BROADGATE ESTATES RETAIL MANAGEMENT LIMITED

BROADGATE ESTATES RETAIL MANAGEMENT LIMITED

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

    Company NameBROADGATE ESTATES RETAIL MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02478370
    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 BROADGATE ESTATES RETAIL MANAGEMENT LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is BROADGATE ESTATES RETAIL MANAGEMENT LIMITED located?

    Registered Office Address
    Lynton House 7-12 Tavistock Square
    WC1H 9LT London
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of BROADGATE ESTATES RETAIL MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMITH YOUNG PARTNERSHIP LIMITEDMay 15, 1990May 15, 1990
    SOVSHELFCO (NO. 60) LIMITEDMar 07, 1990Mar 07, 1990

    What are the latest accounts for BROADGATE ESTATES RETAIL MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 29, 2015

    What are the latest filings for BROADGATE ESTATES RETAIL MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pagesLIQ13

    Director's details changed for Mr Steven Whyman on Oct 26, 2017

    2 pagesCH01

    Director's details changed for Mark Manning on Oct 26, 2017

    2 pagesCH01

    Liquidators' statement of receipts and payments to Aug 17, 2017

    17 pagesLIQ03

    Registered office address changed from York House 45 Seymour Street London W1H 7LX England to Lynton House 7-12 Tavistock Square London London WC1H 9LT on Jul 08, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 28, 2016

    LRESSP

    Termination of appointment of Kathryn Mansfield as a director on May 25, 2016

    1 pagesTM01

    Termination of appointment of Mark Richard Evans as a director on May 25, 2016

    1 pagesTM01

    Termination of appointment of Richard Kyle Nield as a director on May 25, 2016

    1 pagesTM01

    Termination of appointment of Benjamin Hill as a director on May 25, 2016

    1 pagesTM01

    Termination of appointment of Neill Forbes Maclaine as a director on May 25, 2016

    1 pagesTM01

    Termination of appointment of Robert James Hawley as a director on May 25, 2016

    1 pagesTM01

    Termination of appointment of Elaine Gail Frazer as a director on May 25, 2016

    1 pagesTM01

    Termination of appointment of Robert Lockhart Fisher as a director on May 25, 2016

    1 pagesTM01

    Accounts for a small company made up to May 29, 2015

    17 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    13 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2016

    Statement of capital on Feb 16, 2016

    • Capital: GBP 2,006
    SH01

    Current accounting period shortened from May 29, 2016 to Mar 31, 2016

    1 pagesAA01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    26 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Auditor's resignation

    2 pagesAUD

    Appointment of Robert Lockhart Fisher as a director on May 29, 2015

    2 pagesAP01

    Who are the officers of BROADGATE ESTATES RETAIL MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANNING, Mark Richard
    Kingdom Street
    W2 6BD London
    2
    England
    Director
    Kingdom Street
    W2 6BD London
    2
    England
    EnglandBritish98325430001
    WHYMAN, Steven
    Kingdom Street
    W2 6BD London
    2
    England
    Director
    Kingdom Street
    W2 6BD London
    2
    England
    United KingdomBritish95781330001
    HAWLEY, Robert James
    Woodholm Road
    S11 9HT Sheffield
    16
    England
    Secretary
    Woodholm Road
    S11 9HT Sheffield
    16
    England
    British106164770001
    HOWISON, Murray John
    Champneys, Vale Royal Abbey
    Vale Royal Drive, Whitegate
    CW8 2BA Cheshire
    Secretary
    Champneys, Vale Royal Abbey
    Vale Royal Drive, Whitegate
    CW8 2BA Cheshire
    British44228480003
    MARTIN, James Eyre Hugh
    Sugar Hill Farm
    LS24 9NF Stutton
    North Yorkshire
    Secretary
    Sugar Hill Farm
    LS24 9NF Stutton
    North Yorkshire
    British54157480002
    ROSALIE HOOPER, Dilys
    15 Hawksworth Drive
    L37 7EY Liverpool
    Secretary
    15 Hawksworth Drive
    L37 7EY Liverpool
    British34881560001
    SMITH, Christopher Thomas
    1 Osborne Road
    Ainsdale
    PR8 2RJ Southport
    Merseyside
    Secretary
    1 Osborne Road
    Ainsdale
    PR8 2RJ Southport
    Merseyside
    British12964660001
    ANDERSON, Paul Richard
    St Michaels
    Column Road
    CH48 7EA West Kirby
    Merseyside
    Director
    St Michaels
    Column Road
    CH48 7EA West Kirby
    Merseyside
    EnglandEnglish141675470001
    BEDDOW, Matthew Joel
    61 Bolton Road
    CH62 5DJ Wirral
    Merseyside
    Director
    61 Bolton Road
    CH62 5DJ Wirral
    Merseyside
    EnglandBritish99496010001
    COLE, Simon
    Thorpefield Drive
    Thorpe Hesley
    S61 2UF Rotherham
    2a
    South Yorkshire
    Director
    Thorpefield Drive
    Thorpe Hesley
    S61 2UF Rotherham
    2a
    South Yorkshire
    United KingdomBritish131270770001
    EVANS, Mark Richard
    Euston Road
    NW1 3BG London
    338
    United Kingdom
    Director
    Euston Road
    NW1 3BG London
    338
    United Kingdom
    United KingdomBritish197145640001
    FISHER, Robert Lockhart
    Euston Road
    NW1 3BG London
    338
    United Kingdom
    Director
    Euston Road
    NW1 3BG London
    338
    United Kingdom
    GbBritish63394780002
    FRAZER, Elaine Gail
    Euston Road
    NW1 3BG London
    338
    United Kingdom
    Director
    Euston Road
    NW1 3BG London
    338
    United Kingdom
    EnglandBritish70101730001
    HARKINS, David
    Brackendale
    110 Caldy Road
    CH48 1LW Caldy
    Merseyside
    Director
    Brackendale
    110 Caldy Road
    CH48 1LW Caldy
    Merseyside
    United KingdomBritish104456220001
    HARWOOD, Neil Michael
    129 Fossdale Moss
    Leyland
    PR5 3WS Preston
    Lancashire
    Director
    129 Fossdale Moss
    Leyland
    PR5 3WS Preston
    Lancashire
    British35645880001
    HAWLEY, Robert James
    Woodholm Road
    S11 9HT Sheffield
    16
    England
    Director
    Woodholm Road
    S11 9HT Sheffield
    16
    England
    EnglandBritish106164770002
    HILL, Benjamin
    Stonebridge Walk
    Shepley
    HD8 8BS Huddersfield
    12
    West Yorkshire
    Director
    Stonebridge Walk
    Shepley
    HD8 8BS Huddersfield
    12
    West Yorkshire
    EnglandBritish131270580001
    HOWISON, Murray John
    Champneys, Vale Royal Abbey
    Vale Royal Drive, Whitegate
    CW8 2BA Cheshire
    Director
    Champneys, Vale Royal Abbey
    Vale Royal Drive, Whitegate
    CW8 2BA Cheshire
    British44228480003
    MACLAINE, Neill Forbes
    Euston Road
    NW1 3BG London
    338
    United Kingdom
    Director
    Euston Road
    NW1 3BG London
    338
    United Kingdom
    United KingdomBritish70032310005
    MANSFIELD, Kathryn
    Euston Road
    NW1 3BG London
    338
    United Kingdom
    Director
    Euston Road
    NW1 3BG London
    338
    United Kingdom
    United KingdomBritish194711020001
    MARTIN, James Eyre Hugh
    Sugar Hill Farm
    LS24 9NF Stutton
    North Yorkshire
    Director
    Sugar Hill Farm
    LS24 9NF Stutton
    North Yorkshire
    United KingdomBritish54157480002
    MIDDLETON, Ian David Henry
    28 Ash Hill Drive
    Shadwell
    LS17 8JT Leeds
    West Yorkshire
    Director
    28 Ash Hill Drive
    Shadwell
    LS17 8JT Leeds
    West Yorkshire
    EnglandBritish39306260001
    NIELD, Richard Kyle
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    England
    United KingdomBritish101847020002
    SMITH, Christopher Thomas
    56 Dowhills Road
    Blundelsands
    L23 8SJ Liverpool
    Director
    56 Dowhills Road
    Blundelsands
    L23 8SJ Liverpool
    British12964660002
    WRIGHT, Paul
    4 Belgravia Gardens
    Bankhall Lane
    WA15 0JT Hale
    Cheshire
    Director
    4 Belgravia Gardens
    Bankhall Lane
    WA15 0JT Hale
    Cheshire
    British98769710001
    YOUNG, William George
    Ladigue 144 Caldy Road
    Caldy
    CH48 1LN Wirral
    Merseyside
    Director
    Ladigue 144 Caldy Road
    Caldy
    CH48 1LN Wirral
    Merseyside
    British5633180002

    Does BROADGATE ESTATES RETAIL MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 02, 2006
    Delivered On Jun 08, 2006
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 08, 2006Registration of a charge (395)
    • May 25, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On May 20, 1998
    Delivered On May 29, 1998
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 29, 1998Registration of a charge (395)
    • Oct 27, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 14, 1990
    Delivered On Jun 20, 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
    • The Royal Bank of Scotland PLC.
    Transactions
    • Jun 20, 1990Registration of a charge
    • Jun 26, 1998Statement of satisfaction of a charge in full or part (403a)

    Does BROADGATE ESTATES RETAIL MANAGEMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 28, 2016Commencement of winding up
    Feb 03, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon James Underwood
    Lynton House 7-12 Tavistock Square
    WC1H 9LT London
    practitioner
    Lynton House 7-12 Tavistock Square
    WC1H 9LT London
    Simon Peter Carvill-Biggs
    Lynton House 7-12 Tavistock Square
    WC1H 9LT London
    practitioner
    Lynton House 7-12 Tavistock Square
    WC1H 9LT 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