BOSWORTH RUN-OFF LIMITED

BOSWORTH RUN-OFF LIMITED

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

    Company NameBOSWORTH RUN-OFF LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06681230
    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 BOSWORTH RUN-OFF LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BOSWORTH RUN-OFF LIMITED located?

    Registered Office Address
    3 Guildford Business Park
    GU2 8XG Guildford
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BOSWORTH RUN-OFF LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for BOSWORTH RUN-OFF LIMITED?

    Filings
    DateDescriptionDocumentType

    Court order

    Diss by court order ef date man
    28 pagesOC

    Miscellaneous

    Dissolution by court order effective 27/07/2017
    1 pagesMISC

    Final Gazette dissolved by statutory instrument

    pagesGAZ2

    Termination of appointment of Ruth Mcdiarmid as a director on Feb 02, 2017

    1 pagesTM01

    Confirmation statement made on Aug 26, 2016 with updates

    6 pagesCS01

    Registered office address changed from 3 Guildford Business Park Guildford England and Wales GU2 8XG United Kingdom to 3 Guildford Business Park Guildford Surrey GU2 8XG on Aug 03, 2016

    1 pagesAD01

    Registered office address changed from 3 Guildford Business Park Guildford England and Wales GU2 8XG United Kingdom to 3 Guildford Business Park Guildford England and Wales GU2 8XG on Aug 02, 2016

    1 pagesAD01

    Registered office address changed from Avaya House 2 Cathedral Hill Guildford Surrey GU2 7YL to 3 Guildford Business Park Guildford England and Wales GU2 8XG on Aug 02, 2016

    1 pagesAD01

    Full accounts made up to Dec 31, 2015

    32 pagesAA

    Termination of appointment of Brian John Walker as a director on Feb 29, 2016

    1 pagesTM01

    Redenomination of shares. Statement of capital Sep 08, 2015

    • Capital: USD 15,696,078
    4 pagesSH14

    Annual return made up to Aug 26, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 21, 2015

    Statement of capital on Sep 21, 2015

    • Capital: GBP 10,464,052
    SH01

    Termination of appointment of Ludovic De Belleval as a director on Sep 08, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    23 pagesAA

    Appointment of Ruth Mcdiarmid as a director on Sep 09, 2014

    2 pagesAP01

    Annual return made up to Aug 26, 2014 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2013

    23 pagesAA

    Termination of appointment of Theo Wilkes as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    22 pagesAA

    Annual return made up to Aug 26, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 05, 2013

    Statement of capital on Sep 05, 2013

    • Capital: GBP 10,464,052
    SH01

    Appointment of Theo James Rickus Wilkes as a director

    2 pagesAP01

    Annual return made up to Aug 26, 2012 with full list of shareholders

    5 pagesAR01

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Dec 31, 2011

    21 pagesAA

    Appointment of Mr Ludovic De Belleval as a director

    2 pagesAP01

    Who are the officers of BOSWORTH RUN-OFF LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEXTALL, Siobhan Mary
    Guildford Business Park
    GU2 8XG Guildford
    3
    Surrey
    United Kingdom
    Secretary
    Guildford Business Park
    GU2 8XG Guildford
    3
    Surrey
    United Kingdom
    Irish65283470005
    THOMAS, Clive Paul
    Guildford Business Park
    GU2 8XG Guildford
    3
    Surrey
    United Kingdom
    Director
    Guildford Business Park
    GU2 8XG Guildford
    3
    Surrey
    United Kingdom
    United KingdomBritishAccountant170854570001
    TURNER, Alan John
    Guildford Business Park
    GU2 8XG Guildford
    3
    Surrey
    United Kingdom
    Director
    Guildford Business Park
    GU2 8XG Guildford
    3
    Surrey
    United Kingdom
    United KingdomBritishChartered Accountant103211340004
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    ALDOUS, Stephen David
    8 The Cedars
    GU1 1YU Guildford
    Surrey
    Director
    8 The Cedars
    GU1 1YU Guildford
    Surrey
    BritishChartered Accountant103211370001
    BELLEVAL, Ludovic De
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    United Kingdom
    Director
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    United Kingdom
    JapanFrenchDeputy General Manager168801790001
    FADIL, Susan Carol
    11 Pilgrim Street
    EC4V 6RW London
    Director
    11 Pilgrim Street
    EC4V 6RW London
    BritishChartered Company Secretary39361420004
    HILLHOUSE, Robert James
    11 Pilgrim Street
    EC4V 6RW London
    Director
    11 Pilgrim Street
    EC4V 6RW London
    BritishChartered Secretary13456520002
    MAASS, Albert
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    United Kingdom
    Director
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    United Kingdom
    JapanFrenchBank Executive152359890001
    MCDIARMID, Ruth
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    United Kingdom
    Director
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    United Kingdom
    EnglandScottishAccountant191149490001
    NICHOLS, Thomas James
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    United Kingdom
    Director
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    United Kingdom
    EnglandBritishAccountant129335930001
    NOKES, Gareth Howard John
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    United Kingdom
    Director
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    United Kingdom
    EnglandEnglishChartered Accountant141023860001
    WALKER, Brian John
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    United Kingdom
    Director
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    United Kingdom
    United KingdomBritishChartered Accountant117885420001
    WILKES, Theo James Rickus
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    United Kingdom
    Director
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    United Kingdom
    United KingdomBritishChartered Accountant172126980001

    Who are the persons with significant control of BOSWORTH RUN-OFF LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Enstar Group Limited
    2 Church Street
    Hamilton
    Clarendon House
    Bermuda
    Apr 06, 2016
    2 Church Street
    Hamilton
    Clarendon House
    Bermuda
    No
    Legal FormLimited Company
    Country RegisteredBermuda
    Legal AuthorityThe Companies Act 1981 Of Bermuda
    Place RegisteredRegistrar Of Companies
    Registration NumberEc 30916
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BOSWORTH RUN-OFF LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Reinsurance deposit agreement
    Created On May 28, 2010
    Delivered On Jun 09, 2010
    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
    Rights, title and interest in the assets see image for full details.
    Persons Entitled
    • Citibank Europe PLC
    Transactions
    • Jun 09, 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