BROONALE LIMITED

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

    Company NameBROONALE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01137141
    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 BROONALE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BROONALE LIMITED located?

    Registered Office Address
    Elsley Court
    20-22 Great Titchfield Street
    W1W 8BE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BROONALE LIMITED?

    Previous Company Names
    Company NameFromUntil
    STARPSHIRE LIMITEDOct 01, 1973Oct 01, 1973

    What are the latest accounts for BROONALE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for BROONALE 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

    3 pagesDS01

    Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on Dec 22, 2011

    1 pagesAD01

    Annual return made up to Oct 31, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2011

    Statement of capital on Nov 04, 2011

    • Capital: GBP 9,999
    SH01

    Director's details changed for Mrs Anne Louise Oliver on Nov 04, 2011

    2 pagesCH01

    Secretary's details changed for Mrs Anne Louise Oliver on Nov 04, 2011

    1 pagesCH03

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

    3 pagesAA

    Director's details changed for Mr Sean Michael Paterson on Oct 14, 2011

    2 pagesCH01

    Appointment of Mr Sean Michael Paterson as a director on Sep 29, 2011

    2 pagesAP01

    Termination of appointment of Craig Tedford as a director on Sep 29, 2011

    1 pagesTM01

    Appointment of Mr John Charles Low as a director on Aug 29, 2011

    2 pagesAP01

    Termination of appointment of William John Payne as a director on Aug 29, 2011

    1 pagesTM01

    Withdraw the company strike off application

    2 pagesDS02

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Oct 31, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    2 pagesAA

    Annual return made up to Oct 31, 2009 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2008

    2 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    3 pages288a

    legacy

    3 pages288a

    legacy

    2 pages288a

    legacy

    4 pages363a

    Who are the officers of BROONALE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OLIVER, Anne Louise
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    Secretary
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    British132910690001
    LOW, John Charles
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    Director
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    United KingdomBritish162758370001
    OLIVER, Anne Louise
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    Director
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    United KingdomBritish132910690001
    PATERSON, Sean Michael
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    Director
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    ScotlandBritish141021760002
    AVES, Simon Howard
    Swanston Gardens
    EH10 1DJ Edinburgh
    5
    Secretary
    Swanston Gardens
    EH10 1DJ Edinburgh
    5
    British132259650001
    HOMER, Neville Rex
    Caberfeidh 12 Forth Street
    EH39 4HY North Berwick
    East Lothian
    Secretary
    Caberfeidh 12 Forth Street
    EH39 4HY North Berwick
    East Lothian
    British895960001
    STEVENS, Mark
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    Secretary
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    British80951870003
    AVES, Simon Howard
    Swanston Gardens
    EH10 1DJ Edinburgh
    5
    Director
    Swanston Gardens
    EH10 1DJ Edinburgh
    5
    ScotlandBritish132259650001
    HOMER, Neville Rex
    Caberfeidh 12 Forth Street
    EH39 4HY North Berwick
    East Lothian
    Director
    Caberfeidh 12 Forth Street
    EH39 4HY North Berwick
    East Lothian
    British895960001
    IZATT, George Gordon Maclean
    11 Broom Road
    KY13 8BU Kinross
    Kinross Shire
    Director
    11 Broom Road
    KY13 8BU Kinross
    Kinross Shire
    United KingdomBritish895970001
    IZATT, George Gordon Maclean
    11 Broom Road
    KY13 8BU Kinross
    Kinross Shire
    Director
    11 Broom Road
    KY13 8BU Kinross
    Kinross Shire
    United KingdomBritish895970001
    MILLER, Louise
    13 Traquair Park West
    EH12 7AN Edinburgh
    Midlothian
    Director
    13 Traquair Park West
    EH12 7AN Edinburgh
    Midlothian
    British63895470001
    PAYNE, William John
    Scottsdale
    TD6 9QE Melrose
    5
    Roxburghshire
    Director
    Scottsdale
    TD6 9QE Melrose
    5
    Roxburghshire
    ScotlandBritish136005370001
    PEAREY, Michael John
    The Lodge
    EH32 0RE Aberlady
    East Lothian
    Director
    The Lodge
    EH32 0RE Aberlady
    East Lothian
    British46305030001
    STEVENS, Mark
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    Director
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    British80951870003
    TEDFORD, Craig
    2 Rosslyn Terrace
    Dowanhill
    G12 9NB Glasgow
    Director
    2 Rosslyn Terrace
    Dowanhill
    G12 9NB Glasgow
    United KingdomBritish106867030001
    SCOTTISH & NEWCASTLE BREWERIES(SERVICES) LIMITED
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    2-4
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    2-4
    68666210006

    Does BROONALE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Oct 04, 1983
    Delivered On Oct 06, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property situate and known as the masons arms, thrope street, thorpe hesley, rotherham title no syk 157715 together with all fixtures & fittings and the goodwill of the business carried on upon the premises & the benefits of any licences.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 06, 1983Registration of a charge
    • Nov 26, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 16, 1983
    Delivered On Mar 25, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold "the limes hotel" broom lane, rotherham, south yorkshire together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof to the property or any part thereof other than machinery as defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Williams & Glyn's Bank PLC
    Transactions
    • Mar 25, 1983Registration of a charge
    • Nov 26, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 01, 1982
    Delivered On Sep 17, 1982
    Satisfied
    Amount secured
    Ukp 7,000 and all other monies due or to become due from the company to the chargee including monies due for goods supplied
    Short particulars
    F/Hold the masons arms, thorpe, hesley, near rotherham south yorkshire.
    Persons Entitled
    • Whitebead East Penines Limited
    Transactions
    • Sep 17, 1982Registration of a charge
    • Nov 26, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Oct 27, 1975
    Delivered On Oct 31, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    2500 sq yds adjoining the travellers rest milton street swinton mexborough south yorks with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 31, 1975Registration of a charge
    • Nov 26, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On May 06, 1975
    Delivered On May 12, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (A) milton street swinton tog with fixtures (see doc m/10) goodwill of the business.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 12, 1975Registration of a charge
    • Nov 26, 1996Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Apr 07, 1975
    Delivered On Apr 14, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge on the (see doc m/9). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 14, 1975Registration of a charge
    • Nov 26, 1996Statement 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