Company NameCrowthorne 2011 Holdings Limited
Company StatusDissolved
Company Number04720295
CategoryPrivate Limited Company
Incorporation Date2 April 2003(21 years, 1 month ago)
Dissolution Date25 January 2019 (5 years, 3 months ago)
Previous NamesBroomco (3157) Limited and The Motor Group Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Trevor Phillips
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2014(10 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 25 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 City Square
Leeds
LS1 2AL
Director NameMr Robert Alan Butler
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2014(10 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 25 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 City Square
Leeds
LS1 2AL
Secretary NamePatrick James Rawnsley
StatusClosed
Appointed17 July 2017(14 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 25 January 2019)
RoleCompany Director
Correspondence Address1 City Square
Leeds
LS1 2AL
Director NameMr Nigel Charles Stephens
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 10 August 2005)
RoleCompany Director
Correspondence AddressForest House 61 Chertsey Road
Windlesham
Surrey
GU20 6HE
Director NameMr Christopher David Stalker
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 20 December 2006)
RoleCompany Director
Country of ResidenceEngalnd
Correspondence AddressNightingale Cottage
4 Popes Lane
Cookham Dean
Berkshire
SL6 9NY
Director NameMr Michael John Standing McRae
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Berries
Westmill
Buntingford
Hertfordshire
SG9 9LL
Director NameMr Anthony Maurice Johnston
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(1 month, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 17 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Agars Place
Datchet
Berkshire
SL3 9AH
Secretary NameMr Christopher David Stalker
NationalityBritish
StatusResigned
Appointed16 May 2003(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 20 December 2006)
RoleCompany Director
Country of ResidenceEngalnd
Correspondence AddressNightingale Cottage
4 Popes Lane
Cookham Dean
Berkshire
SL6 9NY
Director NameMr Andrew Richard Aylwin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2005)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address138 Trevelyan Road
Tooting
London
SW17 9LW
Director NameMr Jeremy Hand
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 20 December 2006)
RoleManaging Director
Correspondence AddressThe Oaks
Byfleet Road
Cobham
Surrey
KT11 1EE
Director NameDaniel Andrew Adler
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 December 2006)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Parkside
Mill Hill
London
NW7 2LJ
Director NameMr William McCall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 2006)
RoleCorporate Financier
Country of ResidenceScotland
Correspondence AddressArngibbon House
Kippen
Stirlingshire
FK8 3ES
Scotland
Director NameMr David William Romanis Harland
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(2 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
South Moreton
Oxon
OX11 9AF
Director NameMr Roger Graham Partridge
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(3 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceBerkshire
Correspondence AddressCrowthorne House Nine Mile Ride
Wokingham
Berkshire
RG40 3GA
Director NameMr David Alan Bird
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(3 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnglia House Holly Park Mills
Calverley
Leeds
LS28 5QS
Director NameMr Roderick Neil Graham
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(3 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnglia House Holly Park Mills
Calverley
Leeds
LS28 5QS
Secretary NameMr William McCall
NationalityBritish
StatusResigned
Appointed20 December 2006(3 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 20 December 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArngibbon House
Kippen
Stirlingshire
FK8 3ES
Scotland
Secretary NameMr Anthony Maurice Johnston
NationalityBritish
StatusResigned
Appointed20 December 2006(3 years, 8 months after company formation)
Appointment Duration10 months (resigned 23 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Agars Place
Datchet
Berkshire
SL3 9AH
Secretary NameMr David Alan Bird
NationalityBritish
StatusResigned
Appointed23 October 2007(4 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrowthorne House Nine Mile Ride
Wokingham
Berkshire
RG40 3GA
Director NameMr Robert William Guy Whitrow
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(6 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrowthorne House Nine Mile Ride
Wokingham
Berkshire
RG40 3GA
Director NameMr Timothy Peter Buchan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(10 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumber One Great Exhibition Way
Kirkstall Forge
Leeds
LS5 3BF
Secretary NameSarah Elizabeth Jones
StatusResigned
Appointed10 March 2014(10 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2017)
RoleCompany Director
Correspondence AddressAnglia House Holly Park Mills
Calverley
Leeds
LS28 5QS
Secretary NameSarah Elizabeth Jones
StatusResigned
Appointed24 March 2014(10 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 24 March 2014)
RoleCompany Director
Correspondence AddressAnglia House Holly Park Mills
Calverley
Leeds
LS28 5QS
Director NameMatthew Longstreth Thompson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2016(12 years, 9 months after company formation)
Appointment Duration1 year (resigned 06 January 2017)
RoleChief Commercial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAnglia House Holly Park Mills
Calverley
Leeds
West Yorkshire
LS28 5QS
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered Address1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7 at £0.1Leasedrive Velo Holdings LTD
100.00%
Ordinary A

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

5 January 2011Delivered on: 7 January 2011
Satisfied on: 24 December 2013
Persons entitled: Santander Asset Finance PLC (Creditor)

Classification: Debenture
Secured details: All monies due or to become due from each borrower and each other obligor to the creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
29 August 2008Delivered on: 5 September 2008
Satisfied on: 24 December 2013
Persons entitled: The Royal Bank of Scotland PLC (The “Security Trustee”)

Classification: Debenture
Secured details: All monies due or to become due from each borrower and each other obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H interest in the property k/a office suites 1 and 2 first floor guildgate house high street crowthorne berkshire t/no BK261879,l/h interest in the property k/a regal house station road marlow t/no BM245030,l/h interest in the property k/a part second floor crowthorne house nine mile ride crowthorne t/no BK394247 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
20 December 2006Delivered on: 22 December 2006
Satisfied on: 16 September 2008
Persons entitled: Hsbc Bank PLC as Agent Trustee for the Finance Parties (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from any company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 July 2004Delivered on: 3 July 2004
Satisfied on: 8 January 2007
Persons entitled: Hsbc Bank PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Keyman insurance policies with skandia life for christopher stalker and anthony maurice johnston each assured for an amount of £500,000.
Fully Satisfied
20 May 2003Delivered on: 28 May 2003
Satisfied on: 8 January 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
20 November 2017Registered office address changed from Anglia House Holly Park Mills Calverley Leeds LS28 5QS to Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF on 20 November 2017 (1 page)
20 November 2017Change of details for Leasedrive Velo Holdings Limited as a person with significant control on 20 November 2017 (2 pages)
26 July 2017Appointment of Patrick James Rawnsley as a secretary on 17 July 2017 (2 pages)
4 July 2017Termination of appointment of Sarah Elizabeth Jones as a secretary on 30 June 2017 (1 page)
17 May 2017Director's details changed for Mr Timothy Peter Buchan on 17 May 2017 (2 pages)
21 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
17 January 2017Termination of appointment of Matthew Longstreth Thompson as a director on 6 January 2017 (1 page)
21 September 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
22 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP .7
(7 pages)
18 January 2016Appointment of Matthew Longstreth Thompson as a director on 6 January 2016 (2 pages)
6 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
6 May 2015Register inspection address has been changed from Squire Sanders (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
6 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP .7
(5 pages)
6 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP .7
(5 pages)
7 August 2014Termination of appointment of David Alan Bird as a director on 31 July 2014 (1 page)
7 August 2014Termination of appointment of Roderick Neil Graham as a director on 31 July 2014 (1 page)
5 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
14 May 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
13 May 2014Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
16 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP .7
(6 pages)
16 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP .7
(6 pages)
26 March 2014Appointment of Sarah Elizabeth Jones as a secretary (2 pages)
25 March 2014Termination of appointment of Sarah Jones as a secretary (1 page)
24 March 2014Appointment of Mr Robert Alan Butler as a director (2 pages)
24 March 2014Registered office address changed from Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GA United Kingdom on 24 March 2014 (1 page)
24 March 2014Appointment of Mr Timothy Peter Buchan as a director (2 pages)
24 March 2014Termination of appointment of David Bird as a secretary (1 page)
24 March 2014Appointment of Mark Trevor Phillips as a director (2 pages)
24 March 2014Appointment of Sarah Elizabeth Jones as a secretary (2 pages)
24 December 2013Satisfaction of charge 5 in full (4 pages)
24 December 2013Satisfaction of charge 4 in full (4 pages)
20 September 2013Accounts made up to 31 December 2012 (13 pages)
11 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
15 October 2012Statement by directors (1 page)
15 October 2012Solvency statement dated 15/10/12 (1 page)
15 October 2012Statement of capital on 15 October 2012
  • GBP 1
(4 pages)
15 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(16 pages)
8 October 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 9,571,074.70
(5 pages)
8 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(18 pages)
8 October 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 9,571,074.70
(5 pages)
4 October 2012Termination of appointment of Robert Whitrow as a director (1 page)
28 September 2012Termination of appointment of Roger Partridge as a director (1 page)
11 September 2012Accounts made up to 31 December 2011 (15 pages)
3 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (8 pages)
3 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (8 pages)
30 March 2012Registered office address changed from Crowthorne House Nine Mile Road Wokingham Berkshire RG40 3GA on 30 March 2012 (1 page)
3 November 2011Company name changed the motor group holdings LIMITED\certificate issued on 03/11/11
  • RES15 ‐ Change company name resolution on 2011-10-03
(3 pages)
3 November 2011Change of name notice (2 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
10 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
19 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (8 pages)
19 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (8 pages)
16 April 2010Register inspection address has been changed (2 pages)
16 April 2010Register(s) moved to registered inspection location (2 pages)
8 April 2010Appointment of Robert William Guy Whitrow as a director (3 pages)
16 December 2009Auditor's resignation (1 page)
29 October 2009Director's details changed for Roger Graham Partridge on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Roger Graham Partridge on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Roderick Neil Graham on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Roderick Neil Graham on 1 October 2009 (2 pages)
26 October 2009Secretary's details changed for David Alan Bird on 1 October 2009 (1 page)
26 October 2009Director's details changed for David Alan Bird on 1 October 2009 (2 pages)
26 October 2009Director's details changed for David Alan Bird on 1 October 2009 (2 pages)
26 October 2009Secretary's details changed for David Alan Bird on 1 October 2009 (1 page)
6 June 2009Accounts made up to 31 December 2008 (14 pages)
14 April 2009Return made up to 02/04/09; full list of members (4 pages)
27 October 2008Location of register of members (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
9 September 2008Declaration of assistance for shares acquisition (7 pages)
9 September 2008Declaration of assistance for shares acquisition (7 pages)
9 September 2008Declaration of assistance for shares acquisition (7 pages)
9 September 2008Declaration of assistance for shares acquisition (7 pages)
9 September 2008Declaration of assistance for shares acquisition (7 pages)
9 September 2008Declaration of assistance for shares acquisition (7 pages)
9 September 2008Declaration of assistance for shares acquisition (7 pages)
9 September 2008Declaration of assistance for shares acquisition (7 pages)
9 September 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
9 September 2008Declaration of assistance for shares acquisition (7 pages)
9 September 2008Declaration of assistance for shares acquisition (7 pages)
9 September 2008Declaration of assistance for shares acquisition (7 pages)
9 September 2008Declaration of assistance for shares acquisition (7 pages)
9 September 2008Declaration of assistance for shares acquisition (7 pages)
9 September 2008Declaration of assistance for shares acquisition (7 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 4 (15 pages)
4 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
4 September 2008Nc inc already adjusted 29/08/08 (1 page)
24 July 2008Amending 88(2) (4 pages)
19 May 2008Return made up to 02/04/08; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 May 2008Accounts made up to 31 December 2007 (15 pages)
5 November 2007New secretary appointed (2 pages)
5 November 2007Secretary resigned (1 page)
5 November 2007Director resigned (1 page)
28 October 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
20 September 2007Location of register of members (1 page)
20 September 2007Director's particulars changed (1 page)
13 September 2007Return made up to 02/04/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
22 May 2007Registered office changed on 22/05/07 from: regal house 4 station road, marlow, buckinghamshire, SL7 1NZ (1 page)
16 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
15 January 2007Ad 20/12/06--------- £ si [email protected]=3000000 £ ic 106619/3106619 (2 pages)
15 January 2007Secretary resigned (1 page)
15 January 2007Nc inc already adjusted 20/12/06 (2 pages)
15 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
11 January 2007Secretary resigned;director resigned (1 page)
11 January 2007Auditor's resignation (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007New secretary appointed (4 pages)
11 January 2007New director appointed (3 pages)
11 January 2007New director appointed (4 pages)
11 January 2007New secretary appointed (5 pages)
11 January 2007New director appointed (3 pages)
10 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Loan agreement 20/12/06
(4 pages)
10 January 2007Declaration of assistance for shares acquisition (16 pages)
10 January 2007Declaration of assistance for shares acquisition (16 pages)
10 January 2007Declaration of assistance for shares acquisition (16 pages)
10 January 2007Declaration of assistance for shares acquisition (16 pages)
10 January 2007Declaration of assistance for shares acquisition (16 pages)
10 January 2007Declaration of assistance for shares acquisition (16 pages)
10 January 2007Declaration of assistance for shares acquisition (16 pages)
10 January 2007Declaration of assistance for shares acquisition (16 pages)
8 January 2007Declaration of satisfaction of mortgage/charge (1 page)
8 January 2007Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Particulars of mortgage/charge (6 pages)
2 November 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
2 August 2006Director's particulars changed (1 page)
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 April 2006Return made up to 02/04/06; full list of members (12 pages)
20 March 2006New director appointed (3 pages)
21 February 2006New director appointed (3 pages)
16 December 2005Director resigned (1 page)
25 October 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
5 October 2005Director resigned (1 page)
26 April 2005Return made up to 02/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(13 pages)
31 March 2005Director resigned (1 page)
31 March 2005New director appointed (2 pages)
13 October 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
3 July 2004Particulars of mortgage/charge (3 pages)
28 April 2004Return made up to 02/04/04; full list of members (10 pages)
24 June 2003Ad 20/05/03--------- £ si [email protected]=31575 £ ic 75042/106617 (2 pages)
24 June 2003Ad 20/05/03--------- £ si [email protected]=266 £ ic 73977/74243 (2 pages)
24 June 2003Statement of affairs (34 pages)
24 June 2003Ad 20/05/03--------- £ si [email protected]=799 £ ic 74243/75042 (2 pages)
12 June 2003New director appointed (3 pages)
11 June 2003S-div 20/05/03 (1 page)
6 June 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 June 2003Declaration of assistance for shares acquisition (10 pages)
4 June 2003New secretary appointed;new director appointed (2 pages)
4 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
3 June 2003Director resigned (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003Ad 20/05/03--------- £ si [email protected]=26388 £ ic 410/26798 (2 pages)
3 June 2003£ nc 1000/106620 20/05/03 (1 page)
3 June 2003Ad 20/05/03--------- £ si [email protected]=47179 £ ic 26798/73977 (2 pages)
3 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
3 June 2003Secretary resigned;director resigned (1 page)
28 May 2003Particulars of mortgage/charge (3 pages)
23 May 2003Ad 16/05/03--------- £ si 409@1=409 £ ic 1/410 (2 pages)
23 May 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
23 May 2003Registered office changed on 23/05/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
14 May 2003Company name changed broomco (3157) LIMITED\certificate issued on 14/05/03 (2 pages)
2 April 2003Incorporation (19 pages)