Dissolved
Dissolved 2018-05-14
Company Information for BROOMCO (3598) LIMITED
SHEFFIELD, SOUTH YORKSHIRE, S11 9PS,
|
Company Registration Number
05259314
Private Limited Company
Dissolved Dissolved 2018-05-14 |
Company Name | |
---|---|
BROOMCO (3598) LIMITED | |
Legal Registered Office | |
SHEFFIELD SOUTH YORKSHIRE S11 9PS Other companies in S9 | |
Company Number | 05259314 | |
---|---|---|
Date formed | 2004-10-14 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2018-05-14 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-03-08 09:24:15 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL BARBER |
||
ANDREA FORONI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GIULIANA MARTINI |
Company Secretary | ||
GIULIANA MARTINI |
Director | ||
DLA SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
DLA NOMINEES LIMITED |
Nominated Director | ||
DLA SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FORONI METALS (U.K.) LIMITED | Director | 1998-05-12 | CURRENT | 1997-09-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/2017 FROM QUADRANT 1 99 PARKWAY AVENUE SHEFFIELD SOUTH YORKSHIRE S9 4WG | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/2017 FROM QUADRANT 1 99 PARKWAY AVENUE SHEFFIELD SOUTH YORKSHIRE S9 4WG | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 28/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 | |
LATEST SOC | 22/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/10/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GIULIANA MARTINI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GIULIANA MARTINI | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/10/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
LATEST SOC | 26/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/10/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 14/10/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 14/10/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 14/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREA FORONI / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GIULIANA MARTINI / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BARBER / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
287 | REGISTERED OFFICE CHANGED ON 31/10/2008 FROM THE PORTERGATE ECCLESALL ROAD SHEFFIELD SOUTH YORKSHIRE S11 8NX | |
363a | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
123 | NC INC ALREADY ADJUSTED 17/11/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 17/11/05--------- £ SI 2445022@1=2445022 £ IC 1000/2446022 | |
363s | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS | |
88(2)R | AD 25/07/05--------- £ SI 999@1=999 £ IC 1/1000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 22/11/04 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-06-22 |
Resolution | 2017-06-22 |
Appointmen | 2017-06-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.40 | 94 |
MortgagesNumMortOutstanding | 0.66 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.74 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 51102 - Non-scheduled passenger air transport
The top companies supplying to UK government with the same SIC code (51102 - Non-scheduled passenger air transport) as BROOMCO (3598) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BROOMCO (3598) LIMITED | Event Date | 2017-06-14 |
Notice is hereby given that the Creditors of the above named Company are required, on or before 26 July 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Andrew Philip Wood (IP No. 9148 ) and Emma Bower (IP No. 17650 ) both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS the Joint Liquidators of the Company, and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors of the Company have made a Declaration of Solvency, and the Company is being wound up for the purposes of distributing the assets of the Company once all claims have been settled. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 14 June 2017 The Joint Liquidators can be contacted by 0114 235 6780 . Alternative contact: Rachel Hamilton. Ag JF31144 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BROOMCO (3598) LIMITED | Event Date | 2017-06-14 |
At a general meeting of the Company, duly convened and held at The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS on 14 June 2017 , the following resolutions were duly passed as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Andrew Philip Wood (IP No. 9148 ) and Emma Bower (IP No. 17650 ) both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS be and are hereby appointed Joint Liquidators of the Company and that the Liquidators be authorised to act jointly and severally in the liquidation for the purposes of such winding up. The Joint Liquidators can be contacted by 0114 235 6780 . Alternative contact: Rachel Hamilton. Ag JF31144 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BROOMCO (3598) LIMITED | Event Date | 2017-06-14 |
Andrew Philip Wood (IP No. 9148 ) and Emma Bower (IP No. 17650 ) both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS : Ag JF31144 | |||
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. |