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

BROMVALE LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT,
Company Registration Number
04269351
Private Limited Company
Liquidation

Company Overview

About Bromvale Ltd
BROMVALE LIMITED was founded on 2001-08-13 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Bromvale Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BROMVALE LIMITED
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING
20 COLMORE CIRCUS QUEENSWAY
BIRMINGHAM
B4 6AT
Other companies in EC4Y
 
Filing Information
Company Number 04269351
Company ID Number 04269351
Date formed 2001-08-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2011
Account next due 31/01/2013
Latest return 13/08/2012
Return next due 10/09/2013
Type of accounts FULL
Last Datalog update: 2023-06-05 09:31:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROMVALE 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 BROMVALE LIMITED

Current Directors
Officer Role Date Appointed
JULIE ANNE DAVEY
Director 2001-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL SKIDMORE
Company Secretary 2011-04-06 2012-10-12
WILLIAM CHEUNG
Company Secretary 2008-10-17 2011-04-06
MICHAEL ALEXANDER
Company Secretary 2006-06-26 2008-10-17
SARAH ALISON BALLANTYNE
Company Secretary 2005-05-25 2006-06-29
PATRICK ALEXANDER RODGER
Company Secretary 2005-04-29 2005-05-25
BRIAN ALBERT YATES
Company Secretary 2003-01-30 2005-04-29
JEFFERY MEE POH CHIN
Company Secretary 2003-01-30 2004-08-16
KENNETH LAVANCHY
Company Secretary 2001-09-13 2003-01-30
IRENE LESLEY HARRISON
Nominated Secretary 2001-08-13 2001-09-13
HERTS SECRETARIAT LIMITED
Company Secretary 2001-09-13 2001-09-13
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2001-08-13 2001-09-13
HERTS NOMINEES LIMITED
Director 2001-09-13 2001-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE ANNE DAVEY CANARY WHARF PROPERTY MANAGEMENT LIMITED Director 2015-01-22 CURRENT 2015-01-22 Active
JULIE ANNE DAVEY ANGEL HOUSE DEVELOPMENTS (UK) LTD Director 2012-12-21 CURRENT 2012-12-21 Dissolved 2014-08-05
JULIE ANNE DAVEY AIRSOUND TECHNOLOGIES HOLDINGS LIMITED Director 2010-06-03 CURRENT 2008-01-21 Dissolved 2016-03-29
JULIE ANNE DAVEY ANGEL INVESTMENTS (UK) 2 LIMITED Director 2010-04-07 CURRENT 2010-04-07 Dissolved 2013-11-19
JULIE ANNE DAVEY KEMWOOD PROPERTIES LTD. Director 2009-06-29 CURRENT 2007-07-02 Active
JULIE ANNE DAVEY BRONZEPOST LIMITED Director 2009-03-03 CURRENT 2007-03-06 Active
JULIE ANNE DAVEY FITZJOHN LIMITED Director 2009-02-06 CURRENT 2004-12-09 Active
JULIE ANNE DAVEY WHITEHAWK HOMES LIMITED Director 2009-02-06 CURRENT 2005-09-07 Active
JULIE ANNE DAVEY ANGEL HOUSE DEVELOPMENTS LIMITED Director 2007-08-09 CURRENT 2007-03-29 Liquidation
JULIE ANNE DAVEY ANGEL HOUSING LIMITED Director 2005-03-08 CURRENT 2005-03-08 Dissolved 2013-10-22
JULIE ANNE DAVEY ANGEL GROUP HOUSING MANAGEMENT LIMITED Director 2003-05-15 CURRENT 2001-07-04 Dissolved 2014-05-27
JULIE ANNE DAVEY CAYTHORPE ESTATES LIMITED Director 2002-10-21 CURRENT 2002-10-21 Dissolved 2014-02-11
JULIE ANNE DAVEY BIRCHBROOK LIMITED Director 2002-08-06 CURRENT 2002-07-26 Dissolved 2014-11-04
JULIE ANNE DAVEY ROSSBECK LIMITED Director 2002-07-17 CURRENT 2002-04-12 Dissolved 2014-09-16
JULIE ANNE DAVEY DALEREST LIMITED Director 2002-04-10 CURRENT 2002-03-07 Dissolved 2015-07-14
JULIE ANNE DAVEY VALESHAW LIMITED Director 2001-10-18 CURRENT 2001-09-26 Dissolved 2017-03-07
JULIE ANNE DAVEY FIELDMERE LIMITED Director 2001-07-18 CURRENT 2001-07-04 Dissolved 2014-04-22
JULIE ANNE DAVEY ANGEL SHEFFIELD LIMITED Director 2001-05-16 CURRENT 2001-05-16 Dissolved 2014-05-27
JULIE ANNE DAVEY ANGEL WAKEFIELD LIMITED Director 2001-05-15 CURRENT 2001-02-06 Liquidation
JULIE ANNE DAVEY ANGEL GROUP LIMITED Director 2000-10-18 CURRENT 2000-10-16 Liquidation
JULIE ANNE DAVEY ANGEL SERVICES (UK) LIMITED Director 2000-06-01 CURRENT 2000-06-01 Liquidation
JULIE ANNE DAVEY ANGEL ESTATES LIMITED Director 1999-12-06 CURRENT 1997-11-11 Liquidation
JULIE ANNE DAVEY ANGEL HEIGHTS DEVELOPMENTS LIMITED Director 1999-09-24 CURRENT 1997-05-09 Liquidation
JULIE ANNE DAVEY ANGEL HEIGHTS (NEWCASTLE) LIMITED Director 1999-09-13 CURRENT 1999-09-07 Liquidation

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
2024-02-07Compulsory liquidation winding up progress report
2023-05-20REGISTERED OFFICE CHANGED ON 20/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2023-02-07Compulsory liquidation winding up progress report
2022-02-17REGISTERED OFFICE CHANGED ON 17/02/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2022-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2022-02-02Compulsory liquidation winding up progress report
2022-02-02WU07Compulsory liquidation winding up progress report
2021-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/21 FROM Hill House 1 Little New Street London EC4A 3TR
2021-06-08WU14Compulsory liquidation. Removal of liquidator by court
2021-06-08WU04Compulsory liquidation appointment of liquidator
2021-02-10WU07Compulsory liquidation winding up progress report
2020-01-23WU07Compulsory liquidation winding up progress report
2020-01-21WU14Compulsory liquidation. Removal of liquidator by court
2020-01-07WU04Compulsory liquidation appointment of liquidator
2019-02-08WU07Compulsory liquidation winding up progress report
2018-02-05WU07Compulsory liquidation winding up progress report
2017-02-10LIQ MISCInsolvency:liquidators annual progress report to 02/12/2016
2016-01-08COCOMPCompulsory winding up order
2016-01-06COCOMPORDER OF COURT TO WIND UP
2016-01-06COCOMPORDER OF COURT TO WIND UP
2016-01-062.33BNotice of court order ending administration
2015-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/15 FROM Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL
2015-11-062.31BNotice of extension of period of Administration
2015-10-202.31BNotice of extension of period of Administration
2015-09-222.24BAdministrator's progress report to 2015-08-16
2015-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/15 FROM C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB
2015-03-252.24BAdministrator's progress report to 2015-02-16
2014-09-182.24BAdministrator's progress report to 2014-08-16
2014-03-192.24BAdministrator's progress report to 2014-02-16
2013-11-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY DANIEL SKIDMORE
2013-10-082.40BNotice of vacation of appointment of replacement additional administrator
2013-10-082.39BNotice of vacation of office by administrator
2013-10-022.24BAdministrator's progress report to 2013-08-16
2013-10-022.31BNotice of extension of period of Administration
2013-05-222.24BAdministrator's progress report to 2013-04-11
2012-12-28F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-12-28F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-12-112.17BStatement of administrator's proposal
2012-10-232.12BAppointment of an administrator
2012-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2012 FROM 47 COLD HARBOUR ISLE OF DOGS LONDON E14 9NS
2012-09-12LATEST SOC12/09/12 STATEMENT OF CAPITAL;GBP 100
2012-09-12AR0113/08/12 FULL LIST
2012-05-05DISS40DISS40 (DISS40(SOAD))
2012-05-02AAFULL ACCOUNTS MADE UP TO 30/04/11
2012-05-01GAZ1FIRST GAZETTE
2011-08-17AR0113/08/11 FULL LIST
2011-08-08AAFULL ACCOUNTS MADE UP TO 30/04/10
2011-04-13AP03SECRETARY APPOINTED DANIEL SKIDMORE
2011-04-11TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM CHEUNG
2010-08-27AR0113/08/10 FULL LIST
2010-08-11AUDAUDITOR'S RESIGNATION
2010-02-02AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-09-01363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-01-20288bAPPOINTMENT TERMINATED SECRETARY MICHAEL ALEXANDER
2008-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-10-24288aSECRETARY APPOINTED WILLIAM CHEUNG
2008-08-15363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-08-30363aRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2007-01-25AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-08-17363aRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2006-07-12288bSECRETARY RESIGNED
2006-07-10288aNEW SECRETARY APPOINTED
2006-02-13AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-09-13363sRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-06-06288aNEW SECRETARY APPOINTED
2005-06-06288bSECRETARY RESIGNED
2005-05-13288aNEW SECRETARY APPOINTED
2005-05-12288bSECRETARY RESIGNED
2004-12-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-12-09225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 30/04/05
2004-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-26363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS; AMEND
2004-10-18395PARTICULARS OF MORTGAGE/CHARGE
2004-10-18395PARTICULARS OF MORTGAGE/CHARGE
2004-08-25288bSECRETARY RESIGNED
2004-08-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-24363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-04-06AAFULL ACCOUNTS MADE UP TO 31/10/03
2003-08-27363sRETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2003-08-27287REGISTERED OFFICE CHANGED ON 27/08/03 FROM: SUITE FOUR LION COURT 435 THE HIGHWAY WAPPING LONDON E1W 3HT
2003-05-27AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-05-07395PARTICULARS OF MORTGAGE/CHARGE
2003-02-24287REGISTERED OFFICE CHANGED ON 24/02/03 FROM: 39 NEWELL ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9PB
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BROMVALE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2015-09-22
Proposal to Strike Off2012-05-01
Fines / Sanctions
No fines or sanctions have been issued against BROMVALE LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MR JUSTICE HENDERSON 2015-06-29 to 2015-07-29 7847/2012 Bromvale Ltd
2015-07-29GENERAL LIST
2015-07-28GENERAL LIST
2015-06-30GENERAL LIST
2015-06-29GENERAL LIST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-10-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-10-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 16/10/2001 2003-04-28 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET OFF AGREEMENT DATED 16 OCTOBER 2001 2002-10-29 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 16TH OCTOBER 2001 AND 2002-05-23 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2002-05-20 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2001-10-12 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of BROMVALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROMVALE LIMITED
Trademarks
We have not found any records of BROMVALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROMVALE 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 (68209 - Other letting and operating of own or leased real estate) as BROMVALE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BROMVALE 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.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyBROMVALE LIMITEDEvent Date2017-04-05
In the High Court of Justice case number 6006 Nicholas Guy Edwards and Stephen Bowers (IP Nos. 8811 and 9630) both of Deloitte LLP, 66 Shoe Lane, London, EC4A 3WA and Andrew Hosking and Carl Jackson (IP Nos. 9009 and 8860) both of Quantuma LLP, Vernon House, 23 Sicilian Avenue, London, WC1A 2QS were appointed Joint Liquidators to the Companies on 3 December 2015 by the High Court of Justice, London. Notice is hereby given pursuant to Rule 4.54 of The Insolvency Rules 1986 that a meeting of the Creditors of the above named Companies has been convened , on 28 April 2017 and will be held by correspondence at Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ for the purpose of fixing the basis on which the Joint Liquidators will be remunerated (Rule 4.127 of the Insolvency Rules 1986). A Voting Form is available and must be lodged no later than 28 April 2017 to entitle you to vote at the meeting together with a completed proof of debt form if you have not lodged one already. Please contact Nahima Begum on +44 (0)121 695 5303 or nahibegum@deloitte.co.uk for further information. Ag HF10435
 
Initiating party Event Type
Defending partyBROMVALE LIMITEDEvent Date2017-04-05
In the High Court of Justice case number 6006 Nicholas Guy Edwards and Stephen Bowers (IP Nos. 8811 and 9630) both of Deloitte LLP, 66 Shoe Lane, London, EC4A 3WA and Andrew Hosking and Carl Jackson (IP Nos. 9009 and 8860) both of Quantuma LLP, Vernon House, 23 Sicilian Avenue, London, WC1A 2QS were appointed Joint Liquidators to the Companies on 3 December 2015 by the High Court of Justice, London. Notice is hereby given pursuant to Rule 4.54 of The Insolvency Rules 1986 that a meeting of the Creditors of the above named Companies has been convened , on 28 April 2017 and will be held by correspondence at Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ for the purpose of fixing the basis on which the Joint Liquidators will be remunerated (Rule 4.127 of the Insolvency Rules 1986). A Voting Form is available and must be lodged no later than 28 April 2017 to entitle you to vote at the meeting together with a completed proof of debt form if you have not lodged one already. Please contact Nahima Begum on +44 (0)121 695 5303 or nahibegum@deloitte.co.uk for further information. Ag HF10435
 
Initiating party Event Type
Defending partyBROMVALE LIMITEDEvent Date2017-04-05
In the High Court of Justice case number 6006 Nicholas Guy Edwards and Stephen Bowers (IP Nos. 8811 and 9630) both of Deloitte LLP, 66 Shoe Lane, London, EC4A 3WA and Andrew Hosking and Carl Jackson (IP Nos. 9009 and 8860) both of Quantuma LLP, Vernon House, 23 Sicilian Avenue, London, WC1A 2QS were appointed Joint Liquidators to the Companies on 3 December 2015 by the High Court of Justice, London. Notice is hereby given pursuant to Rule 4.54 of The Insolvency Rules 1986 that a meeting of the Creditors of the above named Companies has been convened , on 28 April 2017 and will be held by correspondence at Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ for the purpose of fixing the basis on which the Joint Liquidators will be remunerated (Rule 4.127 of the Insolvency Rules 1986). A Voting Form is available and must be lodged no later than 28 April 2017 to entitle you to vote at the meeting together with a completed proof of debt form if you have not lodged one already. Please contact Nahima Begum on +44 (0)121 695 5303 or nahibegum@deloitte.co.uk for further information. Ag HF10435
 
Initiating party Event Type
Defending partyBROMVALE LIMITEDEvent Date2017-04-05
In the High Court of Justice case number 6006 Nicholas Guy Edwards and Stephen Bowers (IP Nos. 8811 and 9630) both of Deloitte LLP, 66 Shoe Lane, London, EC4A 3WA and Andrew Hosking and Carl Jackson (IP Nos. 9009 and 8860) both of Quantuma LLP, Vernon House, 23 Sicilian Avenue, London, WC1A 2QS were appointed Joint Liquidators to the Companies on 3 December 2015 by the High Court of Justice, London. Notice is hereby given pursuant to Rule 4.54 of The Insolvency Rules 1986 that a meeting of the Creditors of the above named Companies has been convened , on 28 April 2017 and will be held by correspondence at Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ for the purpose of fixing the basis on which the Joint Liquidators will be remunerated (Rule 4.127 of the Insolvency Rules 1986). A Voting Form is available and must be lodged no later than 28 April 2017 to entitle you to vote at the meeting together with a completed proof of debt form if you have not lodged one already. Please contact Nahima Begum on +44 (0)121 695 5303 or nahibegum@deloitte.co.uk for further information. Ag HF10435
 
Initiating party Event Type
Defending partyBROMVALE LIMITEDEvent Date2017-04-05
In the High Court of Justice case number 6006 Nicholas Guy Edwards and Stephen Bowers (IP Nos. 8811 and 9630) both of Deloitte LLP, 66 Shoe Lane, London, EC4A 3WA and Andrew Hosking and Carl Jackson (IP Nos. 9009 and 8860) both of Quantuma LLP, Vernon House, 23 Sicilian Avenue, London, WC1A 2QS were appointed Joint Liquidators to the Companies on 3 December 2015 by the High Court of Justice, London. Notice is hereby given pursuant to Rule 4.54 of The Insolvency Rules 1986 that a meeting of the Creditors of the above named Companies has been convened , on 28 April 2017 and will be held by correspondence at Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ for the purpose of fixing the basis on which the Joint Liquidators will be remunerated (Rule 4.127 of the Insolvency Rules 1986). A Voting Form is available and must be lodged no later than 28 April 2017 to entitle you to vote at the meeting together with a completed proof of debt form if you have not lodged one already. Please contact Nahima Begum on +44 (0)121 695 5303 or nahibegum@deloitte.co.uk for further information. Ag HF10435
 
Initiating party Event TypeNotices to Creditors
Defending partyBROMVALE LIMITEDEvent Date2015-12-18
Notice is hereby given as required by Rule 4.106A of the Insolvency Rules 1986 (as amended), that Nicholas Guy Edwards and Philip Stephen Bowers (IP Nos 8811 and 9630) of Deloitte LLP, 66 Shoe Lane, London, EC4A 3BQ and Carl Jackson and Andrew Hosking (IP Nos. 8860 and 9009) both of Quantuma LLP, 10 Fitzroy Square, London, W1T 5HP were appointed Joint Liquidators of the above Companies on 3rd December 2015. Creditors of the Companies are required to send their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to Nicholas Guy Edwards at Deloitte LLP, 66 Shoe Lane, London, EC4A 3BQ and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. For further details contact: Matthew Hoy, email: mhoy@deloitte.co.uk, Tel: 020 7007 2494
 
Initiating party Event Type
Defending partyBROMVALE LIMITEDEvent Date2015-12-18
Notice is hereby given as required by Rule 4.106A of the Insolvency Rules 1986 (as amended), that Nicholas Guy Edwards and Philip Stephen Bowers (IP Nos 8811 and 9630) of Deloitte LLP, 66 Shoe Lane, London, EC4A 3BQ and Carl Jackson and Andrew Hosking (IP Nos. 8860 and 9009) both of Quantuma LLP, 10 Fitzroy Square, London, W1T 5HP were appointed Joint Liquidators of the above Companies on 3rd December 2015. Creditors of the Companies are required to send their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to Nicholas Guy Edwards at Deloitte LLP, 66 Shoe Lane, London, EC4A 3BQ and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. For further details contact: Matthew Hoy, email: mhoy@deloitte.co.uk, Tel: 020 7007 2494
 
Initiating party Event Type
Defending partyBROMVALE LIMITEDEvent Date2015-12-18
Notice is hereby given as required by Rule 4.106A of the Insolvency Rules 1986 (as amended), that Nicholas Guy Edwards and Philip Stephen Bowers (IP Nos 8811 and 9630) of Deloitte LLP, 66 Shoe Lane, London, EC4A 3BQ and Carl Jackson and Andrew Hosking (IP Nos. 8860 and 9009) both of Quantuma LLP, 10 Fitzroy Square, London, W1T 5HP were appointed Joint Liquidators of the above Companies on 3rd December 2015. Creditors of the Companies are required to send their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to Nicholas Guy Edwards at Deloitte LLP, 66 Shoe Lane, London, EC4A 3BQ and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. For further details contact: Matthew Hoy, email: mhoy@deloitte.co.uk, Tel: 020 7007 2494
 
Initiating party Event Type
Defending partyBROMVALE LIMITEDEvent Date2015-12-18
Notice is hereby given as required by Rule 4.106A of the Insolvency Rules 1986 (as amended), that Nicholas Guy Edwards and Philip Stephen Bowers (IP Nos 8811 and 9630) of Deloitte LLP, 66 Shoe Lane, London, EC4A 3BQ and Carl Jackson and Andrew Hosking (IP Nos. 8860 and 9009) both of Quantuma LLP, 10 Fitzroy Square, London, W1T 5HP were appointed Joint Liquidators of the above Companies on 3rd December 2015. Creditors of the Companies are required to send their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to Nicholas Guy Edwards at Deloitte LLP, 66 Shoe Lane, London, EC4A 3BQ and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. For further details contact: Matthew Hoy, email: mhoy@deloitte.co.uk, Tel: 020 7007 2494
 
Initiating party Event Type
Defending partyBROMVALE LIMITEDEvent Date2015-12-18
Notice is hereby given as required by Rule 4.106A of the Insolvency Rules 1986 (as amended), that Nicholas Guy Edwards and Philip Stephen Bowers (IP Nos 8811 and 9630) of Deloitte LLP, 66 Shoe Lane, London, EC4A 3BQ and Carl Jackson and Andrew Hosking (IP Nos. 8860 and 9009) both of Quantuma LLP, 10 Fitzroy Square, London, W1T 5HP were appointed Joint Liquidators of the above Companies on 3rd December 2015. Creditors of the Companies are required to send their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to Nicholas Guy Edwards at Deloitte LLP, 66 Shoe Lane, London, EC4A 3BQ and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. For further details contact: Matthew Hoy, email: mhoy@deloitte.co.uk, Tel: 020 7007 2494
 
Initiating party Event Type
Defending partyBROMVALE LIMITEDEvent Date2015-12-18
Notice is hereby given as required by Rule 4.106A of the Insolvency Rules 1986 (as amended), that Nicholas Guy Edwards and Philip Stephen Bowers (IP Nos 8811 and 9630) of Deloitte LLP, 66 Shoe Lane, London, EC4A 3BQ and Carl Jackson and Andrew Hosking (IP Nos. 8860 and 9009) both of Quantuma LLP, 10 Fitzroy Square, London, W1T 5HP were appointed Joint Liquidators of the above Companies on 3rd December 2015. Creditors of the Companies are required to send their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to Nicholas Guy Edwards at Deloitte LLP, 66 Shoe Lane, London, EC4A 3BQ and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. For further details contact: Matthew Hoy, email: mhoy@deloitte.co.uk, Tel: 020 7007 2494
 
Initiating party Event Type
Defending partyBROMVALE LIMITEDEvent Date2015-12-18
Notice is hereby given as required by Rule 4.106A of the Insolvency Rules 1986 (as amended), that Nicholas Guy Edwards and Philip Stephen Bowers (IP Nos 8811 and 9630) of Deloitte LLP, 66 Shoe Lane, London, EC4A 3BQ and Carl Jackson and Andrew Hosking (IP Nos. 8860 and 9009) both of Quantuma LLP, 10 Fitzroy Square, London, W1T 5HP were appointed Joint Liquidators of the above Companies on 3rd December 2015. Creditors of the Companies are required to send their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to Nicholas Guy Edwards at Deloitte LLP, 66 Shoe Lane, London, EC4A 3BQ and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. For further details contact: Matthew Hoy, email: mhoy@deloitte.co.uk, Tel: 020 7007 2494
 
Initiating party Event Type
Defending partyBROMVALE LIMITEDEvent Date2015-12-18
Notice is hereby given as required by Rule 4.106A of the Insolvency Rules 1986 (as amended), that Nicholas Guy Edwards and Philip Stephen Bowers (IP Nos 8811 and 9630) of Deloitte LLP, 66 Shoe Lane, London, EC4A 3BQ and Carl Jackson and Andrew Hosking (IP Nos. 8860 and 9009) both of Quantuma LLP, 10 Fitzroy Square, London, W1T 5HP were appointed Joint Liquidators of the above Companies on 3rd December 2015. Creditors of the Companies are required to send their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to Nicholas Guy Edwards at Deloitte LLP, 66 Shoe Lane, London, EC4A 3BQ and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. For further details contact: Matthew Hoy, email: mhoy@deloitte.co.uk, Tel: 020 7007 2494
 
Initiating party Event Type
Defending partyBROMVALE LIMITEDEvent Date2015-12-18
Notice is hereby given as required by Rule 4.106A of the Insolvency Rules 1986 (as amended), that Nicholas Guy Edwards and Philip Stephen Bowers (IP Nos 8811 and 9630) of Deloitte LLP, 66 Shoe Lane, London, EC4A 3BQ and Carl Jackson and Andrew Hosking (IP Nos. 8860 and 9009) both of Quantuma LLP, 10 Fitzroy Square, London, W1T 5HP were appointed Joint Liquidators of the above Companies on 3rd December 2015. Creditors of the Companies are required to send their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to Nicholas Guy Edwards at Deloitte LLP, 66 Shoe Lane, London, EC4A 3BQ and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. For further details contact: Matthew Hoy, email: mhoy@deloitte.co.uk, Tel: 020 7007 2494
 
Initiating party Event Type
Defending partyBROMVALE LIMITEDEvent Date2015-12-11
Notice is hereby given as required by Rule 4.106A of the Insolvency Rules 1986 (as amended), that Nicholas Guy Edwards and Philip Stephen Bowers both of Deloitte LLP, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators of the above companies on 3rd December 2015. Creditors of the companies are required to send their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to Nicholas Guy Edwards at Deloitte LLP, 66 Shoe Lane, London, EC4A 3BQ and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Office holder details: Nicholas Guy Edwards and Philip Stephen Bowers (IP Nos 8811 and 9630) both of Deloitte LLP, 66 Shoe Lane, London, EC4A 3BQ. For further details contact: Matthew Hoy on email: mhoy@deloitte.co.uk or tel: 020 7007 2494
 
Initiating party ANGEL GROUP LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyBROMVALE LIMITEDEvent Date2015-09-11
SolicitorStephenson Harwood LLP
In the High Court of Justice (Chancery Division) Companies Court case number 6007 A Petition to wind up the above-named company of Bromvale Limited (Registered No. 04269351), 15 Canada Square, London, E14 5GL presented on 11 September 2015 by ANGEL GROUP LIMITED acting by its administrators Robert Andrew Croxen and Jane Bronwen Moriarty, 15 Canada Square, London, E14 5GL will be heard at The Rolls Building, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL Date: Listed in a 4 day window commencing on 5 October 2015 Time: Time Estimate 5 hours (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 1600 hours on 2 October 2015 .
 
Initiating party Event Type
Defending partyBROMVALE LIMITEDEvent Date2012-10-12
In the High Court of Justice, Chancery Division Companies Court case number 7864 Robert Andrew Croxen and David John Crawshaw (IP Nos 9700 and 8814 ), both of KPMG LLP , PO Box 695, 8 Salisbury Square, London EC4Y 8BB Further details contact: Tel: 0207 311 1000. :
 
Initiating party Event TypeProposal to Strike Off
Defending partyBROMVALE LIMITEDEvent Date2012-05-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROMVALE 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 BROMVALE 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.