BROADWAY SERVICE STATION (WICKFORD) LIMITED

BEGBIES TRAYNOR BEGBIES TRAYNOR, Cambridge, CB22 4QH
StatusDISSOLVED
Company No.00495041
CategoryPrivate Limited Company
Incorporated02 May 1951
Age72 years, 11 months, 28 days
JurisdictionEngland Wales
Dissolution04 Aug 2023
Years8 months, 26 days

SUMMARY

BROADWAY SERVICE STATION (WICKFORD) LIMITED is an dissolved private limited company with number 00495041. It was incorporated 72 years, 11 months, 28 days ago, on 02 May 1951 and it was dissolved 8 months, 26 days ago, on 04 August 2023. The company address is BEGBIES TRAYNOR BEGBIES TRAYNOR, Cambridge, CB22 4QH.



Company Fillings

Gazette dissolved liquidation

Date: 04 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 04 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 14 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 May 2022

Action Date: 17 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Address

Type: AD01

Old address: 113 Castledon Road Wickford Essex SS12 0EG

Change date: 2021-04-01

New address: Suite Wg3 the Officers Mess Business Centre Royston Road Duxford Cambridge CB22 4QH

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 01 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Feb 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA01

New date: 2021-01-31

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2020

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 30 Apr 2017

Category: Accounts

Type: AAMD

Made up date: 2017-04-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AAMD

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 06 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2014

Action Date: 13 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-13

Officer name: Mrs June Ann Harvey

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jun 2014

Action Date: 13 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs June Ann Harvey

Change date: 2014-06-13

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jun 2014

Action Date: 16 Jun 2014

Category: Address

Type: AD01

Old address: 18 Rubicon Avenue Wickford Essex SS11 8LL

Change date: 2014-06-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 06 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jul 2013

Action Date: 25 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-25

Old address: Byrony Church Road Ramsden Bellhouse Essex CM11 1PJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2012

Action Date: 06 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2011

Action Date: 06 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2011

Action Date: 06 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 06 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-06

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-09

Officer name: June Ann Harvey

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ruth Catherine Johnson

Change date: 2009-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 30 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/02; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 10/08/02 from: the old rectory runwell road wickford essex SS11 7HS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 07 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 30 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 21 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 09 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Nov 1998

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 09 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 1997

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 23 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 1996

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 15 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jul 1995

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 04 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 1995

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Legacy

Date: 20 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Aug 1993

Action Date: 30 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-30

Documents

View document PDF

Legacy

Date: 22 Dec 1992

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 1992

Action Date: 30 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 1992

Action Date: 30 Apr 1991

Category: Accounts

Type: AA

Made up date: 1991-04-30

Documents

View document PDF

Legacy

Date: 18 Dec 1991

Category: Annual-return

Type: 363b

Description: Return made up to 06/12/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 1990

Action Date: 30 Apr 1990

Category: Accounts

Type: AA

Made up date: 1990-04-30

Documents

View document PDF

Legacy

Date: 05 Dec 1990

Category: Annual-return

Type: 363

Description: Return made up to 06/12/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jan 1990

Action Date: 30 Apr 1989

Category: Accounts

Type: AA

Made up date: 1989-04-30

Documents

View document PDF

Legacy

Date: 23 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/12/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 1989

Action Date: 30 Apr 1988

Category: Accounts

Type: AA

Made up date: 1988-04-30

Documents

View document PDF

Legacy

Date: 29 Mar 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/12/88; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 1988

Action Date: 30 Apr 1987

Category: Accounts

Type: AA

Made up date: 1987-04-30

Documents

View document PDF

Legacy

Date: 13 Jun 1988

Category: Annual-return

Type: 363

Description: Return made up to 31/12/87; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 1987

Category: Address

Type: 287

Description: Registered office changed on 07/12/87 from: the old rectory runwell road wickford essex

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 1987

Action Date: 30 Apr 1986

Category: Accounts

Type: AA

Made up date: 1986-04-30

Documents

View document PDF

Legacy

Date: 03 Nov 1987

Category: Annual-return

Type: 363

Description: Return made up to 31/12/86; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 12 Nov 1986

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 13 Oct 1986

Category: Address

Type: 287

Description: Registered office changed on 13/10/86 from: 37 greenacres castledon rd wickford essex

Documents

View document PDF


Some Companies

J G FARM SUPPLIES LTD

OFFICES 2 & 3 BOW STREET CHAMBERS,RUGELEY,WS15 2BT

Number:09686546
Status:ACTIVE
Category:Private Limited Company

NEWSON CONSTRUCTION LIMITED

OAK TREE LODGE KING STREET,ONGAR,CM5 9NP

Number:10969017
Status:ACTIVE
Category:Private Limited Company

NORAM ESTATES LIMITED

12 NORTHGATE,BRIDGNORTH,WV16 4ER

Number:00530756
Status:ACTIVE
Category:Private Limited Company

OMDA LIMITED

1 GEDDINGTON ROAD,PETERBOROUGH,PE2 9SH

Number:11142629
Status:ACTIVE
Category:Private Limited Company

RICHARD NORMAN ASSOCIATES LTD

22 FRIARS STREET,SUFFOLK,CO10 2AA

Number:05444035
Status:ACTIVE
Category:Private Limited Company

THE FOREX TRADER INTERNATIONAL

COMPANYPLANET UNIT,HOUNSLOW / GREATER LONDON,TW4 6JQ

Number:10520386
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source