BROOMCO (4102) LIMITED

BROOMCO (4102) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBROOMCO (4102) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06355485
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for BROOMCO (4102) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for BROOMCO (4102) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Termination of appointment of Raymond Annel Marquis as a director on Apr 17, 2020

    1 pagesTM01

    Termination of appointment of Christopher Michael Warnes as a director on Jan 31, 2020

    1 pagesTM01

    Termination of appointment of Coral Suzanne Bidel as a director on Jan 31, 2020

    1 pagesTM01

    Termination of appointment of Sanne Group Secretaries (Uk) Limited as a secretary on Jan 31, 2020

    1 pagesTM02

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    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 pagesAD01

    Appointment of Mr Raymond Annel Marquis as a director on Nov 15, 2019

    2 pagesAP01

    Appointment of Mrs Emma Jane Morton as a director on Nov 15, 2019

    2 pagesAP01

    Termination of appointment of Gemma Nandita Kataky as a director on Nov 15, 2019

    1 pagesTM01

    Termination of appointment of Panayot Kostadinov Vasilev as a director on Nov 15, 2019

    1 pagesTM01

    Termination of appointment of Simon David Austin Davies as a director on Nov 15, 2019

    1 pagesTM01

    Confirmation statement made on Aug 29, 2019 with no updates

    3 pagesCS01

    Notification of The Blackstone Group L.P as a person with significant control on Sep 05, 2019

    1 pagesPSC02

    Cessation of Stephen Allen Schwarzman as a person with significant control on Sep 05, 2019

    1 pagesPSC07

    Termination of appointment of Jason Christopher Bingham as a director on Jul 01, 2019

    1 pagesTM01

    Appointment of Miss Coral Suzanne Bidel as a director on Jul 01, 2019

    2 pagesAP01

    Notification of Stephen Allen Schwarzman as a person with significant control on Oct 30, 2018

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Nov 30, 2018

    2 pagesPSC09

    Total exemption full accounts made up to Dec 31, 2017

    15 pagesAA

    Confirmation statement made on Aug 29, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    19 pagesAA

    Confirmation statement made on Aug 29, 2017 with no updates

    3 pagesCS01

    Appointment of Ms Gemma Nandita Kataky as a director on Feb 28, 2017

    2 pagesAP01

    Appointment of Mr Jason Christopher Bingham as a director on Feb 28, 2017

    2 pagesAP01

    Who are the officers of BROOMCO (4102) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORTON, Emma Jane
    St James' Square
    SW1Y 4LB London
    12
    United Kingdom
    Director
    St James' Square
    SW1Y 4LB London
    12
    United Kingdom
    EnglandBritishSenior Financial Controller264422520001
    BARRY, Thomas Anthony
    Gurraun North
    IRISH Donoughmore
    County Cork
    Ireland
    Secretary
    Gurraun North
    IRISH Donoughmore
    County Cork
    Ireland
    Irish116825710001
    SANNE GROUP SECRETARIES (UK) LIMITED
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    Secretary
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    Identification TypeEuropean Economic Area
    Registration Number08334728
    175738460001
    BARRY, Thomas Anthony
    Gurraun North
    IRISH Donoughmore
    County Cork
    Ireland
    Director
    Gurraun North
    IRISH Donoughmore
    County Cork
    Ireland
    IrelandIrishDirector116825710001
    BIDEL, Coral Suzanne
    St. James's Square
    SW1Y 4LB London
    12
    England
    Director
    St. James's Square
    SW1Y 4LB London
    12
    England
    United KingdomBritishCompany Director179297460002
    BINGHAM, Jason Christopher
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    EnglandBritishDirector225343320001
    DAVIES, Simon David Austin
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    United KingdomBritishManaging Director197508390001
    KATAKY, Gemma Nandita
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    EnglandBritishDirector208442910001
    LENIHAN, Brendan
    Glassian
    Abbey Road
    IRISH Ovens
    County Cork
    Ireland
    Director
    Glassian
    Abbey Road
    IRISH Ovens
    County Cork
    Ireland
    IrelandIrishAccountant126674640001
    LOCK, James Robert
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    United KingdomBritishManaging Director195412690001
    MARQUIS, Raymond Annel
    St James' Square
    SW1Y 4LB London
    12
    United Kingdom
    Director
    St James' Square
    SW1Y 4LB London
    12
    United Kingdom
    United KingdomBritishFinancial Director243770520001
    MCKIE, Gordon Robert
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    EnglandBritishManaging Director155757550001
    NESBITT, John Oliver
    Stoke Court
    Greete
    SY8 3BX Ludlow
    Shropshire
    Director
    Stoke Court
    Greete
    SY8 3BX Ludlow
    Shropshire
    EnglandBritishDirector99542990002
    O'FLYNN, Michael Joseph
    Clifford Street
    W1S 2FT London
    9
    England
    Director
    Clifford Street
    W1S 2FT London
    9
    England
    United KingdomIrishCompany Director19022840006
    VASILEV, Panayot Kostadinov
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    United KingdomBulgarianManaging Director And Cfo206224490001
    WARNES, Christopher Michael
    St. James's Square
    SW1Y 4LB London
    12
    England
    Director
    St. James's Square
    SW1Y 4LB London
    12
    England
    EnglandBritishDirector222731770001

    Who are the persons with significant control of BROOMCO (4102) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Blackstone Group L.P
    Park Avenue
    New York
    345
    United States
    Sep 05, 2019
    Park Avenue
    New York
    345
    United States
    No
    Legal FormLimited Partnership
    Legal AuthorityUnited States Limited Partnership Law
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Stephen Allen Schwarzman
    345 Park Avenue
    NY 10154 New York
    The Blackstone Group L.P
    United States
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for BROOMCO (4102) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 29, 2016Oct 30, 2018The 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?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 29, 2016
    Delivered On May 12, 2016
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Cbre Loan Services Limited
    Transactions
    • May 12, 2016Registration of a charge (MR01)
    A registered charge
    Created On Apr 29, 2016
    Delivered On May 10, 2016
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Cbre Loan Services Limited (The Security Agent)
    Transactions
    • May 10, 2016Registration of a charge (MR01)
    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
    • National Asset Loan Management Limited
    Transactions
    • Aug 29, 2013Registration of a charge (MR01)
    • Apr 14, 2016Satisfaction of a charge (MR04)
    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
    • National Asset Loan Management Limited
    Transactions
    • Mar 16, 2013Registration of a charge (MG01)
    • 1Aug 12, 2014Appointment of a receiver or manager (RM01)
    • 1Aug 22, 2014Notice of ceasing to act as a receiver or manager (RM02)
    • Jun 10, 2016Satisfaction of a charge (MR04)
      • Case Number 1
    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
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jan 09, 2008Registration of a charge (395)
    • Apr 14, 2016Satisfaction of a charge (MR04)
    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
    • Anglo Irish Bank Corporation PLC as Trustee for Itself and the Beneficiaries (The Agent)
    Transactions
    • Nov 09, 2007Registration of a charge (395)
    • Jun 10, 2016Satisfaction of a charge (MR04)

    Does BROOMCO (4102) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Stephen John Akers
    30 Finsbury Square
    EC2P 9YU London
    receiver manager
    30 Finsbury Square
    EC2P 9YU London
    Marcus Wide
    171 Main Street The Barracks
    2nd Floor Road Town
    Tortola
    British Virgin Islands
    receiver manager
    171 Main Street The Barracks
    2nd Floor Road Town
    Tortola
    British Virgin Islands
    Mark Richard Byers
    30 Finsbury Square
    EC2P 2YU London
    receiver manager
    30 Finsbury Square
    EC2P 2YU London

    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