Company NameRb (Drakelow) Limited
Company StatusDissolved
Company Number07689069
CategoryPrivate Limited Company
Incorporation Date30 June 2011(12 years, 9 months ago)
Dissolution Date13 July 2017 (6 years, 8 months ago)
Previous NameBroomco (4240) Limited

Business Activity

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

Directors

Director NameMr Robert Alec Brown
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressR.B. Drakelow Walton Road
Drakelow
Burton On Trent
Staffordshire
DE15 9UA
Secretary NameRobert Alec Brown
StatusClosed
Appointed30 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressR.B. Drakelow Walton Road
Drakelow
Burton On Trent
Staffordshire
DE15 9UA
Director NameMr Roger Alfred Bullivant
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressR.B. Drakelow Walton Road
Drakelow
Burton On Trent
Staffordshire
DE15 9UA
Director NameStephen Parker
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressR.B. Drakelow Walton Road
Drakelow
Burton On Trent
Staffordshire
DE15 9UA
Director NameMr John Charles Whitmore Patch
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressR.B. Drakelow Walton Road
Drakelow
Burton On Trent
Staffordshire
DE15 9UA
Director NameMr Andrew Hinks
Date of BirthMay 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed30 June 2011(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressR.B. Drakelow Walton Road
Drakelow
Burton On Trent
Staffordshire
DE15 9UA

Location

Registered Address15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£477,176
Cash£123,458
Current Liabilities£6,228,695

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

13 July 2017Final Gazette dissolved following liquidation (1 page)
13 July 2017Final Gazette dissolved following liquidation (1 page)
13 April 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
13 April 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
22 April 2016Liquidators' statement of receipts and payments to 24 March 2016 (17 pages)
22 April 2016Liquidators' statement of receipts and payments to 24 March 2016 (17 pages)
22 April 2016Liquidators statement of receipts and payments to 24 March 2016 (17 pages)
8 April 2015Appointment of a voluntary liquidator (1 page)
8 April 2015Statement of affairs with form 4.19 (7 pages)
8 April 2015Statement of affairs with form 4.19 (7 pages)
8 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-25
(1 page)
8 April 2015Appointment of a voluntary liquidator (1 page)
25 March 2015Registered office address changed from R.B. Drakelow Walton Road Drakelow Burton on Trent Staffordshire DE15 9UA to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 25 March 2015 (2 pages)
25 March 2015Registered office address changed from R.B. Drakelow Walton Road Drakelow Burton on Trent Staffordshire DE15 9UA to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 25 March 2015 (2 pages)
12 August 2014Accounts for a small company made up to 31 October 2013 (5 pages)
12 August 2014Accounts for a small company made up to 31 October 2013 (5 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,457,149
(4 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,457,149
(4 pages)
7 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
7 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
24 July 2013Accounts for a small company made up to 31 October 2012 (7 pages)
24 July 2013Accounts for a small company made up to 31 October 2012 (7 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
19 December 2011Current accounting period extended from 30 June 2012 to 31 October 2012 (3 pages)
19 December 2011Current accounting period extended from 30 June 2012 to 31 October 2012 (3 pages)
12 August 2011Termination of appointment of Stephen Parker as a director (2 pages)
12 August 2011Termination of appointment of John Patch as a director (2 pages)
12 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
12 August 2011Termination of appointment of Stephen Parker as a director (2 pages)
12 August 2011Termination of appointment of Andrew Hinks as a director (2 pages)
12 August 2011Termination of appointment of Roger Bullivant as a director (2 pages)
12 August 2011Termination of appointment of John Patch as a director (2 pages)
12 August 2011Termination of appointment of Roger Bullivant as a director (2 pages)
12 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
12 August 2011Termination of appointment of Andrew Hinks as a director (2 pages)
11 August 2011Company name changed broomco (4240) LIMITED\certificate issued on 11/08/11
  • RES15 ‐ Change company name resolution on 2011-08-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 August 2011Company name changed broomco (4240) LIMITED\certificate issued on 11/08/11
  • RES15 ‐ Change company name resolution on 2011-08-11
  • NM01 ‐ Change of name by resolution
(3 pages)
9 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-03
(2 pages)
9 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-03
(2 pages)
9 August 2011Change of name notice (2 pages)
9 August 2011Change of name notice (2 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
2 August 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 1,457,150
(4 pages)
2 August 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 1,457,150
(4 pages)
30 June 2011Incorporation (54 pages)
30 June 2011Incorporation (54 pages)