Company NameBroomco (3360) Limited
Company StatusDissolved
Company Number04968340
CategoryPrivate Limited Company
Incorporation Date18 November 2003(20 years, 5 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHelen Jane Ashton
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2019(15 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 10 March 2020)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft Lane
Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameMr John Laithwaite
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(3 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 25 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft Lane
Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameMrs Susan Rosemary Laithwaite
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(3 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 25 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft Lane
Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameMr George Stuart Wilkinson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(3 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 21 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft Lane
Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Secretary NameMr George Stuart Wilkinson
NationalityBritish
StatusResigned
Appointed02 March 2004(3 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 21 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft Lane
Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameMr Matthew Howard Barker
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(5 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 August 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft Lane
Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameMr Stephen Roy Baxter
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(7 years after company formation)
Appointment Duration8 years (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMeadowcroft Lane
Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameMr Alan Andrew Barr
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(7 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 January 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressMeadowcroft Lane
Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameMr Paul Justin Humphreys
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(10 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft Lane
Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed18 November 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 November 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
Appointed18 November 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Contact

Websitewww.jla.com

Location

Registered AddressMeadowcroft Lane
Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishRipponden
WardRyburn
Built Up AreaRipponden
Address MatchesOver 20 other UK companies use this postal address

Shareholders

950 at £1Inhoco 3498 LTD
95.00%
Ordinary A
50 at £1Inhoco 3498 LTD
5.00%
Ordinary B

Financials

Year2012
Net Worth£1,000
Current Liabilities£1

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

30 October 2015Delivered on: 5 November 2015
Persons entitled: The Governor and Company of the Bank of Ireland as Security Agent

Classification: A registered charge
Outstanding
30 July 2014Delivered on: 1 August 2014
Satisfied on: 12 November 2015
Persons entitled: Hayfin Services LLP

Classification: A registered charge
Fully Satisfied
11 October 2010Delivered on: 19 October 2010
Satisfied on: 12 November 2015
Persons entitled: Haymarket Financial LLP as Security Agent

Classification: Security agreement
Secured details: All monies due or to become due from any obligor to the finance parties 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
6 February 2008Delivered on: 22 February 2008
Satisfied on: 27 October 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the borrower or the company to any senior 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.
Fully Satisfied
29 March 2004Delivered on: 15 April 2004
Satisfied on: 27 October 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company or broomco (3361) limited to any senior creditor 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.
Fully Satisfied

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2020Termination of appointment of Paul Justin Humphreys as a director on 31 December 2019 (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
12 December 2019Application to strike the company off the register (3 pages)
19 November 2019Statement by Directors (1 page)
19 November 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 November 2019Statement of capital on 19 November 2019
  • GBP 1
(5 pages)
19 November 2019Solvency Statement dated 01/11/19 (1 page)
29 October 2019Compulsory strike-off action has been discontinued (1 page)
28 October 2019Accounts for a dormant company made up to 31 October 2018 (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
21 January 2019Termination of appointment of Stephen Roy Baxter as a director on 1 January 2019 (1 page)
21 January 2019Appointment of Helen Jane Ashton as a director on 1 January 2019 (2 pages)
19 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
5 July 2018Accounts for a dormant company made up to 31 October 2017 (1 page)
6 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
3 January 2018Satisfaction of charge 049683400005 in full (1 page)
20 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
7 August 2017Full accounts made up to 31 October 2016 (15 pages)
7 August 2017Full accounts made up to 31 October 2016 (15 pages)
22 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
4 August 2016Full accounts made up to 31 October 2015 (12 pages)
4 August 2016Full accounts made up to 31 October 2015 (12 pages)
10 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
(4 pages)
10 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
(4 pages)
12 November 2015Satisfaction of charge 049683400004 in full (1 page)
12 November 2015Satisfaction of charge 049683400004 in full (1 page)
12 November 2015Satisfaction of charge 3 in full (1 page)
12 November 2015Satisfaction of charge 3 in full (1 page)
11 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
11 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
5 November 2015Registration of charge 049683400005, created on 30 October 2015 (59 pages)
5 November 2015Registration of charge 049683400005, created on 30 October 2015 (59 pages)
10 August 2015Full accounts made up to 31 October 2014 (11 pages)
10 August 2015Full accounts made up to 31 October 2014 (11 pages)
3 February 2015Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 (1 page)
3 February 2015Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 (1 page)
20 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,000
(5 pages)
20 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,000
(5 pages)
28 October 2014Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 (2 pages)
28 October 2014Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 (2 pages)
12 August 2014Full accounts made up to 31 October 2013 (10 pages)
12 August 2014Full accounts made up to 31 October 2013 (10 pages)
1 August 2014Registration of charge 049683400004, created on 30 July 2014 (75 pages)
1 August 2014Registration of charge 049683400004, created on 30 July 2014 (75 pages)
9 January 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(4 pages)
9 January 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(4 pages)
5 August 2013Full accounts made up to 31 October 2012 (10 pages)
5 August 2013Full accounts made up to 31 October 2012 (10 pages)
23 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
2 August 2012Full accounts made up to 31 October 2011 (12 pages)
2 August 2012Full accounts made up to 31 October 2011 (12 pages)
24 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
24 November 2011Termination of appointment of Matthew Barker as a director (1 page)
24 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
24 November 2011Termination of appointment of Matthew Barker as a director (1 page)
24 November 2011Appointment of Mr Alan Andrew Barr as a director (2 pages)
24 November 2011Appointment of Mr Alan Andrew Barr as a director (2 pages)
5 August 2011Full accounts made up to 31 October 2010 (12 pages)
5 August 2011Full accounts made up to 31 October 2010 (12 pages)
1 March 2011Termination of appointment of George Wilkinson as a secretary (1 page)
1 March 2011Termination of appointment of George Wilkinson as a director (1 page)
1 March 2011Termination of appointment of George Wilkinson as a secretary (1 page)
1 March 2011Termination of appointment of George Wilkinson as a director (1 page)
27 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
26 January 2011Appointment of Mr Stephen Roy Baxter as a director (2 pages)
26 January 2011Appointment of Mr Stephen Roy Baxter as a director (2 pages)
10 December 2010Auditor's resignation (1 page)
10 December 2010Auditor's resignation (1 page)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
18 May 2010Full accounts made up to 31 October 2009 (10 pages)
18 May 2010Full accounts made up to 31 October 2009 (10 pages)
7 April 2010Termination of appointment of John Laithwaite as a director (2 pages)
7 April 2010Termination of appointment of Susan Laithwaite as a director (2 pages)
7 April 2010Termination of appointment of John Laithwaite as a director (2 pages)
7 April 2010Termination of appointment of Susan Laithwaite as a director (2 pages)
12 January 2010Director's details changed for Mr John Laithwaite on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr John Laithwaite on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr John Laithwaite on 1 October 2009 (2 pages)
12 January 2010Secretary's details changed for Mr George Stuart Wilkinson on 1 October 2009 (1 page)
12 January 2010Director's details changed for Mr George Stuart Wilkinson on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr George Stuart Wilkinson on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mrs Susan Rosemary Laithwaite on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Mr Matthew Howard Barker on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr George Stuart Wilkinson on 1 October 2009 (2 pages)
12 January 2010Secretary's details changed for Mr George Stuart Wilkinson on 1 October 2009 (1 page)
12 January 2010Director's details changed for Mr Matthew Howard Barker on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mrs Susan Rosemary Laithwaite on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Mr Matthew Howard Barker on 1 October 2009 (2 pages)
12 January 2010Secretary's details changed for Mr George Stuart Wilkinson on 1 October 2009 (1 page)
12 January 2010Director's details changed for Mrs Susan Rosemary Laithwaite on 1 October 2009 (2 pages)
1 August 2009Full accounts made up to 31 October 2008 (10 pages)
1 August 2009Full accounts made up to 31 October 2008 (10 pages)
7 July 2009Director appointed mr matthew howard barker (2 pages)
7 July 2009Director appointed mr matthew howard barker (2 pages)
15 April 2009Return made up to 18/11/08; full list of members (4 pages)
15 April 2009Return made up to 18/11/08; full list of members (4 pages)
1 September 2008Full accounts made up to 31 October 2007 (10 pages)
1 September 2008Full accounts made up to 31 October 2007 (10 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
21 December 2007Return made up to 18/11/07; full list of members (3 pages)
21 December 2007Director's particulars changed (1 page)
21 December 2007Return made up to 18/11/07; full list of members (3 pages)
21 December 2007Director's particulars changed (1 page)
21 December 2007Director's particulars changed (1 page)
21 December 2007Director's particulars changed (1 page)
5 September 2007Full accounts made up to 31 October 2006 (10 pages)
5 September 2007Full accounts made up to 31 October 2006 (10 pages)
15 December 2006Return made up to 18/11/06; full list of members (3 pages)
15 December 2006Return made up to 18/11/06; full list of members (3 pages)
18 August 2006Full accounts made up to 31 October 2005 (10 pages)
18 August 2006Full accounts made up to 31 October 2005 (10 pages)
24 January 2006Return made up to 18/11/05; full list of members (7 pages)
24 January 2006Return made up to 18/11/05; full list of members (7 pages)
26 August 2005Full accounts made up to 31 October 2004 (10 pages)
26 August 2005Full accounts made up to 31 October 2004 (10 pages)
9 February 2005Return made up to 18/11/04; full list of members (7 pages)
9 February 2005Return made up to 18/11/04; full list of members (7 pages)
11 November 2004Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page)
11 November 2004Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 April 2004New director appointed (3 pages)
21 April 2004Registered office changed on 21/04/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
21 April 2004New secretary appointed;new director appointed (3 pages)
21 April 2004New secretary appointed;new director appointed (3 pages)
21 April 2004Ad 29/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 April 2004New director appointed (3 pages)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 April 2004Director resigned (1 page)
21 April 2004Registered office changed on 21/04/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Secretary resigned;director resigned (1 page)
21 April 2004Ad 29/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 April 2004New director appointed (3 pages)
21 April 2004Secretary resigned;director resigned (1 page)
21 April 2004New director appointed (3 pages)
15 April 2004Particulars of mortgage/charge (21 pages)
15 April 2004Particulars of mortgage/charge (21 pages)
18 November 2003Incorporation (19 pages)
18 November 2003Incorporation (19 pages)