BOALLOY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBOALLOY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00824155
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BOALLOY LIMITED?

    • (9999) /

    Where is BOALLOY LIMITED located?

    Registered Office Address
    Radnor Park Trading Estate
    West Heath
    CW12 4QA Congleton
    Cheshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BOALLOY LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2006

    What are the latest filings for BOALLOY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    4 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    4 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    1 pages288b

    Accounts for a small company made up to Oct 31, 2006

    4 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Full accounts made up to Mar 31, 2006

    11 pagesAA

    legacy

    1 pages225

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    7 pages363s

    Full accounts made up to Mar 31, 2005

    10 pagesAA

    legacy

    1 pages288b

    Who are the officers of BOALLOY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HART, Dawn
    101 Mountsandel Road
    BT52 1TA Coleraine
    County Londonderry
    Secretary
    101 Mountsandel Road
    BT52 1TA Coleraine
    County Londonderry
    British121210700001
    MURRAY, James
    71 Frosses Road
    BT53 7HN Ballymoney
    County Antrim
    Director
    71 Frosses Road
    BT53 7HN Ballymoney
    County Antrim
    Northern IrelandBritishCompany Director117271120001
    MURRAY, Margaret Winifred
    71 Frosses Road
    BT53 7HN Ballymoney
    County Antrim
    Director
    71 Frosses Road
    BT53 7HN Ballymoney
    County Antrim
    Northern IrelandBritishCompany Director117271100001
    MURRAY, Patrick
    71 Frosses Road
    BT53 7HN Ballymoney
    County Antrim
    Director
    71 Frosses Road
    BT53 7HN Ballymoney
    County Antrim
    United KingdomBritishCompany Director117271170001
    MURRAY, Timothy
    71 Frosses Road
    BT53 7HN Ballymoney
    County Antrim
    Director
    71 Frosses Road
    BT53 7HN Ballymoney
    County Antrim
    BritishCompany Director117271150001
    HANCOCK, David Stanley
    171 Lache Lane
    CH4 7LU Chester
    Cheshire
    Secretary
    171 Lache Lane
    CH4 7LU Chester
    Cheshire
    BritishDirector20642940001
    SPENCER, Stanley
    25 Southbank Grove
    CW12 3DU Congleton
    Cheshire
    Secretary
    25 Southbank Grove
    CW12 3DU Congleton
    Cheshire
    British2952280001
    ABEL SMITH, David Francis
    Quenington Old Rectory
    Church Road
    GL7 5BN Cirencester
    Gloucestershire
    Director
    Quenington Old Rectory
    Church Road
    GL7 5BN Cirencester
    Gloucestershire
    United KingdomBritishIndustrial Manager65088820001
    BROADBENT, Edward Gerald
    The Pantiles
    91 Park Lane
    CW11 9EE Sandbach
    Cheshire
    Director
    The Pantiles
    91 Park Lane
    CW11 9EE Sandbach
    Cheshire
    BritishDirector33371710001
    BROWMING, Walter Geoffrey
    Cherry Rise Lynwood
    Hale
    WA15 0NF Altrincham
    Cheshire
    Director
    Cherry Rise Lynwood
    Hale
    WA15 0NF Altrincham
    Cheshire
    BritishDirector18640150001
    BROWN, Gerard
    20 Grey Road
    WA14 4BU Altrincham
    Cheshire
    Director
    20 Grey Road
    WA14 4BU Altrincham
    Cheshire
    BritishManaing Director10069910001
    BUCKLEY, David Arthur
    Crows Nest Farm Mill Lane
    Moston
    CW11 3PT Sandbach
    Cheshire
    Director
    Crows Nest Farm Mill Lane
    Moston
    CW11 3PT Sandbach
    Cheshire
    BritishProduction Director6733140001
    DUNCAN, James Blair, Sir
    17 Kingston House South
    Ennismore Gardens
    SW7 1NF London
    Director
    17 Kingston House South
    Ennismore Gardens
    SW7 1NF London
    EnglandBritishBritish Road Federation Ltd3477810001
    GIBB, James
    Tall Trees
    13 Barry Rise
    WA14 3JS Bowdon
    Cheshire
    Director
    Tall Trees
    13 Barry Rise
    WA14 3JS Bowdon
    Cheshire
    BritishDirector29108210002
    HANCOCK, David Stanley
    171 Lache Lane
    CH4 7LU Chester
    Cheshire
    Director
    171 Lache Lane
    CH4 7LU Chester
    Cheshire
    BritishDirector20642940001
    HELD, Peter Erich Julius
    13 Princedale Road
    W11 4NW London
    Director
    13 Princedale Road
    W11 4NW London
    BritishDirector35718230001
    JUBB, Andrew James
    Fold Cottage Off Dingle Lane
    Rushton Spencer
    SK11 0QY Macclesfield
    Cheshire
    Director
    Fold Cottage Off Dingle Lane
    Rushton Spencer
    SK11 0QY Macclesfield
    Cheshire
    BritishDirector41197260001
    POTTER, John Grahame
    42 Goughs Lane
    WA16 8QN Knutsford
    Cheshire
    Director
    42 Goughs Lane
    WA16 8QN Knutsford
    Cheshire
    BritishDirector20642960002
    ROLLASON, William Peter, Dir
    11 Glenrosa Street
    SW6 2QY London
    Director
    11 Glenrosa Street
    SW6 2QY London
    BritishChartered Accountant67354680001
    SAMUELS, Marcus Taylor
    Great Westwood
    Westwood Lane
    GU3 2JE Guildford
    Surrey
    Director
    Great Westwood
    Westwood Lane
    GU3 2JE Guildford
    Surrey
    BritishChartered Accountant109229180001
    SKINNER, Thomas Leonard
    Rutlish House 19 Beech Hall Drive
    SK10 2EF Macclesfield
    Cheshire
    Director
    Rutlish House 19 Beech Hall Drive
    SK10 2EF Macclesfield
    Cheshire
    BritishDirector20642970001
    VAN ADRICHEM, Adrianus Theodorus Franciscus Ignatius
    The Coach House
    Black Lane
    ST10 2JQ Whiston
    Staffordshire
    Director
    The Coach House
    Black Lane
    ST10 2JQ Whiston
    Staffordshire
    EnglandDutchDirector85041540001
    WISEMAN, Paul
    55 Wykeham Road
    NW4 2SS London
    Director
    55 Wykeham Road
    NW4 2SS London
    BritishDirector2320450001

    Does BOALLOY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Oct 01, 1992
    Delivered On Oct 02, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H units 7&8 radnor park industrial estate back lane congleton cheshire t/no CH190831.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 02, 1992Registration of a charge (395)
    Legal charge
    Created On Oct 01, 1992
    Delivered On Oct 02, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H unit no 6. radnor park industrial estate back lane congleton cheshire t/no ch 214885.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 02, 1992Registration of a charge (395)
    Legal charge
    Created On Oct 01, 1992
    Delivered On Oct 02, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All those f/h units radnor park industrial estrate back lane congleton cheshire t/no ch 314882.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 02, 1992Registration of a charge (395)
    • Oct 16, 1993Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jul 23, 1992
    Delivered On Jul 29, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all book debts uncalled capital trade marks trade names inventions goodwill patents by way of a floatingcharge over all the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 29, 1992Registration of a charge (395)
    Legal charge
    Created On Jul 23, 1985
    Delivered On Jul 26, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and premises off back lane congleton, cheshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 26, 1985Registration of a charge
    • Oct 16, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 07, 1985
    Delivered On Mar 11, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land hereditaments and premises lying to the north east of back lane, congleton title no: ch 120181.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 11, 1985Registration of a charge
    • Oct 16, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 07, 1985
    Delivered On Mar 11, 1985
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold north-east side of back lane, congleton title no ch 125391.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 11, 1985Registration of a charge
    Charge
    Created On Jul 26, 1984
    Delivered On Jul 31, 1984
    Satisfied
    Amount secured
    £400,000 and all monies due or to become due from the company to the chargee under the terms of a loan agreement dated 26-7-84.
    Short particulars
    Floating charge on all undertaking and all property and assets present and future including goodwill & uncalled capital.
    Persons Entitled
    • Marling Industries PLC
    Transactions
    • Jul 31, 1984Registration of a charge
    Legal charge
    Created On Jun 26, 1984
    Delivered On Jun 29, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold-land hereditaments & premises in back lane, congleton, cheshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 29, 1984Registration of a charge
    • Oct 16, 1993Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On May 18, 1984
    Delivered On May 25, 1984
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including bookdebts & uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 25, 1984Registration of a charge
    Floating charge
    Created On Jan 28, 1975
    Delivered On Feb 03, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 03, 1975Registration of a charge
    • Oct 16, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 25, 1972
    Delivered On Aug 04, 1972
    Satisfied
    Amount secured
    £50,000
    Short particulars
    Land in back lane, congleton, cheshire.
    Persons Entitled
    • Mayor, Alderman & Burgesses of Borough of Congleton
    Transactions
    • Aug 04, 1972Registration of a charge
    • Feb 02, 1993Statement of satisfaction of a charge in full or part (403a)

    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