BROOMCO53245 LIMITED
Overview
| Company Name | BROOMCO53245 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04754759 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BROOMCO53245 LIMITED?
| Company Name | From | Until |
|---|---|---|
| HIGGIDY LIMITED | May 06, 2003 | May 06, 2003 |
What are the latest accounts for BROOMCO53245 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 01, 2023 |
What is the status of the latest confirmation statement for BROOMCO53245 LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Nov 14, 2024 |
What are the latest filings for BROOMCO53245 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 14, 2024 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD02 | ||||||||||
Statement of capital following an allotment of shares on Nov 29, 2024
| 3 pages | SH01 | ||||||||||
Appointment of Mr Mathew Richard Alderson as a secretary on Nov 27, 2024 | 2 pages | AP03 | ||||||||||
Appointment of Mr Mathew Richard Alderson as a director on Nov 27, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Vaughan Napier-Fenning as a secretary on Nov 27, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Robert Vaughan Napier-Fenning as a director on Nov 27, 2024 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||
Previous accounting period shortened from Jan 01, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Certificate of change of name Company name changed higgidy LIMITED\certificate issued on 20/09/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Richard Alexis Robertson Marris as a director on Sep 17, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gareth Francis Helm as a director on Sep 17, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Christian Campbell as a director on Sep 17, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Camilla Foottit as a director on Sep 17, 2024 | 1 pages | TM01 | ||||||||||
Statement of capital on Jun 28, 2024
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Who are the officers of BROOMCO53245 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALDERSON, Mathew Richard | Secretary | The Aquarium RG1 2AN 1-7 King Street C/O Kre Corporate Recovery Limited, Unit 8 Reading | 329791310001 | |||||||
| ALDERSON, Mathew Richard | Director | The Aquarium RG1 2AN 1-7 King Street C/O Kre Corporate Recovery Limited, Unit 8 Reading | England | British | 329791290001 | |||||
| KELLEY, Rachel | Director | Dolphin Road BN43 6PB Shoreham By Sea Unit 60 West Sussex United Kingdom | England | British | 279662670001 | |||||
| CAMPBELL, Mark Christian | Secretary | Dolphin Road BN43 6PB Shoreham By Sea Unit 60 West Sussex United Kingdom | 197614090001 | |||||||
| NAPIER-FENNING, Robert Vaughan | Secretary | Park Road BN11 2AL Worthing 145 England | 290762340001 | |||||||
| PEARCE, Elizabeth Jane | Secretary | Chichester House 11 High Street BN6 8SY Ditching East Sussex | British | 15003770004 | ||||||
| PEARCE, Steven John | Secretary | 11 High Street BN6 8SY Ditchling Chichester House East Sussex United Kingdom | 165352900001 | |||||||
| STEPHENS, Camilla | Secretary | The Courtyard Shoreham Road Upper Beeding BN44 3TN Steyning West Sussex | British | 133542910001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BARRATT, Susan Verity | Director | Dolphin Road BN43 6PB Shoreham By Sea Unit 60 West Sussex United Kingdom | United Kingdom | British | 81104280003 | |||||
| CAMPBELL, Mark Christian | Director | Dolphin Road BN43 6PB Shoreham By Sea Unit 60 West Sussex United Kingdom | England | Irish | 133542840005 | |||||
| CHERKOFF, Katherine Rachel | Director | 3 Clappers Lane BN5 9ND Fulking West Sussex | British | 89844760001 | ||||||
| FOOTTIT, Camilla | Director | Dolphin Road BN43 6PB Shoreham By Sea Unit 60 West Sussex United Kingdom | United Kingdom | British | 89844640008 | |||||
| FOOTTIT, James | Director | Dolphin Road BN43 6PB Shoreham By Sea Unit 60 West Sussex United Kingdom | England | British | 103204010005 | |||||
| HEALY, Flor Aiden | Director | Dolphin Road BN43 6PB Shoreham By Sea Unit 60 West Sussex United Kingdom | United Kingdom | British | 244005260001 | |||||
| HELM, Gareth Francis | Director | Dolphin Road BN43 6PB Shoreham By Sea Unit 60 West Sussex United Kingdom | United Kingdom | British | 130441780002 | |||||
| LLOYD, Colin Parry | Director | 3 Clappers Lane BN5 9ND Fulking West Sussex | British | 89844890001 | ||||||
| MAHONEY, Richard Hugo Wyndham | Director | Dolphin Road BN43 6PB Shoreham By Sea Unit 60 West Sussex United Kingdom | England | British | 294816770001 | |||||
| MARRIS, Richard Alexis Robertson | Director | Dolphin Road BN43 6PB Shoreham By Sea Unit 60 West Sussex United Kingdom | England | British | 202028630001 | |||||
| NAPIER-FENNING, Robert Vaughan | Director | Dolphin Road BN43 6PB Shoreham By Sea Unit 60 West Sussex United Kingdom | England | British | 281279950002 | |||||
| PEARCE, Elizabeth Jane | Director | Chichester House 11 High Street BN6 8SY Ditching East Sussex | England | British | 15003770004 | |||||
| PEARCE, Steven John | Director | Chichester House 11 High Street BN6 8SY Ditchling East Sussex | England | British | 90004070001 | |||||
| VERDINO, Henri Gerard, Mr. | Director | Caroline Terrace SW1W 8JS London 4 England | United Kingdom | British | 91229840003 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of BROOMCO53245 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Samworth Brothers Limited | May 30, 2019 | 1 Samworth Way LE13 1GA Melton Mowbray Chetwode House Leicestershire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mark Christian Campbell | 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
| |||||||||||||
| Mr James Foottit | 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
| |||||||||||||
| Camilla Stephens | 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
| |||||||||||||
Does BROOMCO53245 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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