BROADCROWN HOLDINGS LIMITED
STOKE ON TRENT OFFSHELF 250 LTD

Hellopages » Staffordshire » Stoke-on-Trent » ST4 4DB

Company number 03444600
Status Liquidation
Incorporation Date 3 October 1997
Company Type Private Limited Company
Address CURRIE YOUNG LTD, ALEXANDER HOUSE WATERS EDGE BUSINESS PARK, STOKE ON TRENT, ST4 4DB
Home Country United Kingdom
Nature of Business 27110 - Manufacture of electric motors, generators and transformers, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke on Trent ST3 6HP to Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB on 13 January 2017; Administrator's progress report to 7 September 2016; Appointment of a voluntary liquidator. The most likely internet sites of BROADCROWN HOLDINGS LIMITED are www.broadcrownholdings.co.uk, and www.broadcrown-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Broadcrown Holdings Limited is a Private Limited Company. The company registration number is 03444600. Broadcrown Holdings Limited has been working since 03 October 1997. The present status of the company is Liquidation. The registered address of Broadcrown Holdings Limited is Currie Young Ltd Alexander House Waters Edge Business Park Stoke On Trent St4 4db. . AITKEN, Paul is a Director of the company. DAVIS, Richard James is a Director of the company. FAHERTY, Janette is a Director of the company. YATES, Victor John Lester is a Director of the company. Secretary BORGMAN, David John has been resigned. Secretary LAKE, Simon has been resigned. Secretary PUGH, Niall Henry Fitzgerald has been resigned. Nominee Secretary OTHERS INTERESTS LIMITED has been resigned. Director BORGMAN, David John has been resigned. Director GAY, Charles has been resigned. Director LAKE, Simon Geoffrey has been resigned. Nominee Director OFFSHELF LIMITED has been resigned. Director PUGH, Niall Henry Fitzgerald has been resigned. Director TAYLOR, Mark Richard has been resigned. Director TOVEY, Terry Frank has been resigned. The company operates in "Manufacture of electric motors, generators and transformers".


Current Directors

Director
AITKEN, Paul
Appointed Date: 01 October 2013
61 years old

Director
DAVIS, Richard James
Appointed Date: 23 December 2010
58 years old

Director
FAHERTY, Janette
Appointed Date: 05 May 2015
76 years old

Director
YATES, Victor John Lester
Appointed Date: 12 February 1998
80 years old

Resigned Directors

Secretary
BORGMAN, David John
Resigned: 10 September 2007
Appointed Date: 12 February 1998

Secretary
LAKE, Simon
Resigned: 14 July 2015
Appointed Date: 18 December 2014

Secretary
PUGH, Niall Henry Fitzgerald
Resigned: 13 March 2014
Appointed Date: 10 September 2007

Nominee Secretary
OTHERS INTERESTS LIMITED
Resigned: 12 February 1998
Appointed Date: 03 October 1997

Director
BORGMAN, David John
Resigned: 19 December 2014
Appointed Date: 12 February 1998
79 years old

Director
GAY, Charles
Resigned: 14 July 2015
Appointed Date: 01 November 2013
76 years old

Director
LAKE, Simon Geoffrey
Resigned: 14 July 2015
Appointed Date: 18 December 2014
66 years old

Nominee Director
OFFSHELF LIMITED
Resigned: 12 February 1998
Appointed Date: 03 October 1997

Director
PUGH, Niall Henry Fitzgerald
Resigned: 13 March 2014
Appointed Date: 10 September 2007
63 years old

Director
TAYLOR, Mark Richard
Resigned: 23 March 2007
Appointed Date: 01 October 2000
64 years old

Director
TOVEY, Terry Frank
Resigned: 31 December 2000
Appointed Date: 12 February 1998
73 years old

BROADCROWN HOLDINGS LIMITED Events

13 Jan 2017
Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke on Trent ST3 6HP to Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB on 13 January 2017
07 Oct 2016
Administrator's progress report to 7 September 2016
26 Sep 2016
Appointment of a voluntary liquidator
07 Sep 2016
Notice of move from Administration case to Creditors Voluntary Liquidation
29 Apr 2016
Administrator's progress report to 20 March 2016
...
... and 126 more events
16 Feb 1998
New director appointed
16 Feb 1998
Registered office changed on 16/02/98 from: churchill house regent road stoke on trent ST1 3RQ
16 Feb 1998
Accounting reference date shortened from 31/10/98 to 30/06/98
18 Dec 1997
Company name changed offshelf 250 LTD\certificate issued on 19/12/97
03 Oct 1997
Incorporation

BROADCROWN HOLDINGS LIMITED Charges

6 September 2006
Legal charge
Delivered: 15 September 2006
Status: Satisfied on 27 January 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 38 mochdre enterprise park newtown powys t/no…
6 September 2006
Debenture
Delivered: 8 September 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
15 July 2002
Legal mortgage
Delivered: 30 July 2002
Status: Satisfied on 11 November 2006
Persons entitled: Hsbc Bank PLC
Description: Unit 38 mochdre enterprise park newtown powys t/n WA939908…
11 March 1999
Debenture
Delivered: 30 March 1999
Status: Satisfied on 11 November 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…