Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROOMCO (3958) LIMITED
Company Information for

BROOMCO (3958) LIMITED

LONDON, W1U,
Company Registration Number
05622767
Private Limited Company
Dissolved

Dissolved 2014-06-26

Company Overview

About Broomco (3958) Ltd
BROOMCO (3958) LIMITED was founded on 2005-11-15 and had its registered office in London. The company was dissolved on the 2014-06-26 and is no longer trading or active.

Key Data
Company Name
BROOMCO (3958) LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 05622767
Date formed 2005-11-15
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-10-31
Date Dissolved 2014-06-26
Type of accounts GROUP
Last Datalog update: 2015-05-17 17:53:34
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 BROOMCO (3958) LIMITED

Current Directors
Officer Role Date Appointed
JOHN FRANKLIN RICE
Company Secretary 2006-02-03
ROBERT KEITH ELLIS
Director 2008-09-16
GARY SAMUEL MANN
Director 2006-02-03
JOHN FRANKLIN RICE
Director 2010-05-24
RICHARD ANDREW SCULLY
Director 2009-04-03
LEE PETER SIMMONS
Director 2006-02-03
GARY ALBERT WIDDOWSON
Director 2006-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW STUART MURTAGH
Director 2006-02-07 2012-06-18
JOHN WILLIAMS
Director 2006-02-03 2009-06-02
GAVIN MALCOLM TOMLINSON
Director 2006-02-03 2009-02-23
BRIAN WILLIAM BEARDSMORE
Director 2006-02-03 2008-08-12
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Company Secretary 2005-11-15 2006-02-03
DLA PIPER UK NOMINEES LIMITED
Director 2005-11-15 2006-02-03
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Director 2005-11-15 2006-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FRANKLIN RICE METAL & WASTE RECYCLING EBT LIMITED Company Secretary 2009-02-06 CURRENT 2009-02-06 Dissolved 2014-07-08
JOHN FRANKLIN RICE N.BROOKES & BROTHERS LIMITED Company Secretary 2007-01-22 CURRENT 1938-11-30 Dissolved 2015-05-05
JOHN FRANKLIN RICE SIMMS METALS LIMITED Company Secretary 2007-01-22 CURRENT 1985-03-08 Dissolved 2015-05-05
JOHN FRANKLIN RICE BROOMCO (3959) LIMITED Company Secretary 2006-02-07 CURRENT 2005-11-15 Dissolved 2014-06-26
JOHN FRANKLIN RICE H. WILLIAMS & SONS LIMITED Company Secretary 2006-02-07 CURRENT 1988-04-18 Dissolved 2015-05-05
JOHN FRANKLIN RICE WILLIAM FRY & COMPANY LIMITED Company Secretary 2006-02-07 CURRENT 1985-03-15 Dissolved 2015-05-05
JOHN FRANKLIN RICE METAL WASTE RECYCLING LIMITED Company Secretary 2006-02-07 CURRENT 1959-12-15 Dissolved 2015-05-05
ROBERT KEITH ELLIS ALAN DICK UK LIMITED Director 2010-08-09 CURRENT 2003-04-10 Dissolved 2015-04-08
ROBERT KEITH ELLIS ALAN DICK & COMPANY (HOLDINGS) LIMITED Director 2008-01-01 CURRENT 2002-04-19 Dissolved 2014-10-26
ROBERT KEITH ELLIS ALAN DICK EUROPE (HOLDINGS) LIMITED Director 2008-01-01 CURRENT 2004-02-24 Dissolved 2015-04-08
ROBERT KEITH ELLIS ALAN DICK & COMPANY LIMITED Director 2008-01-01 CURRENT 1971-04-08 Liquidation
ROBERT KEITH ELLIS TWICKENHAM TRAINING LIMITED Director 2006-11-17 CURRENT 2006-11-17 Active
GARY SAMUEL MANN METAL & WASTE RECYCLING EBT LIMITED Director 2009-02-06 CURRENT 2009-02-06 Dissolved 2014-07-08
GARY SAMUEL MANN N.BROOKES & BROTHERS LIMITED Director 2007-01-22 CURRENT 1938-11-30 Dissolved 2015-05-05
GARY SAMUEL MANN SIMMS METALS LIMITED Director 2007-01-22 CURRENT 1985-03-08 Dissolved 2015-05-05
GARY SAMUEL MANN BROOMCO (3959) LIMITED Director 2006-02-07 CURRENT 2005-11-15 Dissolved 2014-06-26
GARY SAMUEL MANN H. WILLIAMS & SONS LIMITED Director 2006-02-07 CURRENT 1988-04-18 Dissolved 2015-05-05
GARY SAMUEL MANN WILLIAM FRY & COMPANY LIMITED Director 2006-02-07 CURRENT 1985-03-15 Dissolved 2015-05-05
GARY SAMUEL MANN METAL WASTE RECYCLING LIMITED Director 2006-02-07 CURRENT 1959-12-15 Dissolved 2015-05-05
GARY SAMUEL MANN RLMW REALISATIONS LIMITED Director 2000-12-21 CURRENT 1971-11-17 In Administration
JOHN FRANKLIN RICE JFR ASSOCIATES LTD Director 2017-09-19 CURRENT 2017-09-19 Active - Proposal to Strike off
JOHN FRANKLIN RICE CARTAKEBACK.COM LIMITED Director 2014-05-28 CURRENT 2002-07-31 Active
JOHN FRANKLIN RICE H. WILLIAMS & SONS LIMITED Director 2003-12-03 CURRENT 1988-04-18 Dissolved 2015-05-05
RICHARD ANDREW SCULLY BROOMCO (3959) LIMITED Director 2009-04-03 CURRENT 2005-11-15 Dissolved 2014-06-26
RICHARD ANDREW SCULLY N.BROOKES & BROTHERS LIMITED Director 2009-04-03 CURRENT 1938-11-30 Dissolved 2015-05-05
RICHARD ANDREW SCULLY SIMMS METALS LIMITED Director 2009-04-03 CURRENT 1985-03-08 Dissolved 2015-05-05
RICHARD ANDREW SCULLY H. WILLIAMS & SONS LIMITED Director 2009-04-03 CURRENT 1988-04-18 Dissolved 2015-05-05
RICHARD ANDREW SCULLY WILLIAM FRY & COMPANY LIMITED Director 2009-04-03 CURRENT 1985-03-15 Dissolved 2015-05-05
LEE PETER SIMMONS BROOMCO (3959) LIMITED Director 2009-02-23 CURRENT 2005-11-15 Dissolved 2014-06-26
LEE PETER SIMMONS METAL & WASTE RECYCLING EBT LIMITED Director 2009-02-06 CURRENT 2009-02-06 Dissolved 2014-07-08
LEE PETER SIMMONS RLMW REALISATIONS LIMITED Director 1996-04-26 CURRENT 1971-11-17 In Administration

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
2014-06-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-04-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/03/2014
2014-03-262.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2013-10-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/09/2013
2013-05-28F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-05-152.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-05-142.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-05-022.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2013 FROM ALBERT WORKS KENNINGHALL ROAD EDMONTON LONDON N18 2PD
2013-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-04-082.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-12-18LATEST SOC18/12/12 STATEMENT OF CAPITAL;GBP 124238.27805
2012-12-18AR0115/11/12 FULL LIST
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MURTAGH
2012-09-26RES12VARYING SHARE RIGHTS AND NAMES
2012-07-31AA01PREVEXT FROM 31/10/2011 TO 30/04/2012
2012-02-14AR0115/11/11 FULL LIST
2011-12-28SH0119/08/11 STATEMENT OF CAPITAL GBP 124238.27775
2011-12-06RES13CONVERSION OF SHARES 19/08/2011
2011-12-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-12-06RES01ADOPT ARTICLES 19/08/2011
2011-12-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-06SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2011-01-06AR0115/11/10 FULL LIST
2010-07-26AP01DIRECTOR APPOINTED MR JOHN FRANKLIN RICE
2010-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW SCULLY / 01/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KEITH ELLIS / 01/02/2010
2010-01-05AR0115/11/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STUART MURTAGH / 01/11/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALBERT WIDDOWSON / 01/11/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE PETER SIMMONS / 01/11/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW SCULLY / 01/11/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SAMUEL MANN / 01/11/2009
2010-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FRANKLIN RICE / 01/11/2009
2009-06-23288bAPPOINTMENT TERMINATE, DIRECTOR JOHN WILLIAMS LOGGED FORM
2009-05-16288aDIRECTOR APPOINTED RICHARD SCULLY
2009-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08
2009-03-02RES01ALTER ARTICLES 23/02/2009
2009-02-27288bAPPOINTMENT TERMINATED DIRECTOR GAVIN TOMLINSON
2008-11-21363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-11-10288aDIRECTOR APPOINTED ROBERT ELLIS
2008-10-1588(2)AD 16/09/08 GBP SI 103966@0.01=1039.66 GBP IC 98108/99147.66
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR BRIAN BEARDSMORE
2008-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07
2008-08-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-01-03363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06
2007-07-25363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2007-07-25288cDIRECTOR'S PARTICULARS CHANGED
2007-07-03GAZ1FIRST GAZETTE
2007-04-1188(2)RAD 08/02/06--------- £ SI 2147368@.01=21473 £ IC 76633/98106
2006-04-1288(2)RAD 28/03/06--------- £ SI 81081@.01=810 £ IC 75823/76633
2006-04-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-04123NC INC ALREADY ADJUSTED 07/02/06
2006-04-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-04-04RES12VARYING SHARE RIGHTS AND NAMES
2006-04-04RES04£ NC 1000/103093 07/02
2006-04-04RES13SUB DIVISION OF SHARES 07/02/06
2006-04-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-04-0488(2)RAD 07/02/06--------- £ SI 7582260@.01=75822 £ IC 1/75823
2006-02-21122S-DIV 07/02/06
2006-02-20288aNEW DIRECTOR APPOINTED
2006-02-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-20288aNEW DIRECTOR APPOINTED
2006-02-20288bDIRECTOR RESIGNED
2006-02-20288aNEW SECRETARY APPOINTED
2006-02-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BROOMCO (3958) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2013-04-02
Proposal to Strike Off2007-07-03
Fines / Sanctions
No fines or sanctions have been issued against BROOMCO (3958) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CASH COLLATERAL 2013-03-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS AGENT FOR NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-07-28 Satisfied GARY ALBERT WIDDOWSON (THE SECURITY TRUSTEE)
DEBENTURE 2006-02-10 Outstanding BARCLAYS BANK PLC (ACTING AS SECURITY TRUSTEE FOR THE SECURED FINANCE PARTIES)
Filed Financial Reports
Annual Accounts
2010-10-31

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 BROOMCO (3958) LIMITED

Intangible Assets
Patents
We have not found any records of BROOMCO (3958) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOMCO (3958) LIMITED
Trademarks
We have not found any records of BROOMCO (3958) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOMCO (3958) 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 (64209 - Activities of other holding companies n.e.c.) as BROOMCO (3958) LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where BROOMCO (3958) 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 TypeAppointment of Administrators
Defending partyBROOMCO (3958) LIMITEDEvent Date2013-03-26
In the High Court of Justice (Chancery Division) Companies Court case number 2304 2302 Shay Bannon and Mark Shaw (IP Nos 8777 and 8893 ) both of BDO LLP , 55 Baker Street, London W1U 7EU :
 
Initiating party Event TypeProposal to Strike Off
Defending partyBROOMCO (3958) LIMITEDEvent Date2007-07-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROOMCO (3958) 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 BROOMCO (3958) 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.