BROOMCO (4211) LIMITED
Overview
Company Name | BROOMCO (4211) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07145440 |
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 (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 Address | No |
What are the latest accounts for BROOMCO (4211) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2013 |
What are the latest filings for BROOMCO (4211) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Nov 30, 2022 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 30, 2021 | 15 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 30, 2020 | 14 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 30, 2019 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 30, 2018 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 30, 2017 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 30, 2016 | 12 pages | 4.68 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Feb 03, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Darren James Cooper as a director on Oct 21, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Anderson Liddiard as a secretary on Jun 30, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Neil Munn as a secretary on Jun 30, 2014 | 1 pages | TM02 | ||||||||||
Current accounting period extended from Jul 31, 2014 to Sep 30, 2014 | 1 pages | AA01 | ||||||||||
Group of companies' accounts made up to Jul 31, 2013 | 26 pages | AA | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Appointment of Mr Paul Ramshaw Irvin as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ritchie Marshall as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Marsh as a director | 1 pages | TM01 | ||||||||||
Who are the officers of BROOMCO (4211) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LIDDIARD, James Anderson | Secretary | 1300 Parkway Whiteley PO15 7AE Fareham Yarmouth House Hampshire England | 191553040001 | |||||||
HALL, Jane Suzanne | Director | 1300 Parkway Solent Business Park PO15 7AE Whiteley Yarmouth House Hampshire England | United Kingdom | British | Group Finance Director | 148569160001 | ||||
IRVIN, Paul Ramshaw | Director | 1300 Parkway Solent Business Park PO15 7AE Whiteley Yarmouth House Hampshire England | England | British | Managing Director Outsourcing Company | 127502530002 | ||||
MARSH, Andrew Neil | Secretary | 101 Barbirolli Square M2 3DL Manchester Dla Piper Uk Llp Greater Manchester United Kingdom | 148675990001 | |||||||
MUNN, Neil | Secretary | Lower Wraall BA15 2RR Bradford On Avon Hazelmead Wiltshire | British | 150494770001 | ||||||
COOPER, Darren James | Director | Field Lane Clent DY9 0JA Stourbridge 11 West Midlands United Kingdom | United Kingdom | British | Director | 199270320001 | ||||
DUNWORTH, Max | Director | Holme Lane Holme DN16 3RG Scunthorpe Applewood | United Kingdom | British | Director | 117709980001 | ||||
HEMLEY, Simon David | Director | 210-222 Hagley Road West B68 0NP Birmingham Trigate Business Centre | United Kingdom | British | Director | 157178520001 | ||||
HOGARTH, Ian | Director | 210-222 Hagley Road West B68 0NP Birmingham Trigate Business Centre | United Kingdom | British | Director | 165886330001 | ||||
LAWRENCE, Kenneth William | Director | The Headway Ewell KT17 1UJ Epsom 4 Surrey | United Kingdom | British | Director | 40388380001 | ||||
MARSH, Andrew Neil | Director | 101 Barbirolli Square M2 3DL Manchester Dla Piper Uk Llp Greater Manchester United Kingdom | United Kingdom | British | Venture Capitalist | 127118640001 | ||||
MARSHALL, Ritchie Jon | Director | 210-222 Hagley Road West B68 0NP Birmingham Trigate Business Centre | England | British | Company Director | 183346970001 | ||||
MCKINNON, Douglas Joseph | Director | St Georges BN8 4EG North Chailey The Chapel East Sussex | England | British | Director | 64150210003 | ||||
MUNN, Neil Andrew | Director | Lower Wraall BA15 2RR Bradford On Avon Hazelmead Wiltshire | England | British | Director | 200875240001 | ||||
POSNER, Howard Michael | Director | 210-222 Hagley Road West B68 0NP Birmingham Trigate Business Centre | United Kingdom | British | Director | 139631580001 | ||||
WALKER, Timothy James | Director | St Augustine Drive WR9 8QR Droitwich 4 Worcestershire | United Kingdom | British | Director | 57474490001 |
Does BROOMCO (4211) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does BROOMCO (4211) 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