BROOMCO (4211) LIMITED

BROOMCO (4211) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBROOMCO (4211) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07145440
    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 (4211) LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is BROOMCO (4211) LIMITED located?

    Registered Office Address
    4th Floor Cumberland House 15-17 Cumberland Place
    SO15 2BG Southampton
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BROOMCO (4211) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2013

    What are the latest filings for BROOMCO (4211) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 30, 2022

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 30, 2021

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 30, 2020

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 30, 2019

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 30, 2018

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 30, 2017

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 30, 2016

    12 pages4.68

    Registered office address changed from Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on Dec 05, 2016

    2 pagesAD01

    Registered office address changed from Trigate Business Centre 210-222 Hagley Road West Birmingham B68 0NP to Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT on Dec 11, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 01, 2015

    LRESSP

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Feb 03, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2015

    Statement of capital on Feb 10, 2015

    • Capital: GBP 12,150
    SH01

    Termination of appointment of Darren James Cooper as a director on Oct 21, 2014

    1 pagesTM01

    Appointment of Mr James Anderson Liddiard as a secretary on Jun 30, 2014

    2 pagesAP03

    Termination of appointment of Neil Munn as a secretary on Jun 30, 2014

    1 pagesTM02

    Current accounting period extended from Jul 31, 2014 to Sep 30, 2014

    1 pagesAA01

    Group of companies' accounts made up to Jul 31, 2013

    26 pagesAA

    Auditor's resignation

    2 pagesAUD

    Appointment of Mr Paul Ramshaw Irvin as a director

    2 pagesAP01

    Termination of appointment of Ritchie Marshall as a director

    1 pagesTM01

    Termination of appointment of Andrew Marsh as a director

    1 pagesTM01

    Who are the officers of BROOMCO (4211) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LIDDIARD, James Anderson
    1300 Parkway
    Whiteley
    PO15 7AE Fareham
    Yarmouth House
    Hampshire
    England
    Secretary
    1300 Parkway
    Whiteley
    PO15 7AE Fareham
    Yarmouth House
    Hampshire
    England
    191553040001
    HALL, Jane Suzanne
    1300 Parkway
    Solent Business Park
    PO15 7AE Whiteley
    Yarmouth House
    Hampshire
    England
    Director
    1300 Parkway
    Solent Business Park
    PO15 7AE Whiteley
    Yarmouth House
    Hampshire
    England
    United KingdomBritishGroup Finance Director148569160001
    IRVIN, Paul Ramshaw
    1300 Parkway
    Solent Business Park
    PO15 7AE Whiteley
    Yarmouth House
    Hampshire
    England
    Director
    1300 Parkway
    Solent Business Park
    PO15 7AE Whiteley
    Yarmouth House
    Hampshire
    England
    EnglandBritishManaging Director Outsourcing Company127502530002
    MARSH, Andrew Neil
    101 Barbirolli Square
    M2 3DL Manchester
    Dla Piper Uk Llp
    Greater Manchester
    United Kingdom
    Secretary
    101 Barbirolli Square
    M2 3DL Manchester
    Dla Piper Uk Llp
    Greater Manchester
    United Kingdom
    148675990001
    MUNN, Neil
    Lower Wraall
    BA15 2RR Bradford On Avon
    Hazelmead
    Wiltshire
    Secretary
    Lower Wraall
    BA15 2RR Bradford On Avon
    Hazelmead
    Wiltshire
    British150494770001
    COOPER, Darren James
    Field Lane
    Clent
    DY9 0JA Stourbridge
    11
    West Midlands
    United Kingdom
    Director
    Field Lane
    Clent
    DY9 0JA Stourbridge
    11
    West Midlands
    United Kingdom
    United KingdomBritishDirector199270320001
    DUNWORTH, Max
    Holme Lane
    Holme
    DN16 3RG Scunthorpe
    Applewood
    Director
    Holme Lane
    Holme
    DN16 3RG Scunthorpe
    Applewood
    United KingdomBritishDirector117709980001
    HEMLEY, Simon David
    210-222 Hagley Road West
    B68 0NP Birmingham
    Trigate Business Centre
    Director
    210-222 Hagley Road West
    B68 0NP Birmingham
    Trigate Business Centre
    United KingdomBritishDirector157178520001
    HOGARTH, Ian
    210-222 Hagley Road West
    B68 0NP Birmingham
    Trigate Business Centre
    Director
    210-222 Hagley Road West
    B68 0NP Birmingham
    Trigate Business Centre
    United KingdomBritishDirector165886330001
    LAWRENCE, Kenneth William
    The Headway
    Ewell
    KT17 1UJ Epsom
    4
    Surrey
    Director
    The Headway
    Ewell
    KT17 1UJ Epsom
    4
    Surrey
    United KingdomBritishDirector40388380001
    MARSH, Andrew Neil
    101 Barbirolli Square
    M2 3DL Manchester
    Dla Piper Uk Llp
    Greater Manchester
    United Kingdom
    Director
    101 Barbirolli Square
    M2 3DL Manchester
    Dla Piper Uk Llp
    Greater Manchester
    United Kingdom
    United KingdomBritishVenture Capitalist127118640001
    MARSHALL, Ritchie Jon
    210-222 Hagley Road West
    B68 0NP Birmingham
    Trigate Business Centre
    Director
    210-222 Hagley Road West
    B68 0NP Birmingham
    Trigate Business Centre
    EnglandBritishCompany Director183346970001
    MCKINNON, Douglas Joseph
    St Georges
    BN8 4EG North Chailey
    The Chapel
    East Sussex
    Director
    St Georges
    BN8 4EG North Chailey
    The Chapel
    East Sussex
    EnglandBritishDirector64150210003
    MUNN, Neil Andrew
    Lower Wraall
    BA15 2RR Bradford On Avon
    Hazelmead
    Wiltshire
    Director
    Lower Wraall
    BA15 2RR Bradford On Avon
    Hazelmead
    Wiltshire
    EnglandBritishDirector200875240001
    POSNER, Howard Michael
    210-222 Hagley Road West
    B68 0NP Birmingham
    Trigate Business Centre
    Director
    210-222 Hagley Road West
    B68 0NP Birmingham
    Trigate Business Centre
    United KingdomBritishDirector139631580001
    WALKER, Timothy James
    St Augustine Drive
    WR9 8QR Droitwich
    4
    Worcestershire
    Director
    St Augustine Drive
    WR9 8QR Droitwich
    4
    Worcestershire
    United KingdomBritishDirector57474490001

    Does BROOMCO (4211) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 01, 2010
    Delivered On Apr 13, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 13, 2010Registration of a charge (MG01)
    • Mar 18, 2014Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Apr 01, 2010
    Delivered On Apr 10, 2010
    Satisfied
    Amount secured
    All monies due or to become due from any present or future member of the group to the chargee and/or the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barrington House Nominees Limited (Security Agent)
    Transactions
    • Apr 10, 2010Registration of a charge (MG01)
    • Mar 18, 2014Satisfaction of a charge (MR04)

    Does BROOMCO (4211) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 31, 2024Due to be dissolved on
    Dec 01, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gregory Andrew Palfrey
    Imperial House 18-21 Kings Park Road
    SO15 2AT Southampton
    Hampshire
    practitioner
    Imperial House 18-21 Kings Park Road
    SO15 2AT Southampton
    Hampshire
    Stephen John Adshead
    Smith & Williamson Llp Imperial House
    18-21 Kings Park Road
    SO15 2AT Southampton
    practitioner
    Smith & Williamson Llp Imperial House
    18-21 Kings Park Road
    SO15 2AT Southampton

    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