Company NameBroomco (06838312) Limited
Company StatusDissolved
Company Number06838312
CategoryPrivate Limited Company
Incorporation Date5 March 2009(15 years, 1 month ago)
Dissolution Date24 December 2013 (10 years, 4 months ago)
Previous NameARUP Pensions Administration Limited

Business Activity

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

Directors

Director NameMr Matthew Stuart Tweedie
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 St. Thomas Place
Wheathampstead
St. Albans
Hertfordshire
AL4 8BG
Director NameMr David Arthur Whittleton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2009(same day as company formation)
RoleChartered Mechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Secretary NameMatthew Stuart Tweedie
NationalityBritish
StatusClosed
Appointed05 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address5 St Thomas Place
Wheathampstead
Hertfordshire
AL4 8BG

Location

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

Shareholders

2 at £1Ove Arup Partnership LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
2 September 2013Application to strike the company off the register (3 pages)
2 September 2013Application to strike the company off the register (3 pages)
30 April 2013Company name changed arup pensions administration LIMITED\certificate issued on 30/04/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-04-16
(3 pages)
30 April 2013Company name changed arup pensions administration LIMITED\certificate issued on 30/04/13
  • RES15 ‐ Change company name resolution on 2013-04-16
  • NM01 ‐ Change of name by resolution
(3 pages)
25 April 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
25 April 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 2
(5 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 2
(5 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 2
(5 pages)
13 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
13 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
27 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
27 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
27 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
10 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 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 (4 pages)
10 June 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
4 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
4 June 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
4 June 2010Statement of company's objects (2 pages)
4 June 2010Statement of company's objects (2 pages)
8 March 2010Director's details changed for Mr David Arthur Whittleton on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Mr David Arthur Whittleton on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Mr David Arthur Whittleton on 5 March 2010 (2 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
5 March 2009Incorporation (19 pages)
5 March 2009Incorporation (19 pages)