BROADOAK GROUP LIMITED

Register to unlock more data on OkredoRegister

BROADOAK GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02478030

Incorporation date

06/03/1990

Size

Full

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1990)
dot icon23/07/2015
Final Gazette dissolved following liquidation
dot icon23/04/2015
Return of final meeting in a members' voluntary winding up
dot icon03/08/2014
Register inspection address has been changed from Kings Orchard Queen Street St. Philips Bristol BS2 0HQ to 10 Crown Place London EC2A 4FT
dot icon03/08/2014
Registered office address changed from 10 Crown Place London EC2A 4FT to 30 Finsbury Square London EC2P 2YU on 2014-08-04
dot icon30/07/2014
Declaration of solvency
dot icon30/07/2014
Resolutions
dot icon30/07/2014
Appointment of a voluntary liquidator
dot icon14/07/2014
Termination of appointment of Andrew Steven Fay as a director on 2014-07-08
dot icon24/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon03/01/2014
Full accounts made up to 2013-07-31
dot icon01/10/2013
Director's details changed for Mr Andrew Steven Fay on 2013-10-02
dot icon28/07/2013
Statement by directors
dot icon28/07/2013
Solvency statement dated 26/07/13
dot icon28/07/2013
Statement of capital on 2013-07-29
dot icon28/07/2013
Resolutions
dot icon27/02/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon09/12/2012
Full accounts made up to 2012-07-31
dot icon25/07/2012
Appointment of Mr Edward Becton Davis as a director
dot icon19/06/2012
Secretary's details changed for Ms Jessica Abigail Smith on 2012-06-20
dot icon01/05/2012
Director's details changed for Mr Andrew Steven Fay on 2012-05-02
dot icon06/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon01/03/2012
Termination of appointment of Paul Chambers as a director
dot icon15/12/2011
Full accounts made up to 2011-07-31
dot icon21/08/2011
Appointment of Mr Andrew Steven Fay as a director
dot icon31/07/2011
Termination of appointment of Steven Mendel as a director
dot icon23/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon23/03/2011
Register(s) moved to registered office address
dot icon23/03/2011
Register inspection address has been changed from C/O Thring Townsend Lee & Pembertons the Paragon 32 Counterslip Bristol BS1 6BX
dot icon22/03/2011
Full accounts made up to 2010-08-31
dot icon28/11/2010
Appointment of Ms Jessica Abigail Smith as a secretary
dot icon28/11/2010
Termination of appointment of Marie Humphries as a secretary
dot icon22/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/11/2010
Current accounting period shortened from 2011-08-31 to 2011-07-31
dot icon14/10/2010
Appointment of Mr Paul Stuart Chambers as a director
dot icon14/10/2010
Appointment of Steven Paul Mendel as a director
dot icon14/10/2010
Appointment of Mr Richard Ian Curry as a director
dot icon13/10/2010
Appointment of Mrs Gillian Marjorie Clarke as a director
dot icon22/09/2010
Termination of appointment of Peter Hill as a director
dot icon22/09/2010
Termination of appointment of David Childs as a director
dot icon22/09/2010
Termination of appointment of James Grant as a director
dot icon22/09/2010
Registered office address changed from Kings Orchard 1 Queen Street St. Philips Bristol BS2 0HQ England on 2010-09-23
dot icon05/04/2010
Registered office address changed from 60-61 Queen Square Bristol BS1 4JZ on 2010-04-06
dot icon11/03/2010
Full accounts made up to 2009-08-31
dot icon09/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon09/03/2010
Register(s) moved to registered inspection location
dot icon09/03/2010
Register inspection address has been changed
dot icon09/03/2010
Director's details changed for Mr James Scott Grant on 2010-02-28
dot icon09/03/2010
Director's details changed for Peter James Hill on 2010-02-28
dot icon09/03/2010
Director's details changed for Mr David Alan Childs on 2010-02-28
dot icon09/03/2010
Secretary's details changed for Ms Marie Humphries on 2010-02-28
dot icon22/09/2009
Location of debenture register
dot icon22/09/2009
Location of register of members
dot icon30/03/2009
Full accounts made up to 2008-08-31
dot icon16/03/2009
Return made up to 28/02/09; full list of members
dot icon16/03/2009
Location of debenture register
dot icon15/03/2009
Secretary's change of particulars / marie humphries / 06/03/2009
dot icon14/09/2008
Secretary appointed ms marie humphries
dot icon11/09/2008
Appointment terminated secretary david childs
dot icon19/03/2008
Return made up to 28/02/08; full list of members
dot icon18/03/2008
Location of register of members
dot icon18/03/2008
Curr ext from 31/03/2008 to 31/08/2008
dot icon18/03/2008
Secretary appointed mr david alan childs
dot icon18/03/2008
Appointment terminated secretary angela ransome
dot icon13/03/2008
Gbp nc 100/100000\30/11/01
dot icon29/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/10/2007
£ ic 9700/9400 01/10/07 £ sr 300@1=300
dot icon16/10/2007
New director appointed
dot icon16/10/2007
New director appointed
dot icon16/10/2007
New secretary appointed
dot icon15/10/2007
Resolutions
dot icon09/10/2007
Resolutions
dot icon08/10/2007
Declaration of assistance for shares acquisition
dot icon08/10/2007
Resolutions
dot icon08/10/2007
Secretary resigned;director resigned
dot icon04/10/2007
Particulars of mortgage/charge
dot icon16/09/2007
Resolutions
dot icon06/09/2007
£ ic 10000/9700 24/04/07 £ sr 300@1=300
dot icon23/08/2007
Resolutions
dot icon18/06/2007
Director resigned
dot icon06/03/2007
Return made up to 28/02/07; full list of members
dot icon06/03/2007
Director's particulars changed
dot icon06/03/2007
Director's particulars changed
dot icon06/03/2007
Secretary's particulars changed;director's particulars changed
dot icon01/01/2007
Full accounts made up to 2006-03-31
dot icon06/03/2006
Return made up to 28/02/06; full list of members
dot icon12/12/2005
Full accounts made up to 2005-03-31
dot icon16/03/2005
Return made up to 28/02/05; full list of members
dot icon18/01/2005
Full accounts made up to 2004-03-31
dot icon17/03/2004
Return made up to 28/02/04; full list of members
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon13/03/2003
Return made up to 28/02/03; full list of members
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon14/03/2002
Return made up to 28/02/02; full list of members
dot icon16/12/2001
Accounts for a medium company made up to 2001-03-31
dot icon05/12/2001
New director appointed
dot icon22/04/2001
Return made up to 28/02/01; full list of members
dot icon14/03/2001
Director resigned
dot icon13/12/2000
£ ic 99/66 30/10/00 £ sr 33@1=33
dot icon13/12/2000
Full accounts made up to 2000-03-31
dot icon21/03/2000
Return made up to 28/02/00; full list of members
dot icon21/12/1999
Full accounts made up to 1999-03-31
dot icon07/10/1999
New director appointed
dot icon29/03/1999
Return made up to 28/02/99; no change of members
dot icon10/11/1998
Full accounts made up to 1998-03-31
dot icon29/09/1998
Certificate of change of name
dot icon05/03/1998
Return made up to 28/02/98; full list of members
dot icon01/12/1997
Full accounts made up to 1997-03-31
dot icon25/11/1997
Registered office changed on 26/11/97 from: 10 apsley road clifton bristol BS8 2SP
dot icon22/04/1997
Return made up to 28/02/97; full list of members
dot icon10/10/1996
Full accounts made up to 1996-03-31
dot icon04/03/1996
Return made up to 28/02/96; full list of members
dot icon21/01/1996
Accounting reference date extended from 31/01 to 31/03
dot icon30/11/1995
Full accounts made up to 1995-01-31
dot icon08/04/1995
Return made up to 28/02/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/07/1994
Registered office changed on 01/08/94 from: 42B high street keynsham bristol BS18 1DX
dot icon05/06/1994
Return made up to 28/02/94; full list of members
dot icon19/04/1994
Accounts for a small company made up to 1994-01-31
dot icon06/06/1993
Full accounts made up to 1993-01-31
dot icon29/04/1993
Return made up to 28/02/93; no change of members
dot icon28/04/1992
Full accounts made up to 1992-01-31
dot icon15/03/1992
Resolutions
dot icon15/03/1992
Resolutions
dot icon15/03/1992
Resolutions
dot icon10/03/1992
Return made up to 28/02/92; full list of members
dot icon14/02/1992
New secretary appointed;new director appointed
dot icon14/02/1992
New director appointed
dot icon22/01/1992
Accounting reference date shortened from 31/03 to 31/01
dot icon15/01/1992
Secretary resigned;director resigned
dot icon15/01/1992
Ad 18/12/91--------- £ si 97@1=97 £ ic 2/99
dot icon15/01/1992
Registered office changed on 16/01/92 from: the triangle paulton bristol avon BS18 5LE
dot icon13/01/1992
Certificate of change of name
dot icon13/01/1992
Certificate of change of name
dot icon04/06/1991
Accounts for a dormant company made up to 1991-03-31
dot icon04/06/1991
Return made up to 07/03/91; full list of members
dot icon04/04/1991
Resolutions
dot icon04/04/1991
Resolutions
dot icon04/04/1991
Resolutions
dot icon19/12/1990
Registered office changed on 20/12/90 from: 14 orchard street bristol BS1 5ER
dot icon05/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/06/1990
Certificate of change of name
dot icon19/06/1990
Certificate of change of name
dot icon06/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2013
dot iconLast change occurred
30/07/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/07/2013
dot iconNext account date
30/07/2014
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Childs, David Alan
Director
02/10/2007 - 10/09/2010
16
Fay, Andrew Steven
Director
09/08/2011 - 08/07/2014
25
Grant, James Scott
Director
02/10/2007 - 10/09/2010
24
Fox, Nicholas Jonathan
Director
01/12/2001 - 18/05/2007
7
Mendel, Steven Paul
Director
10/09/2010 - 15/07/2011
24

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 BROADOAK GROUP LIMITED

BROADOAK GROUP LIMITED is an(a) Dissolved company incorporated on 06/03/1990 with the registered office located at 30 Finsbury Square, London EC2P 2YU. There are currently 4 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 BROADOAK GROUP LIMITED?

toggle

BROADOAK GROUP LIMITED is currently Dissolved. It was registered on 06/03/1990 and dissolved on 23/07/2015.

Where is BROADOAK GROUP LIMITED located?

toggle

BROADOAK GROUP LIMITED is registered at 30 Finsbury Square, London EC2P 2YU.

What does BROADOAK GROUP LIMITED do?

toggle

BROADOAK GROUP LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BROADOAK GROUP LIMITED?

toggle

The latest filing was on 23/07/2015: Final Gazette dissolved following liquidation.