Company NameBroadvase Limited
Company StatusDissolved
Company Number01582417
CategoryPrivate Limited Company
Incorporation Date25 August 1981(42 years, 8 months ago)
Dissolution Date21 November 2015 (8 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameGurcharan Singh Chadha
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(25 years after company formation)
Appointment Duration9 years, 2 months (closed 21 November 2015)
RoleOff Licencee
Correspondence Address11 Cavendish Road
Bournemouth
Dorset
BH1 1QX
Director NameMr Eddy Darashaw Lawyer
Date of BirthAugust 1941 (Born 82 years ago)
NationalityIndian
StatusResigned
Appointed26 July 1991(9 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 October 1996)
RoleCompany Director
Correspondence Address57 Branksome Wood Road
Bournemouth
BH4 9JU
Secretary NameMrs Firouzeh Eddy Lawyer
NationalityIndian
StatusResigned
Appointed26 July 1991(9 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 December 1996)
RoleCompany Director
Correspondence Address57 Brank Some Wood Road
Bournemouth
Dorset
BH4 9JU
Director NameMrs Firouzeh Eddy Lawyer
Date of BirthApril 1944 (Born 80 years ago)
NationalityIndian
StatusResigned
Appointed20 January 1992(10 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 02 October 2004)
RoleCompany Director
Correspondence Address57 Brank Some Wood Road
Bournemouth
Dorset
BH4 9JU
Secretary NameBurzin Lawyer
NationalityBritish
StatusResigned
Appointed01 December 1996(15 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 September 2006)
RoleCompany Director
Correspondence Address57 Branksome Wood Road
Bournemouth
Dorset
BH4 9JU
Director NameMr Eddy Darashaw Lawyer
Date of BirthAugust 1941 (Born 82 years ago)
NationalityIndian
StatusResigned
Appointed01 October 2004(23 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 December 2008)
RoleCompany Director
Correspondence Address57 Branksome Wood Road
Bournemouth
BH4 9JU
Secretary NameMrs Gurpreet Kaur Chadha
NationalityIndian
StatusResigned
Appointed01 January 2007(25 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2010)
RoleSecretary
Correspondence Address11 Cavandish Road
Bournemouth
Dorset
BH1 1QX

Location

Registered Address1st Floor Consort House
Waterdale
Doncaster
DN1 3HR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Shareholders

350k at £1Gurcharan Singh Chadha
100.00%
Ordinary

Financials

Year2014
Net Worth£29,551
Cash£3,421
Current Liabilities£74,060

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 November 2015Final Gazette dissolved following liquidation (1 page)
21 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2015Final Gazette dissolved following liquidation (1 page)
21 August 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
21 August 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
25 February 2015Liquidators statement of receipts and payments to 9 February 2015 (9 pages)
25 February 2015Liquidators' statement of receipts and payments to 9 February 2015 (9 pages)
25 February 2015Liquidators' statement of receipts and payments to 9 February 2015 (9 pages)
25 February 2015Liquidators statement of receipts and payments to 9 February 2015 (9 pages)
3 March 2014Liquidators statement of receipts and payments to 9 February 2014 (16 pages)
3 March 2014Liquidators statement of receipts and payments to 9 February 2014 (16 pages)
3 March 2014Liquidators' statement of receipts and payments to 9 February 2014 (16 pages)
3 March 2014Liquidators' statement of receipts and payments to 9 February 2014 (16 pages)
21 February 2013Liquidators statement of receipts and payments to 9 February 2013 (10 pages)
21 February 2013Liquidators' statement of receipts and payments to 9 February 2013 (10 pages)
21 February 2013Liquidators statement of receipts and payments to 9 February 2013 (10 pages)
21 February 2013Liquidators' statement of receipts and payments to 9 February 2013 (10 pages)
10 April 2012Liquidators' statement of receipts and payments to 9 February 2012 (8 pages)
10 April 2012Liquidators statement of receipts and payments to 9 February 2012 (8 pages)
10 April 2012Liquidators statement of receipts and payments to 9 February 2012 (8 pages)
10 April 2012Liquidators' statement of receipts and payments to 9 February 2012 (8 pages)
2 December 2011Registered office address changed from C/O Silke & Co Ltd Silver House Silver Street Doncaster DN1 1HL on 2 December 2011 (2 pages)
2 December 2011Registered office address changed from C/O Silke & Co Ltd Silver House Silver Street Doncaster DN1 1HL on 2 December 2011 (2 pages)
2 December 2011Registered office address changed from C/O Silke & Co Ltd Silver House Silver Street Doncaster DN1 1HL on 2 December 2011 (2 pages)
23 February 2011Notice of completion of voluntary arrangement (11 pages)
23 February 2011Notice of completion of voluntary arrangement (11 pages)
21 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2011Appointment of a voluntary liquidator (1 page)
21 February 2011Statement of affairs with form 4.19 (8 pages)
21 February 2011Statement of affairs with form 4.19 (8 pages)
21 February 2011Appointment of a voluntary liquidator (1 page)
21 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 2011Registered office address changed from 99 Poole Road Westbourne Bournemouth Dorset BH4 9BB on 18 February 2011 (2 pages)
18 February 2011Registered office address changed from 99 Poole Road Westbourne Bournemouth Dorset BH4 9BB on 18 February 2011 (2 pages)
10 January 2011Annual return made up to 26 July 2009 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 26 July 2009 with a full list of shareholders (3 pages)
3 December 2010Termination of appointment of Gurpreet Chadha as a secretary (1 page)
3 December 2010Termination of appointment of Gurpreet Chadha as a secretary (1 page)
30 September 2010Voluntary arrangement supervisor's abstract of receipts and payments to 25 August 2010 (12 pages)
30 September 2010Voluntary arrangement supervisor's abstract of receipts and payments to 25 August 2010 (12 pages)
16 March 2010Annual return made up to 26 July 2008 with a full list of shareholders (3 pages)
16 March 2010Annual return made up to 26 July 2008 with a full list of shareholders (3 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 September 2009Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
1 September 2009Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
20 February 2009Appointment terminate, director eddy darashaw lawyer logged form (1 page)
20 February 2009Appointment terminate, director eddy darashaw lawyer logged form (1 page)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 December 2008Return made up to 26/07/07; full list of members (4 pages)
15 December 2008Return made up to 26/07/07; full list of members (4 pages)
3 December 2008Appointment terminated director eddy lawyer (1 page)
3 December 2008Appointment terminated director eddy lawyer (1 page)
5 August 2008Secretary appointed mrs gurpreet kaur chadha (1 page)
5 August 2008Secretary appointed mrs gurpreet kaur chadha (1 page)
4 August 2008Appointment terminated secretary burzin lawyer (1 page)
4 August 2008Appointment terminated secretary burzin lawyer (1 page)
31 July 2008Return made up to 26/07/06; full list of members (3 pages)
31 July 2008Return made up to 26/07/06; full list of members (3 pages)
17 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
16 August 2005Return made up to 26/07/05; full list of members (6 pages)
16 August 2005Return made up to 26/07/05; full list of members (6 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
7 October 2004Return made up to 26/07/04; full list of members (6 pages)
7 October 2004Return made up to 26/07/04; full list of members (6 pages)
16 June 2004Return made up to 26/07/03; full list of members (6 pages)
16 June 2004Return made up to 26/07/03; full list of members (6 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
7 January 2003Return made up to 26/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 2003Return made up to 26/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 2002Return made up to 26/07/01; full list of members (6 pages)
4 November 2002Return made up to 26/07/01; full list of members (6 pages)
15 August 2002Particulars of mortgage/charge (3 pages)
15 August 2002Particulars of mortgage/charge (3 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
28 December 2000Return made up to 26/07/00; full list of members (6 pages)
28 December 2000Return made up to 26/07/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (10 pages)
2 February 2000Full accounts made up to 31 March 1999 (10 pages)
2 April 1999Full accounts made up to 31 March 1998 (11 pages)
2 April 1999Full accounts made up to 31 March 1998 (11 pages)
28 August 1998Return made up to 26/07/98; no change of members (4 pages)
28 August 1998Return made up to 26/07/98; no change of members (4 pages)
14 April 1998Return made up to 26/07/97; full list of members (6 pages)
14 April 1998Return made up to 26/07/97; full list of members (6 pages)
31 March 1998Full accounts made up to 31 March 1997 (10 pages)
31 March 1998Full accounts made up to 31 March 1997 (10 pages)
4 February 1997New secretary appointed (2 pages)
4 February 1997Secretary resigned (1 page)
4 February 1997Secretary resigned (1 page)
4 February 1997New secretary appointed (2 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
14 October 1996Return made up to 26/07/96; no change of members (4 pages)
14 October 1996Return made up to 26/07/96; no change of members (4 pages)
11 August 1996Return made up to 26/07/95; no change of members (4 pages)
11 August 1996Return made up to 26/07/95; no change of members (4 pages)
28 April 1996Full accounts made up to 31 March 1994 (10 pages)
28 April 1996Full accounts made up to 31 March 1994 (10 pages)
28 April 1996Full accounts made up to 31 March 1995 (10 pages)
28 April 1996Full accounts made up to 31 March 1995 (10 pages)
2 April 1996Compulsory strike-off action has been discontinued (1 page)
2 April 1996Compulsory strike-off action has been discontinued (1 page)
27 February 1996First Gazette notice for compulsory strike-off (1 page)
27 February 1996First Gazette notice for compulsory strike-off (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
15 February 1992New director appointed (2 pages)
15 February 1992New director appointed (2 pages)
14 March 1989Wd 03/03/89 ad 23/11/88--------- £ si 349900@1=349900 £ ic 100/350000 (2 pages)
14 March 1989Wd 03/03/89 ad 23/11/88--------- £ si 349900@1=349900 £ ic 100/350000 (2 pages)