Company NameBroadheath Limited
Company StatusDissolved
Company Number04206872
CategoryPrivate Limited Company
Incorporation Date26 April 2001(23 years ago)
Dissolution Date8 November 2017 (6 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr John Vincent Souter
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2001(2 weeks, 5 days after company formation)
Appointment Duration16 years, 6 months (closed 08 November 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address93 Birchwood Avenue
North Gosforth
Newcastle Upon Tyne
NE13 6QB
Secretary NameMr John Vincent Souter
NationalityBritish
StatusClosed
Appointed15 May 2001(2 weeks, 5 days after company formation)
Appointment Duration16 years, 6 months (closed 08 November 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address93 Birchwood Avenue
North Gosforth
Newcastle Upon Tyne
NE13 6QB
Director NameMr John Siree Thompson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(9 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 08 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Hill Dinnington
Newcastle Upon Tyne
Tyne And Wear
Director NameMrs Lynne Marie Kelly-Thompson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2010(9 years, 7 months after company formation)
Appointment Duration6 years, 11 months (closed 08 November 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne & Wear
NE30 1AY
Director NameMr Anthony Charles Atkinson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(2 weeks, 5 days after company formation)
Appointment Duration8 years, 3 months (resigned 03 September 2009)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address2 Whickham Lodge
Whickham
Newcastle Upon Tyne
NE16 4HH
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressThe Old Post Office
63 Saville Street
North Shields
Tyne & Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1John Vincent Souter
50.00%
Ordinary
25 at £1John Syree Thompson
25.00%
Ordinary
25 at £1Lynn Marie Kelly Thompson
25.00%
Ordinary

Financials

Year2014
Net Worth£158,285
Cash£1,730
Current Liabilities£29,743

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

7 March 2003Delivered on: 11 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying south of sandy lane brunswick newcastle upon tyne tyne and wear t/n TY201358. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 March 2003Delivered on: 11 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 November 2017Final Gazette dissolved following liquidation (1 page)
8 November 2017Final Gazette dissolved following liquidation (1 page)
8 August 2017Return of final meeting in a members' voluntary winding up (8 pages)
8 August 2017Return of final meeting in a members' voluntary winding up (8 pages)
21 June 2016Registered office address changed from Windsor House Brunswick Industrial Estate Newcastle upon Tyne NE13 7BA to The Old Post Office 63 Saville Street North Shields Tyne & Wear NE30 1AY on 21 June 2016 (1 page)
21 June 2016Registered office address changed from Windsor House Brunswick Industrial Estate Newcastle upon Tyne NE13 7BA to The Old Post Office 63 Saville Street North Shields Tyne & Wear NE30 1AY on 21 June 2016 (1 page)
17 June 2016Appointment of a voluntary liquidator (1 page)
17 June 2016Declaration of solvency (3 pages)
17 June 2016Appointment of a voluntary liquidator (1 page)
17 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-01
(1 page)
17 June 2016Declaration of solvency (3 pages)
17 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-01
(1 page)
4 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 100
(5 pages)
4 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 100
(5 pages)
8 March 2016Director's details changed for Mr John Vincent Souter on 19 October 2015 (2 pages)
8 March 2016Secretary's details changed for Mr John Vincent Souter on 19 October 2015 (1 page)
8 March 2016Secretary's details changed for John Vincent Souter on 19 October 2015 (1 page)
8 March 2016Director's details changed for Mr John Vincent Souter on 19 October 2015 (2 pages)
8 March 2016Secretary's details changed for Mr John Vincent Souter on 19 October 2015 (1 page)
8 March 2016Secretary's details changed for John Vincent Souter on 19 October 2015 (1 page)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
3 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
3 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
29 May 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
19 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(5 pages)
19 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
25 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
25 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 July 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
1 July 2011Registered office address changed from 5 North Mason Lodge Dinnington Newcastle upon Tyne NE13 7LH on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 5 North Mason Lodge Dinnington Newcastle upon Tyne NE13 7LH on 1 July 2011 (1 page)
1 July 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
1 July 2011Registered office address changed from 5 North Mason Lodge Dinnington Newcastle upon Tyne NE13 7LH on 1 July 2011 (1 page)
13 April 2011Director's details changed for Mr John Syree Siree Thompson on 12 April 2011 (2 pages)
13 April 2011Director's details changed for Mr John Syree Siree Thompson on 12 April 2011 (2 pages)
29 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
29 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
24 November 2010Appointment of Mr John Syree Thompson as a director (2 pages)
24 November 2010Appointment of Mr John Syree Thompson as a director (2 pages)
24 November 2010Appointment of Mrs Lynne Marie Kelly-Thompson as a director (2 pages)
24 November 2010Appointment of Mrs Lynne Marie Kelly-Thompson as a director (2 pages)
20 October 2010Compulsory strike-off action has been discontinued (1 page)
20 October 2010Compulsory strike-off action has been discontinued (1 page)
19 October 2010Director's details changed for John Vincent Souter on 26 April 2010 (2 pages)
19 October 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
19 October 2010Director's details changed for John Vincent Souter on 26 April 2010 (2 pages)
19 October 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
17 September 2010Compulsory strike-off action has been suspended (1 page)
17 September 2010Compulsory strike-off action has been suspended (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
27 October 2009Termination of appointment of Anthony Atkinson as a director (1 page)
27 October 2009Termination of appointment of Anthony Atkinson as a director (1 page)
20 August 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
20 August 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
5 August 2009Return made up to 26/04/09; full list of members (4 pages)
5 August 2009Return made up to 26/04/09; full list of members (4 pages)
5 August 2009Director's change of particulars / anthony atkinson / 05/08/2009 (1 page)
5 August 2009Director's change of particulars / anthony atkinson / 05/08/2009 (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
2 July 2008Return made up to 26/04/08; full list of members (4 pages)
2 July 2008Return made up to 26/04/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
6 March 2008Return made up to 26/04/07; full list of members (4 pages)
6 March 2008Return made up to 26/04/07; full list of members (4 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
28 September 2006Return made up to 26/04/06; full list of members (7 pages)
28 September 2006Return made up to 26/04/06; full list of members (7 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
10 May 2005Return made up to 26/04/05; full list of members (7 pages)
10 May 2005Return made up to 26/04/05; full list of members (7 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
21 June 2004Return made up to 26/04/04; full list of members (7 pages)
21 June 2004Return made up to 26/04/04; full list of members (7 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
4 July 2003Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
4 July 2003Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
25 June 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
25 June 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
26 April 2003Return made up to 26/04/03; full list of members (7 pages)
26 April 2003Return made up to 26/04/03; full list of members (7 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
23 July 2002Return made up to 26/04/02; full list of members (7 pages)
23 July 2002Return made up to 26/04/02; full list of members (7 pages)
29 May 2001Registered office changed on 29/05/01 from: 16 churchill way cardiff CF10 2DX (1 page)
29 May 2001New secretary appointed;new director appointed (2 pages)
29 May 2001Secretary resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Secretary resigned (1 page)
29 May 2001New secretary appointed;new director appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001Registered office changed on 29/05/01 from: 16 churchill way cardiff CF10 2DX (1 page)
29 May 2001New director appointed (2 pages)
29 May 2001Director resigned (1 page)
24 May 2001Ad 15/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 2001Ad 15/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2001Incorporation (13 pages)
26 April 2001Incorporation (13 pages)