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

BROADWAY TRADING & SHIPPING LIMITED

SPINNINGFIELDS, MANCHESTER, M3,
Company Registration Number
04575313
Private Limited Company
Dissolved

Dissolved 2016-01-05

Company Overview

About Broadway Trading & Shipping Ltd
BROADWAY TRADING & SHIPPING LIMITED was founded on 2002-10-28 and had its registered office in Spinningfields. The company was dissolved on the 2016-01-05 and is no longer trading or active.

Key Data
Company Name
BROADWAY TRADING & SHIPPING LIMITED
 
Legal Registered Office
SPINNINGFIELDS
MANCHESTER
 
Previous Names
GREYSTONE INTERNATIONAL LIMITED07/01/2011
HALLCO 837 LIMITED11/12/2002
Filing Information
Company Number 04575313
Date formed 2002-10-28
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2016-01-05
Type of accounts TOTAL EXEMPTION SMALL
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 BROADWAY TRADING & SHIPPING LIMITED

Current Directors
Officer Role Date Appointed
JUDITH DOROTHY MORRISON
Company Secretary 2005-04-12
DAVID WILLIAM MAXWELL MORRISON
Director 2002-12-03
MICHAEL ARTHUR OSBORNE
Director 2005-01-24
ADAM THOMPSON
Director 2003-12-17
WILLIAM JOHN THOMPSON
Director 2003-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
HALLIWELLS SECRETARIES LIMITED
Nominated Secretary 2002-10-28 2005-04-12
MICHAEL ARTHUR OSBOURNE
Director 2005-01-24 2005-01-24
HALLIWELLS DIRECTORS LIMITED
Nominated Director 2002-10-28 2002-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ARTHUR OSBORNE BLEND BARS LIMITED Director 2008-04-24 CURRENT 2007-12-31 Dissolved 2016-05-03
MICHAEL ARTHUR OSBORNE OSBORNE AND CO (WARRINGTON) LIMITED Director 1991-05-30 CURRENT 1928-04-23 Active
MICHAEL ARTHUR OSBORNE LILTDOWN LIMITED Director 1991-03-15 CURRENT 1983-03-15 Active
ADAM THOMPSON HOLDX LIMITED Director 2010-08-03 CURRENT 2010-08-03 Dissolved 2013-12-10
WILLIAM JOHN THOMPSON INXPRESS FRANCHISING LTD Director 2013-04-09 CURRENT 2013-04-09 Active
WILLIAM JOHN THOMPSON INXPRESS GLOBAL LIMITED Director 2012-08-16 CURRENT 2012-08-16 Active
WILLIAM JOHN THOMPSON EXPRESS WORLDWIDE LIMITED Director 2006-01-12 CURRENT 2006-01-12 Dissolved 2017-04-04
WILLIAM JOHN THOMPSON INXPRESS LIMITED Director 2003-07-08 CURRENT 2003-07-08 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
2016-01-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-10-054.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-07-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/06/2015
2014-08-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/06/2014
2014-02-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-02-13LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER TO REPLACE LIQUIDATOR
2014-02-134.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2013 FROM C/O BTMR LIMITED CENTURY BUILDINGS 14 ST. MARY'S PARSONAGE MANCHESTER M3 2DF ENGLAND
2013-07-044.20STATEMENT OF AFFAIRS/4.19
2013-07-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-07-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2013 FROM CENTURY BUILDINGS 14 ST. MARY'S PARSONAGE MANCHESTER M3 2DF ENGLAND
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2012 FROM C/O MONTPELIER PROFESSIONAL (MANCHESTER) LTD MONTPELIER HOUSE 62-66 DEANSGATE MANCHESTER M3 2EN UNITED KINGDOM
2012-11-14LATEST SOC14/11/12 STATEMENT OF CAPITAL;GBP 400
2012-11-14AR0128/10/12 FULL LIST
2012-06-22RP04SECOND FILING WITH MUD 28/10/11 FOR FORM AR01
2012-06-22ANNOTATIONClarification
2012-03-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-05AR0128/10/11 FULL LIST
2011-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2011 FROM, MONTPELIER HOUSE 62-66 DEANSGATE, MANCHESTER, M3 2EN, UNITED KINGDOM
2011-03-08AA31/03/10 TOTAL EXEMPTION SMALL
2011-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM THOMPSON / 25/02/2011
2011-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN THOMPSON / 25/02/2011
2011-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ARTHUR OSBORNE / 25/02/2011
2011-02-25CH03SECRETARY'S CHANGE OF PARTICULARS / JUDITH DOROTHY MORRISON / 25/02/2011
2011-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM MAXWELL MORRISON / 25/02/2011
2011-01-07RES15CHANGE OF NAME 06/01/2011
2011-01-07CERTNMCOMPANY NAME CHANGED GREYSTONE INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 07/01/11
2011-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2011 FROM, GREYSTONE HOUSE RUDHEATH WAY, GADBROOK PARK, NORTHWICH, CHESHIRE, CW9 7LL
2010-12-01AR0128/10/10 FULL LIST
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM THOMPSON / 30/10/2009
2010-02-05AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-02AR0128/10/09 FULL LIST
2010-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM THOMPSON / 01/10/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN THOMPSON / 01/10/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARTHUR OSBORNE / 01/10/2009
2009-02-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-03363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-12-03288cDIRECTOR'S CHANGE OF PARTICULARS / ADAM THOMPSON / 19/12/2007
2008-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-04363aRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-30363aRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2005-11-22288cDIRECTOR'S PARTICULARS CHANGED
2005-11-22363aRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-21288bDIRECTOR RESIGNED
2005-04-2288(2)RAD 04/04/05--------- £ SI 300@1=300 £ IC 100/400
2005-04-20288aNEW DIRECTOR APPOINTED
2005-04-20288aNEW SECRETARY APPOINTED
2005-04-20287REGISTERED OFFICE CHANGED ON 20/04/05 FROM: ST JAMESS COURT, BROWN STREET, MANCHESTER, GREATER MANCHESTER M2 2JF
2005-04-20288bSECRETARY RESIGNED
2005-02-10288aNEW DIRECTOR APPOINTED
2004-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-07363sRETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2004-01-17288aNEW DIRECTOR APPOINTED
2004-01-17288aNEW DIRECTOR APPOINTED
2003-11-26288cDIRECTOR'S PARTICULARS CHANGED
2003-11-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-13363sRETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS
2003-01-23288aNEW DIRECTOR APPOINTED
2003-01-14288bDIRECTOR RESIGNED
2003-01-13225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04
2003-01-1388(2)RAD 07/01/03--------- £ SI 98@1=98 £ IC 2/100
2002-12-11CERTNMCOMPANY NAME CHANGED HALLCO 837 LIMITED CERTIFICATE ISSUED ON 11/12/02
2002-10-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to BROADWAY TRADING & SHIPPING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-08-14
Resolutions for Winding-up2013-07-05
Appointment of Liquidators2013-07-05
Fines / Sanctions
No fines or sanctions have been issued against BROADWAY TRADING & SHIPPING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BROADWAY TRADING & SHIPPING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5492
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 BROADWAY TRADING & SHIPPING LIMITED

Intangible Assets
Patents
We have not found any records of BROADWAY TRADING & SHIPPING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROADWAY TRADING & SHIPPING LIMITED
Trademarks
We have not found any records of BROADWAY TRADING & SHIPPING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROADWAY TRADING & SHIPPING 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 (61900 - Other telecommunications activities) as BROADWAY TRADING & SHIPPING LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where BROADWAY TRADING & SHIPPING 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 partyBROADWAY TRADING & SHIPPING LIMITEDEvent Date2015-08-13
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 , that General Meetings of Contributories and Creditors of the above named company will be held at the offices of BDO LLP, 3 Hardman Street, Spinningfields, Manchester M3 3AT on 23 September 2015 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before the meetings showing the manner in which the winding-up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidators. The Liquidators may be contacted care of BRNotice@bdo.co.uk . Dermot Justin Power , Joint Liquidator (IP Number 6006 ) :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBROADWAY TRADING & SHIPPING LIMITEDEvent Date2013-06-26
Passed on 26 June 2013 At a General Meeting of the members of Broadway Trading & Shipping Limited, duly convened and held at 3 Hardman Street, Spinningfields, Manchester M3 3AT on 26 June 2013 , the following resolutions were passed; No 1 as a special resolution and No. 2 as an ordinary resolution:- 1. That the company be wound up voluntarily. 2. That Dermot Justin Power and Tracey Pye of BDO LLP , 3 Hardman Street, Spinningfields, Manchester M3 3AT be and are hereby appointed Joint Liquidators for the purposes of the voluntary winding up. Michael Osborne Director and Shareholder : Dermot Justin Power (IP Number 6006) and Tracey Pye (IP Number 9671) of BDO LLP , 3 Hardman Street, Spinningfields, Manchester M3 3AT were appointed as Joint Liquidators of the Company on 26 June 2013 . The Companys registered office and principal trading address is Century Buildings, 14 St Marys Parsonage, Manchester M3 2DF .
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBROADWAY TRADING & SHIPPING LIMITEDEvent Date2013-06-26
Dermot Justin Power and Tracey Pye , both of BDO LLP , 3 Hardman Street, Spinningfields, Manchester M3 3AT :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROADWAY TRADING & SHIPPING 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 BROADWAY TRADING & SHIPPING 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.