BOULTON & PAUL (NO.1) LIMITED

BOULTON & PAUL (NO.1) LIMITED

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

    Company NameBOULTON & PAUL (NO.1) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02405164
    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 BOULTON & PAUL (NO.1) LIMITED?

    • (7499) /

    Where is BOULTON & PAUL (NO.1) LIMITED located?

    Registered Office Address
    Retford Road
    Woodhouse Mill
    S13 9WH Sheffield
    South Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BOULTON & PAUL (NO.1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BET (NO. 50) LIMITEDMar 21, 1990Mar 21, 1990
    HACKREMCO (NO.515) LIMITEDJul 17, 1989Jul 17, 1989

    What are the latest accounts for BOULTON & PAUL (NO.1) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for BOULTON & PAUL (NO.1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Oct 03, 2009 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2009

    Statement of capital on Oct 21, 2009

    • Capital: GBP 50,000
    SH01

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    12 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2006

    8 pagesAA

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2005

    8 pagesAA

    legacy

    9 pages363s

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2004

    7 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    9 pages363s

    legacy

    pages363(288)

    Who are the officers of BOULTON & PAUL (NO.1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WARD, Michael Gordon
    96 Aspin Lane
    HG5 8EP Knaresborough
    North Yorkshire
    Secretary
    96 Aspin Lane
    HG5 8EP Knaresborough
    North Yorkshire
    British67722860008
    WADE, Adrian Paul
    6 Olive Close
    New Costessey
    NR5 0AR Norwich
    Norfolk
    Director
    6 Olive Close
    New Costessey
    NR5 0AR Norwich
    Norfolk
    EnglandBritish118506510001
    WARD, Michael Gordon
    96 Aspin Lane
    HG5 8EP Knaresborough
    North Yorkshire
    Director
    96 Aspin Lane
    HG5 8EP Knaresborough
    North Yorkshire
    EnglandBritish67722860008
    ANSTRUTHER-NORTON, Quentin
    34 Millside
    Hales
    NR14 6SW Norwich
    Norfolk
    Secretary
    34 Millside
    Hales
    NR14 6SW Norwich
    Norfolk
    British48064520001
    KAP, Brent
    5930 Sunset Ridge
    Klamath Falls
    Oregon 97601
    Usa
    Secretary
    5930 Sunset Ridge
    Klamath Falls
    Oregon 97601
    Usa
    American74776030001
    KINTZINGER, Douglas Paul
    1761 Quail Ridge Drive
    Klamath Falls
    Oregon
    97601
    Usa
    Secretary
    1761 Quail Ridge Drive
    Klamath Falls
    Oregon
    97601
    Usa
    American68816890002
    MARTIN, Larry
    2005 Chinchalla Way
    Klamath Falls 97603
    FOREIGN Oregon Usa
    Secretary
    2005 Chinchalla Way
    Klamath Falls 97603
    FOREIGN Oregon Usa
    American68278310001
    PARKER, Malcolm Stuart
    15 Farm Street
    Harbury
    CV33 9LR Leamington Spa
    Warwickshire
    Secretary
    15 Farm Street
    Harbury
    CV33 9LR Leamington Spa
    Warwickshire
    British68763350001
    STIRLAND, David
    360 Thorne Road
    DN2 5AN Doncaster
    South Yorkshire
    Secretary
    360 Thorne Road
    DN2 5AN Doncaster
    South Yorkshire
    British61263090001
    TUTT, Anne Catherine
    Windrush House
    Park Road Hook Norton
    OX15 5PX Banbury
    Secretary
    Windrush House
    Park Road Hook Norton
    OX15 5PX Banbury
    British93652990001
    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
    ALLAN, John Murray
    4 Brock Way
    GU25 4SD Virginia Water
    Surrey
    Director
    4 Brock Way
    GU25 4SD Virginia Water
    Surrey
    British64484180001
    CHENERY, David Christopher
    The Grange Dereham Road
    Scarning
    NR19 2PW Dereham
    Norfolk
    Director
    The Grange Dereham Road
    Scarning
    NR19 2PW Dereham
    Norfolk
    British4859720001
    COPPER, Melvin Graham
    Pipers
    Goldsmiths Avenue
    TN6 1RH Crowborough
    East Sussex
    Director
    Pipers
    Goldsmiths Avenue
    TN6 1RH Crowborough
    East Sussex
    EnglandBritish79948000001
    DE VAUL, Franklin Day
    248 Mountain View Blvd.
    Klamath Falls 97601
    FOREIGN Oregon Usa
    Director
    248 Mountain View Blvd.
    Klamath Falls 97601
    FOREIGN Oregon Usa
    American68278820001
    FREEMANTLE, Vivienne Lucy
    4 Heywood View
    Barlborough
    S43 4WY Chesterfield
    Derbyshire
    Director
    4 Heywood View
    Barlborough
    S43 4WY Chesterfield
    Derbyshire
    British73430830001
    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
    KINTZINGER, Douglas Paul
    1761 Quail Ridge Drive
    Klamath Falls
    Oregon
    97601
    Usa
    Director
    1761 Quail Ridge Drive
    Klamath Falls
    Oregon
    97601
    Usa
    American68816890002
    ROWBOTHAM, Stephen William
    54 Westgate
    Tickhill
    DN11 9NQ Doncaster
    South Yorkshire
    Director
    54 Westgate
    Tickhill
    DN11 9NQ Doncaster
    South Yorkshire
    British8331490001
    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
    TURNER, Robert Frank
    3006 Front Street
    Klamath Falls
    Or 97601
    Usa
    Director
    3006 Front Street
    Klamath Falls
    Or 97601
    Usa
    American94301360001
    TUTT, Anne Catherine
    Windrush House
    Park Road Hook Norton
    OX15 5PX Banbury
    Director
    Windrush House
    Park Road Hook Norton
    OX15 5PX Banbury
    British93652990001
    TYRRELL, Deryck Michael
    32 Warwick New Road
    CV32 5JJ Leamington Spa
    Warwickshire
    Director
    32 Warwick New Road
    CV32 5JJ Leamington Spa
    Warwickshire
    British7107230001
    WENDT, Roderick Carl
    2120 Fairmount
    Klamath Falls
    97601
    Oregon
    Us
    Director
    2120 Fairmount
    Klamath Falls
    97601
    Oregon
    Us
    United StatesAmerican65821220001
    WOLSTENHOLME, Michael
    3 Swalegate
    DL10 4YT Richmond
    North Yorkshire
    Director
    3 Swalegate
    DL10 4YT Richmond
    North Yorkshire
    EnglandBritish103363610001

    Does BOULTON & PAUL (NO.1) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Feb 12, 1993
    Delivered On Feb 17, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a guarantee and debenture of even date
    Short particulars
    By way of first fixed charge (which so far as it relates to land in england and wales and northern ireland vested in the company at the date of the debenture shall be a charge by way of legal mortgage) the following,namely all estates and other interests in f/h l/h and other immovable property wheresoever siruate at the date of the debenture see 395.
    Persons Entitled
    • Schroder Venture Holdings Limited as Trustee for Itself and the Beneficiaries (As Defined)
    Transactions
    • Feb 17, 1993Registration of a charge (395)
    • Apr 05, 1997Statement 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