Company NameBroomco (1500) Limited
DirectorsPeter Morton and Allen Shingleton
Company StatusDissolved
Company Number02097469
CategoryPrivate Limited Company
Incorporation Date6 February 1987(37 years, 2 months ago)
Previous NameStudio Capital Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Peter Morton
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(4 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address9 Barn Drive
Maidenhead
Berkshire
SL6 3PR
Director NameMr Allen Shingleton
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(4 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Accountant
Correspondence Address46 Radnor Walk
London
SW3 4BN
Secretary NameMr Allen Shingleton
NationalityBritish
StatusCurrent
Appointed16 September 1996(9 years, 7 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address46 Radnor Walk
London
SW3 4BN
Director NameMiss Mary Fitzgerald
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleAccountant
Correspondence Address17 Hollybush Lane
Hampton
Middlesex
TW12 2QR
Secretary NameBruce Ponting
NationalityBritish
StatusResigned
Appointed14 December 1991(4 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 April 1996)
RoleCompany Director
Correspondence Address50 Lyndhurst Drive
Sevenoaks
Kent
TN13 2HQ
Secretary NameAntony Edward Mitton
NationalityBritish
StatusResigned
Appointed04 April 1996(9 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 September 1996)
RoleCompany Director
Correspondence Address61b Camberwell Road
London
SE5 0EZ

Location

Registered AddressSherlock House
7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 September 1999Dissolved (1 page)
8 June 1999Liquidators statement of receipts and payments (5 pages)
8 June 1999Return of final meeting in a members' voluntary winding up (1 page)
16 November 1998Appointment of a voluntary liquidator (1 page)
11 November 1998Registered office changed on 11/11/98 from: 46 radnor walk london SW3 4BN (1 page)
10 November 1998Declaration of solvency (1 page)
10 November 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(3 pages)
21 September 1998Registered office changed on 21/09/98 from: bembridge house archer mews hampton hill middlesex TW12 1RN (1 page)
22 May 1998Full accounts made up to 31 March 1998 (11 pages)
17 April 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
17 April 1998Memorandum and Articles of Association (25 pages)
17 April 1998Conve 31/03/98 (1 page)
7 January 1998Return made up to 14/12/97; full list of members (6 pages)
18 December 1997Full accounts made up to 30 September 1997 (11 pages)
3 October 1997Particulars of mortgage/charge (6 pages)
3 July 1997Particulars of mortgage/charge (6 pages)
3 July 1997Full accounts made up to 30 September 1996 (14 pages)
30 December 1996Return made up to 14/12/96; no change of members (4 pages)
9 October 1996Particulars of mortgage/charge (4 pages)
23 September 1996New secretary appointed (2 pages)
23 September 1996Secretary resigned (1 page)
13 September 1996Declaration of satisfaction of mortgage/charge (1 page)
13 September 1996Declaration of satisfaction of mortgage/charge (1 page)
13 September 1996Declaration of satisfaction of mortgage/charge (1 page)
13 September 1996Declaration of satisfaction of mortgage/charge (1 page)
13 September 1996Declaration of satisfaction of mortgage/charge (1 page)
13 September 1996Declaration of satisfaction of mortgage/charge (1 page)
13 September 1996Declaration of satisfaction of mortgage/charge (1 page)
13 September 1996Declaration of satisfaction of mortgage/charge (1 page)
13 September 1996Declaration of satisfaction of mortgage/charge (1 page)
13 September 1996Declaration of satisfaction of mortgage/charge (1 page)
13 September 1996Declaration of satisfaction of mortgage/charge (1 page)
13 September 1996Declaration of satisfaction of mortgage/charge (1 page)
13 September 1996Declaration of satisfaction of mortgage/charge (1 page)
13 September 1996Declaration of satisfaction of mortgage/charge (1 page)
13 September 1996Declaration of satisfaction of mortgage/charge (1 page)
13 September 1996Declaration of satisfaction of mortgage/charge (1 page)
13 September 1996Declaration of satisfaction of mortgage/charge (1 page)
13 September 1996Declaration of satisfaction of mortgage/charge (1 page)
13 September 1996Declaration of satisfaction of mortgage/charge (1 page)
13 July 1996Particulars of mortgage/charge (5 pages)
10 June 1996Full accounts made up to 30 September 1995 (16 pages)
30 April 1996New secretary appointed (2 pages)
30 April 1996Secretary resigned (1 page)
18 February 1996Registered office changed on 18/02/96 from: princes house 2ND floor 95 gresham st london ec 2V7 (1 page)
1 February 1996Return made up to 14/12/95; full list of members (6 pages)
19 May 1995Particulars of mortgage/charge (6 pages)
28 April 1995Full accounts made up to 30 September 1994 (15 pages)