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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, King Street, Newcastle Under Lyme, ST5 1EL | Director | 01 October 2013 | Active |
10, King Street, Newcastle Under Lyme, ST5 1EL | Director | 23 December 2010 | Active |
10, King Street, Newcastle Under Lyme, ST5 1EL | Director | 05 May 2015 | Active |
10, King Street, Newcastle Under Lyme, ST5 1EL | Director | 12 February 1998 | Active |
Mount Music Bunalun, Skibberdeen, Ireland, GY4 6EQ | Secretary | 12 February 1998 | Active |
Airfield Industrial Estate, Hixon, Stafford, ST18 0PF | Secretary | 18 December 2014 | Active |
Airfield Industrial Estate, Hixon, Stafford, ST18 0PF | Secretary | 10 September 2007 | Active |
Churchill House, 47 Regent Road, Hanley Stoke On Trent, ST1 3RQ | Corporate Nominee Secretary | 03 October 1997 | Active |
Airfield Industrial Estate, Hixon, Stafford, ST18 0PF | Director | 12 February 1998 | Active |
Airfield Industrial Estate, Hixon, Stafford, ST18 0PF | Director | 01 November 2013 | Active |
Airfield Industrial Estate, Hixon, Stafford, ST18 0PF | Director | 18 December 2014 | Active |
Churchill House, 47 Regent Road, Hanley Stoke On Trent, ST1 3RQ | Nominee Director | 03 October 1997 | Active |
Airfield Industrial Estate, Hixon, Stafford, ST18 0PF | Director | 10 September 2007 | Active |
23, The Park Pale, Tutbury, Burton-On-Trent, DE13 9LB | Director | 01 October 2000 | Active |
125 Monmouth Drive, Sutton Coldfield, B73 6JN | Director | 12 February 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-08 | Address | Change registered office address company with date old address new address. | Download |
2021-11-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-11-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-11-01 | Insolvency | Liquidation court order miscellaneous. | Download |
2017-11-01 | Insolvency | Liquidation voluntary cease to act as liquidator. | Download |
2017-01-13 | Address | Change registered office address company with date old address new address. | Download |
2016-10-07 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2016-09-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-09-07 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2016-04-29 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2016-01-27 | Mortgage | Mortgage satisfy charge full. | Download |
2015-12-22 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2015-11-25 | Insolvency | Liquidation in administration proposals. | Download |
2015-10-15 | Address | Change registered office address company with date old address new address. | Download |
2015-10-02 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2015-08-19 | Officers | Termination secretary company with name termination date. | Download |
2015-07-31 | Officers | Termination director company with name termination date. | Download |
2015-07-22 | Resolution | Resolution. | Download |
2015-07-20 | Officers | Termination director company with name termination date. | Download |
2015-07-11 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.