BOSTON BAILEY GROUP LTD.

BOSTON BAILEY GROUP LTD.

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

    Company NameBOSTON BAILEY GROUP LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06313565
    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 BOSTON BAILEY GROUP LTD.?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is BOSTON BAILEY GROUP LTD. located?

    Registered Office Address
    Suite 16d, The Mclaren Building
    46 The Priory Queensway
    B4 7LR Birmingham
    West Midlands
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BOSTON BAILEY GROUP LTD.?

    Previous Company Names
    Company NameFromUntil
    INTELLECTUAL PROPERTY CONSULTANCY LTDJul 16, 2007Jul 16, 2007

    What are the latest accounts for BOSTON BAILEY GROUP LTD.?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for BOSTON BAILEY GROUP LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Suite 16D the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR England to Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham West Midlands B4 7LR on Sep 20, 2018

    1 pagesAD01

    Confirmation statement made on Jul 16, 2018 with no updates

    3 pagesCS01

    Registered office address changed from Cornwall House 31 Lionel Street Birmingham West Midlands B3 1AP United Kingdom to Suite 16D the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR on Sep 19, 2018

    1 pagesAD01

    Total exemption full accounts made up to Sep 30, 2017

    14 pagesAA

    Previous accounting period extended from Mar 31, 2017 to Sep 30, 2017

    1 pagesAA01

    Director's details changed for Mr Colin Raymond White on Nov 25, 2017

    2 pagesCH01

    Change of details for Mr Colin Raymond White as a person with significant control on Jul 01, 2017

    2 pagesPSC04

    Confirmation statement made on Jul 16, 2017 with updates

    5 pagesCS01

    Change of details for Mr Justin Andrew Hodgin as a person with significant control on Jul 01, 2017

    2 pagesPSC04

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Registered office address changed from Sycamores, 46 Church Road Pelsall Walsall West Midlands WS3 4QW United Kingdom to Cornwall House 31 Lionel Street Birmingham West Midlands B3 1AP on Sep 15, 2016

    1 pagesAD01

    Confirmation statement made on Jul 16, 2016 with updates

    7 pagesCS01

    Registered office address changed from Cornwall House 31 Lionel Street Birmingham West Midlands B3 1AP to Sycamores, 46 Church Road Pelsall Walsall West Midlands WS3 4QW on Mar 21, 2016

    1 pagesAD01

    Director's details changed for Mr Justin Andrew Hodgin on Mar 17, 2016

    2 pagesCH01

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

    4 pagesAA

    Annual return made up to Jul 16, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 16, 2015

    Statement of capital on Jul 16, 2015

    • Capital: GBP 4,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to Jul 16, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2014

    Statement of capital on Aug 05, 2014

    • Capital: GBP 4,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    4 pagesAA

    Director's details changed for Mr Justin Andrew Hodgin on Sep 09, 2013

    2 pagesCH01

    Annual return made up to Jul 16, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 16, 2013

    Statement of capital following an allotment of shares on Aug 16, 2013

    SH01

    Registered office address changed from * 5 - 7 Newbold Street Leamington Spa Warks CV32 4HN* on Jul 11, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Who are the officers of BOSTON BAILEY GROUP LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HODGIN, Justin Andrew
    46 The Priory Queensway
    B4 7LR Birmingham
    Suite 16d, The Mclaren Building
    West Midlands
    United Kingdom
    Director
    46 The Priory Queensway
    B4 7LR Birmingham
    Suite 16d, The Mclaren Building
    West Midlands
    United Kingdom
    United KingdomBritishDirector135146950011
    WHITE, Colin Raymond
    46 The Priory Queensway
    B4 7LR Birmingham
    Suite 16d, The Mclaren Building
    West Midlands
    United Kingdom
    Director
    46 The Priory Queensway
    B4 7LR Birmingham
    Suite 16d, The Mclaren Building
    West Midlands
    United Kingdom
    United KingdomBritishCompany Director139028770004
    COX, Martin Christopher
    Beauchamp Avenue
    CV32 5TA Leamington Spa
    10
    Warwickshire
    Uk
    Secretary
    Beauchamp Avenue
    CV32 5TA Leamington Spa
    10
    Warwickshire
    Uk
    BritishChartered Accountant112362360002
    BRESLINS BIRMINGHAM LTD
    Albion Court
    18-20 Frederick Street
    B1 3HS Birmingham
    West Midlands
    Secretary
    Albion Court
    18-20 Frederick Street
    B1 3HS Birmingham
    West Midlands
    60005430004
    JONES, Andrew Christopher
    75 Frog End
    Shepreth
    SG8 6RF Royston
    Hertfordshire
    Director
    75 Frog End
    Shepreth
    SG8 6RF Royston
    Hertfordshire
    EnglandEnglishDirector105794960001

    Who are the persons with significant control of BOSTON BAILEY GROUP LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Justin Andrew Hodgin
    46 The Priory Queensway
    B4 7LR Birmingham
    Suite 16d, The Mclaren Building
    West Midlands
    United Kingdom
    Apr 06, 2016
    46 The Priory Queensway
    B4 7LR Birmingham
    Suite 16d, The Mclaren Building
    West Midlands
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Colin Raymond White
    46 The Priory Queensway
    B4 7LR Birmingham
    Suite 16d, The Mclaren Building
    West Midlands
    United Kingdom
    Apr 06, 2016
    46 The Priory Queensway
    B4 7LR Birmingham
    Suite 16d, The Mclaren Building
    West Midlands
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does BOSTON BAILEY GROUP LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 25, 2010
    Delivered On Feb 06, 2010
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Alliance & Leicester PLC
    Transactions
    • Feb 06, 2010Registration of a charge (MG01)

    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