BROOMFIELD INVESTMENT CO. (BRENTWOOD) LIMITED

Register to unlock more data on OkredoRegister

BROOMFIELD INVESTMENT CO. (BRENTWOOD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00661847

Incorporation date

09/06/1960

Size

Total Exemption Small

Contacts

Registered address

Registered address

BAKER TILLY RESTRUCTURING & RECOVERY LLP, 1st Floor 46 Clarendon Road, Watford, Hertfordshire WD17 1JJCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1960)
dot icon03/03/2013
Final Gazette dissolved following liquidation
dot icon03/12/2012
Return of final meeting in a members' voluntary winding up
dot icon30/09/2011
Resolutions
dot icon30/09/2011
Appointment of a voluntary liquidator
dot icon27/09/2011
Declaration of solvency
dot icon27/09/2011
Registered office address changed from Baker Tilly Marlborough House, Victoria Road South Chelmsford Essex CM1 1LN on 2011-09-27
dot icon11/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon11/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon22/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon11/02/2011
Appointment of David Bevan as a director
dot icon02/09/2010
Total exemption small company accounts made up to 2010-04-05
dot icon20/08/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon22/04/2010
Appointment of Clare Elizabeth Broom as a secretary
dot icon06/03/2010
Termination of appointment of Brian Bevan as a secretary
dot icon04/09/2009
Total exemption small company accounts made up to 2009-04-05
dot icon20/07/2009
Return made up to 09/07/09; full list of members
dot icon14/01/2009
Total exemption small company accounts made up to 2008-04-05
dot icon29/08/2008
Return made up to 09/07/08; full list of members
dot icon15/01/2008
Total exemption small company accounts made up to 2007-04-05
dot icon05/10/2007
Return made up to 09/07/07; full list of members
dot icon23/01/2007
Total exemption small company accounts made up to 2006-04-05
dot icon16/08/2006
Return made up to 09/07/06; full list of members
dot icon02/02/2006
Declaration of satisfaction of mortgage/charge
dot icon02/02/2006
Declaration of satisfaction of mortgage/charge
dot icon02/02/2006
Declaration of satisfaction of mortgage/charge
dot icon30/01/2006
Total exemption small company accounts made up to 2005-04-05
dot icon02/08/2005
Return made up to 09/07/05; full list of members
dot icon15/12/2004
Total exemption small company accounts made up to 2004-04-05
dot icon09/08/2004
Return made up to 09/07/04; full list of members
dot icon21/01/2004
Total exemption small company accounts made up to 2003-04-05
dot icon06/08/2003
Return made up to 09/07/03; full list of members
dot icon20/05/2003
£ ic 1912/1550 30/04/03 £ sr 362@1=362
dot icon06/01/2003
Total exemption full accounts made up to 2002-04-05
dot icon12/08/2002
Return made up to 09/07/02; full list of members
dot icon13/05/2002
£ ic 3000/2638 30/04/02 £ sr 362@1=362
dot icon02/11/2001
Registered office changed on 02/11/01 from: baker tilly greenwood house 91-99 new london road chelmsford essex CM2 0PP
dot icon12/10/2001
Total exemption full accounts made up to 2001-04-05
dot icon12/07/2001
Return made up to 09/07/01; full list of members
dot icon12/07/2001
Director's particulars changed
dot icon12/07/2001
Registered office changed on 12/07/01
dot icon12/07/2001
Location of register of members address changed
dot icon12/07/2001
Location of debenture register address changed
dot icon17/05/2001
£ ic 2637/2274 30/04/01 £ sr 363@1=363
dot icon08/05/2001
£ ic 3000/2637 13/03/01 £ sr 363@1=363
dot icon19/03/2001
Resolutions
dot icon19/03/2001
Resolutions
dot icon18/12/2000
Full accounts made up to 2000-04-05
dot icon17/07/2000
Return made up to 09/07/00; full list of members
dot icon03/09/1999
Full accounts made up to 1999-04-05
dot icon31/08/1999
Return made up to 09/07/99; full list of members
dot icon14/10/1998
Full accounts made up to 1998-04-05
dot icon21/08/1998
Return made up to 09/07/98; no change of members
dot icon21/08/1998
Registered office changed on 21/08/98
dot icon21/08/1998
Director resigned
dot icon21/08/1998
Secretary resigned
dot icon21/08/1998
Registered office changed on 21/08/98 from: eastwood house eastwood drive highwoods,colchester essex CO4 4EB
dot icon15/12/1997
New secretary appointed
dot icon11/09/1997
Accounts for a small company made up to 1997-04-05
dot icon31/07/1997
Return made up to 09/07/97; no change of members
dot icon16/07/1996
Accounts for a small company made up to 1996-04-05
dot icon16/07/1996
Return made up to 09/07/96; full list of members
dot icon08/08/1995
Accounts for a small company made up to 1995-04-05
dot icon21/07/1995
Return made up to 09/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/10/1994
Full accounts made up to 1994-04-05
dot icon13/07/1994
Return made up to 09/07/94; no change of members
dot icon13/01/1994
Accounts for a small company made up to 1993-04-05
dot icon08/07/1993
Return made up to 09/07/93; full list of members
dot icon25/06/1992
Return made up to 09/07/92; no change of members
dot icon15/06/1992
Accounts for a small company made up to 1992-04-05
dot icon02/08/1991
Accounts for a small company made up to 1991-04-05
dot icon30/07/1991
Return made up to 21/06/91; no change of members
dot icon18/09/1990
Registered office changed on 18/09/90 from: "waverney" baronia croft,highwoods colchester essex CO4 4EE
dot icon02/08/1990
Return made up to 09/07/90; full list of members
dot icon25/07/1990
Accounts for a small company made up to 1990-04-05
dot icon19/03/1990
Registered office changed on 19/03/90 from: lawley house butt road colchester essex CO3 3DG
dot icon30/06/1989
Full accounts made up to 1989-04-05
dot icon30/06/1989
Return made up to 21/06/89; full list of members
dot icon24/05/1988
Full accounts made up to 1988-04-05
dot icon24/05/1988
Return made up to 11/05/88; full list of members
dot icon17/09/1987
Registered office changed on 17/09/87 from: cromwell chambers 1-3 pelham's lane colchester essex CO1 1JT
dot icon18/08/1987
Full accounts made up to 1987-04-05
dot icon18/08/1987
Return made up to 17/07/87; full list of members
dot icon28/04/1987
Declaration of satisfaction of mortgage/charge
dot icon18/07/1986
Full accounts made up to 1986-04-05
dot icon18/07/1986
Return made up to 17/07/86; full list of members
dot icon14/06/1983
Accounts made up to 1982-04-05
dot icon14/06/1982
Annual return made up to 09/06/82
dot icon09/06/1960
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2010
dot iconLast change occurred
05/04/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
05/04/2010
dot iconNext account date
05/04/2011
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bevan, David
Director
07/02/2011 - Present
2
Broom, Clare Elizabeth
Secretary
27/01/2010 - Present
-
Bevan, Brian Courtenay William
Secretary
23/10/1997 - 27/01/2010
-

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 BROOMFIELD INVESTMENT CO. (BRENTWOOD) LIMITED

BROOMFIELD INVESTMENT CO. (BRENTWOOD) LIMITED is an(a) Dissolved company incorporated on 09/06/1960 with the registered office located at BAKER TILLY RESTRUCTURING & RECOVERY LLP, 1st Floor 46 Clarendon Road, Watford, Hertfordshire WD17 1JJ. There are currently 2 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 BROOMFIELD INVESTMENT CO. (BRENTWOOD) LIMITED?

toggle

BROOMFIELD INVESTMENT CO. (BRENTWOOD) LIMITED is currently Dissolved. It was registered on 09/06/1960 and dissolved on 03/03/2013.

Where is BROOMFIELD INVESTMENT CO. (BRENTWOOD) LIMITED located?

toggle

BROOMFIELD INVESTMENT CO. (BRENTWOOD) LIMITED is registered at BAKER TILLY RESTRUCTURING & RECOVERY LLP, 1st Floor 46 Clarendon Road, Watford, Hertfordshire WD17 1JJ.

What does BROOMFIELD INVESTMENT CO. (BRENTWOOD) LIMITED do?

toggle

BROOMFIELD INVESTMENT CO. (BRENTWOOD) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for BROOMFIELD INVESTMENT CO. (BRENTWOOD) LIMITED?

toggle

The latest filing was on 03/03/2013: Final Gazette dissolved following liquidation.