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

BROADWAVE ENGINEERING LIMITED

5TH FLOOR 1-2, ROYAL EXCHANGE BUILDINGS, LONDON, EC3V 3LF,
Company Registration Number
09318720
Private Limited Company
Liquidation

Company Overview

About Broadwave Engineering Ltd
BROADWAVE ENGINEERING LIMITED was founded on 2014-11-19 and has its registered office in London. The organisation's status is listed as "Liquidation". Broadwave Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BROADWAVE ENGINEERING LIMITED
 
Legal Registered Office
5TH FLOOR 1-2
ROYAL EXCHANGE BUILDINGS
LONDON
EC3V 3LF
 
Previous Names
INGLEBY (1966) LIMITED04/12/2014
Filing Information
Company Number 09318720
Company ID Number 09318720
Date formed 2014-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2015
Account next due 31/08/2017
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-06 04:56:48
Primary Source:Companies House
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 BROADWAVE ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
MAVEN CAPITAL PARTNERS UK LLP
Company Secretary 2014-12-04
MICHAEL CHRISTOPHER COLLIS
Director 2014-12-04
ANDREW ROBERT FERGUSON
Director 2014-12-04
KEVIN PETER KEARNS
Director 2014-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
TRACY LEE PLIMMER
Director 2014-11-19 2014-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAVEN CAPITAL PARTNERS UK LLP TRADE PARK PROPERTY COMPANY PLC Company Secretary 2018-04-16 CURRENT 2018-04-16 Active - Proposal to Strike off
MAVEN CAPITAL PARTNERS UK LLP BICORO PROJECTS LIMITED Company Secretary 2016-06-07 CURRENT 2016-06-07 Dissolved 2017-10-24
MAVEN CAPITAL PARTNERS UK LLP CAMPSIE CAPITAL LIMITED Company Secretary 2016-06-07 CURRENT 2016-06-07 Dissolved 2017-10-24
MAVEN CAPITAL PARTNERS UK LLP GATES ROAD LIMITED Company Secretary 2016-06-07 CURRENT 2016-06-07 Dissolved 2017-10-24
MAVEN CAPITAL PARTNERS UK LLP VECTIS TECHNOLOGY LIMITED Company Secretary 2015-09-04 CURRENT 2015-09-02 Liquidation
MAVEN CAPITAL PARTNERS UK LLP METROPOL COMMUNICATIONS LIMITED Company Secretary 2015-09-04 CURRENT 2015-09-02 Liquidation
MAVEN CAPITAL PARTNERS UK LLP MAJENTA LOGISTICS LIMITED Company Secretary 2015-09-04 CURRENT 2015-09-02 Liquidation
MAVEN CAPITAL PARTNERS UK LLP ONYX LOGISTICS LIMITED Company Secretary 2015-09-04 CURRENT 2015-09-02 Liquidation
MAVEN CAPITAL PARTNERS UK LLP EQUATOR CAPITAL LIMITED Company Secretary 2015-07-17 CURRENT 2015-07-06 Liquidation
MAVEN CAPITAL PARTNERS UK LLP TOWARD TECHNOLOGY LIMITED Company Secretary 2015-07-17 CURRENT 2015-07-06 Liquidation
MAVEN CAPITAL PARTNERS UK LLP CONSTANT PROGRESS LIMITED Company Secretary 2015-07-17 CURRENT 2015-07-06 Liquidation
MAVEN CAPITAL PARTNERS UK LLP ASSECURARE LIMITED Company Secretary 2014-12-04 CURRENT 2014-11-19 Liquidation
MAVEN CAPITAL PARTNERS UK LLP GLASGOW WATERLOO STREET HOTEL (TRADING) LIMITED Company Secretary 2014-08-07 CURRENT 2009-07-29 Active - Proposal to Strike off
MAVEN CAPITAL PARTNERS UK LLP VALUE AND INDEXED PROPERTY INCOME SERVICES LIMITED Company Secretary 2014-01-16 CURRENT 2014-01-16 Active
MAVEN CAPITAL PARTNERS UK LLP AUDAX PROPERTIES PLC Company Secretary 2013-02-01 CURRENT 1986-06-11 Dissolved 2015-12-10
MAVEN CAPITAL PARTNERS UK LLP ABRDN UK SMALLER COMPANIES GROWTH TRUST PLC Company Secretary 2012-06-29 CURRENT 1993-07-09 Active
MAVEN CAPITAL PARTNERS UK LLP MAVEN INCOME AND GROWTH VCT 4 PLC Company Secretary 2009-06-15 CURRENT 2004-08-26 Active
MICHAEL CHRISTOPHER COLLIS LAMBERT CONTRACTS HOLDINGS LIMITED Director 2016-05-03 CURRENT 2013-04-17 Liquidation
MICHAEL CHRISTOPHER COLLIS LAMBERT CONTRACTS LIMITED Director 2016-05-03 CURRENT 1985-11-25 Liquidation
MICHAEL CHRISTOPHER COLLIS NJDR GROUP LTD Director 2016-01-27 CURRENT 2015-10-13 Active
MICHAEL CHRISTOPHER COLLIS PDP MANAGEMENT SERVICES LIMITED Director 2015-10-14 CURRENT 1998-01-06 Active - Proposal to Strike off
MICHAEL CHRISTOPHER COLLIS DMSFIELDCALL LIMITED Director 2015-05-29 CURRENT 1959-06-09 Active
MICHAEL CHRISTOPHER COLLIS THE CAPITAL GROUP HOLDINGS LIMITED Director 2015-05-29 CURRENT 1995-02-02 Active
MICHAEL CHRISTOPHER COLLIS CAPITAL RECOVERIES LIMITED Director 2015-05-29 CURRENT 1995-02-28 Active
MICHAEL CHRISTOPHER COLLIS FLETCHER SHIPPING LIMITED Director 2015-04-21 CURRENT 2007-04-16 In Administration/Administrative Receiver
MICHAEL CHRISTOPHER COLLIS ASSECURARE LIMITED Director 2014-12-04 CURRENT 2014-11-19 Liquidation
MICHAEL CHRISTOPHER COLLIS GLASGOW WATERLOO STREET HOTEL (TRADING) LIMITED Director 2014-04-25 CURRENT 2009-07-29 Active - Proposal to Strike off
MICHAEL CHRISTOPHER COLLIS HDF GENERAL PARTNER II LIMITED Director 2014-04-25 CURRENT 2009-07-29 Active - Proposal to Strike off
MICHAEL CHRISTOPHER COLLIS A.C.S. BUILDING & MAINTENANCE LIMITED Director 2013-07-17 CURRENT 2001-03-12 Dissolved 2017-08-24
MICHAEL CHRISTOPHER COLLIS SEARCH COMMERCE LIMITED Director 2013-06-05 CURRENT 2013-06-05 Liquidation
MICHAEL CHRISTOPHER COLLIS RICHFIELD ENGINEERING SERVICES LIMITED Director 2013-06-05 CURRENT 2013-06-05 Liquidation
MICHAEL CHRISTOPHER COLLIS MANOR RETAILING LIMITED Director 2013-06-05 CURRENT 2013-06-05 Liquidation
MICHAEL CHRISTOPHER COLLIS CASTLEGATE 665 LIMITED Director 2012-10-01 CURRENT 2011-11-25 Dissolved 2015-07-24
MICHAEL CHRISTOPHER COLLIS SPACE STUDENT LIVING LIMITED Director 2012-09-03 CURRENT 2010-11-10 Dissolved 2016-12-09
MICHAEL CHRISTOPHER COLLIS ALEXANDER HEATH CONSULTING LIMITED Director 2011-12-16 CURRENT 1997-11-18 Liquidation
MICHAEL CHRISTOPHER COLLIS FIELDCALL LIMITED Director 2011-02-21 CURRENT 2003-09-15 Active
MICHAEL CHRISTOPHER COLLIS DALGLEN (NO.1148) LIMITED Director 2011-02-21 CURRENT 2008-10-29 Liquidation
MICHAEL CHRISTOPHER COLLIS THE PROPERTY SERVICE PARTNERSHIP LIMITED Director 2011-02-21 CURRENT 1992-04-02 Active
MICHAEL CHRISTOPHER COLLIS CLAVEN HOLDINGS LIMITED Director 2011-01-10 CURRENT 2011-01-10 Active - Proposal to Strike off
MICHAEL CHRISTOPHER COLLIS MARTEL INSTRUMENTS HOLDINGS LIMITED Director 2010-11-19 CURRENT 2006-07-27 Active
MICHAEL CHRISTOPHER COLLIS ARC PORTFOLIO MANAGEMENT LIMITED Director 2008-10-17 CURRENT 2008-10-17 Active
MICHAEL CHRISTOPHER COLLIS ENSCO 749 LIMITED Director 2007-12-04 CURRENT 2007-11-01 Dissolved 2015-08-13
MICHAEL CHRISTOPHER COLLIS GW 665 LIMITED Director 2003-08-15 CURRENT 2003-06-30 Dissolved 2014-10-14
ANDREW ROBERT FERGUSON MAVEN MEIF (WM) GP (ONE) LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active
ANDREW ROBERT FERGUSON MAVEN MEIF (EM) GP (ONE) LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active
ANDREW ROBERT FERGUSON MAVEN MEIF (EM) GP LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active - Proposal to Strike off
ANDREW ROBERT FERGUSON BICORO PROJECTS LIMITED Director 2016-06-07 CURRENT 2016-06-07 Dissolved 2017-10-24
ANDREW ROBERT FERGUSON ONYX LOGISTICS LIMITED Director 2015-09-04 CURRENT 2015-09-02 Liquidation
ANDREW ROBERT FERGUSON EQUATOR CAPITAL LIMITED Director 2015-07-17 CURRENT 2015-07-06 Liquidation
ANDREW ROBERT FERGUSON ENSCO 969 LIMITED Director 2014-05-06 CURRENT 2013-01-02 Active
ANDREW ROBERT FERGUSON RICHFIELD ENGINEERING SERVICES LIMITED Director 2013-06-05 CURRENT 2013-06-05 Liquidation
ANDREW ROBERT FERGUSON CONTEGO CAPITAL LIMITED Director 2013-03-21 CURRENT 2013-03-21 Active
ANDREW ROBERT FERGUSON LAWRENCE RECYCLING AND WASTE MANAGEMENT LIMITED Director 2009-01-22 CURRENT 2008-12-17 Liquidation
KEVIN PETER KEARNS FLOW UK HOLDINGS LIMITED Director 2015-03-26 CURRENT 2015-01-27 Active
KEVIN PETER KEARNS RICHFIELD ENGINEERING SERVICES LIMITED Director 2013-06-05 CURRENT 2013-06-05 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
2020-07-06LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-07-12LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-15
2018-08-07LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-15
2017-09-02LIQ01Voluntary liquidation declaration of solvency
2017-06-06600Appointment of a voluntary liquidator
2017-06-06LRESSPResolutions passed:
  • Special resolution to wind up on 2017-05-16
2017-01-26CH04SECRETARY'S DETAILS CHNAGED FOR MAVEN CAPITAL PARTNERS UK LLP on 2016-11-11
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 2766.4751
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-08-18AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 2766.46
2015-12-16AR0119/11/15 ANNUAL RETURN FULL LIST
2015-10-20SH10Particulars of variation of rights attached to shares
2015-10-20SH08Change of share class name or designation
2015-10-20RES12Resolution of varying share rights or name
2015-10-20ANNOTATIONClarification
2015-10-20RP04
2015-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/15 FROM 1-2 Royal Exchange Buildings London EC3V 3LF England
2015-01-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-01-02RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights</ul>
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 2766.48
2015-01-02SH0104/12/14 STATEMENT OF CAPITAL GBP 2766.48
2015-01-02SH0104/12/14 STATEMENT OF CAPITAL GBP 2766.48
2014-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 093187200001
2014-12-15RES01ADOPT ARTICLES 15/12/14
2014-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/14 FROM 11Th Floor, Two Snowhill Birmingham West Midlands B4 6WR United Kingdom
2014-12-05AP01DIRECTOR APPOINTED MR ANDREW ROBERT FERGUSON
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR TRACY LEE PLIMMER
2014-12-04AP01DIRECTOR APPOINTED MR KEVIN PETER KEARNS
2014-12-04AP01DIRECTOR APPOINTED MR MICHAEL COLLIS
2014-12-04AP04Appointment of Maven Capital Partners Uk Llp as company secretary on 2014-12-04
2014-12-04RES15CHANGE OF NAME 04/12/2014
2014-12-04CERTNMCompany name changed ingleby (1966) LIMITED\certificate issued on 04/12/14
2014-11-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to BROADWAVE ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-05-26
Resolution2017-05-26
Fines / Sanctions
No fines or sanctions have been issued against BROADWAVE ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BROADWAVE ENGINEERING LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of BROADWAVE ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROADWAVE ENGINEERING LIMITED
Trademarks
We have not found any records of BROADWAVE ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROADWAVE ENGINEERING 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 (66300 - Fund management activities) as BROADWAVE ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BROADWAVE ENGINEERING 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 TypeAppointment of Liquidators
Defending partyBROADWAVE ENGINEERING LIMITEDEvent Date2017-05-16
Scott Milne (IP No. 17012 ) of WRI Associates Limited , 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB : Ag IF21382
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBROADWAVE ENGINEERING LIMITEDEvent Date2017-05-16
Notice is hereby given that the following resolutions were passed on 16 May 2017 , as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Scott Milne (IP No. 17012 ) of WRI Associates Limited , 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB be appointed as Liquidator for the purposes of such voluntary winding up." For further details contact: Scott Milne, Tel: 0141 285 0910 . Alternative contact: David Angus. Ag IF21382
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROADWAVE ENGINEERING 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 BROADWAVE ENGINEERING 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.