BOLTON METAL PRODUCTS LIMITED
Overview
Company Name | BOLTON METAL PRODUCTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05832021 |
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 BOLTON METAL PRODUCTS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BOLTON METAL PRODUCTS LIMITED located?
Registered Office Address | Hadleigh Road New Way IP2 0BX Ipswich |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BOLTON METAL PRODUCTS LIMITED?
Company Name | From | Until |
---|---|---|
BOURDON BUILDING MATERIALS LIMITED | Oct 23, 2009 | Oct 23, 2009 |
BOLTON METAL PRODUCTS LIMITED | Feb 05, 2007 | Feb 05, 2007 |
IBIS (999) LIMITED | May 30, 2006 | May 30, 2006 |
What are the latest accounts for BOLTON METAL PRODUCTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for BOLTON METAL PRODUCTS 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 | 3 pages | DS01 | ||||||||||
Confirmation statement made on May 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to May 30, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 15 pages | AA | ||||||||||
Termination of appointment of David Henry Arnold Courtenay Caddy as a director on Sep 01, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Martyn Meade as a director on Sep 01, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to May 30, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr David Henry Arnold Courtenay Caddy on Mar 17, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from Po Box 22 Bolton Aerospace Limited Bolton Aerospace Ltd Hadleigh Road Ipswich IP2 0BX to Hadleigh Road New Way Ipswich IP2 0BX on Mar 17, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to May 30, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Bolton House Froghall Stoke-on-Trent Staffordshire ST10 2HF United Kingdom to Bolton Aerospace Limited Bolton Aerospace Ltd Hadleigh Road Ipswich IP2 0BX on Jul 17, 2014 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr David Henry Arnold Courtenay Caddy on Apr 01, 2014 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 16 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2012 | 16 pages | AA | ||||||||||
Director's details changed for Mr David Henry Arnold Courtney Caddy on Aug 01, 2013 | 3 pages | CH01 | ||||||||||
Annual return made up to May 30, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2011 | 17 pages | AA | ||||||||||
Termination of appointment of Demis Ohandjanian as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Demis Ohandjanian as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * 35 Berkeley Square London W1J 5BF* on Jun 25, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to May 30, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 17 pages | AA | ||||||||||
Who are the officers of BOLTON METAL PRODUCTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MEADE, Christopher Martyn | Director | Bury Road CB8 7BT Newmarket Sefton Lodge Suffolk England | United Kingdom | British | Director | 185239520002 | ||||
OHANDJANIAN, Demis Armen | Secretary | Froghall Stoke-On-Trent ST10 2HF Staffordshire Bolton House United Kingdom | British | 118283730001 | ||||||
DECHERT SECRETARIES LIMITED | Secretary | 160 Queen Victoria Street EC4V 4QQ London | 78403190003 | |||||||
CADDY, David Henry Arnold Courtenay | Director | New Way IP2 0BX Ipswich Hadleigh Road England | England | British | Director | 99471640001 | ||||
MEADE, Christopher Martyn | Director | Hays Mews W1J 5QA London 40 | Untied Kingdom | British | Company Director | 72314540001 | ||||
MERCER, David Andrew | Director | 9 Harrow Road Leighton Buzzard LU7 4UF Beds | British | Managing Director | 121117960001 | |||||
OHANDJANIAN, Demis Armen | Director | Froghall Stoke-On-Trent ST10 2HF Staffordshire Bolton House United Kingdom | England | British | Finance Director | 159093040001 | ||||
DECHERT NOMINEES LIMITED | Director | 160 Queen Victoria Street EC4V 4QQ London | 109944950001 |
Who are the persons with significant control of BOLTON METAL PRODUCTS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Christopher Martyn Meade | Jun 01, 2016 | New Way IP2 0BX Ipswich Hadleigh Road | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does BOLTON METAL PRODUCTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge (all assets) | Created On Mar 06, 2007 Delivered On Mar 08, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed charge on purchased debts which fail to vest | Created On Mar 06, 2007 Delivered On Mar 08, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 16, 2007 Delivered On Mar 01, 2007 | Outstanding | 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