Company NameBrookvale Group Public Limited Company
Company StatusDissolved
Company Number03400067
CategoryPublic Limited Company
Incorporation Date8 July 1997(26 years, 9 months ago)
Dissolution Date9 April 2014 (10 years ago)
Previous NameBeaufort (UK) Limited

Business Activity

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

Directors

Director NameNeil Ivor Hackley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1998(6 months, 1 week after company formation)
Appointment Duration16 years, 2 months (closed 09 April 2014)
RoleFinancial Management
Correspondence AddressThe Barn Little Cobhall
Allensmore
Hereford
Herefordshire
HR2 9BG
Wales
Secretary NameMrs Helen Judith Atkinson
NationalityBritish
StatusResigned
Appointed08 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
119 George V Avenue
Worthing
West Sussex
BN11 5SA
Secretary NameAndrea Jane Hackley
NationalityBritish
StatusResigned
Appointed15 January 1998(6 months, 1 week after company formation)
Appointment Duration11 years, 1 month (resigned 28 February 2009)
RoleCompany Director
Correspondence Address2 Kenilworth Close
Belmont
Hereford
Herefordshire
HR2 7ZJ
Wales
Director NameAndrea Jane Hackley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(2 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 February 2009)
RoleCompany Director
Correspondence Address2 Kenilworth Close
Belmont
Hereford
Herefordshire
HR2 7ZJ
Wales
Director NameJames Guy Falla
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(4 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2005)
RoleOperations Manager
Correspondence Address23 Amerden Way
Slough
Berkshire
SL1 9BA
Director NameMalcolm Frederick Ravenscroft
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(4 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Druid Stoke Avenue
Stoke Bishop
Bristol
BS9 1DD
Director NameJayendra Ved
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2003)
RoleChartered Accountant
Correspondence Address54 Edgwarebury Lane
Edgware
Middlesex
HA8 8LW
Director NameWaqar Yousuf Sheikh
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(4 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 14 May 2002)
RoleIT Consultant
Correspondence Address4 Moreland Drive
Gerrards Cross
Buckinghamshire
SL9 8BB
Director NameSpectrum Business Corporation Limited (Corporation)
StatusResigned
Appointed08 July 1997(same day as company formation)
Correspondence Address119 George V Avenue
Worthing
West Sussex
BN11 5SA

Location

Registered AddressJupiter House The Drive
Warley Hill Business Park
Brentwood
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Financials

Year2014
Turnover£163,781
Gross Profit£140,117
Net Worth-£57,986
Cash£23,250
Current Liabilities£129,907

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

9 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2014Final Gazette dissolved following liquidation (1 page)
9 April 2014Final Gazette dissolved following liquidation (1 page)
9 January 2014Notice of final account prior to dissolution (1 page)
9 January 2014Notice of final account prior to dissolution (1 page)
9 January 2014Return of final meeting of creditors (1 page)
14 March 2012Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (1 page)
14 March 2012Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (1 page)
13 March 2009Appointment terminated director and secretary andrea hackley (1 page)
13 March 2009Appointment Terminated Director and Secretary andrea hackley (1 page)
4 June 2007Appointment of a liquidator (1 page)
4 June 2007Registered office changed on 04/06/07 from: bewell house, bewell street, hereford, herefordshire HR4 0BA (1 page)
4 June 2007Registered office changed on 04/06/07 from: bewell house, bewell street, hereford, herefordshire HR4 0BA (1 page)
4 June 2007Appointment of a liquidator (1 page)
28 February 2007Order of court to wind up (1 page)
28 February 2007Order of court to wind up (1 page)
25 August 2006Director resigned (1 page)
25 August 2006Director resigned (1 page)
20 October 2005Group of companies' accounts made up to 31 March 2005 (21 pages)
20 October 2005Group of companies' accounts made up to 31 March 2005 (21 pages)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
29 July 2005Return made up to 08/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(22 pages)
29 July 2005Return made up to 08/07/05; full list of members (22 pages)
28 September 2004Nc inc already adjusted 17/09/04 (1 page)
28 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 September 2004Nc inc already adjusted 17/09/04 (1 page)
24 September 2004Group of companies' accounts made up to 31 March 2004 (20 pages)
24 September 2004Group of companies' accounts made up to 31 March 2004 (20 pages)
11 August 2004Nc inc already adjusted 31/10/03 (1 page)
11 August 2004Nc inc already adjusted 31/10/03 (1 page)
10 August 2004Return made up to 08/07/04; full list of members (21 pages)
10 August 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(21 pages)
2 August 2004Ad 17/03/04-01/05/04 £ si [email protected]=26862 £ ic 59564/86426 (3 pages)
2 August 2004Ad 17/03/04-01/05/04 £ si [email protected]=26862 £ ic 59564/86426 (3 pages)
2 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 January 2004Return made up to 08/07/03; full list of members (33 pages)
5 January 2004Return made up to 08/07/03; full list of members (33 pages)
4 November 2003Group of companies' accounts made up to 31 March 2003 (20 pages)
4 November 2003Group of companies' accounts made up to 31 March 2003 (20 pages)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
28 June 2003Registered office changed on 28/06/03 from: acre house, 11-15 william road, london, NW1 3ER (1 page)
28 June 2003Registered office changed on 28/06/03 from: acre house, 11-15 william road, london, NW1 3ER (1 page)
9 April 2003Auditor's resignation (1 page)
9 April 2003Auditor's resignation (1 page)
12 March 2003Particulars of mortgage/charge (3 pages)
12 March 2003Particulars of mortgage/charge (3 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
21 November 2002Particulars of mortgage/charge (5 pages)
21 November 2002Particulars of mortgage/charge (5 pages)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
23 October 2002Ad 17/10/02--------- £ si [email protected]=410 £ ic 51649/52059 (2 pages)
23 October 2002Ad 17/10/02--------- £ si [email protected]=410 £ ic 51649/52059 (2 pages)
14 October 2002Full accounts made up to 31 March 2002 (21 pages)
14 October 2002Full accounts made up to 31 March 2002 (21 pages)
2 September 2002Return made up to 08/07/02; full list of members (34 pages)
2 September 2002Return made up to 08/07/02; full list of members (34 pages)
3 July 2002Location of register of members (1 page)
3 July 2002Location of register of members (1 page)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
13 March 2002Ad 05/12/01--------- £ si [email protected]=73 £ ic 2247/2320 (14 pages)
12 March 2002Ad 22/01/02-25/01/02 £ si [email protected]=416 £ ic 1831/2247 (4 pages)
12 March 2002Ad 22/01/02-25/01/02 £ si [email protected]=416 £ ic 1831/2247 (4 pages)
5 March 2002Director's particulars changed (1 page)
5 March 2002Director's particulars changed (1 page)
26 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
26 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
28 January 2002Auditor's statement (1 page)
28 January 2002Application for reregistration from private to PLC (1 page)
28 January 2002Application for reregistration from private to PLC (1 page)
28 January 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 January 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 January 2002Certificate of re-registration from Private to Public Limited Company (1 page)
28 January 2002Auditor's report (1 page)
28 January 2002Balance Sheet (1 page)
28 January 2002Declaration on reregistration from private to PLC (1 page)
28 January 2002Declaration on reregistration from private to PLC (1 page)
28 January 2002Balance Sheet (1 page)
28 January 2002Certificate of re-registration from Private to Public Limited Company (1 page)
28 January 2002Auditor's report (1 page)
28 January 2002Auditor's statement (1 page)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
17 January 2002Company name changed beaufort (uk) LIMITED\certificate issued on 17/01/02 (2 pages)
17 January 2002Company name changed beaufort (uk) LIMITED\certificate issued on 17/01/02 (2 pages)
14 January 2002Nc inc already adjusted 05/12/01 (2 pages)
14 January 2002Ad 07/12/01--------- £ si [email protected]=31 £ ic 2/33 (12 pages)
14 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 January 2002S-div 05/12/01 (2 pages)
14 January 2002Ad 07/12/01--------- £ si [email protected]=31 £ ic 2/33 (12 pages)
14 January 2002Conso 10/12/01 (2 pages)
14 January 2002Registered office changed on 14/01/02 from: commercial chambers, commercial road, hereford, herefordshire HR1 2BP (1 page)
14 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 January 2002Resolutions
  • RES13 ‐ Consolidated 10/12/01
(1 page)
14 January 2002Conso 10/12/01 (2 pages)
14 January 2002Nc inc already adjusted 05/12/01 (2 pages)
14 January 2002Resolutions
  • RES13 ‐ Consolidated 10/12/01
(1 page)
14 January 2002Registered office changed on 14/01/02 from: commercial chambers, commercial road, hereford, herefordshire HR1 2BP (1 page)
14 January 2002Ad 05/12/01--------- £ si [email protected]= 1798 £ ic 33/1831 (2 pages)
14 January 2002Ad 05/12/01--------- £ si [email protected]= 1798 £ ic 33/1831 (2 pages)
14 January 2002S-div 05/12/01 (2 pages)
14 December 2001Accounts for a small company made up to 31 March 2001 (8 pages)
14 December 2001Accounts for a small company made up to 31 March 2001 (8 pages)
1 October 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
1 October 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
18 July 2001Return made up to 08/07/01; full list of members (6 pages)
18 July 2001Return made up to 08/07/01; full list of members (6 pages)
17 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
17 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
8 September 2000Return made up to 08/07/00; full list of members (6 pages)
8 September 2000Return made up to 08/07/00; full list of members (6 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
14 February 2000Accounts for a small company made up to 31 July 1999 (4 pages)
14 February 2000Accounts for a small company made up to 31 July 1999 (4 pages)
14 September 1999Return made up to 08/07/99; no change of members (4 pages)
14 September 1999Return made up to 08/07/99; no change of members (4 pages)
18 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 January 1999Accounts for a dormant company made up to 31 January 1998 (1 page)
18 January 1999Accounts made up to 31 January 1998 (1 page)
12 January 1999Accounting reference date extended from 31/01/99 to 31/07/99 (1 page)
12 January 1999Accounting reference date extended from 31/01/99 to 31/07/99 (1 page)
25 August 1998Registered office changed on 25/08/98 from: 2ND floor, 2 bridge street, hereford, herefordshire (1 page)
25 August 1998Return made up to 08/07/98; full list of members (6 pages)
25 August 1998Registered office changed on 25/08/98 from: 2ND floor, 2 bridge street, hereford, herefordshire (1 page)
25 August 1998Return made up to 08/07/98; full list of members (6 pages)
24 August 1998Accounting reference date shortened from 31/07/98 to 31/01/98 (1 page)
24 August 1998Accounting reference date shortened from 31/07/98 to 31/01/98 (1 page)
21 January 1998Director resigned (1 page)
21 January 1998Registered office changed on 21/01/98 from: 119 george v avenue, worthing, west sussex BN11 5SA (1 page)
21 January 1998Registered office changed on 21/01/98 from: 119 george v avenue, worthing, west sussex BN11 5SA (1 page)
21 January 1998New director appointed (2 pages)
21 January 1998New secretary appointed (2 pages)
21 January 1998Director resigned (1 page)
21 January 1998New secretary appointed (2 pages)
21 January 1998Secretary resigned (1 page)
21 January 1998New director appointed (2 pages)
21 January 1998Secretary resigned (1 page)
8 July 1997Incorporation (18 pages)