BROADHALL ESTATES LIMITED

BROADHALL ESTATES LIMITED

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

    Company NameBROADHALL ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02661439
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of BROADHALL ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIDNEY LODGE LIMITEDJan 02, 1997Jan 02, 1997
    BEAUFORT BRIDGE LIMITEDMay 18, 1993May 18, 1993
    MAJOR FEATURE LIMITEDNov 08, 1991Nov 08, 1991

    What are the latest accounts for BROADHALL ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for BROADHALL ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Nov 08, 2017 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Micro company accounts made up to Mar 31, 2016

    2 pagesAA

    Confirmation statement made on Nov 08, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Nov 08, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 10, 2016

    Statement of capital on Jan 10, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to Nov 08, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 21, 2014

    Statement of capital on Nov 21, 2014

    • Capital: GBP 100
    SH01

    Appointment of Mr Clive Mathias as a secretary on Nov 03, 2014

    2 pagesAP03

    Termination of appointment of Clive Stanley Mathias as a secretary on Nov 02, 2014

    1 pagesTM02

    Total exemption small company accounts made up to Mar 31, 2013

    3 pagesAA

    Annual return made up to Nov 08, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2013

    Statement of capital on Nov 11, 2013

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Termination of appointment of Nicholas Straw as a director on Nov 15, 2012

    1 pagesTM01

    Annual return made up to Nov 08, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Michael Idris Davies as a director on Nov 15, 2012

    2 pagesAP01

    Total exemption small company accounts made up to Mar 31, 2011

    3 pagesAA

    Annual return made up to Nov 08, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Mark Pryor as a director on Sep 30, 2011

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2010

    3 pagesAA

    Annual return made up to Nov 08, 2010 with full list of shareholders

    5 pagesAR01

    Annual return made up to Jun 05, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of BROADHALL ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATHIAS, Clive
    Parc Yr Onnen
    Dinas Cross
    SA42 0SU Newport
    6
    Dyfed
    Wales
    Secretary
    Parc Yr Onnen
    Dinas Cross
    SA42 0SU Newport
    6
    Dyfed
    Wales
    192333980001
    DAVIES, Michael Idris
    150 High Street
    Sevenoaks
    TN13 1XE Kent
    Director
    150 High Street
    Sevenoaks
    TN13 1XE Kent
    WalesBritish173983380001
    DAVIES, Michael Idris
    Kilgwrrwg House
    Kilgwrrwg Devauden
    NP16 6PN Chepstow
    Gwent
    Secretary
    Kilgwrrwg House
    Kilgwrrwg Devauden
    NP16 6PN Chepstow
    Gwent
    British18213190001
    MATHIAS, Clive Stanley
    6 Parc Yr Onnen
    Dinas Cross
    SA42 0SU Newport
    Pembrokeshire
    Secretary
    6 Parc Yr Onnen
    Dinas Cross
    SA42 0SU Newport
    Pembrokeshire
    British90539780004
    GEECO REGISTRARS LIMITED
    150 High Street
    TN13 1XE Sevenoaks
    Kent
    Secretary
    150 High Street
    TN13 1XE Sevenoaks
    Kent
    1431060001
    SECRETARIES BY DESIGN LIMITED
    52 Market Street
    Ashby De La Zouch
    LE65 1AN Leics
    Nominee Secretary
    52 Market Street
    Ashby De La Zouch
    LE65 1AN Leics
    900001630001
    DAVIES, Michael Idris
    Kilgwrrwg House
    Kilgwrrwg Devauden
    NP16 6PN Chepstow
    Gwent
    Director
    Kilgwrrwg House
    Kilgwrrwg Devauden
    NP16 6PN Chepstow
    Gwent
    WalesBritish18213190001
    FATHI, Elizabeth
    Beauchamp Farm
    Washfield
    EX16 9QY Tiverton
    Devon
    Director
    Beauchamp Farm
    Washfield
    EX16 9QY Tiverton
    Devon
    EnglandBritish85690420001
    PRYOR, Mark
    Cross Inn
    SA44 6LX Llandysul
    Trawsnant
    Wales
    Director
    Cross Inn
    SA44 6LX Llandysul
    Trawsnant
    Wales
    WalesBritish71089440002
    STEDMAN, Idwal James
    73 Cathedral Road
    CF1 9HE Cardiff
    South Glamorgan
    Director
    73 Cathedral Road
    CF1 9HE Cardiff
    South Glamorgan
    Welsh16885920001
    STRAW, Nicholas
    Chapel Street
    Hook Norton
    OX15 5JT Banbury
    Springwell
    Oxfordshire
    England
    Director
    Chapel Street
    Hook Norton
    OX15 5JT Banbury
    Springwell
    Oxfordshire
    England
    United KingdomBritish135479680001
    NOMINEES BY DESIGN LIMITED
    Blackthorn House Mary Ann Street
    St Pauls Square
    Birmingham
    West Midlands
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Idris Davies
    Kilgwrrwg
    Devauden
    NP16 6PN Chepstow
    Kilgwrrwg House
    Wales
    Apr 06, 2016
    Kilgwrrwg
    Devauden
    NP16 6PN Chepstow
    Kilgwrrwg House
    Wales
    No
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Penelope June Davies
    Kilgwrrwg
    Devauden
    NP16 6PN Chepstow
    Kilgwrrwg House
    Wales
    Apr 06, 2016
    Kilgwrrwg
    Devauden
    NP16 6PN Chepstow
    Kilgwrrwg House
    Wales
    No
    Nationality: British
    Country of Residence: Wales
    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 holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BROADHALL ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Oct 09, 2001Registration of a charge (395)
    • Jan 30, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Dec 18, 1997Registration of a charge (395)
    • Jul 04, 2017Satisfaction of a charge (MR04)

    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