BROOMCO (4211) LIMITED

Register to unlock more data on OkredoRegister

BROOMCO (4211) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07145440

Incorporation date

03/02/2010

Size

Group

Contacts

Registered address

Registered address

4th Floor Cumberland House 15-17 Cumberland Place, Southampton SO15 2BGCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2010)
dot icon31/01/2024
Final Gazette dissolved following liquidation
dot icon31/10/2023
Return of final meeting in a members' voluntary winding up
dot icon29/01/2023
Liquidators' statement of receipts and payments to 2022-11-30
dot icon20/01/2022
Liquidators' statement of receipts and payments to 2021-11-30
dot icon25/01/2021
Liquidators' statement of receipts and payments to 2020-11-30
dot icon10/01/2020
Liquidators' statement of receipts and payments to 2019-11-30
dot icon19/01/2019
Liquidators' statement of receipts and payments to 2018-11-30
dot icon30/01/2018
Liquidators' statement of receipts and payments to 2017-11-30
dot icon08/02/2017
Liquidators' statement of receipts and payments to 2016-11-30
dot icon05/12/2016
Registered office address changed from Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 2016-12-05
dot icon11/12/2015
Registered office address changed from Trigate Business Centre 210-222 Hagley Road West Birmingham B68 0NP to Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT on 2015-12-11
dot icon10/12/2015
Declaration of solvency
dot icon10/12/2015
Appointment of a voluntary liquidator
dot icon10/12/2015
Resolutions
dot icon06/10/2015
First Gazette notice for compulsory strike-off
dot icon10/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon22/10/2014
Termination of appointment of Darren James Cooper as a director on 2014-10-21
dot icon06/10/2014
Appointment of Mr James Anderson Liddiard as a secretary on 2014-06-30
dot icon03/10/2014
Termination of appointment of Neil Munn as a secretary on 2014-06-30
dot icon28/07/2014
Current accounting period extended from 2014-07-31 to 2014-09-30
dot icon02/05/2014
Group of companies' accounts made up to 2013-07-31
dot icon21/03/2014
Auditor's resignation
dot icon19/03/2014
Appointment of Mr Paul Ramshaw Irvin as a director
dot icon18/03/2014
Termination of appointment of Ritchie Marshall as a director
dot icon18/03/2014
Termination of appointment of Andrew Marsh as a director
dot icon18/03/2014
Termination of appointment of Neil Munn as a director
dot icon18/03/2014
Termination of appointment of Ian Hogarth as a director
dot icon18/03/2014
Termination of appointment of Douglas Mckinnon as a director
dot icon18/03/2014
Termination of appointment of Simon Hemley as a director
dot icon18/03/2014
Termination of appointment of Max Dunworth as a director
dot icon18/03/2014
Appointment of Jane Suzanne Hall as a director
dot icon18/03/2014
Satisfaction of charge 2 in full
dot icon18/03/2014
Satisfaction of charge 1 in full
dot icon26/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon02/12/2013
Appointment of Mr Ritchie Jon Marshall as a director
dot icon20/05/2013
Statement of capital following an allotment of shares on 2012-10-25
dot icon20/05/2013
Cancellation of shares. Statement of capital on 2013-05-20
dot icon20/05/2013
Cancellation of shares. Statement of capital on 2013-05-20
dot icon20/05/2013
Cancellation of shares. Statement of capital on 2013-05-20
dot icon20/05/2013
Resolutions
dot icon20/05/2013
Purchase of own shares.
dot icon20/05/2013
Purchase of own shares.
dot icon20/05/2013
Purchase of own shares.
dot icon02/05/2013
Group of companies' accounts made up to 2012-07-31
dot icon10/04/2013
Termination of appointment of Timothy Walker as a director
dot icon10/04/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon30/10/2012
Termination of appointment of Howard Posner as a director
dot icon04/05/2012
Group of companies' accounts made up to 2011-07-31
dot icon15/03/2012
Statement of capital on 2012-03-15
dot icon15/03/2012
Statement by directors
dot icon15/03/2012
Solvency statement dated 01/03/12
dot icon15/03/2012
Resolutions
dot icon15/03/2012
Change of share class name or designation
dot icon15/03/2012
Sub-division of shares on 2012-03-01
dot icon15/03/2012
Sub-division of shares on 2012-03-01
dot icon15/03/2012
Statement of capital following an allotment of shares on 2012-03-01
dot icon15/03/2012
Statement of capital following an allotment of shares on 2012-03-01
dot icon15/03/2012
Resolutions
dot icon15/03/2012
Resolutions
dot icon02/03/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon13/01/2012
Appointment of Mr Ian Hogarth as a director
dot icon04/05/2011
Group of companies' accounts made up to 2010-07-31
dot icon01/03/2011
Statement of capital following an allotment of shares on 2011-01-21
dot icon01/03/2011
Statement of capital following an allotment of shares on 2011-01-21
dot icon01/03/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon01/03/2011
Director's details changed for Darren James Cooper on 2011-02-01
dot icon24/01/2011
Appointment of Simon David Hemley as a director
dot icon19/01/2011
Appointment of Howard Michael Posner as a director
dot icon19/01/2011
Termination of appointment of Kenneth Lawrence as a director
dot icon15/10/2010
Appointment of Max Dunworth as a director
dot icon21/05/2010
Termination of appointment of Andrew Marsh as a secretary
dot icon19/05/2010
Current accounting period shortened from 2011-02-28 to 2010-07-31
dot icon28/04/2010
Appointment of Kenneth William Lawrence as a director
dot icon21/04/2010
Appointment of Douglas Mckinnon as a director
dot icon14/04/2010
Resolutions
dot icon14/04/2010
Resolutions
dot icon14/04/2010
Notice of Restriction on the Company's Articles
dot icon14/04/2010
Statement of capital following an allotment of shares on 2010-04-01
dot icon14/04/2010
Particulars of variation of rights attached to shares
dot icon14/04/2010
Change of share class name or designation
dot icon14/04/2010
Sub-division of shares on 2010-04-01
dot icon14/04/2010
Appointment of Neil Munn as a secretary
dot icon14/04/2010
Appointment of Timothy James Walker as a director
dot icon14/04/2010
Appointment of Neil Munn as a director
dot icon14/04/2010
Appointment of Darren James Cooper as a director
dot icon14/04/2010
Registered office address changed from Dla Piper Uk Llp 101 Barbirolli Square Manchester Greater Manchester M2 3DL United Kingdom on 2010-04-14
dot icon13/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon10/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon03/02/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2013
dot iconLast change occurred
31/07/2013

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/07/2013
dot iconNext account date
31/07/2014
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Munn, Neil Andrew
Director
01/04/2010 - 14/03/2014
16

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 BROOMCO (4211) LIMITED

BROOMCO (4211) LIMITED is an(a) Dissolved company incorporated on 03/02/2010 with the registered office located at 4th Floor Cumberland House 15-17 Cumberland Place, Southampton SO15 2BG. There is currently no 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 BROOMCO (4211) LIMITED?

toggle

BROOMCO (4211) LIMITED is currently Dissolved. It was registered on 03/02/2010 and dissolved on 31/01/2024.

Where is BROOMCO (4211) LIMITED located?

toggle

BROOMCO (4211) LIMITED is registered at 4th Floor Cumberland House 15-17 Cumberland Place, Southampton SO15 2BG.

What does BROOMCO (4211) LIMITED do?

toggle

BROOMCO (4211) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BROOMCO (4211) LIMITED?

toggle

The latest filing was on 31/01/2024: Final Gazette dissolved following liquidation.