Liquidation
Company Information for BROOMHALL JOINERY COMPANY LIMITED(THE)
100 BARBIROLLI SQUARE, MANCHESTER, M2 3EY,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
BROOMHALL JOINERY COMPANY LIMITED(THE) | |
Legal Registered Office | |
100 BARBIROLLI SQUARE MANCHESTER M2 3EY Other companies in M2 | |
Company Number | 00263796 | |
---|---|---|
Company ID Number | 00263796 | |
Date formed | 1932-03-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2001 | |
Account next due | 31/10/2003 | |
Latest return | 11/04/2003 | |
Return next due | 09/05/2004 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2025-02-05 11:34:06 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAULINE ANN HAYWARD |
||
JOSEPH VICTOR HUDD |
||
KEITH LESLIE HYAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN JOHN BARTON |
Director | ||
PAUL DAVIES GILL |
Company Secretary | ||
PAUL DAVIES GILL |
Director | ||
DAVID ALUN HUGHES |
Director | ||
WILLIAM JONES |
Director | ||
ANTHONY JOSEPH MURPHY |
Director | ||
MICHAEL JAMES WOLFE |
Director | ||
PHILLIP MONTAGUE WRIGHT |
Director | ||
RICHARD ZIEBART |
Director | ||
GRAHAM JOHN WELLER |
Company Secretary | ||
ANDREW MARK ALEXANDER LEEK |
Director | ||
SUSAN MARY WOODMAN |
Director | ||
ROBERT EDWARD WHITTEN |
Director | ||
ROBERT ERIC CODLING |
Company Secretary | ||
ALFRED WILLIAM GODDARD |
Director | ||
IAN FRANCIS BOOKER |
Director | ||
HARRY LANDY |
Director | ||
PAUL GEORGE BULLEN SPICER |
Director | ||
ROBERT FERGUS DUNLOP |
Director | ||
PHILIP MAURICE TARSH |
Director | ||
CHARLES DANIELS |
Director | ||
RAYMOND JOHN HORRIX |
Director | ||
BRIAN LESLIE YOUNG |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUNLEY TURRIFF CONSTRUCTION LIMITED | Company Secretary | 2003-06-13 | CURRENT | 1993-03-03 | Dissolved 2013-10-08 | |
SUNLEY TURRIFF HOLDINGS LIMITED | Company Secretary | 2003-06-13 | CURRENT | 1985-09-10 | Dissolved 2013-10-08 | |
SUNLEY TURRIFF GROUP LIMITED | Company Secretary | 2003-06-13 | CURRENT | 1998-07-24 | Dissolved 2013-10-08 | |
SUNLEY TURRIFF GROUP LIMITED | Director | 2003-03-05 | CURRENT | 1998-07-24 | Dissolved 2013-10-08 | |
SUNLEY TURRIFF HOLDINGS LIMITED | Director | 2003-02-12 | CURRENT | 1985-09-10 | Dissolved 2013-10-08 | |
BERNARD SUNLEY & SONS PLC | Director | 2003-02-12 | CURRENT | 1962-12-11 | Active - Proposal to Strike off | |
SUNLEY TURRIFF CONSTRUCTION LIMITED | Director | 1999-03-05 | CURRENT | 1993-03-03 | Dissolved 2013-10-08 |
Date | Document Type | Document Description |
---|---|---|
Restoration by order of court - previously in Creditors' Voluntary Liquidation | ||
REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.68 | Liquidators' statement of receipts and payments to 2013-06-28 | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2013-05-10 | |
4.68 | Liquidators' statement of receipts and payments to 2012-11-10 | |
4.68 | Liquidators' statement of receipts and payments to 2012-05-10 | |
4.68 | Liquidators' statement of receipts and payments to 2011-11-10 | |
4.68 | Liquidators' statement of receipts and payments to 2011-05-10 | |
4.68 | Liquidators' statement of receipts and payments to 2010-11-10 | |
4.68 | Liquidators' statement of receipts and payments to 2010-05-10 | |
4.68 | Liquidators' statement of receipts and payments to 2009-11-10 | |
4.68 | Liquidators' statement of receipts and payments to 2009-05-10 | |
4.68 | Liquidators' statement of receipts and payments to 2008-11-10 | |
4.68 | Liquidators' statement of receipts and payments to 2008-11-10 | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
MISC | S/S release of liquidator | |
4.68 | Liquidators' statement of receipts and payments | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
2.15 | Liquidation abstract of receipts and payments | |
600 | Appointment of a voluntary liquidator | |
2.19 | Notice of discharge of Administration Order | |
4.20 | Voluntary liquidation statement of affairs | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.23 | NOTICE OF RESULT OF MEETING OF CREDITORS | |
MISC | RESIGNATION OF ADMINISTRATOR | |
2.21 | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/07/03 FROM: TARGETING HOUSE GADBROOK PARK NORTHWICH CHESHIRE CW9 7UY | |
2.7 | NOTICE OF ADMINISTRATION ORDER | |
2.6 | ADVANCE NOTICE OF ADMIN ORDER | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 11/04/03; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ASSIGNMENT | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (4542 - Joinery installation) as BROOMHALL JOINERY COMPANY LIMITED(THE) are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |