UKBizDB.co.uk

BROADOAKE LIMITED

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

This company is commonly known as Broadoake Limited. The company was founded 19 years ago and was given the registration number 05330006. The firm's registered office is in WINCHMORE HILL. You can find them at 1 Kings Avenue, , Winchmore Hill, London. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:BROADOAKE LIMITED
Company Number:05330006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 January 2005
End of financial year:31 January 2016
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Old Priory, 4 Hall Drive, Sutton Scarsdale, Chesterfield, S44 5UR

Secretary08 April 2008Active
The Old Priory, 4 Hall Drive, Sutton Scarsdale, Chesterfield, S44 5UR

Director08 April 2008Active
1, Kings Avenue, Winchmore Hill, N21 3NA

Director04 September 2014Active
1, Kings Avenue, Winchmore Hill, N21 3NA

Director04 September 2014Active
22 Templemans Way, Southwell, NG25 0EF

Secretary11 April 2007Active
192 Hassock La South, Shipley, Heanor, DE75 7JE

Secretary12 January 2005Active
14 Mill Lane, Bulkington, CV12 9RU

Director01 July 2006Active
16 Barrhead Close, Rise Park, Nottingham, NG5 5DP

Director12 January 2005Active
22 Templemans Way, Southwell, NG25 0EF

Director12 January 2005Active
192 Hassock La South, Shipley, Heanor, DE75 7JE

Director12 January 2005Active
4 Priory Gardens, Swanwick, DE55 1DU

Director12 January 2005Active
Laynend, Longcourse Lane Duckmanton, Chesterfield, S44 5JA

Director08 April 2008Active

People with Significant Control

Mr Steven Mark Weston
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Address:1, Kings Avenue, Winchmore Hill, N21 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ronald Edward Pickard Hooper
Notified on:06 April 2016
Status:Active
Date of birth:October 1945
Nationality:British
Address:1, Kings Avenue, Winchmore Hill, N21 3NA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr David Leonard Jowle
Notified on:06 April 2016
Status:Active
Date of birth:March 1945
Nationality:British
Address:1, Kings Avenue, Winchmore Hill, N21 3NA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-26Gazette

Gazette dissolved liquidation.

Download
2021-08-26Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-08-15Insolvency

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

Download
2019-08-28Insolvency

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

Download
2018-08-31Insolvency

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

Download
2017-07-17Address

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

Download
2017-07-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-07-13Insolvency

Liquidation voluntary statement of affairs.

Download
2017-07-13Resolution

Resolution.

Download
2017-04-03Address

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

Download
2017-04-03Officers

Termination director company with name termination date.

Download
2016-10-28Accounts

Accounts with accounts type total exemption small.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2015-10-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-06Accounts

Accounts with accounts type total exemption small.

Download
2015-03-13Officers

Termination director company with name termination date.

Download
2014-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-15Officers

Appoint person director company with name date.

Download
2014-10-15Officers

Appoint person director company with name date.

Download
2014-09-08Accounts

Accounts with accounts type total exemption small.

Download
2013-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-29Accounts

Accounts with accounts type total exemption small.

Download
2012-12-19Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-25Accounts

Accounts with accounts type total exemption small.

Download
2011-10-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.