Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOLT AND HEEKS LIMITED
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 Overview

About Bolt And Heeks Ltd
BOLT AND HEEKS LIMITED was founded on 1964-01-29 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Bolt And Heeks Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
 
Filing Information
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 GB830446153  
Last Datalog update: 2021-12-05 06:20:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOLT AND HEEKS LIMITED
Is this data useful to you?
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.
Companies with same name BOLT AND HEEKS LIMITED
The following companies were found which have the same name as BOLT AND HEEKS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of BOLT AND HEEKS LIMITED

Current Directors
Officer Role Date Appointed
TERRY CHRISTOPHER WILSON
Company Secretary 2009-03-16
MICHAEL PATRICK STOKES
Director 2017-05-02
ALAN JAMES WILLIAMS
Director 2003-07-31
TERRY CHRISTOPHER WILSON
Director 2007-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOSEPH ANTHONY
Director 2017-05-02 2018-05-02
IAN WILLIAM PALIN
Director 2008-03-01 2017-05-02
JOHN CATLIN
Director 2009-01-05 2012-08-01
KEITH MARTIN BOLT
Director 1991-06-06 2011-05-23
ALAN JAMES WILLIAMS
Company Secretary 2003-07-31 2009-03-16
JOYCE WINIFRED BOLT
Company Secretary 1991-06-06 2003-07-31
ANNMARIE BOLT
Director 2002-04-01 2003-07-31
JOYCE WINIFRED BOLT
Director 1991-06-06 2003-07-31
GEORGE EDWARD HENRY BOLT
Director 1991-06-06 1995-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERRY CHRISTOPHER WILSON BOLT AND HEEKS (HOLDINGS) LIMITED Company Secretary 2009-03-16 CURRENT 2003-07-23 Active
TERRY CHRISTOPHER WILSON BOLT AND HEEKS (HOLDINGS) LIMITED Director 2007-05-01 CURRENT 2003-07-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-19Voluntary liquidation Statement of receipts and payments to 2022-11-25
2022-01-17Voluntary liquidation Statement of receipts and payments to 2021-11-25
2022-01-17LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-25
2021-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/21 FROM Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB
2021-01-25LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-25
2020-08-12LIQ06Voluntary liquidation. Resignation of liquidator
2020-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES WILLIAMS
2019-12-13600Appointment of a voluntary liquidator
2019-11-26AM22Liquidation. Administration move to voluntary liquidation
2019-11-12COM2Liquidation. Change of membership of creditors/liquidation committee
2019-07-09AM10Administrator's progress report
2019-04-26AM02Liquidation statement of affairs AM02SOA
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK STOKES
2019-04-03COM2Liquidation. Change of membership of creditors/liquidation committee
2019-03-03AM07Liquidation creditors meeting
2019-03-03COM1Liquidation. Establishment of creditors/liquidation committee
2019-02-06AM03Statement of administrator's proposal
2019-01-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007898580005
2018-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/18 FROM George House Hallsford Bridge Industrial Estate, Stondon Road Ongar Essex CM5 9RB England
2018-12-17AM01Appointment of an administrator
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 007898580005
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH ANTHONY
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-10AP01DIRECTOR APPOINTED MR MICHAEL PATRICK STOKES
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2017-05-03AA03Auditors resignation for limited company
2017-05-03AD02Register 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
2017-05-02AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH ANTHONY
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAM PALIN
2016-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/16 FROM Number One Vicarage Lane Stratford London E15 4HF
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 2001
2016-06-30AR0106/06/16 ANNUAL RETURN FULL LIST
2016-02-17AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-02-11AA01Current accounting period extended from 31/07/16 TO 31/12/16
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 2001
2015-07-03AR0106/06/15 ANNUAL RETURN FULL LIST
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 2001
2014-06-25AR0106/06/14 ANNUAL RETURN FULL LIST
2013-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/13 FROM George House Hallsford Bridge Industrial Estate Stondon Road Ongar Essex CM5 9RB
2013-06-24AR0106/06/13 ANNUAL RETURN FULL LIST
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CATLIN
2012-06-13AR0106/06/12 FULL LIST
2011-12-08AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-06-10AR0106/06/11 FULL LIST
2011-06-10AD02SAIL ADDRESS CHANGED FROM: 129 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0QT ENGLAND
2011-06-03TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BOLT
2011-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-07-01AR0106/06/10 FULL LIST
2010-07-01AD02SAIL ADDRESS CREATED
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRY CHRISTOPHER WILSON / 01/10/2009
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES WILLIAMS / 01/10/2009
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM PALIN / 01/10/2009
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CATLIN / 01/10/2009
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MARTIN BOLT / 01/10/2009
2010-07-01CH03SECRETARY'S CHANGE OF PARTICULARS / TERRY CHRISTOPHER WILSON / 01/10/2009
2009-11-11AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/07/09
2009-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-10-02RES13DIVIDEND 01/07/2009
2009-10-0288(2)AD 01/07/09 GBP SI 1@1=1 GBP IC 2000/2001
2009-06-16363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-03-21288bAPPOINTMENT TERMINATED SECRETARY ALAN WILLIAMS
2009-03-21288aSECRETARY APPOINTED TERRY CHRISTOPHER WILSON
2009-01-30287REGISTERED OFFICE CHANGED ON 30/01/2009 FROM THE MEWS 26A RODING LANE SOUTH REDBRIDGE ESSEX IG4 5NZ
2009-01-30288aDIRECTOR APPOINTED JOHN LEONARD CATLIN
2008-12-16AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/07/08
2008-12-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-09-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-07-10363sRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-03-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-03-06288aDIRECTOR APPOINTED IAN WILLIAM PALIN
2007-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-09-13363sRETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS
2007-06-07288aNEW DIRECTOR APPOINTED
2007-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-06-29363sRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-06-06363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2004-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-15363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2004-01-20AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-08-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-18288bDIRECTOR RESIGNED
2003-08-11225ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/07/03
2003-08-04395PARTICULARS OF MORTGAGE/CHARGE
2003-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-18363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2002-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-07-09288aNEW DIRECTOR APPOINTED
2002-06-13363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2001-06-13363sRETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
2001-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2000-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-06-12363sRETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to BOLT AND HEEKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2019-12-11
Appointment of Administrators2018-12-05
Fines / Sanctions
No fines or sanctions have been issued against BOLT AND HEEKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2008-09-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-03-17 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-08-04 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1981-08-17 Satisfied LLOYDS BANK LTD
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31

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

Intangible Assets
Patents
We have not found any records of BOLT AND HEEKS LIMITED registering or being granted any patents
Domain Names

BOLT AND HEEKS LIMITED owns 1 domain names.

boltandheeks.co.uk  

Trademarks
We have not found any records of BOLT AND HEEKS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BOLT AND HEEKS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking & Dagenham 2011-01-28 GBP £38,022
London Borough of Barking & Dagenham 2011-01-24 GBP £15,905
London Borough of Barking & Dagenham 2011-01-10 GBP £58,435
London Borough of Barking & Dagenham 2010-12-06 GBP £3,881
London Borough of Barking & Dagenham 2010-12-01 GBP £29,190
London Borough of Redbridge 2010-06-30 GBP £22,007
London Borough of Redbridge 2010-06-28 GBP £9,219
London Borough of Waltham Forest 2010-06-24 GBP £129,181
London Borough of Redbridge 2010-05-28 GBP £19,000
London Borough of Waltham Forest 2010-05-24 GBP £145,899
London Borough of Waltham Forest 2010-05-20 GBP £688
London Borough of Redbridge 2010-05-17 GBP £48,296
London Borough of Redbridge 2010-04-30 GBP £23,750
London Borough of Waltham Forest 2010-04-23 GBP £95,760
London Borough of Redbridge 2010-04-20 GBP £70,668
London Borough of Redbridge 2010-03-11 GBP £66,500
London Borough of Redbridge 2010-01-22 GBP £-975
London Borough of Redbridge 2010-01-22 GBP £975

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.

Outgoings
Business Rates/Property Tax
No properties were found where BOLT AND HEEKS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyBOLT AND HEEKS LIMITEDEvent Date2019-11-26
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 TypeAppointment of Administrators
Defending partyBOLT AND HEEKS LIMITEDEvent Date2018-11-28
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOLT AND HEEKS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOLT AND HEEKS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.