BOULTON AND PAUL (HOLDINGS) LIMITED

BOULTON AND PAUL (HOLDINGS) LIMITED

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

    Company NameBOULTON AND PAUL (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02775949
    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 BOULTON AND PAUL (HOLDINGS) LIMITED?

    • (7415) /

    Where is BOULTON AND PAUL (HOLDINGS) LIMITED located?

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

    What were the previous names of BOULTON AND PAUL (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SNOWSTAR LIMITEDDec 22, 1992Dec 22, 1992

    What are the latest accounts for BOULTON AND PAUL (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What is the status of the latest annual return for BOULTON AND PAUL (HOLDINGS) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BOULTON AND PAUL (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Insolvency filing

    INSOLVENCY:re final progress report 03/12/2014-08/01/2016
    16 pagesLIQ MISC

    Notice of final account prior to dissolution

    1 pages4.43

    Insolvency filing

    Insolvency:joint liquidatoes' progress report 03/12/12 - 02/12/13
    10 pagesLIQ MISC

    Registered office address changed from * Retford Road Woodhouse Mill Sheffield South Yorkshire S13 9WH* on Jan 08, 2013

    2 pagesAD01

    Appointment of a liquidator

    5 pages4.31

    Order of court to wind up

    3 pagesCOCOMP

    legacy

    2 pagesAC93

    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

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2009

    Statement of capital on Oct 21, 2009

    • Capital: GBP 131,200
    SH01

    Full accounts made up to Dec 31, 2008

    14 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    5 pages363a

    Full accounts made up to Dec 31, 2007

    14 pagesAA

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages288c

    Full accounts made up to Dec 31, 2006

    14 pagesAA

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of BOULTON AND PAUL (HOLDINGS) 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
    KAP, Brent
    5930 Sunset Ridge
    Klamath Falls
    Oregon 97601
    Usa
    Secretary
    5930 Sunset Ridge
    Klamath Falls
    Oregon 97601
    Usa
    American74776030001
    KIMBELL, Stephen Esmond
    Peartree House Pevers Lane
    Weston Underwood
    MK46 5JT Olney
    Buckinghamshire
    Secretary
    Peartree House Pevers Lane
    Weston Underwood
    MK46 5JT Olney
    Buckinghamshire
    British5412440002
    KINTZINGER, Douglas Paul
    1761 Quail Ridge Drive
    Klamath Falls
    Oregon
    97601
    Usa
    Secretary
    1761 Quail Ridge Drive
    Klamath Falls
    Oregon
    97601
    Usa
    American68816890002
    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
    ALUN-JONES, Derek (John Derek), Sir
    The Willows
    KT24 5JE Effingham Common
    Surrey
    Director
    The Willows
    KT24 5JE Effingham Common
    Surrey
    British28440590001
    BOWMAN, Graham Reavley
    26 Woodlea Avenue
    LE17 4TU Lutterworth
    Leicestershire
    Director
    26 Woodlea Avenue
    LE17 4TU Lutterworth
    Leicestershire
    British46195880001
    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
    FREEMANTLE, Vivienne Lucy
    4 Heywood View
    Barlborough
    S43 4WY Chesterfield
    Derbyshire
    Director
    4 Heywood View
    Barlborough
    S43 4WY Chesterfield
    Derbyshire
    British73430830001
    GRIFFIN SMITH, Philip Bernard
    12 Avonmere
    Newbold Road
    CV21 1EB Rugby
    Warwickshire
    Director
    12 Avonmere
    Newbold Road
    CV21 1EB Rugby
    Warwickshire
    British50519780001
    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
    LOWERY, Richard
    93 Taverham Road
    Taverham
    NR8 6SE Norwich
    Norfolk
    Director
    93 Taverham Road
    Taverham
    NR8 6SE Norwich
    Norfolk
    United KingdomBritish4842970001
    NEWMAN, Anthony James
    34 Branksome Road
    NR4 6SW Norwich
    Norfolk
    Director
    34 Branksome Road
    NR4 6SW Norwich
    Norfolk
    British31022870002
    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
    WINCKLES, Richard Kenneth
    Gorse Hill House
    Hollow Lane
    GU25 4LP Virginia Water
    Surrey
    Director
    Gorse Hill House
    Hollow Lane
    GU25 4LP Virginia Water
    Surrey
    British69958990003
    WOLSTENHOLME, Michael
    3 Swalegate
    DL10 4YT Richmond
    North Yorkshire
    Director
    3 Swalegate
    DL10 4YT Richmond
    North Yorkshire
    EnglandBritish103363610001

    Does BOULTON AND PAUL (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Feb 12, 1993
    Delivered On Feb 17, 1993
    Satisfied
    Amount secured
    All moneys due or to become due from the company to schroder venture holdings limited as trustee for and on behalf of the beneficiaries (as defined therein) on any account whatsoever
    Short particulars
    Please see doc M46 for full details. 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
    • Schroder Venture Holdings Limitedas Trustee for or on Behalf of the Beneficiaries
    Transactions
    • Feb 17, 1993Registration of a charge (395)
    • Mar 21, 1997Statement of satisfaction of a charge in full or part (403a)

    Does BOULTON AND PAUL (HOLDINGS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 08, 2016Conclusion of winding up
    Oct 11, 2012Commencement of winding up
    Apr 21, 2016Dissolved on
    Oct 05, 2011Petition date
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Wilson
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    Anne Clare O'Keefe
    Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    practitioner
    Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    The Official Receiver Or Sheffield
    5th Floor The Balance
    Pinfold Street
    S1 2GU Sheffield
    practitioner
    5th Floor The Balance
    Pinfold Street
    S1 2GU Sheffield

    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