Company NameBrookfield Contracting Limited
Company StatusDissolved
Company Number08779398
CategoryPrivate Limited Company
Incorporation Date18 November 2013(10 years, 5 months ago)
Dissolution Date8 August 2019 (4 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Marian Oborne
Date of BirthMarch 1965 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed18 November 2013(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address7 Brookfield Way
Billingshurst
West Sussex
RH14 9AN
Secretary NameMarian Oborne
StatusClosed
Appointed18 November 2013(same day as company formation)
RoleCompany Director
Correspondence Address7 Brookfield Way
Billingshurst
West Sussex
RH14 9AN
Director NameNigel Oborne
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Brookfield Way
Billingshurst
West Sussex
RH14 9AN

Location

Registered Address12-13 Alma Square
Scarborough
North Yorkshire
YO11 1JU
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Nigel Oborne
58.82%
Ordinary
70 at £1Marian Oborne
41.18%
Ordinary

Financials

Year2014
Net Worth£89,027
Cash£111,585
Current Liabilities£37,361

Accounts

Latest Accounts5 April 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

8 August 2019Final Gazette dissolved following liquidation (1 page)
8 May 2019Return of final meeting in a members' voluntary winding up (14 pages)
21 March 2018Registered office address changed from C/O Qdos Accounting Windsor House Troon Way Business Centre Humberstone Lane Thurmaston Leicestershire LE4 9HA to 12-13 Alma Square Scarborough North Yorkshire YO11 1JU on 21 March 2018 (2 pages)
16 March 2018Declaration of solvency (5 pages)
16 March 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-02
(1 page)
16 March 2018Appointment of a voluntary liquidator (3 pages)
21 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
20 September 2017Micro company accounts made up to 5 April 2017 (5 pages)
20 September 2017Micro company accounts made up to 5 April 2017 (5 pages)
21 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
20 October 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
6 October 2016Termination of appointment of Nigel Oborne as a director on 21 June 2016 (2 pages)
6 October 2016Termination of appointment of Nigel Oborne as a director on 21 June 2016 (2 pages)
8 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
23 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 170
(5 pages)
23 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 170
(5 pages)
15 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
25 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 170
(5 pages)
25 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 170
(5 pages)
4 April 2014Registered office address changed from C/O Go Contractor Ltd Maritime House Basin Road North Portslade Brighton BN41 1WR England on 4 April 2014 (1 page)
4 April 2014Registered office address changed from C/O Go Contractor Ltd Maritime House Basin Road North Portslade Brighton BN41 1WR England on 4 April 2014 (1 page)
4 April 2014Registered office address changed from C/O Go Contractor Ltd Maritime House Basin Road North Portslade Brighton BN41 1WR England on 4 April 2014 (1 page)
18 February 2014Current accounting period shortened from 30 November 2014 to 5 April 2014 (1 page)
18 February 2014Current accounting period shortened from 30 November 2014 to 5 April 2014 (1 page)
18 February 2014Current accounting period shortened from 30 November 2014 to 5 April 2014 (1 page)
27 November 2013Registered office address changed from 7 Brookfield Way Billingshurst West Sussex RH14 9AN United Kingdom on 27 November 2013 (1 page)
27 November 2013Registered office address changed from 7 Brookfield Way Billingshurst West Sussex RH14 9AN United Kingdom on 27 November 2013 (1 page)
18 November 2013Incorporation
Statement of capital on 2013-11-18
  • GBP 170
(28 pages)
18 November 2013Incorporation
Statement of capital on 2013-11-18
  • GBP 170
(28 pages)