BROKER DIRECT ACQUISITIONS LIMITED

Register to unlock more data on OkredoRegister

BROKER DIRECT ACQUISITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06625914

Incorporation date

20/06/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O BROKER DIRECT PLC, Deakins Park Deakins Mill Way, Egerton, Bolton BL7 9RWCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2008)
dot icon05/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon15/08/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon20/06/2023
First Gazette notice for voluntary strike-off
dot icon09/06/2023
Application to strike the company off the register
dot icon10/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon10/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon10/05/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon10/05/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon01/06/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon01/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon01/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon01/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon19/07/2021
Appointment of Mr Daran Makin as a secretary on 2021-07-05
dot icon19/07/2021
Termination of appointment of Iain Julian Gray as a secretary on 2021-07-05
dot icon19/07/2021
Termination of appointment of Terence Edward Stanley as a director on 2021-07-05
dot icon05/07/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon08/06/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon08/06/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon11/05/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon11/05/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon02/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon02/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon02/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon02/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon23/06/2020
Satisfaction of charge 1 in full
dot icon22/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon23/07/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon23/07/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon23/07/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon23/07/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon20/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon24/07/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon24/07/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon24/07/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon24/07/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon17/07/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon11/07/2018
Resolutions
dot icon06/07/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon21/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon03/10/2017
All of the property or undertaking has been released from charge 1
dot icon05/09/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon05/09/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon16/08/2017
Confirmation statement made on 2017-06-20 with updates
dot icon16/08/2017
Notification of Broker Direct Plc as a person with significant control on 2016-04-06
dot icon14/08/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon14/07/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon17/05/2017
Director's details changed for Miss Joyce Ann Tomlinson on 2016-10-28
dot icon22/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon22/06/2016
Registered office address changed from C/O C/O Broker Direct Plc Deakins Mill Deakins Mill Way Egerton Bolton BL7 9RW to C/O Broker Direct Plc Deakins Park Deakins Mill Way Egerton Bolton BL7 9RW on 2016-06-22
dot icon24/05/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon24/05/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon20/05/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon09/05/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon15/07/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon15/07/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon23/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon23/06/2015
Director's details changed for Terence Edward Stanley on 2015-06-23
dot icon23/06/2015
Director's details changed for Mr Roy Green on 2015-06-23
dot icon14/05/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon14/05/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon03/09/2014
Amended accounts made up to 2013-12-31
dot icon04/07/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon04/07/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon04/07/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon04/07/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon24/06/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon24/06/2014
Registered office address changed from C/O Broker Direct Plc Deakins Park Hall Coppice Road, Egerton Bolton BL7 9RW United Kingdom on 2014-06-24
dot icon07/01/2014
Termination of appointment of Neil Harris as a director
dot icon24/07/2013
Audit exemption subsidiary accounts made up to 2012-12-31
dot icon24/07/2013
Notice of agreement to exemption from audit of accounts for period ending 31/12/12
dot icon24/07/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon08/07/2013
Director's details changed for Barbara Bradshaw on 2013-07-08
dot icon08/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon08/07/2013
Appointment of Barbara Bradshaw as a director
dot icon25/06/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon21/06/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon12/06/2012
Full accounts made up to 2011-12-31
dot icon16/03/2012
Appointment of Miss Joyce Ann Tomlinson as a director
dot icon02/03/2012
Director's details changed for Iain Julian Gray on 2012-03-01
dot icon02/03/2012
Secretary's details changed for Iain Julian Gray on 2012-03-01
dot icon14/07/2011
Appointment of Mr Neil Charles Harris as a director
dot icon21/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon10/06/2011
Full accounts made up to 2010-12-31
dot icon07/01/2011
Duplicate mortgage certificatecharge no:1
dot icon07/01/2011
Duplicate mortgage certificatecharge no:1
dot icon23/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon29/06/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon23/06/2010
Full accounts made up to 2009-12-31
dot icon22/04/2010
Appointment of Mr John Kedric Rhodes as a director
dot icon12/08/2009
Director and secretary's change of particulars / iain gray / 11/08/2009
dot icon11/08/2009
Director and secretary's change of particulars / iain gray / 11/08/2009
dot icon03/07/2009
Full accounts made up to 2008-12-31
dot icon22/06/2009
Return made up to 20/06/09; full list of members
dot icon03/07/2008
Accounting reference date shortened from 30/06/2009 to 31/12/2008
dot icon20/06/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rhodes, John Kedric
Director
19/04/2010 - Present
12
Green, Roy
Director
20/06/2008 - Present
6
Gray, Iain Julian
Director
20/06/2008 - Present
12
Bradshaw, Barbara
Director
25/04/2013 - Present
8
Gray, Iain Julian
Secretary
20/06/2008 - 05/07/2021
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BROKER DIRECT ACQUISITIONS LIMITED

BROKER DIRECT ACQUISITIONS LIMITED is an(a) Dissolved company incorporated on 20/06/2008 with the registered office located at C/O BROKER DIRECT PLC, Deakins Park Deakins Mill Way, Egerton, Bolton BL7 9RW. There are currently 6 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 BROKER DIRECT ACQUISITIONS LIMITED?

toggle

BROKER DIRECT ACQUISITIONS LIMITED is currently Dissolved. It was registered on 20/06/2008 and dissolved on 05/09/2023.

Where is BROKER DIRECT ACQUISITIONS LIMITED located?

toggle

BROKER DIRECT ACQUISITIONS LIMITED is registered at C/O BROKER DIRECT PLC, Deakins Park Deakins Mill Way, Egerton, Bolton BL7 9RW.

What does BROKER DIRECT ACQUISITIONS LIMITED do?

toggle

BROKER DIRECT ACQUISITIONS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BROKER DIRECT ACQUISITIONS LIMITED?

toggle

The latest filing was on 05/09/2023: Final Gazette dissolved via voluntary strike-off.