Dissolved 2017-05-02
Company Information for BROOMFIELD GARAGE SERVICES LIMITED
WRITTLE, CHELMSFORD, CM1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-05-02 |
Company Name | |
---|---|
BROOMFIELD GARAGE SERVICES LIMITED | |
Legal Registered Office | |
WRITTLE CHELMSFORD | |
Company Number | 05425001 | |
---|---|---|
Date formed | 2005-04-15 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-04-30 | |
Date Dissolved | 2017-05-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
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 |
---|---|---|
DAVID JOHN GOODALL |
||
JOSHUA HULL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN GOODALL |
Company Secretary | ||
STEPHEN PAUL MURSELL |
Director | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Company Secretary | ||
PARAMOUNT PROPERTIES(UK) LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROOMFIELD HOUSE MANAGEMENT COMPANY LIMITED | Director | 2001-06-27 | CURRENT | 1977-12-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 12/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/05/16 FULL LIST | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/05/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID GOODALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 33 CHURCH GREEN BROOMFIELD CHELMSFORD ESSEX CM1 7BD | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/05/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOSHUA HULL | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 15/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GOODALL / 15/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN MURSELL | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/05/05 FROM: 35 FIRS AVENUE LONDON N11 3NE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 9 |
MortgagesNumMortOutstanding | 0.40 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles
Creditors Due Within One Year | 2012-05-01 | £ 20,635 |
---|
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 BROOMFIELD GARAGE SERVICES LIMITED
Called Up Share Capital | 2012-05-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 3,413 |
Current Assets | 2012-05-01 | £ 20,102 |
Debtors | 2012-05-01 | £ 15,189 |
Fixed Assets | 2012-05-01 | £ 544 |
Shareholder Funds | 2012-05-01 | £ 11 |
Stocks Inventory | 2012-05-01 | £ 1,500 |
Tangible Fixed Assets | 2012-05-01 | £ 544 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as BROOMFIELD GARAGE SERVICES 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. |