Company NameBroomco (07887009) Limited
Company StatusDissolved
Company Number07887009
CategoryPrivate Limited Company
Incorporation Date20 December 2011(12 years, 4 months ago)
Dissolution Date8 December 2020 (3 years, 4 months ago)
Previous NamesAPGL Services Limited and Fitzroy Street Limited

Business Activity

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

Directors

Secretary NameMs Vanessa Jane Shakespeare
StatusClosed
Appointed02 November 2015(3 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 08 December 2020)
RoleCompany Director
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameMr Paul Anthony Coughlan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed01 April 2019(7 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 08 December 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameMs Vanessa Jane Shakespeare
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2020(8 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (closed 08 December 2020)
RoleSecretary
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
StatusResigned
Appointed20 December 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Secretary NameMr Matthew Stuart Tweedie
StatusResigned
Appointed20 December 2011(same day as company formation)
RoleCompany Director
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameMs Jennifer Baster
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2013)
RoleGroup Legal Director
Country of ResidenceEngland
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameMr David Arthur Whittleton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(1 month, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2017)
RoleChartered Mechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameDr Alan James Belfield
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2017(5 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2019)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameMr Richard Abigail
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2019(7 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 March 2020)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameMr Anthony Frederick Lovell
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2020(8 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 18 March 2020)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Fitzroy Street
London
W1T 4BQ

Contact

Websitearup.com
Telephone020 77553192
Telephone regionLondon

Location

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

Shareholders

14.4m at £1Ove Arup & Partners International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,189,549
Net Worth£15,275,666

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

19 March 2013Delivered on: 28 March 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 13-17 fitzroy street and 36 howland street london t/no NGL847753.
Outstanding
24 March 2014Delivered on: 26 March 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Fixed and floating charges over all assets and undertakings of the company.. Notification of addition to or amendment of charge.
Outstanding

Filing History

8 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2020Voluntary strike-off action has been suspended (1 page)
8 September 2020First Gazette notice for voluntary strike-off (1 page)
26 August 2020Application to strike the company off the register (1 page)
2 April 2020Termination of appointment of Richard Abigail as a director on 31 March 2020 (1 page)
30 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
18 March 2020Appointment of Ms Vanessa Jane Shakespeare as a director on 18 March 2020 (2 pages)
18 March 2020Appointment of Mr Anthony Frederick Lovell as a director on 18 March 2020 (2 pages)
18 March 2020Termination of appointment of Anthony Frederick Lovell as a director on 18 March 2020 (1 page)
9 December 2019Cessation of Arup Group Limited as a person with significant control on 21 August 2019 (1 page)
9 December 2019Change of details for Ove Arup Limited as a person with significant control on 21 August 2019 (2 pages)
6 December 2019Accounts for a small company made up to 31 March 2019 (15 pages)
16 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
2 September 2019Termination of appointment of Matthew Stuart Tweedie as a director on 30 August 2019 (1 page)
6 August 2019Appointment of Mr Richard Abigail as a director on 6 August 2019 (2 pages)
17 May 2019Director's details changed for Mr Paul Anthony Coughlan on 14 May 2019 (2 pages)
17 May 2019Director's details changed for Mr Paul Anthony Coughlan on 14 May 2019 (2 pages)
8 April 2019Termination of appointment of Alan James Belfield as a director on 31 March 2019 (1 page)
8 April 2019Appointment of Mr Paul Anthony Coughlan as a director on 1 April 2019 (2 pages)
1 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
20 November 2018Accounts for a small company made up to 31 March 2018 (16 pages)
12 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-30
(3 pages)
5 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (17 pages)
23 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 November 2017Solvency Statement dated 07/11/17 (1 page)
23 November 2017Solvency Statement dated 07/11/17 (1 page)
23 November 2017Statement of capital on 23 November 2017
  • GBP 1
(3 pages)
23 November 2017Statement by Directors (1 page)
23 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 November 2017Statement of capital on 23 November 2017
  • GBP 1
(3 pages)
23 November 2017Statement by Directors (1 page)
4 April 2017Termination of appointment of David Arthur Whittleton as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of David Arthur Whittleton as a director on 31 March 2017 (1 page)
30 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
2 March 2017Satisfaction of charge 078870090001 in full (1 page)
2 March 2017Satisfaction of charge 078870090002 in full (1 page)
2 March 2017Satisfaction of charge 078870090002 in full (1 page)
2 March 2017Satisfaction of charge 078870090001 in full (1 page)
14 February 2017Appointment of Dr Alan James Belfield as a director on 14 February 2017 (2 pages)
14 February 2017Appointment of Dr Alan James Belfield as a director on 14 February 2017 (2 pages)
18 December 2016Full accounts made up to 31 March 2016 (17 pages)
18 December 2016Full accounts made up to 31 March 2016 (17 pages)
2 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
3 January 2016Full accounts made up to 31 March 2015 (12 pages)
3 January 2016Full accounts made up to 31 March 2015 (12 pages)
8 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 14,386,392
(4 pages)
8 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 14,386,392
(4 pages)
11 November 2015Appointment of Ms Vanessa Jane Shakespeare as a secretary on 2 November 2015 (2 pages)
11 November 2015Appointment of Ms Vanessa Jane Shakespeare as a secretary on 2 November 2015 (2 pages)
11 November 2015Termination of appointment of Matthew Stuart Tweedie as a secretary on 1 November 2015 (1 page)
11 November 2015Appointment of Ms Vanessa Jane Shakespeare as a secretary on 2 November 2015 (2 pages)
11 November 2015Termination of appointment of Matthew Stuart Tweedie as a secretary on 1 November 2015 (1 page)
11 November 2015Termination of appointment of Matthew Stuart Tweedie as a secretary on 1 November 2015 (1 page)
30 January 2015Director's details changed for Mr Matthew Stuart Tweedie on 30 January 2015 (2 pages)
30 January 2015Director's details changed for Mr Matthew Stuart Tweedie on 30 January 2015 (2 pages)
30 January 2015Secretary's details changed for Mr Matthew Stuart Tweedie on 30 January 2015 (1 page)
30 January 2015Secretary's details changed for Mr Matthew Stuart Tweedie on 30 January 2015 (1 page)
27 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 14,386,392
(5 pages)
27 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 14,386,392
(5 pages)
22 October 2014Full accounts made up to 31 March 2014 (10 pages)
22 October 2014Full accounts made up to 31 March 2014 (10 pages)
28 March 2014Particulars of a charge subject to which a property has been acquired / charge code 078870090002 (6 pages)
28 March 2014Particulars of a charge subject to which a property has been acquired / charge code 078870090002 (6 pages)
26 March 2014Registration of charge 078870090001 (7 pages)
26 March 2014Registration of charge 078870090001 (7 pages)
25 March 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 14,386,392
(3 pages)
25 March 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 14,386,392
(3 pages)
24 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 February 2014Company name changed apgl services LIMITED\certificate issued on 14/02/14
  • RES15 ‐ Change company name resolution on 2014-02-11
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2014Company name changed apgl services LIMITED\certificate issued on 14/02/14
  • RES15 ‐ Change company name resolution on 2014-02-11
  • NM01 ‐ Change of name by resolution
(3 pages)
29 November 2013Annual return made up to 25 November 2013 with a full list of shareholders (5 pages)
29 November 2013Annual return made up to 25 November 2013 with a full list of shareholders (5 pages)
17 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
17 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
18 July 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
18 July 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
2 April 2013Termination of appointment of Jennifer Baster as a director (1 page)
2 April 2013Termination of appointment of Jennifer Baster as a director (1 page)
3 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
16 February 2012Appointment of Ms Jennifer Baster as a director (2 pages)
16 February 2012Appointment of Mr David Arthur Whittleton as a director (2 pages)
16 February 2012Appointment of Ms Jennifer Baster as a director (2 pages)
16 February 2012Appointment of Mr David Arthur Whittleton as a director (2 pages)
20 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)