Liquidation
Company Information for BROADWAY COMMERCIAL LIMITED
C/0 HORSEFIELDS BELGRAVE PLACE, 8 MANCHESTER ROAD, BURY, LANCASHIRE, BL9 0ED,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BROADWAY COMMERCIAL LIMITED | ||
Legal Registered Office | ||
C/0 HORSEFIELDS BELGRAVE PLACE 8 MANCHESTER ROAD BURY LANCASHIRE BL9 0ED Other companies in BB4 | ||
Previous Names | ||
|
Company Number | 03984052 | |
---|---|---|
Company ID Number | 03984052 | |
Date formed | 2000-05-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 04/04/2016 | |
Return next due | 02/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 06:23:12 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
BROADWAY COMMERCIAL CLEANING SERVICE, INC. | 3 OXALIS ROAD SUFFOLK ROCKY POINT NEW YORK 11778 | Active | Company formed on the 2014-11-19 |
![]() |
BROADWAY COMMERCIAL CORP. | 160-06 46TH AVE. Queens FLUSHING NY 11358 | Active | Company formed on the 1986-07-09 |
![]() |
BROADWAY COMMERCIAL PROPERTIES LLC | 159 WOODBURY ROAD Nassau HICKSVILLE NY 11743 | Active | Company formed on the 2000-03-31 |
![]() |
BROADWAY COMMERCIAL ASSOCIATES INC. | 226 broadway Schenectady SCHENECTADY NY 12305 | Active | Company formed on the 1987-12-09 |
![]() |
Broadway Commercial Park, LLC | 109 E 17th Ste 4900 Cheyenne WY 82001 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2014-11-21 |
![]() |
BROADWAY COMMERCIAL PTY LTD | NSW 2064 | Strike-off action in progress | Company formed on the 2002-07-22 |
![]() |
BROADWAY COMMERCIAL VEHICLES (PENANG) SDN. BHD. | Active | ||
![]() |
BROADWAY COMMERCIAL VEHICLES SDN. BHD. | Unknown | ||
BROADWAY COMMERCIAL LIMITED | Unknown | |||
BROADWAY COMMERCIAL ESTATES LTD | 248 248 UPPER RICHMOND ROAD LONDON SW15 6TG | Active | Company formed on the 2018-11-22 | |
![]() |
BROADWAY COMMERCIAL INVESTORS LIMITED PARTNERSHIP | Delaware | Unknown | |
![]() |
BROADWAY COMMERCIAL INVESTMENTS INC | Georgia | Unknown | |
![]() |
BROADWAY COMMERCIAL AND SAVINGS BANK | California | Unknown | |
![]() |
BROADWAY COMMERCIAL INVESTORS A CALIFORNIA LIMITED PARTNERSHIP | California | Unknown | |
![]() |
BROADWAY COMMERCIAL INVESTORS LIMITED PARTNERSHIP | California | Unknown | |
![]() |
BROADWAY COMMERCIAL CAPITAL LLC | New Jersey | Unknown | |
![]() |
BROADWAY COMMERCIAL REALTY LLC | New Jersey | Unknown | |
![]() |
BROADWAY COMMERCIAL SERVICES INC | North Carolina | Unknown | |
![]() |
BROADWAY COMMERCIAL FUNDING LLC | 84 NE LOOP 410 STE 252 SAN ANTONIO TX 78216 | Dissolved | Company formed on the 2019-08-07 |
![]() |
BROADWAY COMMERCIAL CARPETS INC | Tennessee | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BARBARA RACKIND |
||
BARBARA RACKIND |
||
PETER ELLIOT RACKIND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN RADIVEN |
Company Secretary | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROAMSOLE LIMITED | Company Secretary | 2000-10-24 | CURRENT | 1987-04-29 | Liquidation | |
ROAMSOLE LIMITED | Director | 1992-12-31 | CURRENT | 1987-04-29 | Liquidation | |
ROAMSOLE LIMITED | Director | 1992-12-31 | CURRENT | 1987-04-29 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
WU04 | Compulsory liquidation appointment of liquidator | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/17 FROM 29 Burnley Road East Waterfoot Rossendale Lancashire BB4 9AG | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 2200000 | |
AR01 | 04/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 2200000 | |
AR01 | 04/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 2200000 | |
AR01 | 04/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 04/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 31/05/10 TO 30/06/10 | |
AR01 | 04/04/10 ANNUAL RETURN FULL LIST | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES04 | Resolutions passed:
| |
123 | Gbp nc 1000/2200000\16/06/09 | |
363a | Return made up to 04/04/09; full list of members | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 27/04/05--------- £ SI 2@1=2 £ IC 2/4 | |
363s | RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED HONEYHAND LIMITED CERTIFICATE ISSUED ON 21/03/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/03/05 FROM: 8 THE SQUARE HALEBARNS ALTRINCHAM CHESHIRE WA15 8ST | |
363s | RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
363a | RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/08/01 FROM: 8 THE SQUARE HALEBARNS ALTRINCHAM CHESHIRE WA15 8ST | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/08/01 | |
363s | RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS | |
88(2)R | AD 20/06/00--------- £ SI 1@1=1 £ IC 1/2 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/07/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Dividends | 2019-12-24 |
Meetings of Creditors | 2018-02-07 |
Appointment of Liquidators | 2016-12-14 |
Winding-Up Orders | 2016-08-15 |
Petitions to Wind Up (Companies) | 2016-07-13 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC PRIVATE BANK (UK) LIMITED | |
LEGAL MORTGAGE | Outstanding | HSBC PRIVATE BANK (UK) LIMITED | |
DEBENTURE | Satisfied | ADAM & COMPANY PLC | |
LEGAL CHARGE | Satisfied | MILLICENT ALICE RADIVEN, MOIRA DIANE BARTLE AND COLIN RADIVEN | |
LEGAL CHARGE | Satisfied | ADAM & COMPANY PLC |
|
|
|
|
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 BROADWAY COMMERCIAL LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
LEGAL CHARGE | JOSHUA BROOKES LIMITED | 2012-08-03 | Outstanding |
We have found 1 mortgage charges which are owed to BROADWAY COMMERCIAL LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BROADWAY COMMERCIAL LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BROADWAY COMMERCIAL LIMITED | Event Date | 2016-11-03 |
In the Manchester District Registry case number 2507 Trading Names: Not known We, Hemal Mistry and John H C Lee of Horsfields, Belgrave Place, 8 Manchester Road, Bury, Lancashire BL9 0ED hereby give notice that we have been duly appointed as Joint Liquidators of the Estate of the above-named Company. All persons having in their possession any of the effects of the Company must deliver them to us, and all debts due to the Company must be paid to us. Creditors who have not yet proved their debts must forward their Proof of Debt to the Liquidators. Dated this day the 13th day of December 2016 H Mistry and John H C Lee (IP numbers: 10770 and 2261 ), Joint Liquidators , Horsfields , Belgrave Place, 8 Manchester Road, Bury, Lancashire BL9 0ED . Telephone: 0161 763 3183 , eMail: info@horsfields.com . Appointed: 3 November 2016 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BROADWAY COMMERCIAL LIMITED | Event Date | 2016-11-03 |
In the High Court of Justice (Chancery Division) Manchester District case number 2507 This Notice is given under Rule 15.13 of the Insolvency (England & Wales) Rules 2016 (the Rules). It is delivered by the Joint Liquidator of the Company and the convener of the meeting, Hemal Mistry, of Horsfields, Belgrave Place, 8 Manchester Road, Bury, BL9 0ED. A meeting of creditors is to take place for the purposes of considering the following: 1. The establishing of a Liquidation Committee 2. The approval of the Liquidators fees and disbursements The meeting will be held as follows: Time: 11:00 am. Date: 21 February 2018 To access the virtual meeting, which will be held via a telephone conferencing platform, call 0161 763 3183 on the business day prior to the meeting for further instructions. To be entitled to vote, those attending must submit a proxy form, together with a proof of debt if one has not already been submitted, to the Joint Liquidator by one of the following methods: By post to:Horsfields, Belgrave Place, 8 Manchester Road, Bury, BL9 0ED By fax to:0161 763 1283 By email to:info@horsfields.com All proofs of debt must be delivered by: 4pm on 20 February 2018 All proxy forms must be delivered to the convener or chair before they may be used at the meeting fixed for 11:00 a.m. on 21 February 2018 Names of Liquidators: Hemal Mistry and John Hendrik Chadwick Lee Address of Liquidators: Horsfields , Belgrave Place, 8 Manchester Road, Bury, BL9 0ED IP Number: 10770 and 2261 Date of Appointment: 3 November 2016 Appointed By:the Secretary of State Contact Name: Christopher Brennan Email Address: info@horsfields.com Telephone Number: 0161 763 3183 H Mistry : Joint Liquidator : Convener : | |||
Initiating party | Event Type | Notice of Dividends | |
Defending party | BROADWAY COMMERCIAL LIMITED | Event Date | 2016-11-03 |
In the Manchester District Registry case number 2507 NOTICE IS HEREBY GIVEN by the Joint Liquidator, Hemal Mistry of Horsfields, Belgrave Place, 8 Manchester Road, Bury, BL9 0ED, pursuant to Rule 14.29 of the Insolvency (England & Wales) Rules 2016 that I intend to declare a first and final dividend to the creditors of the Company within 2 months of the last date for proving set out below. The creditors of the Company are required, on or before 13 January 2020 (the last date for proving), to prove their debts by sending to the undersigned Hemal Mistry of Horsfields, Belgrave Place, 8 Manchester Road, Bury, BL9 0ED, the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Signed: H Mistry , Joint Liquidator : Names of Liquidators: Manubhai Govindbhai Mistry and Hemal Mistry Address of Liquidators: Horsfields , Belgrave Place, 8 Manchester Road, Bury, BL9 0ED IP Numbers: 7787 and 10770 Date of Appointment: 3 November 2016 Appointed By:The Secretary of State Contact Name: Ashley Carlton , Email Address info@horsfields.com , Telephone Number 0161 763 3183 | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | BROADWAY COMMERCIAL LIMITED | Event Date | 2016-08-08 |
In the Manchester District Registry case number 2507 Liquidator appointed: C Hudson 2nd Floor , Rosebrae Court , Woodside Ferry Approach , Birkenhead , CH41 6DU , telephone: 0151 666 0220 : | |||
Initiating party | MANCHESTER CITY COUNCIL | Event Type | Petitions to Wind Up (Companies) |
Defending party | BROADWAY COMMERCIAL LIMITED | Event Date | 2016-05-27 |
In the High Court Of Justice Chancery Division Manchester District Registry case number 2507 A Petition to wind up the Company presented on 27 May 2016 by MANCHESTER CITY COUNCIL of Alexandra House, Moss Lane East, Manchester M15 5NX claiming to be a Creditor of the Company of 29 Burnley Road East, Waterfoot, Rossendale, Lancashire BB4 9AG will be heard at the Manchester District Registry, The Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ at 10.00 am on Monday 8th August 2016 (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on Friday 5 August 2016 . The Petitioners Solicitor is: Pannone Corporate LLP of 378-380 Deansgate, Manchester M3 4LY . (Ref: KIW/201565.) : | |||
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. |