Company Name02516074 Limited
Company StatusDissolved
Company Number02516074
CategoryPrivate Limited Company
Incorporation Date27 June 1990(33 years, 9 months ago)
Dissolution Date19 July 2022 (1 year, 8 months ago)
Previous NameBroomco (387) Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Naren Desai
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2004(13 years, 10 months after company formation)
Appointment Duration18 years, 2 months (closed 19 July 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address65 Balcombe Road
Haywards Heath
West Sussex
RH16 1PE
Secretary NameMr Naren Desai
NationalityBritish
StatusClosed
Appointed11 May 2004(13 years, 10 months after company formation)
Appointment Duration18 years, 2 months (closed 19 July 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address65 Balcombe Road
Haywards Heath
West Sussex
RH16 1PE
Director NameDavid Carl Kahn
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 25 January 1995)
RoleCompany Director
Correspondence AddressWhite Lodge 36 Wolsey Road
Northwood
Middlesex
HA6 2EN
Director NameJohn Henry Whitmore
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address4 Alderson Drive
Tickhill
Doncaster
South Yorkshire
DN11 9HR
Director NameDavid Julian Weightman Wheeler
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(1 year after company formation)
Appointment Duration8 years, 10 months (resigned 28 April 2000)
RoleCompany Director
Correspondence AddressHaddon Farm South Lane
Cawthorne
Barnsley
South Yorkshire
S75 4EQ
Director NamePeter Wetzel
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEldon House
96 Watergate Street
Chester
CH1 2LF
Wales
Director NameAlan George Renshaw
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pinchwell View
Wickersley
Rotherham
South Yorkshire
S66 1FP
Director NameAlan George Renshaw
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address1 Pinchwell View
Wickersley
Rotherham
South Yorkshire
S66 1FP
Director NameDavid Laurence Plaut
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address9 Wentworth Terrace
Wakefield
West Yorkshire
WF1 3QW
Director NameMr David Holmes
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield House Carleton Road
Darrington
Pontefract
West Yorkshire
WF8 3AG
Director NameThomas Arthur Crouthers
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(1 year after company formation)
Appointment Duration12 years, 10 months (resigned 26 April 2004)
RoleCompany Director
Correspondence AddressChestnut Close 4 Smithies Lane
Barnsley
South Yorkshire
S75 1BH
Director NameLeslie Paul Booth
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 21 December 1992)
RoleCompany Director
Correspondence Address4 Dobcroft Close
Sheffield
South Yorkshire
S11 9LL
Director NameMr Brian Vincent Ball
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Church Hill
Sherburn In Elmet
Leeds
LS25 6AX
Director NameBernard Adler
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(1 year after company formation)
Appointment Duration7 years, 1 month (resigned 14 August 1998)
RoleDirector And Company Secretary
Correspondence AddressRushfield Arkenley Lane
Almondbury
Huddersfield
West Yorkshire
HD4 6SQ
Secretary NameBernard Adler
NationalityBritish
StatusResigned
Appointed27 June 1991(1 year after company formation)
Appointment Duration8 years, 1 month (resigned 15 August 1999)
RoleCompany Director
Correspondence AddressRushfield Arkenley Lane
Almondbury
Huddersfield
West Yorkshire
HD4 6SQ
Director NameBrian Joseph Frost
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 January 1995)
RoleCompany Director
Correspondence Address4 Newlands Gate
Warley
Halifax
West Yorkshire
HX2 7SU
Director NameRichard Steven Franks
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(2 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 1996)
RoleCompany Director
Correspondence AddressLindley House
Oxhey Drive South
Northwood
Middlesex
HA6 3ET
Director NameRichard Steven Franks
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(2 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 1996)
RoleCompany Director
Correspondence AddressLindley House
Oxhey Drive South
Northwood
Middlesex
HA6 3ET
Director NameMichael Fielding Wolff
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(2 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 1996)
RoleCompany Director
Correspondence Address6 Cary Walk
Radlett
Hertfordshire
WD7 7DA
Director NameWynford Vaughan Morgan
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address3 North Farm Court Aston
Sheffield
South Yorkshire
S31 0EU
Secretary NameThomas Arthur Crouthers
NationalityBritish
StatusResigned
Appointed15 August 1999(9 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 26 April 2004)
RoleCompany Director
Correspondence AddressChestnut Close 4 Smithies Lane
Barnsley
South Yorkshire
S75 1BH
Director NameJohn Philip Scaddan
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(9 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressSunshine House
Chenies Road, Chorleywood
Rickmansworth
Hertfordshire
WD3 5LU
Director NameJohn Philip Scaddan
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(9 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressSunshine House
Chenies Road, Chorleywood
Rickmansworth
Hertfordshire
WD3 5LU
Director NameMr Graham Robert Adams
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(13 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 November 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSunnyside
11 Sparken Hill
Worksop
Nottinghamshire
S80 1AX

Location

Registered AddressC/O Pricewaterhousecoopers Llp
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

9 December 1997Delivered on: 19 December 1997
Persons entitled: Midland Bank PLC

Classification: Guarantee and debenture
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor (as defined) to the chargee as agent and trustee for itself and each of the lenders (as defined) or any of them under or in connection with each or any of the designated finance documents (as defined).
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
28 January 1997Delivered on: 18 February 1997
Satisfied on: 29 December 1997
Persons entitled: Midland Bank PLC

Classification: Supplemental guarantee and debenture
Secured details: All present and future obligations and liabilities in any capacity whatsoever of each obligor (as defined) to the chargee as agent and trustee for itself and each of the lenders and to the lenders (as defined) or any of them under the facilities agreement (as defined) and under clause 3 of the supplemental guarantee and debenture.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 December 1996Delivered on: 16 December 1996
Satisfied on: 29 December 1997
Persons entitled: Midland Bank PLC,as Agent and Trustee for Itself and Each of the Lenders (As Defined)

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under each or any of the designated finance documents (as defined) or under the standstill agreement (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 December 2015Restoration by order of the court (5 pages)
17 December 2015Restoration by order of the court (5 pages)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
11 August 2011Notice of ceasing to act as receiver or manager (2 pages)
11 August 2011Receiver's abstract of receipts and payments to 28 July 2011 (3 pages)
11 August 2011Notice of ceasing to act as receiver or manager (2 pages)
11 August 2011Receiver's abstract of receipts and payments to 28 July 2011 (3 pages)
26 October 2010Receiver's abstract of receipts and payments to 31 August 2010 (3 pages)
26 October 2010Receiver's abstract of receipts and payments to 31 August 2010 (3 pages)
29 September 2009Receiver's abstract of receipts and payments to 31 August 2009 (3 pages)
29 September 2009Receiver's abstract of receipts and payments to 31 August 2009 (3 pages)
30 October 2008Receiver's abstract of receipts and payments to 31 August 2008 (3 pages)
30 October 2008Receiver's abstract of receipts and payments to 31 August 2008 (3 pages)
1 October 2007Receiver's abstract of receipts and payments (3 pages)
1 October 2007Receiver's abstract of receipts and payments (3 pages)
20 November 2006Administrative Receiver's report (7 pages)
20 November 2006Administrative Receiver's report (7 pages)
3 October 2006Registered office changed on 03/10/06 from: dodworth road barnsley south yorkshire S70 6JE (1 page)
3 October 2006Registered office changed on 03/10/06 from: dodworth road barnsley south yorkshire S70 6JE (1 page)
5 September 2006Appointment of receiver/manager (1 page)
5 September 2006Appointment of receiver/manager (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
16 December 2004New secretary appointed;new director appointed (2 pages)
16 December 2004New secretary appointed;new director appointed (2 pages)
15 December 2004Return made up to 15/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2004Return made up to 15/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
24 May 2004New secretary appointed (3 pages)
24 May 2004Secretary resigned;director resigned (1 page)
24 May 2004Secretary resigned;director resigned (1 page)
24 May 2004New secretary appointed (3 pages)
28 April 2004Full accounts made up to 31 December 2003 (7 pages)
28 April 2004Full accounts made up to 31 December 2003 (7 pages)
6 January 2004Return made up to 15/11/03; full list of members (7 pages)
6 January 2004Return made up to 15/11/03; full list of members (7 pages)
24 July 2003Full accounts made up to 31 December 2002 (7 pages)
24 July 2003Full accounts made up to 31 December 2002 (7 pages)
8 January 2003Return made up to 15/11/02; full list of members (7 pages)
8 January 2003Return made up to 15/11/02; full list of members (7 pages)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 May 2002Full accounts made up to 31 December 2001 (7 pages)
15 May 2002Full accounts made up to 31 December 2001 (7 pages)
2 May 2002Ad 23/04/02--------- £ si 2500000@1=2500000 £ ic 3000000/5500000 (2 pages)
2 May 2002Ad 23/04/02--------- £ si 2500000@1=2500000 £ ic 3000000/5500000 (2 pages)
30 April 2002£ nc 3000000/5500000 23/04/02 (1 page)
30 April 2002£ nc 3000000/5500000 23/04/02 (1 page)
30 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 November 2001Return made up to 15/11/01; full list of members (7 pages)
23 November 2001Return made up to 15/11/01; full list of members (7 pages)
31 October 2001Full accounts made up to 31 December 2000 (8 pages)
31 October 2001Full accounts made up to 31 December 2000 (8 pages)
12 December 2000Return made up to 15/11/00; full list of members (7 pages)
12 December 2000Return made up to 15/11/00; full list of members (7 pages)
19 September 2000Full accounts made up to 31 December 1999 (14 pages)
19 September 2000Full accounts made up to 31 December 1999 (14 pages)
23 June 2000Return made up to 17/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2000Return made up to 17/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2000Director resigned (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000Director resigned (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
16 February 2000Full accounts made up to 30 June 1999 (15 pages)
16 February 2000Full accounts made up to 30 June 1999 (15 pages)
10 February 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
10 February 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
19 August 1999New secretary appointed (2 pages)
19 August 1999New secretary appointed (2 pages)
19 August 1999Secretary resigned (1 page)
19 August 1999Secretary resigned (1 page)
22 June 1999Return made up to 17/06/99; full list of members (6 pages)
22 June 1999Return made up to 17/06/99; full list of members (6 pages)
3 April 1999Full accounts made up to 30 June 1998 (15 pages)
3 April 1999Full accounts made up to 30 June 1998 (15 pages)
22 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
4 September 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
4 September 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
2 April 1998Full accounts made up to 30 June 1997 (15 pages)
2 April 1998Full accounts made up to 30 June 1997 (15 pages)
29 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
19 December 1997Particulars of mortgage/charge (43 pages)
19 December 1997Particulars of mortgage/charge (43 pages)
10 July 1997Return made up to 17/06/97; full list of members (6 pages)
10 July 1997Return made up to 17/06/97; full list of members (6 pages)
1 May 1997Full accounts made up to 30 June 1996 (15 pages)
1 May 1997Full accounts made up to 30 June 1996 (15 pages)
18 February 1997Particulars of mortgage/charge (11 pages)
18 February 1997Particulars of mortgage/charge (11 pages)
16 December 1996Particulars of mortgage/charge (43 pages)
16 December 1996Particulars of mortgage/charge (43 pages)
18 June 1996Return made up to 17/06/96; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
18 June 1996Director resigned (1 page)
18 June 1996Return made up to 17/06/96; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
18 June 1996Director resigned (1 page)
24 March 1996Full accounts made up to 30 June 1995 (16 pages)
24 March 1996Full accounts made up to 30 June 1995 (16 pages)