BOUNDARY BATHROOMS & KITCHENS LIMITED

BOUNDARY BATHROOMS & KITCHENS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBOUNDARY BATHROOMS & KITCHENS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03702842
    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 BOUNDARY BATHROOMS & KITCHENS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BOUNDARY BATHROOMS & KITCHENS LIMITED located?

    Registered Office Address
    Ground Floor, Boundary House 2 Wythall Green Way
    Wythall
    B47 6LW Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BOUNDARY BATHROOMS & KITCHENS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for BOUNDARY BATHROOMS & KITCHENS 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

    1 pagesDS01

    Registered office address changed from PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF to Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW on May 15, 2018

    1 pagesAD01

    Confirmation statement made on Jan 27, 2018 with updates

    4 pagesCS01

    Statement of capital on Jan 24, 2018

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Confirmation statement made on Jan 27, 2017 with updates

    6 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Total exemption small company accounts made up to Dec 31, 2015

    12 pagesAA

    Termination of appointment of Gavin Slark as a director on May 05, 2016

    1 pagesTM01

    Annual return made up to Jan 27, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2016

    Statement of capital on Jan 27, 2016

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2014

    19 pagesAA

    Annual return made up to Jan 27, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2015

    Statement of capital on Jan 27, 2015

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr Jonathon Paul Sowton on Oct 10, 2014

    2 pagesCH01

    Full accounts made up to Dec 31, 2013

    22 pagesAA

    Registered office address changed from Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH to Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF on Aug 13, 2014

    1 pagesAD01

    Director's details changed for Gavin Slark on Apr 06, 2014

    2 pagesCH01

    Annual return made up to Jan 27, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2014

    Statement of capital on Feb 24, 2014

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2012

    23 pagesAA

    Termination of appointment of Colm O'nuallain as a director

    1 pagesTM01

    Annual return made up to Jan 27, 2013 with full list of shareholders

    9 pagesAR01

    Who are the officers of BOUNDARY BATHROOMS & KITCHENS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAFTON GROUP SECRETARIAL SERVICES LIMITED
    c/o C/O Grafton Group Plc
    Corrig Road
    Sandyford Industrial Estate
    Dublin 18
    Heron House
    18
    Ireland
    Secretary
    c/o C/O Grafton Group Plc
    Corrig Road
    Sandyford Industrial Estate
    Dublin 18
    Heron House
    18
    Ireland
    Identification TypeEuropean Economic Area
    Registration Number243716
    97259990001
    O'HARA, Brian
    c/o C/O Grafton Group Plc
    Corrig Road
    Sandyford Industrial Estate
    Heron House
    Dublin 18
    Ireland
    Director
    c/o C/O Grafton Group Plc
    Corrig Road
    Sandyford Industrial Estate
    Heron House
    Dublin 18
    Ireland
    IrelandIrish181212990001
    SOWTON, Jonathon Paul
    RH4 1QT Dorking
    Oak Green House, 250-256 High Street
    Surrey
    United Kingdom
    Director
    RH4 1QT Dorking
    Oak Green House, 250-256 High Street
    Surrey
    United Kingdom
    EnglandBritish151407670001
    DENT, Allan Neil
    Peel House Farm
    Gisburn Old Track Blacko
    BB9 6RH Nelson
    Lancs
    Secretary
    Peel House Farm
    Gisburn Old Track Blacko
    BB9 6RH Nelson
    Lancs
    British25878710006
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DENT, Alan
    Northcliffe
    Red Lane
    BB8 7JR Colne
    Lancashire
    Director
    Northcliffe
    Red Lane
    BB8 7JR Colne
    Lancashire
    United KingdomBritish35605980002
    DENT, Allan Neil
    Peel House Farm
    Gisburn Old Track Blacko
    BB9 6RH Nelson
    Lancs
    Director
    Peel House Farm
    Gisburn Old Track Blacko
    BB9 6RH Nelson
    Lancs
    British25878710006
    DENT, Andrew Stephen
    21 Selby Street
    BB8 9QD Colne
    Lancashire
    Director
    21 Selby Street
    BB8 9QD Colne
    Lancashire
    British15125700002
    MARTIN, Leo James
    c/o Grafton Group Plc
    Corrig Road
    Sandyford Industrial Estate
    Heron House
    Dublin 18
    Ireland
    Director
    c/o Grafton Group Plc
    Corrig Road
    Sandyford Industrial Estate
    Heron House
    Dublin 18
    Ireland
    IrelandIrish144555840001
    O'HARA, Brian
    c/o Grafton Group Plc
    Corrig Road
    Sandyford Industrial Estate
    Heron House
    Dublin 18
    Ireland
    Director
    c/o Grafton Group Plc
    Corrig Road
    Sandyford Industrial Estate
    Heron House
    Dublin 18
    Ireland
    IrelandIrish181212990001
    O'NUALLAIN, Colm
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    C/O Grafton Group Plc
    Dublin 18
    Ireland
    Director
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    C/O Grafton Group Plc
    Dublin 18
    Ireland
    IrelandIrish79602480001
    SLARK, Gavin
    Pelham House
    Canwick Road
    LN5 5NH Lincoln
    PO BOX 1224
    United Kingdom
    Director
    Pelham House
    Canwick Road
    LN5 5NH Lincoln
    PO BOX 1224
    United Kingdom
    United KingdomBritish162972090002

    Who are the persons with significant control of BOUNDARY BATHROOMS & KITCHENS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grafton Group (Uk) Plc
    250-256 High Street
    RH4 1QT Dorking
    Oak Green House
    Surrey
    England
    Apr 06, 2016
    250-256 High Street
    RH4 1QT Dorking
    Oak Green House
    Surrey
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number2886378
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does BOUNDARY BATHROOMS & KITCHENS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage (own account)
    Created On Aug 29, 2000
    Delivered On Sep 07, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Showroom premises being part of ainsworth house, regent street coln. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Sep 07, 2000Registration of a charge (395)
    • May 29, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 04, 2000
    Delivered On Feb 12, 2000
    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
    • Yorkshire Bank PLC
    Transactions
    • Feb 12, 2000Registration of a charge (395)
    • May 29, 2009Statement 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