BROADREACH GROUP LIMITED

BROADREACH GROUP LIMITED

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

    Company NameBROADREACH GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02427982
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BROADREACH GROUP LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is BROADREACH GROUP LIMITED located?

    Registered Office Address
    Level 12
    The Shard, 32 London Bridge Street
    SE1 9SG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BROADREACH GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROADREACH SERVICES LIMITEDNov 30, 1989Nov 30, 1989
    LAWGRA (NO. 42) LIMITEDSep 29, 1989Sep 29, 1989

    What are the latest accounts for BROADREACH GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for BROADREACH GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Appointment of a voluntary liquidator

    17 pages600

    Removal of liquidator by court order

    16 pagesLIQ10

    Director's details changed for Mrs Stephanie Alison Pound on May 23, 2023

    2 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 30, 2023

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    7 pagesLIQ01

    Statement of capital on Mar 29, 2023

    • Capital: GBP 5.05
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium 27/03/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Consolidation and sub-division of shares on Mar 27, 2023

    6 pagesSH02

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Consolidate & sub divide 27/03/2023
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Consolidate and sub divide 27/03/2023
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Full accounts made up to Mar 31, 2022

    21 pagesAA

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 05, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    21 pagesAA

    Full accounts made up to Nov 30, 2020

    31 pagesAA

    Termination of appointment of Simon Charles Kirkpatrick as a director on Aug 27, 2021

    1 pagesTM01

    Who are the officers of BROADREACH GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITIE COMPANY SECRETARIAL SERVICES LIMITED
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Secretary
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Identification TypeUK Limited Company
    Registration Number5228356
    148474450001
    DICKINSON, Peter John Goddard
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    Director
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    EnglandBritish229653270003
    POUND, Stephanie Alison
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    Director
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    EnglandBritish213930870003
    WILLIAMS, Jeremy Mark
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    Director
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    EnglandBritish280831530001
    BRADBURY, Trevor
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    Secretary
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    British47884750003
    BUSH, Daniel
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Secretary
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    241571580001
    POUND, Stephanie Alison
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Secretary
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    249813250001
    SHERIDAN, Janet Katherine
    Warren House 133 The Ridgeway
    EN6 4BG Northaw
    Hertfordshire
    Secretary
    Warren House 133 The Ridgeway
    EN6 4BG Northaw
    Hertfordshire
    British9077160002
    SHIPLEY, Stephen Robert
    69 Wychwood Avenue
    Knowle
    B93 9DL Solihull
    West Midlands
    Secretary
    69 Wychwood Avenue
    Knowle
    B93 9DL Solihull
    West Midlands
    British16575040001
    BADCOCK, Benjamin Edward
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    Director
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    EnglandBritish125575240001
    BLACKBURN, Peter Edward
    1 The Old Orchard
    CV35 9RW Wellesbourne
    Warwickshire
    Director
    1 The Old Orchard
    CV35 9RW Wellesbourne
    Warwickshire
    British75964810001
    BRADBURY, Trevor
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    Director
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    EnglandBritish47884750003
    BROADLEY, John Rodgers
    Whitethorn Sandpit Hall Road
    GU24 8HA Chobham
    Surrey
    Director
    Whitethorn Sandpit Hall Road
    GU24 8HA Chobham
    Surrey
    EnglandBritish8554730002
    BUSH, Daniel
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    EnglandBritish182845350001
    CLARK, Philip George
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    Director
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    EnglandBritish113107230002
    CLITHEROE, David Maurice
    3 Norman Court
    Oadby
    LE2 4UD Leicester
    Director
    3 Norman Court
    Oadby
    LE2 4UD Leicester
    British49800090001
    ELLIS, John Leslie
    21 Oakfields Avenue
    SG3 6NP Knebworth
    Hertfordshire
    Director
    21 Oakfields Avenue
    SG3 6NP Knebworth
    Hertfordshire
    EnglandBritish25380370003
    EVANS, David John
    Little Radley
    Mackerye End
    AL5 5DS Harpenden
    Hertfordshire
    Director
    Little Radley
    Mackerye End
    AL5 5DS Harpenden
    Hertfordshire
    British8554740001
    FELL, James Thomas
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    EnglandBritish178128810002
    KIRKPATRICK, Simon Charles
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    EnglandBritish233739330001
    LING, Christopher Adam
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    EnglandBritish183577980001
    MCCARTHY, Elizabeth Margaret
    Bramley Bungalow Potton Road
    PE19 4XJ St Neots
    Cambridgeshire
    Director
    Bramley Bungalow Potton Road
    PE19 4XJ St Neots
    Cambridgeshire
    United KingdomBritish45028910001
    SHERIDAN, Janet Katherine
    Warren House 133 The Ridgeway
    EN6 4BG Northaw
    Hertfordshire
    Director
    Warren House 133 The Ridgeway
    EN6 4BG Northaw
    Hertfordshire
    EnglandBritish9077160002
    SMITH, Roger John
    Gilvers
    AL3 8AD Markyate
    Hertfordshire
    Director
    Gilvers
    AL3 8AD Markyate
    Hertfordshire
    EnglandBritish14247350001

    Who are the persons with significant control of BROADREACH GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Maclellan Group Limited
    32 London Bridge Street
    SE1 9SG London
    Level 12. The Shard
    England
    Apr 06, 2016
    32 London Bridge Street
    SE1 9SG London
    Level 12. The Shard
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Company Law
    Place RegisteredEngland
    Registration Number02279581
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.

    Does BROADREACH GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Feb 29, 2000
    Delivered On Mar 03, 2000
    Satisfied
    Amount secured
    £19,750 due from the company to the chargee
    Short particulars
    Rent deposit £19,750.
    Persons Entitled
    • Bridgestart Properties Limited
    Transactions
    • Mar 03, 2000Registration of a charge (395)
    • May 27, 2016Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Feb 19, 1999
    Delivered On Feb 26, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or batemans cleaning services limited to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 26, 1999Registration of a charge (395)
    • Nov 07, 2008Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jun 19, 1998
    Delivered On Jun 26, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or broadreach leisure support services limited to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 26, 1998Registration of a charge (395)
    • Nov 07, 2008Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Feb 12, 1992
    Delivered On Feb 14, 1992
    Satisfied
    Amount secured
    For securing the due performance and observance of the company's covenants as tenant to the chargee under the terms of the lease of even date
    Short particulars
    The sum of £49,275 on deposit account.
    Persons Entitled
    • Markheath Properties Limited
    Transactions
    • Feb 14, 1992Registration of a charge
    • Aug 04, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Feb 12, 1992
    Delivered On Feb 14, 1992
    Satisfied
    Amount secured
    For securing the due performance and observance of the company's covenants as tenant to the chargee under the terms of the lease of even date
    Short particulars
    The sum of £25,725 on deposit account.
    Persons Entitled
    • Markheath Properties Limited
    Transactions
    • Feb 14, 1992Registration of a charge (395)
    • Aug 04, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 16, 1990
    Delivered On Mar 26, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 26, 1990Registration of a charge
    • Nov 07, 2008Statement of satisfaction of a charge in full or part (403a)

    Does BROADREACH GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 30, 2023Commencement of winding up
    Jul 23, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Emma Cray
    One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    One Chamberlain Square
    B3 3AX Birmingham
    Caroline Rifkind
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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