UKBizDB.co.uk

BROADCROWN HOLDINGS LIMITED

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

This company is commonly known as Broadcrown Holdings Limited. The company was founded 26 years ago and was given the registration number 03444600. The firm's registered office is in STOKE ON TRENT. You can find them at Currie Young Ltd, Alexander House Waters Edge Business Park, Stoke On Trent, . This company's SIC code is 27110 - Manufacture of electric motors, generators and transformers.

Company Information

Name:BROADCROWN HOLDINGS LIMITED
Company Number:03444600
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 October 1997
End of financial year:31 December 2012
Jurisdiction:England - Wales
Industry Codes:
  • 27110 - Manufacture of electric motors, generators and transformers
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Currie Young Ltd, Alexander House Waters Edge Business Park, Stoke On Trent, ST4 4DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, King Street, Newcastle Under Lyme, ST5 1EL

Director01 October 2013Active
10, King Street, Newcastle Under Lyme, ST5 1EL

Director23 December 2010Active
10, King Street, Newcastle Under Lyme, ST5 1EL

Director05 May 2015Active
10, King Street, Newcastle Under Lyme, ST5 1EL

Director12 February 1998Active
Mount Music Bunalun, Skibberdeen, Ireland, GY4 6EQ

Secretary12 February 1998Active
Airfield Industrial Estate, Hixon, Stafford, ST18 0PF

Secretary18 December 2014Active
Airfield Industrial Estate, Hixon, Stafford, ST18 0PF

Secretary10 September 2007Active
Churchill House, 47 Regent Road, Hanley Stoke On Trent, ST1 3RQ

Corporate Nominee Secretary03 October 1997Active
Airfield Industrial Estate, Hixon, Stafford, ST18 0PF

Director12 February 1998Active
Airfield Industrial Estate, Hixon, Stafford, ST18 0PF

Director01 November 2013Active
Airfield Industrial Estate, Hixon, Stafford, ST18 0PF

Director18 December 2014Active
Churchill House, 47 Regent Road, Hanley Stoke On Trent, ST1 3RQ

Nominee Director03 October 1997Active
Airfield Industrial Estate, Hixon, Stafford, ST18 0PF

Director10 September 2007Active
23, The Park Pale, Tutbury, Burton-On-Trent, DE13 9LB

Director01 October 2000Active
125 Monmouth Drive, Sutton Coldfield, B73 6JN

Director12 February 1998Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Insolvency

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

Download
2022-11-08Insolvency

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

Download
2022-11-08Address

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

Download
2021-11-10Insolvency

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

Download
2020-11-19Insolvency

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

Download
2019-11-07Insolvency

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

Download
2018-11-20Insolvency

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

Download
2017-11-15Insolvency

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

Download
2017-11-01Insolvency

Liquidation court order miscellaneous.

Download
2017-11-01Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2017-01-13Address

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

Download
2016-10-07Insolvency

Liquidation in administration progress report with brought down date.

Download
2016-09-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-09-07Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2016-04-29Insolvency

Liquidation in administration progress report with brought down date.

Download
2016-01-27Mortgage

Mortgage satisfy charge full.

Download
2015-12-22Insolvency

Liquidation in administration result creditors meeting.

Download
2015-11-25Insolvency

Liquidation in administration proposals.

Download
2015-10-15Address

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

Download
2015-10-02Insolvency

Liquidation in administration appointment of administrator.

Download
2015-08-19Officers

Termination secretary company with name termination date.

Download
2015-07-31Officers

Termination director company with name termination date.

Download
2015-07-22Resolution

Resolution.

Download
2015-07-20Officers

Termination director company with name termination date.

Download
2015-07-11Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.