Dissolved 2015-12-23
Company Information for BROADCAST & PROFESSIONAL FINANCE LIMITED
HATTERS LANE, WATFORD, WD18,
|
Company Registration Number
02992298
Private Limited Company
Dissolved Dissolved 2015-12-23 |
Company Name | ||
---|---|---|
BROADCAST & PROFESSIONAL FINANCE LIMITED | ||
Legal Registered Office | ||
HATTERS LANE WATFORD | ||
Previous Names | ||
|
Company Number | 02992298 | |
---|---|---|
Date formed | 1994-11-18 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2015-12-23 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 08:24:15 |
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 |
---|---|---|
ALESSIA FRISINA |
||
DUNCAN JOHN HULLIS |
||
DAVID JAMES WOOLDRIDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT WREN CERIBELLI |
Director | ||
ALESSIA FRISINA |
Director | ||
VIJAY CHANDULAL SHAH |
Director | ||
JOHN BLYTH |
Company Secretary | ||
JOHN BLYTH |
Director | ||
DAVID KILLIAN DENNEHY |
Director | ||
PRIYESH SHAH |
Company Secretary | ||
PRIYESH SHAH |
Director | ||
NIGEL PEARCE |
Director | ||
SIMON WARBEY |
Director | ||
CHRISTOPHER CYRIL SWARBRICK |
Director | ||
RITESH KESHAVJI SHAH |
Director | ||
RITESH KESHAVJI SHAH |
Company Secretary | ||
ROBERT NOEL MORRIS-JONES |
Company Secretary | ||
PHILLIP JOHN GREEN |
Director | ||
ROBERT NOEL MORRIS-JONES |
Director | ||
STEPHEN JAMES EDGELY ROBINSON |
Director | ||
RITESH KESHAVJI SHAH |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AGCO FINANCE LIMITED | Director | 2015-03-26 | CURRENT | 1990-07-11 | Active | |
AGRICREDIT LIMITED | Director | 2014-11-17 | CURRENT | 2009-06-23 | Dissolved 2015-12-23 | |
AGRICULTURAL EQUIPMENT FINANCE LIMITED | Director | 2014-11-17 | CURRENT | 1994-11-18 | Dissolved 2015-12-23 | |
CAPITAL ASSET FINANCE LIMITED | Director | 2014-11-17 | CURRENT | 1993-04-16 | Liquidation | |
DE LAGE LANDEN LEASING LIMITED | Director | 2014-11-17 | CURRENT | 1989-05-04 | Active | |
DE LAGE LANDEN MATERIALS HANDLING LTD | Director | 2014-11-17 | CURRENT | 2001-03-07 | Dissolved 2018-05-28 | |
DE LAGE LANDEN LIMITED | Director | 2014-11-17 | CURRENT | 1992-12-17 | Active | |
CARGOBULL FINANCE LIMITED | Director | 2014-11-17 | CURRENT | 2000-12-11 | Active | |
AGRICREDIT LIMITED | Director | 2013-10-28 | CURRENT | 2009-06-23 | Dissolved 2015-12-23 | |
AGRICULTURAL EQUIPMENT FINANCE LIMITED | Director | 2013-10-28 | CURRENT | 1994-11-18 | Dissolved 2015-12-23 | |
JUNGHEINRICH FINANCE LIMITED | Director | 2013-10-28 | CURRENT | 1999-01-15 | Dissolved 2016-05-05 | |
CAPITAL ASSET FINANCE LIMITED | Director | 2013-10-28 | CURRENT | 1993-04-16 | Liquidation | |
DE LAGE LANDEN MATERIALS HANDLING LTD | Director | 2013-10-28 | CURRENT | 2001-03-07 | Dissolved 2018-05-28 | |
ULL HOLDINGS LIMITED | Director | 2008-12-02 | CURRENT | 2008-12-02 | Dissolved 2013-11-05 | |
HANOVER ASSET FINANCE LIMITED | Director | 2007-03-02 | CURRENT | 1999-11-01 | Dissolved 2015-01-27 | |
UNIVERSAL ASSET TRADING LIMITED | Director | 2005-12-22 | CURRENT | 2005-12-22 | Dissolved 2013-11-05 | |
UNIVERSAL LEASING LIMITED | Director | 2005-03-11 | CURRENT | 2005-03-11 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2015 FROM BUILDING 7 CROXLEY GREEN BUSINESS PARK HATTERS LANE WATFORD WD18 8YN | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED DUNCAN JOHN HULLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CERIBELLI | |
LATEST SOC | 13/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/11/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED DAVID JAMES WOOLDRIDGE | |
LATEST SOC | 13/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/11/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALESSIA FRISINA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VIJAY SHAH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 12/11/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID DENNEHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BLYTH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN BLYTH | |
AP01 | DIRECTOR APPOINTED VIJAY CHANDULAL SHAH | |
AP03 | SECRETARY APPOINTED ALESSIA FRISINA | |
AP01 | DIRECTOR APPOINTED ALESSIA FRISINA | |
AR01 | 12/11/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 12/11/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 12/11/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/2009 FROM BUILDING 7 CROXLEY GREEN BUSINESSPARK HATTERS LANE WATFORD WD18 8YN | |
AP01 | DIRECTOR APPOINTED MR JOHN BLYTH | |
AP03 | SECRETARY APPOINTED MR JOHN BLYTH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PRIYESH SHAH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PRIYESH SHAH | |
287 | REGISTERED OFFICE CHANGED ON 04/02/2009 FROM SUITE 2A BUILDUING 8 CROXKLEY GREEN BUSINESS PARK WATFORD HERTFS WD18 8EZ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288a | DIRECTOR APPOINTED ROBERT WREN CERIBELLI | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR NIGEL PEARCE | |
287 | REGISTERED OFFICE CHANGED ON 24/04/2008 FROM SUITE2A, RUSHMOOR COURT CROXLEY BUSINESS PARK WATFORD WD18 8EZ | |
363s | RETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 17/11/00 | |
363s | RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED |
Final Meetings | 2015-08-05 |
Notices to Creditors | 2015-01-21 |
Appointment of Liquidators | 2015-01-21 |
Resolutions for Winding-up | 2015-01-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 77220 - Renting of video tapes and disks
|
|
|
|
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 BROADCAST & PROFESSIONAL FINANCE LIMITED
The top companies supplying to UK government with the same SIC code (77220 - Renting of video tapes and disks) as BROADCAST & PROFESSIONAL FINANCE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BROADCAST & PROFESSIONAL FINANCE LIMITED | Event Date | 2015-07-13 |
Notice is hereby given, in pursuance of Section 94 of the Insolvency Act 1986 that Final Meetings of Members of the above named company which has been convened by Bernard Hoffman (IP No. 1593) of Gerald Edelman, Edelman House, 1238 High Road, Whetstone, London, N20 0LH and will be held at the offices of Gerald Edelman, Edelman House, 1238 High Road, Whetstone, London, N20 0LH on 11 September 2015 at 11.30 am for the purposes of receiving the Liquidators final account of the Winding-up and agree his release as Liquidator. Any member is entitled to attned and vote at the respective above Meetings and may appoint a proxy to attend in their stead. A proxy holder need not be a Member of the Company. Proxies to be used at the Meetings must be lodged at Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH, no later than 12 noon on 10 September 2015. Date of Appointment: 12 January 2015 For further details contact: Hayley Sheather, Email: mail@yerrillmurphy.co.uk or telephone 01233 666280. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BROADCAST & PROFESSIONAL FINANCE LIMITED | Event Date | 2015-01-12 |
In accordance with rule 4.106A, I, Bernard Hoffman (IP No: 1593) of Gerald Edelman Chartered Accountants, Edelman House, 1238 High Road, Whetstone, London N20 0LH give notice that on 12 January 2015 I was appointed Liquidator of the above named Company by resolutions of members. Notice is hereby given that the creditors of the above named Company, which is being wound up voluntarily, are required, on or before 12 March 2015 to send in their full names, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned Bernard Hoffman, of Gerald Edelman Chartered Accountants, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent TN24 8DH, the Liquidator of the said Company, and if so required by notice in writing from the said Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. This notice is purely formal and all known Creditors have been, or will be, paid in full. Further details contact: Bernard Hoffman, Email: bhoffman@geraldedelman.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BROADCAST & PROFESSIONAL FINANCE LIMITED | Event Date | 2015-01-12 |
Bernard Hoffman , of Gerald Edelman Chartered Accountants , Edelman House, 1238 High Road, London N20 0LH : Further details contact: Bernard Hoffman, Email: bhoffman@geraldedelman.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BROADCAST & PROFESSIONAL FINANCE LIMITED | Event Date | 2015-01-12 |
At a General Meeting of the members of the above named Company, duly convened and held at Edelman House, 1238 High Road, Whetstone, London N20 0LH, on 12 January 2015 , at 12.15 pm, the following resolutions were proposed and duly passed as Special Resolutions and an Ordinary Resolution: That the Company be wound up voluntarily and that Bernard Hoffman , of Gerald Edelman Chartered Accountants , Edelman House, 1238 High Road, Whetstone, London N20 0LH, (IP No. 1593) be and is hereby appointed as Liquidator of the Company for the purpose of the voluntary winding-up. Further details contact: Bernard Hoffman, Email: bhoffman@geraldedelman.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. |