BOULTON & PAUL (MANUFACTURING) LTD

BOULTON & PAUL (MANUFACTURING) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameBOULTON & PAUL (MANUFACTURING) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00029409
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BOULTON & PAUL (MANUFACTURING) LTD?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BOULTON & PAUL (MANUFACTURING) LTD located?

    Registered Office Address
    1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BOULTON & PAUL (MANUFACTURING) LTD?

    Previous Company Names
    Company NameFromUntil
    JOHN SADD AND SONS LIMITEDJul 23, 1889Jul 23, 1889

    What are the latest accounts for BOULTON & PAUL (MANUFACTURING) LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for BOULTON & PAUL (MANUFACTURING) LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for BOULTON & PAUL (MANUFACTURING) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of court - previously in Members' Voluntary Liquidation

    2 pagesREST-MVL

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Liquidators' statement of receipts and payments to May 24, 2018

    6 pagesLIQ03

    Liquidators' statement of receipts and payments to May 24, 2017

    6 pagesLIQ03

    Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on May 09, 2017

    2 pagesAD01

    Registered office address changed from Cemex House Coldharbour Lane Egham Surrey TW20 8TD to No 1 Dorset Street Southampton Hampshire SO15 2DP on Jun 21, 2016

    1 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 25, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Mar 28, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2016

    Statement of capital on Mar 30, 2016

    • Capital: GBP 10
    SH01

    Full accounts made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Mar 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2015

    Statement of capital on Mar 30, 2015

    • Capital: GBP 10
    SH01

    Appointment of Mr Larry Jose Zea Betancourt as a director on Mar 16, 2015

    2 pagesAP01

    Termination of appointment of Michael Leslie Collins as a director on Mar 16, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on May 16, 2014

    • Capital: GBP 10
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancelshare prem a/c and cap redemption reserve 13/05/2014
    RES13

    Annual return made up to Mar 28, 2014 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Annual return made up to Mar 28, 2013 with full list of shareholders

    5 pagesAR01

    Who are the officers of BOULTON & PAUL (MANUFACTURING) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, Daphne Margaret
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Secretary
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    British77390020001
    SMALLEY, Jason Alexander
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Berkshire
    Director
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Berkshire
    EnglandBritish163491340001
    ZEA BETANCOURT, Larry Jose
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Berkshire
    Director
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Berkshire
    EnglandVenezuelan132043870002
    ANSTRUTHER-NORTON, Quentin
    34 Millside
    Hales
    NR14 6SW Norwich
    Norfolk
    Secretary
    34 Millside
    Hales
    NR14 6SW Norwich
    Norfolk
    British48064520001
    COLLINS, Michael Leslie
    15 Sumner Close
    Fetcham
    KT22 9XF Leatherhead
    Surrey
    Secretary
    15 Sumner Close
    Fetcham
    KT22 9XF Leatherhead
    Surrey
    British70461210001
    GRIFFIN SMITH, Philip Bernard
    12 Avonmere
    Newbold Road
    CV21 1EB Rugby
    Warwickshire
    Secretary
    12 Avonmere
    Newbold Road
    CV21 1EB Rugby
    Warwickshire
    British50519780001
    PARKER, Malcolm Stuart
    15 Farm Street
    Harbury
    CV33 9LR Leamington Spa
    Warwickshire
    Secretary
    15 Farm Street
    Harbury
    CV33 9LR Leamington Spa
    Warwickshire
    British68763350001
    STANDISH, Frank James
    17 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    Secretary
    17 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    British62970090002
    STIRLAND, David
    360 Thorne Road
    DN2 5AN Doncaster
    South Yorkshire
    Secretary
    360 Thorne Road
    DN2 5AN Doncaster
    South Yorkshire
    British61263090001
    WASDEN, Mark
    77a South Hill Road
    Thorpe St Andrew
    NR7 0LR Norwich
    Norfolk
    Secretary
    77a South Hill Road
    Thorpe St Andrew
    NR7 0LR Norwich
    Norfolk
    British1308800002
    BOTTLE, Stephen
    30 Alban Road
    SG6 2AT Letchworth
    Hertfordshire
    Director
    30 Alban Road
    SG6 2AT Letchworth
    Hertfordshire
    British70897900001
    BOWMAN, Graham Reavley
    26 Woodlea Avenue
    LE17 4TU Lutterworth
    Leicestershire
    Director
    26 Woodlea Avenue
    LE17 4TU Lutterworth
    Leicestershire
    British46195880001
    BROWN, Charles Bennett
    Brendon
    Beenham
    RG7 5NX Reading
    Berkshire
    Director
    Brendon
    Beenham
    RG7 5NX Reading
    Berkshire
    British60016180002
    CHENERY, David Christopher
    The Grange Dereham Road
    Scarning
    NR19 2PW Dereham
    Norfolk
    Director
    The Grange Dereham Road
    Scarning
    NR19 2PW Dereham
    Norfolk
    British4859720001
    COLLINS, Michael Leslie
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    EnglandBritish70461210001
    COPPER, Melvin Graham
    Pipers
    Goldsmiths Avenue
    TN6 1RH Crowborough
    East Sussex
    Director
    Pipers
    Goldsmiths Avenue
    TN6 1RH Crowborough
    East Sussex
    EnglandBritish79948000001
    GILLARD, Peter Henry
    First Floor Flat
    165 Fentiman Road, Vauxhall
    SW8 1JZ London
    Director
    First Floor Flat
    165 Fentiman Road, Vauxhall
    SW8 1JZ London
    United KingdomBritish66091700004
    HAMPSON, Michael David
    Bryntirion 8 St Marys Road
    KT22 8EY Leatherhead
    Surrey
    Director
    Bryntirion 8 St Marys Road
    KT22 8EY Leatherhead
    Surrey
    British12688630007
    HILL, John Lyndon, Dr
    35 Avenue Road
    CV37 6UW Stratford Upon Avon
    Warwickshire
    Director
    35 Avenue Road
    CV37 6UW Stratford Upon Avon
    Warwickshire
    British1223070001
    HOLMES, John Reginald
    8 Parklands
    Knowsley Village
    L34 0JH Prescot
    Merseyside
    Director
    8 Parklands
    Knowsley Village
    L34 0JH Prescot
    Merseyside
    British111871390001
    HUNTER, David
    Meadow View, Castle Farm
    Ladyfield Road, Thorpe Salvin
    S80 3JN Worksop
    Nottinghamshire
    Director
    Meadow View, Castle Farm
    Ladyfield Road, Thorpe Salvin
    S80 3JN Worksop
    Nottinghamshire
    British64164380005
    ROBINSON, John Anthony
    14 Daws Lea
    HP11 1QF High Wycombe
    Buckinghamshire
    Director
    14 Daws Lea
    HP11 1QF High Wycombe
    Buckinghamshire
    British52745500001
    SMITH, Andrew Michael
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    England
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    England
    United KingdomBritish112697170001
    STANDISH, Frank James
    17 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    Director
    17 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    British62970090002
    STIRLAND, David
    21 Dursley Court
    Auckley
    DN9 3QG Doncaster
    South Yorkshire
    Director
    21 Dursley Court
    Auckley
    DN9 3QG Doncaster
    South Yorkshire
    British61263090002
    TAYLOR, Stephen
    Victoria House 8 Newport Road
    Woughton On The Green
    MK6 3BS Milton Keynes
    Director
    Victoria House 8 Newport Road
    Woughton On The Green
    MK6 3BS Milton Keynes
    British62571980001
    TOPHAM, Matthew Edward Currer
    Courtyard House
    Chapel En Le Frith
    SK23 9UE High Peak
    Derbyshire
    Director
    Courtyard House
    Chapel En Le Frith
    SK23 9UE High Peak
    Derbyshire
    EnglandBritish45173720001
    TUTT, Anne Catherine
    Windrush House
    Park Road Hook Norton
    OX15 5PX Banbury
    Director
    Windrush House
    Park Road Hook Norton
    OX15 5PX Banbury
    British93652990001

    Does BOULTON & PAUL (MANUFACTURING) LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 25, 2016Commencement of winding up
    Oct 24, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0