Active - Proposal to Strike off
Company Information for A.S. BROADLEY (DECORATORS) LIMITED
LEIGH HOUSE, ST. PAULS STREET, LEEDS, LS1 2JT,
|
Company Registration Number
05561198
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
A.S. BROADLEY (DECORATORS) LIMITED | ||
Legal Registered Office | ||
LEIGH HOUSE ST. PAULS STREET LEEDS LS1 2JT Other companies in LS10 | ||
Previous Names | ||
|
Company Number | 05561198 | |
---|---|---|
Company ID Number | 05561198 | |
Date formed | 2005-09-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2018 | |
Account next due | 31/03/2020 | |
Latest return | 12/09/2015 | |
Return next due | 10/10/2016 | |
Type of accounts |
Last Datalog update: | 2020-08-04 19:10:50 |
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 |
---|---|---|
VICTORIA LOUISE BINKS |
||
GARY STEPHEN BROADLEY |
||
IAN STEWART CAMPBELL |
||
GRAHAM KIRK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY STEPHEN BROADLEY |
Company Secretary | ||
JAMES MICHAEL MATHERS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROADLEY (GROUP) LIMITED | Company Secretary | 2007-11-15 | CURRENT | 2001-06-14 | Liquidation | |
BURLEY ROAD LIMITED | Director | 2016-03-16 | CURRENT | 2016-03-16 | Active | |
A S BROADLEY DECORATORS (LONDON) LIMITED | Director | 2013-01-25 | CURRENT | 2013-01-25 | Active - Proposal to Strike off | |
1 JAC LIMITED | Director | 2013-01-25 | CURRENT | 2013-01-25 | Liquidation | |
LEODIS BUILDING AND MAINTENANCE LIMITED | Director | 2013-01-25 | CURRENT | 2013-01-25 | Active - Proposal to Strike off | |
WESTCLIFFE BUILDING SERVICES LIMITED | Director | 2009-01-02 | CURRENT | 2006-04-20 | Active - Proposal to Strike off | |
BROADLEY (GROUP) LIMITED | Director | 2001-07-13 | CURRENT | 2001-06-14 | Liquidation | |
A.S. BROADLEY (DEVELOPMENTS) LIMITED | Director | 1991-05-17 | CURRENT | 1990-05-17 | Liquidation | |
WESTCLIFFE BUILDING SERVICES LIMITED | Director | 2015-10-12 | CURRENT | 2006-04-20 | Active - Proposal to Strike off | |
1 JAC LIMITED | Director | 2013-01-25 | CURRENT | 2013-01-25 | Liquidation | |
BROADLEY (GROUP) LIMITED | Director | 2008-03-28 | CURRENT | 2001-06-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM02 | Termination of appointment of Victoria Louise Binks on 2020-07-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN STEWART CAMPBELL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/20 FROM Broadley Group Whitehouse Street Leeds LS10 1AD | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/10/14 TO 30/06/14 | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/13 FROM Bank House Marshall Terrace Crossgates Leeds West Yorkshire LS15 8EA United Kingdom | |
AR01 | 12/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/11 ANNUAL RETURN FULL LIST | |
SH01 | 01/11/10 STATEMENT OF CAPITAL GBP 2 | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/10 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM KIRK / 02/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEPHEN BROADLEY / 02/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN CAMPBELL / 02/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA LOUISE BINKS / 02/12/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2009 FROM BANK HOUSE 231 BURLEY ROAD LEEDS WEST YORKSHIRE LS4 2ET | |
AR01 | 12/09/09 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED GRAHAM KIRK | |
288a | DIRECTOR APPOINTED IAN CAMPBELL | |
363a | RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 12/09/07; NO CHANGE OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED BROADLEY MATHERS LIMITED CERTIFICATE ISSUED ON 31/07/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/10/06 | |
363s | RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS | |
169 | £ IC 2/1 25/08/06 £ SR 1@1=1 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/12/05 FROM: BANK HOUSE, 231 BURLEY ROAD LEEDS WEST YORKSHIRE LS4 1ET | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | SANTANDER UK 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 A.S. BROADLEY (DECORATORS) LIMITED
The top companies supplying to UK government with the same SIC code (43341 - Painting) as A.S. BROADLEY (DECORATORS) 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. |