BOA PROPERTY LIMITED
Overview
| Company Name | BOA PROPERTY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06809756 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BOA PROPERTY LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BOA PROPERTY LIMITED located?
| Registered Office Address | Jupiter House Warley Hill Business Park The Drive CM13 3BE Brentwood Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BOA PROPERTY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2017 |
What are the latest filings for BOA PROPERTY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 18 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to May 20, 2022 | 19 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 20, 2021 | 20 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 20, 2020 | 20 pages | LIQ03 | ||||||||||
Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT England to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on Jun 14, 2019 | 2 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jun 22, 2018 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr James Edward Child as a person with significant control on May 14, 2018 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr James Edward Child on May 14, 2018 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2017 | 8 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
Confirmation statement made on Jun 22, 2017 with updates | 5 pages | CS01 | ||||||||||
Notification of James Edward Child as a person with significant control on Jun 21, 2017 | 2 pages | PSC01 | ||||||||||
Notification of Peter Dunn as a person with significant control on Jun 21, 2017 | 2 pages | PSC01 | ||||||||||
Change of details for a person with significant control | 2 pages | PSC04 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2016 | 6 pages | AA | ||||||||||
Who are the officers of BOA PROPERTY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CHILD, James Edward | Director | Forest Road RG42 4HD Binfield Forge Cottage Berkshire England | England | British | 122752690001 | |||||||||
| FIELDSEND, Richard Michael | Director | South Lawn House Aisthorpe LN1 2SG Lincoln Lincolnshire | England | British | 16358690004 | |||||||||
| CHILD, Soriah | Secretary | c/o Robertson Milroy Ltd Wingletye Lane RM11 3AT Hornchurch Coopers House Essex United Kingdom | 159293690001 | |||||||||||
| SORIAH CHILD | Secretary | Fleet Lane Finchampstead RG40 4RP Wokingham Fleet House Berkshire England |
| 159616100001 | ||||||||||
| SORIAH CHILD | Secretary | Forest Road Binfield RG42 4HD Bracknell Forge Cottage Berkshire United Kingdom |
| 127993410002 | ||||||||||
| CHILD, James Edward | Director | Forge Cottage Forest Road RG42 4HD Binfield Berkshire | England | British | 122752690001 | |||||||||
| CHILD, Soriah | Director | c/o Robertson Milroy Ltd Wingletye Lane RM11 3AT Hornchurch Coopers House Essex | England | British | 182157130002 |
Who are the persons with significant control of BOA PROPERTY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Peter Dunn | Jun 21, 2017 | Tilbury Road West Horndon CM13 3LT Brentwood Dunton Hills Farm Essex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr James Edward Child | Jun 21, 2017 | Forest Road RG42 4HD Binfield Forge Cottage Berkshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does BOA PROPERTY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jan 19, 2017 Delivered On Jan 20, 2017 | Outstanding | ||
Brief description All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties now or in the future (and from time to time) owned by the company and all present and future rights of the company in respect of any patent, copyright, trade mark, service mark, invention, design, knowhow, confidential information or any other kind of intellectual property whether registered or unregistered and any registration or application for registration, licence or permission relating to any of the foregoing. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 08, 2014 Delivered On May 13, 2014 | Outstanding | ||
Brief description Land at saltacre lodge, holt road, bradford upon avon t/no WT316040. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does BOA PROPERTY LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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