BOSTON BAILEY GROUP LTD.
Overview
Company Name | BOSTON BAILEY GROUP LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06313565 |
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 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 Address | No |
What were the previous names of BOSTON BAILEY GROUP LTD.?
Company Name | From | Until |
---|---|---|
INTELLECTUAL PROPERTY CONSULTANCY LTD | Jul 16, 2007 | Jul 16, 2007 |
What are the latest accounts for BOSTON BAILEY GROUP LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for BOSTON BAILEY GROUP LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jul 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 14 pages | AA | ||||||||||
Previous accounting period extended from Mar 31, 2017 to Sep 30, 2017 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Colin Raymond White on Nov 25, 2017 | 2 pages | CH01 | ||||||||||
Change of details for Mr Colin Raymond White as a person with significant control on Jul 01, 2017 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Jul 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Change of details for Mr Justin Andrew Hodgin as a person with significant control on Jul 01, 2017 | 2 pages | PSC04 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jul 16, 2016 with updates | 7 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Mr Justin Andrew Hodgin on Mar 17, 2016 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jul 16, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jul 16, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Director's details changed for Mr Justin Andrew Hodgin on Sep 09, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 16, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 5 - 7 Newbold Street Leamington Spa Warks CV32 4HN* on Jul 11, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Who are the officers of BOSTON BAILEY GROUP LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HODGIN, Justin Andrew | Director | 46 The Priory Queensway B4 7LR Birmingham Suite 16d, The Mclaren Building West Midlands United Kingdom | United Kingdom | British | Director | 135146950011 | ||||
WHITE, Colin Raymond | Director | 46 The Priory Queensway B4 7LR Birmingham Suite 16d, The Mclaren Building West Midlands United Kingdom | United Kingdom | British | Company Director | 139028770004 | ||||
COX, Martin Christopher | Secretary | Beauchamp Avenue CV32 5TA Leamington Spa 10 Warwickshire Uk | British | Chartered Accountant | 112362360002 | |||||
BRESLINS BIRMINGHAM LTD | Secretary | Albion Court 18-20 Frederick Street B1 3HS Birmingham West Midlands | 60005430004 | |||||||
JONES, Andrew Christopher | Director | 75 Frog End Shepreth SG8 6RF Royston Hertfordshire | England | English | Director | 105794960001 |
Who are the persons with significant control of BOSTON BAILEY GROUP LTD.?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Justin Andrew Hodgin | 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
| |||
Mr Colin Raymond White | 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
|
Does BOSTON BAILEY GROUP LTD. have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
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