BROOMCO (02703654) LIMITED

BROOMCO (02703654) LIMITED

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

    Company NameBROOMCO (02703654) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02703654
    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 BROOMCO (02703654) LIMITED?

    • (7499) /

    Where is BROOMCO (02703654) LIMITED located?

    Registered Office Address
    13 Fitzroy Street
    W1T 4BQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BROOMCO (02703654) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROSSMORE TURNER LOMBARD LIMITEDAug 12, 2002Aug 12, 2002
    RDC - TURNER LOMBARD LIMITEDSep 20, 1996Sep 20, 1996
    TURNER LOMBARD (ENGINEERING) LIMITEDApr 03, 1992Apr 03, 1992

    What are the latest accounts for BROOMCO (02703654) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for BROOMCO (02703654) 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

    legacy

    3 pagesMG02

    Accounts for a dormant company made up to Mar 31, 2011

    4 pagesAA

    Certificate of change of name

    Company name changed rossmore turner lombard LIMITED\certificate issued on 08/06/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 08, 2011

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 02, 2011

    RES15

    Annual return made up to Apr 03, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2011

    Statement of capital on Apr 08, 2011

    • Capital: GBP 100
    SH01

    Resignation of an auditor

    1 pagesAA03

    Director's details changed for Dr Alan James Belfield on Jun 30, 2010

    2 pagesCH01

    Memorandum and Articles of Association

    15 pagesMA

    Statement of company's objects

    2 pagesCC04

    Total exemption full accounts made up to Mar 31, 2010

    4 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Section 28 30/04/2010
    RES13

    Annual return made up to Apr 03, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2009

    4 pagesAA

    legacy

    1 pages288a

    legacy

    3 pages363a

    legacy

    1 pages288b

    Full accounts made up to Mar 31, 2008

    9 pagesAA

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Memorandum and/or Articles of Association

    RES01

    legacy

    1 pages288a

    legacy

    3 pages363a

    legacy

    1 pages287

    legacy

    1 pages353

    Full accounts made up to Mar 31, 2007

    10 pagesAA

    Who are the officers of BROOMCO (02703654) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TWEEDIE, Matthew Stuart
    5 St. Thomas Place
    Wheathampstead
    AL4 8BG St. Albans
    Hertfordshire
    Secretary
    5 St. Thomas Place
    Wheathampstead
    AL4 8BG St. Albans
    Hertfordshire
    BritishChartered Accountant120223900002
    BELFIELD, Alan James, Dr
    Fitzroy Street
    W1T 4BQ London
    13
    United Kingdom
    Director
    Fitzroy Street
    W1T 4BQ London
    13
    United Kingdom
    EnglandBritishEngineer99963570002
    TWEEDIE, Matthew Stuart
    5 St. Thomas Place
    Wheathampstead
    AL4 8BG St. Albans
    Hertfordshire
    Director
    5 St. Thomas Place
    Wheathampstead
    AL4 8BG St. Albans
    Hertfordshire
    EnglandBritishAccountant120223900002
    WHITTLETON, David Arthur
    9 Lansdowne Circus
    CV32 4SW Leamington Spa
    Warwickshire
    Director
    9 Lansdowne Circus
    CV32 4SW Leamington Spa
    Warwickshire
    United KingdomBritishChartered Engineer21469560002
    MCCABE, Patricia Mary
    17a Brunswick Drive
    HG1 2PZ Harrogate
    North Yorkshire
    Secretary
    17a Brunswick Drive
    HG1 2PZ Harrogate
    North Yorkshire
    British29433010004
    RICHARDS, Stephen Malcolm
    The Old Livory Draycote Farm
    Draycote
    CV23 9RB Rugby
    Warwickshire
    Secretary
    The Old Livory Draycote Farm
    Draycote
    CV23 9RB Rugby
    Warwickshire
    British5843870003
    SOMERS, Michael John
    Links Cottage
    Links Road, Bradwell
    CM77 8DS Braintree
    Essex
    Secretary
    Links Cottage
    Links Road, Bradwell
    CM77 8DS Braintree
    Essex
    British21456490001
    THOMPSON, Harry
    31 Rosenau Crescent
    SW11 4RY London
    Secretary
    31 Rosenau Crescent
    SW11 4RY London
    BritishManagement Consultant81396570001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    DEMPSEY, Peter Austin
    Sykes House Queen Street
    Halford
    CV36 5BT Shipston On Stour
    Warwickshire
    Director
    Sykes House Queen Street
    Halford
    CV36 5BT Shipston On Stour
    Warwickshire
    BritishChartered Engineer6797320002
    HACKETT, Ian Edward
    The Shire, Chalk Road
    Ifold, Loxwood
    RH14 OUA Billingshurst
    West Sussex
    Director
    The Shire, Chalk Road
    Ifold, Loxwood
    RH14 OUA Billingshurst
    West Sussex
    EnglandBritishConsultant119974780001
    HILL, Terence Malcolm
    49 Lancaster Road
    AL1 4EP St Albans
    Hertfordshire
    Director
    49 Lancaster Road
    AL1 4EP St Albans
    Hertfordshire
    United KingdomBritishCivil Engineer28515110001
    JONES, Simon Wesley
    Altwood Bailey
    SL6 4PQ Maidenhead
    Bray Pine
    Berkshire
    Director
    Altwood Bailey
    SL6 4PQ Maidenhead
    Bray Pine
    Berkshire
    UkBritishManagement Consultant54033280001
    MCCABE, John Barry
    17a Brunswick Drive
    HG1 2PZ Harrogate
    North Yorkshire
    Director
    17a Brunswick Drive
    HG1 2PZ Harrogate
    North Yorkshire
    BritishManagement Consultant6379790005
    MCCABE, Patricia Mary
    17a Brunswick Drive
    HG1 2PZ Harrogate
    North Yorkshire
    Director
    17a Brunswick Drive
    HG1 2PZ Harrogate
    North Yorkshire
    BritishOffice Manager29433010004
    RICHARDS, Stephen Malcolm
    The Old Livory Draycote Farm
    Draycote
    CV23 9RB Rugby
    Warwickshire
    Director
    The Old Livory Draycote Farm
    Draycote
    CV23 9RB Rugby
    Warwickshire
    EnglandBritishChartered Accountant5843870003
    THOMPSON, Harry
    31 Rosenau Crescent
    SW11 4RY London
    Director
    31 Rosenau Crescent
    SW11 4RY London
    United KingdomBritishManagement Consultant81396570001
    WRIGHT, Anita Dorothy
    Mile End 5 Vicarage Lane
    Dunchurch
    CV22 6QS Rugby
    Warwickshire
    Director
    Mile End 5 Vicarage Lane
    Dunchurch
    CV22 6QS Rugby
    Warwickshire
    BritishMarketing & Research Consultan54033210001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Director
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001540001

    Does BROOMCO (02703654) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 28, 2002
    Delivered On Feb 12, 2002
    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
    • Barclays Bank PLC
    Transactions
    • Feb 12, 2002Registration of a charge (395)
    • Nov 25, 2011Statement of satisfaction of a charge in full or part (MG02)

    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