Company NameBroomco (805) Limited
Company StatusDissolved
Company Number02960624
CategoryPrivate Limited Company
Incorporation Date19 August 1994(29 years, 7 months ago)
Dissolution Date26 October 2014 (9 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameIan James Alexander Davie
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(10 years, 7 months after company formation)
Appointment Duration9 years, 7 months (closed 26 October 2014)
RoleCompany Director
Correspondence Address24a India Street
Edinburgh
Midlothian
EH3 6HB
Scotland
Secretary NameChristopher Brian Axford
NationalityBritish
StatusClosed
Appointed17 November 2006(12 years, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 26 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Albert Mews
Lockside
London
E14 8EH
Director NameDr Sandeep Dewan
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(1 month after company formation)
Appointment Duration10 years, 6 months (resigned 01 April 2005)
RoleDr General Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hainings
Melbury Road Jesmond Park East
Newcastle Upon Tyne
NE7 7DE
Secretary NameDr Vini Dewan
NationalityBritish
StatusResigned
Appointed23 September 1994(1 month after company formation)
Appointment Duration10 years, 6 months (resigned 01 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hainings
Melbury Road Jesmond Park East
Newcastle Upon Tyne
NE7 7DE
Secretary NameMr Joseph Quartson
NationalityBritish
StatusResigned
Appointed01 April 2005(10 years, 7 months after company formation)
Appointment Duration3 months (resigned 04 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Castle Mews
North Finchley
London
N12 9EH
Secretary NameStephen George Garrett
NationalityBritish
StatusResigned
Appointed04 July 2005(10 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 November 2006)
RoleCompany Director
Correspondence Address18 Lowthian Terrace
Columbia
Washington
Tyne & Wear
NE38 7BA
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed19 August 1994(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 August 1994(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 August 1994(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered AddressC/O Deloitte Llp
One Trinity Gardens Broad Chare
Newcastle Upon Tyne
Tyne And Wear
NE1 2HF
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2014
Net Worth£188,504
Cash£201
Current Liabilities£198,988

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

26 October 2014Final Gazette dissolved following liquidation (1 page)
26 October 2014Final Gazette dissolved following liquidation (1 page)
26 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2014Notice of move from Administration to Dissolution on 18 July 2014 (20 pages)
25 July 2014Notice of move from Administration to Dissolution on 18 July 2014 (20 pages)
25 February 2014Administrator's progress report to 27 January 2014 (17 pages)
25 February 2014Administrator's progress report to 27 January 2014 (17 pages)
30 August 2013Administrator's progress report to 27 July 2013 (17 pages)
30 August 2013Administrator's progress report to 27 July 2013 (17 pages)
22 February 2013Administrator's progress report to 27 January 2013 (17 pages)
22 February 2013Administrator's progress report to 27 January 2013 (17 pages)
30 August 2012Administrator's progress report to 27 July 2012 (18 pages)
30 August 2012Administrator's progress report to 27 July 2012 (18 pages)
24 July 2012Notice of extension of period of Administration (1 page)
24 July 2012Notice of extension of period of Administration (1 page)
28 February 2012Administrator's progress report to 27 January 2012 (23 pages)
28 February 2012Administrator's progress report to 27 January 2012 (23 pages)
1 September 2011Administrator's progress report to 27 July 2011 (24 pages)
1 September 2011Administrator's progress report to 27 July 2011 (24 pages)
2 March 2011Administrator's progress report to 27 January 2011 (24 pages)
2 March 2011Administrator's progress report to 27 January 2011 (24 pages)
8 September 2010Administrator's progress report to 27 July 2010 (50 pages)
8 September 2010Administrator's progress report to 27 July 2010 (50 pages)
23 July 2010Notice of extension of period of Administration (1 page)
23 July 2010Notice of extension of period of Administration (1 page)
15 June 2010Registered office address changed from Gainsborough House 34-40 Grey Street Newcastle upon Tyne NE1 6AE on 15 June 2010 (2 pages)
15 June 2010Registered office address changed from Gainsborough House 34-40 Grey Street Newcastle upon Tyne NE1 6AE on 15 June 2010 (2 pages)
12 March 2010Administrator's progress report to 27 January 2010 (33 pages)
12 March 2010Administrator's progress report to 27 January 2010 (33 pages)
28 August 2009Administrator's progress report to 27 July 2009 (1 page)
28 August 2009Administrator's progress report to 27 July 2009 (1 page)
31 July 2009Notice of extension of period of Administration (1 page)
31 July 2009Notice of extension of period of Administration (1 page)
17 March 2009Administrator's progress report to 27 January 2009 (35 pages)
17 March 2009Administrator's progress report to 27 January 2009 (35 pages)
4 February 2009Notice of extension of period of Administration (1 page)
4 February 2009Notice of extension of period of Administration (1 page)
1 September 2008Administrator's progress report to 27 July 2008 (20 pages)
1 September 2008Administrator's progress report to 27 July 2008 (20 pages)
14 July 2008Statement of affairs with form 2.14B (6 pages)
14 July 2008Statement of affairs with form 2.14B (6 pages)
10 April 2008Statement of administrator's proposal (30 pages)
10 April 2008Statement of administrator's proposal (30 pages)
7 February 2008Appointment of an administrator (1 page)
7 February 2008Appointment of an administrator (1 page)
4 February 2008Registered office changed on 04/02/08 from: 3 cloth street barbican london EC1A 7NP (1 page)
4 February 2008Registered office changed on 04/02/08 from: 3 cloth street barbican london EC1A 7NP (1 page)
9 September 2007Return made up to 19/08/07; no change of members (6 pages)
9 September 2007Return made up to 19/08/07; no change of members (6 pages)
5 January 2007New secretary appointed (2 pages)
5 January 2007Secretary resigned (1 page)
5 January 2007New secretary appointed (2 pages)
5 January 2007Secretary resigned (1 page)
14 September 2006Return made up to 19/08/06; full list of members (6 pages)
14 September 2006Return made up to 19/08/06; full list of members (6 pages)
29 June 2006Accounting reference date extended from 31/03/06 to 05/04/06 (1 page)
29 June 2006Accounting reference date extended from 31/03/06 to 05/04/06 (1 page)
12 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 2006Particulars of mortgage/charge (9 pages)
27 April 2006Particulars of mortgage/charge (9 pages)
27 April 2006Particulars of mortgage/charge (9 pages)
27 April 2006Particulars of mortgage/charge (9 pages)
15 February 2006Particulars of mortgage/charge (10 pages)
15 February 2006Particulars of mortgage/charge (10 pages)
10 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 October 2005Return made up to 19/08/05; full list of members (6 pages)
5 October 2005Return made up to 19/08/05; full list of members (6 pages)
25 August 2005Registered office changed on 25/08/05 from: 4 castle mews north finchley london N12 9EH (1 page)
25 August 2005Registered office changed on 25/08/05 from: 4 castle mews north finchley london N12 9EH (1 page)
25 August 2005Secretary resigned (1 page)
25 August 2005Secretary resigned (1 page)
25 August 2005New secretary appointed (2 pages)
25 August 2005New secretary appointed (2 pages)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 April 2005Particulars of mortgage/charge (9 pages)
16 April 2005Particulars of mortgage/charge (9 pages)
12 April 2005Particulars of mortgage/charge (3 pages)
12 April 2005Particulars of mortgage/charge (3 pages)
8 April 2005Declaration of assistance for shares acquisition (4 pages)
8 April 2005Registered office changed on 08/04/05 from: the haining melbury road jesmond park east newcastle upon tyne NE7 7DE (1 page)
8 April 2005New director appointed (2 pages)
8 April 2005Registered office changed on 08/04/05 from: the haining melbury road jesmond park east newcastle upon tyne NE7 7DE (1 page)
8 April 2005Secretary resigned (1 page)
8 April 2005Secretary resigned (1 page)
8 April 2005New director appointed (2 pages)
8 April 2005New secretary appointed (2 pages)
8 April 2005Director resigned (1 page)
8 April 2005New secretary appointed (2 pages)
8 April 2005Director resigned (1 page)
8 April 2005Declaration of assistance for shares acquisition (4 pages)
28 February 2005Return made up to 19/08/04; full list of members; amend (6 pages)
28 February 2005Return made up to 19/08/04; full list of members; amend (6 pages)
4 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 September 2004Return made up to 19/08/04; full list of members (6 pages)
1 September 2004Return made up to 19/08/04; full list of members (6 pages)
19 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 August 2003Return made up to 19/08/03; full list of members (6 pages)
20 August 2003Return made up to 19/08/03; full list of members (6 pages)
13 September 2002Return made up to 19/08/02; full list of members (6 pages)
13 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 September 2002Return made up to 19/08/02; full list of members (6 pages)
13 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 October 2001Return made up to 19/08/01; full list of members (6 pages)
9 October 2001Return made up to 19/08/01; full list of members (6 pages)
23 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 August 2000Return made up to 19/08/00; full list of members (6 pages)
29 August 2000Return made up to 19/08/00; full list of members (6 pages)
21 June 2000Accounts for a small company made up to 31 March 2000 (8 pages)
21 June 2000Accounts for a small company made up to 31 March 2000 (8 pages)
14 September 1999Return made up to 19/08/99; no change of members (4 pages)
14 September 1999Return made up to 19/08/99; no change of members (4 pages)
13 July 1999Accounts for a small company made up to 31 March 1999 (9 pages)
13 July 1999Accounts for a small company made up to 31 March 1999 (9 pages)
16 October 1998Return made up to 19/08/98; full list of members (8 pages)
16 October 1998Return made up to 19/08/98; full list of members (8 pages)
2 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
21 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
29 September 1997Return made up to 19/08/97; no change of members (4 pages)
29 September 1997Return made up to 19/08/97; no change of members (4 pages)
20 September 1997Declaration of satisfaction of mortgage/charge (1 page)
20 September 1997Declaration of satisfaction of mortgage/charge (1 page)
11 September 1997Particulars of mortgage/charge (3 pages)
11 September 1997Particulars of mortgage/charge (3 pages)
21 November 1996Accounts for a small company made up to 31 March 1996 (10 pages)
21 November 1996Accounts for a small company made up to 31 March 1996 (10 pages)
20 August 1996Return made up to 19/08/96; no change of members (4 pages)
20 August 1996Return made up to 19/08/96; no change of members (4 pages)
23 August 1995Return made up to 19/08/95; full list of members (6 pages)
23 August 1995Return made up to 19/08/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
23 December 1994Particulars of mortgage/charge (3 pages)
23 December 1994Particulars of mortgage/charge (3 pages)
6 October 1994Director resigned;new director appointed (2 pages)
6 October 1994Director resigned;new director appointed (2 pages)
19 August 1994Incorporation (17 pages)
19 August 1994Incorporation (17 pages)