Company Information for BOLT AND HEEKS LIMITED
11TH FLOOR LANDMARK ST PETER'S SQUARE, 1 OXFORD ST, MANCHESTER, M1 4PB,
|
Company Registration Number
00789858
Private Limited Company
Liquidation |
Company Name | |
---|---|
BOLT AND HEEKS LIMITED | |
Legal Registered Office | |
11TH FLOOR LANDMARK ST PETER'S SQUARE 1 OXFORD ST MANCHESTER M1 4PB Other companies in E15 | |
Company Number | 00789858 | |
---|---|---|
Company ID Number | 00789858 | |
Date formed | 1964-01-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 06/06/2016 | |
Return next due | 04/07/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-12-05 06:20:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BOLT AND HEEKS (HOLDINGS) LIMITED | 3 WARNERS MILL SILKS WAY BRAINTREE ESSEX CM7 3GB | Active | Company formed on the 2003-07-23 | |
BOLT AND HEEKS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
TERRY CHRISTOPHER WILSON |
||
MICHAEL PATRICK STOKES |
||
ALAN JAMES WILLIAMS |
||
TERRY CHRISTOPHER WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JOSEPH ANTHONY |
Director | ||
IAN WILLIAM PALIN |
Director | ||
JOHN CATLIN |
Director | ||
KEITH MARTIN BOLT |
Director | ||
ALAN JAMES WILLIAMS |
Company Secretary | ||
JOYCE WINIFRED BOLT |
Company Secretary | ||
ANNMARIE BOLT |
Director | ||
JOYCE WINIFRED BOLT |
Director | ||
GEORGE EDWARD HENRY BOLT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOLT AND HEEKS (HOLDINGS) LIMITED | Company Secretary | 2009-03-16 | CURRENT | 2003-07-23 | Active | |
BOLT AND HEEKS (HOLDINGS) LIMITED | Director | 2007-05-01 | CURRENT | 2003-07-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2022-11-25 | ||
Voluntary liquidation Statement of receipts and payments to 2021-11-25 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/21 FROM Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-25 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES WILLIAMS | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
COM2 | Liquidation. Change of membership of creditors/liquidation committee | |
AM10 | Administrator's progress report | |
AM02 | Liquidation statement of affairs AM02SOA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK STOKES | |
COM2 | Liquidation. Change of membership of creditors/liquidation committee | |
AM07 | Liquidation creditors meeting | |
COM1 | Liquidation. Establishment of creditors/liquidation committee | |
AM03 | Statement of administrator's proposal | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007898580005 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/18 FROM George House Hallsford Bridge Industrial Estate, Stondon Road Ongar Essex CM5 9RB England | |
AM01 | Appointment of an administrator | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 007898580005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH ANTHONY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL PATRICK STOKES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES | |
AA03 | Auditors resignation for limited company | |
AD02 | Register inspection address changed from Onslow House 62 Broomfield Road Chelmsford CM1 1SW England to George House Hallsford Bridge Industrial Estate, Ongar Road Ongar CM5 9RB | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOSEPH ANTHONY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAM PALIN | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/16 FROM Number One Vicarage Lane Stratford London E15 4HF | |
LATEST SOC | 30/06/16 STATEMENT OF CAPITAL;GBP 2001 | |
AR01 | 06/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/15 | |
AA01 | Current accounting period extended from 31/07/16 TO 31/12/16 | |
LATEST SOC | 03/07/15 STATEMENT OF CAPITAL;GBP 2001 | |
AR01 | 06/06/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 25/06/14 STATEMENT OF CAPITAL;GBP 2001 | |
AR01 | 06/06/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/13 FROM George House Hallsford Bridge Industrial Estate Stondon Road Ongar Essex CM5 9RB | |
AR01 | 06/06/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CATLIN | |
AR01 | 06/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
AR01 | 06/06/11 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 129 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0QT ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH BOLT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 | |
AR01 | 06/06/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERRY CHRISTOPHER WILSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES WILLIAMS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM PALIN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CATLIN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MARTIN BOLT / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TERRY CHRISTOPHER WILSON / 01/10/2009 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/07/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 | |
RES13 | DIVIDEND 01/07/2009 | |
88(2) | AD 01/07/09 GBP SI 1@1=1 GBP IC 2000/2001 | |
363a | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY ALAN WILLIAMS | |
288a | SECRETARY APPOINTED TERRY CHRISTOPHER WILSON | |
287 | REGISTERED OFFICE CHANGED ON 30/01/2009 FROM THE MEWS 26A RODING LANE SOUTH REDBRIDGE ESSEX IG4 5NZ | |
288a | DIRECTOR APPOINTED JOHN LEONARD CATLIN | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/07/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
288a | DIRECTOR APPOINTED IAN WILLIAM PALIN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363s | RETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/03 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/07/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS |
Resolutions for Winding-up | 2019-12-11 |
Appointment of Administrators | 2018-12-05 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK LTD |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOLT AND HEEKS LIMITED
BOLT AND HEEKS LIMITED owns 1 domain names.
boltandheeks.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Barking & Dagenham | |
|
|
London Borough of Barking & Dagenham | |
|
|
London Borough of Barking & Dagenham | |
|
|
London Borough of Barking & Dagenham | |
|
|
London Borough of Barking & Dagenham | |
|
|
London Borough of Redbridge | |
|
|
London Borough of Redbridge | |
|
|
London Borough of Waltham Forest | |
|
|
London Borough of Redbridge | |
|
|
London Borough of Waltham Forest | |
|
|
London Borough of Waltham Forest | |
|
|
London Borough of Redbridge | |
|
|
London Borough of Redbridge | |
|
|
London Borough of Waltham Forest | |
|
|
London Borough of Redbridge | |
|
|
London Borough of Redbridge | |
|
|
London Borough of Redbridge | |
|
|
London Borough of Redbridge | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BOLT AND HEEKS LIMITED | Event Date | 2019-11-26 |
Notice is given that the joint liquidators of the company were appointed pursuant to Paragraph 83, Schedule B1 of the Insolvency Act 1986. Joint Liquidator's Name and Address: Matthew E Richards (IP No. 19276) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. : Joint Liquidator's Name and Address: Alistair Wardell (IP No. 9498) of Grant Thornton UK LLP, 6th Floor, 3 Callaghan Square, Cardiff, CF10 5BT. Telephone: 029 2023 5591. : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BOLT AND HEEKS LIMITED | Event Date | 2018-11-28 |
In the Business And Property Courts Of England And Wales, case number CR-009991 Joint Administrator's Name and Address: Matthew E Richards (IP No. 19276) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : Joint Administrator's Name and Address: Alistair Wardell (IP No. 9498) of Grant Thornton UK LLP, 11/13 Penhill Road, Cardiff, South Glamorgan, CF11 9UP. Telephone: 02920 235591. : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |