BROOMCO (3054) LIMITED

BROOMCO (3054) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBROOMCO (3054) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04569047
    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 (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 AddressNo

    What are the latest accounts for BROOMCO (3054) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for BROOMCO (3054) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BROOMCO (3054) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Alan James Stark Wilson as a director on Nov 18, 2011

    2 pagesTM01

    Annual return made up to Oct 22, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2013

    Statement of capital on Nov 04, 2013

    • Capital: GBP 13,769.379
    SH01

    Total exemption full accounts made up to Dec 31, 2012

    11 pagesAA

    Annual return made up to Oct 22, 2010 with full list of shareholders

    19 pagesAR01
    Annotations
    DateAnnotation
    Jul 04, 2013This document replaces the AR01 registered on 25/10/2010 as it was not properly delivered

    Annual return made up to Oct 22, 2009 with full list of shareholders

    19 pagesAR01
    Annotations
    DateAnnotation
    Jun 18, 2013This document replaces the AR01 registered on 2nd November 2009 as it was not properly delivered.

    Annual return made up to Oct 22, 2011 with full list of shareholders

    19 pagesAR01
    Annotations
    DateAnnotation
    Jun 18, 2013This document replaces the AR01 registered on 2nd November 2011 as it was not properly delivered.

    Annual return made up to Oct 22, 2012 with full list of shareholders

    19 pagesAR01
    Annotations
    DateAnnotation
    Jun 18, 2013This document replaces the AR01 registered on 29th October 2012 as it was not properly delivered.

    Annual return made up to Oct 22, 2012 with full list of shareholders

    9 pagesAR01
    Annotations
    DateAnnotation
    Jun 18, 2013A replacement AR01 was registered on 18th June 2013.

    Total exemption full accounts made up to Dec 31, 2011

    11 pagesAA

    Annual return made up to Oct 22, 2011 with full list of shareholders

    9 pagesAR01
    Annotations
    DateAnnotation
    Jun 18, 2013A replacement AR01 was registered on 18th June 2013.

    Total exemption full accounts made up to Dec 31, 2010

    11 pagesAA

    Annual return made up to Oct 22, 2010 with full list of shareholders

    9 pagesAR01
    Annotations
    DateAnnotation
    Jul 04, 2013A replacement AR01 was registered on 04/07/2013

    Total exemption full accounts made up to Dec 31, 2009

    11 pagesAA

    Appointment of Mr Barrie Sowerby as a secretary

    1 pagesAP03

    Termination of appointment of Kevin Brooks as a secretary

    1 pagesTM02

    Annual return made up to Oct 22, 2009 with full list of shareholders

    17 pagesAR01
    Annotations
    DateAnnotation
    Jun 18, 2013A replacement AR01 was registered on 18th June 2013.

    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 pagesAD01

    Director's details changed for Alan Michael Burgess on Nov 02, 2009

    2 pagesCH01

    Director's details changed for Alan James Stark Wilson on Nov 02, 2009

    2 pagesCH01

    Director's details changed for Richard Hepworth on Nov 02, 2009

    2 pagesCH01

    Termination of appointment of Robert Gibson as a director

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2008

    11 pagesAA

    legacy

    13 pages363a

    Who are the officers of BROOMCO (3054) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SOWERBY, Barrie
    c/o Trelleborg Offshore Uk Ltd
    Stanley Way
    Stanley Industrial Est
    WN8 8EA Skelmersdale
    Lancashire
    Secretary
    c/o Trelleborg Offshore Uk Ltd
    Stanley Way
    Stanley Industrial Est
    WN8 8EA Skelmersdale
    Lancashire
    154342440001
    BURGESS, Alan Michael
    12 Elton Avenue
    Blundellsands
    L23 8UN Liverpool
    Merseyside
    Director
    12 Elton Avenue
    Blundellsands
    L23 8UN Liverpool
    Merseyside
    UkBritish89696290003
    HEPWORTH, Richard
    Lynsdale
    Barnsley Road, Flockton
    WF4 4ES Wakefield
    West Yorkshire
    Director
    Lynsdale
    Barnsley Road, Flockton
    WF4 4ES Wakefield
    West Yorkshire
    United KingdomBritish100695680001
    BROOKS, Kevin Richard
    Moor Road
    Croston
    PR26 9HQ Leyland
    44
    Lancashire
    United Kingdom
    Secretary
    Moor Road
    Croston
    PR26 9HQ Leyland
    44
    Lancashire
    United Kingdom
    British104897280006
    RIGBY, Geoffrey Thomas
    Newgate Farm
    Turn Village Ramsbottom
    BL0 0RN Bury
    Lancashire
    Secretary
    Newgate Farm
    Turn Village Ramsbottom
    BL0 0RN Bury
    Lancashire
    British15638310001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    GIBSON, Robert
    Deneside High Bank Lane
    Lostock
    BL6 4DT Bolton
    Lancashire
    Director
    Deneside High Bank Lane
    Lostock
    BL6 4DT Bolton
    Lancashire
    EnglandBritish62186880002
    GOODSON, Paul
    36 Granville Road
    TN13 1EY Sevenoaks
    Kent
    Director
    36 Granville Road
    TN13 1EY Sevenoaks
    Kent
    British61978100001
    HENDERSON, Simon Anthony Glidden
    30 Cleveland Road
    SW13 0AB London
    Director
    30 Cleveland Road
    SW13 0AB London
    British70002440002
    MAIN, William Edwards
    44 Duthie Terrace
    AB10 7PR Aberdeen
    Director
    44 Duthie Terrace
    AB10 7PR Aberdeen
    ScotlandBritish53349120001
    MILNE, James Smith
    Ardbeck House
    North Deeside Road
    AB13 0AJ Milltimber
    Aberdeenshire
    Director
    Ardbeck House
    North Deeside Road
    AB13 0AJ Milltimber
    Aberdeenshire
    ScotlandBritish41249160001
    ORAM, Robert, Dr
    295 North Deeside Road
    Cults
    AB15 9PA Aberdeen
    Aberdeenshire
    Director
    295 North Deeside Road
    Cults
    AB15 9PA Aberdeen
    Aberdeenshire
    ScotlandBritish120269870001
    RIGBY, Geoffrey Thomas
    Newgate Farm
    Turn Village Ramsbottom
    BL0 0RN Bury
    Lancashire
    Director
    Newgate Farm
    Turn Village Ramsbottom
    BL0 0RN Bury
    Lancashire
    EnglandBritish15638310001
    TYRER, Andrew Charles Ratcliffe
    55 Victoria Road
    Formby
    L37 1LN Liverpool
    Merseyside
    Director
    55 Victoria Road
    Formby
    L37 1LN Liverpool
    Merseyside
    British36766160002
    WILSON, Alan James Stark
    51a Woodville Gardens
    W5 2LN Ealing
    Director
    51a Woodville Gardens
    W5 2LN Ealing
    United KingdomBritish110576230001
    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

    Does BROOMCO (3054) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Aug 06, 2003Registration of a charge (395)
    • Jan 25, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC (As Security Trustee on Behalf of the Finance Parties)
    Transactions
    • Feb 15, 2003Registration of a charge (395)
    • Jan 25, 2006Statement 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