THOMAS BOLTON LIMITED

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

    Company NameTHOMAS BOLTON LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01762388
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THOMAS BOLTON LIMITED?

    • Casting of other non-ferrous metals (24540) / Manufacturing

    Where is THOMAS BOLTON LIMITED located?

    Registered Office Address
    c/o ZOLFO COOPER
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of THOMAS BOLTON LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOLTON POWER LTD.May 08, 2008May 08, 2008
    BOLTON COPPER LIMITEDFeb 12, 2002Feb 12, 2002
    THOMAS BOLTON COPPER PRODUCTS LIMITEDSep 11, 1998Sep 11, 1998
    THOMAS BOLTON LIMITEDApr 17, 1998Apr 17, 1998
    THOMAS BOLTON HOLDINGS LIMITEDFeb 12, 1992Feb 12, 1992
    THOMAS BOLTON & JOHNSON LIMITED Mar 28, 1984Mar 28, 1984
    B & N (NO.95) LIMITEDOct 18, 1983Oct 18, 1983

    What are the latest accounts for THOMAS BOLTON LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2013
    Next Accounts Due OnSep 30, 2014
    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest confirmation statement for THOMAS BOLTON LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 25, 2017
    Next Confirmation Statement DueFeb 08, 2017
    OverdueYes

    What is the status of the latest annual return for THOMAS BOLTON LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for THOMAS BOLTON LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of David Henry Arnold Courtenay Caddy as a director on Nov 25, 2024

    1 pagesTM01

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

    3 pagesREST-CVL

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pages4.72

    Liquidators' statement of receipts and payments to Sep 29, 2015

    21 pages4.68

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Administrator's progress report to Sep 30, 2014

    25 pages2.24B

    Administrator's progress report to Sep 23, 2014

    26 pages2.24B

    Appointment of a voluntary liquidator

    1 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Satisfaction of charge 4 in full

    10 pagesMR04

    Satisfaction of charge 13 in full

    10 pagesMR04

    Satisfaction of charge 5 in full

    8 pagesMR04

    Satisfaction of charge 11 in full

    9 pagesMR04

    Satisfaction of charge 7 in full

    9 pagesMR04

    Satisfaction of charge 8 in full

    8 pagesMR04

    Satisfaction of charge 6 in full

    8 pagesMR04

    Satisfaction of charge 017623880015 in full

    8 pagesMR04

    Statement of affairs with form 2.14B

    11 pages2.16B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    32 pages2.17B

    Registered office address changed from * Bolton House, Froghall Stoke-on-Trent Staffordshire ST10 2HF* on Apr 01, 2014

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to Jan 25, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2014

    Statement of capital on Feb 24, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of Jean Lienard as a director

    1 pagesTM01

    Who are the officers of THOMAS BOLTON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDREWS, Myles
    c/o Zolfo Cooper
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Director
    c/o Zolfo Cooper
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    United KingdomBritish173487360001
    YOUNG, Gary Alan
    c/o Zolfo Cooper
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Director
    c/o Zolfo Cooper
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    EnglandBritish166738960001
    AMES, Richard Adam
    2 Chatsworth Avenue
    S40 3JU Chesterfield
    Derbyshire
    Secretary
    2 Chatsworth Avenue
    S40 3JU Chesterfield
    Derbyshire
    British110891570001
    BUSH, Nicolette Jemima
    Brook Farm Cottage
    West Kington
    SN14 7JQ Chippenham
    Wiltshire
    Secretary
    Brook Farm Cottage
    West Kington
    SN14 7JQ Chippenham
    Wiltshire
    British91446630002
    CAREY, Pamela Marie
    Warley House 79 Park Lane
    CW12 3DD Congleton
    Cheshire
    Secretary
    Warley House 79 Park Lane
    CW12 3DD Congleton
    Cheshire
    British69363640001
    COTTERILL, Donald Clifford
    Nene House
    Kingstone
    ST14 8QH Uttoxeter
    Staffordshire
    Secretary
    Nene House
    Kingstone
    ST14 8QH Uttoxeter
    Staffordshire
    British9750160001
    ELLIOTT, Hugh
    Bolton House, Froghall
    Stoke-On-Trent
    ST10 2HF Staffordshire
    Secretary
    Bolton House, Froghall
    Stoke-On-Trent
    ST10 2HF Staffordshire
    151508120001
    MANN, Michelle Loraine
    12 Coombe Close
    Blaise Dell Henbury
    BS10 7XG Bristol
    Secretary
    12 Coombe Close
    Blaise Dell Henbury
    BS10 7XG Bristol
    British73352790001
    OHANDJANIAN, Demis Armen
    219 Clifton Road
    CV21 3QW Rugby
    Warwickshire
    Secretary
    219 Clifton Road
    CV21 3QW Rugby
    Warwickshire
    British118283730001
    PORTER, Keith James
    8 Stanley Crescent
    L34 3LP Prescot
    Merseyside
    Secretary
    8 Stanley Crescent
    L34 3LP Prescot
    Merseyside
    British13109040001
    BURSLEM, Robert Eric
    Ashley House
    Pensall Drive
    L61 6XP Heswall
    Wirral
    Director
    Ashley House
    Pensall Drive
    L61 6XP Heswall
    Wirral
    British49098160001
    CADDY, David Henry Arnold Courtenay
    c/o Zolfo Cooper
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Director
    c/o Zolfo Cooper
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    EnglandBritish99471640001
    CAMBETTE, Jean-Michel
    Route De Matourne
    Flayosc
    743
    83.780
    France
    Director
    Route De Matourne
    Flayosc
    743
    83.780
    France
    FranceFrench125982610002
    CAREY, Pamela Marie
    Warley House 79 Park Lane
    CW12 3DD Congleton
    Cheshire
    Director
    Warley House 79 Park Lane
    CW12 3DD Congleton
    Cheshire
    EnglandBritish69363640001
    DAVIDSON, Thomas James
    Horacio 3-1-2
    Barcelona 08022
    Spain
    Director
    Horacio 3-1-2
    Barcelona 08022
    Spain
    British9750170002
    ELLIOTT, Hugh
    11 Blythe Way
    B91 3EY Solihull
    West Midlands
    Director
    11 Blythe Way
    B91 3EY Solihull
    West Midlands
    EnglandBritish14005450001
    GARNER, Peter David
    Harvest House
    High Street
    GL7 5JP Meysey Hampton Cirencester
    Gloucestershire
    Director
    Harvest House
    High Street
    GL7 5JP Meysey Hampton Cirencester
    Gloucestershire
    British39835850001
    HARPER, David
    2 Longsdon Grove
    Weston Park
    ST3 5UU Stoke On Trent
    Staffordshire
    Director
    2 Longsdon Grove
    Weston Park
    ST3 5UU Stoke On Trent
    Staffordshire
    British75933280001
    JOHNSON, Kenneth John
    6 Willow Hayes
    Ashton
    CH3 8BT Chester
    Cheshire
    Director
    6 Willow Hayes
    Ashton
    CH3 8BT Chester
    Cheshire
    British9360520001
    KITSON, Peter Donald
    15 Louvain Road
    DE23 6DA Derby
    Derbyshire
    Director
    15 Louvain Road
    DE23 6DA Derby
    Derbyshire
    British10517650001
    LAKIN, John
    1 Glenwood Rise
    Stonnall
    WS9 9DZ Walsall
    West Midlands
    Director
    1 Glenwood Rise
    Stonnall
    WS9 9DZ Walsall
    West Midlands
    EnglandBritish124116540001
    LIENARD, Jean Phillipe
    Bolton House, Froghall
    Stoke-On-Trent
    ST10 2HF Staffordshire
    Director
    Bolton House, Froghall
    Stoke-On-Trent
    ST10 2HF Staffordshire
    FranceFrench152286700001
    MCGRATH, Damien Paul
    The Slipway
    Manorial Road
    CH64 6QW Parkgate
    Cheshire
    Director
    The Slipway
    Manorial Road
    CH64 6QW Parkgate
    Cheshire
    United KingdomBritish106356880001
    MEADE, Christopher Martyn
    Hays Mews
    W1J 5QA London
    40
    Director
    Hays Mews
    W1J 5QA London
    40
    Untied KingdomBritish72314540001
    MEADE, Christopher Martyn
    Hays Mews
    W1J 5QA London
    40
    Director
    Hays Mews
    W1J 5QA London
    40
    Untied KingdomBritish72314540001
    MERCER, David Andrew
    9 Harrow Road
    Leighton Buzzard
    LU7 4UF Beds
    Director
    9 Harrow Road
    Leighton Buzzard
    LU7 4UF Beds
    British121117960001
    MICKLEBURGH, Brinsley
    Asmari
    16 Third Avenue
    CO13 9EG Frinton On Sea
    Essex
    Director
    Asmari
    16 Third Avenue
    CO13 9EG Frinton On Sea
    Essex
    United KingdomBritish65970640001
    MONCKTON, Richard John
    90 Walsall Road
    Aldridge
    WS9 0JW Walsall
    West Midlands
    Director
    90 Walsall Road
    Aldridge
    WS9 0JW Walsall
    West Midlands
    EnglandBritish151464730001
    MOORE, George Fraser
    142 Boughton
    CH3 5BP Chester
    Cheshire
    Director
    142 Boughton
    CH3 5BP Chester
    Cheshire
    British51801060001
    MURRAY, Stuart Fraser
    29 Binden Road
    W12 9RJ London
    Director
    29 Binden Road
    W12 9RJ London
    British675720001
    NADIN, Peter
    No.5
    Diamond Drive, Oakwood
    DE21 2JU Derby
    Director
    No.5
    Diamond Drive, Oakwood
    DE21 2JU Derby
    British106387690001
    OHANDJANIAN, Demis Armen
    219 Clifton Road
    CV21 3QW Rugby
    Warwickshire
    Director
    219 Clifton Road
    CV21 3QW Rugby
    Warwickshire
    United KingdomBritish118283730001
    PEARSON, Christopher Rait O'Neill
    Shirley House, 5 West Walks
    DT1 1RE Dorchester
    Dorset
    Director
    Shirley House, 5 West Walks
    DT1 1RE Dorchester
    Dorset
    British60365730001
    PORTER, Keith James
    8 Stanley Crescent
    L34 3LP Prescot
    Merseyside
    Director
    8 Stanley Crescent
    L34 3LP Prescot
    Merseyside
    British13109040001
    SELLARS, Peter Glenn
    24 Ryeground Lane
    Formby
    L37 7EQ Liverpool
    Merseyside
    Director
    24 Ryeground Lane
    Formby
    L37 7EQ Liverpool
    Merseyside
    British41032930001

    Does THOMAS BOLTON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 23, 2013
    Delivered On May 24, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bolton Aerospace LTD
    Transactions
    • May 24, 2013Registration of a charge (MR01)
    • Jun 12, 2014Satisfaction of a charge (MR04)
    Deed of charge
    Created On Jun 16, 2011
    Delivered On Jun 17, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A first fixed charge over all rights title share and interest of the company in the market select savings account reference number 621543*2 including the companys present and future rights to and interest in all of the amounts from time to time deposited into this account.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 17, 2011Registration of a charge (MG01)
    Chattels mortgage
    Created On Sep 29, 2010
    Delivered On Sep 30, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Bays 1,2 and 3 hpc plusair CS91 air compressor 7.5 bar capacity,compair broomwade dryer no 60400402 year 1992,1 hydrovane 178 air compressor (for further details of chattels charged please refer to form MG01).
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited and Hsbc Quipment Finance (UK) Limited
    Transactions
    • Sep 30, 2010Registration of a charge (MG01)
    • Jun 12, 2014Satisfaction of a charge (MR04)
    Legal assignment
    Created On Sep 22, 2010
    Delivered On Sep 23, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 23, 2010Registration of a charge (MG01)
    Debenture
    Created On Sep 03, 2010
    Delivered On Sep 09, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 09, 2010Registration of a charge (MG01)
    • Jun 12, 2014Satisfaction of a charge (MR04)
    Charge on inventory
    Created On Apr 30, 2010
    Delivered On May 14, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights and claims under all insurance policies in respect of the inventory by way of floating charge the inventory see image for full details.
    Persons Entitled
    • Bolton Metals Inc
    Transactions
    • May 14, 2010Registration of a charge (MG01)
    • May 20, 2013Satisfaction of a charge (MR04)
    Legal assignment
    Created On Jul 01, 2009
    Delivered On Jul 02, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any credit balance due to the company under condition 13 of the agreement for the purchase of debts see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 02, 2009Registration of a charge (395)
    Fixed charge on non-vesting debts and floating charge
    Created On Apr 16, 2008
    Delivered On Apr 19, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All present and future right title and interest in and to the assets being all non-vesting domestic debts all associated rights and their proceeds see image for full details.
    Persons Entitled
    • Hsbc Invoice Finance (UK) Limited
    Transactions
    • Apr 19, 2008Registration of a charge (395)
    • Jun 12, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 05, 2007
    Delivered On Feb 06, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 06, 2007Registration of a charge (395)
    • Jun 12, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On Aug 30, 2006
    Delivered On Aug 31, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD (the Security Holder)
    Transactions
    • Aug 31, 2006Registration of a charge (395)
    • Jun 12, 2014Satisfaction of a charge (MR04)
    Fixed charge on purchased debts which fail to vest
    Created On Aug 30, 2006
    Delivered On Aug 31, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD (the Security Holder)
    Transactions
    • Aug 31, 2006Registration of a charge (395)
    • Jun 12, 2014Satisfaction of a charge (MR04)
    Chattels mortgage
    Created On Mar 16, 2006
    Delivered On Mar 17, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Mfg proliant ML570 server/harware s/no 800MG253H. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
    Transactions
    • Mar 17, 2006Registration of a charge (395)
    • Jun 12, 2014Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Apr 04, 2003
    Delivered On Apr 10, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Apr 10, 2003Registration of a charge (395)
    • Jun 11, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 24, 2001
    Delivered On Aug 02, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 02, 2001Registration of a charge (395)
    • Jun 17, 2003Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Mar 10, 1998
    Delivered On Mar 13, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise
    Short particulars
    By way of fixed charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts (inc, the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason all amounts owing or becoming due to the company on any account inc, the associated rights relating thereto, all goodwill uncalled capital.
    Persons Entitled
    • Royal Bank Invoice Finance Limited
    Transactions
    • Mar 13, 1998Registration of a charge (395)
    • May 20, 1998Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 01, 2013Statement of satisfaction of a charge in full or part (MG02)

    Does THOMAS BOLTON LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 24, 2014Administration started
    Sep 30, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Graham Michael Wild
    Toronto Square Toronto Street
    LS1 2HJ Leeds
    practitioner
    Toronto Square Toronto Street
    LS1 2HJ Leeds
    Anne Clare O'Keefe
    Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    practitioner
    Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    Andrew Graham Palmer
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    2
    DateType
    Sep 30, 2014Commencement of winding up
    Aug 13, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anne Clare O'Keefe
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    Graham Michael Wild
    Toronto Square Toronto Street
    LS1 2HJ Leeds
    practitioner
    Toronto Square Toronto Street
    LS1 2HJ Leeds
    Andrew Graham Palmer
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    Graham Michael Wild
    Toronto Square Toronto Street
    LS1 2HJ Leeds
    proposed liquidator
    Toronto Square Toronto Street
    LS1 2HJ Leeds
    Andrew Graham Palmer
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    proposed liquidator
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    Anne Clare O'Keefe
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    proposed liquidator
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester

    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