Liquidation
Company Information for BROOME BUILD LTD
5TH FLOOR THE UNION BUILDING, 51-59 ROSE LANE, NORWICH, NR1 1BY,
|
Company Registration Number
03195528
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BROOME BUILD LTD | ||
Legal Registered Office | ||
5TH FLOOR THE UNION BUILDING 51-59 ROSE LANE NORWICH NR1 1BY Other companies in GU30 | ||
Previous Names | ||
|
Company Number | 03195528 | |
---|---|---|
Company ID Number | 03195528 | |
Date formed | 1996-05-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2019 | |
Account next due | 31/05/2021 | |
Latest return | 08/05/2016 | |
Return next due | 05/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-04-05 11:28:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BROOME BUILDERS PTY LTD | WA 6725 | Active | Company formed on the 2009-11-30 | |
BROOME BUILDERS INC | North Carolina | Unknown | ||
BROOME BUILDERS OF THE CAROLINAS LLC | North Carolina | Unknown | ||
BROOME BUILD LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID COLIN TURNER |
||
RICHARD MARK ANSCOMBE |
||
DAVID COLIN TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JUDITH MARY BROOME |
Company Secretary | ||
JUDITH MARY BROOME |
Director | ||
ROGER EDWIN CLYFFE BROOME |
Director | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary | ||
CHETTLEBURGH'S LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/20 FROM Suite 6 South Road Haywards Heath RH16 4LY England | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/20 FROM Suite 6 South Road Haywards Heath RH16 4LY England | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
LRESSP | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031955280012 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031955280012 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/19 FROM 5 Church Road Haywards Heath RH16 3NY England | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031955280013 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/17 FROM 2nd Floor 109 Uxbridge Road London W5 5TL England | |
RES15 | CHANGE OF COMPANY NAME 17/11/17 | |
CERTNM | COMPANY NAME CHANGED BROOME RESIDENTIAL LIMITED CERTIFICATE ISSUED ON 17/11/17 | |
LATEST SOC | 17/05/17 STATEMENT OF CAPITAL;GBP 8.2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 8.2 | |
AR01 | 08/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031955280012 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/15 FROM Exchange House 33 Station Road Liphook GU30 7DW | |
LATEST SOC | 14/05/15 STATEMENT OF CAPITAL;GBP 8.2 | |
AR01 | 08/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/05/14 STATEMENT OF CAPITAL;GBP 8.2 | |
AR01 | 08/05/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/14 FROM Hunters Headley Road Grayshott Hindhead Surrey GU26 6DL | |
AR01 | 08/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 11 | |
AR01 | 08/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 10 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID COLIN TURNER / 08/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK ANSCOMBE / 08/05/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
287 | REGISTERED OFFICE CHANGED ON 20/09/05 FROM: ROWAN HOUSE FIELD LANE TEDDINGTON MIDDLESEX TW11 9AW | |
363s | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363a | RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
WRES08 | AUTH. TO PURCHASE SHARES OUT OF CAPITAL 06/12/99 | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363a | RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
363s | RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS | |
SRES04 | NC INC ALREADY ADJUSTED 01/03/98 | |
123 | £ NC 100/110 01/03/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS |
Notices to Creditors | 2020-03-17 |
Appointment of Liquidators | 2020-03-17 |
Resolutions for Winding-up | 2020-03-17 |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 8 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HAMPDEN & CO PLC, 9 CHARLOTTE SQUARE, EDINBURGH, EH2 4DR | ||
LEGAL CHARGE | Satisfied | WEATHERBYS BANK LIMITED | |
LEGAL CHARGE | Outstanding | WEATHERBYS BANK LIMITED | |
LEGAL CHARGE | Outstanding | ADAM & CO PLC | |
LEGAL CHARGE | Outstanding | ADAM & COMPANY PLC | |
LEGAL CHARGE | Outstanding | ADAM & COMPANY PLC | |
LEGAL CHARGE | Outstanding | ADAM & COMPANY PLC | |
LEGAL CHARGE | Outstanding | ADAM & COMPANY PLC | |
LEGAL CHARGE | Outstanding | ADAM & COMPANY PLC | |
LEGAL CHARGE | Satisfied | ADAM & COMPANY PLC | |
LEGAL CHARGE | Satisfied | ADAM & COMPANY PLC | |
LEGAL CHARGE | Satisfied | ADAM & CO PLC |
Creditors Due Within One Year | 2011-09-01 | £ 662,865 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROOME BUILD LTD
Called Up Share Capital | 2011-09-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 11,737 |
Current Assets | 2011-09-01 | £ 685,219 |
Debtors | 2011-09-01 | £ 7,396 |
Fixed Assets | 2011-09-01 | £ 3,808 |
Shareholder Funds | 2011-09-01 | £ 26,162 |
Stocks Inventory | 2011-09-01 | £ 666,086 |
Tangible Fixed Assets | 2011-09-01 | £ 3,808 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BROOME BUILD LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BROOME BUILD LTD | Event Date | 2020-03-12 |
We, Nicholas Cusack (IP No. 17490 ) and David Perkins (IP No. 18310 ) both of Parker Andrews Limited , 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY give notice that we were appointed Joint Liquidators of the above named Company on 12 March 2020 by a resolution of members. Notice is hereby given that the Creditors of the above named Company which is being voluntarily wound up, are required, on or before 8 April 2020 to prove their debts by sending to the undersigned, Nicholas Cusack of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Joint Liquidator to be necessary. Please note that this is a solvent liquidation and therefore the Joint Liquidator is entitled to make the distribution without regard to the claim of any person in respect of a debt not proved. Further details contact: Sam Stoupe, Email: Sam.Stoupe@parkerandrews.co.uk , Tel: 01603 284284 . Ag QG121706 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BROOME BUILD LTD | Event Date | 2020-03-12 |
Nicholas Cusack (IP No. 17490 ) and David Perkins (IP No. 18310 ) both of Parker Andrews Limited , 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY : Ag QG121706 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BROOME BUILD LTD | Event Date | 2020-03-12 |
At a General Meeting of the members of the above named Company, duly convened and held at Suite 6 South Road, Haywards Heath, RH16 4LY on 12 March 2020 the following resolutions were duly passed as Special and Ordinary Resolutions: That the Company be wound up voluntarily and that Nicholas Cusack (IP No. 17490 ) and David Perkins (IP No. 18310 ) both of Parker Andrews Limited , 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY be and are hereby appointed Joint Liquidators of the Company." Further details contact: Sam Stoupe, Email: Sam.Stoupe@parkerandrews.co.uk , Tel: 01603 284284 . Ag QG121706 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |