Liquidation
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 Name | ||
---|---|---|
BROADWAVE ENGINEERING LIMITED | ||
Legal Registered Office | ||
5TH FLOOR 1-2 ROYAL EXCHANGE BUILDINGS LONDON EC3V 3LF | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
MAVEN CAPITAL PARTNERS UK LLP |
||
MICHAEL CHRISTOPHER COLLIS |
||
ANDREW ROBERT FERGUSON |
||
KEVIN PETER KEARNS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TRACY LEE PLIMMER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRADE PARK PROPERTY COMPANY PLC | Company Secretary | 2018-04-16 | CURRENT | 2018-04-16 | Active - Proposal to Strike off | |
BICORO PROJECTS LIMITED | Company Secretary | 2016-06-07 | CURRENT | 2016-06-07 | Dissolved 2017-10-24 | |
CAMPSIE CAPITAL LIMITED | Company Secretary | 2016-06-07 | CURRENT | 2016-06-07 | Dissolved 2017-10-24 | |
GATES ROAD LIMITED | Company Secretary | 2016-06-07 | CURRENT | 2016-06-07 | Dissolved 2017-10-24 | |
VECTIS TECHNOLOGY LIMITED | Company Secretary | 2015-09-04 | CURRENT | 2015-09-02 | Liquidation | |
METROPOL COMMUNICATIONS LIMITED | Company Secretary | 2015-09-04 | CURRENT | 2015-09-02 | Liquidation | |
MAJENTA LOGISTICS LIMITED | Company Secretary | 2015-09-04 | CURRENT | 2015-09-02 | Liquidation | |
ONYX LOGISTICS LIMITED | Company Secretary | 2015-09-04 | CURRENT | 2015-09-02 | Liquidation | |
EQUATOR CAPITAL LIMITED | Company Secretary | 2015-07-17 | CURRENT | 2015-07-06 | Liquidation | |
TOWARD TECHNOLOGY LIMITED | Company Secretary | 2015-07-17 | CURRENT | 2015-07-06 | Liquidation | |
CONSTANT PROGRESS LIMITED | Company Secretary | 2015-07-17 | CURRENT | 2015-07-06 | Liquidation | |
ASSECURARE LIMITED | Company Secretary | 2014-12-04 | CURRENT | 2014-11-19 | Liquidation | |
GLASGOW WATERLOO STREET HOTEL (TRADING) LIMITED | Company Secretary | 2014-08-07 | CURRENT | 2009-07-29 | Active - Proposal to Strike off | |
VALUE AND INDEXED PROPERTY INCOME SERVICES LIMITED | Company Secretary | 2014-01-16 | CURRENT | 2014-01-16 | Active | |
AUDAX PROPERTIES PLC | Company Secretary | 2013-02-01 | CURRENT | 1986-06-11 | Dissolved 2015-12-10 | |
ABRDN UK SMALLER COMPANIES GROWTH TRUST PLC | Company Secretary | 2012-06-29 | CURRENT | 1993-07-09 | Active | |
MAVEN INCOME AND GROWTH VCT 4 PLC | Company Secretary | 2009-06-15 | CURRENT | 2004-08-26 | Active | |
LAMBERT CONTRACTS HOLDINGS LIMITED | Director | 2016-05-03 | CURRENT | 2013-04-17 | Liquidation | |
LAMBERT CONTRACTS LIMITED | Director | 2016-05-03 | CURRENT | 1985-11-25 | Liquidation | |
NJDR GROUP LTD | Director | 2016-01-27 | CURRENT | 2015-10-13 | Active | |
PDP MANAGEMENT SERVICES LIMITED | Director | 2015-10-14 | CURRENT | 1998-01-06 | Active - Proposal to Strike off | |
DMSFIELDCALL LIMITED | Director | 2015-05-29 | CURRENT | 1959-06-09 | Active | |
THE CAPITAL GROUP HOLDINGS LIMITED | Director | 2015-05-29 | CURRENT | 1995-02-02 | Active | |
CAPITAL RECOVERIES LIMITED | Director | 2015-05-29 | CURRENT | 1995-02-28 | Active | |
FLETCHER SHIPPING LIMITED | Director | 2015-04-21 | CURRENT | 2007-04-16 | In Administration/Administrative Receiver | |
ASSECURARE LIMITED | Director | 2014-12-04 | CURRENT | 2014-11-19 | Liquidation | |
GLASGOW WATERLOO STREET HOTEL (TRADING) LIMITED | Director | 2014-04-25 | CURRENT | 2009-07-29 | Active - Proposal to Strike off | |
HDF GENERAL PARTNER II LIMITED | Director | 2014-04-25 | CURRENT | 2009-07-29 | Active - Proposal to Strike off | |
A.C.S. BUILDING & MAINTENANCE LIMITED | Director | 2013-07-17 | CURRENT | 2001-03-12 | Dissolved 2017-08-24 | |
SEARCH COMMERCE LIMITED | Director | 2013-06-05 | CURRENT | 2013-06-05 | Liquidation | |
RICHFIELD ENGINEERING SERVICES LIMITED | Director | 2013-06-05 | CURRENT | 2013-06-05 | Liquidation | |
MANOR RETAILING LIMITED | Director | 2013-06-05 | CURRENT | 2013-06-05 | Liquidation | |
CASTLEGATE 665 LIMITED | Director | 2012-10-01 | CURRENT | 2011-11-25 | Dissolved 2015-07-24 | |
SPACE STUDENT LIVING LIMITED | Director | 2012-09-03 | CURRENT | 2010-11-10 | Dissolved 2016-12-09 | |
ALEXANDER HEATH CONSULTING LIMITED | Director | 2011-12-16 | CURRENT | 1997-11-18 | Liquidation | |
FIELDCALL LIMITED | Director | 2011-02-21 | CURRENT | 2003-09-15 | Active | |
DALGLEN (NO.1148) LIMITED | Director | 2011-02-21 | CURRENT | 2008-10-29 | Liquidation | |
THE PROPERTY SERVICE PARTNERSHIP LIMITED | Director | 2011-02-21 | CURRENT | 1992-04-02 | Active | |
CLAVEN HOLDINGS LIMITED | Director | 2011-01-10 | CURRENT | 2011-01-10 | Active - Proposal to Strike off | |
MARTEL INSTRUMENTS HOLDINGS LIMITED | Director | 2010-11-19 | CURRENT | 2006-07-27 | Active | |
ARC PORTFOLIO MANAGEMENT LIMITED | Director | 2008-10-17 | CURRENT | 2008-10-17 | Active | |
ENSCO 749 LIMITED | Director | 2007-12-04 | CURRENT | 2007-11-01 | Dissolved 2015-08-13 | |
GW 665 LIMITED | Director | 2003-08-15 | CURRENT | 2003-06-30 | Dissolved 2014-10-14 | |
MAVEN MEIF (WM) GP (ONE) LIMITED | Director | 2017-08-10 | CURRENT | 2017-08-10 | Active | |
MAVEN MEIF (EM) GP (ONE) LIMITED | Director | 2017-08-10 | CURRENT | 2017-08-10 | Active | |
MAVEN MEIF (EM) GP LIMITED | Director | 2017-07-21 | CURRENT | 2017-07-21 | Active - Proposal to Strike off | |
BICORO PROJECTS LIMITED | Director | 2016-06-07 | CURRENT | 2016-06-07 | Dissolved 2017-10-24 | |
ONYX LOGISTICS LIMITED | Director | 2015-09-04 | CURRENT | 2015-09-02 | Liquidation | |
EQUATOR CAPITAL LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-06 | Liquidation | |
ENSCO 969 LIMITED | Director | 2014-05-06 | CURRENT | 2013-01-02 | Active | |
RICHFIELD ENGINEERING SERVICES LIMITED | Director | 2013-06-05 | CURRENT | 2013-06-05 | Liquidation | |
CONTEGO CAPITAL LIMITED | Director | 2013-03-21 | CURRENT | 2013-03-21 | Active | |
LAWRENCE RECYCLING AND WASTE MANAGEMENT LIMITED | Director | 2009-01-22 | CURRENT | 2008-12-17 | Liquidation | |
FLOW UK HOLDINGS LIMITED | Director | 2015-03-26 | CURRENT | 2015-01-27 | Active | |
RICHFIELD ENGINEERING SERVICES LIMITED | Director | 2013-06-05 | CURRENT | 2013-06-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-15 | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MAVEN CAPITAL PARTNERS UK LLP on 2016-11-11 | |
LATEST SOC | 02/12/16 STATEMENT OF CAPITAL;GBP 2766.4751 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/15 STATEMENT OF CAPITAL;GBP 2766.46 | |
AR01 | 19/11/15 ANNUAL RETURN FULL LIST | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
ANNOTATION | Clarification | |
RP04 |
| |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/15 FROM 1-2 Royal Exchange Buildings London EC3V 3LF England | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights</ul> | |
LATEST SOC | 02/01/15 STATEMENT OF CAPITAL;GBP 2766.48 | |
SH01 | 04/12/14 STATEMENT OF CAPITAL GBP 2766.48 | |
SH01 | 04/12/14 STATEMENT OF CAPITAL GBP 2766.48 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093187200001 | |
RES01 | ADOPT ARTICLES 15/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/14 FROM 11Th Floor, Two Snowhill Birmingham West Midlands B4 6WR United Kingdom | |
AP01 | DIRECTOR APPOINTED MR ANDREW ROBERT FERGUSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACY LEE PLIMMER | |
AP01 | DIRECTOR APPOINTED MR KEVIN PETER KEARNS | |
AP01 | DIRECTOR APPOINTED MR MICHAEL COLLIS | |
AP04 | Appointment of Maven Capital Partners Uk Llp as company secretary on 2014-12-04 | |
RES15 | CHANGE OF NAME 04/12/2014 | |
CERTNM | Company name changed ingleby (1966) LIMITED\certificate issued on 04/12/14 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-05-26 |
Resolution | 2017-05-26 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as BROADWAVE ENGINEERING LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BROADWAVE ENGINEERING LIMITED | Event Date | 2017-05-16 |
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 Type | Resolutions for Winding-up | |
Defending party | BROADWAVE ENGINEERING LIMITED | Event Date | 2017-05-16 |
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 | |||
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. |