BROADCASTLE FINANCE LIMITED

Register to unlock more data on OkredoRegister

BROADCASTLE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00542018

Incorporation date

16/12/1954

Size

Full

Contacts

Registered address

Registered address

81 Station Road, Marlow, Buckinghamshire SL7 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1987)
dot icon10/02/2015
Final Gazette dissolved following liquidation
dot icon10/11/2014
Return of final meeting in a members' voluntary winding up
dot icon28/08/2014
Declaration of solvency
dot icon28/08/2014
Insolvency resolution
dot icon28/08/2014
Resolutions
dot icon28/08/2014
Appointment of a voluntary liquidator
dot icon18/08/2014
Registered office address changed from Sefton Park Bells Hill Stoke Poges Buckinghamshire SL2 4JS to 81 Station Road Marlow Buckinghamshire SL7 1NS on 2014-08-18
dot icon18/07/2014
Termination of appointment of Stephen Ellison as a director on 2014-07-15
dot icon12/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon24/03/2014
Current accounting period extended from 2013-09-30 to 2014-03-30
dot icon10/09/2013
Termination of appointment of Bernhard Klaus Schneider as a director on 2013-09-10
dot icon10/09/2013
Termination of appointment of Jonathan Andrew as a director on 2013-09-10
dot icon03/09/2013
Satisfaction of charge 15 in full
dot icon03/09/2013
Satisfaction of charge 45 in full
dot icon03/09/2013
Satisfaction of charge 44 in full
dot icon03/09/2013
Satisfaction of charge 47 in full
dot icon03/09/2013
Satisfaction of charge 49 in full
dot icon03/09/2013
Satisfaction of charge 29 in full
dot icon03/09/2013
Satisfaction of charge 32 in full
dot icon03/09/2013
Satisfaction of charge 31 in full
dot icon03/09/2013
Satisfaction of charge 37 in full
dot icon03/09/2013
Satisfaction of charge 39 in full
dot icon03/09/2013
Satisfaction of charge 41 in full
dot icon03/09/2013
Satisfaction of charge 38 in full
dot icon03/09/2013
Satisfaction of charge 42 in full
dot icon03/09/2013
Satisfaction of charge 43 in full
dot icon03/09/2013
Satisfaction of charge 46 in full
dot icon03/09/2013
Satisfaction of charge 48 in full
dot icon29/08/2013
Statement by directors
dot icon29/08/2013
Statement of capital on 2013-08-29
dot icon29/08/2013
Solvency statement dated 27/08/13
dot icon29/08/2013
Resolutions
dot icon21/08/2013
Termination of appointment of Martin Allan Hall as a director on 2013-08-07
dot icon18/06/2013
Director's details changed for Martin Allan Hall on 2013-06-12
dot icon03/06/2013
Full accounts made up to 2012-09-30
dot icon30/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon02/04/2013
Certificate of change of name
dot icon10/08/2012
Resolutions
dot icon19/06/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon18/06/2012
Full accounts made up to 2011-09-30
dot icon15/02/2012
Termination of appointment of Stephan Otto Ziegler as a director on 2011-12-05
dot icon06/06/2011
Full accounts made up to 2010-09-30
dot icon02/06/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon02/06/2011
Director's details changed for Mr Stephan Otto Ziegler on 2011-06-02
dot icon02/06/2011
Director's details changed for Mr Steven John Mason on 2011-06-02
dot icon02/06/2011
Director's details changed for Martin Allan Hall on 2011-06-02
dot icon02/06/2011
Director's details changed for Mr Bernhard Klaus Schneider on 2011-06-02
dot icon02/06/2011
Director's details changed for Stephen Ellison on 2011-06-02
dot icon02/06/2011
Director's details changed for Jonathan Andrew on 2011-06-02
dot icon02/06/2011
Director's details changed for Mr James Tobin Gearey on 2011-06-02
dot icon02/06/2011
Secretary's details changed for Mr Ralph Thomas Britton on 2011-06-02
dot icon14/06/2010
Full accounts made up to 2009-09-30
dot icon11/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon11/05/2010
Director's details changed for Stephan Otto Ziegler on 2010-05-10
dot icon26/02/2010
Full accounts made up to 2008-09-30
dot icon14/05/2009
Director appointed bernhard klaus schneider
dot icon13/05/2009
Return made up to 10/05/09; full list of members
dot icon09/05/2009
Appointment terminated director hans bernhoeft
dot icon06/05/2009
Auditor's resignation
dot icon24/04/2009
Miscellaneous
dot icon15/12/2008
Resolutions
dot icon13/11/2008
Director appointed stephen ellison
dot icon18/07/2008
Director appointed james gearey
dot icon18/06/2008
Full accounts made up to 2007-09-30
dot icon17/06/2008
Director appointed stephan otto ziegler
dot icon05/06/2008
Return made up to 10/05/08; full list of members
dot icon12/02/2008
Director resigned
dot icon15/01/2008
New director appointed
dot icon14/11/2007
Director's particulars changed
dot icon14/11/2007
Director resigned
dot icon28/09/2007
Director resigned
dot icon23/09/2007
Director resigned
dot icon13/08/2007
Full accounts made up to 2006-09-30
dot icon13/06/2007
Return made up to 10/05/07; full list of members
dot icon13/03/2007
New director appointed
dot icon10/02/2007
Director resigned
dot icon10/02/2007
Director resigned
dot icon17/11/2006
New director appointed
dot icon17/11/2006
New director appointed
dot icon31/08/2006
Registered office changed on 31/08/06 from: 91 high street thame oxfordshire OX9 3EH
dot icon31/07/2006
Full accounts made up to 2005-09-30
dot icon25/05/2006
Return made up to 10/05/06; full list of members
dot icon24/05/2006
Director resigned
dot icon18/04/2006
Secretary resigned
dot icon18/04/2006
New secretary appointed
dot icon03/03/2006
Director resigned
dot icon03/03/2006
Director resigned
dot icon03/03/2006
Director resigned
dot icon31/10/2005
Auditor's resignation
dot icon17/10/2005
New director appointed
dot icon17/10/2005
New director appointed
dot icon17/10/2005
New director appointed
dot icon17/10/2005
New director appointed
dot icon17/10/2005
New director appointed
dot icon23/09/2005
Accounting reference date shortened from 29/12/05 to 30/09/05
dot icon06/09/2005
Director resigned
dot icon06/09/2005
Director resigned
dot icon06/09/2005
Director resigned
dot icon14/06/2005
New director appointed
dot icon10/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon07/06/2005
Return made up to 10/05/05; full list of members
dot icon22/04/2005
Director resigned
dot icon19/04/2005
Particulars of mortgage/charge
dot icon08/01/2005
Particulars of mortgage/charge
dot icon07/10/2004
Particulars of mortgage/charge
dot icon15/07/2004
Particulars of mortgage/charge
dot icon28/05/2004
Return made up to 10/05/04; full list of members
dot icon28/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon07/05/2004
Director resigned
dot icon28/01/2004
Particulars of mortgage/charge
dot icon22/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon16/01/2004
Certificate of change of name
dot icon08/01/2004
Ad 17/12/03--------- £ si 300000@1=300000 £ ic 950000/1250000
dot icon05/01/2004
Director resigned
dot icon21/05/2003
Return made up to 10/05/03; full list of members
dot icon21/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon07/10/2002
Ad 11/09/02--------- £ si 950000@1=950000 £ ic 5450000/6400000
dot icon07/10/2002
Resolutions
dot icon07/10/2002
£ nc 6000000/7000000 11/09/02
dot icon26/09/2002
New director appointed
dot icon18/09/2002
Director resigned
dot icon18/09/2002
Director resigned
dot icon18/09/2002
Director resigned
dot icon06/07/2002
New director appointed
dot icon17/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon07/06/2002
Return made up to 10/05/02; full list of members
dot icon04/10/2001
New director appointed
dot icon12/06/2001
Return made up to 10/05/01; full list of members
dot icon21/03/2001
Full group accounts made up to 2000-12-31
dot icon07/03/2001
New director appointed
dot icon26/02/2001
Registered office changed on 26/02/01 from: 6 lombard street abingdon oxon OX14 5SD
dot icon16/05/2000
Return made up to 10/05/00; full list of members
dot icon24/03/2000
Full group accounts made up to 1999-12-31
dot icon27/08/1999
New director appointed
dot icon26/08/1999
Particulars of mortgage/charge
dot icon26/08/1999
Declaration of satisfaction of mortgage/charge
dot icon11/08/1999
Director resigned
dot icon30/07/1999
Particulars of mortgage/charge
dot icon22/05/1999
Return made up to 10/05/99; no change of members
dot icon22/05/1999
New director appointed
dot icon17/03/1999
Full group accounts made up to 1998-12-31
dot icon27/11/1998
Particulars of mortgage/charge
dot icon28/07/1998
Particulars of mortgage/charge
dot icon15/05/1998
Return made up to 10/05/98; full list of members
dot icon22/04/1998
Full group accounts made up to 1997-12-31
dot icon02/03/1998
Certificate of change of name
dot icon31/12/1997
Ad 19/12/97--------- £ si 200000@1=200000 £ ic 5000000/5200000
dot icon28/05/1997
Return made up to 10/05/97; no change of members
dot icon27/04/1997
Full group accounts made up to 1996-12-31
dot icon15/11/1996
Ad 11/11/96--------- £ si 250000@1=250000 £ ic 5000000/5250000
dot icon15/11/1996
Resolutions
dot icon15/11/1996
Resolutions
dot icon15/11/1996
£ nc 5000000/6000000 11/11/96
dot icon06/08/1996
Particulars of mortgage/charge
dot icon07/06/1996
Return made up to 10/05/96; full list of members
dot icon25/03/1996
Full group accounts made up to 1995-12-31
dot icon30/12/1995
Declaration of satisfaction of mortgage/charge
dot icon30/12/1995
Declaration of satisfaction of mortgage/charge
dot icon30/12/1995
Declaration of satisfaction of mortgage/charge
dot icon30/12/1995
Declaration of satisfaction of mortgage/charge
dot icon30/12/1995
Declaration of satisfaction of mortgage/charge
dot icon30/12/1995
Declaration of satisfaction of mortgage/charge
dot icon30/12/1995
Declaration of satisfaction of mortgage/charge
dot icon30/12/1995
Declaration of satisfaction of mortgage/charge
dot icon30/12/1995
Declaration of satisfaction of mortgage/charge
dot icon30/12/1995
Declaration of satisfaction of mortgage/charge
dot icon30/12/1995
Declaration of satisfaction of mortgage/charge
dot icon30/12/1995
Declaration of satisfaction of mortgage/charge
dot icon30/12/1995
Declaration of satisfaction of mortgage/charge
dot icon30/12/1995
Declaration of satisfaction of mortgage/charge
dot icon30/12/1995
Declaration of satisfaction of mortgage/charge
dot icon30/12/1995
Declaration of satisfaction of mortgage/charge
dot icon30/12/1995
Declaration of satisfaction of mortgage/charge
dot icon30/12/1995
Declaration of satisfaction of mortgage/charge
dot icon30/12/1995
Declaration of satisfaction of mortgage/charge
dot icon26/07/1995
Ad 25/05/95--------- £ si 900000@1=900000 £ ic 4100000/5000000
dot icon16/05/1995
Return made up to 10/05/95; full list of members
dot icon16/05/1995
Full group accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Resolutions
dot icon20/12/1994
Ad 30/11/94--------- £ si 2756432@1=2756432 £ ic 1343568/4100000
dot icon20/12/1994
£ nc 3000000/5000000 30/11/94
dot icon13/05/1994
Return made up to 10/05/94; change of members
dot icon09/05/1994
Full group accounts made up to 1993-12-31
dot icon09/11/1993
Ad 21/10/93--------- £ si 175000@1=175000 £ ic 1168568/1343568
dot icon01/06/1993
Full group accounts made up to 1992-12-31
dot icon01/06/1993
Return made up to 21/05/93; full list of members
dot icon08/05/1993
Particulars of mortgage/charge
dot icon28/09/1992
Director resigned
dot icon23/06/1992
New director appointed
dot icon22/06/1992
Particulars of mortgage/charge
dot icon22/06/1992
Full group accounts made up to 1991-12-31
dot icon22/06/1992
New director appointed
dot icon22/06/1992
New director appointed
dot icon22/06/1992
New director appointed
dot icon22/06/1992
Return made up to 29/04/92; full list of members
dot icon25/02/1992
Particulars of mortgage/charge
dot icon12/02/1992
Particulars of mortgage/charge
dot icon13/12/1991
Particulars of mortgage/charge
dot icon13/12/1991
Particulars of mortgage/charge
dot icon04/12/1991
Declaration of satisfaction of mortgage/charge
dot icon26/10/1991
Declaration of satisfaction of mortgage/charge
dot icon26/10/1991
Declaration of satisfaction of mortgage/charge
dot icon26/10/1991
Declaration of satisfaction of mortgage/charge
dot icon26/10/1991
Declaration of satisfaction of mortgage/charge
dot icon26/10/1991
Declaration of satisfaction of mortgage/charge
dot icon26/10/1991
Declaration of satisfaction of mortgage/charge
dot icon26/10/1991
Declaration of satisfaction of mortgage/charge
dot icon26/10/1991
Declaration of satisfaction of mortgage/charge
dot icon26/10/1991
Declaration of satisfaction of mortgage/charge
dot icon26/10/1991
Declaration of satisfaction of mortgage/charge
dot icon26/10/1991
Declaration of satisfaction of mortgage/charge
dot icon15/10/1991
Statement of affairs
dot icon20/09/1991
Particulars of mortgage/charge
dot icon18/09/1991
Resolutions
dot icon18/09/1991
Resolutions
dot icon18/09/1991
Resolutions
dot icon18/09/1991
Resolutions
dot icon18/09/1991
Ad 06/09/91--------- £ si 168568@1=168568 £ ic 1000000/1168568
dot icon18/09/1991
£ nc 1000000/3000000 06/09/91
dot icon16/09/1991
Particulars of mortgage/charge
dot icon12/09/1991
Particulars of mortgage/charge
dot icon09/09/1991
Particulars of property mortgage/charge
dot icon09/09/1991
Particulars of property mortgage/charge
dot icon09/09/1991
Particulars of property mortgage/charge
dot icon09/09/1991
Particulars of property mortgage/charge
dot icon09/09/1991
Particulars of property mortgage/charge
dot icon09/09/1991
Particulars of property mortgage/charge
dot icon09/09/1991
Particulars of property mortgage/charge
dot icon09/09/1991
Particulars of property mortgage/charge
dot icon09/09/1991
Particulars of property mortgage/charge
dot icon09/09/1991
Particulars of property mortgage/charge
dot icon09/09/1991
Particulars of property mortgage/charge
dot icon09/09/1991
Particulars of property mortgage/charge
dot icon24/08/1991
Declaration of satisfaction of mortgage/charge
dot icon02/08/1991
Particulars of mortgage/charge
dot icon01/08/1991
Memorandum and Articles of Association
dot icon01/08/1991
Resolutions
dot icon16/05/1991
Particulars of mortgage/charge
dot icon16/05/1991
Particulars of mortgage/charge
dot icon08/05/1991
Full accounts made up to 1990-12-31
dot icon08/05/1991
Return made up to 29/04/91; full list of members
dot icon12/04/1991
Particulars of mortgage/charge
dot icon30/01/1991
Resolutions
dot icon30/01/1991
Ad 17/12/90--------- £ si 700000@1=700000 £ ic 300000/1000000
dot icon30/01/1991
Ad 17/12/90--------- £ si 50000@1=50000 £ ic 250000/300000
dot icon16/01/1991
Particulars of mortgage/charge
dot icon27/12/1990
Particulars of mortgage/charge
dot icon06/10/1990
Particulars of mortgage/charge
dot icon20/09/1990
Particulars of mortgage/charge
dot icon04/09/1990
Particulars of mortgage/charge
dot icon28/06/1990
Particulars of mortgage/charge
dot icon16/05/1990
Full accounts made up to 1989-12-31
dot icon16/05/1990
Return made up to 11/05/90; full list of members
dot icon05/04/1990
Particulars of mortgage/charge
dot icon18/07/1989
Full accounts made up to 1988-12-31
dot icon18/07/1989
Return made up to 09/05/89; full list of members
dot icon09/08/1988
Full accounts made up to 1987-12-31
dot icon09/08/1988
Return made up to 10/05/88; full list of members
dot icon25/05/1988
Registered office changed on 25/05/88 from: 29 basbow lane bishops stortford hertfordshire
dot icon15/03/1988
Particulars of mortgage/charge
dot icon04/03/1988
Return made up to 31/12/87; full list of members
dot icon22/06/1987
Registered office changed on 22/06/87 from: 6 lombard street abingdon oxon OX14 5SD
dot icon22/06/1987
Accounting reference date extended from 30/06 to 29/12
dot icon07/04/1987
Full accounts made up to 1986-06-30
dot icon07/04/1987
Return made up to 10/12/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2012
dot iconLast change occurred
30/09/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2012
dot iconNext account date
30/09/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vaight, Paul Ronald
Director
25/03/1999 - 26/08/2005
3
Wootton, Timothy Paul
Director
20/06/2002 - 26/08/2005
11
Mason, Steven John
Director
26/09/2005 - Present
7
Hampson, John Frederick
Director
26/05/1992 - 05/08/1999
6
Hafner, Andreas Markus
Director
04/10/2006 - 30/09/2007
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROADCASTLE FINANCE LIMITED

BROADCASTLE FINANCE LIMITED is an(a) Dissolved company incorporated on 16/12/1954 with the registered office located at 81 Station Road, Marlow, Buckinghamshire SL7 1NS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROADCASTLE FINANCE LIMITED?

toggle

BROADCASTLE FINANCE LIMITED is currently Dissolved. It was registered on 16/12/1954 and dissolved on 10/02/2015.

Where is BROADCASTLE FINANCE LIMITED located?

toggle

BROADCASTLE FINANCE LIMITED is registered at 81 Station Road, Marlow, Buckinghamshire SL7 1NS.

What does BROADCASTLE FINANCE LIMITED do?

toggle

BROADCASTLE FINANCE LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for BROADCASTLE FINANCE LIMITED?

toggle

The latest filing was on 10/02/2015: Final Gazette dissolved following liquidation.