BOUNDARY BATHROOMS & KITCHENS LIMITED
Overview
| Company Name | BOUNDARY BATHROOMS & KITCHENS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03702842 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for BOUNDARY BATHROOMS & KITCHENS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for BOUNDARY BATHROOMS & KITCHENS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jan 27, 2018 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Jan 24, 2018
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||
Confirmation statement made on Jan 27, 2017 with updates | 6 pages | CS01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 12 pages | AA | ||||||||||
Termination of appointment of Gavin Slark as a director on May 05, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 27, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 19 pages | AA | ||||||||||
Annual return made up to Jan 27, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Jonathon Paul Sowton on Oct 10, 2014 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 22 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Gavin Slark on Apr 06, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 27, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 23 pages | AA | ||||||||||
Termination of appointment of Colm O'nuallain as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 27, 2013 with full list of shareholders | 9 pages | AR01 | ||||||||||
Who are the officers of BOUNDARY BATHROOMS & KITCHENS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GRAFTON GROUP SECRETARIAL SERVICES LIMITED | Secretary | c/o C/O Grafton Group Plc Corrig Road Sandyford Industrial Estate Dublin 18 Heron House 18 Ireland |
| 97259990001 | ||||||||||
| O'HARA, Brian | Director | c/o C/O Grafton Group Plc Corrig Road Sandyford Industrial Estate Heron House Dublin 18 Ireland | Ireland | Irish | 181212990001 | |||||||||
| SOWTON, Jonathon Paul | Director | RH4 1QT Dorking Oak Green House, 250-256 High Street Surrey United Kingdom | England | British | 151407670001 | |||||||||
| DENT, Allan Neil | Secretary | Peel House Farm Gisburn Old Track Blacko BB9 6RH Nelson Lancs | British | 25878710006 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| DENT, Alan | Director | Northcliffe Red Lane BB8 7JR Colne Lancashire | United Kingdom | British | 35605980002 | |||||||||
| DENT, Allan Neil | Director | Peel House Farm Gisburn Old Track Blacko BB9 6RH Nelson Lancs | British | 25878710006 | ||||||||||
| DENT, Andrew Stephen | Director | 21 Selby Street BB8 9QD Colne Lancashire | British | 15125700002 | ||||||||||
| MARTIN, Leo James | Director | c/o Grafton Group Plc Corrig Road Sandyford Industrial Estate Heron House Dublin 18 Ireland | Ireland | Irish | 144555840001 | |||||||||
| O'HARA, Brian | Director | c/o Grafton Group Plc Corrig Road Sandyford Industrial Estate Heron House Dublin 18 Ireland | Ireland | Irish | 181212990001 | |||||||||
| O'NUALLAIN, Colm | Director | Heron House Corrig Road Sandyford Industrial Estate C/O Grafton Group Plc Dublin 18 Ireland | Ireland | Irish | 79602480001 | |||||||||
| SLARK, Gavin | Director | Pelham House Canwick Road LN5 5NH Lincoln PO BOX 1224 United Kingdom | United Kingdom | British | 162972090002 |
Who are the persons with significant control of BOUNDARY BATHROOMS & KITCHENS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Grafton Group (Uk) Plc | Apr 06, 2016 | 250-256 High Street RH4 1QT Dorking Oak Green House Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BOUNDARY BATHROOMS & KITCHENS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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