Company NameT.A.S.C. Group Holdings Limited
Company StatusDissolved
Company Number05556022
CategoryPrivate Limited Company
Incorporation Date7 September 2005(18 years, 7 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)
Previous NameBroomco (3879) Limited

Business Activity

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

Directors

Director NameMr Stephen James Copley
Date of BirthApril 1956 (Born 68 years ago)
NationalityEnglish
StatusClosed
Appointed27 February 2006(5 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 19 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Oxclose Park View
Halfway
Sheffield
South Yorkshire
S20 8GQ
Secretary NameDavid Lee Copley
NationalityBritish
StatusClosed
Appointed27 February 2006(5 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 19 June 2012)
RoleCompany Director
Correspondence Address56 New School Road
Mosborough
Sheffield
South Yorkshire
S20 5EU
Director NameMrs Angela Michelle Copley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2006(6 months, 4 weeks after company formation)
Appointment Duration6 years, 2 months (closed 19 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Oxclose Park View
Halfway
Sheffield
South Yorkshire
S20 8GQ
Director NameDLA Piper UK Nominees Limited (Corporation)
StatusResigned
Appointed07 September 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 September 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 September 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered Address1 Orgreave Close Dore House Industrial Estate
Handsworth
Sheffield
S Yorks
S13 9NP
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield

Shareholders

197 at £1Stephen James Copley
84.55%
Ordinary
33 at £1South Yorkshire Investment Fund
14.16%
Ordinary A
1 at £1David Lee Copley
0.43%
Ordinary
1 at £1Justin David James
0.43%
Ordinary
1 at £1Paul Michael Copley
0.43%
Ordinary

Financials

Year2014
Net Worth£141,203
Cash£142,741
Current Liabilities£141,755

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
1 December 2010Annual return made up to 7 September 2010 with a full list of shareholders
Statement of capital on 2010-12-01
  • GBP 233
(6 pages)
1 December 2010Annual return made up to 7 September 2010 with a full list of shareholders
Statement of capital on 2010-12-01
  • GBP 233
(6 pages)
1 December 2010Annual return made up to 7 September 2010 with a full list of shareholders
Statement of capital on 2010-12-01
  • GBP 233
(6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 February 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 February 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (5 pages)
1 July 2009Registered office changed on 01/07/2009 from 24B orgreave crescent dore house industrial estate handsworth sheffield south yorkshire S13 9NQ (1 page)
1 July 2009Registered office changed on 01/07/2009 from 24B orgreave crescent dore house industrial estate handsworth sheffield south yorkshire S13 9NQ (1 page)
21 April 2009Ad 24/12/08\gbp si 33@1=33\gbp ic 200/233\ (2 pages)
21 April 2009Ad 24/12/08 gbp si 33@1=33 gbp ic 200/233 (2 pages)
12 February 2009Resolutions
  • RES13 ‐ Execute agreement 24/12/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
12 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Execute agreement 24/12/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
19 November 2008Return made up to 07/09/08; full list of members (4 pages)
19 November 2008Return made up to 07/09/08; full list of members (4 pages)
19 November 2008Registered office changed on 19/11/2008 from 24B orgreave crescent dore house industrial estate handsworth sheffield south YORKSHIRES13 9NQ (1 page)
19 November 2008Registered office changed on 19/11/2008 from 24B orgreave crescent dore house industrial estate handsworth sheffield south YORKSHIRES13 9NQ (1 page)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
30 October 2007Return made up to 07/09/07; full list of members (3 pages)
30 October 2007Return made up to 07/09/07; full list of members (3 pages)
15 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 March 2007Registered office changed on 14/03/07 from: europa link sheffield business park sheffield south yorkshire S9 1XU (1 page)
14 March 2007Registered office changed on 14/03/07 from: europa link sheffield business park sheffield south yorkshire S9 1XU (1 page)
6 October 2006Return made up to 07/09/06; full list of members (3 pages)
6 October 2006Return made up to 07/09/06; full list of members (3 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
25 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
25 April 2006Statement of affairs (4 pages)
25 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
25 April 2006Ad 13/04/06--------- £ si 149@1=149 £ ic 51/200 (2 pages)
25 April 2006Statement of affairs (4 pages)
25 April 2006Ad 13/04/06--------- £ si 149@1=149 £ ic 51/200 (2 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
12 April 2006Ad 03/04/06--------- £ si 4@1=4 £ ic 47/51 (2 pages)
12 April 2006Ad 03/04/06--------- £ si 4@1=4 £ ic 47/51 (2 pages)
4 April 2006Ad 27/03/06--------- £ si 4@1=4 £ ic 43/47 (2 pages)
4 April 2006Ad 27/03/06--------- £ si 4@1=4 £ ic 43/47 (2 pages)
27 March 2006Ad 17/03/06--------- £ si 42@1=42 £ ic 1/43 (2 pages)
27 March 2006Ad 17/03/06--------- £ si 42@1=42 £ ic 1/43 (2 pages)
14 March 2006Director resigned (1 page)
14 March 2006New director appointed (2 pages)
14 March 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
14 March 2006Registered office changed on 14/03/06 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
14 March 2006Registered office changed on 14/03/06 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
14 March 2006Secretary resigned;director resigned (1 page)
14 March 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
14 March 2006New secretary appointed (2 pages)
14 March 2006Director resigned (1 page)
14 March 2006Secretary resigned;director resigned (1 page)
14 March 2006New director appointed (2 pages)
14 March 2006New secretary appointed (2 pages)
7 March 2006Company name changed broomco (3879) LIMITED\certificate issued on 07/03/06 (2 pages)
7 March 2006Company name changed broomco (3879) LIMITED\certificate issued on 07/03/06 (2 pages)
7 September 2005Incorporation (19 pages)
7 September 2005Incorporation (19 pages)