Company NameBroomhall Castle Limited
Company StatusDissolved
Company Number03565464
CategoryPrivate Limited Company
Incorporation Date18 May 1998(25 years, 10 months ago)
Dissolution Date18 January 2013 (11 years, 2 months ago)
Previous NameIsletek Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Ty Alexander Crossley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1998(same day as company formation)
RoleMortgage Consultant
Country of ResidenceScotland
Correspondence AddressBroomhall Castle
Long Row
Menstrie
Clackmannanshire
FK11 7EA
Scotland
Secretary NameMr Ty Alexander Crossley
NationalityBritish
StatusClosed
Appointed18 May 1998(same day as company formation)
RoleMortgage Consultant
Country of ResidenceScotland
Correspondence AddressBroomhall Castle
Long Row
Menstrie
Clackmannanshire
FK11 7EA
Scotland
Director NameMrs Elizabeth Jayne Crossley
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1999(1 year, 5 months after company formation)
Appointment Duration13 years, 3 months (closed 18 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomhall Castle
Long Row
Menstrie
Clackmannanshire
FK11 7EA
Scotland
Director NameIan Seymour
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleArea Manager
Correspondence Address16 Downwood Close
Cherry Lane
Northampton
NN3 8PU
Director NameElizabeth Frances Maria Crossley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(5 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 September 2009)
RoleCompany Director
Correspondence AddressBroomhall Castle
Long Row
Menstrie
Clackmannanshire
FK11 7EA
Scotland
Director NameGavin George Whitelaw
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(5 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 September 2009)
RoleCompany Director
Correspondence AddressBroomhall Castle
Long Row
Menstrie
Clackmannanshire
FK11 7EA
Scotland
Director NameLegal Directors Ltd (Comp Nbr 3368733) (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road
London
SW3 1PY
Secretary NameLegal Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road
London
SW3 1PY

Location

Registered AddressBwc Business Solutions Limited
8 Park Place
Leeds
West Yorkshire
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1Gavin George Whitelaw
25.00%
Ordinary
1 at 1Ms Elizabeth Frances Maria Crossley
25.00%
Ordinary
1 at 1Ms Elizabeth Jayne Crossley
25.00%
Ordinary
1 at 1Ty Alexander Crossley
25.00%
Ordinary

Financials

Year2014
Turnover£251,175
Gross Profit£166,945
Net Worth-£332,096
Cash£23,205
Current Liabilities£381,249

Accounts

Latest Accounts30 November 2009 (14 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

18 January 2013Final Gazette dissolved following liquidation (1 page)
18 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2013Final Gazette dissolved following liquidation (1 page)
18 October 2012Return of final meeting in a creditors' voluntary winding up (16 pages)
18 October 2012Return of final meeting in a creditors' voluntary winding up (16 pages)
5 January 2012Registered office address changed from 45 Sea Lane Gardens, Ferring Worthing West Sussex BN12 5EQ on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from 45 Sea Lane Gardens, Ferring Worthing West Sussex BN12 5EQ on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from 45 Sea Lane Gardens, Ferring Worthing West Sussex BN12 5EQ on 5 January 2012 (2 pages)
4 January 2012Appointment of a voluntary liquidator (1 page)
4 January 2012Appointment of a voluntary liquidator (1 page)
4 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 January 2012Statement of affairs with form 4.19 (7 pages)
4 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-21
(1 page)
4 January 2012Statement of affairs with form 4.19 (7 pages)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
15 September 2011Compulsory strike-off action has been suspended (1 page)
15 September 2011Compulsory strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
2 December 2010Total exemption full accounts made up to 30 November 2009 (13 pages)
2 December 2010Total exemption full accounts made up to 30 November 2009 (13 pages)
15 July 2010Annual return made up to 18 May 2010 with a full list of shareholders
Statement of capital on 2010-07-15
  • GBP 4
(5 pages)
15 July 2010Director's details changed for Ty Alexander Crossley on 18 May 2010 (2 pages)
15 July 2010Director's details changed for Elizabeth Jayne Crossley on 18 May 2010 (2 pages)
15 July 2010Director's details changed for Ty Alexander Crossley on 18 May 2010 (2 pages)
15 July 2010Annual return made up to 18 May 2010 with a full list of shareholders
Statement of capital on 2010-07-15
  • GBP 4
(5 pages)
15 July 2010Director's details changed for Elizabeth Jayne Crossley on 18 May 2010 (2 pages)
21 January 2010Termination of appointment of Elizabeth Crossley as a director (1 page)
21 January 2010Termination of appointment of Gavin Whitelaw as a director (1 page)
21 January 2010Termination of appointment of Elizabeth Crossley as a director (1 page)
21 January 2010Termination of appointment of Gavin Whitelaw as a director (1 page)
30 September 2009Total exemption full accounts made up to 30 November 2008 (13 pages)
30 September 2009Total exemption full accounts made up to 30 November 2008 (13 pages)
1 June 2009Return made up to 18/05/09; full list of members (5 pages)
1 June 2009Return made up to 18/05/09; full list of members (5 pages)
19 May 2009Compulsory strike-off action has been discontinued (1 page)
19 May 2009Compulsory strike-off action has been discontinued (1 page)
16 May 2009Total exemption full accounts made up to 30 November 2007 (14 pages)
16 May 2009Total exemption full accounts made up to 30 November 2007 (14 pages)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
11 June 2008Return made up to 18/05/08; full list of members (5 pages)
11 June 2008Return made up to 18/05/08; full list of members (5 pages)
23 July 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
23 July 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
14 June 2007Return made up to 18/05/07; full list of members (3 pages)
14 June 2007Return made up to 18/05/07; full list of members (3 pages)
1 June 2007Registered office changed on 01/06/07 from: richmond house cooks green winchelsea rye east sussex TN346 4EG (1 page)
1 June 2007Registered office changed on 01/06/07 from: richmond house cooks green winchelsea rye east sussex TN346 4EG (1 page)
7 September 2006Return made up to 18/05/06; full list of members (3 pages)
7 September 2006Return made up to 18/05/06; full list of members (3 pages)
7 February 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
7 February 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
10 June 2005Return made up to 18/05/05; full list of members (4 pages)
10 June 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 April 2005Total exemption full accounts made up to 30 November 2004 (13 pages)
5 April 2005Registered office changed on 05/04/05 from: peterbridge house the lakes northampton northamptonshire NN4 7HB (1 page)
5 April 2005Total exemption full accounts made up to 30 November 2004 (13 pages)
5 April 2005Registered office changed on 05/04/05 from: peterbridge house the lakes northampton northamptonshire NN4 7HB (1 page)
20 May 2004Return made up to 18/05/04; full list of members (9 pages)
20 May 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 January 2004Accounting reference date extended from 31/05/04 to 30/11/04 (1 page)
27 January 2004Accounting reference date extended from 31/05/04 to 30/11/04 (1 page)
16 December 2003Amended accounts made up to 31 May 2002 (5 pages)
16 December 2003Amended accounts made up to 31 May 2002 (5 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
4 December 2003Ad 17/11/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 December 2003New director appointed (2 pages)
4 December 2003Ad 17/11/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 December 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
3 December 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
10 November 2003Company name changed isletek LIMITED\certificate issued on 10/11/03 (2 pages)
10 November 2003Company name changed isletek LIMITED\certificate issued on 10/11/03 (2 pages)
27 May 2003Return made up to 18/05/03; full list of members (7 pages)
27 May 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
4 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
16 July 2002Return made up to 18/05/02; full list of members
  • 363(287) ‐ Registered office changed on 16/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 July 2002Return made up to 18/05/02; full list of members (7 pages)
4 April 2002Return made up to 18/05/01; full list of members (6 pages)
4 April 2002Return made up to 18/05/01; full list of members (6 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
14 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
14 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
1 June 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2000Return made up to 18/05/00; full list of members (6 pages)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
26 November 1999New director appointed (2 pages)
26 November 1999Accounts for a small company made up to 31 May 1999 (4 pages)
26 November 1999New director appointed (2 pages)
26 November 1999Accounts for a small company made up to 31 May 1999 (4 pages)
16 June 1999Return made up to 18/05/99; full list of members
  • 363(287) ‐ Registered office changed on 16/06/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 June 1999Return made up to 18/05/99; full list of members (6 pages)
30 May 1998New director appointed (2 pages)
30 May 1998Registered office changed on 30/05/98 from: suite 134 2 lansdowne row london W1X 8HL (1 page)
30 May 1998Registered office changed on 30/05/98 from: suite 134 2 lansdowne row london W1X 8HL (1 page)
30 May 1998New secretary appointed;new director appointed (2 pages)
30 May 1998New secretary appointed;new director appointed (2 pages)
30 May 1998New director appointed (2 pages)
18 May 1998Incorporation (17 pages)
18 May 1998Incorporation (17 pages)