Broadway Heritage Holdings Limited SHIRLEY


Broadway Heritage Holdings Limited was officially closed on 2022-04-11. Broadway Heritage Holdings was a private limited company that was located at Friars Gate, 1011 Stratford Road, Shirley, B90 4BN, West Midlands, UNITED KINGDOM. The company (formed on 2017-08-16) was run by 1 director.
Director Ray R. who was appointed on 04 October 2019.

The company was classified as "other service activities not elsewhere classified" (96090). The last confirmation statement was sent on 2020-03-26 and last time the accounts were sent was on 31 December 2018.

Broadway Heritage Holdings Limited Address / Contact

Office Address Friars Gate
Office Address2 1011 Stratford Road
Town Shirley
Post code B90 4BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10919035
Date of Incorporation Wed, 16th Aug 2017
Date of Dissolution Mon, 11th Apr 2022
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 5 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Fri, 7th May 2021
Last confirmation statement dated Thu, 26th Mar 2020

Company staff

Ray R.

Position: Director

Appointed: 04 October 2019

Emma B.

Position: Director

Appointed: 04 October 2019

Resigned: 23 October 2020

Paul C.

Position: Director

Appointed: 20 June 2018

Resigned: 04 October 2019

Lynne H.

Position: Director

Appointed: 20 June 2018

Resigned: 31 December 2018

Madeleine M.

Position: Director

Appointed: 16 August 2017

Resigned: 20 June 2018

Matthew M.

Position: Director

Appointed: 16 August 2017

Resigned: 20 June 2018

People with significant control

Linnaeus Group Bidco Limited

Friars Gate 1011 Stratford Road, Shirley, Shirley, West Midlands, B90 4BN, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Uk Companies House
Registration number 09140907
Notified on 20 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matthew M.

Notified on 16 August 2017
Ceased on 20 June 2018
Nature of control: 25-50% shares

Madeleine M.

Notified on 16 August 2017
Ceased on 30 November 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-31
Balance Sheet
Debtors12
Net Assets Liabilities2 410 007
Other
Amounts Owed By Related Parties12
Amounts Owed To Related Parties12
Creditors12
Investments Fixed Assets2 410 007
Investments In Subsidiaries2 410 007
Number Shares Issued Fully Paid2 410 007
Ownership Interest In Subsidiary Percent100
Par Value Share1

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 11th, April 2022
Free Download (1 page)

Company search