Company NameBroomco (3384702) Limited
Company StatusDissolved
Company Number03384702
CategoryPrivate Limited Company
Incorporation Date11 June 1997(26 years, 9 months ago)
Dissolution Date20 May 2014 (9 years, 10 months ago)
Previous NamesBackcivic Limited and OVE Arup & Partners Thailand Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Matthew Stuart Tweedie
NationalityBritish
StatusClosed
Appointed01 April 2007(9 years, 9 months after company formation)
Appointment Duration7 years, 1 month (closed 20 May 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 St. Thomas Place
Wheathampstead
St. Albans
Hertfordshire
AL4 8BG
Director NameMr David Arthur Whittleton
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2008(11 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 20 May 2014)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameMr Matthew Stuart Tweedie
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2009(11 years, 10 months after company formation)
Appointment Duration5 years (closed 20 May 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 St. Thomas Place
Wheathampstead
St. Albans
Hertfordshire
AL4 8BG
Director NamePeter Geoffrey Ayres
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(1 week, 2 days after company formation)
Appointment Duration7 years, 10 months (resigned 10 May 2005)
RoleCivil Engineer
Correspondence AddressF9 Scenic Villa
12 Scenic Villa Drive
Pokfulam
Hong Kong
Director NameDr Duncan Michael
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(1 week, 2 days after company formation)
Appointment Duration4 years, 11 months (resigned 25 May 2002)
RoleConsulting Engineer
Correspondence Address21 Marryat Road
London
SW19 5BB
Secretary NameMichael John Somers
NationalityBritish
StatusResigned
Appointed20 June 1997(1 week, 2 days after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2007)
RoleChartered Accountant
Correspondence AddressLinks Cottage
Links Road, Bradwell
Braintree
Essex
CM77 8DS
Director NameMichael Shears
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2004)
RoleEngineer
Correspondence AddressBarton House 22 The Street
Kennington
Ashford
Kent
TN24 9HB
Director NameGraham John Williams
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2002(4 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 2007)
RoleStructural Engineer
Correspondence AddressJamy Twin Mansion Room 7a
315-1 Sukhumvit 31
Wattana
Bangkok 10110
Foreign
Director NameDr Andrew Ka Ching Chan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(6 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 08 January 2014)
RoleGeotechnical Engineer
Country of ResidenceChina
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameMr Lup Moon Lui
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(7 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 08 January 2014)
RoleCivil Structural Engineer
Country of ResidenceHong Kong
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameMr Terence Malcolm Hill
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(11 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 2009)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address49 Lancaster Road
St Albans
Hertfordshire
AL1 4EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebroomco-3384702-limited.uk.com/

Location

Registered Address13 Fitzroy Street
London
W1T 4BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

100 at £1Ove Arup International (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
22 January 2014Application to strike the company off the register (3 pages)
22 January 2014Application to strike the company off the register (3 pages)
8 January 2014Termination of appointment of Andrew Chan as a director (1 page)
8 January 2014Termination of appointment of Lup Lui as a director (1 page)
8 January 2014Termination of appointment of Lup Lui as a director (1 page)
8 January 2014Termination of appointment of Andrew Chan as a director (1 page)
28 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(6 pages)
28 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(6 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
2 October 2013Company name changed ove arup & partners thailand LIMITED\certificate issued on 02/10/13
  • RES15 ‐ Change company name resolution on 2013-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 October 2013Company name changed ove arup & partners thailand LIMITED\certificate issued on 02/10/13
  • RES15 ‐ Change company name resolution on 2013-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
4 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
13 November 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
13 November 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
8 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
8 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
27 July 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
27 July 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
8 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
3 November 2010Resignation of an auditor (1 page)
3 November 2010Resignation of an auditor (1 page)
10 June 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
10 June 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
3 June 2010Statement of company's objects (2 pages)
3 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
3 June 2010Statement of company's objects (2 pages)
3 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 December 2009Director's details changed for Mr David Arthur Whittleton on 25 November 2009 (2 pages)
9 December 2009Director's details changed for Dr Andrew Ka Ching Chan on 25 November 2009 (2 pages)
9 December 2009Director's details changed for Dr Andrew Ka Ching Chan on 25 November 2009 (2 pages)
9 December 2009Director's details changed for Mr Lup Moon Lui on 25 November 2009 (2 pages)
9 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Mr David Arthur Whittleton on 25 November 2009 (2 pages)
9 December 2009Director's details changed for Mr Lup Moon Lui on 25 November 2009 (2 pages)
25 November 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
25 November 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
8 May 2009Director appointed mr matthew stuart tweedie (1 page)
8 May 2009Director appointed mr matthew stuart tweedie (1 page)
3 April 2009Appointment terminated director terence hill (1 page)
3 April 2009Appointment terminated director terence hill (1 page)
10 December 2008Full accounts made up to 31 March 2008 (8 pages)
10 December 2008Full accounts made up to 31 March 2008 (8 pages)
4 December 2008Return made up to 25/11/08; full list of members (4 pages)
4 December 2008Return made up to 25/11/08; full list of members (4 pages)
17 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
17 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
31 July 2008Director appointed mr terence malcolm hill (1 page)
31 July 2008Director appointed mr david arthur whittleton (1 page)
31 July 2008Director appointed mr terence malcolm hill (1 page)
31 July 2008Director appointed mr david arthur whittleton (1 page)
6 December 2007Return made up to 25/11/07; full list of members (2 pages)
6 December 2007Return made up to 25/11/07; full list of members (2 pages)
12 November 2007Full accounts made up to 31 March 2007 (9 pages)
12 November 2007Full accounts made up to 31 March 2007 (9 pages)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007New secretary appointed (1 page)
2 April 2007New secretary appointed (1 page)
2 April 2007Secretary resigned (1 page)
2 February 2007Full accounts made up to 31 March 2006 (10 pages)
2 February 2007Full accounts made up to 31 March 2006 (10 pages)
21 December 2006Return made up to 25/11/06; full list of members (3 pages)
21 December 2006Return made up to 25/11/06; full list of members (3 pages)
10 January 2006Full accounts made up to 31 March 2005 (10 pages)
10 January 2006Full accounts made up to 31 March 2005 (10 pages)
19 December 2005Return made up to 25/11/05; full list of members (3 pages)
19 December 2005Return made up to 25/11/05; full list of members (3 pages)
13 May 2005New director appointed (3 pages)
13 May 2005New director appointed (3 pages)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
13 December 2004Full accounts made up to 31 March 2004 (10 pages)
13 December 2004Full accounts made up to 31 March 2004 (10 pages)
13 December 2004Return made up to 25/11/04; full list of members (7 pages)
13 December 2004Return made up to 25/11/04; full list of members (7 pages)
26 November 2004Location of register of members (non legible) (1 page)
26 November 2004Location of register of members (non legible) (1 page)
26 November 2004Location of debenture register (non legible) (1 page)
26 November 2004Location of debenture register (non legible) (1 page)
29 October 2004Auditor's resignation (1 page)
29 October 2004Auditor's resignation (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004New director appointed (3 pages)
28 May 2004New director appointed (3 pages)
2 February 2004Full accounts made up to 31 March 2003 (10 pages)
2 February 2004Full accounts made up to 31 March 2003 (10 pages)
27 January 2004Director's particulars changed (1 page)
27 January 2004Director's particulars changed (1 page)
19 December 2003Return made up to 25/11/03; full list of members (6 pages)
19 December 2003Return made up to 25/11/03; full list of members (6 pages)
3 January 2003Return made up to 25/11/02; full list of members (6 pages)
3 January 2003Return made up to 25/11/02; full list of members (6 pages)
31 December 2002Full accounts made up to 31 March 2002 (9 pages)
31 December 2002Full accounts made up to 31 March 2002 (9 pages)
28 June 2002Director's particulars changed (1 page)
28 June 2002Director's particulars changed (1 page)
27 June 2002New director appointed (2 pages)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
27 June 2002New director appointed (2 pages)
14 June 2002New director appointed (3 pages)
14 June 2002New director appointed (3 pages)
23 January 2002Return made up to 25/11/01; full list of members (5 pages)
23 January 2002Return made up to 25/11/01; full list of members (5 pages)
3 January 2002Full accounts made up to 31 March 2001 (11 pages)
3 January 2002Full accounts made up to 31 March 2001 (11 pages)
7 August 2001Registered office changed on 07/08/01 from: 13 fitzroy street london W1P 6BQ (1 page)
7 August 2001Registered office changed on 07/08/01 from: 13 fitzroy street london W1P 6BQ (1 page)
19 January 2001Return made up to 25/11/00; full list of members (5 pages)
19 January 2001Return made up to 25/11/00; full list of members (5 pages)
2 January 2001Full accounts made up to 31 March 2000 (11 pages)
2 January 2001Full accounts made up to 31 March 2000 (11 pages)
22 December 1999Return made up to 25/11/99; full list of members (7 pages)
22 December 1999Full accounts made up to 31 March 1999 (11 pages)
22 December 1999Full accounts made up to 31 March 1999 (11 pages)
22 December 1999Return made up to 25/11/99; full list of members (7 pages)
20 August 1999Full accounts made up to 31 March 1998 (5 pages)
20 August 1999Full accounts made up to 31 March 1998 (5 pages)
25 June 1999Return made up to 11/06/99; full list of members (7 pages)
25 June 1999Return made up to 11/06/99; full list of members (7 pages)
22 June 1998Return made up to 11/06/98; full list of members (7 pages)
22 June 1998Return made up to 11/06/98; full list of members (7 pages)
21 August 1997Ad 04/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 August 1997Ad 04/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 July 1997New director appointed (2 pages)
29 July 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
29 July 1997New director appointed (2 pages)
29 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
29 July 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
29 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
4 July 1997Secretary resigned (1 page)
4 July 1997Registered office changed on 04/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 July 1997New secretary appointed (2 pages)
4 July 1997New secretary appointed (2 pages)
4 July 1997Secretary resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997Registered office changed on 04/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 July 1997New director appointed (2 pages)
3 July 1997New director appointed (2 pages)
30 June 1997Memorandum and Articles of Association (13 pages)
30 June 1997Memorandum and Articles of Association (13 pages)
23 June 1997Company name changed backcivic LIMITED\certificate issued on 23/06/97 (2 pages)
23 June 1997Company name changed backcivic LIMITED\certificate issued on 23/06/97 (2 pages)
11 June 1997Incorporation (9 pages)
11 June 1997Incorporation (9 pages)