages)