Company NameBrock Contracting Limited
DirectorThomas Richard Daws
Company StatusLiquidation
Company Number06795018
CategoryPrivate Limited Company
Incorporation Date19 January 2009(15 years, 3 months ago)
Previous NameNewark Contractors Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Thomas Richard Daws
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2010(1 year, 10 months after company formation)
Appointment Duration13 years, 4 months
RoleGroundworks Specialist
Country of ResidenceUnited Kingdom
Correspondence Address5b The Stables
Newby Hall
Ripon
North Yorkshire
HG4 5AE
Director NameMs Susan Marie Footitt
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Chaworth Road
Bingham
Nottingham
Nottinghamshire
NG13 8EU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered Address5b The Stables
Newby Hall
Ripon
North Yorkshire
HG4 5AE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishNewby with Mulwith
WardNewby

Financials

Year2010
Net Worth£13,600
Cash£4,120
Current Liabilities£84,350

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Next Accounts Due31 October 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Returns

Next Return Due2 February 2017 (overdue)

Filing History

29 October 2012Order of court to wind up (2 pages)
29 October 2012Order of court to wind up (2 pages)
20 March 2012Compulsory strike-off action has been suspended (1 page)
20 March 2012Compulsory strike-off action has been suspended (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
22 February 2011Annual return made up to 19 January 2011 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 1
(3 pages)
22 February 2011Annual return made up to 19 January 2011 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 1
(3 pages)
16 February 2011Registered office address changed from Suite 2 Firecrest House Lingerfield Business Park Market Flat Lane Scotton Knaresborough North Yorkshire HG5 9JA England on 16 February 2011 (1 page)
16 February 2011Registered office address changed from Suite 2 Firecrest House Lingerfield Business Park Market Flat Lane Scotton Knaresborough North Yorkshire HG5 9JA England on 16 February 2011 (1 page)
8 December 2010Appointment of Mr Thomas Richard Daws as a director (2 pages)
8 December 2010Termination of appointment of Susan Footitt as a director (1 page)
8 December 2010Appointment of Mr Thomas Richard Daws as a director (2 pages)
8 December 2010Termination of appointment of Susan Footitt as a director (1 page)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
7 April 2010Registered office address changed from Ornhams Hall Boroughbridge York North Yorkshire YO51 9JH on 7 April 2010 (1 page)
7 April 2010Registered office address changed from Ornhams Hall Boroughbridge York North Yorkshire YO51 9JH on 7 April 2010 (1 page)
7 April 2010Registered office address changed from Ornhams Hall Boroughbridge York North Yorkshire YO51 9JH on 7 April 2010 (1 page)
18 February 2010Director's details changed for Susan Marie Footitt on 1 January 2010 (2 pages)
18 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Susan Marie Footitt on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Susan Marie Footitt on 1 January 2010 (2 pages)
10 February 2009Director appointed susan marie footitt (1 page)
10 February 2009Director appointed susan marie footitt (1 page)
4 February 2009Company name changed newark contractors LIMITED\certificate issued on 05/02/09 (2 pages)
4 February 2009Company name changed newark contractors LIMITED\certificate issued on 05/02/09 (2 pages)
22 January 2009Appointment terminated director barbara kahan (1 page)
22 January 2009Appointment terminated director barbara kahan (1 page)
19 January 2009Incorporation (12 pages)
19 January 2009Incorporation (12 pages)