Active - Proposal to Strike off
Company Information for BRODIE WARD LIMITED
2 BEACON END COURTYARD, LONDON ROAD STANWAY, COLCHESTER, ESSEX, CO3 0NU,
|
Company Registration Number
04832303
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BRODIE WARD LIMITED | |
Legal Registered Office | |
2 BEACON END COURTYARD LONDON ROAD STANWAY COLCHESTER ESSEX CO3 0NU Other companies in CO3 | |
Company Number | 04832303 | |
---|---|---|
Company ID Number | 04832303 | |
Date formed | 2003-07-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2019 | |
Account next due | 31/05/2021 | |
Latest return | 14/07/2015 | |
Return next due | 11/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-05 10:31:09 |
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 | ||
---|---|---|---|---|
BRODIE WARD ANESTHESIA LLC | Arkansas | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PASSMORE WEEKS MANAGEMENT SERVICES LIMITED |
||
ASHLEY JOHN HERMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VICTORIA ANN SULLIVAN |
Director | ||
SEAN CHRISTOPHER SWEENEY |
Director | ||
RA COMPANY SECRETARIES LIMITED |
Company Secretary | ||
VICTORIA ANN SULLIVAN |
Director | ||
RICHARD PHILIP BRUNDLE |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA ANN SULLIVAN | |
AP01 | DIRECTOR APPOINTED MR ASHLEY JOHN HERMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/07/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS VICTORIA ANN SULLIVAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN CHRISTOPHER SWEENEY | |
TM02 | Termination of appointment of Ra Company Secretaries Limited on 2014-07-12 | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/07/10 ANNUAL RETURN FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PASSMORE WEEKS MANAGEMENT SERVICES LIMITED / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN CHRISTOPHER SWEENEY / 01/05/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RA COMPANY SECRETARIES LIMITED / 02/10/2009 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA SULLIVAN | |
363a | RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 31/07/2008 TO 31/08/2008 | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA SULLIVAN / 01/10/2007 | |
287 | REGISTERED OFFICE CHANGED ON 22/10/07 FROM: 13 STATION ROAD LONDON N3 2SB | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 18/07/03--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | JAMES HAY PENSION TRUSTEES LIMITED AND ASHLEY HERMAN AS TRUSTEES OF THE ASHLEY HERMANDEVELOPMENTS LIMITED |
Creditors Due After One Year | 2013-08-31 | £ 182,110 |
---|---|---|
Creditors Due After One Year | 2012-08-31 | £ 182,110 |
Creditors Due After One Year | 2012-08-31 | £ 182,110 |
Creditors Due After One Year | 2011-08-31 | £ 174,871 |
Creditors Due Within One Year | 2013-08-31 | £ 167,139 |
Creditors Due Within One Year | 2012-08-31 | £ 168,366 |
Creditors Due Within One Year | 2012-08-31 | £ 168,366 |
Creditors Due Within One Year | 2011-08-31 | £ 168,365 |
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 BRODIE WARD LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 1,606 |
Cash Bank In Hand | 2012-08-31 | £ 1,809 |
Cash Bank In Hand | 2012-08-31 | £ 1,809 |
Cash Bank In Hand | 2011-08-31 | £ 1,809 |
Current Assets | 2013-08-31 | £ 326,645 |
Current Assets | 2012-08-31 | £ 327,872 |
Current Assets | 2012-08-31 | £ 327,872 |
Current Assets | 2011-08-31 | £ 320,632 |
Debtors | 2013-08-31 | £ 325,039 |
Debtors | 2012-08-31 | £ 326,063 |
Debtors | 2012-08-31 | £ 326,063 |
Debtors | 2011-08-31 | £ 318,823 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BRODIE WARD LIMITED are:
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. |