Company NameBRK Holdings Limited
Company StatusDissolved
Company Number02215079
CategoryPrivate Limited Company
Incorporation Date28 January 1988(36 years, 3 months ago)
Dissolution Date7 October 2010 (13 years, 6 months ago)
Previous NameFlitflash Limited

Business Activity

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

Directors

Director NameBeric Brookshaw Reed
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1991(3 years, 3 months after company formation)
Appointment Duration19 years, 4 months (closed 07 October 2010)
RoleEngineer/Administrator
Correspondence AddressPinewood
Walton
Wetherby
LS23 7DQ
Director NameJohn Percy Bedford
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1992)
RoleEngineer
Correspondence Address16 Ferrybridge Road
Knottingley
West Yorkshire
WF11 8JF
Director NameMr John Stephen Briggs
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(3 years, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 03 October 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Hollin Gardens
Weetwood
Leeds
LS16 5NL
Director NameKeith Wardle
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1992)
RoleDraughtsman/Engineer
Correspondence Address14 Castle Mills
Knaresborough
North Yorkshire
HG5 8DE
Secretary NameMr John Stephen Briggs
NationalityBritish
StatusResigned
Appointed17 May 1991(3 years, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 03 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hollin Gardens
Weetwood
Leeds
LS16 5NL
Director NameMr Bradley Brookshaw Reed
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(4 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 17 December 2001)
RoleMarketing Executive
Correspondence AddressBarnes Cottage 2 Green Lane
Coneythorpe
Knaresborough
North Yorkshire
HG5 0RN
Secretary NameRichard John Ashworth
NationalityBritish
StatusResigned
Appointed05 April 2000(12 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2001)
RoleAccountant
Correspondence Address15 Tinshill Mount
Leeds
West Yorkshire
LS16 7AY

Location

Registered AddressC/O Geoffrey Martin & Co
St Jamess House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£15,737,000
Gross Profit£1,177,000
Net Worth£1,130,000
Cash£192,000
Current Liabilities£8,191,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

7 October 2010Final Gazette dissolved following liquidation (1 page)
7 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2008Dissolution deferment (1 page)
6 November 2008Completion of winding up (1 page)
6 November 2008Dissolution deferment (1 page)
6 November 2008Completion of winding up (1 page)
11 October 2006Secretary resigned;director resigned (1 page)
11 October 2006Secretary resigned;director resigned (1 page)
23 July 2003Administrator's abstract of receipts and payments (3 pages)
23 July 2003Administrator's abstract of receipts and payments (3 pages)
23 July 2003Notice of discharge of Administration Order (4 pages)
23 July 2003Notice of discharge of Administration Order (4 pages)
23 July 2003Administrator's abstract of receipts and payments (3 pages)
23 July 2003Administrator's abstract of receipts and payments (3 pages)
7 May 2003Order of court to wind up (2 pages)
7 May 2003Order of court to wind up (2 pages)
1 May 2003Order of court to wind up (3 pages)
1 May 2003Order of court to wind up (3 pages)
1 May 2003Notice of discharge of Administration Order (4 pages)
1 May 2003Notice of discharge of Administration Order (4 pages)
29 January 2003Administrator's abstract of receipts and payments (3 pages)
29 January 2003Administrator's abstract of receipts and payments (3 pages)
22 August 2002Administrator's abstract of receipts and payments (3 pages)
22 August 2002Administrator's abstract of receipts and payments (3 pages)
26 April 2002Statement of administrator's proposal (3 pages)
26 April 2002Notice of result of meeting of creditors (3 pages)
26 April 2002Statement of administrator's proposal (3 pages)
26 April 2002Notice of result of meeting of creditors (3 pages)
22 January 2002Notice of Administration Order (1 page)
22 January 2002Administration Order (4 pages)
22 January 2002Notice of Administration Order (1 page)
22 January 2002Administration Order (4 pages)
21 January 2002Registered office changed on 21/01/02 from: treefield estate gildersome leeds LS27 7LB (1 page)
21 January 2002Registered office changed on 21/01/02 from: treefield estate gildersome leeds LS27 7LB (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
2 November 2001Group of companies' accounts made up to 31 December 2000 (26 pages)
2 November 2001Group of companies' accounts made up to 31 December 2000 (26 pages)
13 September 2001Secretary resigned (1 page)
13 September 2001Secretary resigned (1 page)
25 May 2001Return made up to 05/05/01; full list of members (11 pages)
25 May 2001Return made up to 05/05/01; full list of members (11 pages)
10 January 2001Particulars of mortgage/charge (7 pages)
10 January 2001Particulars of mortgage/charge (7 pages)
22 December 2000Auditor's resignation (1 page)
22 December 2000Auditor's resignation (1 page)
7 June 2000Full group accounts made up to 31 December 1999 (20 pages)
7 June 2000Full group accounts made up to 31 December 1999 (20 pages)
7 June 2000Return made up to 05/05/00; full list of members (13 pages)
7 June 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
21 April 2000Particulars of mortgage/charge (7 pages)
21 April 2000Particulars of mortgage/charge (7 pages)
20 April 2000Declaration of satisfaction of mortgage/charge (1 page)
20 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2000Declaration of satisfaction of mortgage/charge (1 page)
20 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2000Particulars of mortgage/charge (3 pages)
17 April 2000Particulars of mortgage/charge (3 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000New secretary appointed (2 pages)
17 May 1999Full group accounts made up to 31 December 1998 (21 pages)
17 May 1999Full group accounts made up to 31 December 1998 (21 pages)
17 May 1999Return made up to 05/05/99; full list of members (6 pages)
17 May 1999Return made up to 05/05/99; full list of members (6 pages)
22 July 1998Full group accounts made up to 31 December 1997 (21 pages)
22 July 1998Full group accounts made up to 31 December 1997 (21 pages)
24 May 1998Return made up to 05/05/98; no change of members (4 pages)
24 May 1998Return made up to 05/05/98; no change of members (4 pages)
29 May 1997Full group accounts made up to 31 December 1996 (21 pages)
29 May 1997Full group accounts made up to 31 December 1996 (21 pages)
29 May 1997Return made up to 05/05/97; no change of members (4 pages)
29 May 1997Return made up to 05/05/97; no change of members (4 pages)
29 May 1996Return made up to 05/05/96; full list of members (6 pages)
29 May 1996Full group accounts made up to 31 December 1995 (20 pages)
29 May 1996Full group accounts made up to 31 December 1995 (20 pages)
29 May 1996Return made up to 05/05/96; full list of members (6 pages)
12 May 1995Return made up to 05/05/95; no change of members (4 pages)
12 May 1995Return made up to 05/05/95; no change of members (4 pages)
20 March 1995Particulars of mortgage/charge (6 pages)
20 March 1995Particulars of mortgage/charge (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
10 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
29 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 May 1989Memorandum and Articles of Association (11 pages)
11 May 1989Memorandum and Articles of Association (11 pages)