Company NameNorton Park Hotel Limited
DirectorsManish Mansukhlal Gudka and Gareth Jones
Company StatusLiquidation
Company Number05415036
CategoryPrivate Limited Company
Incorporation Date6 April 2005(18 years, 12 months ago)
Previous NamesBroomco (3751) Limited and Norton Manor Hotel Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Manish Mansukhlal Gudka
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(12 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameMr Gareth Jones
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(12 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameMr David James Taylor
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(1 week, 1 day after company formation)
Appointment Duration6 years, 3 months (resigned 18 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Spencers Way
Harrogate
North Yorkshire
HG1 3DN
Director NameMr Ian Don Goulding
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(1 week, 1 day after company formation)
Appointment Duration12 years, 5 months (resigned 27 September 2017)
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 72 years ago)
NationalityIrish
StatusResigned
Appointed14 April 2005(1 week, 1 day after company formation)
Appointment Duration12 years, 5 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFroghall
Barmby Moor
Pocklington
East Yorkshire
YO42 4DA
Secretary NameIan Don Goulding
NationalityBritish
StatusResigned
Appointed14 April 2005(1 week, 1 day after company formation)
Appointment Duration12 years, 5 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 St David's Court Scotgate Road
Honley
Holmfirth
HD9 6RE
Director NameDLA Piper UK Nominees Limited (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Contact

Websitewww.qhotels.co.uk
Telephone0845 0345777
Telephone regionUnknown

Location

Registered Address4th Floor Allan House 10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2012
Turnover£6,378,000
Gross Profit£5,465,000
Net Worth-£16,647,000
Cash£129,000
Current Liabilities£33,350,000

Accounts

Latest Accounts1 January 2017 (7 years, 2 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 April 2018 (5 years, 11 months ago)
Next Return Due20 April 2019 (overdue)

Charges

27 September 2017Delivered on: 5 October 2017
Persons entitled: Cbre Loan Services (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: Leasehold comprising the whole of the land and buildings known as norton park hotel, bullington road, norton, winchester, S021 3NB (the freehold of which is registered at land registry with the title numbers HP577176 and HP650408). For more details please refer to the instrument.
Outstanding
27 September 2017Delivered on: 3 October 2017
Persons entitled: Cbre Loan Services Limited (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: The leasehold land comprising the whole of norton park hotel, bullington road, norton, winchester, SO21 3NB (the freehold of which is registered at land registry with title numbers HP577176 and HP650408). For more details please refer to the deed.
Outstanding
18 April 2016Delivered on: 20 April 2016
Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent)

Classification: A registered charge
Particulars: F/H land on the west side of A30 sutton scotney and norton park hotel billington road norton winchester t/nos HP650408 and HP577176.
Outstanding
29 October 2014Delivered on: 6 November 2014
Persons entitled: Mount Street Loan Solutions LLP (As Security Agent)

Classification: A registered charge
Particulars: F/H land on the west side of A30 sutton scotney and norton park hotel, billington road, norton winchester t/no HP350408 and HP577176.
Outstanding
20 December 2017Delivered on: 21 December 2017
Persons entitled: Santander UK PLC (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
5 February 2013Delivered on: 21 February 2013
Satisfied on: 21 July 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank, whether such accounts are in the sole name of any of the companies or in joint names of two or more of the companies including any accounts in the bank’s name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency or currency unit, and the debt or debts from time to time owing to the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Fully Satisfied
13 November 2006Delivered on: 1 December 2006
Satisfied on: 24 January 2013
Persons entitled: Alchemy Partners Nominees Limited (The Security Trustee)

Classification: A third composite guarantee and debenture
Secured details: All monies due or to become due from any principal debtor to the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a the queens hotel city square leeds t/no wyk 316711, f/h property k/a le meridien warwick kenilworth road warwick t/no wk 283205, f/h property k/a east and west spinneys wooton hill wooton t/no wk 380830 for details of further properties charged please refer to form 395. 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
20 April 2005Delivered on: 4 May 2005
Satisfied on: 29 November 2014
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from quintessential hotels limited and/or the company to the chargee (and/or the hedging counterparty) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
20 April 2005Delivered on: 27 April 2005
Satisfied on: 24 January 2013
Persons entitled: Alchemy Partners Nominees Limited

Classification: Deed of accession supplemental to a composite guarantee and debenture dated 31 march 2003
Secured details: All monies due or to become due from the company as primary obligor or any other pricipal debtor to the chargee (as agent and trustee for the noteholders) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property known as norton manor norton t/n's HP577176 and HP650408,. 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
20 April 2005Delivered on: 27 April 2005
Satisfied on: 24 January 2013
Persons entitled: Alchemy Partners Nominees Limited

Classification: Deed of accession supplemental to a composite guarantee and debenture dated 24 february 2004
Secured details: All monies due or to become due from the company as primary obligor or any other pricipal debtor to the chargee (as agent and trustee for the noteholders) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property known as norton manor norton t/n's HP577176 and HP650408,. 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

18 September 2023Liquidators' statement of receipts and payments to 11 July 2023 (10 pages)
9 August 2022Liquidators' statement of receipts and payments to 11 July 2022 (10 pages)
9 November 2021Liquidators' statement of receipts and payments to 11 July 2021 (10 pages)
29 September 2020Liquidators' statement of receipts and payments to 11 July 2020 (11 pages)
11 September 2019Liquidators' statement of receipts and payments to 11 July 2019 (11 pages)
5 September 2019Satisfaction of charge 054150360010 in full (1 page)
17 August 2018Declaration of solvency (5 pages)
31 July 2018Registered office address changed from Wellington House Cliffe Park Way, Bruntcliffe Road Morley Leeds LS27 0RY to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 31 July 2018 (2 pages)
28 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-12
(1 page)
28 July 2018Appointment of a voluntary liquidator (3 pages)
6 April 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
4 April 2018Satisfaction of charge 054150360009 in full (4 pages)
4 April 2018Satisfaction of charge 054150360008 in full (4 pages)
21 December 2017Registration of charge 054150360010, created on 20 December 2017 (105 pages)
21 December 2017Registration of charge 054150360010, created on 20 December 2017 (105 pages)
19 December 2017Statement by Directors (1 page)
19 December 2017Statement by Directors (1 page)
19 December 2017Statement of capital on 19 December 2017
  • GBP 1
(5 pages)
19 December 2017Statement of capital on 19 December 2017
  • GBP 1
(5 pages)
19 December 2017Solvency Statement dated 19/12/17 (1 page)
19 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 December 2017Solvency Statement dated 19/12/17 (1 page)
19 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 October 2017Registration of charge 054150360009, created on 27 September 2017 (100 pages)
5 October 2017Satisfaction of charge 054150360007 in full (4 pages)
5 October 2017Satisfaction of charge 054150360007 in full (4 pages)
5 October 2017Registration of charge 054150360009, created on 27 September 2017 (100 pages)
3 October 2017Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 (2 pages)
3 October 2017Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 (1 page)
3 October 2017Appointment of Mr Gareth Jones as a director on 27 September 2017 (2 pages)
3 October 2017Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 (2 pages)
3 October 2017Registration of charge 054150360008, created on 27 September 2017 (100 pages)
3 October 2017Termination of appointment of Ian Don Goulding as a director on 27 September 2017 (1 page)
3 October 2017Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 (1 page)
3 October 2017Appointment of Mr Gareth Jones as a director on 27 September 2017 (2 pages)
3 October 2017Termination of appointment of Ian Don Goulding as a secretary on 27 September 2017 (1 page)
3 October 2017Termination of appointment of Ian Don Goulding as a secretary on 27 September 2017 (1 page)
3 October 2017Termination of appointment of Ian Don Goulding as a director on 27 September 2017 (1 page)
3 October 2017Registration of charge 054150360008, created on 27 September 2017 (100 pages)
26 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
19 April 2017Full accounts made up to 1 January 2017 (23 pages)
19 April 2017Full accounts made up to 1 January 2017 (23 pages)
2 September 2016Consolidation of shares on 12 July 2016 (4 pages)
2 September 2016Consolidation of shares on 12 July 2016 (4 pages)
1 September 2016Statement of capital following an allotment of shares on 12 July 2016
  • GBP 33,200,000.00
(4 pages)
1 September 2016Statement of capital following an allotment of shares on 12 July 2016
  • GBP 33,200,000.00
(4 pages)
10 August 2016Full accounts made up to 3 January 2016 (23 pages)
10 August 2016Full accounts made up to 3 January 2016 (23 pages)
19 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 July 2016Resolutions
  • RES13 ‐ Consolidated 12/07/2016
(1 page)
19 July 2016Resolutions
  • RES13 ‐ Consolidated 12/07/2016
(1 page)
13 July 2016Solvency Statement dated 12/07/16 (1 page)
13 July 2016Statement by Directors (1 page)
13 July 2016Statement of capital on 13 July 2016
  • GBP 10,000.00
(3 pages)
13 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 July 2016Statement of capital on 13 July 2016
  • GBP 10,000.00
(3 pages)
13 July 2016Statement by Directors (1 page)
13 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 July 2016Solvency Statement dated 12/07/16 (1 page)
3 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(5 pages)
3 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(5 pages)
20 April 2016Registration of charge 054150360007, created on 18 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(75 pages)
20 April 2016Registration of charge 054150360007, created on 18 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(75 pages)
20 April 2016Satisfaction of charge 054150360006 in full (4 pages)
20 April 2016Satisfaction of charge 054150360006 in full (4 pages)
28 July 2015Full accounts made up to 28 December 2014 (19 pages)
28 July 2015Full accounts made up to 28 December 2014 (19 pages)
21 July 2015Satisfaction of charge 5 in full (4 pages)
21 July 2015Satisfaction of charge 5 in full (4 pages)
6 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(5 pages)
6 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(5 pages)
6 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(5 pages)
29 November 2014Satisfaction of charge 3 in full (4 pages)
29 November 2014Satisfaction of charge 3 in full (4 pages)
6 November 2014Registration of charge 054150360006, created on 29 October 2014 (64 pages)
6 November 2014Registration of charge 054150360006, created on 29 October 2014 (64 pages)
9 September 2014Full accounts made up to 29 December 2013 (20 pages)
9 September 2014Full accounts made up to 29 December 2013 (20 pages)
14 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(5 pages)
14 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(5 pages)
14 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(5 pages)
21 March 2014Secretary's details changed for Ian Don Goulding on 12 February 2014 (1 page)
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)
2 May 2013Full accounts made up to 30 December 2012 (19 pages)
2 May 2013Full accounts made up to 30 December 2012 (19 pages)
18 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
8 February 2013Full accounts made up to 1 January 2012 (20 pages)
8 February 2013Full accounts made up to 1 January 2012 (20 pages)
8 February 2013Full accounts made up to 1 January 2012 (20 pages)
6 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
6 February 2013Statement of company's objects (2 pages)
6 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
6 February 2013Statement of company's objects (2 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
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 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 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
10 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2011Full accounts made up to 2 January 2011 (19 pages)
30 November 2011Full accounts made up to 2 January 2011 (19 pages)
30 November 2011Full accounts made up to 2 January 2011 (19 pages)
8 August 2011Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
8 August 2011Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
8 August 2011Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
8 August 2011Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
8 August 2011Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
8 August 2011Director'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 2011Termination of appointment of David Taylor as a director (1 page)
12 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
1 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
1 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
30 November 2010Full accounts made up to 3 January 2010 (19 pages)
30 November 2010Full accounts made up to 3 January 2010 (19 pages)
30 November 2010Full accounts made up to 3 January 2010 (19 pages)
22 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Registered office address changed from Wellington House Cliffe Park Morley Leeds LS27 0RY on 22 April 2010 (1 page)
22 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
22 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Registered office address changed from Wellington House Cliffe Park Morley Leeds LS27 0RY on 22 April 2010 (1 page)
13 September 2009Full accounts made up to 28 December 2008 (20 pages)
13 September 2009Full accounts made up to 28 December 2008 (20 pages)
1 May 2009Return made up to 06/04/09; full list of members (4 pages)
1 May 2009Return made up to 06/04/09; full list of members (4 pages)
11 July 2008Full accounts made up to 30 December 2007 (19 pages)
11 July 2008Full accounts made up to 30 December 2007 (19 pages)
23 April 2008Return made up to 06/04/08; full list of members (4 pages)
23 April 2008Return made up to 06/04/08; full list of members (4 pages)
25 July 2007Full accounts made up to 31 December 2006 (18 pages)
25 July 2007Full accounts made up to 31 December 2006 (18 pages)
1 May 2007Return made up to 06/04/07; full list of members (2 pages)
1 May 2007Return made up to 06/04/07; full list of members (2 pages)
1 December 2006Particulars of mortgage/charge (11 pages)
1 December 2006Particulars of mortgage/charge (11 pages)
29 September 2006Company name changed norton manor hotel LIMITED\certificate issued on 29/09/06 (2 pages)
29 September 2006Company name changed norton manor hotel LIMITED\certificate issued on 29/09/06 (2 pages)
20 September 2006Full accounts made up to 1 January 2006 (18 pages)
20 September 2006Full accounts made up to 1 January 2006 (18 pages)
20 September 2006Full accounts made up to 1 January 2006 (18 pages)
25 May 2006Return made up to 06/04/06; full list of members (7 pages)
25 May 2006Return made up to 06/04/06; full list of members (7 pages)
4 May 2005Particulars of mortgage/charge (15 pages)
4 May 2005Particulars of mortgage/charge (15 pages)
29 April 2005Declaration of assistance for shares acquisition (16 pages)
29 April 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(11 pages)
29 April 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(11 pages)
29 April 2005Declaration of assistance for shares acquisition (16 pages)
27 April 2005Particulars of mortgage/charge (9 pages)
27 April 2005Particulars of mortgage/charge (9 pages)
27 April 2005Particulars of mortgage/charge (9 pages)
27 April 2005Particulars of mortgage/charge (9 pages)
21 April 2005New director appointed (3 pages)
21 April 2005New director appointed (3 pages)
21 April 2005Secretary resigned;director resigned (1 page)
21 April 2005New secretary appointed;new director appointed (3 pages)
21 April 2005New director appointed (3 pages)
21 April 2005Director resigned (1 page)
21 April 2005Registered office changed on 21/04/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
21 April 2005New director appointed (3 pages)
21 April 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
21 April 2005Secretary resigned;director resigned (1 page)
21 April 2005New secretary appointed;new director appointed (3 pages)
21 April 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Registered office changed on 21/04/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
15 April 2005Company name changed broomco (3751) LIMITED\certificate issued on 15/04/05 (2 pages)
15 April 2005Company name changed broomco (3751) LIMITED\certificate issued on 15/04/05 (2 pages)
6 April 2005Incorporation (19 pages)
6 April 2005Incorporation (19 pages)