London
W8 5NP
Director Name | Mr Malcolm Robin Turner |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2007(1 year after company formation) |
Appointment Duration | 11 years, 6 months (closed 05 February 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Jay Mews London SW7 2EP |
Director Name | Mr Paul Richmond Davidson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2006(2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 February 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Alloway Cottage 4 Doonholm Road Alloway Ayrshire KA7 4QQ Scotland |
Director Name | Ian Guthrie |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2006(2 days after company formation) |
Appointment Duration | 1 year (resigned 19 July 2007) |
Role | Banker |
Correspondence Address | Level 1, Citymark 150 Fountainbridge Edinburgh Midlothian EH3 9PE Scotland |
Secretary Name | Mr Paul Richmond Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2006(2 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 February 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Alloway Cottage 4 Doonholm Road Alloway Ayrshire KA7 4QQ Scotland |
Director Name | Mr Geoffrey Arthur Ball |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 June 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Champunzie 26 Hermitage Drive Edinburgh Midlothian EH10 6BY Scotland |
Secretary Name | Mr Trevor Lindsay Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxhill 31 Avon Castle Drive Ringwood Hampshire BH24 2BB |
Director Name | David Eric Cowie |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 June 2009) |
Role | Bank Officer |
Correspondence Address | 33 Queen Margaret Close Fairmilehead Edinburgh Midlothian EH10 7EE Scotland |
Director Name | Mr Michael David Ball |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 02 September 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House Trumps Green Road Virginia Water Surrey GU25 4JA |
Director Name | Mr Howard Peter Stewart Phillips |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flamstone Park Bishopstone Salisbury Wiltshire SP5 4DB |
Director Name | Mr Oliver Bernard Ellingham |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tanhurst Tanhurst Lane Holmbury St Mary Surrey RH5 6LU |
Director Name | Mr John Patrick McCarthy |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 June 2008(1 year, 11 months after company formation) |
Appointment Duration | 8 months (resigned 11 February 2009) |
Role | Company Director |
Correspondence Address | 120 Regents Park Road London NW1 8XL |
Director Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Correspondence Address | 1 St Pauls Place Sheffield S1 2JX |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Correspondence Address | 1 St Pauls Place Sheffield S1 2JX |
Registered Address | Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2007 |
---|---|
Net Worth | £304,468,000 |
Current Liabilities | £210,347,000 |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
5 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 November 2018 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
2 August 2018 | Notice of Constitution of Liquidation Committee (1 page) |
2 August 2018 | Insolvency:4.49 Report by Liquidator of any change in membership of Liquidation committee (1 page) |
2 August 2018 | Change of membership of creditors or liquidation committee (11 pages) |
29 November 2017 | Registered office address changed from 7 More London Riverside London SE1 2RT to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 29 November 2017 (2 pages) |
29 November 2017 | Registered office address changed from 7 More London Riverside London SE1 2RT to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 29 November 2017 (2 pages) |
1 November 2017 | Liquidators' statement of receipts and payments to 19 August 2017 (19 pages) |
1 November 2017 | Liquidators' statement of receipts and payments to 19 August 2017 (19 pages) |
25 November 2016 | Liquidators' statement of receipts and payments to 22 October 2016 (5 pages) |
25 November 2016 | Liquidators' statement of receipts and payments to 22 October 2016 (5 pages) |
28 October 2016 | Liquidators' statement of receipts and payments to 19 August 2016 (17 pages) |
28 October 2016 | Liquidators' statement of receipts and payments to 19 August 2016 (17 pages) |
28 May 2016 | Liquidators' statement of receipts and payments to 22 April 2016 (5 pages) |
28 May 2016 | Liquidators' statement of receipts and payments to 22 April 2016 (5 pages) |
28 May 2016 | Liquidators statement of receipts and payments to 22 April 2016 (5 pages) |
18 November 2015 | Liquidators' statement of receipts and payments to 22 October 2015 (5 pages) |
18 November 2015 | Liquidators' statement of receipts and payments to 22 October 2015 (5 pages) |
18 November 2015 | Liquidators statement of receipts and payments to 22 October 2015 (5 pages) |
23 October 2015 | Liquidators' statement of receipts and payments to 19 August 2015 (11 pages) |
23 October 2015 | Liquidators' statement of receipts and payments to 19 August 2015 (11 pages) |
23 October 2015 | Liquidators statement of receipts and payments to 19 August 2015 (11 pages) |
1 June 2015 | Liquidators' statement of receipts and payments to 22 April 2015 (5 pages) |
1 June 2015 | Liquidators' statement of receipts and payments to 22 April 2015 (5 pages) |
1 June 2015 | Liquidators statement of receipts and payments to 22 April 2015 (5 pages) |
28 November 2014 | Liquidators' statement of receipts and payments to 22 October 2014 (5 pages) |
28 November 2014 | Liquidators' statement of receipts and payments to 22 October 2014 (5 pages) |
28 November 2014 | Liquidators statement of receipts and payments to 22 October 2014 (5 pages) |
27 October 2014 | Liquidators' statement of receipts and payments to 19 August 2014 (12 pages) |
27 October 2014 | Liquidators statement of receipts and payments to 19 August 2014 (12 pages) |
27 October 2014 | Liquidators' statement of receipts and payments to 19 August 2014 (12 pages) |
26 September 2014 | Amended certificate of constitution of creditors' committee (1 page) |
26 September 2014 | Amended certificate of constitution of creditors' committee (1 page) |
16 May 2014 | Liquidators statement of receipts and payments to 22 April 2014 (5 pages) |
16 May 2014 | Liquidators' statement of receipts and payments to 22 April 2014 (5 pages) |
16 May 2014 | Liquidators' statement of receipts and payments to 22 April 2014 (5 pages) |
21 November 2013 | Liquidators' statement of receipts and payments to 22 October 2013 (5 pages) |
21 November 2013 | Liquidators' statement of receipts and payments to 22 October 2013 (5 pages) |
21 November 2013 | Liquidators statement of receipts and payments to 22 October 2013 (5 pages) |
22 October 2013 | Liquidators' statement of receipts and payments to 19 August 2013 (10 pages) |
22 October 2013 | Liquidators statement of receipts and payments to 19 August 2013 (10 pages) |
22 October 2013 | Liquidators' statement of receipts and payments to 19 August 2013 (10 pages) |
9 October 2013 | Court order insolvency:c/o - replacement of liquidator (12 pages) |
9 October 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 October 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 October 2013 | Court order insolvency:c/o - replacement of liquidator (12 pages) |
27 June 2013 | Liquidators' statement of receipts and payments to 22 April 2013 (10 pages) |
27 June 2013 | Liquidators' statement of receipts and payments to 22 April 2013 (10 pages) |
27 June 2013 | Liquidators statement of receipts and payments to 22 April 2013 (10 pages) |
30 May 2013 | Liquidators statement of receipts and payments to 22 April 2013 (5 pages) |
30 May 2013 | Liquidators' statement of receipts and payments to 22 April 2013 (5 pages) |
30 May 2013 | Liquidators' statement of receipts and payments to 22 April 2013 (5 pages) |
13 December 2012 | Termination of appointment of Trevor Green as a secretary (2 pages) |
13 December 2012 | Termination of appointment of Trevor Green as a secretary (2 pages) |
23 November 2012 | Liquidators' statement of receipts and payments to 22 October 2012 (5 pages) |
23 November 2012 | Liquidators' statement of receipts and payments to 22 October 2012 (5 pages) |
23 November 2012 | Liquidators statement of receipts and payments to 22 October 2012 (5 pages) |
22 November 2012 | Termination of appointment of Howard Phillips as a director (2 pages) |
22 November 2012 | Termination of appointment of Howard Phillips as a director (2 pages) |
26 June 2012 | Liquidators statement of receipts and payments to 22 April 2012 (11 pages) |
26 June 2012 | Liquidators' statement of receipts and payments to 22 April 2012 (11 pages) |
26 June 2012 | Liquidators' statement of receipts and payments to 22 April 2012 (11 pages) |
24 May 2012 | Liquidators' statement of receipts and payments to 22 April 2012 (5 pages) |
24 May 2012 | Liquidators' statement of receipts and payments to 22 April 2012 (5 pages) |
24 May 2012 | Liquidators statement of receipts and payments to 22 April 2012 (5 pages) |
20 February 2012 | Termination of appointment of Oliver Ellingham as a director (2 pages) |
20 February 2012 | Termination of appointment of Oliver Ellingham as a director (2 pages) |
22 November 2011 | Liquidators statement of receipts and payments to 22 October 2011 (5 pages) |
22 November 2011 | Liquidators' statement of receipts and payments to 22 October 2011 (5 pages) |
22 November 2011 | Liquidators' statement of receipts and payments to 22 October 2011 (5 pages) |
19 October 2011 | Termination of appointment of Michael Ball as a director (2 pages) |
19 October 2011 | Termination of appointment of Michael Ball as a director (2 pages) |
8 September 2011 | Liquidators' statement of receipts and payments (5 pages) |
8 September 2011 | Liquidators statement of receipts and payments (5 pages) |
8 September 2011 | Liquidators' statement of receipts and payments (5 pages) |
1 July 2011 | Liquidators statement of receipts and payments to 22 April 2011 (9 pages) |
1 July 2011 | Liquidators' statement of receipts and payments to 22 April 2011 (9 pages) |
1 July 2011 | Liquidators' statement of receipts and payments to 22 April 2011 (9 pages) |
18 May 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 18 May 2011 (2 pages) |
18 May 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 18 May 2011 (2 pages) |
26 April 2010 | Administrator's progress report to 20 April 2010 (9 pages) |
26 April 2010 | Administrator's progress report to 20 April 2010 (9 pages) |
23 April 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
23 April 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
31 March 2010 | Amended certificate of constitution of creditors' committee (1 page) |
31 March 2010 | Amended certificate of constitution of creditors' committee (1 page) |
19 November 2009 | Administrator's progress report to 22 October 2009 (8 pages) |
19 November 2009 | Administrator's progress report to 22 October 2009 (8 pages) |
28 July 2009 | Statement of affairs with form 2.14B (15 pages) |
28 July 2009 | Statement of affairs with form 2.14B (15 pages) |
15 July 2009 | Appointment terminated director geoffrey ball (1 page) |
15 July 2009 | Appointment terminated director geoffrey ball (1 page) |
7 July 2009 | Appointment terminated director david cowie (1 page) |
7 July 2009 | Appointment terminated director david cowie (1 page) |
19 June 2009 | Statement of administrator's proposal (26 pages) |
19 June 2009 | Statement of administrator's proposal (26 pages) |
6 May 2009 | Registered office changed on 06/05/2009 from homelife house 26-32 oxford road bournemouth dorset BH8 8EZ (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from homelife house 26-32 oxford road bournemouth dorset BH8 8EZ (1 page) |
5 May 2009 | Appointment of an administrator (1 page) |
5 May 2009 | Appointment of an administrator (1 page) |
11 March 2009 | Appointment terminated director john mccarthy (1 page) |
11 March 2009 | Appointment terminated director john mccarthy (1 page) |
30 July 2008 | Location of debenture register (1 page) |
30 July 2008 | Location of debenture register (1 page) |
30 July 2008 | Return made up to 14/07/08; full list of members (5 pages) |
30 July 2008 | Location of register of members (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from homelife house 26-32 oxford road bournemouth dorset BH8 8EZ (1 page) |
30 July 2008 | Return made up to 14/07/08; full list of members (5 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from homelife house 26-32 oxford road bournemouth dorset BH8 8EZ (1 page) |
30 July 2008 | Location of register of members (1 page) |
1 July 2008 | Director appointed john patrick mccarthy (2 pages) |
1 July 2008 | Director appointed john patrick mccarthy (2 pages) |
27 March 2008 | Director appointed oliver ellingham (2 pages) |
27 March 2008 | Director appointed oliver ellingham (2 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
10 January 2008 | Full accounts made up to 31 August 2007 (14 pages) |
10 January 2008 | Full accounts made up to 31 August 2007 (14 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (5 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (5 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
17 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
17 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
21 June 2007 | Accounting reference date extended from 31/07/07 to 31/08/07 (1 page) |
21 June 2007 | Accounting reference date extended from 31/07/07 to 31/08/07 (1 page) |
2 May 2007 | Director's particulars changed (1 page) |
2 May 2007 | Director's particulars changed (1 page) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
19 March 2007 | New secretary appointed (2 pages) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: level 7 bishopsgate exchange 155 bishopsgate london EC2M 3YB (1 page) |
19 March 2007 | New secretary appointed (2 pages) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: level 7 bishopsgate exchange 155 bishopsgate london EC2M 3YB (1 page) |
24 November 2006 | S-div 01/08/06 (1 page) |
24 November 2006 | S-div 01/08/06 (1 page) |
23 November 2006 | Resolutions
|
23 November 2006 | Resolutions
|
6 November 2006 | Ad 01/08/06--------- £ si [email protected]=5118552 £ ic 26525912/31644464 (2 pages) |
6 November 2006 | Ad 01/08/06--------- £ si [email protected]=5118552 £ ic 26525912/31644464 (2 pages) |
6 November 2006 | Ad 25/10/06--------- £ si [email protected]=10308942 £ ic 16216970/26525912 (2 pages) |
6 November 2006 | Ad 25/10/06--------- £ si [email protected]=10308942 £ ic 16216970/26525912 (2 pages) |
25 October 2006 | Nc inc already adjusted 01/08/06 (1 page) |
25 October 2006 | Resolutions
|
25 October 2006 | Ad 07/09/06--------- £ si [email protected]=16216969 £ ic 1/16216970 (2 pages) |
25 October 2006 | Resolutions
|
25 October 2006 | Ad 07/09/06--------- £ si [email protected]=16216969 £ ic 1/16216970 (2 pages) |
25 October 2006 | Nc inc already adjusted 01/08/06 (1 page) |
12 August 2006 | Particulars of mortgage/charge (9 pages) |
12 August 2006 | Particulars of mortgage/charge (4 pages) |
12 August 2006 | Particulars of mortgage/charge (4 pages) |
12 August 2006 | Particulars of mortgage/charge (4 pages) |
12 August 2006 | Particulars of mortgage/charge (4 pages) |
12 August 2006 | Particulars of mortgage/charge (4 pages) |
12 August 2006 | Particulars of mortgage/charge (4 pages) |
12 August 2006 | Particulars of mortgage/charge (4 pages) |
12 August 2006 | Particulars of mortgage/charge (4 pages) |
12 August 2006 | Particulars of mortgage/charge (9 pages) |
1 August 2006 | New director appointed (7 pages) |
1 August 2006 | Secretary resigned;director resigned (1 page) |
1 August 2006 | New secretary appointed;new director appointed (3 pages) |
1 August 2006 | New secretary appointed;new director appointed (3 pages) |
1 August 2006 | Registered office changed on 01/08/06 from: level 7 bishopsgate exchange 155 bishopsgate london EC2M 3YB (1 page) |
1 August 2006 | New director appointed (7 pages) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: 101 barbirolli square bridgewater manchester M2 3DL (1 page) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | Registered office changed on 01/08/06 from: 101 barbirolli square bridgewater manchester M2 3DL (1 page) |
1 August 2006 | Secretary resigned;director resigned (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: level 7 bishopsgate exchange 155 bishopsgate london EC2M 3YB (1 page) |
1 August 2006 | Director resigned (1 page) |
18 July 2006 | Company name changed broomco (4028) LIMITED\certificate issued on 18/07/06 (2 pages) |
18 July 2006 | Company name changed broomco (4028) LIMITED\certificate issued on 18/07/06 (2 pages) |
14 July 2006 | Incorporation (16 pages) |
14 July 2006 | Incorporation (16 pages) |