BOULTBEE (COLUMBIA 3) LIMITED

BOULTBEE (COLUMBIA 3) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBOULTBEE (COLUMBIA 3) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08405380
    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 BOULTBEE (COLUMBIA 3) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is BOULTBEE (COLUMBIA 3) LIMITED located?

    Registered Office Address
    2nd Floor Broadway House
    32-35 Broad Street
    HR4 9AR Hereford
    Undeliverable Registered Office AddressNo

    What were the previous names of BOULTBEE (COLUMBIA 3) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOULTBEE (MANCHESTER) LIMITEDFeb 15, 2013Feb 15, 2013

    What are the latest accounts for BOULTBEE (COLUMBIA 3) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for BOULTBEE (COLUMBIA 3) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BOULTBEE (COLUMBIA 3) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Feb 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2015

    Statement of capital on Mar 09, 2015

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2013

    10 pagesAA

    Registered office address changed from 1St Floor Kemble House 38-39 Broad Street Hereford HR4 9AR to 2Nd Floor Broadway House 32-35 Broad Street Hereford HR4 9AR on Jul 23, 2014

    1 pagesAD01

    Annual return made up to Feb 15, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 21, 2014

    Statement of capital on Feb 21, 2014

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Steven Boultbee Brooks as a director

    1 pagesTM01

    Termination of appointment of Steven Boultbee Brooks as a director

    1 pagesTM01

    Registration of charge 084053800005

    10 pagesMR01

    Registration of charge 084053800001

    28 pagesMR01

    Registration of charge 084053800002

    9 pagesMR01

    Registration of charge 084053800003

    10 pagesMR01

    Registration of charge 084053800004

    9 pagesMR01

    Certificate of change of name

    Company name changed boultbee (manchester) LIMITED\certificate issued on 19/03/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 19, 2013

    Change company name resolution on Mar 19, 2013

    RES15
    change-of-nameMar 19, 2013

    Change of name by resolution

    NM01

    Appointment of Mr Steven John Boultbee Brooks as a director

    2 pagesAP01

    Appointment of Mr Lee Roberts as a director

    2 pagesAP01

    Termination of appointment of Peter Goldstein as a director

    1 pagesTM01

    Current accounting period shortened from Feb 28, 2014 to Dec 31, 2013

    1 pagesAA01

    Incorporation

    23 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationFeb 15, 2013

    Model articles adopted (Amended Provisions)

    MODEL ARTICLES

    Who are the officers of BOULTBEE (COLUMBIA 3) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINNELL, Adam
    Floor Kemble House
    38-39 Broad Street
    HR4 9AR Hereford
    1st
    United Kingdom
    Secretary
    Floor Kemble House
    38-39 Broad Street
    HR4 9AR Hereford
    1st
    United Kingdom
    175877660001
    BOULTBEE BROOKS, Clive Ensor
    Floor Kemble House
    38-39 Broad Street
    HR4 9AR Hereford
    1st
    United Kingdom
    Director
    Floor Kemble House
    38-39 Broad Street
    HR4 9AR Hereford
    1st
    United Kingdom
    United KingdomBritish82993640001
    ROBERTS, Lee
    Broadway House
    32-35 Broad Street
    HR4 9AR Hereford
    2nd Floor
    United Kingdom
    Director
    Broadway House
    32-35 Broad Street
    HR4 9AR Hereford
    2nd Floor
    United Kingdom
    EnglandBritish61138670002
    BOULTBEE BROOKS, Steven John
    Floor Kemble House
    38-39 Broad Street
    HR4 9AR Hereford
    1st
    United Kingdom
    Director
    Floor Kemble House
    38-39 Broad Street
    HR4 9AR Hereford
    1st
    United Kingdom
    EnglandBritish67458340012
    GOLDSTEIN, Peter Elliott
    Floor Kemble House
    38-39 Broad Street
    HR4 9AR Hereford
    1st
    United Kingdom
    Director
    Floor Kemble House
    38-39 Broad Street
    HR4 9AR Hereford
    1st
    United Kingdom
    United KingdomBritish24975570005

    Does BOULTBEE (COLUMBIA 3) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 26, 2013
    Delivered On May 08, 2013
    Outstanding
    Brief description
    All that freehold property being 138, 138A, 138B, and 138C, high street, rayleigh SS6 7BU registered at the land registry with title number EX631840 (see schedule on page 6 of teh attached document).
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 08, 2013Registration of a charge (MR01)
    A registered charge
    Created On Apr 26, 2013
    Delivered On Apr 30, 2013
    Outstanding
    Brief description
    The leasehold property being SU3 weekday cross nottingham registered with the land registry under title number NT413689.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 30, 2013Registration of a charge (MR01)
    A registered charge
    Created On Apr 26, 2013
    Delivered On Apr 30, 2013
    Outstanding
    Brief description
    The freehold property being talisbrook house, 10 castle street and 36 pipers row, wolverhampton WV1 3JY as the same is registered at the land registry under title number WM623480.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 30, 2013Registration of a charge (MR01)
    A registered charge
    Created On Apr 26, 2013
    Delivered On Apr 30, 2013
    Outstanding
    Brief description
    The freehold land being 89 - 91 (odd) high stree, leicester, LE1 4JB registered at the land registry with title number LT327551.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 30, 2013Registration of a charge (MR01)
    A registered charge
    Created On Apr 26, 2013
    Delivered On Apr 30, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 30, 2013Registration of a charge (MR01)

    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