LONDON AND BOULTBEE LIMITED
Overview
Company Name | LONDON AND BOULTBEE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07002403 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of LONDON AND BOULTBEE LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is LONDON AND BOULTBEE LIMITED located?
Registered Office Address | 40a Station Road RM14 2TR Upminster Essex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LONDON AND BOULTBEE LIMITED?
Company Name | From | Until |
---|---|---|
BOULTBEE AND LONDON LIMITED | Nov 18, 2010 | Nov 18, 2010 |
BOULTBEE SHELF 4 LIMITED | Aug 13, 2010 | Aug 13, 2010 |
BOULTBEE (CHELTENHAM) LIMITED | Jul 14, 2010 | Jul 14, 2010 |
DEACONVALE LIMITED | Aug 27, 2009 | Aug 27, 2009 |
What are the latest accounts for LONDON AND BOULTBEE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What are the latest filings for LONDON AND BOULTBEE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jul 09, 2019 | 18 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 09, 2018 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 09, 2017 | 15 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 09, 2016 | 12 pages | 4.68 | ||||||||||
Registered office address changed from 2nd Floor Broadway House 32-35 Broad Street Hereford HR4 9AR to 40a Station Road Upminster Essex RM14 2TR on Jul 22, 2015 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 7 pages | 4.70 | ||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Aug 27, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Peter Elliott Goldstein on Aug 25, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Clive Ensor Boultbee-Brooks on Aug 25, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Steven John Boultbee Brooks on Aug 25, 2014 | 2 pages | CH01 | ||||||||||
Registered office address changed from 1St Floor Kemble House 36-39 Broad Street Hereford HR4 9AR United Kingdom to 2Nd Floor Broadway House 32-35 Broad Street Hereford HR4 9AR on Jul 25, 2014 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Aug 27, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Adam Pinnell as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Clive Boultbee Brooks as a secretary | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Aug 27, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Registered office address changed from * Enterprise Cadogan Pier Cheyne Walk London SW3 5RQ* on Dec 13, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Michael Conlon as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 27, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Who are the officers of LONDON AND BOULTBEE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PINNELL, Adam | Secretary | Station Road RM14 2TR Upminster 40a Essex | 180085070001 | |||||||
BOULTBEE BROOKS, Steven John | Director | Station Road RM14 2TR Upminster 40a Essex | United Kingdom | British | Director | 67458340004 | ||||
BOULTBEE-BROOKS, Clive Ensor | Director | Station Road RM14 2TR Upminster 40a Essex | United Kingdom | British | Surveyor | 153379660001 | ||||
GOLDSTEIN, Peter Elliott | Director | Station Road RM14 2TR Upminster 40a Essex | United Kingdom | British | Director | 24975570005 | ||||
BOULTBEE BROOKS, Clive Ensor | Secretary | 36-39 Broad Street HR4 9AR Hereford 1st Floor Kemble House Herefordshire | 153959520001 | |||||||
Sameday Company Services Limited | Secretary | Perserverance Works Kingsland Road E2 8DD London 9 | 140448630001 | |||||||
CONLON, Michael | Director | Floor Kemble House 36-39 Broad Street HR4 9AR Hereford 1st Herefordshire United Kingdom | United Kingdom | British | Solicitor | 156450840001 | ||||
WILDMAN, John | Director | Exchange House Crouch End Hill N8 8DF London 51 | England | British | Director | 120656350001 |
Does LONDON AND BOULTBEE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members 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