Company Information for BROUGHTON GROUP HOLDINGS LIMITED
10 SOUTH PARADE, C/O ARMSTRONG WATSON, LEEDS, LS1 5QS,
|
Company Registration Number
04428608
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
BROUGHTON GROUP HOLDINGS LIMITED | ||
Legal Registered Office | ||
10 SOUTH PARADE C/O ARMSTRONG WATSON LEEDS LS1 5QS Other companies in BD23 | ||
Previous Names | ||
|
Company Number | 04428608 | |
---|---|---|
Company ID Number | 04428608 | |
Date formed | 2002-04-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 29/09/2019 | |
Account next due | 29/06/2021 | |
Latest return | 30/04/2016 | |
Return next due | 28/05/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2021-05-05 17:55:33 |
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 |
---|---|---|
JONATHAN MARK FACER |
||
JONATHAN MARK FACER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GILLIAN ROSEMARY FACER |
Director | ||
ADRIAN REGINALD JOHN NEWMAN |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FEROX SECURITIES LIMITED | Company Secretary | 2005-11-24 | CURRENT | 2005-10-25 | Active - Proposal to Strike off | |
SKIRFARE PROPERTIES LIMITED | Company Secretary | 2004-10-04 | CURRENT | 1973-03-13 | Active - Proposal to Strike off | |
D.D.K.LAND INVESTMENTS LIMITED | Company Secretary | 1997-09-12 | CURRENT | 1969-01-23 | Liquidation | |
BROUGHTON GROUP LIMITED | Company Secretary | 1997-09-05 | CURRENT | 1994-08-02 | Active - Proposal to Strike off | |
DDK ESTATES LIMITED | Company Secretary | 1993-03-01 | CURRENT | 1993-01-06 | In Administration/Administrative Receiver | |
HCE TRADING LTD | Director | 2011-05-12 | CURRENT | 2011-05-12 | Active - Proposal to Strike off | |
COUGAREYE LIMITED | Director | 2006-06-01 | CURRENT | 2001-06-14 | Liquidation | |
FEROX SECURITIES LIMITED | Director | 2005-11-24 | CURRENT | 2005-10-25 | Active - Proposal to Strike off | |
SKIRFARE PROPERTIES LIMITED | Director | 2004-10-04 | CURRENT | 1973-03-13 | Active - Proposal to Strike off | |
BROUGHTON GROUP LIMITED | Director | 1994-08-02 | CURRENT | 1994-08-02 | Active - Proposal to Strike off | |
DDK ESTATES LIMITED | Director | 1993-03-01 | CURRENT | 1993-01-06 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 30/09/18 TO 29/09/18 | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 30/03/17 TO 30/09/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/17 FROM Kilnsey Old Hall Kilnsey Skipton North Yorkshire BD23 5PS | |
CH01 | Director's details changed for Mr Jonathan Mark Facer on 2017-09-11 | |
AA01 | Previous accounting period shortened from 31/03/17 TO 30/03/17 | |
LATEST SOC | 07/06/17 STATEMENT OF CAPITAL;GBP 16780 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 11/05/16 STATEMENT OF CAPITAL;GBP 16780 | |
AR01 | 30/04/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 16780 | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 16780 | |
AR01 | 30/04/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Jonathan Mark Facer on 2014-01-31 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN MARK FACER on 2014-01-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/14 FROM 37 Raikeswood Drive Skipton North Yorkshire BD23 1NA | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 30/04/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 30/04/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 30/04/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN FACER | |
AA01 | Current accounting period extended from 30/09/10 TO 31/03/11 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
AR01 | 30/04/10 FULL LIST | |
363a | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/05/07 FROM: ARMSTRONG WATSON CENTRAL HOUSE ST PAULS STREET LEEDS WEST YORKSHIRE LS1 2TE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/05/06 FROM: 1 HIGH STREET SKIPTON NORTH YORKSHIRE BD23 1NA | |
169 | £ IC 25000/16780 23/12/05 £ SR 8220@1=8220 | |
RES13 | ACQUISITION 23/12/05 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/09/04 | |
RES13 | SECTION 320 OF CA 22/10/04 | |
RES13 | SECTION 320 TRANS SHARE 07/10/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03 | |
CERTNM | COMPANY NAME CHANGED MEADTOWN LIMITED CERTIFICATE ISSUED ON 01/03/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 30/11/02 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363(287) | REGISTERED OFFICE CHANGED ON 17/05/03 | |
363s | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
123 | £ NC 100/25000 17/12/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 17/12/02 | |
88(2)R | AD 17/12/02--------- £ SI 1@1=1 £ IC 1/2 | |
287 | REGISTERED OFFICE CHANGED ON 23/07/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
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 BROUGHTON GROUP HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BROUGHTON GROUP HOLDINGS LIMITED are:
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. |