Company NameQhotels Group Limited
Company StatusDissolved
Company Number04636772
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 3 months ago)
Dissolution Date6 October 2015 (8 years, 6 months ago)
Previous NamesBroomco (3118) Limited and Quintessential Hotels Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ian Don Goulding
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2003(2 months after company formation)
Appointment Duration12 years, 6 months (closed 06 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 St David's Court Scotgate Road
Honley
Holmfirth
HD9 6RE
Director NameMr Michael Edward Purtill
Date of BirthMay 1951 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed18 March 2003(2 months after company formation)
Appointment Duration12 years, 6 months (closed 06 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFroghall
Barmby Moor
Pocklington
East Yorkshire
YO42 4DA
Secretary NameIan Don Goulding
NationalityBritish
StatusClosed
Appointed18 March 2003(2 months after company formation)
Appointment Duration12 years, 6 months (closed 06 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 St David's Court Scotgate Road
Honley
Holmfirth
HD9 6RE
Director NameMartin Keith Bolland
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(2 months after company formation)
Appointment Duration9 years, 8 months (resigned 23 November 2012)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley Square House Berkeley Square
London
W1J 6BD
Director NameMr David James Taylor
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(2 months after company formation)
Appointment Duration8 years, 4 months (resigned 18 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Spencers Way
Harrogate
North Yorkshire
HG1 3DN
Director NameVivien Benzie
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(5 years after company formation)
Appointment Duration4 years, 11 months (resigned 14 January 2013)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address37 Chapman Lane
Flackwell Heath
Buckinghamshire
HP10 9BD
Director NameMr Nicholas George Oldham
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(7 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 February 2011)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressWellington House Cliffe Park
Bruntcliffe Road
Morley Leeds
West Yorkshire
LS27 0RY
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websitewww.qhotels.co.uk
Telephone0845 0345777
Telephone regionUnknown

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2.3m at £0.01Michael Purtill
47.03%
Ordinary
2.2m at £0.01Ian Goulding
46.34%
Ordinary
52.3k at £0.01Michael Purtill
1.09%
Ordinary B
50.4k at £0.01Vivien Sirotkin
1.05%
Ordinary
50k at £0.01Ian Goulding
1.04%
Ordinary B
33.2k at £0.01David Taylor
0.69%
Ordinary
-OTHER
0.51%
-
22.4k at £0.01Michael Magrane
0.47%
Ordinary
16.2k at £0.01Nichola Roskell
0.34%
Ordinary
13.6k at £0.01Joanne Barratt
0.28%
Ordinary
12.1k at £0.01David Kelly
0.25%
Ordinary
6k at £0.01Michael Knox Johnson
0.12%
Ordinary
5.8k at £0.01Tom Fromm
0.12%
Ordinary
5.2k at £0.01Andrew Tait
0.11%
Ordinary
4.7k at £0.01Martinus Louwerse
0.10%
Ordinary
4.3k at £0.01Deidre Billing
0.09%
Ordinary
4.3k at £0.01Ian Pollock
0.09%
Ordinary
4k at £0.01Harriet Flanagan
0.08%
Ordinary
3.7k at £0.01Sarah Harvey
0.08%
Ordinary
3.6k at £0.01Philip King
0.07%
Ordinary
3.1k at £0.01Keith Turnbull
0.06%
Ordinary

Financials

Year2014
Turnover£121,591,000
Gross Profit£104,673,000
Net Worth-£87,402,000
Cash£6,776,000
Current Liabilities£397,781,000

Accounts

Latest Accounts30 December 2012 (11 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

6 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015Final Gazette dissolved following liquidation (1 page)
6 October 2015Final Gazette dissolved following liquidation (1 page)
6 July 2015Administrator's progress report to 29 April 2015 (20 pages)
6 July 2015Notice of move from Administration to Dissolution on 29 April 2015 (16 pages)
6 July 2015Administrator's progress report to 29 April 2015 (20 pages)
6 July 2015Notice of move from Administration to Dissolution on 29 April 2015 (16 pages)
6 January 2015Administrator's progress report to 30 November 2014 (13 pages)
6 January 2015Administrator's progress report to 30 November 2014 (13 pages)
7 November 2014Resolutions
  • RES13 ‐ Article 12 disapplied re capital reduction/ details of return of proceeds after reduction 29/10/2014
(2 pages)
30 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 29/10/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 October 2014Solvency Statement dated 29/10/14 (2 pages)
30 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 29/10/2014
(2 pages)
30 October 2014Statement of capital on 30 October 2014
  • GBP 42,636.51
(7 pages)
30 October 2014Solvency Statement dated 29/10/14 (2 pages)
30 October 2014Statement by Directors (2 pages)
30 October 2014Statement by Directors (2 pages)
30 October 2014Statement of capital on 30 October 2014
  • GBP 42,636.51
(7 pages)
4 July 2014Administrator's progress report to 31 May 2014 (11 pages)
4 July 2014Notice of extension of period of Administration (1 page)
4 July 2014Notice of extension of period of Administration (1 page)
4 July 2014Administrator's progress report to 31 May 2014 (11 pages)
21 March 2014Secretary's details changed for Ian Don Goulding on 12 February 2014 (1 page)
21 March 2014Director's details changed for Mr Ian Don Goulding on 12 February 2014 (2 pages)
21 March 2014Director's details changed for Mr Ian Don Goulding on 12 February 2014 (2 pages)
21 March 2014Secretary's details changed for Ian Don Goulding on 12 February 2014 (1 page)
14 January 2014Notice of extension of period of Administration (1 page)
14 January 2014Notice of extension of period of Administration (1 page)
14 January 2014Administrator's progress report to 15 December 2013 (12 pages)
14 January 2014Administrator's progress report to 15 December 2013 (12 pages)
16 October 2013Group of companies' accounts made up to 30 December 2012 (33 pages)
16 October 2013Group of companies' accounts made up to 30 December 2012 (33 pages)
20 August 2013Administrator's progress report to 15 July 2013 (11 pages)
20 August 2013Administrator's progress report to 15 July 2013 (11 pages)
2 April 2013Notice of deemed approval of proposals (1 page)
2 April 2013Notice of deemed approval of proposals (1 page)
12 March 2013Statement of administrator's proposal (21 pages)
12 March 2013Statement of administrator's proposal (21 pages)
13 February 2013Register inspection address has been changed from Wellington House Cliffe Park Way, Bruntcliffe Road Morley Leeds LS27 0RY England (1 page)
13 February 2013Register inspection address has been changed from Wellington House Cliffe Park Way, Bruntcliffe Road Morley Leeds LS27 0RY England (1 page)
13 February 2013Annual return made up to 14 January 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 48,145.47
(12 pages)
13 February 2013Annual return made up to 14 January 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 48,145.47
(12 pages)
8 February 2013Group of companies' accounts made up to 1 January 2012 (32 pages)
8 February 2013Group of companies' accounts made up to 1 January 2012 (32 pages)
8 February 2013Group of companies' accounts made up to 1 January 2012 (32 pages)
7 February 2013Statement of affairs with form 2.14B (9 pages)
7 February 2013Statement of affairs with form 2.14B (9 pages)
6 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
6 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
31 January 2013Registered office address changed from Wellington House Cliffe Park Bruntcliffe Road Morley Leeds West Yorkshire LS27 0RY on 31 January 2013 (2 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
31 January 2013Registered office address changed from Wellington House Cliffe Park Bruntcliffe Road Morley Leeds West Yorkshire LS27 0RY on 31 January 2013 (2 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 11 (7 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 11 (7 pages)
25 January 2013Termination of appointment of Vivien Benzie as a director (1 page)
25 January 2013Termination of appointment of Vivien Benzie as a director (1 page)
25 January 2013Appointment of an administrator (1 page)
25 January 2013Appointment of an administrator (1 page)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 December 2012Termination of appointment of Martin Bolland as a director (1 page)
7 December 2012Termination of appointment of Martin Bolland as a director (1 page)
30 August 2012Director's details changed for Ian Don Goulding on 30 August 2012 (2 pages)
30 August 2012Secretary's details changed for Ian Don Goulding on 30 August 2012 (2 pages)
30 August 2012Secretary's details changed for Ian Don Goulding on 30 August 2012 (2 pages)
30 August 2012Director's details changed for Ian Don Goulding on 30 August 2012 (2 pages)
5 March 2012Annual return made up to 14 January 2011 with a full list of shareholders (19 pages)
5 March 2012Annual return made up to 14 January 2011 with a full list of shareholders (19 pages)
5 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (17 pages)
5 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (17 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 10 (8 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 10 (8 pages)
30 November 2011Group of companies' accounts made up to 2 January 2011 (34 pages)
30 November 2011Group of companies' accounts made up to 2 January 2011 (34 pages)
30 November 2011Group of companies' accounts made up to 2 January 2011 (34 pages)
5 August 2011Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
5 August 2011Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
5 August 2011Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
5 August 2011Termination of appointment of David Taylor as a director (1 page)
5 August 2011Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
5 August 2011Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
5 August 2011Termination of appointment of David Taylor as a director (1 page)
5 August 2011Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
9 February 2011Termination of appointment of Nicholas Oldham as a director (1 page)
9 February 2011Termination of appointment of Nicholas Oldham as a director (1 page)
30 November 2010Group of companies' accounts made up to 3 January 2010 (35 pages)
30 November 2010Group of companies' accounts made up to 3 January 2010 (35 pages)
30 November 2010Group of companies' accounts made up to 3 January 2010 (35 pages)
22 November 2010Statement of capital following an allotment of shares on 8 November 2010
  • GBP 46,415.53
(6 pages)
22 November 2010Statement of capital following an allotment of shares on 8 November 2010
  • GBP 46,415.53
(6 pages)
22 November 2010Statement of capital following an allotment of shares on 8 November 2010
  • GBP 46,415.53
(6 pages)
18 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 November 2010Statement of company's objects (2 pages)
18 November 2010Memorandum and Articles of Association (21 pages)
18 November 2010Memorandum and Articles of Association (21 pages)
18 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 November 2010Statement of company's objects (2 pages)
28 September 2010Purchase of own shares. (3 pages)
28 September 2010Purchase of own shares. (3 pages)
20 September 2010Cancellation of shares. Statement of capital on 20 September 2010
  • GBP 23,166.22
(5 pages)
20 September 2010Cancellation of shares. Statement of capital on 20 September 2010
  • GBP 23,166.22
(5 pages)
20 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Provisions of article 7 and 8 waived 15/03/2010
(8 pages)
20 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Provisions of article 7 and 8 waived 15/03/2010
(8 pages)
19 May 2010Purchase of own shares. (3 pages)
19 May 2010Purchase of own shares. (3 pages)
5 May 2010Cancellation of shares. Statement of capital on 5 May 2010
  • GBP 2,811.75
(5 pages)
5 May 2010Cancellation of shares. Statement of capital on 5 May 2010
  • GBP 2,811.75
(5 pages)
5 May 2010Resolutions
  • RES13 ‐ Own share pruchase contract 26/04/2010
(1 page)
5 May 2010Cancellation of shares. Statement of capital on 5 May 2010
  • GBP 2,811.75
(5 pages)
5 May 2010Resolutions
  • RES13 ‐ Own share pruchase contract 26/04/2010
(1 page)
24 March 2010Appointment of Mr Nicholas George Oldham as a director (2 pages)
24 March 2010Appointment of Mr Nicholas George Oldham as a director (2 pages)
4 February 2010Director's details changed for Martin Keith Bolland on 14 January 2010 (2 pages)
4 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (10 pages)
4 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (10 pages)
4 February 2010Director's details changed for Martin Keith Bolland on 14 January 2010 (2 pages)
3 February 2010Director's details changed for Vivien Benzie on 14 January 2010 (2 pages)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Director's details changed for Vivien Benzie on 14 January 2010 (2 pages)
3 February 2010Register inspection address has been changed (1 page)
30 October 2009Group of companies' accounts made up to 28 December 2008 (33 pages)
30 October 2009Group of companies' accounts made up to 28 December 2008 (33 pages)
21 September 2009Resolutions
  • RES13 ‐ Purchase by company of 2,580 ord shares of £0.01 21/08/2009
(1 page)
21 September 2009Resolutions
  • RES13 ‐ Purchase by company of 2,580 ord shares of £0.01 21/08/2009
(1 page)
10 September 2009Gbp ic 23251.45/23225.65\28/08/09\gbp sr [email protected]=25.8\ (2 pages)
10 September 2009Gbp ic 23251.45/23225.65\28/08/09\gbp sr [email protected]=25.8\ (2 pages)
11 February 2009Return made up to 14/01/09; full list of members (8 pages)
11 February 2009Return made up to 14/01/09; full list of members (8 pages)
4 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 quoted 31/10/2008
(2 pages)
4 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 quoted 31/10/2008
(2 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 9 (24 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 9 (24 pages)
18 June 2008Director's change of particulars / martin bolland / 11/06/2008 (1 page)
18 June 2008Director's change of particulars / martin bolland / 11/06/2008 (1 page)
20 May 2008Group of companies' accounts made up to 30 December 2007 (32 pages)
20 May 2008Group of companies' accounts made up to 30 December 2007 (32 pages)
6 February 2008New director appointed (2 pages)
6 February 2008New director appointed (2 pages)
5 February 2008Return made up to 14/01/08; full list of members (5 pages)
5 February 2008Return made up to 14/01/08; full list of members (5 pages)
12 June 2007Group of companies' accounts made up to 31 December 2006 (33 pages)
12 June 2007Group of companies' accounts made up to 31 December 2006 (33 pages)
15 March 2007Return made up to 14/01/07; full list of members (12 pages)
15 March 2007Return made up to 14/01/07; full list of members (12 pages)
12 March 2007Ad 30/06/06--------- £ si [email protected]=478 £ ic 22770/23248 (2 pages)
12 March 2007Ad 30/06/06--------- £ si [email protected]=478 £ ic 22770/23248 (2 pages)
6 December 2006Nc inc already adjusted 13/11/06 (2 pages)
6 December 2006Ad 13/11/06--------- £ si [email protected]=3270 £ ic 19500/22770 (2 pages)
6 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
6 December 2006Nc inc already adjusted 13/11/06 (2 pages)
6 December 2006Ad 13/11/06--------- £ si [email protected]=3270 £ ic 19500/22770 (2 pages)
6 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
1 December 2006Particulars of mortgage/charge (11 pages)
1 December 2006Particulars of mortgage/charge (11 pages)
27 November 2006Particulars of mortgage/charge (5 pages)
27 November 2006Particulars of mortgage/charge (5 pages)
22 August 2006Ad 14/08/06--------- £ si [email protected]=210 £ ic 19290/19500 (4 pages)
22 August 2006Ad 14/08/06--------- £ si [email protected]=210 £ ic 19290/19500 (4 pages)
29 March 2006Group of companies' accounts made up to 1 January 2006 (30 pages)
29 March 2006Group of companies' accounts made up to 1 January 2006 (30 pages)
29 March 2006Group of companies' accounts made up to 1 January 2006 (30 pages)
10 March 2006Return made up to 14/01/06; full list of members (12 pages)
10 March 2006Return made up to 14/01/06; full list of members (12 pages)
28 February 2006Ad 17/02/06--------- £ si [email protected]=561 £ ic 18729/19290 (2 pages)
28 February 2006Nc inc already adjusted 17/02/06 (2 pages)
28 February 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
28 February 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
28 February 2006Nc inc already adjusted 17/02/06 (2 pages)
28 February 2006Ad 17/02/06--------- £ si [email protected]=561 £ ic 18729/19290 (2 pages)
25 January 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
25 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(12 pages)
25 January 2006Ad 16/01/05--------- £ si [email protected]=356 £ ic 18373/18729 (2 pages)
25 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(12 pages)
25 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
25 January 2006Ad 16/01/05--------- £ si [email protected]=356 £ ic 18373/18729 (2 pages)
25 January 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
25 January 2006Nc inc already adjusted 10/01/06 (2 pages)
25 January 2006Nc inc already adjusted 10/01/06 (2 pages)
25 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
16 January 2006Director's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
20 October 2005Ad 03/10/05--------- £ si [email protected]=306 £ ic 18067/18373 (4 pages)
20 October 2005Ad 03/10/05--------- £ si [email protected]=306 £ ic 18067/18373 (4 pages)
1 July 2005Nc inc already adjusted 10/06/05 (1 page)
1 July 2005Nc inc already adjusted 10/06/05 (1 page)
1 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(8 pages)
1 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(8 pages)
1 July 2005Ad 10/06/05--------- £ si [email protected]=2062 £ ic 16005/18067 (2 pages)
1 July 2005Ad 10/06/05--------- £ si [email protected]=2062 £ ic 16005/18067 (2 pages)
26 May 2005Company name changed quintessential hotels group limi ted\certificate issued on 26/05/05 (8 pages)
26 May 2005Company name changed quintessential hotels group limi ted\certificate issued on 26/05/05 (8 pages)
31 March 2005Group of companies' accounts made up to 2 January 2005 (26 pages)
31 March 2005Group of companies' accounts made up to 2 January 2005 (26 pages)
31 March 2005Group of companies' accounts made up to 2 January 2005 (26 pages)
10 March 2005Ad 04/02/05--------- £ si [email protected]=127 £ ic 15878/16005 (2 pages)
10 March 2005Ad 04/02/05--------- £ si [email protected]=127 £ ic 15878/16005 (2 pages)
3 March 2005Particulars of mortgage/charge (15 pages)
3 March 2005Particulars of mortgage/charge (9 pages)
3 March 2005Particulars of mortgage/charge (15 pages)
3 March 2005Particulars of mortgage/charge (9 pages)
23 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2005Return made up to 14/01/05; full list of members (9 pages)
16 February 2005Return made up to 14/01/05; full list of members (9 pages)
28 January 2005Ad 24/02/04--------- £ si [email protected] (2 pages)
28 January 2005Ad 24/02/04--------- £ si [email protected] (2 pages)
19 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
19 October 2004Registered office changed on 19/10/04 from: fountain court bruntlciffe way morley leeds west yorkshire LS7 0JG (1 page)
19 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
19 October 2004Registered office changed on 19/10/04 from: fountain court bruntlciffe way morley leeds west yorkshire LS7 0JG (1 page)
16 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
16 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
16 September 2004Ad 24/02/04--------- £ si [email protected]=5878 £ ic 10000/15878 (2 pages)
16 September 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
16 September 2004Ad 24/02/04--------- £ si [email protected]=5878 £ ic 10000/15878 (2 pages)
16 September 2004£ nc 10323/16441 23/02/04 (1 page)
16 September 2004£ nc 10323/16441 23/02/04 (1 page)
16 September 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
16 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
16 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
12 August 2004Amending 88(2) dated 27/03/2003 (2 pages)
12 August 2004Amending 88(2) dated 02/07/2003 (2 pages)
12 August 2004Amending 88(2) dated 02/07/2003 (2 pages)
12 August 2004Amending 88(2) dated 27/03/2003 (2 pages)
23 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
6 May 2004Return made up to 14/01/04; full list of members (9 pages)
6 May 2004Return made up to 14/01/04; full list of members (9 pages)
8 April 2004Group of companies' accounts made up to 28 December 2003 (26 pages)
8 April 2004Group of companies' accounts made up to 28 December 2003 (26 pages)
26 March 2004Amending 88(2) dated 27/03/2003 (2 pages)
26 March 2004Ad 02/07/03--------- £ si [email protected]=156 £ ic 9844/10000 (2 pages)
26 March 2004Amending 88(2) dated 27/03/2003 (2 pages)
26 March 2004Ad 02/07/03--------- £ si [email protected]=156 £ ic 9844/10000 (2 pages)
11 March 2004Particulars of mortgage/charge (9 pages)
11 March 2004Particulars of mortgage/charge (9 pages)
1 March 2004Particulars of mortgage/charge (14 pages)
1 March 2004Particulars of mortgage/charge (14 pages)
18 February 2004New director appointed (3 pages)
18 February 2004New director appointed (3 pages)
7 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
7 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
7 May 2003Nc inc already adjusted 28/03/03 (1 page)
7 May 2003Ad 27/03/03--------- £ si [email protected]=8700 £ ic 1/8701 (2 pages)
7 May 2003Ad 27/03/03--------- £ si [email protected]=1143 £ ic 8701/9844 (2 pages)
7 May 2003Ad 27/03/03--------- £ si [email protected]=1143 £ ic 8701/9844 (2 pages)
7 May 2003Nc inc already adjusted 28/03/03 (1 page)
7 May 2003Ad 27/03/03--------- £ si [email protected]=8700 £ ic 1/8701 (2 pages)
11 April 2003Nc inc already adjusted 27/03/03 (1 page)
11 April 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 April 2003Nc inc already adjusted 27/03/03 (1 page)
11 April 2003New secretary appointed;new director appointed (3 pages)
11 April 2003New director appointed (3 pages)
11 April 2003New director appointed (2 pages)
11 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 April 2003S-div 27/03/03 (1 page)
11 April 2003Resolutions
  • RES13 ‐ Sub divided 27/03/03
(2 pages)
11 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 April 2003New director appointed (3 pages)
11 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 April 2003S-div 27/03/03 (1 page)
11 April 2003New director appointed (2 pages)
11 April 2003Resolutions
  • RES13 ‐ Sub divided 27/03/03
(2 pages)
11 April 2003New secretary appointed;new director appointed (3 pages)
11 April 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 April 2003Particulars of mortgage/charge (12 pages)
7 April 2003Particulars of mortgage/charge (12 pages)
4 April 2003Particulars of mortgage/charge (12 pages)
4 April 2003Particulars of mortgage/charge (12 pages)
26 March 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Secretary resigned;director resigned (1 page)
26 March 2003Secretary resigned;director resigned (1 page)
26 March 2003Registered office changed on 26/03/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
26 March 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
26 March 2003Registered office changed on 26/03/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
26 March 2003Director resigned (1 page)
19 March 2003Company name changed broomco (3118) LIMITED\certificate issued on 19/03/03 (2 pages)
19 March 2003Company name changed broomco (3118) LIMITED\certificate issued on 19/03/03 (2 pages)
14 January 2003Incorporation (19 pages)
14 January 2003Incorporation (19 pages)