Company NameBroomfield Investment Co. (Brentwood) Limited
Company StatusDissolved
Company Number00661847
CategoryPrivate Limited Company
Incorporation Date9 June 1960(63 years, 11 months ago)
Dissolution Date3 March 2013 (11 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Sally Jane Bevan
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(31 years after company formation)
Appointment Duration21 years, 8 months (closed 03 March 2013)
RoleCompany Director
Correspondence Address1 Russell Gardens
Chelmsford
Essex
CM2 8DB
Secretary NameClare Elizabeth Broom
NationalityBritish
StatusClosed
Appointed27 January 2010(49 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 03 March 2013)
RoleCompany Director
Correspondence Address152 Moulsham Drive
Chelmsford
Essex
CM2 9QA
Director NameDavid Bevan
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2011(50 years, 8 months after company formation)
Appointment Duration2 years (closed 03 March 2013)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMayes Cottage Chelmsford Road
Good Easter
Essex
CM1 4PR
Director NameMrs Mary Howes
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(31 years after company formation)
Appointment Duration6 years, 4 months (resigned 22 October 1997)
RoleCompany Director
Correspondence Address122 Wood Street
Chelmsford
Essex
CM2 8BL
Secretary NameMrs Sally Jane Bevan
NationalityBritish
StatusResigned
Appointed21 June 1991(31 years after company formation)
Appointment Duration7 years, 1 month (resigned 16 August 1998)
RoleCompany Director
Correspondence Address1 Russell Gardens
Chelmsford
Essex
CM2 8DB
Secretary NameBrian Courtenay William Bevan
NationalityBritish
StatusResigned
Appointed23 October 1997(37 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 27 January 2010)
RoleCompany Director
Correspondence Address1 Russell Gardens
Chelmsford
Essex
CM2 8DB

Location

Registered AddressBaker Tilly Restructuring & Recovery Llp
1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

1.2k at £1Brian Courtenay William Bevan
74.84%
Ordinary
390 at £1Trustees Of Sally Jane Bevan Discretionary Settlement
25.16%
Ordinary

Financials

Year2014
Net Worth£564,262
Cash£196,604
Current Liabilities£13,315

Accounts

Latest Accounts5 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

3 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2013Final Gazette dissolved following liquidation (1 page)
3 March 2013Final Gazette dissolved following liquidation (1 page)
3 December 2012Return of final meeting in a members' voluntary winding up (19 pages)
3 December 2012Return of final meeting in a members' voluntary winding up (19 pages)
30 September 2011Appointment of a voluntary liquidator (2 pages)
30 September 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 September 2011Appointment of a voluntary liquidator (2 pages)
30 September 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-09-16
(1 page)
27 September 2011Registered office address changed from Baker Tilly Marlborough House, Victoria Road South Chelmsford Essex CM1 1LN on 27 September 2011 (2 pages)
27 September 2011Declaration of solvency (3 pages)
27 September 2011Declaration of solvency (3 pages)
27 September 2011Registered office address changed from Baker Tilly Marlborough House, Victoria Road South Chelmsford Essex CM1 1LN on 27 September 2011 (2 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
22 July 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-07-22
  • GBP 1,550
(4 pages)
22 July 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-07-22
  • GBP 1,550
(4 pages)
22 July 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-07-22
  • GBP 1,550
(4 pages)
11 February 2011Appointment of David Bevan as a director (3 pages)
11 February 2011Appointment of David Bevan as a director (3 pages)
2 September 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
2 September 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
2 September 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
20 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
22 April 2010Appointment of Clare Elizabeth Broom as a secretary (3 pages)
22 April 2010Appointment of Clare Elizabeth Broom as a secretary (3 pages)
6 March 2010Termination of appointment of Brian Bevan as a secretary (1 page)
6 March 2010Termination of appointment of Brian Bevan as a secretary (1 page)
4 September 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
4 September 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
4 September 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
20 July 2009Return made up to 09/07/09; full list of members (3 pages)
20 July 2009Return made up to 09/07/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
29 August 2008Return made up to 09/07/08; full list of members (3 pages)
29 August 2008Return made up to 09/07/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
15 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
15 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
5 October 2007Return made up to 09/07/07; full list of members (5 pages)
5 October 2007Return made up to 09/07/07; full list of members (5 pages)
23 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
23 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
16 August 2006Return made up to 09/07/06; full list of members (6 pages)
16 August 2006Return made up to 09/07/06; full list of members (6 pages)
2 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
30 January 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
30 January 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
2 August 2005Return made up to 09/07/05; full list of members (6 pages)
2 August 2005Return made up to 09/07/05; full list of members (6 pages)
15 December 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
15 December 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
15 December 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
9 August 2004Return made up to 09/07/04; full list of members (6 pages)
9 August 2004Return made up to 09/07/04; full list of members (6 pages)
21 January 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
21 January 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
21 January 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
6 August 2003Return made up to 09/07/03; full list of members (6 pages)
6 August 2003Return made up to 09/07/03; full list of members (6 pages)
20 May 2003£ ic 1912/1550 30/04/03 £ sr 362@1=362 (1 page)
20 May 2003£ ic 1912/1550 30/04/03 £ sr 362@1=362 (1 page)
6 January 2003Total exemption full accounts made up to 5 April 2002 (11 pages)
6 January 2003Total exemption full accounts made up to 5 April 2002 (11 pages)
6 January 2003Total exemption full accounts made up to 5 April 2002 (11 pages)
12 August 2002Return made up to 09/07/02; full list of members (6 pages)
12 August 2002Return made up to 09/07/02; full list of members (6 pages)
13 May 2002£ ic 3000/2638 30/04/02 £ sr 362@1=362 (1 page)
13 May 2002£ ic 3000/2638 30/04/02 £ sr 362@1=362 (1 page)
2 November 2001Registered office changed on 02/11/01 from: baker tilly greenwood house 91-99 new london road chelmsford essex CM2 0PP (1 page)
2 November 2001Registered office changed on 02/11/01 from: baker tilly greenwood house 91-99 new london road chelmsford essex CM2 0PP (1 page)
12 October 2001Total exemption full accounts made up to 5 April 2001 (10 pages)
12 October 2001Total exemption full accounts made up to 5 April 2001 (10 pages)
12 October 2001Total exemption full accounts made up to 5 April 2001 (10 pages)
12 July 2001Return made up to 09/07/01; full list of members (6 pages)
12 July 2001Return made up to 09/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/07/01
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2001£ ic 2637/2274 30/04/01 £ sr 363@1=363 (1 page)
17 May 2001£ ic 2637/2274 30/04/01 £ sr 363@1=363 (1 page)
8 May 2001£ ic 3000/2637 13/03/01 £ sr 363@1=363 (1 page)
8 May 2001£ ic 3000/2637 13/03/01 £ sr 363@1=363 (1 page)
19 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
19 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
18 December 2000Full accounts made up to 5 April 2000 (10 pages)
18 December 2000Full accounts made up to 5 April 2000 (10 pages)
18 December 2000Full accounts made up to 5 April 2000 (10 pages)
17 July 2000Return made up to 09/07/00; full list of members (6 pages)
17 July 2000Return made up to 09/07/00; full list of members (6 pages)
3 September 1999Full accounts made up to 5 April 1999 (11 pages)
3 September 1999Full accounts made up to 5 April 1999 (11 pages)
3 September 1999Full accounts made up to 5 April 1999 (11 pages)
31 August 1999Return made up to 09/07/99; full list of members (6 pages)
31 August 1999Return made up to 09/07/99; full list of members (6 pages)
14 October 1998Full accounts made up to 5 April 1998 (12 pages)
14 October 1998Full accounts made up to 5 April 1998 (12 pages)
14 October 1998Full accounts made up to 5 April 1998 (12 pages)
21 August 1998Director resigned (1 page)
21 August 1998Secretary resigned (1 page)
21 August 1998Secretary resigned (1 page)
21 August 1998Return made up to 09/07/98; no change of members
  • 363(287) ‐ Registered office changed on 21/08/98
(4 pages)
21 August 1998Registered office changed on 21/08/98 from: eastwood house eastwood drive highwoods,colchester essex CO4 4EB (1 page)
21 August 1998Director resigned (1 page)
21 August 1998Registered office changed on 21/08/98 from: eastwood house eastwood drive highwoods,colchester essex CO4 4EB (1 page)
21 August 1998Return made up to 09/07/98; no change of members (4 pages)
15 December 1997New secretary appointed (2 pages)
15 December 1997New secretary appointed (2 pages)
11 September 1997Accounts for a small company made up to 5 April 1997 (8 pages)
11 September 1997Accounts for a small company made up to 5 April 1997 (8 pages)
11 September 1997Accounts for a small company made up to 5 April 1997 (8 pages)
31 July 1997Return made up to 09/07/97; no change of members (4 pages)
31 July 1997Return made up to 09/07/97; no change of members (4 pages)
16 July 1996Return made up to 09/07/96; full list of members (6 pages)
16 July 1996Accounts for a small company made up to 5 April 1996 (8 pages)
16 July 1996Return made up to 09/07/96; full list of members (6 pages)
16 July 1996Accounts for a small company made up to 5 April 1996 (8 pages)
16 July 1996Accounts for a small company made up to 5 April 1996 (8 pages)
8 August 1995Accounts for a small company made up to 5 April 1995 (8 pages)
8 August 1995Accounts for a small company made up to 5 April 1995 (8 pages)
8 August 1995Accounts for a small company made up to 5 April 1995 (8 pages)
21 July 1995Return made up to 09/07/95; no change of members (4 pages)
21 July 1995Return made up to 09/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
14 June 1983Accounts made up to 5 April 1982 (5 pages)
14 June 1983Accounts made up to 5 April 1982 (5 pages)
14 June 1983Accounts made up to 5 April 1982 (5 pages)
14 June 1982Annual return made up to 09/06/82 (4 pages)
14 June 1982Annual return made up to 09/06/82 (4 pages)
9 June 1960Incorporation (19 pages)
9 June 1960Incorporation (19 pages)