Company NameBroadway Commercial Limited
Company StatusDissolved
Company Number03984052
CategoryPrivate Limited Company
Incorporation Date2 May 2000(24 years ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)
Previous NameHoneyhand Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Elliot Rackind
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2000(1 month, 2 weeks after company formation)
Appointment Duration20 years, 6 months (closed 29 December 2020)
RoleDir/Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address17 St James's Chambers
2-10 Ryder Street
London
SW1Y 6QA
Director NameMrs Barbara Rackind
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2005(4 years, 8 months after company formation)
Appointment Duration15 years, 11 months (closed 29 December 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 St James's Chambers
2-10 Ryder Street
London
SW1Y 6QA
Secretary NameMrs Barbara Rackind
NationalityBritish
StatusClosed
Appointed12 January 2005(4 years, 8 months after company formation)
Appointment Duration15 years, 11 months (closed 29 December 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 St James's Chambers
2-10 Ryder Street
London
SW1Y 6QA
Secretary NameColin Radiven
NationalityBritish
StatusResigned
Appointed20 June 2000(1 month, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 12 January 2005)
RoleCompany Director
Correspondence AddressMeadow Cottage
Davenport Lane Mobberley
Knutsford
Cheshire
WA16 7NB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 May 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/0 Horsefields Belgrave Place
8 Manchester Road
Bury
Lancashire
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

550k at £1Mr Peter Elliott Rackind
25.00%
Ordinary
550k at £1Mr Robert Rackind
25.00%
Ordinary
550k at £1Mrs Barbara Rackind
25.00%
Ordinary
550k at £1Mrs Julie Pactor
25.00%
Ordinary

Financials

Year2014
Net Worth-£33,721
Cash£38,628
Current Liabilities£160,294

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

23 August 2007Delivered on: 25 August 2007
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Castlefield house 48 liverpool road manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
23 August 2007Delivered on: 25 August 2007
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 May 2005Delivered on: 7 June 2005
Satisfied on: 5 October 2012
Persons entitled: Adam & Company PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 August 2001Delivered on: 22 August 2001
Satisfied on: 5 October 2012
Persons entitled: Adam & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold property known as kensal house, liverpool road, manchester all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property. The plant, machinery and fixtures and fittings of the company now or in the future at the property. See the mortgage charge document for full details.
Fully Satisfied
16 August 2001Delivered on: 21 August 2001
Satisfied on: 1 November 2005
Persons entitled: Millicent Alice Radiven, Moira Diane Bartle and Colin Radiven

Classification: Legal charge
Secured details: £750,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H land and buildings k/a castlefield house (formerly kensal house) liverpool road manchester t/no;-LA73641.
Fully Satisfied

Filing History

29 December 2020Final Gazette dissolved following liquidation (1 page)
29 September 2020Notice of final account prior to dissolution (15 pages)
12 February 2020Appointment of a liquidator (3 pages)
12 February 2020Notice of removal of liquidator by court (6 pages)
30 January 2020Progress report in a winding up by the court (15 pages)
7 January 2019Progress report in a winding up by the court (13 pages)
13 February 2018Progress report in a winding up by the court (15 pages)
11 August 2017Registered office address changed from 29 Burnley Road East Waterfoot Rossendale Lancashire BB4 9AG to C/0 Horsefields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 11 August 2017 (2 pages)
11 August 2017Registered office address changed from 29 Burnley Road East Waterfoot Rossendale Lancashire BB4 9AG to C/0 Horsefields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 11 August 2017 (2 pages)
29 December 2016Appointment of a liquidator (1 page)
29 December 2016Appointment of a liquidator (1 page)
18 August 2016Order of court to wind up (2 pages)
18 August 2016Order of court to wind up (2 pages)
13 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2,200,000
(5 pages)
13 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2,200,000
(5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2,200,000
(5 pages)
14 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2,200,000
(5 pages)
14 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2,200,000
(5 pages)
22 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2,200,000
(5 pages)
17 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2,200,000
(5 pages)
17 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2,200,000
(5 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 June 2010Current accounting period extended from 31 May 2010 to 30 June 2010 (3 pages)
7 June 2010Current accounting period extended from 31 May 2010 to 30 June 2010 (3 pages)
26 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
15 September 2009Gbp nc 1000/2200000\16/06/09 (1 page)
15 September 2009Gbp nc 1000/2200000\16/06/09 (1 page)
15 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2009Return made up to 04/04/09; full list of members (4 pages)
23 April 2009Return made up to 04/04/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 July 2008Return made up to 04/04/08; full list of members (4 pages)
1 July 2008Return made up to 04/04/08; full list of members (4 pages)
14 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
14 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
27 April 2007Return made up to 04/04/07; full list of members (3 pages)
27 April 2007Secretary's particulars changed;director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
27 April 2007Return made up to 04/04/07; full list of members (3 pages)
27 April 2007Secretary's particulars changed;director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
24 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
24 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 April 2006Return made up to 04/04/06; full list of members (3 pages)
5 April 2006Return made up to 04/04/06; full list of members (3 pages)
22 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
22 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
1 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 June 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
17 June 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
7 June 2005Particulars of mortgage/charge (4 pages)
7 June 2005Particulars of mortgage/charge (4 pages)
24 May 2005Ad 27/04/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 May 2005Ad 27/04/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 May 2005Return made up to 04/04/05; full list of members (3 pages)
16 May 2005Return made up to 04/04/05; full list of members (3 pages)
21 March 2005Company name changed honeyhand LIMITED\certificate issued on 21/03/05 (3 pages)
21 March 2005Company name changed honeyhand LIMITED\certificate issued on 21/03/05 (3 pages)
21 March 2005Company name changed honeyhand LIMITED\certificate issued on 21/03/05 (3 pages)
2 March 2005New secretary appointed;new director appointed (2 pages)
2 March 2005Secretary resigned (1 page)
2 March 2005Registered office changed on 02/03/05 from: 8 the square halebarns altrincham cheshire WA15 8ST (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005Registered office changed on 02/03/05 from: 8 the square halebarns altrincham cheshire WA15 8ST (1 page)
2 March 2005New secretary appointed;new director appointed (2 pages)
6 April 2004Return made up to 04/04/04; full list of members (6 pages)
6 April 2004Return made up to 04/04/04; full list of members (6 pages)
1 April 2004Accounts for a small company made up to 31 May 2003 (5 pages)
1 April 2004Accounts for a small company made up to 31 May 2003 (5 pages)
13 April 2003Return made up to 04/04/03; full list of members (6 pages)
13 April 2003Return made up to 04/04/03; full list of members (6 pages)
31 March 2003Accounts for a small company made up to 31 May 2002 (5 pages)
31 March 2003Accounts for a small company made up to 31 May 2002 (5 pages)
2 July 2002Return made up to 19/04/02; full list of members (7 pages)
2 July 2002Return made up to 19/04/02; full list of members (7 pages)
22 August 2001Registered office changed on 22/08/01 from: 8 the square halebarns altrincham cheshire WA15 8ST (1 page)
22 August 2001Particulars of mortgage/charge (3 pages)
22 August 2001Registered office changed on 22/08/01 from: 8 the square halebarns altrincham cheshire WA15 8ST (1 page)
22 August 2001Particulars of mortgage/charge (3 pages)
21 August 2001Particulars of mortgage/charge (3 pages)
21 August 2001Particulars of mortgage/charge (3 pages)
17 August 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
17 August 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
15 August 2001Return made up to 02/05/01; full list of members
  • 363(287) ‐ Registered office changed on 15/08/01
(6 pages)
15 August 2001Return made up to 02/05/01; full list of members
  • 363(287) ‐ Registered office changed on 15/08/01
(6 pages)
21 July 2000Ad 20/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 July 2000Ad 20/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Registered office changed on 10/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 July 2000Secretary resigned (1 page)
10 July 2000Registered office changed on 10/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 July 2000Secretary resigned (1 page)
10 July 2000New secretary appointed (2 pages)
10 July 2000New secretary appointed (2 pages)
2 May 2000Incorporation (18 pages)
2 May 2000Incorporation (18 pages)
2 May 2000Incorporation (18 pages)