BROADOAK COUNTRYSIDE LIMITED

BROADOAK COUNTRYSIDE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBROADOAK COUNTRYSIDE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00873538
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BROADOAK COUNTRYSIDE LIMITED?

    • Landscape service activities (81300) / Administrative and support service activities

    Where is BROADOAK COUNTRYSIDE LIMITED located?

    Registered Office Address
    Gibbs Building
    215 Euston Road
    NW1 2BE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BROADOAK COUNTRYSIDE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHARPES FARMS LIMITEDOct 04, 1984Oct 04, 1984
    WARD & CO.(BRISTOL)LIMITEDMar 10, 1966Mar 10, 1966

    What are the latest accounts for BROADOAK COUNTRYSIDE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 07, 2018

    What are the latest filings for BROADOAK COUNTRYSIDE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of Robert Anthony Argyle as a director on Feb 28, 2019

    1 pagesTM01

    Application to strike the company off the register

    3 pagesDS01

    legacy

    2 pagesSH20

    Statement of capital on Feb 12, 2019

    • Capital: GBP 1
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Jan 07, 2018

    8 pagesAA

    Registered office address changed from Unit 8a, Longside Barns Jebb Lane Haigh Barnsley S75 4BS England to Gibbs Building 215 Euston Road London NW1 2BE on Oct 01, 2018

    1 pagesAD01

    Confirmation statement made on Jun 29, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 08, 2017

    8 pagesAA

    Notification of Farmcare Trading Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Jun 29, 2017 with updates

    4 pagesCS01

    Notification of Farmcare Trading Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Appointment of Mrs Carolyn Kloet as a secretary on Jun 29, 2017

    2 pagesAP03

    Termination of appointment of Andrew Cossar as a secretary on Jun 29, 2017

    1 pagesTM02

    Registered office address changed from 6th Floor Parsonage Chambers 3 the Parsonage Manchester M3 2HW to Unit 8a, Longside Barns Jebb Lane Haigh Barnsley S75 4BS on Oct 28, 2016

    1 pagesAD01

    Accounts for a dormant company made up to Jan 10, 2016

    3 pagesAA

    Termination of appointment of Michelle Mcnally as a director on Aug 19, 2016

    1 pagesTM01

    Annual return made up to Jun 29, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 2,500
    SH01

    Accounts for a dormant company made up to Jan 11, 2015

    3 pagesAA

    Appointment of Robert Anthony Argyle as a director on Aug 17, 2015

    2 pagesAP01

    Annual return made up to Sep 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 07, 2015

    Statement of capital on Sep 07, 2015

    • Capital: GBP 2,500
    SH01

    Director's details changed for Mr Richard Quinn on Jun 01, 2015

    2 pagesCH01

    Who are the officers of BROADOAK COUNTRYSIDE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KLOET, Carolyn
    c/o Christine Hill
    215 Euston Road
    NW1 2BE London
    Gibbs Buildig
    England
    Secretary
    c/o Christine Hill
    215 Euston Road
    NW1 2BE London
    Gibbs Buildig
    England
    234644180001
    QUINN, Richard
    215 Euston Road
    NW1 2BE London
    Gibbs Building
    England
    Director
    215 Euston Road
    NW1 2BE London
    Gibbs Building
    England
    EnglandBritishHead Of Farms176251640001
    ALEXANDER, Keith David Rennie
    3 West Terrace
    High Street
    TN17 3LG Cranbrook
    Kent
    Secretary
    3 West Terrace
    High Street
    TN17 3LG Cranbrook
    Kent
    British35984770001
    COSSAR, Andrew
    c/o Christine Hill
    215 Euston Road
    NW1 2BE London
    Gibbs Building
    England
    Secretary
    c/o Christine Hill
    215 Euston Road
    NW1 2BE London
    Gibbs Building
    England
    189996190001
    HADDEN, David James
    18 Kelthorpe Close
    Ketton
    PE9 3RS Stamford
    Lincolnshire
    Secretary
    18 Kelthorpe Close
    Ketton
    PE9 3RS Stamford
    Lincolnshire
    BritishFinance Director947170003
    JOHNSON, Shirley Elizabeth
    25 Stoney Common
    CM24 8NF Stansted
    Essex
    Secretary
    25 Stoney Common
    CM24 8NF Stansted
    Essex
    British52701320001
    SELLERS, Caroline Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    British45801060004
    STEVENSON, James David
    Flat 33
    100 Drayton Park
    N5 1NF London
    Secretary
    Flat 33
    100 Drayton Park
    N5 1NF London
    British76020470002
    THACKRAY, Simon Nicholas Jon
    The Thatched Cottage
    Glapthorn
    PE8 5BE Oundle
    Northamptonshire
    Secretary
    The Thatched Cottage
    Glapthorn
    PE8 5BE Oundle
    Northamptonshire
    British56832050001
    ALEXANDER, Keith David Rennie
    3 West Terrace
    High Street
    TN17 3LG Cranbrook
    Kent
    Director
    3 West Terrace
    High Street
    TN17 3LG Cranbrook
    Kent
    BritishAccountant35984770001
    ARGYLE, Robert Anthony
    215 Euston Road
    NW1 2BE London
    Gibbs Building
    England
    Director
    215 Euston Road
    NW1 2BE London
    Gibbs Building
    England
    EnglandBritishFinance Director201667680001
    BLAZIC, Iliya William
    c/o Christine Hill
    215 Euston Road
    NW1 2BE London
    Gibbs Building
    England
    Director
    c/o Christine Hill
    215 Euston Road
    NW1 2BE London
    Gibbs Building
    England
    United KingdomAustralianInvestment Executive187798270001
    CALVERT, Michael
    Iscennen House
    8 Chapel Lane Gaddesby
    LE7 4WB Leicester
    Leicestershire
    Director
    Iscennen House
    8 Chapel Lane Gaddesby
    LE7 4WB Leicester
    Leicestershire
    BritishGeneral Manager Agriculture116728150001
    JOHNSON, Charles Peter
    Pages Farm
    Stebbing
    CM6 3BT Dunmow
    Essex
    Director
    Pages Farm
    Stebbing
    CM6 3BT Dunmow
    Essex
    EnglandBritishCompany Director2664330001
    JOHNSON, Charles Peter
    Pages Farm
    Stebbing
    CM6 3BT Dunmow
    Essex
    Director
    Pages Farm
    Stebbing
    CM6 3BT Dunmow
    Essex
    EnglandBritishFarmer2664330001
    JONES, Katherine Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritishHead Of Product Development And Farms169239110001
    MCALLISTER, Malcolm Glen
    Hillcrest House
    Bury Road
    CO10 9QG Lavenham
    Suffolk
    Director
    Hillcrest House
    Bury Road
    CO10 9QG Lavenham
    Suffolk
    United KingdomBritishCompany Director159639950001
    MCNALLY, Michelle
    Parsonage Chambers
    3 The Parsonage
    M3 2HW Manchester
    6th Floor
    England
    Director
    Parsonage Chambers
    3 The Parsonage
    M3 2HW Manchester
    6th Floor
    England
    EnglandBritishHead Of Finance190923370001
    MCNALLY, Michelle
    Angel Square
    M60 0AG Manchester
    1
    England
    Director
    Angel Square
    M60 0AG Manchester
    1
    England
    EnglandBritishHead Of Finance190923370001
    MONKS, Ian Mighell
    c/o Christine Hill
    215 Euston Road
    NW1 2BE London
    Gibbs Building
    England
    Director
    c/o Christine Hill
    215 Euston Road
    NW1 2BE London
    Gibbs Building
    England
    United KingdomBritishChartered Surveyor62549680002
    PEREIRA GRAY, Peter John
    c/o Christine Hill
    Euston Road
    NW1 2BE London
    Gibbs Building
    England
    Director
    c/o Christine Hill
    Euston Road
    NW1 2BE London
    Gibbs Building
    England
    United KingdomBritishManaging Director Investments190033060001
    ROBINSON, Edward Christopher
    142 Burbage Road
    SE21 7AG London
    Director
    142 Burbage Road
    SE21 7AG London
    EnglandBritishCompany Director12210001
    SOUTHERN, John
    3 Kershaw Grove
    SK11 8TN Macclesfield
    Cheshire
    Director
    3 Kershaw Grove
    SK11 8TN Macclesfield
    Cheshire
    BritishAccountant106557240001
    TACON, Christine Mary
    New Century House
    Manchester
    M60 4ES
    Director
    New Century House
    Manchester
    M60 4ES
    EnglandBritishGeneral Manager Farming76748660003
    WELLENS, David Hugh
    Axholme
    Woodbourne Road New Mills
    SK22 3JX High Peak
    Derbyshire
    Director
    Axholme
    Woodbourne Road New Mills
    SK22 3JX High Peak
    Derbyshire
    EnglandBritishDivisional Accountant33860330002

    Who are the persons with significant control of BROADOAK COUNTRYSIDE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Farmcare Trading Limited
    Jebb Lane
    Haigh
    S75 4BS Barnsley
    Unit 8a, Longside Barns
    England
    Apr 06, 2016
    Jebb Lane
    Haigh
    S75 4BS Barnsley
    Unit 8a, Longside Barns
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number09152445
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0