Company NameBrookenby Research Limited
DirectorLincoln Julian Fraser
Company StatusLiquidation
Company Number06755889
CategoryPrivate Limited Company
Incorporation Date24 November 2008(15 years, 5 months ago)
Previous Names5

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMr Lincoln Julian Fraser
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2012(3 years, 10 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chapel Bridge Street
Driffield
YO25 6DA
Director NameMr Matthew John Taylor
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 26, Metropolitan House
20 Brindley Road City Park
Manchester
M16 9HQ
Director NameMr Maurits Van Geffen
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 26, Metropolitan House
20 Brindley Road City Park
Manchester
M16 9HQ
Secretary NameMr Matthew John Taylor
NationalityBritish
StatusResigned
Appointed24 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Vancouver Quay
Salford
Lancashire
M50 3TU
Director NameMr Seng Hoong Ng
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityMalaysian
StatusResigned
Appointed19 December 2008(3 weeks, 4 days after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 26, Metropolitan House
20 Brindley Road City Park
Manchester
M16 9HQ
Secretary NameRachel Elizabeth Ledson
NationalityBritish
StatusResigned
Appointed19 December 2008(3 weeks, 4 days after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address36 Handley Drive
Padgate
Warrington
Cheshire
WA2 0GN
Secretary NameMr Adam James Watson
StatusResigned
Appointed20 July 2010(1 year, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 February 2011)
RoleCompany Director
Correspondence AddressUnit 26, Metropolitan House
20 Brindley Road City Park
Manchester
M16 9HQ
Director NameMr Niki Spencer
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritannic House Brookenby Business Park
Brookenby, Binbrook
Market Rasen
Lincolnshire
LN8 6HF
Director NameMr Robert Bielko
Date of BirthOctober 1983 (Born 40 years ago)
NationalitySlovak
StatusResigned
Appointed28 September 2012(3 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritannic House Brookenby Business Park
Brookenby, Binbrook
Market Rasen
Lincolnshire
LN8 6HF

Location

Registered AddressThe Chapel
Bridge Street
Driffield
YO25 6DA
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Mr Lincoln Julian Fraser
100.00%
Ordinary

Financials

Year2014
Net Worth-£404,574
Current Liabilities£965,234

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Next Accounts Due31 August 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Returns

Latest Return24 November 2017 (6 years, 5 months ago)
Next Return Due8 December 2018 (overdue)

Charges

24 October 2012Delivered on: 1 November 2012
Satisfied on: 6 June 2014
Persons entitled: Fluid Capital Limited

Classification: Debenture
Secured details: £1,175,000 due or to become due.
Particulars: Britanic house binbrook lincolnshire and a fixed and floating charge over the undertaking and assets, including uncalled capital present and future.
Fully Satisfied
20 May 2011Delivered on: 26 May 2011
Satisfied on: 1 November 2012
Persons entitled: Fluid Capital Investment Holdings Limited

Classification: Debenture
Secured details: £818,803.80 due or to become due from the company to the chargee.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
26 October 2009Delivered on: 10 November 2009
Satisfied on: 20 July 2010
Persons entitled: Nigel Spurr

Classification: Debenture
Secured details: £50,000 due or to become due from the company to the chargee.
Particulars: F/H t/n LL307613 britannic house brookendby business park brookenby, buildings fixtures, proceeds of sale, see image for full details.
Fully Satisfied

Filing History

12 November 2019Progress report in a winding up by the court (11 pages)
2 November 2018Appointment of a liquidator (3 pages)
10 September 2018Order of court to wind up (2 pages)
6 August 2018Registered office address changed from Britannic House Brookenby Business Park Brookenby, Binbrook Market Rasen Lincolnshire LN8 6HF to The Chapel Bridge Street Driffield YO25 6DA on 6 August 2018 (1 page)
6 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
14 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
14 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
5 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-05
(3 pages)
5 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-05
(3 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
3 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(3 pages)
3 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(3 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
9 July 2015Company name changed G4 sciences LTD\certificate issued on 09/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-08
(3 pages)
9 July 2015Company name changed G4 sciences LTD\certificate issued on 09/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-08
(3 pages)
8 July 2015Termination of appointment of Robert Bielko as a director on 7 July 2015 (1 page)
8 July 2015Termination of appointment of Robert Bielko as a director on 7 July 2015 (1 page)
8 July 2015Termination of appointment of Robert Bielko as a director on 7 July 2015 (1 page)
11 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(3 pages)
11 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
6 June 2014Satisfaction of charge 3 in full (4 pages)
6 June 2014Satisfaction of charge 3 in full (4 pages)
10 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(3 pages)
10 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
19 February 2013Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
5 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 October 2012Appointment of Mr Lincoln Julian Fraser as a director (2 pages)
25 October 2012Appointment of Mr Lincoln Julian Fraser as a director (2 pages)
24 October 2012Appointment of Mr Robert Bielko as a director (2 pages)
24 October 2012Appointment of Mr Robert Bielko as a director (2 pages)
3 October 2012Termination of appointment of Niki Spencer as a director (1 page)
3 October 2012Termination of appointment of Niki Spencer as a director (1 page)
28 September 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
28 September 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
27 February 2012Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
30 August 2011Full accounts made up to 30 November 2010 (15 pages)
30 August 2011Full accounts made up to 30 November 2010 (15 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 February 2011Termination of appointment of Matthew Taylor as a director (1 page)
22 February 2011Termination of appointment of Matthew Taylor as a director (1 page)
22 February 2011Termination of appointment of Maurits Van Geffen as a director (1 page)
22 February 2011Registered office address changed from Unit 26, Metropolitan House 20 Brindley Road City Park Manchester M16 9HQ United Kingdom on 22 February 2011 (1 page)
22 February 2011Termination of appointment of Maurits Van Geffen as a director (1 page)
22 February 2011Registered office address changed from Unit 26, Metropolitan House 20 Brindley Road City Park Manchester M16 9HQ United Kingdom on 22 February 2011 (1 page)
22 February 2011Termination of appointment of Adam Watson as a secretary (1 page)
22 February 2011Termination of appointment of Adam Watson as a secretary (1 page)
4 February 2011Appointment of Mr Niki Spencer as a director (2 pages)
4 February 2011Appointment of Mr Niki Spencer as a director (2 pages)
25 January 2011Company name changed G4 esli LTD\certificate issued on 25/01/11
  • RES15 ‐ Change company name resolution on 2011-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 January 2011Company name changed G4 esli LTD\certificate issued on 25/01/11
  • RES15 ‐ Change company name resolution on 2011-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
19 January 2011Company name changed fcg properties LTD\certificate issued on 19/01/11
  • RES15 ‐ Change company name resolution on 2011-01-18
  • NM01 ‐ Change of name by resolution
(3 pages)
19 January 2011Company name changed fcg properties LTD\certificate issued on 19/01/11
  • RES15 ‐ Change company name resolution on 2011-01-18
  • NM01 ‐ Change of name by resolution
(3 pages)
21 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
8 September 2010Change of name notice (2 pages)
8 September 2010Change of name notice (2 pages)
8 September 2010Company name changed quickard LTD\certificate issued on 08/09/10
  • RES15 ‐ Change company name resolution on 2010-09-03
(2 pages)
8 September 2010Company name changed quickard LTD\certificate issued on 08/09/10
  • RES15 ‐ Change company name resolution on 2010-09-03
(2 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 July 2010Appointment of Mr Adam James Watson as a secretary (1 page)
20 July 2010Appointment of Mr Adam James Watson as a secretary (1 page)
19 July 2010Termination of appointment of Rachel Ledson as a secretary (1 page)
19 July 2010Termination of appointment of Rachel Ledson as a secretary (1 page)
19 July 2010Termination of appointment of Seng Ng as a director (1 page)
19 July 2010Termination of appointment of Seng Ng as a director (1 page)
22 June 2010Full accounts made up to 30 November 2009 (14 pages)
22 June 2010Full accounts made up to 30 November 2009 (14 pages)
7 May 2010Registered office address changed from Unit 26 20 Brindley Road City Park Manchester M16 9HQ on 7 May 2010 (1 page)
7 May 2010Registered office address changed from Unit 26 20 Brindley Road City Park Manchester M16 9HQ on 7 May 2010 (1 page)
7 May 2010Registered office address changed from Unit 26 20 Brindley Road City Park Manchester M16 9HQ on 7 May 2010 (1 page)
6 May 2010Registered office address changed from Wharfside 75 Trafford Wharf Road Manchester Greater Manchester M17 1ES on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Wharfside 75 Trafford Wharf Road Manchester Greater Manchester M17 1ES on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Wharfside 75 Trafford Wharf Road Manchester Greater Manchester M17 1ES on 6 May 2010 (1 page)
21 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Mr Matthew Taylor on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Maurits Van Geffen on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Mr Maurits Van Geffen on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Matthew Taylor on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Mr. Seng Hoong Ng on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Mr. Seng Hoong Ng on 21 December 2009 (2 pages)
26 November 2009Secretary's details changed for Rachel Elizabeth Ledson on 19 September 2009 (1 page)
26 November 2009Secretary's details changed for Rachel Elizabeth Ledson on 19 September 2009 (1 page)
25 November 2009Secretary's details changed for Rachel Elizabeth Hardie on 19 September 2009 (2 pages)
25 November 2009Secretary's details changed for Rachel Elizabeth Hardie on 19 September 2009 (2 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 December 2008Secretary appointed rachel elizabeth hardie (2 pages)
27 December 2008Appointment terminated secretary matthew taylor (1 page)
27 December 2008Appointment terminated secretary matthew taylor (1 page)
27 December 2008Secretary appointed rachel elizabeth hardie (2 pages)
27 December 2008Director appointed seng hoong ng (2 pages)
27 December 2008Director appointed seng hoong ng (2 pages)
24 November 2008Incorporation (11 pages)
24 November 2008Incorporation (11 pages)