BROADLEY CHEMISTS (HORNCHURCH) LIMITED

BROADLEY CHEMISTS (HORNCHURCH) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBROADLEY CHEMISTS (HORNCHURCH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01062630
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BROADLEY CHEMISTS (HORNCHURCH) LIMITED?

    • (9999) /

    Where is BROADLEY CHEMISTS (HORNCHURCH) LIMITED located?

    Registered Office Address
    1 Thane Road West
    NG2 3AA Nottingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BROADLEY CHEMISTS (HORNCHURCH) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for BROADLEY CHEMISTS (HORNCHURCH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2011

    3 pagesAA

    Termination of appointment of Christopher James Giles as a director on Sep 05, 2011

    1 pagesTM01

    Appointment of Mr Mark Francis Muller as a director on Sep 05, 2011

    3 pagesAP01

    Annual return made up to Aug 21, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 07, 2011

    Statement of capital on Sep 07, 2011

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2010

    3 pagesAA

    Annual return made up to Aug 21, 2010 with full list of shareholders

    6 pagesAR01

    Appointment of David Charles Geoffrey Foster as a director

    3 pagesAP01

    Appointment of David Charles Geoffrey Foster as a secretary

    3 pagesAP03

    Termination of appointment of Mark Muller as a secretary

    2 pagesTM02

    Termination of appointment of Patricia Kennerley as a director

    2 pagesTM01

    Termination of appointment of Christopher Aylward as a director

    2 pagesTM01

    Termination of appointment of Mark Muller as a director

    2 pagesTM01

    Appointment of Christopher James Giles as a director

    3 pagesAP01

    legacy

    4 pages363a

    Accounts made up to Mar 31, 2009

    5 pagesAA

    legacy

    1 pages287

    legacy

    1 pages287

    Full accounts made up to Mar 31, 2008

    15 pagesAA

    legacy

    4 pages363a

    Amended accounts made up to Aug 05, 2007

    10 pagesAAMD

    Total exemption full accounts made up to Aug 05, 2007

    9 pagesAA

    legacy

    3 pages363a

    Who are the officers of BROADLEY CHEMISTS (HORNCHURCH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOSTER, David Charles Geoffrey
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    Secretary
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    British150377150001
    FOSTER, David Charles Geoffrey
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    Director
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    EnglandBritish52040210004
    MULLER, Mark Francis, Mr.
    Thane Road West
    NG2 3AA Nottingham
    1
    Director
    Thane Road West
    NG2 3AA Nottingham
    1
    United KingdomBritish63620010002
    CHAUDHRY, Shaida
    171 High Street
    RM11 3XS Hornchurch
    Essex
    Secretary
    171 High Street
    RM11 3XS Hornchurch
    Essex
    British29987710001
    MULLER, Mark Francis, Mr.
    Elm Lodge
    15 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    Secretary
    Elm Lodge
    15 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    British63620010002
    AYLWARD, Christopher David
    Buchan Cottage
    2 Cheapside
    GU21 4JG Horsell
    Woking
    Director
    Buchan Cottage
    2 Cheapside
    GU21 4JG Horsell
    Woking
    United KingdomBritish59741430002
    CHAUDHRY, Mohammed Kalim
    171 High Street
    RM11 3XS Hornchurch
    Essex
    Director
    171 High Street
    RM11 3XS Hornchurch
    Essex
    British29987720001
    CHAUDHRY, Shaida
    171 High Street
    RM11 3XS Hornchurch
    Essex
    Director
    171 High Street
    RM11 3XS Hornchurch
    Essex
    British29987710001
    GILES, Christopher James
    Thane Road West
    NG2 3AA Nottingham
    1
    Director
    Thane Road West
    NG2 3AA Nottingham
    1
    EnglandBritish149729660001
    KENNERLEY, Patricia Diane
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    Director
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    Great BritainBritish110727230002
    MULLER, Mark Francis, Mr.
    Elm Lodge
    15 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    Director
    Elm Lodge
    15 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    United KingdomBritish63620010002

    Does BROADLEY CHEMISTS (HORNCHURCH) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Apr 10, 1985
    Delivered On Apr 17, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    164 hornchurch road hornchurch london title no egl 3698.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 17, 1985Registration of a charge
    • Aug 17, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Aug 14, 1972
    Delivered On Aug 22, 1972
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By a floating charge. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank Limited
    Transactions
    • Aug 22, 1972Registration of a charge
    • Aug 17, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jan 03, 1972
    Delivered On Jan 10, 1973
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    171 high street, hornchurch, essex, with all fixtures now & hereafter.
    Persons Entitled
    • Midland Bank Limited
    Transactions
    • Jan 10, 1973Registration of a charge
    • Aug 17, 2007Statement of satisfaction of a charge in full or part (403a)

    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