About

Registered Number: 06326073
Date of Incorporation: 27/07/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 31/10/2014 (9 years and 4 months ago)
Registered Address: ZOLFO COOPER, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB

 

Based in Manchester, Broc 2 Ltd was setup in 2007. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 31 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 21 January 2014
RESOLUTIONS - N/A 11 December 2013
4.20 - N/A 11 December 2013
RESOLUTIONS - N/A 26 November 2013
CC04 - Statement of companies objects 25 November 2013
CC02 - Notice of removal of restriction on the company's articles 25 November 2013
SH01 - Return of Allotment of shares 25 November 2013
SH01 - Return of Allotment of shares 25 November 2013
AD01 - Change of registered office address 15 November 2013
AA01 - Change of accounting reference date 14 November 2013
TM01 - Termination of appointment of director 12 November 2013
MR04 - N/A 12 November 2013
MR04 - N/A 12 November 2013
CERTNM - Change of name certificate 11 November 2013
CONNOT - N/A 11 November 2013
AA - Annual Accounts 07 October 2013
TM01 - Termination of appointment of director 02 October 2013
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 02 August 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 06 May 2011
RESOLUTIONS - N/A 14 January 2011
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 21 May 2010
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 27 October 2009
CH03 - Change of particulars for secretary 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AP01 - Appointment of director 13 October 2009
287 - Change in situation or address of Registered Office 30 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 30 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
288b - Notice of resignation of directors or secretaries 17 December 2008
288a - Notice of appointment of directors or secretaries 17 December 2008
225 - Change of Accounting Reference Date 15 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2008
395 - Particulars of a mortgage or charge 11 November 2008
395 - Particulars of a mortgage or charge 11 November 2008
RESOLUTIONS - N/A 28 October 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 October 2008
395 - Particulars of a mortgage or charge 11 October 2008
363a - Annual Return 01 October 2008
225 - Change of Accounting Reference Date 18 July 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 June 2008
RESOLUTIONS - N/A 22 May 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 May 2008
CERTNM - Change of name certificate 17 May 2008
287 - Change in situation or address of Registered Office 09 January 2008
NEWINC - New incorporation documents 27 July 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 03 November 2008 Fully Satisfied

N/A

Debenture 03 November 2008 Fully Satisfied

N/A

Accession deed 08 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.