BROOMCO53245 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameBROOMCO53245 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04754759
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BROOMCO53245 LIMITED?

    • Manufacture of prepared meals and dishes (10850) / Manufacturing
    • Other food services (56290) / Accommodation and food service activities
    • Combined office administrative service activities (82110) / Administrative and support service activities

    Where is BROOMCO53245 LIMITED located?

    Registered Office Address
    C/O Kre Corporate Recovery Limited, Unit 8
    The Aquarium
    RG1 2AN 1-7 King Street
    Reading
    Undeliverable Registered Office AddressNo

    What were the previous names of BROOMCO53245 LIMITED?

    Previous Company Names
    Company NameFromUntil
    HIGGIDY LIMITEDMay 06, 2003May 06, 2003

    What are the latest accounts for BROOMCO53245 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 01, 2023

    What is the status of the latest confirmation statement for BROOMCO53245 LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 14, 2024

    What are the latest filings for BROOMCO53245 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Registered office address changed from Unit 60 Dolphin Road Shoreham by Sea West Sussex BN43 6PB United Kingdom to C/O Kre Corporate Recovery Limited, Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on Dec 20, 2024

    3 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 18, 2024

    LRESSP

    Confirmation statement made on Nov 14, 2024 with updates

    4 pagesCS01

    Register inspection address has been changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom to 60 Dolphin Road Shoreham-by-Sea BN43 6PB

    1 pagesAD02

    Statement of capital following an allotment of shares on Nov 29, 2024

    • Capital: GBP 151
    3 pagesSH01

    Appointment of Mr Mathew Richard Alderson as a secretary on Nov 27, 2024

    2 pagesAP03

    Appointment of Mr Mathew Richard Alderson as a director on Nov 27, 2024

    2 pagesAP01

    Termination of appointment of Robert Vaughan Napier-Fenning as a secretary on Nov 27, 2024

    1 pagesTM02

    Termination of appointment of Robert Vaughan Napier-Fenning as a director on Nov 27, 2024

    1 pagesTM01

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Previous accounting period shortened from Jan 01, 2024 to Dec 31, 2023

    1 pagesAA01

    Certificate of change of name

    Company name changed higgidy LIMITED\certificate issued on 20/09/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 20, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 19, 2024

    RES15

    Termination of appointment of Richard Alexis Robertson Marris as a director on Sep 17, 2024

    1 pagesTM01

    Termination of appointment of Gareth Francis Helm as a director on Sep 17, 2024

    1 pagesTM01

    Termination of appointment of Mark Christian Campbell as a director on Sep 17, 2024

    1 pagesTM01

    Termination of appointment of Camilla Foottit as a director on Sep 17, 2024

    1 pagesTM01

    Statement of capital on Jun 28, 2024

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Who are the officers of BROOMCO53245 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALDERSON, Mathew Richard
    The Aquarium
    RG1 2AN 1-7 King Street
    C/O Kre Corporate Recovery Limited, Unit 8
    Reading
    Secretary
    The Aquarium
    RG1 2AN 1-7 King Street
    C/O Kre Corporate Recovery Limited, Unit 8
    Reading
    329791310001
    ALDERSON, Mathew Richard
    The Aquarium
    RG1 2AN 1-7 King Street
    C/O Kre Corporate Recovery Limited, Unit 8
    Reading
    Director
    The Aquarium
    RG1 2AN 1-7 King Street
    C/O Kre Corporate Recovery Limited, Unit 8
    Reading
    EnglandBritish329791290001
    KELLEY, Rachel
    Dolphin Road
    BN43 6PB Shoreham By Sea
    Unit 60
    West Sussex
    United Kingdom
    Director
    Dolphin Road
    BN43 6PB Shoreham By Sea
    Unit 60
    West Sussex
    United Kingdom
    EnglandBritish279662670001
    CAMPBELL, Mark Christian
    Dolphin Road
    BN43 6PB Shoreham By Sea
    Unit 60
    West Sussex
    United Kingdom
    Secretary
    Dolphin Road
    BN43 6PB Shoreham By Sea
    Unit 60
    West Sussex
    United Kingdom
    197614090001
    NAPIER-FENNING, Robert Vaughan
    Park Road
    BN11 2AL Worthing
    145
    England
    Secretary
    Park Road
    BN11 2AL Worthing
    145
    England
    290762340001
    PEARCE, Elizabeth Jane
    Chichester House
    11 High Street
    BN6 8SY Ditching
    East Sussex
    Secretary
    Chichester House
    11 High Street
    BN6 8SY Ditching
    East Sussex
    British15003770004
    PEARCE, Steven John
    11 High Street
    BN6 8SY Ditchling
    Chichester House
    East Sussex
    United Kingdom
    Secretary
    11 High Street
    BN6 8SY Ditchling
    Chichester House
    East Sussex
    United Kingdom
    165352900001
    STEPHENS, Camilla
    The Courtyard
    Shoreham Road Upper Beeding
    BN44 3TN Steyning
    West Sussex
    Secretary
    The Courtyard
    Shoreham Road Upper Beeding
    BN44 3TN Steyning
    West Sussex
    British133542910001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BARRATT, Susan Verity
    Dolphin Road
    BN43 6PB Shoreham By Sea
    Unit 60
    West Sussex
    United Kingdom
    Director
    Dolphin Road
    BN43 6PB Shoreham By Sea
    Unit 60
    West Sussex
    United Kingdom
    United KingdomBritish81104280003
    CAMPBELL, Mark Christian
    Dolphin Road
    BN43 6PB Shoreham By Sea
    Unit 60
    West Sussex
    United Kingdom
    Director
    Dolphin Road
    BN43 6PB Shoreham By Sea
    Unit 60
    West Sussex
    United Kingdom
    EnglandIrish133542840005
    CHERKOFF, Katherine Rachel
    3 Clappers Lane
    BN5 9ND Fulking
    West Sussex
    Director
    3 Clappers Lane
    BN5 9ND Fulking
    West Sussex
    British89844760001
    FOOTTIT, Camilla
    Dolphin Road
    BN43 6PB Shoreham By Sea
    Unit 60
    West Sussex
    United Kingdom
    Director
    Dolphin Road
    BN43 6PB Shoreham By Sea
    Unit 60
    West Sussex
    United Kingdom
    United KingdomBritish89844640008
    FOOTTIT, James
    Dolphin Road
    BN43 6PB Shoreham By Sea
    Unit 60
    West Sussex
    United Kingdom
    Director
    Dolphin Road
    BN43 6PB Shoreham By Sea
    Unit 60
    West Sussex
    United Kingdom
    EnglandBritish103204010005
    HEALY, Flor Aiden
    Dolphin Road
    BN43 6PB Shoreham By Sea
    Unit 60
    West Sussex
    United Kingdom
    Director
    Dolphin Road
    BN43 6PB Shoreham By Sea
    Unit 60
    West Sussex
    United Kingdom
    United KingdomBritish244005260001
    HELM, Gareth Francis
    Dolphin Road
    BN43 6PB Shoreham By Sea
    Unit 60
    West Sussex
    United Kingdom
    Director
    Dolphin Road
    BN43 6PB Shoreham By Sea
    Unit 60
    West Sussex
    United Kingdom
    United KingdomBritish130441780002
    LLOYD, Colin Parry
    3 Clappers Lane
    BN5 9ND Fulking
    West Sussex
    Director
    3 Clappers Lane
    BN5 9ND Fulking
    West Sussex
    British89844890001
    MAHONEY, Richard Hugo Wyndham
    Dolphin Road
    BN43 6PB Shoreham By Sea
    Unit 60
    West Sussex
    United Kingdom
    Director
    Dolphin Road
    BN43 6PB Shoreham By Sea
    Unit 60
    West Sussex
    United Kingdom
    EnglandBritish294816770001
    MARRIS, Richard Alexis Robertson
    Dolphin Road
    BN43 6PB Shoreham By Sea
    Unit 60
    West Sussex
    United Kingdom
    Director
    Dolphin Road
    BN43 6PB Shoreham By Sea
    Unit 60
    West Sussex
    United Kingdom
    EnglandBritish202028630001
    NAPIER-FENNING, Robert Vaughan
    Dolphin Road
    BN43 6PB Shoreham By Sea
    Unit 60
    West Sussex
    United Kingdom
    Director
    Dolphin Road
    BN43 6PB Shoreham By Sea
    Unit 60
    West Sussex
    United Kingdom
    EnglandBritish281279950002
    PEARCE, Elizabeth Jane
    Chichester House
    11 High Street
    BN6 8SY Ditching
    East Sussex
    Director
    Chichester House
    11 High Street
    BN6 8SY Ditching
    East Sussex
    EnglandBritish15003770004
    PEARCE, Steven John
    Chichester House
    11 High Street
    BN6 8SY Ditchling
    East Sussex
    Director
    Chichester House
    11 High Street
    BN6 8SY Ditchling
    East Sussex
    EnglandBritish90004070001
    VERDINO, Henri Gerard, Mr.
    Caroline Terrace
    SW1W 8JS London
    4
    England
    Director
    Caroline Terrace
    SW1W 8JS London
    4
    England
    United KingdomBritish91229840003
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of BROOMCO53245 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Samworth Brothers Limited
    1 Samworth Way
    LE13 1GA Melton Mowbray
    Chetwode House
    Leicestershire
    United Kingdom
    May 30, 2019
    1 Samworth Way
    LE13 1GA Melton Mowbray
    Chetwode House
    Leicestershire
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredThe Registrar Of Companies Maintained By The Registrar Of Companies For England And Wales
    Registration Number03116767
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Mark Christian Campbell
    Dolphin Road
    BN43 6PB Shoreham By Sea
    Unit 60
    West Sussex
    United Kingdom
    Apr 16, 2016
    Dolphin Road
    BN43 6PB Shoreham By Sea
    Unit 60
    West Sussex
    United Kingdom
    Yes
    Nationality: Irish
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr James Foottit
    Dolphin Road
    BN43 6PB Shoreham By Sea
    Unit 60
    West Sussex
    United Kingdom
    Apr 06, 2016
    Dolphin Road
    BN43 6PB Shoreham By Sea
    Unit 60
    West Sussex
    United Kingdom
    Yes
    Nationality: English
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Camilla Stephens
    Dolphin Road
    BN43 6PB Shoreham By Sea
    Unit 60
    West Sussex
    United Kingdom
    Apr 06, 2016
    Dolphin Road
    BN43 6PB Shoreham By Sea
    Unit 60
    West Sussex
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does BROOMCO53245 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 18, 2024Commencement of winding up
    Sep 04, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Ellison
    Unit 8 The Aquarium Building
    King Street
    RG1 2AN Reading
    Berkshire
    practitioner
    Unit 8 The Aquarium Building
    King Street
    RG1 2AN Reading
    Berkshire
    Robert Christopher Keyes
    Unit 8 The Aquarium King Street
    RG1 2AN Reading
    Berkshire
    practitioner
    Unit 8 The Aquarium King Street
    RG1 2AN Reading
    Berkshire

    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