UKBizDB.co.uk

BROADACRES CONSTRUCTION LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Broadacres Construction Ltd. The company was founded 17 years ago and was given the registration number 06221602. The firm's registered office is in LONDON. You can find them at 1 Kings Avenue, , London, . This company's SIC code is 4521 - Gen construction & civil engineer.

Company Information

Name:BROADACRES CONSTRUCTION LTD
Company Number:06221602
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 April 2007
End of financial year:30 April 2010
Jurisdiction:England - Wales
Industry Codes:
  • 4521 - Gen construction & civil engineer

Office Address & Contact

Registered Address:1 Kings Avenue, London, N21 3NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dennis Works, Travellers Lane, North Mymms, Hatfield, AL9 7HN

Director10 August 2010Active
131 Peplins Way, Brookmans Park, Hatfield, AL9 7UT

Secretary20 April 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary20 April 2007Active
131 Peplins Way, Brookmans Park, Hatfield, AL9 7UT

Director20 April 2007Active
55 Green Lanes, Hatfield, AL10 9JY

Director20 April 2007Active
109 Daventry Road, Romford, RM3 7RD

Director20 April 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director20 April 2007Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-09Gazette

Gazette dissolved liquidation.

Download
2021-12-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-07-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-30Address

Change registered office address company with date old address new address.

Download
2019-07-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-26Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2018-07-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-07-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-07-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-07-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-07-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-05-08Address

Change registered office address company with date old address.

Download
2013-05-07Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2013-05-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2013-05-07Resolution

Resolution.

Download
2012-09-05Dissolution

Dissolved compulsory strike off suspended.

Download
2012-08-14Gazette

Gazette notice compulsary.

Download
2012-05-01Officers

Termination director company with name.

Download
2012-05-01Gazette

Gazette notice compulsary.

Download
2011-06-23Address

Change registered office address company with date old address.

Download
2011-06-23Accounts

Accounts with accounts type total exemption full.

Download
2011-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2010-10-12Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.