BROOMCO (4102) LIMITED
Overview
Company Name | BROOMCO (4102) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06355485 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of BROOMCO (4102) LIMITED?
- Construction of other civil engineering projects n.e.c. (42990) / Construction
Where is BROOMCO (4102) LIMITED located?
Registered Office Address | 12 St. James's Square SW1Y 4LB London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BROOMCO (4102) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for BROOMCO (4102) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Termination of appointment of Raymond Annel Marquis as a director on Apr 17, 2020 | 1 pages | TM01 | ||
Termination of appointment of Christopher Michael Warnes as a director on Jan 31, 2020 | 1 pages | TM01 | ||
Termination of appointment of Coral Suzanne Bidel as a director on Jan 31, 2020 | 1 pages | TM01 | ||
Termination of appointment of Sanne Group Secretaries (Uk) Limited as a secretary on Jan 31, 2020 | 1 pages | TM02 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from Asticus Building 21 Palmer Street London SW1H 0AD to 12 st. James's Square London SW1Y 4LB on Dec 03, 2019 | 1 pages | AD01 | ||
Appointment of Mr Raymond Annel Marquis as a director on Nov 15, 2019 | 2 pages | AP01 | ||
Appointment of Mrs Emma Jane Morton as a director on Nov 15, 2019 | 2 pages | AP01 | ||
Termination of appointment of Gemma Nandita Kataky as a director on Nov 15, 2019 | 1 pages | TM01 | ||
Termination of appointment of Panayot Kostadinov Vasilev as a director on Nov 15, 2019 | 1 pages | TM01 | ||
Termination of appointment of Simon David Austin Davies as a director on Nov 15, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Aug 29, 2019 with no updates | 3 pages | CS01 | ||
Notification of The Blackstone Group L.P as a person with significant control on Sep 05, 2019 | 1 pages | PSC02 | ||
Cessation of Stephen Allen Schwarzman as a person with significant control on Sep 05, 2019 | 1 pages | PSC07 | ||
Termination of appointment of Jason Christopher Bingham as a director on Jul 01, 2019 | 1 pages | TM01 | ||
Appointment of Miss Coral Suzanne Bidel as a director on Jul 01, 2019 | 2 pages | AP01 | ||
Notification of Stephen Allen Schwarzman as a person with significant control on Oct 30, 2018 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Nov 30, 2018 | 2 pages | PSC09 | ||
Total exemption full accounts made up to Dec 31, 2017 | 15 pages | AA | ||
Confirmation statement made on Aug 29, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||
Confirmation statement made on Aug 29, 2017 with no updates | 3 pages | CS01 | ||
Appointment of Ms Gemma Nandita Kataky as a director on Feb 28, 2017 | 2 pages | AP01 | ||
Appointment of Mr Jason Christopher Bingham as a director on Feb 28, 2017 | 2 pages | AP01 | ||
Who are the officers of BROOMCO (4102) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MORTON, Emma Jane | Director | St James' Square SW1Y 4LB London 12 United Kingdom | England | British | Senior Financial Controller | 264422520001 | ||||||||
BARRY, Thomas Anthony | Secretary | Gurraun North IRISH Donoughmore County Cork Ireland | Irish | 116825710001 | ||||||||||
SANNE GROUP SECRETARIES (UK) LIMITED | Secretary | 21 Palmer Street SW1H 0AD London Asticus Building England |
| 175738460001 | ||||||||||
BARRY, Thomas Anthony | Director | Gurraun North IRISH Donoughmore County Cork Ireland | Ireland | Irish | Director | 116825710001 | ||||||||
BIDEL, Coral Suzanne | Director | St. James's Square SW1Y 4LB London 12 England | United Kingdom | British | Company Director | 179297460002 | ||||||||
BINGHAM, Jason Christopher | Director | 21 Palmer Street SW1H 0AD London Asticus Building | England | British | Director | 225343320001 | ||||||||
DAVIES, Simon David Austin | Director | 21 Palmer Street SW1H 0AD London Asticus Building England | United Kingdom | British | Managing Director | 197508390001 | ||||||||
KATAKY, Gemma Nandita | Director | 21 Palmer Street SW1H 0AD London Asticus Building | England | British | Director | 208442910001 | ||||||||
LENIHAN, Brendan | Director | Glassian Abbey Road IRISH Ovens County Cork Ireland | Ireland | Irish | Accountant | 126674640001 | ||||||||
LOCK, James Robert | Director | 21 Palmer Street SW1H 0AD London Asticus Building England | United Kingdom | British | Managing Director | 195412690001 | ||||||||
MARQUIS, Raymond Annel | Director | St James' Square SW1Y 4LB London 12 United Kingdom | United Kingdom | British | Financial Director | 243770520001 | ||||||||
MCKIE, Gordon Robert | Director | 21 Palmer Street SW1H 0AD London Asticus Building England | England | British | Managing Director | 155757550001 | ||||||||
NESBITT, John Oliver | Director | Stoke Court Greete SY8 3BX Ludlow Shropshire | England | British | Director | 99542990002 | ||||||||
O'FLYNN, Michael Joseph | Director | Clifford Street W1S 2FT London 9 England | United Kingdom | Irish | Company Director | 19022840006 | ||||||||
VASILEV, Panayot Kostadinov | Director | 21 Palmer Street SW1H 0AD London Asticus Building | United Kingdom | Bulgarian | Managing Director And Cfo | 206224490001 | ||||||||
WARNES, Christopher Michael | Director | St. James's Square SW1Y 4LB London 12 England | England | British | Director | 222731770001 |
Who are the persons with significant control of BROOMCO (4102) LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
The Blackstone Group L.P | Sep 05, 2019 | Park Avenue New York 345 United States | No | ||||
| |||||||
Natures of Control
| |||||||
Mr Stephen Allen Schwarzman | Oct 30, 2018 | 345 Park Avenue NY 10154 New York The Blackstone Group L.P United States | Yes | ||||
Nationality: American Country of Residence: United States | |||||||
Natures of Control
|
What are the latest statements on persons with significant control for BROOMCO (4102) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 29, 2016 | Oct 30, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does BROOMCO (4102) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Apr 29, 2016 Delivered On May 12, 2016 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 29, 2016 Delivered On May 10, 2016 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 19, 2013 Delivered On Aug 29, 2013 | Satisfied | ||
Brief description N/A. notification of addition to or amendment of charge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 28, 2013 Delivered On Mar 16, 2013 | Satisfied | Amount secured All monies due or to become due from any chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H property k/a 96-100 clerkenwell road (and service station) london t/no. LN134733 LN46287 21880 and 10-11 clerkenwell green t/no. NGL726257 fixed and floating charge all f/h and l/h property all present and future fixtures and plant and machinery, investments, goodwill and uncalled capital, any intellectual property and assets see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Legal charge | Created On Dec 21, 2007 Delivered On Jan 09, 2008 | Satisfied | Amount secured All monies due or to become due from the obligors to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H 10/11 clerkenwell green, london t/no NGL726257 to include any hedging agreement, any investment, and all receivables. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 31, 2007 Delivered On Nov 09, 2007 | Satisfied | Amount secured All monies due or to become due from the obligors or the company to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars For details of properties charged please refer to form 395. 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
|
Does BROOMCO (4102) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 | Receiver/Manager appointed |
|
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