DEREBROOK LTD

04820089
BDO LLP 55 BAKER STREET LONDON W1U 7EU

Documents

Documents
Date Category Description Pages
01 Jul 2015 gazette Gazette Dissolved Liquidation 1 Buy now
01 Apr 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 17 Buy now
01 Apr 2015 insolvency Liquidation In Administration Move To Dissolution With Case End Date 17 Buy now
25 Mar 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 11 Buy now
20 Mar 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 17 Buy now
19 Sep 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 14 Buy now
04 Mar 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 10 Buy now
24 Dec 2013 insolvency Liquidation Receiver Appointment Of Receiver 10 Buy now
24 Dec 2013 insolvency Liquidation Receiver Appointment Of Receiver 10 Buy now
24 Dec 2013 insolvency Liquidation Receiver Appointment Of Receiver 10 Buy now
24 Dec 2013 insolvency Liquidation Receiver Appointment Of Receiver 10 Buy now
24 Dec 2013 insolvency Liquidation Receiver Appointment Of Receiver 10 Buy now
04 Sep 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 13 Buy now
26 Feb 2013 insolvency Liquidation In Administration Extension Of Period 1 Buy now
18 Feb 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 9 Buy now
10 Oct 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 12 Buy now
16 Aug 2012 insolvency Liquidation In Administration Extension Of Period 1 Buy now
02 May 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 12 Buy now
27 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Dec 2011 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 6 Buy now
06 Dec 2011 insolvency Liquidation In Administration Result Creditors Meeting 3 Buy now
06 Dec 2011 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
29 Nov 2011 insolvency Liquidation In Administration Proposals 27 Buy now
03 Oct 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Sep 2011 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
27 Sep 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Jul 2011 annual-return Annual Return 4 Buy now
17 Mar 2011 accounts Annual Accounts 2 Buy now
04 Mar 2011 insolvency Notice of appointment of receiver or manager 3 Buy now
16 Dec 2010 mortgage Particulars of a mortgage or charge 10 Buy now
02 Jul 2010 annual-return Annual Return 5 Buy now
02 Jul 2010 officers Change of particulars for director (Mr Samuel Halpern) 2 Buy now
02 Jul 2010 officers Change of particulars for director (Paul Maurice Arenson) 2 Buy now
02 Jul 2010 officers Change of particulars for secretary (Mr Samuel Halpern) 1 Buy now
02 Jul 2010 officers Change of particulars for director (Mr Joshua Halpern) 2 Buy now
09 Apr 2010 accounts Annual Accounts 2 Buy now
13 Jul 2009 annual-return Return made up to 21/06/09; full list of members 4 Buy now
08 Apr 2009 accounts Annual Accounts 2 Buy now
10 Oct 2008 accounts Annual Accounts 4 Buy now
26 Sep 2008 annual-return Return made up to 21/06/08; no change of members 7 Buy now
08 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 14 2 Buy now
08 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 15 3 Buy now
26 Nov 2007 accounts Accounting reference date extended from 25/12/07 to 31/12/07 1 Buy now
27 Oct 2007 accounts Annual Accounts 4 Buy now
30 Jul 2007 annual-return Return made up to 21/06/07; full list of members 7 Buy now
08 Nov 2006 mortgage Particulars of mortgage/charge 7 Buy now
07 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
07 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
09 Aug 2006 accounts Annual Accounts 4 Buy now
12 Jul 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
12 Jul 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
11 Jul 2006 annual-return Return made up to 21/06/06; full list of members 7 Buy now
01 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
01 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
03 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now
03 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now
01 Jun 2006 mortgage Particulars of mortgage/charge 7 Buy now
28 Feb 2006 officers Director's particulars changed 1 Buy now
29 Jun 2005 annual-return Return made up to 21/06/05; full list of members 7 Buy now
19 Apr 2005 accounts Annual Accounts 4 Buy now
01 Sep 2004 accounts Accounting reference date extended from 30/04/04 to 25/12/04 1 Buy now
09 Jul 2004 annual-return Return made up to 03/07/04; full list of members 7 Buy now
12 Mar 2004 address Registered office changed on 12/03/04 from: c/o lopian gross barnett 37 peter street halvester house manchester M2 5QD 1 Buy now
20 Nov 2003 mortgage Particulars of mortgage/charge 5 Buy now
17 Nov 2003 mortgage Particulars of mortgage/charge 3 Buy now
17 Nov 2003 mortgage Particulars of mortgage/charge 4 Buy now
15 Nov 2003 mortgage Particulars of mortgage/charge 4 Buy now
15 Nov 2003 mortgage Particulars of mortgage/charge 4 Buy now
12 Nov 2003 resolution Resolution 2 Buy now
12 Nov 2003 incorporation Memorandum Articles 7 Buy now
26 Aug 2003 address Registered office changed on 26/08/03 from: harvester house, 37 peter st prestwich manchester M2 5GB 1 Buy now
21 Aug 2003 capital Ad 14/07/03--------- £ si 1@1=1 £ ic 2/3 2 Buy now
25 Jul 2003 capital Ad 14/07/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
25 Jul 2003 accounts Accounting reference date shortened from 31/07/04 to 30/04/04 1 Buy now
25 Jul 2003 officers New secretary appointed;new director appointed 3 Buy now
25 Jul 2003 officers New director appointed 3 Buy now
25 Jul 2003 officers New director appointed 1 Buy now
10 Jul 2003 address Registered office changed on 10/07/03 from: 39A leicester road salford manchester M7 4AS 1 Buy now
09 Jul 2003 officers Secretary resigned 1 Buy now
09 Jul 2003 officers Director resigned 1 Buy now
03 Jul 2003 incorporation Incorporation Company 9 Buy now