Active - Proposal to Strike off
Company Information for BROADGATE IT LIMITED
37 LOWER BROOK STREET, IPSWICH, SUFFOLK, IP4 1AQ,
|
Company Registration Number
07101834
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BROADGATE IT LIMITED | |
Legal Registered Office | |
37 LOWER BROOK STREET IPSWICH SUFFOLK IP4 1AQ Other companies in IP4 | |
Company Number | 07101834 | |
---|---|---|
Company ID Number | 07101834 | |
Date formed | 2009-12-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 11/12/2015 | |
Return next due | 08/01/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID | GB990896846 |
Last Datalog update: | 2020-01-13 10:29:22 |
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 |
---|---|---|
NICHOLAS WILLIAM BECKETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FIONA MEENAN |
Company Secretary | ||
FIONA MEENAN |
Director | ||
MICHAEL HOLDER |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 14/12/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 23/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/12/12 FULL LIST | |
AR01 | 11/12/11 FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 11/12/10 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY FIONA MEENAN | |
AP03 | Appointment of Fiona Meenan as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FIONA MEENAN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH01 | 05/02/10 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED FIONA MEENAN | |
AP01 | APPOINT PERSON AS DIRECTOR | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 37 LOWER BROOK STREET IPSWICH SUFFOLK IP4 1AQ | |
AP01 | APPOINT PERSON AS DIRECTOR | |
AP01 | DIRECTOR APPOINTED NICHOLAS WILLIAM BECKETT | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2010 FROM 1ST FLOOR 8-10 STAMFORD HILL LONDON N16 6XZ ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLDER | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE |
Creditors Due Within One Year | 2012-12-31 | £ 109,815 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 109,096 |
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 BROADGATE IT LIMITED
Current Assets | 2012-12-31 | £ 2,973 |
---|---|---|
Current Assets | 2011-12-31 | £ 5,280 |
Debtors | 2012-12-31 | £ 2,965 |
Debtors | 2011-12-31 | £ 4,789 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (78101 - Motion picture, television and other theatrical casting activities) as BROADGATE IT 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. |