Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROADCAST & PROFESSIONAL FINANCE LIMITED
Company Information for

BROADCAST & PROFESSIONAL FINANCE LIMITED

HATTERS LANE, WATFORD, WD18,
Company Registration Number
02992298
Private Limited Company
Dissolved

Dissolved 2015-12-23

Company Overview

About Broadcast & Professional Finance Ltd
BROADCAST & PROFESSIONAL FINANCE LIMITED was founded on 1994-11-18 and had its registered office in Hatters Lane. The company was dissolved on the 2015-12-23 and is no longer trading or active.

Key Data
Company Name
BROADCAST & PROFESSIONAL FINANCE LIMITED
 
Legal Registered Office
HATTERS LANE
WATFORD
 
Previous Names
DE LAGE LANDEN (NUMBER 2) LIMITED02/08/1996
Filing Information
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
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.

Company Officers of BROADCAST & PROFESSIONAL FINANCE LIMITED

Current Directors
Officer Role Date Appointed
ALESSIA FRISINA
Company Secretary 2012-01-09
DUNCAN JOHN HULLIS
Director 2014-11-17
DAVID JAMES WOOLDRIDGE
Director 2013-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WREN CERIBELLI
Director 2008-10-16 2014-11-17
ALESSIA FRISINA
Director 2012-01-09 2013-10-28
VIJAY CHANDULAL SHAH
Director 2012-01-09 2013-10-28
JOHN BLYTH
Company Secretary 2009-12-07 2012-01-09
JOHN BLYTH
Director 2009-12-07 2012-01-09
DAVID KILLIAN DENNEHY
Director 1999-05-25 2012-01-09
PRIYESH SHAH
Company Secretary 1999-05-25 2009-12-07
PRIYESH SHAH
Director 1999-05-25 2009-12-07
NIGEL PEARCE
Director 2005-11-25 2008-06-13
SIMON WARBEY
Director 2000-08-01 2005-11-25
CHRISTOPHER CYRIL SWARBRICK
Director 1998-03-30 2000-08-01
RITESH KESHAVJI SHAH
Director 1998-03-30 1999-05-27
RITESH KESHAVJI SHAH
Company Secretary 1998-06-17 1999-05-25
ROBERT NOEL MORRIS-JONES
Company Secretary 1996-12-31 1998-06-17
PHILLIP JOHN GREEN
Director 1994-12-02 1998-03-30
ROBERT NOEL MORRIS-JONES
Director 1996-12-31 1998-03-30
STEPHEN JAMES EDGELY ROBINSON
Director 1994-12-02 1997-04-21
RITESH KESHAVJI SHAH
Company Secretary 1994-12-02 1996-12-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-11-18 1994-12-02
INSTANT COMPANIES LIMITED
Nominated Director 1994-11-18 1994-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN JOHN HULLIS AGCO FINANCE LIMITED Director 2015-03-26 CURRENT 1990-07-11 Active
DUNCAN JOHN HULLIS AGRICREDIT LIMITED Director 2014-11-17 CURRENT 2009-06-23 Dissolved 2015-12-23
DUNCAN JOHN HULLIS AGRICULTURAL EQUIPMENT FINANCE LIMITED Director 2014-11-17 CURRENT 1994-11-18 Dissolved 2015-12-23
DUNCAN JOHN HULLIS CAPITAL ASSET FINANCE LIMITED Director 2014-11-17 CURRENT 1993-04-16 Liquidation
DUNCAN JOHN HULLIS DE LAGE LANDEN LEASING LIMITED Director 2014-11-17 CURRENT 1989-05-04 Active
DUNCAN JOHN HULLIS DE LAGE LANDEN MATERIALS HANDLING LTD Director 2014-11-17 CURRENT 2001-03-07 Dissolved 2018-05-28
DUNCAN JOHN HULLIS DE LAGE LANDEN LIMITED Director 2014-11-17 CURRENT 1992-12-17 Active
DUNCAN JOHN HULLIS CARGOBULL FINANCE LIMITED Director 2014-11-17 CURRENT 2000-12-11 Active
DAVID JAMES WOOLDRIDGE AGRICREDIT LIMITED Director 2013-10-28 CURRENT 2009-06-23 Dissolved 2015-12-23
DAVID JAMES WOOLDRIDGE AGRICULTURAL EQUIPMENT FINANCE LIMITED Director 2013-10-28 CURRENT 1994-11-18 Dissolved 2015-12-23
DAVID JAMES WOOLDRIDGE JUNGHEINRICH FINANCE LIMITED Director 2013-10-28 CURRENT 1999-01-15 Dissolved 2016-05-05
DAVID JAMES WOOLDRIDGE CAPITAL ASSET FINANCE LIMITED Director 2013-10-28 CURRENT 1993-04-16 Liquidation
DAVID JAMES WOOLDRIDGE DE LAGE LANDEN MATERIALS HANDLING LTD Director 2013-10-28 CURRENT 2001-03-07 Dissolved 2018-05-28
DAVID JAMES WOOLDRIDGE ULL HOLDINGS LIMITED Director 2008-12-02 CURRENT 2008-12-02 Dissolved 2013-11-05
DAVID JAMES WOOLDRIDGE HANOVER ASSET FINANCE LIMITED Director 2007-03-02 CURRENT 1999-11-01 Dissolved 2015-01-27
DAVID JAMES WOOLDRIDGE UNIVERSAL ASSET TRADING LIMITED Director 2005-12-22 CURRENT 2005-12-22 Dissolved 2013-11-05
DAVID JAMES WOOLDRIDGE UNIVERSAL LEASING LIMITED Director 2005-03-11 CURRENT 2005-03-11 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
2015-12-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-09-234.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2015 FROM BUILDING 7 CROXLEY GREEN BUSINESS PARK HATTERS LANE WATFORD WD18 8YN
2015-01-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-234.70DECLARATION OF SOLVENCY
2015-01-23LRESSPSPECIAL RESOLUTION TO WIND UP
2014-12-15AP01DIRECTOR APPOINTED DUNCAN JOHN HULLIS
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CERIBELLI
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-13AR0112/11/14 FULL LIST
2014-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-11-14AP01DIRECTOR APPOINTED DAVID JAMES WOOLDRIDGE
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-13AR0112/11/13 FULL LIST
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ALESSIA FRISINA
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR VIJAY SHAH
2013-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-11-14AR0112/11/12 FULL LIST
2012-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DENNEHY
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BLYTH
2012-01-26TM02APPOINTMENT TERMINATED, SECRETARY JOHN BLYTH
2012-01-26AP01DIRECTOR APPOINTED VIJAY CHANDULAL SHAH
2012-01-26AP03SECRETARY APPOINTED ALESSIA FRISINA
2012-01-26AP01DIRECTOR APPOINTED ALESSIA FRISINA
2011-11-18AR0112/11/11 FULL LIST
2011-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-17AR0112/11/10 FULL LIST
2010-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-09AR0112/11/09 FULL LIST
2009-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2009 FROM BUILDING 7 CROXLEY GREEN BUSINESSPARK HATTERS LANE WATFORD WD18 8YN
2009-12-08AP01DIRECTOR APPOINTED MR JOHN BLYTH
2009-12-07AP03SECRETARY APPOINTED MR JOHN BLYTH
2009-12-07TM02APPOINTMENT TERMINATED, SECRETARY PRIYESH SHAH
2009-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PRIYESH SHAH
2009-02-04287REGISTERED OFFICE CHANGED ON 04/02/2009 FROM SUITE 2A BUILDUING 8 CROXKLEY GREEN BUSINESS PARK WATFORD HERTFS WD18 8EZ
2009-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-24363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-11-21353LOCATION OF REGISTER OF MEMBERS
2008-11-21190LOCATION OF DEBENTURE REGISTER
2008-10-21288aDIRECTOR APPOINTED ROBERT WREN CERIBELLI
2008-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR NIGEL PEARCE
2008-04-24287REGISTERED OFFICE CHANGED ON 24/04/2008 FROM SUITE2A, RUSHMOOR COURT CROXLEY BUSINESS PARK WATFORD WD18 8EZ
2007-11-30363sRETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS
2007-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-08363sRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-06288aNEW DIRECTOR APPOINTED
2005-11-28288bDIRECTOR RESIGNED
2005-11-24363sRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2005-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-11-16363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2003-11-26363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2003-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-21363sRETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS
2002-10-18AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-01288cDIRECTOR'S PARTICULARS CHANGED
2001-11-16363sRETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-17363(287)REGISTERED OFFICE CHANGED ON 17/11/00
2000-11-17363sRETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS
2000-10-27AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-10288bDIRECTOR RESIGNED
2000-08-10288aNEW DIRECTOR APPOINTED
1999-11-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-17363sRETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS
1999-09-17225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99
1999-08-12AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-06-08288bDIRECTOR RESIGNED
1999-06-05288aNEW DIRECTOR APPOINTED
1999-06-01288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
772 - Renting and leasing of personal and household goods
77220 - Renting of video tapes and disks

77 - Rental and leasing activities
772 - Renting and leasing of personal and household goods
77291 - Renting and leasing of media entertainment equipment

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77330 - Renting and leasing of office machinery and equipment (including computers)

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods not elsewhere classified

Licences & Regulatory approval
We could not find any licences issued to BROADCAST & PROFESSIONAL FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-08-05
Notices to Creditors2015-01-21
Appointment of Liquidators2015-01-21
Resolutions for Winding-up2015-01-21
Fines / Sanctions
No fines or sanctions have been issued against BROADCAST & PROFESSIONAL FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BROADCAST & PROFESSIONAL FINANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  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

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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

Intangible Assets
Patents
We have not found any records of BROADCAST & PROFESSIONAL FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROADCAST & PROFESSIONAL FINANCE LIMITED
Trademarks
We have not found any records of BROADCAST & PROFESSIONAL FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROADCAST & PROFESSIONAL FINANCE 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 (77220 - Renting of video tapes and disks) as BROADCAST & PROFESSIONAL FINANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BROADCAST & PROFESSIONAL FINANCE 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 partyBROADCAST & PROFESSIONAL FINANCE LIMITEDEvent Date2015-07-13
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 TypeNotices to Creditors
Defending partyBROADCAST & PROFESSIONAL FINANCE LIMITEDEvent Date2015-01-12
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 TypeAppointment of Liquidators
Defending partyBROADCAST & PROFESSIONAL FINANCE LIMITEDEvent Date2015-01-12
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 TypeResolutions for Winding-up
Defending partyBROADCAST & PROFESSIONAL FINANCE LIMITEDEvent Date2015-01-12
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROADCAST & PROFESSIONAL FINANCE 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 BROADCAST & PROFESSIONAL FINANCE 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.