BROADOAK GROUP LIMITED

BROADOAK GROUP LIMITED

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

    Company NameBROADOAK GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02478030
    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 BROADOAK GROUP LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is BROADOAK GROUP LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What were the previous names of BROADOAK GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROADOAK PENSIONS MANAGEMENT LIMITEDJan 15, 1992Jan 15, 1992
    BROADOAK ASSET MANAGEMENT LIMITEDJun 21, 1990Jun 21, 1990
    VELOCITY 114 LIMITEDMar 07, 1990Mar 07, 1990

    What are the latest accounts for BROADOAK GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2013

    What is the status of the latest annual return for BROADOAK GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BROADOAK GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Register inspection address has been changed from Kings Orchard Queen Street St. Philips Bristol BS2 0HQ to 10 Crown Place London EC2A 4FT

    2 pagesAD02

    Registered office address changed from 10 Crown Place London EC2A 4FT to 30 Finsbury Square London EC2P 2YU on Aug 04, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 15, 2014

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Termination of appointment of Andrew Steven Fay as a director on Jul 08, 2014

    1 pagesTM01

    Annual return made up to Feb 28, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2014

    Statement of capital on Mar 25, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Jul 31, 2013

    12 pagesAA

    Director's details changed for Mr Andrew Steven Fay on Oct 02, 2013

    2 pagesCH01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Jul 29, 2013

    • Capital: GBP 1
    4 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Feb 28, 2013 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Jul 31, 2012

    12 pagesAA

    Appointment of Mr Edward Becton Davis as a director

    2 pagesAP01

    Secretary's details changed for Ms Jessica Abigail Smith on Jun 20, 2012

    2 pagesCH03

    Director's details changed for Mr Andrew Steven Fay on May 02, 2012

    2 pagesCH01

    Annual return made up to Feb 28, 2012 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Paul Chambers as a director

    1 pagesTM01

    Full accounts made up to Jul 31, 2011

    10 pagesAA

    Appointment of Mr Andrew Steven Fay as a director

    2 pagesAP01

    Termination of appointment of Steven Mendel as a director

    2 pagesTM01

    Who are the officers of BROADOAK GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Jessica Abigail
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    Secretary
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    156017680001
    CLARKE, Gillian Marjorie
    Finsbury Square
    EC2P 2YU London
    30
    Director
    Finsbury Square
    EC2P 2YU London
    30
    EnglandBritishNone154546630001
    CURRY, Richard Ian
    Finsbury Square
    EC2P 2YU London
    30
    Director
    Finsbury Square
    EC2P 2YU London
    30
    United KingdomBritishNone105013710002
    DAVIS, Edward Becton
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    Director
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    United KingdomAmericanCfo167180370001
    BARGERY, Colin Neil
    18 Stephens Drive
    Longwell Green
    BS30 7AA Bristol
    Secretary
    18 Stephens Drive
    Longwell Green
    BS30 7AA Bristol
    British24050320001
    CHILDS, David Alan
    Castleford Hill
    Tutshill
    NP16 7LE Chepstow
    Castleford Lodge
    Gwent
    Wales
    Secretary
    Castleford Hill
    Tutshill
    NP16 7LE Chepstow
    Castleford Lodge
    Gwent
    Wales
    Other128360850001
    HUMPHRIES, Marie
    Crown Place
    EC2A 4FT London
    10
    Secretary
    Crown Place
    EC2A 4FT London
    10
    British135942970001
    RANSOME, Angela Jane
    Silver Birches
    Stinchcombe Hill
    GL11 6AQ Dursley
    Gloucestershire
    Secretary
    Silver Birches
    Stinchcombe Hill
    GL11 6AQ Dursley
    Gloucestershire
    British90632810001
    BARGERY, Colin Neil
    18 Stephens Drive
    Longwell Green
    BS30 7AA Bristol
    Director
    18 Stephens Drive
    Longwell Green
    BS30 7AA Bristol
    BritishFinancial Advisor24050320001
    CHAMBERS, Paul Stuart
    Crown Place
    EC2A 4FT London
    10
    Director
    Crown Place
    EC2A 4FT London
    10
    United KingdomBritishNone172496620001
    CHILDS, David Alan
    Crown Place
    EC2A 4FT London
    10
    Director
    Crown Place
    EC2A 4FT London
    10
    United KingdomBritishDirector91126130003
    FAY, Andrew Steven
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    Director
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    United KingdomBritishHead Of Wealth Management194736380001
    FOX, Nicholas Jonathan
    Little Orchard
    3 Greenhill Down, Alveston
    BS35 3PA Bristol
    Director
    Little Orchard
    3 Greenhill Down, Alveston
    BS35 3PA Bristol
    EnglandBritishFinancial Advisor79282260003
    GRANT, James Scott
    Crown Place
    EC2A 4FT London
    10
    Director
    Crown Place
    EC2A 4FT London
    10
    EnglandBritishDirector50109870005
    HILL, Peter James
    Crown Place
    EC2A 4FT London
    10
    Director
    Crown Place
    EC2A 4FT London
    10
    United KingdomBritishFinancial Advisor25000960005
    KING, Andrew Brian
    33 Walton Road
    BS21 6AE Clevedon
    Bristol
    Director
    33 Walton Road
    BS21 6AE Clevedon
    Bristol
    BritishDirector46265770002
    MENDEL, Steven Paul
    Crown Place
    EC2A 4FT London
    10
    Director
    Crown Place
    EC2A 4FT London
    10
    United KingdomBritishNone147059160001
    PEERS, David John
    Caple House
    Caple Lane, Chew Stoke
    BS40 8YE Bristol
    Avon
    Director
    Caple House
    Caple Lane, Chew Stoke
    BS40 8YE Bristol
    Avon
    BritishFinancial Advisor24050330002

    Does BROADOAK GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 02, 2007
    Delivered On Oct 05, 2007
    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 uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 05, 2007Registration of a charge (395)
    • Nov 19, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does BROADOAK GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 15, 2014Commencement of winding up
    Jul 24, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU 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