BROADREACH GROUP LIMITED
Overview
| Company Name | BROADREACH GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02427982 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BROADREACH GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROADREACH SERVICES LIMITED | Nov 30, 1989 | Nov 30, 1989 |
| LAWGRA (NO. 42) LIMITED | Sep 29, 1989 | Sep 29, 1989 |
What are the latest accounts for BROADREACH GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for BROADREACH GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||||||
Appointment of a voluntary liquidator | 17 pages | 600 | ||||||||||||||
Removal of liquidator by court order | 16 pages | LIQ10 | ||||||||||||||
Director's details changed for Mrs Stephanie Alison Pound on May 23, 2023 | 2 pages | CH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||||||
Statement of capital on Mar 29, 2023
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Consolidation and sub-division of shares on Mar 27, 2023 | 6 pages | SH02 | ||||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Full accounts made up to Mar 31, 2022 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Apr 05, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2021 | 21 pages | AA | ||||||||||||||
Full accounts made up to Nov 30, 2020 | 31 pages | AA | ||||||||||||||
Termination of appointment of Simon Charles Kirkpatrick as a director on Aug 27, 2021 | 1 pages | TM01 | ||||||||||||||
Who are the officers of BROADREACH GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MITIE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England |
| 148474450001 | ||||||||||
| DICKINSON, Peter John Goddard | Director | The Shard, 32 London Bridge Street SE1 9SG London Level 12 England | England | British | 229653270003 | |||||||||
| POUND, Stephanie Alison | Director | The Shard, 32 London Bridge Street SE1 9SG London Level 12 England | England | British | 213930870003 | |||||||||
| WILLIAMS, Jeremy Mark | Director | The Shard, 32 London Bridge Street SE1 9SG London Level 12 England | England | British | 280831530001 | |||||||||
| BRADBURY, Trevor | Secretary | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | British | 47884750003 | ||||||||||
| BUSH, Daniel | Secretary | 91 Waterloo Road SE1 8RT London Capital Tower England | 241571580001 | |||||||||||
| POUND, Stephanie Alison | Secretary | 91 Waterloo Road SE1 8RT London Capital Tower England | 249813250001 | |||||||||||
| SHERIDAN, Janet Katherine | Secretary | Warren House 133 The Ridgeway EN6 4BG Northaw Hertfordshire | British | 9077160002 | ||||||||||
| SHIPLEY, Stephen Robert | Secretary | 69 Wychwood Avenue Knowle B93 9DL Solihull West Midlands | British | 16575040001 | ||||||||||
| BADCOCK, Benjamin Edward | Director | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | England | British | 125575240001 | |||||||||
| BLACKBURN, Peter Edward | Director | 1 The Old Orchard CV35 9RW Wellesbourne Warwickshire | British | 75964810001 | ||||||||||
| BRADBURY, Trevor | Director | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | England | British | 47884750003 | |||||||||
| BROADLEY, John Rodgers | Director | Whitethorn Sandpit Hall Road GU24 8HA Chobham Surrey | England | British | 8554730002 | |||||||||
| BUSH, Daniel | Director | 91 Waterloo Road SE1 8RT London Capital Tower England | England | British | 182845350001 | |||||||||
| CLARK, Philip George | Director | The Shard, 32 London Bridge Street SE1 9SG London Level 12 England | England | British | 113107230002 | |||||||||
| CLITHEROE, David Maurice | Director | 3 Norman Court Oadby LE2 4UD Leicester | British | 49800090001 | ||||||||||
| ELLIS, John Leslie | Director | 21 Oakfields Avenue SG3 6NP Knebworth Hertfordshire | England | British | 25380370003 | |||||||||
| EVANS, David John | Director | Little Radley Mackerye End AL5 5DS Harpenden Hertfordshire | British | 8554740001 | ||||||||||
| FELL, James Thomas | Director | 91 Waterloo Road SE1 8RT London Capital Tower England | England | British | 178128810002 | |||||||||
| KIRKPATRICK, Simon Charles | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | England | British | 233739330001 | |||||||||
| LING, Christopher Adam | Director | 91 Waterloo Road SE1 8RT London Capital Tower England | England | British | 183577980001 | |||||||||
| MCCARTHY, Elizabeth Margaret | Director | Bramley Bungalow Potton Road PE19 4XJ St Neots Cambridgeshire | United Kingdom | British | 45028910001 | |||||||||
| SHERIDAN, Janet Katherine | Director | Warren House 133 The Ridgeway EN6 4BG Northaw Hertfordshire | England | British | 9077160002 | |||||||||
| SMITH, Roger John | Director | Gilvers AL3 8AD Markyate Hertfordshire | England | British | 14247350001 |
Who are the persons with significant control of BROADREACH GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Maclellan Group Limited | Apr 06, 2016 | 32 London Bridge Street SE1 9SG London Level 12. The Shard England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BROADREACH GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does BROADREACH GROUP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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