BROADWAY SERVICE STATION (WICKFORD) LIMITED
Status | DISSOLVED |
Company No. | 00495041 |
Category | Private Limited Company |
Incorporated | 02 May 1951 |
Age | 72 years, 11 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 04 Aug 2023 |
Years | 8 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
Liquidation voluntary members return of final meeting
Date: 04 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 14 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
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
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
Liquidation voluntary appointment of liquidator
Date: 01 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 01 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 01 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 17 Oct 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 17 Oct 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 17 Oct 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 10 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/08; full list of members
Documents
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
Legacy
Date: 27 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/07; full list of members
Documents
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
Legacy
Date: 25 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/06; full list of members
Documents
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
Legacy
Date: 17 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/05; full list of members
Documents
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
Legacy
Date: 30 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/04; full list of members
Documents
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
Legacy
Date: 11 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/03; full list of members
Documents
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
Legacy
Date: 30 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/02; full list of members
Documents
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
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
Legacy
Date: 07 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/01; full list of members
Documents
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
Legacy
Date: 30 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/00; full list of members
Documents
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
Legacy
Date: 21 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/99; full list of members
Documents
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
Legacy
Date: 09 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/98; full list of members
Documents
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
Legacy
Date: 09 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/97; full list of members
Documents
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
Legacy
Date: 23 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/96; no change of members
Documents
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
Legacy
Date: 15 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/95; no change of members
Documents
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
Legacy
Date: 04 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/94; full list of members
Documents
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
Legacy
Date: 20 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/93; full list of members
Documents
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
Legacy
Date: 22 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/92; no change of members
Documents
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
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
Legacy
Date: 18 Dec 1991
Category: Annual-return
Type: 363b
Description: Return made up to 06/12/91; no change of members
Documents
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
Legacy
Date: 05 Dec 1990
Category: Annual-return
Type: 363
Description: Return made up to 06/12/90; full list of members
Documents
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
Legacy
Date: 23 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
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
Legacy
Date: 29 Mar 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/12/88; full list of members
Documents
Legacy
Date: 29 Mar 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
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
Legacy
Date: 13 Jun 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/12/87; full list of members
Documents
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
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
Legacy
Date: 03 Nov 1987
Category: Annual-return
Type: 363
Description: Return made up to 31/12/86; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 12 Nov 1986
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
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
Some Companies
OFFICES 2 & 3 BOW STREET CHAMBERS,RUGELEY,WS15 2BT
Number: | 09686546 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAK TREE LODGE KING STREET,ONGAR,CM5 9NP
Number: | 10969017 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 NORTHGATE,BRIDGNORTH,WV16 4ER
Number: | 00530756 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GEDDINGTON ROAD,PETERBOROUGH,PE2 9SH
Number: | 11142629 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |