BROOMCO (4211) LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO15 2BG
Company number 07145440
Status Liquidation
Incorporation Date 3 February 2010
Company Type Private Limited Company
Address 4TH FLOOR CUMBERLAND HOUSE 15-17, CUMBERLAND PLACE, SOUTHAMPTON, SO15 2BG
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 30 November 2016; Registered office address changed from Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 5 December 2016; Registered office address changed from Trigate Business Centre 210-222 Hagley Road West Birmingham B68 0NP to Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT on 11 December 2015. The most likely internet sites of BROOMCO (4211) LIMITED are www.broomco4211.co.uk, and www.broomco-4211.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. The distance to to Redbridge Rail Station is 2.8 miles; to Swanwick Rail Station is 6.6 miles; to Romsey Rail Station is 6.8 miles; to Shawford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Broomco 4211 Limited is a Private Limited Company. The company registration number is 07145440. Broomco 4211 Limited has been working since 03 February 2010. The present status of the company is Liquidation. The registered address of Broomco 4211 Limited is 4th Floor Cumberland House 15 17 Cumberland Place Southampton So15 2bg. . LIDDIARD, James Anderson is a Secretary of the company. HALL, Jane Suzanne is a Director of the company. IRVIN, Paul Ramshaw is a Director of the company. Secretary MARSH, Andrew Neil has been resigned. Secretary MUNN, Neil has been resigned. Director COOPER, Darren James has been resigned. Director DUNWORTH, Max has been resigned. Director HEMLEY, Simon David has been resigned. Director HOGARTH, Ian has been resigned. Director LAWRENCE, Kenneth William has been resigned. Director MARSH, Andrew Neil has been resigned. Director MARSHALL, Ritchie Jon has been resigned. Director MCKINNON, Douglas Joseph has been resigned. Director MUNN, Neil Andrew has been resigned. Director POSNER, Howard Michael has been resigned. Director WALKER, Timothy James has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
LIDDIARD, James Anderson
Appointed Date: 30 June 2014

Director
HALL, Jane Suzanne
Appointed Date: 14 March 2014
57 years old

Director
IRVIN, Paul Ramshaw
Appointed Date: 14 March 2014
66 years old

Resigned Directors

Secretary
MARSH, Andrew Neil
Resigned: 01 April 2010
Appointed Date: 03 February 2010

Secretary
MUNN, Neil
Resigned: 30 June 2014
Appointed Date: 01 April 2010

Director
COOPER, Darren James
Resigned: 21 October 2014
Appointed Date: 01 April 2010
57 years old

Director
DUNWORTH, Max
Resigned: 14 March 2014
Appointed Date: 01 October 2010
57 years old

Director
HEMLEY, Simon David
Resigned: 14 March 2014
Appointed Date: 04 January 2011
45 years old

Director
HOGARTH, Ian
Resigned: 14 March 2014
Appointed Date: 01 January 2012
60 years old

Director
LAWRENCE, Kenneth William
Resigned: 04 January 2011
Appointed Date: 01 April 2010
67 years old

Director
MARSH, Andrew Neil
Resigned: 14 March 2014
Appointed Date: 03 February 2010
55 years old

Director
MARSHALL, Ritchie Jon
Resigned: 14 March 2014
Appointed Date: 01 December 2013
54 years old

Director
MCKINNON, Douglas Joseph
Resigned: 14 March 2014
Appointed Date: 01 April 2010
65 years old

Director
MUNN, Neil Andrew
Resigned: 14 March 2014
Appointed Date: 01 April 2010
60 years old

Director
POSNER, Howard Michael
Resigned: 28 July 2012
Appointed Date: 13 January 2011
69 years old

Director
WALKER, Timothy James
Resigned: 24 October 2012
Appointed Date: 01 April 2010
71 years old

BROOMCO (4211) LIMITED Events

08 Feb 2017
Liquidators' statement of receipts and payments to 30 November 2016
05 Dec 2016
Registered office address changed from Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 5 December 2016
11 Dec 2015
Registered office address changed from Trigate Business Centre 210-222 Hagley Road West Birmingham B68 0NP to Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT on 11 December 2015
10 Dec 2015
Declaration of solvency
10 Dec 2015
Appointment of a voluntary liquidator
...
... and 71 more events
14 Apr 2010
Appointment of Darren James Cooper as a director
14 Apr 2010
Registered office address changed from Dla Piper Uk Llp 101 Barbirolli Square Manchester Greater Manchester M2 3DL United Kingdom on 14 April 2010
13 Apr 2010
Particulars of a mortgage or charge / charge no: 2
10 Apr 2010
Particulars of a mortgage or charge / charge no: 1
03 Feb 2010
Incorporation

BROOMCO (4211) LIMITED Charges

1 April 2010
Debenture
Delivered: 13 April 2010
Status: Satisfied on 18 March 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 April 2010
Composite guarantee and debenture
Delivered: 10 April 2010
Status: Satisfied on 18 March 2014
Persons entitled: Barrington House Nominees Limited (Security Agent)
Description: Fixed and floating charge over the undertaking and all…