Liquidation
Company Information for BROADGROVE LIMITED
JUPITER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE,
|
Company Registration Number
06259719
Private Limited Company
Liquidation |
Company Name | |
---|---|
BROADGROVE LIMITED | |
Legal Registered Office | |
JUPITER HOUSE WARLEY HILL BUSINESS PARK THE DRIVE BRENTWOOD ESSEX CM13 3BE Other companies in CM13 | |
Company Number | 06259719 | |
---|---|---|
Company ID Number | 06259719 | |
Date formed | 2007-05-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2012 | |
Account next due | 31/03/2014 | |
Latest return | 25/05/2013 | |
Return next due | 22/06/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-11 15:47:30 |
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 | ||
---|---|---|---|---|
BROADGROVE LIMITED | 50, SOUTH MALL, CORK. | Dissolved | Company formed on the 1991-02-27 | |
BROADGROVE INTERNATIONAL LIMITED | FOURTH FLOOR DOLLARD HOUSE WELLINGTON QUAY DUBLIN 2 | Dissolved | Company formed on the 1991-02-21 | |
BROADGROVES CONSULTING LIMITED | 39 EASTCHEAP 2ND FLOOR, INGENHAAG LLP LONDON EC3M 1DT | Active | Company formed on the 2017-01-03 | |
BROADGROVE PLANNING AND DEVELOPMENT LIMITED | 5A ACK LANE EAST BRAMHALL STOCKPORT CHESHIRE SK7 2BE | Active | Company formed on the 2018-07-24 |
Officer | Role | Date Appointed |
---|---|---|
JOANNE MICHELLE WELSH |
||
SEAN WELSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THEYDON SECRETARIES LIMITED |
Company Secretary | ||
THEYDON NOMINEES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/12/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2014 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2013 FROM THE OLD COURT HOUSE 26A CHURCH STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 2LY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062597190001 | |
LATEST SOC | 10/07/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/05/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN WELSH / 12/07/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE MICHELLE WELSH / 12/07/2012 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/05/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN WELSH / 25/05/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/06/08 | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 25/05/07--------- £ SI 98@1=98 £ IC 2/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 30/05/07 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2016-12-02 |
Resolutions for Winding-up | 2013-12-24 |
Appointment of Liquidators | 2013-12-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2011-07-01 | £ 4,007 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 246,927 |
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 BROADGROVE LIMITED
Called Up Share Capital | 2011-07-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-07-01 | £ 39,763 |
Current Assets | 2011-07-01 | £ 280,182 |
Debtors | 2011-07-01 | £ 158,746 |
Fixed Assets | 2011-07-01 | £ 9,738 |
Shareholder Funds | 2011-07-01 | £ 38,986 |
Stocks Inventory | 2011-07-01 | £ 81,673 |
Tangible Fixed Assets | 2011-07-01 | £ 9,738 |
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 BROADGROVE LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | BROADGROVE LIMITED | Event Date | 2016-11-29 |
Principal Trading Address: 12 Ranulf Drive, Little Dunmow, Essex CM6 3FZ Notice is hereby given that I, G Mummery of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, the Joint Liquidator of the above named Company, intend to declare and distribute a final dividend within the period of two months from the last date for proving mentioned below. All creditors of the Company are required, on or before 13 January 2017, which is the last date for proving, to prove their debt by sending to me a written statement of the amount they claim to be due from the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidator to be necessary. A distribution may be made without regard to the claim of any person in respect of a debt not proved. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. Date of Appointment: 19 December 2013. Office holder details: Glyn Mummery and Martin Weller (IP Nos. 8996 and 9419) both of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE The Joint Liquidators can be contacted by Tel: 01277 503 303. Alternative contact: Rachel Birch. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BROADGROVE LIMITED | Event Date | 2013-12-19 |
At a General Meeting of the above named Company, duly convened, and held at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE on 19 December 2013 at 2.00pm, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Glyn Mummery and Martin Weller , both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE , (IP Nos 8996 and 9419) be and are hereby appointed Joint Liquidators for the purposes of such winding up and that anything required or authorised to be done by the Joint Liquidators be done by both or either of them. For further details contact: Email: cp.brentwood@frpadvisory.com Sean Welsh , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BROADGROVE LIMITED | Event Date | 2013-12-19 |
Liquidator's Name and Address: Glyn Mummery and Liquidator's Name and Address: Martin Weller , both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE . : For further details contact: Email: cp.brentwood@frpadvisory.com | |||
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. |