BROOMCO (1644) LIMITED

BROOMCO (1644) LIMITED

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

    Company NameBROOMCO (1644) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03612012
    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 (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 AddressNo

    What are the latest accounts for BROOMCO (1644) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for BROOMCO (1644) 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

    1 pagesSH20

    Statement of capital on Oct 04, 2016

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Amount by which cap reduced be credited to a distributable reserve 29/02/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jul 28, 2016 with updates

    6 pagesCS01

    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 pagesAD01

    Termination of appointment of Abogado Nominees Limited as a secretary on Feb 10, 2016

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2014

    8 pagesAA

    Appointment of Mr Martin Gerard Mullin as a director on Jun 08, 2015

    2 pagesAP01

    Annual return made up to Jul 28, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2015

    Statement of capital on Jul 29, 2015

    • Capital: GBP 3,999,828
    SH01

    Secretary's details changed for Abogado Nominees Limited on Oct 01, 2009

    1 pagesCH04

    legacy

    pagesANNOTATION

    Termination of appointment of Simon David Whittaker as a director on Mar 27, 2015

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    10 pagesAA

    Annual return made up to Jul 28, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2014

    Statement of capital on Aug 13, 2014

    • Capital: GBP 3,999,828
    SH01

    Director's details changed for Simon David Whittaker on Sep 28, 2013

    3 pagesCH01

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Annual return made up to Jul 28, 2013 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2013

    Statement of capital on Sep 04, 2013

    • Capital: GBP 3,999,828
    SH01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Terrance Helz as a secretary

    2 pagesTM02

    Termination of appointment of Terrance Helz as a director

    2 pagesTM01

    Who are the officers of BROOMCO (1644) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWIS, Paul Stephen
    Tancred Close
    Queensway
    CV31 3RZ Royal Leamington Spa
    Jephson Court
    Warwickshire
    Director
    Tancred Close
    Queensway
    CV31 3RZ Royal Leamington Spa
    Jephson Court
    Warwickshire
    EnglandBritishBusiness Executive163019350001
    MULLIN, Martin Gerard
    Tancred Close
    CV31 3RZ Leamington Spa
    Jephson Court
    Warwickshire
    England
    Director
    Tancred Close
    CV31 3RZ Leamington Spa
    Jephson Court
    Warwickshire
    England
    EnglandBritishVice President & Gm150271550001
    FORSTER, Robert
    Shady Beech
    Greenfield Lane Guiseley
    LS20 8HF Leeds
    West Yorkshire
    Secretary
    Shady Beech
    Greenfield Lane Guiseley
    LS20 8HF Leeds
    West Yorkshire
    BritishCompany Director5336440001
    HELZ, Terrance Valentine
    11 China Rose Court
    The Woodlands
    Texas
    77381
    Usa
    Secretary
    11 China Rose Court
    The Woodlands
    Texas
    77381
    Usa
    AmericanAttorney61652840001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    Identification TypeEuropean Economic Area
    Registration Number01688036
    900021150001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    BEYEN, Kris Maria August
    Tancred Close
    Queensway
    CV31 3RZ Royal Leamington Spa
    Jephson Court
    Warwickshire
    Director
    Tancred Close
    Queensway
    CV31 3RZ Royal Leamington Spa
    Jephson Court
    Warwickshire
    United KingdomBelgianBusiness Executive157565820001
    COLEMAN, Anthony William John
    Darley Green House
    17 Bakers Lane, Knowle
    B93 8PW Solihull
    West Midlands
    Director
    Darley Green House
    17 Bakers Lane, Knowle
    B93 8PW Solihull
    West Midlands
    BritishCompany Director76251510001
    FORSTER, Robert
    Shady Beech
    Greenfield Lane Guiseley
    LS20 8HF Leeds
    West Yorkshire
    Director
    Shady Beech
    Greenfield Lane Guiseley
    LS20 8HF Leeds
    West Yorkshire
    BritishCompany Director5336440001
    GAWRONSKI, Grant Lawrence
    19 Hunters Crossing Court
    The Woodlands
    Texas 77381
    Usa
    Director
    19 Hunters Crossing Court
    The Woodlands
    Texas 77381
    Usa
    UsaAmericanBusiness Executive115387690001
    HAACK, Axel Gottfried Gunther
    9 Haute Corniche
    67210 Obernai
    France
    Director
    9 Haute Corniche
    67210 Obernai
    France
    GermanBusiness Executive120071580001
    HELZ, Terrance Valentine
    11 China Rose Court
    The Woodlands
    Texas
    77381
    Usa
    Director
    11 China Rose Court
    The Woodlands
    Texas
    77381
    Usa
    United StatesAmericanAttorney61652840001
    MAXWELL, Peter Willis
    Banbury Road
    CV37 7HW Stratford Upon Avon
    41
    Warwickshire
    Director
    Banbury Road
    CV37 7HW Stratford Upon Avon
    41
    Warwickshire
    United KingdomBritishCompany Director60789150004
    PRIESTLEY, Robert
    118 Huddersfield Road
    Brighouse
    HD6 3RH Huddersfield
    Director
    118 Huddersfield Road
    Brighouse
    HD6 3RH Huddersfield
    EnglandBritishCompany Director109114780001
    SCRIMSHAW, James Eric
    Dove House
    Temple Grafton
    B49 6NT Alcester
    Warwickshire
    Director
    Dove House
    Temple Grafton
    B49 6NT Alcester
    Warwickshire
    BritishCompany Director60793220002
    SMITH, Gavin David
    144 Pannal Ash Road
    HG2 9AJ Harrogate
    North Yorkshire
    Director
    144 Pannal Ash Road
    HG2 9AJ Harrogate
    North Yorkshire
    United KingdomBritishChartered Accountant102540130001
    THOMASSON, Leigh
    Alderson Drive
    Tickhill
    DN11 9HR Doncaster
    2
    South Yorkshire
    Director
    Alderson Drive
    Tickhill
    DN11 9HR Doncaster
    2
    South Yorkshire
    EnglandUnited KingdomCompany Director41994080004
    VALE, Michael John
    16 West Hill
    Portishead
    BS20 9QL Bristol
    North Somerset
    Director
    16 West Hill
    Portishead
    BS20 9QL Bristol
    North Somerset
    BritishCompany Director37773560001
    WAKEFIELD, James Christopher
    Allington Grange
    Allington
    SN14 6LW Chippenham
    Wiltshire
    Director
    Allington Grange
    Allington
    SN14 6LW Chippenham
    Wiltshire
    BritishDirector76972530001
    WHITTAKER, Simon David
    Tancred Close
    Queensway
    CV31 3RZ Royal Leamington Spa
    Jephson Court
    Warwickshire
    United Kingdom
    Director
    Tancred Close
    Queensway
    CV31 3RZ Royal Leamington Spa
    Jephson Court
    Warwickshire
    United Kingdom
    United KingdomBritishCompany Director115390050002
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Who are the persons with significant control of BROOMCO (1644) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tancred Close
    CV31 3RZ Leamington Spa
    Jephson Court
    England
    Jul 28, 2016
    Tancred Close
    CV31 3RZ Leamington Spa
    Jephson Court
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number827991
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does BROOMCO (1644) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotlandfor Itself and in Its Capacity as Security Trustee for the Other Beneficiaries as Described in the Debenture
    Transactions
    • Oct 21, 1998Registration of a charge (395)
    • Nov 25, 1999Statement of satisfaction of a charge in full or part (403a)

    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