UKBizDB.co.uk

BROOMCO (4211) LIMITED

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

This company is commonly known as Broomco (4211) Limited. The company was founded 14 years ago and was given the registration number 07145440. The firm's registered office is in SOUTHAMPTON. You can find them at 4th Floor Cumberland House 15-17, Cumberland Place, Southampton, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BROOMCO (4211) LIMITED
Company Number:07145440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 February 2010
End of financial year:31 July 2013
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:4th Floor Cumberland House 15-17, Cumberland Place, Southampton, SO15 2BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Yarmouth House, 1300 Parkway, Whiteley, Fareham, England, PO15 7AE

Secretary30 June 2014Active
Yarmouth House, 1300 Parkway, Solent Business Park, Whiteley, England, PO15 7AE

Director14 March 2014Active
Yarmouth House, 1300 Parkway, Solent Business Park, Whiteley, England, PO15 7AE

Director14 March 2014Active
Dla Piper Uk Llp, 101 Barbirolli Square, Manchester, United Kingdom, M2 3DL

Secretary03 February 2010Active
Hazelmead, Lower Wraall, Bradford On Avon, BA15 2RR

Secretary01 April 2010Active
11, Field Lane, Clent, Stourbridge, United Kingdom, DY9 0JA

Director01 April 2010Active
Applewood, Holme Lane, Holme, Scunthorpe, DN16 3RG

Director01 October 2010Active
Trigate Business Centre, 210-222 Hagley Road West, Birmingham, B68 0NP

Director04 January 2011Active
Trigate Business Centre, 210-222 Hagley Road West, Birmingham, B68 0NP

Director01 January 2012Active
4, The Headway, Ewell, Epsom, KT17 1UJ

Director01 April 2010Active
Dla Piper Uk Llp, 101 Barbirolli Square, Manchester, United Kingdom, M2 3DL

Director03 February 2010Active
Trigate Business Centre, 210-222 Hagley Road West, Birmingham, B68 0NP

Director01 December 2013Active
The Chapel, St Georges, North Chailey, BN8 4EG

Director01 April 2010Active
Hazelmead, Lower Wraall, Bradford On Avon, BA15 2RR

Director01 April 2010Active
Trigate Business Centre, 210-222 Hagley Road West, Birmingham, B68 0NP

Director13 January 2011Active
4, St Augustine Drive, Droitwich, WR9 8QR

Director01 April 2010Active

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

Company Filing History

DateCategoryDescription
2024-01-31Gazette

Gazette dissolved liquidation.

Download
2023-10-31Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-01-30Insolvency

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

Download
2022-01-20Insolvency

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

Download
2021-01-25Insolvency

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

Download
2020-01-10Insolvency

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

Download
2019-01-19Insolvency

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

Download
2018-01-30Insolvency

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

Download
2017-02-08Insolvency

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

Download
2016-12-05Address

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

Download
2015-12-11Address

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

Download
2015-12-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2015-12-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-12-10Resolution

Resolution.

Download
2015-10-06Gazette

Gazette notice compulsory.

Download
2015-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-22Officers

Termination director company with name termination date.

Download
2014-10-06Officers

Appoint person secretary company with name date.

Download
2014-10-03Officers

Termination secretary company with name termination date.

Download
2014-07-28Accounts

Change account reference date company current extended.

Download
2014-05-02Accounts

Accounts with accounts type group.

Download
2014-03-21Auditors

Auditors resignation company.

Download
2014-03-19Officers

Appoint person director company with name.

Download
2014-03-18Officers

Termination director company with name.

Download
2014-03-18Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.