EDWARD BROOK FINANCIAL ASSOCIATES LTD
Liquidation (when checked on 1 Apr 2018)
Address
EDWARD BROOK FINANCIAL ASSOCIATES LTD
Classification:
Activities auxiliary to financial intermediation not elsewhere classified
Legal Information
Company Registration No.:
06713649
Incorporation Date:
2 Oct 2008
Financial Year End:
31 Oct
Capital:
£2.00
on 9 Oct 2014
For period ending:
31 Oct 2013
Filed on:
27 Feb 2014
Purchase latest accounts for £4.99
Latest Annual Return
Directors & Shareholder Information
As at:
2 Oct 2014
Filed on:
9 Oct 2014
Purchase latest return for £4.99
New information about this company is available:
Update Now!
Map
Financial Summary
31 Oct 2012 | 31 Oct 2011 | |
---|---|---|
Cash at bank: | £12,257 | |
Debtors: | £17,507 | £39,645 |
Creditors due within one year: | £23,914 | £59,626 |
Total Assets less Current Liabilities: | -£6,407 | -£7,724 |
Shareholders Funds / Net Worth: | £453 | £504 |
Full details in: | 2012 Accounts | 2012 Accounts |
Notices published in the Gazette
18 Dec 2017
NI016771 MARALIN CONTRACTS LIMITED
HELEN SHILLIDAY
REGISTRAR OF COMPANIES
IN THE HIGH COURT OF JUSTICE, BUSINESS AND PROPERTY
COURTS OF ENGLAND AND WALES
IN THE MATTER OF COIN CO (IN ADMINISTRATION) AND
OTHERS
AND IN THE MATTER OF ANTHONY PAUL WEST (A BANKRUPT)
AND OTHERS
AND IN THE MATTER OF IMPRIMA (UNITED KINGDOM) (IN
CREDITORS' VOLUNTARY LIQUIDATION) AND OTHERS
AND IN THE MATTER OF BRIGHTER OPTION LTD (IN MEMBERS'
VOLUNTARY LIQUIDATION) AND OTHERS
AND IN THE MATTER OF BOWEN TRAVEL LIMITED (IN
COMPULSORY LIQUIDATION) AND OTHERS
AND IN THE MATTER OF THE INSOLVENCY ACT 1986
NOTICE IS HEREBY GIVEN that by an Order of the High Court of
Justice
On 24 November 2017 the following changes in Office Holder were
made.
OTHER NOTICES
Joint appointments transferred from John David Ariel to Terence
Guy Jackson
Name Type Court Company
Number
Coin Co International
PLC
ADM High Court of
Justice
8616 of 2014
Laishley Developments
Limited
ADM County Court
Central London
3637 of 2015
AHL Shared Ownership
Borrower Limited
CVL N/A 05788307
Imprima (United
Kingdom) Limited
CVL N/A 03374212
Paladin Capital Limited CVL N/A 07064229
Sidell Gibson
Partnership LLP
CVL N/A OC300261
Fiat Motor Sales Limited MVL N/A 0334761
Astonbrook Housing
Association Limited
WUC High Court
11761 of 2009
Primlake Limited WUC High Court
2171 of 2002
N/A
Joint appointments transferred from John David Ariel to Matthew
Wild
Name Type Court Company
Number
Steadman Environmental
Control Limited
ADM High Court of
Justice
3341 of 2017
L.F. Bowen Limited CVL N/A 602305
Summerhill Court School
(Haywards Heath) Limited
CVL N/A 00470086
Tavistock & Summerhill
School
CVL N/A 02129331
Agriclens Limited MVL N/A 01407785
Bradley Taylor and
Youngman Ltd
MVL N/A 00297074
Bradleys (Speldhurst)
Limited
MVL N/A 00369876
Brighter Option Ltd MVL N/A 07379728
Buddy Media (UK) Limited MVL N/A 07581728
Clock House Healthcare
Limited
MVL N/A 07826883
Evergreen Shipping Agency
(UK) Limited
MVL N/A 04316049
Grape Trading Limited MVL N/A 06960340
Hayfly Limited MVL N/A 03274940
Hudson Cowell Limited MVL N/A 00531762
Iveco Capital Limited MVL N/A 05405710
J.& W.Attlee Limited MVL N/A 00361047
Jasper James Pub Company
Ltd
MVL N/A 05515434
London Fertilizer Company
Limited (The)
MVL N/A 00356818
London North Calling Limited MVL N/A 07132016
Lonerk Limited MVL N/A 01392975
Marlowe Academy MVL N/A 04915796
MCL (St Albans) Ltd MVL N/A 04675131
MCL Property Investments
Limited
MVL N/A 03131915
Midhurst Granaries Limited MVL N/A 00411351
North Brewing Industries
Limited
MVL N/A 06893129
Richard Stevenson Limited MVL N/A 00071657
Bowen Travel Limited WUC Birmingham
District
Registry
8500 of 2012
Sole appointments transferred from John David Ariel to Mark
Wilson
Name Type Court Company
Number
Simon Halabi BKY High Court of
Justice
1041 of 2010
N/A
Joint appointment transferred from John David Ariel
Name Type Court Company
Number
Mango Event
Management Limited
CVL N/A 3999639
Sole appointments transferred from John David Ariel to Nigel Fox
Name Type Court Company
Number
Michelle Baxter BKY High Court of
Justice
2873 of 2010
N/A
Terence Patrick
Baxter
BKY High Court of
Justice
2874 of 2010
N/A
Paul Anthony Coxon BKY Tunbridge Wells
County Court
33 of 2015
N/A
Waseem Mohammed BKY County Court at
Cardiff
226 or 2014
N/A
Derek Henry Moore BKY Medway County
Court
90 of 2013
N/A
Mr Anthony Paul
West
BKY Maidstone County
Court
66 of 2013
N/A
Sole appointments transferred from John David Ariel to Mark
Wilson and Matthew Wild
Name Type Court Company
Number
Dansah Limited WUC County Court at
Medway
63 of 2015
Titanic Ltd WUC High Court of
Justice
2771 of 2012
VCL Group UK Limited WUC Dudley County
Court
168 of 2010
Any creditor of any of the estates mentioned above may, within 21
days of publication of this notice, apply to vary or discharge the
Order. For further information please contact Beth Redfern of RSM
Restructuring Advisory LLP, 25 Farringdon St, London, EC4A 4AB on
0203 201 8189 or at beth.redfer@rsmuk.com.
The costs of the application will be charged as a cost or expense of
the estates with each estate to bear an equal share.
RSM Restructuring Advisory LLP
5 December 2017
IN THE HIGH COURT OF JUSTICE (CHANCERY DIVISION), LEEDS
DISTRICT REGISTRY
AND IN THE MATTER OF ANDREW BRUCE ROLLITT-SMITH (A
BANKRUPT) AND OTHERS
AND IN THE MATTER OF AGRICULLO (IN CREDITORS'
VOLUNTARY LIQUIDATION) AND OTHERS
AND IN THE MATTER OF DARREN HART T/A GROUNDTECH
(SUBJECT TO A INDIVIDUAL VOLUNTARY ARRANGEMENT) AND
OTHERS
AND IN THE MATTER OF ALCO HI-TEK LIMITED (IN MEMBERS'
VOLUNTARY LIQUIDATION) AND OTHERS
AND IN THE MATTER OF SPINNING WHEEL AND WG AGENCY
(SUBJECT TO A PARTNERSHIP VOLUNTARY ARRANGEMENT)
AND OTHERS
AND IN THE MATTER OF COLIN WALKER PLANT HIRE (IN
PARTNERSHIP LIQUIDATION)
AND IN THE MATTER OF A & J MACHINE LTD (IN COMPULSORY
LIQUIDATION) AND OTHERS
AND IN THE MATTER OF THE INSOLVENCY ACT 1986
NOTICE IS HEREBY GIVEN that by an Order of the High Court of
Justice, Business and Property Courts of Leeds
On 23 November 2017 the following changes in Office Holder were
made.
Sole appointments transferred from William Duncan to Nigel Fox
OTHER NOTICES
Name Type Court Company
Number
David Gledhill BKY Huddersfield County
Court
273 of 2008
N/A
David Ethan Baker BKY Leeds County Court
1098 of 2010
N/A
Leslie Rachael
Spoors
BKY Taunton County Court
155 of 2010
N/A
Paul Andrew
Weller
BKY Canterbury County
Court
625 of 2010
N/A
Paul Collingwood BKY High Court of Justice
8268 of 2010
N/A
Paul Spoors BKY Taunton County Court
154 of 2010
N/A
Colin Walker Plant
Hire
PWUC Whitehaven County
Court
173 of 2007
N/A
Sole appointments transferred from William Duncan to Alec Pillmoor
Name Type Court Company
Number
Andrew Bruce
Rollitt-Smith
BKY Doncaster County
Court
676 of 2007
N/A
Andrew Martin
Greenan
BKY Chesterfield County
Court
299 of 2009
N/A
Anne Frost BKY Dewsbury County
Court
8 of 2001
N/A
Anthony John
Sutton t/a A and A
Sutton Haulage
BKY Norwich Country Court
967 of 2010
N/A
Barbara Elliott
formerly t/as The
Canal Shop
BKY York County Court
340 of 2007
N/A
Carole Gaye
Maron
BKY High Court
8594 of 1999
N/A
Christopher
Robert Walden
BKY Portsmouth County
Court
205 of 2010
N/A
Diane Margaret
Best
BKY Aylesbury County
Court
372 of 2010
N/A
Dr Eric Ofori
Duodu
BKY Kingston Upon Hull
587 of 2010
N/A
Elsie Johnson BKY Doncaster County
Court
434 of 2006
N/A
Graeme Smith BKY Newcastle County
Court
81 of 2001
N/A
Gwendoline
Elizabeth Rowley
BKY Wigan County Court
333 of 2010
N/A
Jaswinder Singh
Sandhu
BKY Bedford County Court
214 of 2010
N/A
John Edwin Lake BKY Aylesbury County
Court
420 of 2010
N/A
Jurg Alois Maron BKY Bradford Combined
Court Centre
35 of 1999
N/A
Khaled Abed
Razzaq Al - Usta
BKY Leeds County Court
43 of 2007
N/A
Margaret Elaine
Brady t/as Chimes
Rest Home
BKY Blackpool County
Court
357 of 2008
N/A
Mr Doulgas
Rowley
BKY Wigan County Court
19 of 2010
N/A
Nancy Christina
Todhunter
BKY Carlisle County Court
155 of 2010
N/A
Patricia Mary
Robertson
BKY York County Court
57 of 1999
N/A
Paul Joseph Flynn BKY Sheffield County Court
798 of 2009
N/A
Name Type Court Company
Number
Phillip John Martin BKY Crewe County Court
326 of 2010
N/A
Ralph William
James Bennett
BKY Hudderfield County
Court
2 of 2011
N/A
Richard Todhunter BKY Carlisle County Court
154 of 2010
N/A
Robert Elliott
fomerly t/as The
Canal Shop
BKY York County Court
339 of 2007
N/A
Robin Brady t/as
The Chimes Rest
Home
BKY Blackpool County
Court
356 of 2008
N/A
Sandeep Kaur Gill
t/a Cod Plaice
BKY High Court of Justice
8449 of 2006
N/A
Sharandeep Singh
Gill t/a Cod Plaice
BKY Nottingham County
Court
138 of 2007
N/A
Stephen
Armstrong
BKY Newcastle Upon Tyne
County Court
81 of 2001
N/A
Stephen
Armstrong &
Graeme Smith
BKY Newcastle County
Court
81 of 2001
N/A
Stuart Alan
Hopson-Jones
BKY High Court of Justice
292 of 2010
N/A
Virginia Sarah
Rollitt-Smith
BKY Doncaster County
Court
675 of 2007
N/A
Johnsons
Removals &
Distribution
WUC Doncaster County
Court
19 of 2006
Joint appointments transferred from William Duncan to Keith Marshall
Name Type Court Company
Number
Agricullo Limited CVL N/A 01795962
Entertainment Alliance Limited CVL N/A 07556830
Highline Cladding Limited CVL N/A 07169437
JHP (Leeds) Limited CVL N/A 06126983
LR Search Ltd CVL N/A 06804147
Mediafed Limited CVL N/A 05499792
PDS (Leeds) Limited CVL N/A 06126966
Quarmby Construction
Company Ltd
CVL N/A 05637514
Texo Building Solutions Limited CVL N/A 07014638
YCPD Limited CVL N/A 01629654
Alco Hi-Tek Limited MVL N/A 03153046
Alco Process Valves Limited MVL N/A 03103825
Alco Sub-Tek Limited MVL N/A 04614323
Alco Valves Limited MVL N/A 01330693
Baronsmead VCT 4 PLC MVL N/A 04313537
Baronsmead VCT 5 PLC MVL N/A 05689280
Baronsmead VCT PLC MVL N/A 03035709
LCH Realisations Limited MVL N/A 10207931
Newly Weds Foods (Banbury)
Limited
MVL N/A 01606367
Octopus Eclipse VCT plc MVL N/A 05074325
Phoenix Select Food Ingredients
Limited
MVL N/A 03022179
Specialist Breast Services UK
Limited
MVL N/A 07493267
Witwood Limited MVL N/A 02930918
Joint appointments transferred from William Duncan to Patrick
Ellward
Name Type Court Company
Number
Edward Brook Financial
Associates Ltd
CVL N/A 06713649
Neptune Renewable Energy
Limited
CVL N/A 05637514
OTHER NOTICES
Name Type Court Company
Number
Newark Fire Protection Services
Limited (formerly Cannon Fire
Protection Limited)
CVL N/A 04383950
Joint appointments transferred from William Duncan to Adrian
Allen
Name Type Court Company
Number
Darren Hart T/a Groundtech IVA N/A N/A
Darren Michael Sanderson IVA N/A N/A
Gerald William Thomas
Garside
IVA N/A N/A
Suzanne Lesley Lee IVA N/A N/A
Vera Garside IVA N/A N/A
Spinning Wheel and WG
Agency
PVA N/A N/A
Joint appointment transferred from William Duncan to Gareth
Harris
Name Type Court Company
Number
M&R 2016 Limited (formerly
JSC International Limited)
MVL N/A 02700491
Joint appointments where William Duncan is being removed
Name Type Court Company
Number
A & J Machine Ltd WUC High Court, Royal
Courts of Justice
12807 of 2009
Redworth
Construction
Limited
WUC York County Court
245 of 2010
Any creditor of any of the estates mentioned above may, within 21
days of publication of this notice, apply to vary or discharge the
Order. For further information please contact Beth Redfern of RSM
Restructuring Advisory LLP, 25 Farringdon St, London, EC4A 4A on
020 3201 8189 or at beth.redfern@rsmuk.com.
The costs of the application may be charged as a cost or expense of
the estates with each estate to bear an equal share.
RSM Restructuring Advisory LLP
5 December 2017
COMPANY LAW SUPPLEMENT
The Company Law Supplement details information notified to, or by,
the Registrar of Companies. The Company Law Supplement to The
London, Belfast and Edinburgh Gazette is published weekly on a
Tuesday.
These supplements are available to view at https://
www.thegazette.co.uk/browse-publications.
Alternatively use the search and filter feature which can be found here
https://www.thegazette.co.uk/all-notices on the company number
and/or name.
COMPANY LAW SUPPLEMENT
The Company Law Supplement details information notified to, or by,
the Registrar of Companies. The Company Law Supplement to The
London, Belfast and Edinburgh Gazette is published weekly on a
Tuesday.
These supplements are available to view at https://
www.thegazette.co.uk/browse-publications.
Alternatively use the search and filter feature which can be found here
https://www.thegazette.co.uk/all-notices on the company number
and/or name.
MONEY
PENSIONS
MONEY
NOTICE UNDER SECTION 27 OF THE TRUSTEE ACT 1925
FEDERATED FLEXIPLAN NO.1 (PREVIOUSLY KNOWN AS
FEDERATED GROUP PENSION SCHEME) (THE "PLAN")
This notice concerns you if you are or were a member of the Plan or a
spouse, civil partner, child or other dependant of such member or
former member. Notice is hereby given that the Plan is being wound
up. This means that the Trustee of the Plan must establish exactly
who the Plan’s beneficiaries are and their entitlement to benefits, so
that the Trustee can arrange for the assets of the Plan to be used to
provide the pensions and benefits due to the beneficiaries. If you are
or were a member of the Plan at any time, or a spouse, civil partner,
child or other dependant of such person, you may have a claim to
benefits under the Plan. The Trustee of the Plan has taken all
reasonable steps to contact the members and beneficiaries of the
Plan for whom they have records. An announcement has been sent to
those members and beneficiaries and their benefits under the Plan
have been identified. If you have not already received the
announcement from the Trustee and you have or think that you may
have a right to benefits from the Plan, you should provide written
details of your claim (specifying your full name, address and any
evidence of your membership of or entitlement to benefits from the
Plan) to:
The Trustee of Federated Flexiplan No.1
c/o KPMG LLP
1 St Peter's Square
Manchester
M2 3AE
DATE OF CLAIM DEADLINE
The last date for sending in a claim is 15 February 2018
Note: If you do not notify us of your possible right to benefits on
or before 15 February 2018 you will lose any rights you may have
to claim those benefits.
COMPANIES RESTORED TO THE REGISTER
Corporate insolvency
NOTICES OF DIVIDENDS
2 Sep 2015
EDWARD BROOK FINANCIAL ASSOCIATES LTD
(Company Number 06713649)
Registered office: 6a Silver Street, Lincoln LN2 1DY
Principal trading address: 6a Silver Street, Lincoln LN2 1DY
Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY
ACT 1986 (AS AMENDED),that a meeting of the creditors of the
Company will be held at Russell Payne & Co, Landmark House, 1
Riseholme Road, Lincoln LN1 3SN on 08 September 2015 at 10.15
am for the purposes of dealing with Section 99 to 101 of the
Insolvency Act 1986 (as amended). A Shareholders’ Meeting has been
convened for 8 September 2015 to pass a Resolution for the winding-
up of the Company. Secured Creditors (unless they surrender their
security), must give particulars of their security and its value if they
wish to vote at the Meeting. The Resolutions to be taken at the
Meeting may include a Resolution specifying the terms on which the
Joint Liquidators are to be remunerated including the basis on which
disbursements are to be recovered from the Company’s assets, and
the Meeting may receive information about, and be called upon to
approve, the costs of preparing the statement of affairs and
convening the Meeting. A creditor entitled to vote at the above
meetings may appoint a proxy to attend and vote instead of him.
Proxy forms to be used at the meetings, together with any hitherto
unlodged proof of debt, must be lodged at Baker Tilly Restructuring
and Recovery LLP, Asset House, 28 Thorpe Wood, Peterborough PE3
6SR no later than 12.00 noon on 7 September 2015. A full list of the
names and addresses of the Company’s Creditors may be examined,
free of charge, at the offices of Baker Tilly Restructuring and Recovery
LLP, Asset House, 28 Thorpe Wood, Peterborough, PE3 6SR,
between 10.00 am and 4.00 pm on the two business days prior to the
day of the Meeting
For further details contact: Andy Nalliah, Tel: 01733 260780.
Edward Brook, Director
18 August 2015
Recently Filed Documents - 19 available
- Annual Return As At 2 Oct 14 (not accounts) - £4.99
- Annual Accounts For Year Ended 31 Oct 13 - £4.99
- Annual Return As At 2 Oct 13 (not accounts) - £4.99
- Annual Accounts For Year Ended 31 Oct 12 - £4.99
- Annual Return As At 2 Oct 12 (not accounts) - £4.99
Directors and Secretaries
Edward Brook | |
6 Oct 2008 ⇒ Present ( 9 Years ) | Director |
Rachael Brook | |
6 Oct 2008 ⇒ Present ( 9 Years ) | Director |
6 Oct 2008 ⇒ Present ( 9 Years ) | Company Secretary |
Previous Addresses
32 BROADWAY
LINCOLN
LN2 1SH
LINCOLN
LN2 1SH
Changed 3 May 2012
Domain Names
The following domain names are available.
Company Annual Accounts
Annual accounts were due on:
31 Jul 2015 (this information was checked on 1 Apr 2018)
Accounts for Financial Year Ending | Date Accounts Submitted | Number Of Months After Year End Of Submission |
---|---|---|
31 Oct 2013 | 27 Feb 2014 | 4 |
31 Oct 2012 | 31 Jul 2013 | 9 |
31 Oct 2011 | 21 Mar 2012 | 5 |
31 Oct 2010 | 1 Aug 2011 | 10 |
31 Oct 2009 | 25 Mar 2010 | 5 |
Do you do business with this company?
Receive a free alert email if there are any changes to this company, such as a change of address or new financial documents become available
Is this your company?
Is the information we hold correct?
- Provide a short description about your company
- Add a Trading Name & Address
- Add your phone numbers
- Add a link to your Website
- Free!
Do you want total editorial control of this page?
- Add your own company information
- Remove public financial information
- Remove advertising
- Change the information instantly and as often as you like
Official Accounts
Latest Annual accounts for year ending 31 Oct 13
- Balance Sheet
- Share Capital
- Delivered online instantly
Monitor Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails
Companies With Similar Director Names
Companies With Same Post Code
- H & M AUTOMOTIVE (UK) LIMITED
- NORTH WEST MEDICAL SUPPLIES LIMITED
- WEST NORFOLK SURFACING CO. LIMITED
- EVANS AND NEWTON LTD.
- BRAND & HARDING LIMITED
- More...
Activity
This company viewed 21 times in the last few years