Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOB ASSOCIATES(UK) LIMITED
Company Information for

BOB ASSOCIATES(UK) LIMITED

HERTFORD, HERTFORDSHIRE, SG14 1HH,
Company Registration Number
01244244
Private Limited Company
Dissolved

Dissolved 2017-05-23

Company Overview

About Bob Associates(uk) Ltd
BOB ASSOCIATES(UK) LIMITED was founded on 1976-02-12 and had its registered office in Hertford. The company was dissolved on the 2017-05-23 and is no longer trading or active.

Key Data
Company Name
BOB ASSOCIATES(UK) LIMITED
 
Legal Registered Office
HERTFORD
HERTFORDSHIRE
SG14 1HH
Other companies in EN8
 
Previous Names
MARCUS BOHN ASSOCIATES LIMITED24/03/2016
Filing Information
Company Number 01244244
Date formed 1976-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-05-23
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-25 07:45:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOB ASSOCIATES(UK) 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.

Company Officers of BOB ASSOCIATES(UK) LIMITED

Current Directors
Officer Role Date Appointed
CAREY JUSTINE HAIGH SMITH
Director 2002-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE O'KEEFFE
Company Secretary 1999-06-18 2014-02-13
ANTHONY GRAHAM CROPPER
Director 1999-07-02 2014-02-13
CHRISTINE O'KEEFFE
Director 1996-07-19 2014-02-13
ALISDAIR CHISHOLM
Director 1995-07-03 2005-01-06
TREVOR HUGHES
Director 2001-07-11 2003-02-18
JAMES HENRY WILKINSON
Director 1997-11-25 2003-02-04
JOHN MANGAN
Director 1997-09-09 2001-04-27
DAVID WILLIAM LODGE
Company Secretary 1999-03-31 1999-06-17
PETER STEPHEN RIGBY
Director 1991-06-01 1999-06-17
RHONA IRENE WYLES
Director 1996-01-26 1999-06-17
PEARL CATHERINE HAYWARD
Company Secretary 1998-10-28 1999-03-31
JOHN MARTIN WITHERS
Company Secretary 1993-10-14 1999-01-11
JOHN MARTIN WITHERS
Director 1995-12-04 1999-01-11
ANTHONY GRAHAM CROPPER
Director 1991-06-01 1998-10-30
TERESA CATHERINE WHITE
Company Secretary 1995-12-04 1998-10-02
ANTHONY RICHARD THACKER
Director 1992-09-29 1997-03-09
CLIVE STANLEY TUNLEY
Director 1993-12-20 1995-09-27
MARTIN MCCOURT
Director 1991-06-01 1995-01-31
COLIN PETER GOODERHAM
Director 1993-12-20 1995-01-23
JOHN JAMES HENRY HAINES
Director 1991-06-01 1994-06-01
BARRY MARCUS
Director 1991-06-01 1994-06-01
CLIVE JOHN LEVANDER
Director 1992-09-29 1993-12-31
INEZ MARY PEACH
Company Secretary 1991-06-01 1993-10-13
CHRISTOPHER HORSMAN
Director 1992-09-29 1993-10-07
ROBERT CHARLES KING
Director 1991-06-01 1992-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAREY JUSTINE HAIGH SMITH MARCUS BOHN ASSOCIATES LIMITED Director 2016-03-09 CURRENT 2016-03-09 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
2017-05-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-234.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2016 FROM STUDIO HOUSE DELAMARE ROAD CHESHUNT HERTFORDSHIRE EN8 9SH
2016-04-054.70DECLARATION OF SOLVENCY
2016-04-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-05LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-054.70DECLARATION OF SOLVENCY
2016-04-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-05LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-24AA31/12/15 TOTAL EXEMPTION SMALL
2016-03-24RES15CHANGE OF NAME 23/03/2016
2016-03-24CERTNMCOMPANY NAME CHANGED MARCUS BOHN ASSOCIATES LIMITED CERTIFICATE ISSUED ON 24/03/16
2016-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 30000.15
2016-03-14AR0114/03/16 FULL LIST
2016-03-09AR0128/05/15 FULL LIST
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 30000.15
2015-06-03AR0127/05/15 FULL LIST
2015-05-18AA31/12/14 TOTAL EXEMPTION SMALL
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 30000.15
2014-05-28AR0127/05/14 FULL LIST
2014-03-05SH03RETURN OF PURCHASE OF OWN SHARES
2014-02-20SH0620/02/14 STATEMENT OF CAPITAL GBP 30000.15
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE O'KEEFFE
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CROPPER
2014-02-18TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE O'KEEFFE
2014-02-05AA31/12/13 TOTAL EXEMPTION SMALL
2013-05-28AR0127/05/13 FULL LIST
2013-04-09AA31/12/12 TOTAL EXEMPTION SMALL
2012-06-08AR0127/05/12 FULL LIST
2012-06-06AA31/12/11 TOTAL EXEMPTION SMALL
2011-06-06AR0127/05/11 FULL LIST
2011-04-04AA31/12/10 TOTAL EXEMPTION SMALL
2010-06-14AR0127/05/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE O'KEEFFE / 25/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CAREY HAIGH SMITH / 25/05/2010
2010-03-29AA31/12/09 TOTAL EXEMPTION SMALL
2009-06-15AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-02363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2008-12-05RES01ALTER MEMORANDUM 12/11/2008
2008-06-10363aRETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2008-06-03MISCCERTIFICATE TO REDUCE CAPITAL AND CANCEL SHARE PREM ACCT
2008-06-03MISCCOURT ORDER TO REDUCE SHARE CAPITAL AND CANCEL SHARE PREMIUM ACCT
2008-04-28AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-01RES06REDUCE ISSUED CAPITAL 21/09/07
2007-06-06363aRETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS
2007-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-06-12363aRETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2006-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-06-14363sRETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS
2005-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-13288bDIRECTOR RESIGNED
2004-07-14363sRETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS
2004-04-19287REGISTERED OFFICE CHANGED ON 19/04/04 FROM: BISHOPS COURT 17A THE BROADWAY OLD HATFIELD HERTFORDSHIRE AL9 5HZ
2004-03-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-09-15288cDIRECTOR'S PARTICULARS CHANGED
2003-08-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-06363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-02-25288bDIRECTOR RESIGNED
2003-02-10288bDIRECTOR RESIGNED
2002-12-17288cDIRECTOR'S PARTICULARS CHANGED
2002-12-17288cDIRECTOR'S PARTICULARS CHANGED
2002-07-26363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-03-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-11288aNEW DIRECTOR APPOINTED
2002-01-11288aNEW DIRECTOR APPOINTED
2001-08-24288aNEW DIRECTOR APPOINTED
2001-06-25363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-05-14288bDIRECTOR RESIGNED
2001-04-13AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-06-22AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-06-16363sRETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
1999-12-15288cDIRECTOR'S PARTICULARS CHANGED
1999-12-15288cDIRECTOR'S PARTICULARS CHANGED
1999-10-13AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-23WRES01ADOPT MEM AND ARTS 15/09/99
1999-07-2288(2)RAD 18/06/99--------- £ SI 19980@1=19980 £ IC 20000/39980
1999-07-07287REGISTERED OFFICE CHANGED ON 07/07/99 FROM: GILMOORA HOUSE 57/61 MORTIMER STREET LONDON W1N 8JX
1999-07-07288aNEW DIRECTOR APPOINTED
1999-07-07288aNEW SECRETARY APPOINTED
1999-07-07288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BOB ASSOCIATES(UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-13
Resolutions for Winding-up2016-03-31
Notices to Creditors2016-03-31
Appointment of Liquidators2016-03-31
Fines / Sanctions
No fines or sanctions have been issued against BOB ASSOCIATES(UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-06-21 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE 1990-11-22 Satisfied HILL SAMUEL BANK LIMITED
Creditors
Creditors Due Within One Year 2013-12-31 £ 34,042
Creditors Due Within One Year 2012-12-31 £ 30,651

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 BOB ASSOCIATES(UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 45,000
Called Up Share Capital 2012-12-31 £ 45,000
Cash Bank In Hand 2013-12-31 £ 79,436
Cash Bank In Hand 2012-12-31 £ 79,138
Current Assets 2013-12-31 £ 103,457
Current Assets 2012-12-31 £ 107,098
Debtors 2013-12-31 £ 24,021
Debtors 2012-12-31 £ 27,960
Shareholder Funds 2013-12-31 £ 70,008
Shareholder Funds 2012-12-31 £ 78,133
Tangible Fixed Assets 2013-12-31 £ 0
Tangible Fixed Assets 2012-12-31 £ 1,686

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BOB ASSOCIATES(UK) LIMITED registering or being granted any patents
Domain Names

BOB ASSOCIATES(UK) LIMITED owns 1 domain names.

marcusbohn.co.uk  

Trademarks
We have not found any records of BOB ASSOCIATES(UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOB ASSOCIATES(UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as BOB ASSOCIATES(UK) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where BOB ASSOCIATES(UK) 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 TypeFinal Meetings
Defending partyBOB ASSOCIATES(UK) LIMITEDEvent Date2016-12-09
Notice is hereby given that the Liquidator has summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The Meeting will be held at Castlegate House, 36 Castle Street, Hertford, Hertfordshire, SG14 1HH on 13 February 2017 at 10.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at Castlegate House, 36 Castle Street, Hertford, Hertfordshire, SG14 1HH by no later than 12.00 noon on the business day prior to the day of the meeting. Date of appointment: 24 March 2016. Office Holder details: Richard William James Long, (IP No. 6059) of Richard Long & Co, Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH For further details contact the Liquidator on 01992 503372
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBOB ASSOCIATES(UK) LIMITEDEvent Date2016-03-24
At a general meeting of the above named company convened and held at Castlegate House, 36 Castle Street, Hertford, Herts, SG14 1HH on 24 March 2016 , at 11.00 am, the following Resolutions were duly passed as a special resolution and ordinary resolution respectively: That the company be wound up voluntarily, that Richard William James Long , (IP No. 6059) of Richard Long & Co , Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH be and he is hereby appointed Liquidator of the company for the purposes of such winding up. For further details contact Richard Williams James Long on 01992 503372
 
Initiating party Event TypeNotices to Creditors
Defending partyBOB ASSOCIATES(UK) LIMITEDEvent Date2016-03-24
Notice is given that the creditors of the above named company are required on or before the 06 May 2016 to send their names and addresses, with particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Richard William James Long of Richard Long & Co, Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH the liquidator of the company, and if so required by notice in writing from the liquidator either personally or by their solicitor, to come in and prove their debts or claims at such time and place as shall be specifed in such notice and in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal as all known creditors have been or should be paid in full. Date of Appointment: 24 March 2016 Office Holder details: Richard William James Long , (IP No. 6059) of Richard Long & Co , Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH . For further details contact Richard Williams James Long on 01992 503372
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBOB ASSOCIATES(UK) LIMITEDEvent Date2016-03-24
Richard William James Long , (IP No. 6059) of Richard Long & Co , Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH . : For further details contact Richard Williams James Long on 01992 503372
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOB ASSOCIATES(UK) 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 BOB ASSOCIATES(UK) 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.