Company NameBroadoak Finance Group Limited
Company StatusDissolved
Company Number01108664
CategoryPrivate Limited Company
Incorporation Date16 April 1973(51 years ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)
Previous NameBroadoak Securities Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert William Stuart Matthews
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1991(17 years, 9 months after company formation)
Appointment Duration21 years, 1 month (closed 14 February 2012)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farmhouse
Blacksmiths Lane Shapwick
Bridgwater
Somerset
TA7 9LZ
Director NameMr Jack Watson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1999(26 years, 1 month after company formation)
Appointment Duration12 years, 9 months (closed 14 February 2012)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Farm Greenditch Lane
Clapton, Midsomer Norton
Radstock
Somerset
BA3 4GL
Director NameMr Arnold Witkin
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1999(26 years, 1 month after company formation)
Appointment Duration12 years, 9 months (closed 14 February 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Hillside Close
St Johns Wood
London
NW8 0EF
Director NameMr Martin David Bronkhorst
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(32 years, 5 months after company formation)
Appointment Duration6 years, 4 months (closed 14 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address157 Albury Drive
Pinner
Middlesex
HA5 3RH
Secretary NameMr Martin David Bronkhorst
NationalityBritish
StatusClosed
Appointed30 September 2005(32 years, 5 months after company formation)
Appointment Duration6 years, 4 months (closed 14 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address157 Albury Drive
Pinner
Middlesex
HA5 3RH
Director NameClifford Michael Perrin
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(17 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 June 1999)
RoleBusiness Manager
Correspondence AddressThe Lynch
Nynehead
Wellington
Somerset
TA21 0BP
Secretary NameDavid Seymour Whalley
NationalityBritish
StatusResigned
Appointed17 January 1991(17 years, 9 months after company formation)
Appointment Duration14 years, 8 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address2 Castle House
Enmore
Bridgwater
Somerset
TA5 2DP
Director NamePatrick Joseph Murrin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1999(25 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 October 2003)
RoleChartered Accountant
Correspondence AddressLe Douit Farm Rue Du Douit
Kings Mills
Castel
Guernsey
GY5 7JX
Director NameMr Jack Watson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(26 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 10 October 2009)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Farm Greenditch Lane
Clapton Midsomer Norton
Radstock
BA3 4GL

Location

Registered Address9 Mansfield Street
London
W1G 9NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Broadoak Realisations LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£24,658
Cash£32,573
Current Liabilities£54,743

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011Application to strike the company off the register (3 pages)
25 October 2011Application to strike the company off the register (3 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 July 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
12 July 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
18 March 2011Appointment of Mr Jack Watson as a director (1 page)
18 March 2011Appointment of Mr Jack Watson as a director (1 page)
15 March 2011Termination of appointment of Jack Watson as a director (2 pages)
15 March 2011Termination of appointment of Jack Watson as a director (2 pages)
3 February 2011Annual return made up to 17 January 2011 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 1
(7 pages)
3 February 2011Annual return made up to 17 January 2011 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 1
(7 pages)
2 February 2011Termination of appointment of Jack Watson as a director (1 page)
2 February 2011Termination of appointment of Jack Watson as a director (1 page)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 March 2010Director's details changed for Martin David Bronkhorst on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Mr Jack Watson on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Mr Jack Watson on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Robert William Stuart Matthews on 1 October 2009 (2 pages)
26 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (7 pages)
26 March 2010Director's details changed for Arnold Witkin on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Arnold Witkin on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Martin David Bronkhorst on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Robert William Stuart Matthews on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Martin David Bronkhorst on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Arnold Witkin on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Mr Jack Watson on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Robert William Stuart Matthews on 1 October 2009 (2 pages)
26 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (7 pages)
19 November 2009Statement of capital on 19 November 2009
  • GBP 1
(4 pages)
19 November 2009Statement of capital on 19 November 2009
  • GBP 1
(4 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 October 2009Solvency Statement dated 30/09/09 (1 page)
17 October 2009Statement by directors (1 page)
17 October 2009Statement by Directors (1 page)
17 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 October 2009Solvency statement dated 30/09/09 (1 page)
9 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
9 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
17 February 2009Return made up to 17/01/09; full list of members (4 pages)
17 February 2009Return made up to 17/01/09; full list of members (4 pages)
3 November 2008Full accounts made up to 31 March 2008 (17 pages)
3 November 2008Full accounts made up to 31 March 2008 (17 pages)
17 March 2008Re-registration of Memorandum and Articles (9 pages)
17 March 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
17 March 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
17 March 2008Application for reregistration from PLC to private (1 page)
17 March 2008Certificate of re-registration from Public Limited Company to Private (1 page)
17 March 2008Certificate of re-registration from Public Limited Company to Private (1 page)
17 March 2008Application for reregistration from PLC to private (1 page)
17 March 2008Re-registration of Memorandum and Articles (9 pages)
6 March 2008Return made up to 17/01/08; full list of members (4 pages)
6 March 2008Return made up to 17/01/08; full list of members (4 pages)
17 September 2007Full accounts made up to 31 March 2007 (15 pages)
17 September 2007Full accounts made up to 31 March 2007 (15 pages)
13 February 2007Return made up to 17/01/07; full list of members (3 pages)
13 February 2007Return made up to 17/01/07; full list of members (3 pages)
28 September 2006Full accounts made up to 31 March 2006 (13 pages)
28 September 2006Full accounts made up to 31 March 2006 (13 pages)
13 February 2006Return made up to 17/01/06; full list of members (3 pages)
13 February 2006Return made up to 17/01/06; full list of members (3 pages)
1 November 2005New secretary appointed;new director appointed (2 pages)
1 November 2005Secretary resigned (1 page)
1 November 2005New secretary appointed;new director appointed (2 pages)
1 November 2005Secretary resigned (1 page)
22 September 2005Full accounts made up to 31 March 2005 (13 pages)
22 September 2005Full accounts made up to 31 March 2005 (13 pages)
26 January 2005Return made up to 17/01/05; full list of members (7 pages)
26 January 2005Return made up to 17/01/05; full list of members (7 pages)
24 December 2004Declaration of satisfaction of mortgage/charge (1 page)
24 December 2004Declaration of satisfaction of mortgage/charge (1 page)
11 November 2004Particulars of mortgage/charge (8 pages)
11 November 2004Particulars of mortgage/charge (8 pages)
12 October 2004Full accounts made up to 31 March 2004 (15 pages)
12 October 2004Full accounts made up to 31 March 2004 (15 pages)
29 January 2004Return made up to 17/01/04; full list of members (7 pages)
29 January 2004Return made up to 17/01/04; full list of members (7 pages)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
19 August 2003Full accounts made up to 31 March 2003 (17 pages)
19 August 2003Full accounts made up to 31 March 2003 (17 pages)
4 February 2003Return made up to 17/01/03; full list of members (8 pages)
4 February 2003Return made up to 17/01/03; full list of members (8 pages)
9 July 2002Full accounts made up to 31 March 2002 (12 pages)
9 July 2002Full accounts made up to 31 March 2002 (12 pages)
23 January 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2002Return made up to 17/01/02; full list of members (7 pages)
18 July 2001Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 July 2001Balance Sheet (1 page)
18 July 2001Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
18 July 2001Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
18 July 2001Re-registration of Memorandum and Articles (11 pages)
18 July 2001Auditor's report (1 page)
18 July 2001Balance Sheet (1 page)
18 July 2001Application for reregistration from private to PLC (1 page)
18 July 2001Application for reregistration from private to PLC (1 page)
18 July 2001Declaration on reregistration from private to PLC (1 page)
18 July 2001Auditor's statement (1 page)
18 July 2001Auditor's statement (1 page)
18 July 2001Declaration on reregistration from private to PLC (1 page)
18 July 2001Auditor's report (1 page)
18 July 2001Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 July 2001Re-registration of Memorandum and Articles (11 pages)
18 June 2001Full accounts made up to 31 March 2001 (11 pages)
18 June 2001Full accounts made up to 31 March 2001 (11 pages)
25 January 2001Return made up to 17/01/01; full list of members
  • 363(287) ‐ Registered office changed on 25/01/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2001Return made up to 17/01/01; full list of members (7 pages)
29 June 2000Full accounts made up to 31 March 2000 (11 pages)
29 June 2000Full accounts made up to 31 March 2000 (11 pages)
17 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2000Declaration of satisfaction of mortgage/charge (1 page)
20 May 2000Declaration of satisfaction of mortgage/charge (1 page)
4 May 2000Particulars of mortgage/charge (3 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
2 March 2000Return made up to 17/01/00; full list of members (7 pages)
2 March 2000Return made up to 17/01/00; full list of members (7 pages)
23 February 2000Declaration of satisfaction of mortgage/charge (1 page)
23 February 2000Declaration of satisfaction of mortgage/charge (1 page)
21 November 1999Full accounts made up to 31 March 1999 (11 pages)
21 November 1999Full accounts made up to 31 March 1999 (11 pages)
10 November 1999Particulars of mortgage/charge (4 pages)
10 November 1999Particulars of mortgage/charge (4 pages)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
11 February 1999Return made up to 17/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 1999Return made up to 17/01/99; full list of members (7 pages)
21 January 1999Full accounts made up to 31 March 1998 (10 pages)
21 January 1999Full accounts made up to 31 March 1998 (10 pages)
24 February 1998Return made up to 17/01/98; no change of members (5 pages)
24 February 1998Return made up to 17/01/98; no change of members (5 pages)
24 July 1997Full accounts made up to 31 March 1997 (10 pages)
24 July 1997Full accounts made up to 31 March 1997 (10 pages)
5 February 1997Return made up to 17/01/97; no change of members (5 pages)
5 February 1997Return made up to 17/01/97; no change of members (5 pages)
13 September 1996Full accounts made up to 31 March 1996 (10 pages)
13 September 1996Full accounts made up to 31 March 1996 (10 pages)
30 January 1996Return made up to 17/01/96; full list of members (7 pages)
30 January 1996Return made up to 17/01/96; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)