Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROOMCO (1644) LIMITED
Company Information for

BROOMCO (1644) LIMITED

LEAMINGTON SPA, WARWICKSHIRE, CV31 3RZ,
Company Registration Number
03612012
Private Limited Company
Dissolved

Dissolved 2017-01-17

Company Overview

About Broomco (1644) Ltd
BROOMCO (1644) LIMITED was founded on 1998-08-07 and had its registered office in Leamington Spa. The company was dissolved on the 2017-01-17 and is no longer trading or active.

Key Data
Company Name
BROOMCO (1644) LIMITED
 
Legal Registered Office
LEAMINGTON SPA
WARWICKSHIRE
CV31 3RZ
Other companies in EC4V
 
Filing Information
Company Number 03612012
Date formed 1998-08-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-01-17
Type of accounts DORMANT
Last Datalog update: 2017-08-16 11:10:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOMCO (1644) LIMITED
Is this data useful to you?
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.

Company Officers of BROOMCO (1644) LIMITED

Current Directors
Officer Role Date Appointed
PAUL STEPHEN LEWIS
Director 2011-08-01
MARTIN GERARD MULLIN
Director 2015-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
ABOGADO NOMINEES LIMITED
Nominated Secretary 1999-10-29 2016-02-10
SIMON DAVID WHITTAKER
Director 2010-01-31 2015-03-27
TERRANCE VALENTINE HELZ
Company Secretary 1999-10-29 2013-05-01
TERRANCE VALENTINE HELZ
Director 1999-10-29 2013-05-01
KRIS MARIA AUGUST BEYEN
Director 2008-08-25 2011-07-29
GRANT LAWRENCE GAWRONSKI
Director 2006-07-01 2010-10-01
GAVIN DAVID SMITH
Director 2006-07-01 2010-01-31
PETER WILLIS MAXWELL
Director 1999-10-29 2009-01-31
AXEL GOTTFRIED GUNTHER HAACK
Director 2006-10-10 2008-06-27
JAMES ERIC SCRIMSHAW
Director 1999-10-29 2006-06-30
LEIGH THOMASSON
Director 1998-10-16 2006-02-15
ROBERT PRIESTLEY
Director 1998-10-16 2002-07-17
ROBERT FORSTER
Director 1998-10-16 2000-09-18
ROBERT FORSTER
Company Secretary 1998-10-16 1999-10-29
ANTHONY WILLIAM JOHN COLEMAN
Director 1998-12-04 1999-10-29
MICHAEL JOHN VALE
Director 1998-10-16 1999-10-29
JAMES CHRISTOPHER WAKEFIELD
Director 1998-12-16 1999-10-29
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-08-07 1998-10-17
DLA NOMINEES LIMITED
Nominated Director 1998-08-07 1998-10-17
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 1998-08-07 1998-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL STEPHEN LEWIS REDAPT ENGINEERING CO. LIMITED Director 2015-06-10 CURRENT 1979-08-09 Dissolved 2016-05-31
PAUL STEPHEN LEWIS MOUNT ENGINEERING LIMITED Director 2015-06-10 CURRENT 2007-04-30 Dissolved 2017-01-17
PAUL STEPHEN LEWIS CROMPTON LIGHTING HOLDINGS LIMITED Director 2015-06-10 CURRENT 1994-12-16 Dissolved 2017-01-17
PAUL STEPHEN LEWIS MOUNT (YORK) LIMITED Director 2015-05-28 CURRENT 2005-08-03 Dissolved 2017-01-17
PAUL STEPHEN LEWIS EATON INDUSTRIES (U.K.) LIMITED Director 2015-04-17 CURRENT 2006-12-08 Active
PAUL STEPHEN LEWIS EATON HOLDING II LIMITED Director 2014-10-01 CURRENT 2008-04-14 Dissolved 2015-06-16
PAUL STEPHEN LEWIS COOPER PENSIONS LIMITED Director 2014-06-13 CURRENT 1992-05-22 Active
PAUL STEPHEN LEWIS DFL FUSEGEAR LIMITED Director 2013-05-29 CURRENT 1940-08-26 Dissolved 2015-01-13
PAUL STEPHEN LEWIS NEXT TWO LIMITED Director 2013-05-24 CURRENT 2001-02-26 Dissolved 2014-01-21
PAUL STEPHEN LEWIS NEXT TWO (INTERNATIONAL) LIMITED Director 2013-05-24 CURRENT 1993-04-30 Dissolved 2014-01-21
PAUL STEPHEN LEWIS B & S FUSES LIMITED Director 2013-05-23 CURRENT 1976-07-13 Dissolved 2015-12-01
PAUL STEPHEN LEWIS EATON INDUSTRIES (ENGLAND) LIMITED Director 2012-10-29 CURRENT 2012-10-29 Active
PAUL STEPHEN LEWIS KESTRON UNITS LIMITED Director 2011-08-01 CURRENT 1975-09-29 Dissolved 2016-01-19
PAUL STEPHEN LEWIS REGALSAFE LIMITED Director 2011-08-01 CURRENT 1982-12-10 Dissolved 2015-12-01
PAUL STEPHEN LEWIS FIRECOM LIMITED Director 2011-07-28 CURRENT 1988-01-29 Dissolved 2015-05-05
PAUL STEPHEN LEWIS MSG LEASING LIMITED Director 2011-07-28 CURRENT 1993-01-25 Dissolved 2015-05-19
MARTIN GERARD MULLIN THE LAKE DISTRICT CALVERT TRUST Director 2016-11-26 CURRENT 1976-01-12 Active
MARTIN GERARD MULLIN ELLIS PATENTS HOLDINGS LIMITED Director 2016-01-14 CURRENT 2012-02-07 Active
MARTIN GERARD MULLIN REDAPT ENGINEERING CO. LIMITED Director 2015-06-10 CURRENT 1979-08-09 Dissolved 2016-05-31
MARTIN GERARD MULLIN MOUNT ENGINEERING LIMITED Director 2015-06-10 CURRENT 2007-04-30 Dissolved 2017-01-17
MARTIN GERARD MULLIN EATON INDUSTRIES (ENGLAND) LIMITED Director 2015-06-08 CURRENT 2012-10-29 Active
MARTIN GERARD MULLIN MOUNT (YORK) LIMITED Director 2015-05-28 CURRENT 2005-08-03 Dissolved 2017-01-17
MARTIN GERARD MULLIN EATON ELECTRIC LIMITED Director 2013-10-10 CURRENT 2002-12-13 Active
MARTIN GERARD MULLIN EATON LIMITED Director 2013-10-10 CURRENT 1919-05-30 Active
MARTIN GERARD MULLIN CROMPTON LIGHTING INTERNATIONAL LIMITED Director 2011-08-01 CURRENT 1994-12-16 Dissolved 2015-03-17
MARTIN GERARD MULLIN CROMPTON LIGHTING HOLDINGS LIMITED Director 2011-08-01 CURRENT 1994-12-16 Dissolved 2017-01-17
MARTIN GERARD MULLIN MENVIER SECURITY LIMITED Director 2011-07-28 CURRENT 1979-07-05 Dissolved 2015-01-13
MARTIN GERARD MULLIN SCANTRONIC LIMITED Director 2011-07-28 CURRENT 1982-06-01 Dissolved 2015-05-05
MARTIN GERARD MULLIN EATON ELECTRICAL SYSTEMS LIMITED Director 2010-02-01 CURRENT 1995-01-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-01-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-11-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-10-25DS01APPLICATION FOR STRIKING-OFF
2016-10-04SH20STATEMENT BY DIRECTORS
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-04SH1904/10/16 STATEMENT OF CAPITAL GBP 1
2016-10-04CAP-SSSOLVENCY STATEMENT DATED 29/02/16
2016-10-04RES13AMOUNT BY WHICH CAP REDUCED BE CREDITED TO A DISTRIBUTABLE RESERVE 29/02/2016
2016-10-04RES06REDUCE ISSUED CAPITAL 29/02/2016
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 3999828
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2016 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA
2016-04-13TM02APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED
2015-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-08-04AP01DIRECTOR APPOINTED MR MARTIN GERARD MULLIN
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 3999828
2015-07-29AR0128/07/15 FULL LIST
2015-07-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABOGADO NOMINEES LIMITED / 01/10/2009
2015-06-22AP01DIRECTOR APPOINTED MARTIN G MULLEN
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WHITTAKER
2015-06-22Annotation
2014-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 3999828
2014-08-13AR0128/07/14 FULL LIST
2013-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID WHITTAKER / 28/09/2013
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-04AR0128/07/13 FULL LIST
2013-07-01RES01ALTER ARTICLES 21/11/2012
2013-07-01CC04STATEMENT OF COMPANY'S OBJECTS
2013-07-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-07-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-26TM02APPOINTMENT TERMINATED, SECRETARY TERRANCE HELZ
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR TERRANCE HELZ
2013-01-04SH0121/11/12 STATEMENT OF CAPITAL GBP 3999828.00
2012-09-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-02AR0128/07/12 FULL LIST
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-14AP01DIRECTOR APPOINTED PAUL STEPHEN LEWIS
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR KRIS BEYEN
2011-08-02AR0128/07/11 FULL LIST
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KRIS MARIA AUGUST BEYEN / 01/10/2010
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR GRANT GAWRONSKI
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-23AR0107/08/10 FULL LIST
2010-06-09AP01DIRECTOR APPOINTED SIMON DAVID WHITTAKER
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN SMITH
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-22363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-06-29288bAPPOINTMENT TERMINATED DIRECTOR PETER MAXWELL
2008-11-14288aDIRECTOR APPOINTED KRIS MARIA AUGUST BEYEN
2008-09-16363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-08-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR AXEL HAACK
2008-06-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-26363aRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2007-03-28288aNEW DIRECTOR APPOINTED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-03288cDIRECTOR'S PARTICULARS CHANGED
2006-09-27363aRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-09-12288aNEW DIRECTOR APPOINTED
2006-09-12288aNEW DIRECTOR APPOINTED
2006-09-12288bDIRECTOR RESIGNED
2006-02-24288bDIRECTOR RESIGNED
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-28363aRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-01-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-10363aRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-17363aRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2003-07-04288bDIRECTOR RESIGNED
2002-10-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-23288cDIRECTOR'S PARTICULARS CHANGED
2002-08-23363aRETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS
2002-08-23288cDIRECTOR'S PARTICULARS CHANGED
2002-08-10ELRESS386 DISP APP AUDS 05/09/01
2002-08-10ELRESS366A DISP HOLDING AGM 05/09/01
2001-11-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-15ELRESS386 DISP APP AUDS 05/09/01
2001-10-15ELRESS366A DISP HOLDING AGM 05/09/01
2001-08-14363aRETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS
2001-05-03AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-03-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-11-24288bDIRECTOR RESIGNED
2000-11-01363aRETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS
2000-11-01288bSECRETARY RESIGNED
2000-10-31244DELIVERY EXT'D 3 MTH 31/12/99
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BROOMCO (1644) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BROOMCO (1644) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND MORTGAGE DEBENTURE 1998-10-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLANDFOR ITSELF AND IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE OTHER BENEFICIARIES AS DESCRIBED IN THE DEBENTURE
Intangible Assets
Patents
We have not found any records of BROOMCO (1644) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOMCO (1644) LIMITED
Trademarks
We have not found any records of BROOMCO (1644) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOMCO (1644) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as BROOMCO (1644) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BROOMCO (1644) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROOMCO (1644) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROOMCO (1644) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.