BROOMCO (1644) LIMITED
Overview
Company Name | BROOMCO (1644) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03612012 |
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 BROOMCO (1644) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is BROOMCO (1644) LIMITED located?
Registered Office Address | 6 Jephson Tancred Close CV31 3RZ Leamington Spa Warwickshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BROOMCO (1644) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for BROOMCO (1644) 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 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
Statement of capital on Oct 04, 2016
| 5 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Jul 28, 2016 with updates | 6 pages | CS01 | ||||||||||||||||||
Registered office address changed from 100 New Bridge Street London EC4V 6JA to 6 Jephson Tancred Close Leamington Spa Warwickshire CV31 3RZ on May 18, 2016 | 1 pages | AD01 | ||||||||||||||||||
Termination of appointment of Abogado Nominees Limited as a secretary on Feb 10, 2016 | 1 pages | TM02 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 8 pages | AA | ||||||||||||||||||
Appointment of Mr Martin Gerard Mullin as a director on Jun 08, 2015 | 2 pages | AP01 | ||||||||||||||||||
Annual return made up to Jul 28, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Secretary's details changed for Abogado Nominees Limited on Oct 01, 2009 | 1 pages | CH04 | ||||||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||||||
Termination of appointment of Simon David Whittaker as a director on Mar 27, 2015 | 2 pages | TM01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 10 pages | AA | ||||||||||||||||||
Annual return made up to Jul 28, 2014 with full list of shareholders | 14 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Director's details changed for Simon David Whittaker on Sep 28, 2013 | 3 pages | CH01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||||||||||
Annual return made up to Jul 28, 2013 with full list of shareholders | 14 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Terrance Helz as a secretary | 2 pages | TM02 | ||||||||||||||||||
Termination of appointment of Terrance Helz as a director | 2 pages | TM01 | ||||||||||||||||||
Who are the officers of BROOMCO (1644) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LEWIS, Paul Stephen | Director | Tancred Close Queensway CV31 3RZ Royal Leamington Spa Jephson Court Warwickshire | England | British | Business Executive | 163019350001 | ||||||||
MULLIN, Martin Gerard | Director | Tancred Close CV31 3RZ Leamington Spa Jephson Court Warwickshire England | England | British | Vice President & Gm | 150271550001 | ||||||||
FORSTER, Robert | Secretary | Shady Beech Greenfield Lane Guiseley LS20 8HF Leeds West Yorkshire | British | Company Director | 5336440001 | |||||||||
HELZ, Terrance Valentine | Secretary | 11 China Rose Court The Woodlands Texas 77381 Usa | American | Attorney | 61652840001 | |||||||||
ABOGADO NOMINEES LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London |
| 900021150001 | ||||||||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||||||
BEYEN, Kris Maria August | Director | Tancred Close Queensway CV31 3RZ Royal Leamington Spa Jephson Court Warwickshire | United Kingdom | Belgian | Business Executive | 157565820001 | ||||||||
COLEMAN, Anthony William John | Director | Darley Green House 17 Bakers Lane, Knowle B93 8PW Solihull West Midlands | British | Company Director | 76251510001 | |||||||||
FORSTER, Robert | Director | Shady Beech Greenfield Lane Guiseley LS20 8HF Leeds West Yorkshire | British | Company Director | 5336440001 | |||||||||
GAWRONSKI, Grant Lawrence | Director | 19 Hunters Crossing Court The Woodlands Texas 77381 Usa | Usa | American | Business Executive | 115387690001 | ||||||||
HAACK, Axel Gottfried Gunther | Director | 9 Haute Corniche 67210 Obernai France | German | Business Executive | 120071580001 | |||||||||
HELZ, Terrance Valentine | Director | 11 China Rose Court The Woodlands Texas 77381 Usa | United States | American | Attorney | 61652840001 | ||||||||
MAXWELL, Peter Willis | Director | Banbury Road CV37 7HW Stratford Upon Avon 41 Warwickshire | United Kingdom | British | Company Director | 60789150004 | ||||||||
PRIESTLEY, Robert | Director | 118 Huddersfield Road Brighouse HD6 3RH Huddersfield | England | British | Company Director | 109114780001 | ||||||||
SCRIMSHAW, James Eric | Director | Dove House Temple Grafton B49 6NT Alcester Warwickshire | British | Company Director | 60793220002 | |||||||||
SMITH, Gavin David | Director | 144 Pannal Ash Road HG2 9AJ Harrogate North Yorkshire | United Kingdom | British | Chartered Accountant | 102540130001 | ||||||||
THOMASSON, Leigh | Director | Alderson Drive Tickhill DN11 9HR Doncaster 2 South Yorkshire | England | United Kingdom | Company Director | 41994080004 | ||||||||
VALE, Michael John | Director | 16 West Hill Portishead BS20 9QL Bristol North Somerset | British | Company Director | 37773560001 | |||||||||
WAKEFIELD, James Christopher | Director | Allington Grange Allington SN14 6LW Chippenham Wiltshire | British | Director | 76972530001 | |||||||||
WHITTAKER, Simon David | Director | Tancred Close Queensway CV31 3RZ Royal Leamington Spa Jephson Court Warwickshire United Kingdom | United Kingdom | British | Company Director | 115390050002 | ||||||||
DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Who are the persons with significant control of BROOMCO (1644) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Eaton Industries (England) Limited | Jul 28, 2016 | Tancred Close CV31 3RZ Leamington Spa Jephson Court England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BROOMCO (1644) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Composite guarantee and mortgage debenture | Created On Oct 17, 1998 Delivered On Oct 21, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or in connection with the finance documents as described in the debenture 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