Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROADRIDGE BUSINESS PROCESS OUTSOURCING LIMITED
Company Information for

BROADRIDGE BUSINESS PROCESS OUTSOURCING LIMITED

LONDON, E14,
Company Registration Number
01956139
Private Limited Company
Dissolved

Dissolved 2014-09-26

Company Overview

About Broadridge Business Process Outsourcing Ltd
BROADRIDGE BUSINESS PROCESS OUTSOURCING LIMITED was founded on 1985-11-08 and had its registered office in London. The company was dissolved on the 2014-09-26 and is no longer trading or active.

Key Data
Company Name
BROADRIDGE BUSINESS PROCESS OUTSOURCING LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
RIDGE CLEARING & OUTSOURCING SOLUTIONS LIMITED22/08/2012
BR FINANCIAL SOLUTIONS LIMITED28/06/2007
ADP INFORMATION SERVICES LIMITED28/03/2007
Filing Information
Company Number 01956139
Date formed 1985-11-08
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2014-09-26
Type of accounts FULL
Last Datalog update: 2015-05-17 00:06:12
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name BROADRIDGE BUSINESS PROCESS OUTSOURCING LIMITED
The following companies were found which have the same name as BROADRIDGE BUSINESS PROCESS OUTSOURCING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BROADRIDGE BUSINESS PROCESS OUTSOURCING Delaware Unknown
BROADRIDGE BUSINESS PROCESS OUTSOURCING LLC New Jersey Unknown
BROADRIDGE BUSINESS PROCESS OUTSOURCING, LLC 211 E 7TH ST STE 620 AUSTIN TX 78701 Forfeited Company formed on the 2020-04-15

Company Officers of BROADRIDGE BUSINESS PROCESS OUTSOURCING LIMITED

Current Directors
Officer Role Date Appointed
ADAM DAVID AMSTERDAM
Director 2007-05-15
THOMAS PATRICK CAREY
Director 2008-12-01
DAVID JOHN KELLY
Director 2002-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2009-09-29 2014-03-12
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 1991-11-30 2009-09-29
ELIZABETH LAKE
Director 2003-09-22 2009-06-30
JAMES BRACKEN BENSON
Director 1996-10-17 2005-08-01
ROBERT JOEL SINGER
Director 2002-12-10 2005-08-01
RICHARD ALAN DOUVILLE
Director 2002-12-10 2003-04-30
ROBERT CASALE
Director 1991-11-30 2002-12-10
ARTHUR F WEINBACH
Director 1991-11-30 2002-12-10
TERENCE JOHN WILLIAMS
Director 1998-02-17 2002-03-29
JOHN BYRNES
Director 1998-02-17 2001-10-18
RICHARD HAVILAND
Director 1996-10-17 2001-06-30
DUNCAN PATERSON
Director 1998-02-17 1998-09-25
PHILIP JOHN GRIFFITHS
Director 1996-10-08 1998-03-06
JOSH SAUL WESTON
Director 1991-11-30 1996-08-12
RODERICK MACDONALD
Director 1995-01-03 1996-07-22
PHILIP JOHN GRIFFITHS
Director 1993-11-10 1995-01-03
ROGER FAULKES
Director 1991-11-30 1993-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM DAVID AMSTERDAM FUND BUYER FOCUS LIMITED Director 2018-06-07 CURRENT 2010-11-24 Liquidation
ADAM DAVID AMSTERDAM FUND RADAR LIMITED Director 2018-06-07 CURRENT 2011-09-14 Liquidation
ADAM DAVID AMSTERDAM MWB VENTURES LIMITED Director 2018-06-07 CURRENT 2015-06-10 Liquidation
ADAM DAVID AMSTERDAM SYSTEMWIRE LIMITED Director 2017-10-08 CURRENT 2002-04-22 Liquidation
ADAM DAVID AMSTERDAM BROADRIDGE ANALYTICS SOLUTIONS LIMITED Director 2017-07-11 CURRENT 2008-01-24 Active
ADAM DAVID AMSTERDAM MESSAGE AUTOMATION LIMITED Director 2017-03-07 CURRENT 2003-06-30 Liquidation
ADAM DAVID AMSTERDAM 4SIGHT FINANCIAL SOFTWARE LIMITED Director 2016-06-10 CURRENT 2003-06-17 Liquidation
ADAM DAVID AMSTERDAM 4SIGHT IT SERVICES LIMITED Director 2016-06-10 CURRENT 2014-05-30 Liquidation
ADAM DAVID AMSTERDAM DOJIMA LTD Director 2016-05-06 CURRENT 2013-12-11 Dissolved 2018-02-06
ADAM DAVID AMSTERDAM BONAIRE UK LIMITED Director 2013-07-01 CURRENT 2005-07-04 Dissolved 2016-11-12
ADAM DAVID AMSTERDAM PALADYNE SYSTEMS EUROPE LTD Director 2011-09-08 CURRENT 2007-05-29 Liquidation
ADAM DAVID AMSTERDAM BROADRIDGE CITY NETWORKS (UK) LIMITED Director 2010-06-19 CURRENT 1986-06-11 Active
ADAM DAVID AMSTERDAM BROADRIDGE FINANCIAL SOLUTIONS LIMITED Director 2007-04-12 CURRENT 1984-12-11 Active
ADAM DAVID AMSTERDAM BROADRIDGE FINANCIAL SOLUTIONS INTERNATIONAL LIMITED Director 2007-04-12 CURRENT 1993-10-05 Active
DAVID JOHN KELLY FUND BUYER FOCUS LIMITED Director 2018-06-07 CURRENT 2010-11-24 Liquidation
DAVID JOHN KELLY FUND RADAR LIMITED Director 2018-06-07 CURRENT 2011-09-14 Liquidation
DAVID JOHN KELLY MWB VENTURES LIMITED Director 2018-06-07 CURRENT 2015-06-10 Liquidation
DAVID JOHN KELLY SYSTEMWIRE LIMITED Director 2017-10-08 CURRENT 2002-04-22 Liquidation
DAVID JOHN KELLY MESSAGE AUTOMATION LIMITED Director 2017-03-07 CURRENT 2003-06-30 Liquidation
DAVID JOHN KELLY 4SIGHT FINANCIAL SOFTWARE LIMITED Director 2016-06-10 CURRENT 2003-06-17 Liquidation
DAVID JOHN KELLY 4SIGHT IT SERVICES LIMITED Director 2016-06-10 CURRENT 2014-05-30 Liquidation
DAVID JOHN KELLY DOJIMA LTD Director 2016-05-06 CURRENT 2013-12-11 Dissolved 2018-02-06
DAVID JOHN KELLY BONAIRE UK LIMITED Director 2013-07-01 CURRENT 2005-07-04 Dissolved 2016-11-12
DAVID JOHN KELLY BROADRIDGE CITY NETWORKS (UK) LIMITED Director 2010-06-19 CURRENT 1986-06-11 Active
DAVID JOHN KELLY BROADRIDGE FINANCIAL SOLUTIONS LIMITED Director 2001-04-30 CURRENT 1984-12-11 Active
DAVID JOHN KELLY BROADRIDGE FINANCIAL SOLUTIONS INTERNATIONAL LIMITED Director 2001-04-30 CURRENT 1993-10-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-09-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-06-264.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-03-174.70DECLARATION OF SOLVENCY
2014-03-17LIQ MISC RESRESOLUTION INSOLVENCY:ORDINARY RESOLUTION :- "BOOKS,RECORDS,ETC."
2014-03-17LIQ MISC RESRESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"
2014-03-17LRESSPSPECIAL RESOLUTION TO WIND UP
2014-03-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-03-12AD02SAIL ADDRESS CHANGED FROM: 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM
2014-03-12TM02APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 3168000
2013-12-02AR0130/11/13 FULL LIST
2013-10-10AAFULL ACCOUNTS MADE UP TO 30/06/13
2012-12-11AR0130/11/12 FULL LIST
2012-10-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-08-22RES15CHANGE OF NAME 13/08/2012
2012-08-22CERTNMCOMPANY NAME CHANGED RIDGE CLEARING & OUTSOURCING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 22/08/12
2012-08-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-02AR0130/11/11 FULL LIST
2011-11-10AD02SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM
2011-10-27AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-09-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DAVID AMSTERDAM / 26/06/2011
2011-01-13AR0130/11/10 FULL LIST
2010-10-15AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-04-06SH0129/03/10 STATEMENT OF CAPITAL GBP 3168000
2009-12-21AR0130/11/09 FULL LIST
2009-12-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM DAVID AMSTERDAM / 30/11/2009
2009-12-18AD02SAIL ADDRESS CREATED
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN KELLY / 30/11/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PATRICK CAREY / 30/11/2009
2009-12-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 30/11/2009
2009-10-19AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-13AP04CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2009-10-13TM02APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH LAKE
2009-04-24RES01ADOPT ARTICLES 02/04/2009
2008-12-16288aDIRECTOR APPOINTED THOMAS PATRICK CAREY
2008-12-09363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-11-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-21AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-06-13AUDAUDITOR'S RESIGNATION
2008-05-15RES01ADOPT ARTICLES 21/04/2008
2008-03-14AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-30363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-06-28CERTNMCOMPANY NAME CHANGED BR FINANCIAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 28/06/07
2007-06-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-06-01288aNEW DIRECTOR APPOINTED
2007-04-04287REGISTERED OFFICE CHANGED ON 04/04/07 FROM: 1ST FLOOR 5 OLD BAILEY LONDON EC4M 7AF
2007-03-28CERTNMCOMPANY NAME CHANGED ADP INFORMATION SERVICES LIMITED CERTIFICATE ISSUED ON 28/03/07
2007-03-27AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-12-04363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-08-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2006-08-044.40NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR
2006-08-044.40NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR
2006-08-04MISCC/O TO STAY LIQUIDATION
2006-03-06287REGISTERED OFFICE CHANGED ON 06/03/06 FROM: ISIS BUILDING THAMES QUAY 193 MARSH WALL LONDON E14 9SG
2006-02-24600APPOINTMENT OF LIQUIDATOR
2006-02-244.70DECLARATION OF SOLVENCY
2006-02-24LRESSPSPECIAL RESOLUTION TO WIND UP
2005-12-13363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-11-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BROADRIDGE BUSINESS PROCESS OUTSOURCING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-05-15
Fines / Sanctions
No fines or sanctions have been issued against BROADRIDGE BUSINESS PROCESS OUTSOURCING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BROADRIDGE BUSINESS PROCESS OUTSOURCING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of BROADRIDGE BUSINESS PROCESS OUTSOURCING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROADRIDGE BUSINESS PROCESS OUTSOURCING LIMITED
Trademarks
We have not found any records of BROADRIDGE BUSINESS PROCESS OUTSOURCING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROADRIDGE BUSINESS PROCESS OUTSOURCING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BROADRIDGE BUSINESS PROCESS OUTSOURCING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BROADRIDGE BUSINESS PROCESS OUTSOURCING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyBROADRIDGE BUSINESS PROCESS OUTSOURCING LIMITEDEvent Date
Tim Walsh and Peter Greaves were appointed liquidators of the above company on 12 March 2014. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named company will be held at the offices of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP on 16 June 2014 commencing at 10.00 am for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by no later than 12.00 pm on 15 June 2014. Tim Walsh (IP Number: 8371) and Peter Greaves (IP Number: 11050) of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP. Further information is available from Erica Kiaie at the offices of PricewaterhouseCoopers LLP on 0113 289 4815. Tim Walsh Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROADRIDGE BUSINESS PROCESS OUTSOURCING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROADRIDGE BUSINESS PROCESS OUTSOURCING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode E14