Liquidation
Company Information for BROADSWORD INVESTMENTS LIMITED
4TH FLOOR ALLAN HOUSE, 10 JOHN PRINCES STREET, LONDON, W1G 0AH,
|
Company Registration Number
04303185
Private Limited Company
Liquidation |
Company Name | |
---|---|
BROADSWORD INVESTMENTS LIMITED | |
Legal Registered Office | |
4TH FLOOR ALLAN HOUSE 10 JOHN PRINCES STREET LONDON W1G 0AH Other companies in W1G | |
Company Number | 04303185 | |
---|---|---|
Company ID Number | 04303185 | |
Date formed | 2001-10-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2011 | |
Account next due | 30/09/2013 | |
Latest return | 11/10/2012 | |
Return next due | 08/11/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 06:23:17 |
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 | ||
---|---|---|---|---|
BROADSWORD INVESTMENTS LLC | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PATRICIA ANNE STOKES |
||
JOHN DONALD STOKES |
||
PATRICIA ANNE STOKES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN TOPPER |
Company Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GIVEN RHYMES LIMITED | Company Secretary | 2006-01-24 | CURRENT | 2005-08-05 | Liquidation | |
KESTROS INVESTMENTS 3 LIMITED | Company Secretary | 2003-08-27 | CURRENT | 2003-08-27 | Liquidation | |
KESTROS INVESTMENTS 2 LIMITED | Company Secretary | 2003-04-25 | CURRENT | 2001-12-17 | Liquidation | |
KESTROS PROPERTIES 1 LIMITED | Company Secretary | 2003-04-25 | CURRENT | 2001-12-17 | Liquidation | |
KESTROS INVESTMENTS LIMITED | Company Secretary | 2003-04-25 | CURRENT | 2001-11-15 | Liquidation | |
LONGHO MERLIN LIMITED | Director | 2013-04-02 | CURRENT | 2013-04-02 | Active | |
GIVEN RHYMES LIMITED | Director | 2006-01-24 | CURRENT | 2005-08-05 | Liquidation | |
KESTROS INVESTMENTS 3 LIMITED | Director | 2003-08-27 | CURRENT | 2003-08-27 | Liquidation | |
KESTROS INVESTMENTS 2 LIMITED | Director | 2001-12-17 | CURRENT | 2001-12-17 | Liquidation | |
KESTROS PROPERTIES 1 LIMITED | Director | 2001-12-17 | CURRENT | 2001-12-17 | Liquidation | |
KESTROS INVESTMENTS LIMITED | Director | 2001-11-15 | CURRENT | 2001-11-15 | Liquidation | |
GIVEN RHYMES LIMITED | Director | 2006-01-24 | CURRENT | 2005-08-05 | Liquidation | |
KESTROS INVESTMENTS 3 LIMITED | Director | 2003-08-27 | CURRENT | 2003-08-27 | Liquidation | |
KESTROS INVESTMENTS 2 LIMITED | Director | 2001-12-17 | CURRENT | 2001-12-17 | Liquidation | |
KESTROS PROPERTIES 1 LIMITED | Director | 2001-12-17 | CURRENT | 2001-12-17 | Liquidation | |
KESTROS INVESTMENTS LIMITED | Director | 2001-11-15 | CURRENT | 2001-11-15 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-24 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2015-03-03 | |
RM02 | Notice of ceasing to act as receiver or manager | |
RM02 | Notice of ceasing to act as receiver or manager | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-04-24 | |
4.68 | Liquidators' statement of receipts and payments to 2016-04-24 | |
4.68 | Liquidators' statement of receipts and payments to 2015-04-24 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/09/2014 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2014 | |
4.68 | Liquidators' statement of receipts and payments to 2014-04-24 | |
RM01 | Liquidation appointment of receiver | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/13 FROM 37 Warren Street London W1T 6AD | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LATEST SOC | 11/10/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/10/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANNE STOKES / 14/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE STOKES / 14/09/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/10/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/10/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
287 | REGISTERED OFFICE CHANGED ON 17/11/2008 FROM 67/69 GEORGE STREET LONDON W1U 8LT | |
363a | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02 | |
363s | RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2013-05-03 |
Appointment of Liquidators | 2013-05-03 |
Notices to Creditors | 2013-05-03 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE DEED | Outstanding | NORTHERN ROCK PLC | |
CHARGE | Outstanding | NORTHERN ROCK PLC | |
CHARGE DEED | Outstanding | NORTHERN ROCK PLC | |
CHARGE DEED | Outstanding | NORTHERN ROCK PLC | |
CHARGE DEED | Outstanding | NORTHERN ROCK PLC | |
CHARGE DEED | Outstanding | NORTHERN ROCK 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 BROADSWORD INVESTMENTS LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENTAL DEPOSIT DEED | JENNINGS FOODSERVICE LIMITED | 2003-05-09 | Outstanding |
RENT DEPOSIT DEED | JENNINGS FOODSERVICE LIMITED | 2005-04-20 | Outstanding |
We have found 2 mortgage charges which are owed to BROADSWORD INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BROADSWORD INVESTMENTS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BROADSWORD INVESTMENTS LIMITED | Event Date | 2013-04-29 |
In accordance with Legislation section: Rule 4.106 , I Anthony Hyams (IP No: 9413) of Marriotts Recovery LLP , 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH , give notice that on 25 April 2013 I was appointed Liquidator of Broadsword Investments Limited by resolutions of members and creditors. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 25 July 2013 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Anthony Hyams of Marriotts Recovery LLP , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348 ), the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BROADSWORD INVESTMENTS LIMITED | Event Date | 2013-04-25 |
At a GENERAL MEETING of the above-named Company, duly convened, and held at Marriotts Recovery LLP, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 25 April 2013 , the subjoined SPECIAL RESOLUTION was duly passed, viz: That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily, and that Anthony Harry Hyams (IP No 9413) of Marriotts Recovery LLP , 4th Floor Allan House, 10 John Princes Street London W1G 0AH be and is hereby appointed Liquidator for the purpose of such winding-up. At a subsequent meeting of creditors held on the same day, the members nominee was confirmed as Liquidator. Anthony Harry Hyams (IP Number 9413) Liquidator of Marriotts Recovery LLP , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348 ). John Stokes , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BROADSWORD INVESTMENTS LIMITED | Event Date | 2013-04-25 |
Anthony Harry Hyams Liquidator of Marriotts Recovery LLP , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348 ). : | |||
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. |