BROOMFORD VANGE LIMITED

Register to unlock more data on OkredoRegister

BROOMFORD VANGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05697168

Incorporation date

03/02/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Two Devon Way, Longbridge, Birmingham B31 2TSCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2006)
dot icon23/01/2025
Final Gazette dissolved following liquidation
dot icon23/10/2024
Return of final meeting in a members' voluntary winding up
dot icon07/06/2024
Appointment of Jennifer Elizabeth Lambkin as a director on 2024-05-31
dot icon04/06/2024
Termination of appointment of Jennifer Elizabeth Lambkin as a director on 2024-05-31
dot icon31/05/2024
Termination of appointment of Duncan Alan Scott as a director on 2024-05-31
dot icon19/12/2023
Resolutions
dot icon19/12/2023
Appointment of a voluntary liquidator
dot icon19/12/2023
Declaration of solvency
dot icon12/12/2023
Satisfaction of charge 056971680002 in full
dot icon17/10/2023
Appointment of Jennifer Elizabeth Lambkin as a director on 2023-10-04
dot icon27/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon02/02/2023
Confirmation statement made on 2023-02-03 with updates
dot icon14/12/2022
Statement by Directors
dot icon14/12/2022
Solvency Statement dated 01/12/22
dot icon14/12/2022
Resolutions
dot icon14/12/2022
Statement of capital on 2022-12-14
dot icon29/11/2022
Appointment of Mr Duncan Alan Scott as a director on 2022-11-29
dot icon29/11/2022
Appointment of Mr Jose Gabriel Caballero Martinez as a director on 2022-11-29
dot icon29/11/2022
Termination of appointment of Daniel Stephen Park as a director on 2022-11-29
dot icon29/11/2022
Termination of appointment of Lisa Ann Katherine Minns as a director on 2022-11-29
dot icon29/11/2022
Appointment of Mr Nicholas Porter as a director on 2022-11-29
dot icon28/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon28/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon28/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon28/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon25/07/2022
Director's details changed for Mr Daniel Stephen Park on 2022-07-25
dot icon25/07/2022
Director's details changed for Lisa Ann Katherine Minns on 2022-07-25
dot icon25/07/2022
Registered office address changed from Park Point 17 High Street Longbridge Birmingham B31 2UQ to Two Devon Way Longbridge Birmingham B31 2TS on 2022-07-25
dot icon25/07/2022
Secretary's details changed for St. Modwen Corporate Services Limited on 2022-07-25
dot icon25/07/2022
Change of details for St. Modwen Developments Limited as a person with significant control on 2022-07-25
dot icon06/04/2022
Termination of appointment of Guy Charles Gusterson as a director on 2022-03-31
dot icon06/04/2022
Appointment of Lisa Ann Katherine Minns as a director on 2022-03-31
dot icon03/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon17/12/2021
Current accounting period extended from 2021-11-30 to 2021-12-31
dot icon28/09/2021
Registration of charge 056971680002, created on 2021-09-16
dot icon18/08/2021
Audit exemption subsidiary accounts made up to 2020-11-30
dot icon18/08/2021
Consolidated accounts of parent company for subsidiary company period ending 30/11/20
dot icon18/08/2021
Notice of agreement to exemption from audit of accounts for period ending 30/11/20
dot icon18/08/2021
Audit exemption statement of guarantee by parent company for period ending 30/11/20
dot icon11/05/2021
Termination of appointment of Lesley Susan Henderson as a director on 2021-05-10
dot icon11/05/2021
Appointment of Mr Daniel Stephen Park as a director on 2021-05-10
dot icon03/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon18/11/2020
Director's details changed for Mrs Lesley Susan Henderson on 2020-11-06
dot icon03/09/2020
Audit exemption subsidiary accounts made up to 2019-11-30
dot icon03/09/2020
Consolidated accounts of parent company for subsidiary company period ending 30/11/19
dot icon03/09/2020
Notice of agreement to exemption from audit of accounts for period ending 30/11/19
dot icon03/09/2020
Audit exemption statement of guarantee by parent company for period ending 30/11/19
dot icon13/03/2020
Termination of appointment of Robert Jan Hudson as a director on 2020-03-11
dot icon13/03/2020
Appointment of Mrs Lesley Susan Henderson as a director on 2020-03-11
dot icon03/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon09/09/2019
Audit exemption subsidiary accounts made up to 2018-11-30
dot icon09/09/2019
Consolidated accounts of parent company for subsidiary company period ending 30/11/18
dot icon09/09/2019
Audit exemption statement of guarantee by parent company for period ending 30/11/18
dot icon09/09/2019
Notice of agreement to exemption from audit of accounts for period ending 30/11/18
dot icon22/08/2019
Appointment of Mr Guy Charles Gusterson as a director on 2019-08-08
dot icon04/07/2019
Termination of appointment of Timothy Alex Seddon as a director on 2019-05-31
dot icon11/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon12/09/2018
Audit exemption subsidiary accounts made up to 2017-11-30
dot icon30/08/2018
Consolidated accounts of parent company for subsidiary company period ending 30/11/17
dot icon30/08/2018
Audit exemption statement of guarantee by parent company for period ending 30/11/17
dot icon30/08/2018
Notice of agreement to exemption from audit of accounts for period ending 30/11/17
dot icon06/03/2018
Satisfaction of charge 1 in full
dot icon16/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon20/07/2017
Audit exemption subsidiary accounts made up to 2016-11-30
dot icon20/07/2017
Consolidated accounts of parent company for subsidiary company period ending 30/11/16
dot icon20/07/2017
Audit exemption statement of guarantee by parent company for period ending 30/11/16
dot icon20/07/2017
Notice of agreement to exemption from audit of accounts for period ending 30/11/16
dot icon15/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon07/12/2016
Termination of appointment of William Alder Oliver as a director on 2016-11-30
dot icon12/08/2016
Audit exemption subsidiary accounts made up to 2015-11-30
dot icon12/08/2016
Consolidated accounts of parent company for subsidiary company period ending 30/11/15
dot icon12/08/2016
Audit exemption statement of guarantee by parent company for period ending 30/11/15
dot icon12/08/2016
Notice of agreement to exemption from audit of accounts for period ending 30/11/15
dot icon04/07/2016
Director's details changed for Mr Robert Jan Hudson on 2016-06-25
dot icon17/06/2016
Secretary's details changed for St. Modwen Corporate Services Limited on 2014-10-27
dot icon09/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon30/10/2015
Appointment of Mr Robert Jan Hudson as a director on 2015-10-26
dot icon30/10/2015
Termination of appointment of Andrew Taylor as a director on 2015-10-26
dot icon19/08/2015
Full accounts made up to 2014-11-30
dot icon04/06/2015
Termination of appointment of Michael Edward Dunn as a director on 2015-05-31
dot icon06/05/2015
Appointment of Mr Andrew Taylor as a director on 2015-05-06
dot icon12/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon30/10/2014
Registered office address changed from Sir Stanley Clarke House 7 Ridgeway, Quinton Business Park Quinton Birmingham B32 1AF to Park Point 17 High Street Longbridge Birmingham B31 2UQ on 2014-10-30
dot icon31/07/2014
Full accounts made up to 2013-11-30
dot icon12/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon11/06/2013
Accounts made up to 2012-11-30
dot icon12/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon12/02/2013
Director's details changed for Mr Michael Edward Dunn on 2013-02-03
dot icon12/02/2013
Director's details changed for Mr Timothy Alex Seddon on 2013-02-03
dot icon12/02/2013
Director's details changed for Mr William Alder Oliver on 2013-02-03
dot icon23/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon31/08/2012
Accounts made up to 2011-11-30
dot icon28/03/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon27/02/2012
Termination of appointment of James Egan as a secretary
dot icon27/02/2012
Appointment of Mr Timothy Alex Seddon as a director
dot icon27/02/2012
Appointment of Mr Michael Edward Dunn as a director
dot icon27/02/2012
Termination of appointment of James Egan as a director
dot icon20/02/2012
Previous accounting period shortened from 2012-03-31 to 2011-11-30
dot icon02/01/2012
Accounts made up to 2011-03-31
dot icon04/11/2011
Auditor's resignation
dot icon17/08/2011
Appointment of St. Modwen Corporate Services Limited as a secretary
dot icon17/08/2011
Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 2011-08-17
dot icon17/08/2011
Appointment of Mr William Alder Oliver as a director
dot icon16/08/2011
Termination of appointment of Jayne Egan as a director
dot icon23/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon06/12/2010
Accounts for a small company made up to 2010-03-31
dot icon12/04/2010
Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 2010-04-12
dot icon19/02/2010
Director's details changed for Mrs Jayne Patricia Egan on 2010-01-19
dot icon19/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon19/01/2010
Accounts for a small company made up to 2009-03-31
dot icon16/11/2009
Secretary's details changed for Mr James Michael Egan on 2009-10-01
dot icon09/10/2009
Director's details changed for Mr James Michael Egan on 2009-10-01
dot icon31/03/2009
Return made up to 03/02/09; full list of members
dot icon03/03/2009
Accounts for a small company made up to 2008-03-31
dot icon07/02/2008
Return made up to 03/02/08; full list of members
dot icon17/01/2008
Accounts for a small company made up to 2007-03-31
dot icon07/03/2007
Return made up to 03/02/07; full list of members
dot icon29/03/2006
Registered office changed on 29/03/06 from: 57 london road enfield middx EN2 6SW
dot icon16/02/2006
New secretary appointed;new director appointed
dot icon16/02/2006
New director appointed
dot icon16/02/2006
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon16/02/2006
Secretary resigned
dot icon16/02/2006
Director resigned
dot icon03/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
03/02/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Duncan Alan
Director
29/11/2022 - 31/05/2024
47
Taylor, Andrew
Director
06/05/2015 - 26/10/2015
147
Minns, Lisa Ann Katherine
Director
31/03/2022 - 29/11/2022
111
Martinez, Jose Gabriel Caballero
Director
29/11/2022 - Present
17
Porter, Nicholas
Director
29/11/2022 - Present
9

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 BROOMFORD VANGE LIMITED

BROOMFORD VANGE LIMITED is an(a) Dissolved company incorporated on 03/02/2006 with the registered office located at Two Devon Way, Longbridge, Birmingham B31 2TS. There are currently 3 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 BROOMFORD VANGE LIMITED?

toggle

BROOMFORD VANGE LIMITED is currently Dissolved. It was registered on 03/02/2006 and dissolved on 23/01/2025.

Where is BROOMFORD VANGE LIMITED located?

toggle

BROOMFORD VANGE LIMITED is registered at Two Devon Way, Longbridge, Birmingham B31 2TS.

What does BROOMFORD VANGE LIMITED do?

toggle

BROOMFORD VANGE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BROOMFORD VANGE LIMITED?

toggle

The latest filing was on 23/01/2025: Final Gazette dissolved following liquidation.