BOART LONGYEAR (INVESTMENTS) LIMITED

BOART LONGYEAR (INVESTMENTS) LIMITED

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

    Company NameBOART LONGYEAR (INVESTMENTS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02684434
    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 BOART LONGYEAR (INVESTMENTS) LIMITED?

    • (7415) /

    Where is BOART LONGYEAR (INVESTMENTS) LIMITED located?

    Registered Office Address
    Bamfords Trust House 85-89 Colmore Row
    B3 2BB Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of BOART LONGYEAR (INVESTMENTS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOART INVESTMENTS (UK) LIMITEDMar 23, 1992Mar 23, 1992
    CAMBRICK LIMITEDFeb 05, 1992Feb 05, 1992

    What are the latest accounts for BOART LONGYEAR (INVESTMENTS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for BOART LONGYEAR (INVESTMENTS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Mar 07, 2011

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Dec 06, 2010

    5 pages4.68

    Termination of appointment of Sisec Limited as a secretary

    1 pagesTM02

    Appointment of Andre-Philippe Revenu as a director

    3 pagesAP01

    Termination of appointment of Geert Heijden as a director

    2 pagesTM01

    Registered office address changed from 21 Holborn Viaduct London EC1A 2DY on Dec 21, 2009

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 07, 2009

    LRESSP

    Full accounts made up to Dec 31, 2008

    11 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    11 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2006

    12 pagesAA

    legacy

    4 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2005

    11 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages403a

    Who are the officers of BOART LONGYEAR (INVESTMENTS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REVENU, Andre-Philippe
    Colmore Row
    B3 2BB Birmingham
    Bamfords Trust House 85-89
    West Midlands
    Director
    Colmore Row
    B3 2BB Birmingham
    Bamfords Trust House 85-89
    West Midlands
    SwitzerlandFrenchRegional Cfo-Emea152868510001
    SMITH, Stuart Martin
    Wolferlow House
    Wolferlow
    HR7 4QA Bromyard
    Herefordshire
    Director
    Wolferlow House
    Wolferlow
    HR7 4QA Bromyard
    Herefordshire
    United KingdomBritishCompany Director66542390002
    CAMERON, Ian Hughes
    5 Gatward Avenue
    SL6 3UN Maidenhead
    Berkshire
    Secretary
    5 Gatward Avenue
    SL6 3UN Maidenhead
    Berkshire
    British8787240001
    HAWKINS, Mark Adrian
    212 Norcot Road
    Tilehurst
    RG30 6AE Reading
    Berkshire
    Secretary
    212 Norcot Road
    Tilehurst
    RG30 6AE Reading
    Berkshire
    British81051090001
    PRICE, Stephen William
    63 Devonshire Street
    S80 1NA Worksop
    Nottinghamshire
    Secretary
    63 Devonshire Street
    S80 1NA Worksop
    Nottinghamshire
    BritishAccountant33998110001
    SCOTT, Ralph Scollick
    64 Seeleys Road
    HP9 1TB Beaconsfield
    Buckinghamshire
    Secretary
    64 Seeleys Road
    HP9 1TB Beaconsfield
    Buckinghamshire
    British6094780001
    WILKINSON, Geoffrey Allan
    18 The Findings
    GU14 9EG Farnborough
    Hampshire
    Secretary
    18 The Findings
    GU14 9EG Farnborough
    Hampshire
    BritishDeputy Secretary Of Anglo Amer11118390001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    38545840001
    BATTCOCK, Humphrey William
    1 Linton Road
    OX2 6UG Oxford
    Oxfordshire
    Director
    1 Linton Road
    OX2 6UG Oxford
    Oxfordshire
    EnglandBritishInvestment Advisor77615550004
    BISHOP, Nicholas Vincent
    Jan Jacoblaan 7
    1861 Lj Bergen
    Netherlands
    Director
    Jan Jacoblaan 7
    1861 Lj Bergen
    Netherlands
    BritishDirector112036200001
    CAMERON, Ian Hughes
    5 Gatward Avenue
    SL6 3UN Maidenhead
    Berkshire
    Director
    5 Gatward Avenue
    SL6 3UN Maidenhead
    Berkshire
    BritishCompany Director8787240001
    DAVIES, Hilton Keith
    78 Argyle Avenue
    Hurlingham
    2196 Sandton
    South Africa
    Director
    78 Argyle Avenue
    Hurlingham
    2196 Sandton
    South Africa
    South AfricaSouth AfricanCompany Director59040330001
    EEKHOUT, David John
    Box 68186
    FOREIGN Bryanston 2021
    South Africa
    Director
    Box 68186
    FOREIGN Bryanston 2021
    South Africa
    South AfricanFinance Director37970490001
    FRANKS, Timothy Robert
    209 Cranmer Court
    Whiteheads Grove
    SW3 3HG London
    Director
    209 Cranmer Court
    Whiteheads Grove
    SW3 3HG London
    United KingdomBritishVenture Capitalist104498960002
    GIBSON, Norman Thomson
    Apartment 43
    1st Floor Abbotsford
    FOREIGN Johannesburg
    Gauteng 2192
    South Africa
    Director
    Apartment 43
    1st Floor Abbotsford
    FOREIGN Johannesburg
    Gauteng 2192
    South Africa
    BritishFinancial Director49266930001
    HALTOF, Norman
    19 Penny Engine Lane
    Eckington
    S21 4BF Sheffield
    South Yorkshire
    Director
    19 Penny Engine Lane
    Eckington
    S21 4BF Sheffield
    South Yorkshire
    BritishManager66277330001
    HEIJDEN, Geert Jan Van Der
    Brandenburg 2,
    6851 Lz Huissen
    The Netherlands
    Director
    Brandenburg 2,
    6851 Lz Huissen
    The Netherlands
    DutchDirector Finance124459190001
    JORDAN, Nicholas
    Boundary Farm
    Underriver House Road Underriver
    TN15 0SJ Sevenoaks
    Kent
    Director
    Boundary Farm
    Underriver House Road Underriver
    TN15 0SJ Sevenoaks
    Kent
    EnglandBritishCompany Secretary64649900002
    MOORE, Michael Henry
    31 Colraine Drive
    Riverclub
    Sandton
    Gauteng 2149
    South Africa
    Director
    31 Colraine Drive
    Riverclub
    Sandton
    Gauteng 2149
    South Africa
    South AfricanDirector76163330001
    O CONNOR, William Joseph
    4 Cleves Court
    Firs Avenue
    SL4 4EF Windsor
    Berkshire
    Director
    4 Cleves Court
    Firs Avenue
    SL4 4EF Windsor
    Berkshire
    IrishCompany Director35647600002
    PRICE, Stephen William
    63 Devonshire Street
    S80 1NA Worksop
    Nottinghamshire
    Director
    63 Devonshire Street
    S80 1NA Worksop
    Nottinghamshire
    EnglandBritishAccountant33998110001
    SELLWOOD, Ronald Arthur
    31 Sussex Road
    Parkwood
    2193
    South Africa
    Director
    31 Sussex Road
    Parkwood
    2193
    South Africa
    South AfricanCompany Director87898390001
    WILKINSON, Geoffrey Allan
    18 The Findings
    GU14 9EG Farnborough
    Hampshire
    Director
    18 The Findings
    GU14 9EG Farnborough
    Hampshire
    EnglandBritishDeputy Secretary Of Anglo Amer11118390001
    WOOD, Colin John Milner
    3a Tessa Lane
    Northcliff
    2195 Johannesburg
    South Africa
    Director
    3a Tessa Lane
    Northcliff
    2195 Johannesburg
    South Africa
    South AfricanDirector44360210001

    Does BOART LONGYEAR (INVESTMENTS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A second lien debenture
    Created On Jul 29, 2005
    Delivered On Aug 17, 2005
    Satisfied
    Amount secured
    All monies due or to become due of the borrower and the other loan parties 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
    • Ubs Ag Stamford Branch (In Its Capacity as European Agent for the Beneficiaries)
    Transactions
    • Aug 17, 2005Registration of a charge (395)
    • Oct 31, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 29, 2005
    Delivered On Aug 17, 2005
    Satisfied
    Amount secured
    All monies due or to become due of the borrowers and the other loan parties to any lender any affiliate of a lender the administrative agents or the collateral agents 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
    • Ubs Ag Stamford Branch (In Its Capacity as European Agent for the Beneficiaries)
    Transactions
    • Aug 17, 2005Registration of a charge (395)
    • Oct 31, 2006Statement of satisfaction of a charge in full or part (403a)

    Does BOART LONGYEAR (INVESTMENTS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 23, 2011Dissolved on
    Dec 07, 2009Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul David Masters
    Leonard Curtis Bamfords Trust House
    85-89 Colmore Row
    B3 2BB Birmingham
    practitioner
    Leonard Curtis Bamfords Trust House
    85-89 Colmore Row
    B3 2BB Birmingham

    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