BROOMCO (3054) LIMITED
Overview
| Company Name | BROOMCO (3054) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04569047 |
| 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 (3054) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BROOMCO (3054) LIMITED located?
| Registered Office Address | c/o TRELLEBORG OFFSHORE UK LTD Stanley Way Stanley Industrial Est WN8 8EA Skelmersdale Lancashire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BROOMCO (3054) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for BROOMCO (3054) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for BROOMCO (3054) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Alan James Stark Wilson as a director on Nov 18, 2011 | 2 pages | TM01 | ||||||||||
Annual return made up to Oct 22, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Oct 22, 2010 with full list of shareholders | 19 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Oct 22, 2009 with full list of shareholders | 19 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Oct 22, 2011 with full list of shareholders | 19 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Oct 22, 2012 with full list of shareholders | 19 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Oct 22, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 11 pages | AA | ||||||||||
Annual return made up to Oct 22, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 11 pages | AA | ||||||||||
Annual return made up to Oct 22, 2010 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 11 pages | AA | ||||||||||
Appointment of Mr Barrie Sowerby as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Kevin Brooks as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Oct 22, 2009 with full list of shareholders | 17 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from , C/O C R P Marine Ltd Stanley Way, Stanley Industrial Estate, Skelmersdale, Lancashire, WN8 8EA on Nov 02, 2009 | 1 pages | AD01 | ||||||||||
Director's details changed for Alan Michael Burgess on Nov 02, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Alan James Stark Wilson on Nov 02, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Richard Hepworth on Nov 02, 2009 | 2 pages | CH01 | ||||||||||
Termination of appointment of Robert Gibson as a director | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2008 | 11 pages | AA | ||||||||||
legacy | 13 pages | 363a | ||||||||||
Who are the officers of BROOMCO (3054) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SOWERBY, Barrie | Secretary | c/o Trelleborg Offshore Uk Ltd Stanley Way Stanley Industrial Est WN8 8EA Skelmersdale Lancashire | 154342440001 | |||||||
| BURGESS, Alan Michael | Director | 12 Elton Avenue Blundellsands L23 8UN Liverpool Merseyside | Uk | British | 89696290003 | |||||
| HEPWORTH, Richard | Director | Lynsdale Barnsley Road, Flockton WF4 4ES Wakefield West Yorkshire | United Kingdom | British | 100695680001 | |||||
| BROOKS, Kevin Richard | Secretary | Moor Road Croston PR26 9HQ Leyland 44 Lancashire United Kingdom | British | 104897280006 | ||||||
| RIGBY, Geoffrey Thomas | Secretary | Newgate Farm Turn Village Ramsbottom BL0 0RN Bury Lancashire | British | 15638310001 | ||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
| GIBSON, Robert | Director | Deneside High Bank Lane Lostock BL6 4DT Bolton Lancashire | England | British | 62186880002 | |||||
| GOODSON, Paul | Director | 36 Granville Road TN13 1EY Sevenoaks Kent | British | 61978100001 | ||||||
| HENDERSON, Simon Anthony Glidden | Director | 30 Cleveland Road SW13 0AB London | British | 70002440002 | ||||||
| MAIN, William Edwards | Director | 44 Duthie Terrace AB10 7PR Aberdeen | Scotland | British | 53349120001 | |||||
| MILNE, James Smith | Director | Ardbeck House North Deeside Road AB13 0AJ Milltimber Aberdeenshire | Scotland | British | 41249160001 | |||||
| ORAM, Robert, Dr | Director | 295 North Deeside Road Cults AB15 9PA Aberdeen Aberdeenshire | Scotland | British | 120269870001 | |||||
| RIGBY, Geoffrey Thomas | Director | Newgate Farm Turn Village Ramsbottom BL0 0RN Bury Lancashire | England | British | 15638310001 | |||||
| TYRER, Andrew Charles Ratcliffe | Director | 55 Victoria Road Formby L37 1LN Liverpool Merseyside | British | 36766160002 | ||||||
| WILSON, Alan James Stark | Director | 51a Woodville Gardens W5 2LN Ealing | United Kingdom | British | 110576230001 | |||||
| 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 |
Does BROOMCO (3054) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Assignment of keyman insurance policies | Created On Aug 05, 2003 Delivered On Aug 06, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee (as security trustee on behalf of the finance parties) (the "security trustee") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The policy all sums assured by it and all bonuses. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 10, 2003 Delivered On Feb 15, 2003 | Satisfied | Amount secured All monies obligations and liabilities due or to become due by the obligors or any of them to any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
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