BROADHALL ESTATES LIMITED
Overview
| Company Name | BROADHALL ESTATES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02661439 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BROADHALL ESTATES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is BROADHALL ESTATES LIMITED located?
| Registered Office Address | 150 High Street Sevenoaks TN13 1XE Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BROADHALL ESTATES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SIDNEY LODGE LIMITED | Jan 02, 1997 | Jan 02, 1997 |
| BEAUFORT BRIDGE LIMITED | May 18, 1993 | May 18, 1993 |
| MAJOR FEATURE LIMITED | Nov 08, 1991 | Nov 08, 1991 |
What are the latest accounts for BROADHALL ESTATES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for BROADHALL ESTATES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Nov 08, 2017 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Micro company accounts made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Nov 08, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Nov 08, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Clive Mathias as a secretary on Nov 03, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Clive Stanley Mathias as a secretary on Nov 02, 2014 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Nov 08, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Termination of appointment of Nicholas Straw as a director on Nov 15, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 08, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Michael Idris Davies as a director on Nov 15, 2012 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Nov 08, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Mark Pryor as a director on Sep 30, 2011 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Nov 08, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Jun 05, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of BROADHALL ESTATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MATHIAS, Clive | Secretary | Parc Yr Onnen Dinas Cross SA42 0SU Newport 6 Dyfed Wales | 192333980001 | |||||||
| DAVIES, Michael Idris | Director | 150 High Street Sevenoaks TN13 1XE Kent | Wales | British | 173983380001 | |||||
| DAVIES, Michael Idris | Secretary | Kilgwrrwg House Kilgwrrwg Devauden NP16 6PN Chepstow Gwent | British | 18213190001 | ||||||
| MATHIAS, Clive Stanley | Secretary | 6 Parc Yr Onnen Dinas Cross SA42 0SU Newport Pembrokeshire | British | 90539780004 | ||||||
| GEECO REGISTRARS LIMITED | Secretary | 150 High Street TN13 1XE Sevenoaks Kent | 1431060001 | |||||||
| SECRETARIES BY DESIGN LIMITED | Nominee Secretary | 52 Market Street Ashby De La Zouch LE65 1AN Leics | 900001630001 | |||||||
| DAVIES, Michael Idris | Director | Kilgwrrwg House Kilgwrrwg Devauden NP16 6PN Chepstow Gwent | Wales | British | 18213190001 | |||||
| FATHI, Elizabeth | Director | Beauchamp Farm Washfield EX16 9QY Tiverton Devon | England | British | 85690420001 | |||||
| PRYOR, Mark | Director | Cross Inn SA44 6LX Llandysul Trawsnant Wales | Wales | British | 71089440002 | |||||
| STEDMAN, Idwal James | Director | 73 Cathedral Road CF1 9HE Cardiff South Glamorgan | Welsh | 16885920001 | ||||||
| STRAW, Nicholas | Director | Chapel Street Hook Norton OX15 5JT Banbury Springwell Oxfordshire England | United Kingdom | British | 135479680001 | |||||
| NOMINEES BY DESIGN LIMITED | Nominee Director | Blackthorn House Mary Ann Street St Pauls Square Birmingham West Midlands | 900005710001 |
Who are the persons with significant control of BROADHALL ESTATES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Michael Idris Davies | Apr 06, 2016 | Kilgwrrwg Devauden NP16 6PN Chepstow Kilgwrrwg House Wales | No |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
| Mrs Penelope June Davies | Apr 06, 2016 | Kilgwrrwg Devauden NP16 6PN Chepstow Kilgwrrwg House Wales | No |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
Does BROADHALL ESTATES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal mortgage | Created On Oct 01, 2001 Delivered On Oct 09, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a 15 gold tops newport t/no;-WA442156. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 15, 1997 Delivered On Dec 18, 1997 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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