Brooke Racing Limited

DataGardener
in liquidation
Small

Brooke Racing Limited

00581883Private Limited With Share Capital

Menzies Llp 4Th Floor, 95 Gresham Street, London, EC2V7AB
Incorporated

08/04/1957

Company Age

69 years

Directors

4

Employees

SIC Code

92000

Risk

not scored

Company Overview

Registration, classification & business activity

Brooke Racing Limited (00581883) is a private limited with share capital incorporated on 08/04/1957 (69 years old) and registered in london, EC2V7AB. The company operates under SIC code 92000 - gambling and betting activities.

Private Limited With Share Capital
SIC: 92000
Small
Incorporated 08/04/1957
EC2V7AB

Financial Overview

Total Assets

£1.19M

Liabilities

£26.2K

Net Assets

£1.16M

Cash

£136.3K

Key Metrics

4

Directors

3

Shareholders

Board of Directors

3

Charges

46

Registered

0

Outstanding

0

Part Satisfied

46

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-06-2024
Resolution
Category:Resolution
Date:23-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-05-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-06-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-06-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-05-2017
Liquidation Resolution Miscellaneous
Category:Insolvency
Date:18-04-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-03-2016
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:24-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:09-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:07-08-2012
Accounts With Accounts Type Small
Category:Accounts
Date:28-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:13-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:13-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:05-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:05-04-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:05-04-2011
Legacy
Category:Mortgage
Date:21-02-2011
Legacy
Category:Mortgage
Date:21-02-2011
Accounts With Accounts Type Small
Category:Accounts
Date:21-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2011
Accounts With Accounts Type Small
Category:Accounts
Date:19-08-2010
Miscellaneous
Category:Miscellaneous
Date:01-06-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:05-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-03-2010
Accounts With Accounts Type Full
Category:Accounts
Date:09-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:29-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:29-12-2009
Accounts With Accounts Type Full
Category:Accounts
Date:23-12-2008
Legacy
Category:Annual Return
Date:19-12-2008
Legacy
Category:Address
Date:08-08-2008
Legacy
Category:Annual Return
Date:07-08-2008
Legacy
Category:Address
Date:23-04-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2007
Legacy
Category:Mortgage
Date:05-12-2007
Legacy
Category:Mortgage
Date:05-12-2007
Legacy
Category:Mortgage
Date:05-12-2007
Legacy
Category:Mortgage
Date:05-12-2007
Legacy
Category:Mortgage
Date:05-12-2007
Legacy
Category:Mortgage
Date:05-12-2007
Legacy
Category:Mortgage
Date:05-12-2007
Legacy
Category:Mortgage
Date:05-12-2007
Legacy
Category:Mortgage
Date:05-12-2007
Legacy
Category:Mortgage
Date:28-03-2007
Legacy
Category:Annual Return
Date:16-01-2007
Accounts With Accounts Type Full
Category:Accounts
Date:11-09-2006
Accounts With Accounts Type Full
Category:Accounts
Date:29-12-2005
Legacy
Category:Annual Return
Date:13-12-2005
Legacy
Category:Annual Return
Date:03-12-2004
Accounts With Accounts Type Full
Category:Accounts
Date:17-09-2004
Legacy
Category:Mortgage
Date:17-03-2004
Accounts With Accounts Type Full
Category:Accounts
Date:08-01-2004
Legacy
Category:Annual Return
Date:07-01-2004
Legacy
Category:Annual Return
Date:18-12-2002
Accounts With Accounts Type Full
Category:Accounts
Date:17-12-2002
Legacy
Category:Mortgage
Date:04-12-2002
Legacy
Category:Mortgage
Date:17-10-2002
Legacy
Category:Mortgage
Date:17-10-2002
Legacy
Category:Mortgage
Date:30-07-2002
Accounts With Accounts Type Full
Category:Accounts
Date:28-12-2001
Legacy
Category:Annual Return
Date:18-12-2001
Accounts With Accounts Type Full
Category:Accounts
Date:25-01-2001
Legacy
Category:Annual Return
Date:20-12-2000
Legacy
Category:Annual Return
Date:29-12-1999
Accounts With Accounts Type Full
Category:Accounts
Date:15-11-1999
Legacy
Category:Mortgage
Date:13-11-1999
Legacy
Category:Mortgage
Date:13-11-1999
Legacy
Category:Mortgage
Date:07-10-1999
Legacy
Category:Mortgage
Date:06-10-1999
Legacy
Category:Officers
Date:15-09-1999
Legacy
Category:Officers
Date:15-09-1999
Legacy
Category:Officers
Date:15-09-1999

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/06/2016
Filing Date30/06/2015
Latest Accounts01/10/2014

Trading Addresses

45A High Street, Cheshunt, Waltham Cross, Hertfordshire, EN80BS
95 Gresham Street, London, EC2V7ABRegistered

Related Companies

2

Contact

Menzies Llp 4Th Floor, 95 Gresham Street, London, EC2V7AB