BROMVALE LIMITED

Register to unlock more data on OkredoRegister

BROMVALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04269351

Incorporation date

13/08/2001

Size

Full

Contacts

Registered address

Registered address

C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2001)
dot icon02/02/2026
Notice of final account prior to dissolution
dot icon15/08/2025
Appointment of a liquidator
dot icon14/08/2025
Notice of removal of liquidator by court
dot icon04/02/2025
Progress report in a winding up by the court
dot icon07/02/2024
Progress report in a winding up by the court
dot icon20/05/2023
Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-20
dot icon07/02/2023
Progress report in a winding up by the court
dot icon17/02/2022
Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2022-02-17
dot icon02/02/2022
Progress report in a winding up by the court
dot icon06/09/2021
Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-09-06
dot icon28/06/2021
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-06-28
dot icon08/06/2021
Appointment of a liquidator
dot icon08/06/2021
Notice of removal of liquidator by court
dot icon10/02/2021
Progress report in a winding up by the court
dot icon23/01/2020
Progress report in a winding up by the court
dot icon21/01/2020
Notice of removal of liquidator by court
dot icon07/01/2020
Appointment of a liquidator
dot icon08/02/2019
Progress report in a winding up by the court
dot icon05/02/2018
Progress report in a winding up by the court
dot icon10/02/2017
Insolvency filing
dot icon08/01/2016
Order of court to wind up
dot icon06/01/2016
Order of court to wind up
dot icon06/01/2016
Notice of a court order ending Administration
dot icon06/01/2016
Order of court to wind up
dot icon23/12/2015
Registered office address changed from Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL to Hill House 1 Little New Street London EC4A 3TR on 2015-12-23
dot icon06/11/2015
Notice of extension of period of Administration
dot icon20/10/2015
Notice of extension of period of Administration
dot icon22/09/2015
Administrator's progress report to 2015-08-16
dot icon08/04/2015
Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 2015-04-08
dot icon25/03/2015
Administrator's progress report to 2015-02-16
dot icon18/09/2014
Administrator's progress report to 2014-08-16
dot icon19/03/2014
Administrator's progress report to 2014-02-16
dot icon29/11/2013
Termination of appointment of Daniel Skidmore as a secretary
dot icon08/10/2013
Notice of appointment of replacement/additional administrator
dot icon08/10/2013
Notice of vacation of office by administrator
dot icon02/10/2013
Notice of extension of period of Administration
dot icon02/10/2013
Administrator's progress report to 2013-08-16
dot icon22/05/2013
Administrator's progress report to 2013-04-11
dot icon28/12/2012
Notice of deemed approval of proposals
dot icon28/12/2012
Notice of deemed approval of proposals
dot icon11/12/2012
Statement of administrator's proposal
dot icon23/10/2012
Appointment of an administrator
dot icon19/10/2012
Registered office address changed from 47 Cold Harbour Isle of Dogs London E14 9NS on 2012-10-19
dot icon12/09/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon05/05/2012
Compulsory strike-off action has been discontinued
dot icon02/05/2012
Full accounts made up to 2011-04-30
dot icon01/05/2012
First Gazette notice for compulsory strike-off
dot icon17/08/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon08/08/2011
Full accounts made up to 2010-04-30
dot icon13/04/2011
Appointment of Daniel Skidmore as a secretary
dot icon11/04/2011
Termination of appointment of William Cheung as a secretary
dot icon27/08/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon11/08/2010
Auditor's resignation
dot icon02/02/2010
Full accounts made up to 2009-04-30
dot icon01/09/2009
Return made up to 13/08/09; full list of members
dot icon20/01/2009
Appointment terminated secretary michael alexander
dot icon06/11/2008
Accounts for a small company made up to 2008-04-30
dot icon24/10/2008
Secretary appointed william cheung
dot icon15/08/2008
Return made up to 13/08/08; full list of members
dot icon23/01/2008
Accounts for a small company made up to 2007-04-30
dot icon30/08/2007
Return made up to 13/08/07; full list of members
dot icon25/01/2007
Full accounts made up to 2006-04-30
dot icon17/08/2006
Return made up to 13/08/06; full list of members
dot icon12/07/2006
Secretary resigned
dot icon10/07/2006
New secretary appointed
dot icon13/02/2006
Full accounts made up to 2005-04-30
dot icon13/09/2005
Return made up to 13/08/05; full list of members
dot icon06/06/2005
Secretary resigned
dot icon06/06/2005
New secretary appointed
dot icon13/05/2005
New secretary appointed
dot icon12/05/2005
Secretary resigned
dot icon29/12/2004
Memorandum and Articles of Association
dot icon09/12/2004
Accounting reference date extended from 31/10/04 to 30/04/05
dot icon27/10/2004
Declaration of satisfaction of mortgage/charge
dot icon27/10/2004
Resolutions
dot icon27/10/2004
Declaration of satisfaction of mortgage/charge
dot icon27/10/2004
Declaration of satisfaction of mortgage/charge
dot icon27/10/2004
Declaration of satisfaction of mortgage/charge
dot icon27/10/2004
Declaration of satisfaction of mortgage/charge
dot icon26/10/2004
Return made up to 13/08/04; full list of members; amend
dot icon18/10/2004
Particulars of mortgage/charge
dot icon18/10/2004
Particulars of mortgage/charge
dot icon25/08/2004
Secretary resigned
dot icon24/08/2004
Return made up to 13/08/04; full list of members
dot icon06/04/2004
Full accounts made up to 2003-10-31
dot icon27/08/2003
Registered office changed on 27/08/03 from: suite four lion court 435 the highway wapping london E1W 3HT
dot icon27/08/2003
Return made up to 13/08/03; full list of members
dot icon27/05/2003
Full accounts made up to 2002-10-31
dot icon07/05/2003
Particulars of mortgage/charge
dot icon24/02/2003
Secretary resigned
dot icon24/02/2003
Registered office changed on 24/02/03 from: 39 newell road hemel hempstead hertfordshire HP3 9PB
dot icon24/02/2003
New secretary appointed
dot icon24/02/2003
New secretary appointed
dot icon16/01/2003
Resolutions
dot icon16/01/2003
Resolutions
dot icon16/01/2003
Resolutions
dot icon12/11/2002
Particulars of mortgage/charge
dot icon28/08/2002
Return made up to 13/08/02; full list of members
dot icon28/05/2002
Particulars of mortgage/charge
dot icon24/05/2002
Particulars of mortgage/charge
dot icon28/03/2002
Full accounts made up to 2001-10-31
dot icon13/02/2002
Director's particulars changed
dot icon08/01/2002
Ad 19/10/01--------- £ si 99@1=99 £ ic 1/100
dot icon24/12/2001
Accounting reference date shortened from 31/08/02 to 31/10/01
dot icon25/10/2001
Particulars of mortgage/charge
dot icon09/10/2001
Memorandum and Articles of Association
dot icon09/10/2001
Resolutions
dot icon01/10/2001
New director appointed
dot icon01/10/2001
New secretary appointed
dot icon21/09/2001
Director resigned
dot icon21/09/2001
Secretary resigned
dot icon17/09/2001
Director resigned
dot icon17/09/2001
New director appointed
dot icon17/09/2001
New secretary appointed
dot icon17/09/2001
Registered office changed on 17/09/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon17/09/2001
Secretary resigned
dot icon13/08/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2011
dot iconNext confirmation date
13/08/2016
dot iconLast change occurred
30/04/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2011
dot iconNext account date
30/04/2012
dot iconNext due on
31/01/2013
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTS SECRETARIAT LIMITED
Corporate Secretary
13/09/2001 - 13/09/2001
116
HERTS NOMINEES LIMITED
Corporate Director
13/09/2001 - 13/09/2001
131
Harrison, Irene Lesley
Nominee Secretary
13/08/2001 - 13/09/2001
3811
Business Information Research & Reporting Limited
Nominee Director
13/08/2001 - 13/09/2001
5082
Davey, Julie Anne
Director
13/09/2001 - Present
64

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROMVALE LIMITED

BROMVALE LIMITED is an(a) Liquidation company incorporated on 13/08/2001 with the registered office located at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROMVALE LIMITED?

toggle

BROMVALE LIMITED is currently Liquidation. It was registered on 13/08/2001 .

Where is BROMVALE LIMITED located?

toggle

BROMVALE LIMITED is registered at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does BROMVALE LIMITED do?

toggle

BROMVALE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BROMVALE LIMITED?

toggle

The latest filing was on 02/02/2026: Notice of final account prior to dissolution.