Company Information for BROADHEAD & SONS (WAKEFIELD) LIMITED
C/O GIBSON BOOTH, 15 VICTORIA ROAD, BARNSLEY, S70 2BB,
|
Company Registration Number
00346881
Private Limited Company
Liquidation |
Company Name | |
---|---|
BROADHEAD & SONS (WAKEFIELD) LIMITED | |
Legal Registered Office | |
C/O GIBSON BOOTH 15 VICTORIA ROAD BARNSLEY S70 2BB Other companies in WF1 | |
Company Number | 00346881 | |
---|---|---|
Company ID Number | 00346881 | |
Date formed | 1938-12-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/02/2016 | |
Account next due | 26/11/2017 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-11 15:47:31 |
Companies House |
Menu
|
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 |
---|---|---|
MARILYN PURCELL |
||
JOHN MICHAEL BROADHEAD |
||
MARILYN PURCELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RONALD LESLIE BROADHEAD |
Company Secretary | ||
RONALD LESLIE BROADHEAD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
G.C. PLUMBING & HEATING LIMITED | Company Secretary | 1992-03-04 | CURRENT | 1992-02-03 | Dissolved 2016-11-01 | |
G.C. PLUMBING & HEATING LIMITED | Director | 1992-03-04 | CURRENT | 1992-02-03 | Dissolved 2016-11-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 14 AVISONS YARD KIRKGATE WAKEFIELD WF1 1UA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
AA | 29/02/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/11/16 STATEMENT OF CAPITAL;GBP 1200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
AA01 | PREVSHO FROM 27/02/2016 TO 26/02/2016 | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 1200 | |
AR01 | 30/11/15 FULL LIST | |
AA01 | PREVSHO FROM 28/02/2015 TO 27/02/2015 | |
AA01 | PREVEXT FROM 27/02/2015 TO 28/02/2015 | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 1200 | |
AR01 | 30/11/14 FULL LIST | |
AA01 | PREVSHO FROM 28/02/2014 TO 27/02/2014 | |
LATEST SOC | 03/12/13 STATEMENT OF CAPITAL;GBP 1200 | |
AR01 | 30/11/13 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/12 FULL LIST | |
AR01 | 30/11/11 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/10 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MARILYN PURCELL / 29/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL BROADHEAD / 29/11/2009 | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363a | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04 | |
363s | RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/00 | |
363s | RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/98 | |
363s | RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/97 | |
363s | RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/96 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 28/02/95 | |
363s | RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS | |
123 | £ NC 1000/1200 12/04/95 | |
ORES04 | NC INC ALREADY ADJUSTED 12/04/95 | |
288 | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 | |
363s | RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93 | |
363s | RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/92 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 28/02/91 | |
363s | RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/90 | |
363a | RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/89 | |
363 | RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/88 | |
363 | RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
Notices to | 2017-04-14 |
Resolution | 2017-04-14 |
Appointmen | 2017-04-14 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROADHEAD & SONS (WAKEFIELD) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Barnsley Metropolitan Borough Council | |
|
Plant hire |
Barnsley Metropolitan Borough Council | |
|
Plant hire |
Barnsley Metropolitan Borough Council | |
|
Plant hire |
Barnsley Metropolitan Borough Council | |
|
Plant hire |
Barnsley Metropolitan Borough Council | |
|
Plant hire |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BROADHEAD & SONS (WAKEFIELD) LIMITED | Event Date | 2017-04-11 |
Final Date For Submission: 19 May 2017. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the liquidator of the Company named above (in members voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all their known liabilities in full. Date of Appointment: 11 April 2017 Liquidator's Name and Address: Edward Christopher Wetton (IP No. 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire, S70 2BB. Telephone: 01226 215999. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BROADHEAD & SONS (WAKEFIELD) LIMITED | Event Date | 2017-04-11 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members as a special resolution on 11 April 2017 that the Company be wound up voluntarily, and the Liquidator specified below be appointed Liquidator of the Company for the purposes of the voluntary winding up. J M Broadhead, Director Date of Appointment: 11 April 2017 Liquidator's Name and Address: Edward Christopher Wetton (IP No. 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire, S70 2BB. Telephone: 01226 215999. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BROADHEAD & SONS (WAKEFIELD) LIMITED | Event Date | 2017-04-11 |
Date of Appointment: 11 April 2017 Liquidator's Name and Address: Edward Christopher Wetton (IP No. 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire, S70 2BB. Telephone: 01226 215999. : | |||
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. |