Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B.L. BOSELEY (PLUMBING & HEATING) LIMITED
Company Information for

B.L. BOSELEY (PLUMBING & HEATING) LIMITED

KIRKS RURAL ENTERPRISE CENTRE, VINCENT CAREY ROAD, ROTHERWAS, HEREFORD, HR2 6FE,
Company Registration Number
01586765
Private Limited Company
Liquidation

Company Overview

About B.l. Boseley (plumbing & Heating) Ltd
B.L. BOSELEY (PLUMBING & HEATING) LIMITED was founded on 1981-09-21 and has its registered office in Rotherwas. The organisation's status is listed as "Liquidation". B.l. Boseley (plumbing & Heating) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
B.L. BOSELEY (PLUMBING & HEATING) LIMITED
 
Legal Registered Office
KIRKS RURAL ENTERPRISE CENTRE
VINCENT CAREY ROAD
ROTHERWAS
HEREFORD
HR2 6FE
Other companies in GL14
 
Filing Information
Company Number 01586765
Company ID Number 01586765
Date formed 1981-09-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2017
Account next due 30/04/2019
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-04-04 08:35:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B.L. BOSELEY (PLUMBING & HEATING) 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 B.L. BOSELEY (PLUMBING & HEATING) LIMITED
The following companies were found which have the same name as B.L. BOSELEY (PLUMBING & HEATING) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
B.L. BOSELEY (PLUMBING & HEATING) LIMITED Unknown

Company Officers of B.L. BOSELEY (PLUMBING & HEATING) LIMITED

Current Directors
Officer Role Date Appointed
PAULINE MAY BOSELEY
Company Secretary 1991-07-20
BARRY LIONAL BOSELEY
Director 1991-07-20
PAULINE MAY BOSELEY
Director 1991-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY LIONAL BOSELEY BARLINE HOMES LIMITED Director 2014-09-05 CURRENT 2014-09-05 Dissolved 2017-10-17

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
2023-12-15Voluntary liquidation Statement of receipts and payments to 2023-12-11
2023-01-24Voluntary liquidation Statement of receipts and payments to 2022-12-11
2022-02-15Voluntary liquidation Statement of receipts and payments to 2021-12-11
2022-02-15LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-11
2021-02-11LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-11
2020-02-13LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-11
2019-02-22LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-11
2018-07-26LATEST SOC26/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES
2018-07-24CH01Director's details changed for Mrs Pauline May Boseley on 2017-02-07
2018-07-24CH03SECRETARY'S DETAILS CHNAGED FOR MRS PAULINE MAY BOSELEY on 2017-02-07
2018-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/18 FROM Boseley Business Park Forest Vale Road Forest Vale Industrial Estate Cinderford Gloucestershire GL14 2PH
2018-01-09LIQ01Voluntary liquidation declaration of solvency
2018-01-09600Appointment of a voluntary liquidator
2018-01-09LRESSPResolutions passed:
  • Special resolution to wind up on 2017-12-12
2017-09-15AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-15AA01Previous accounting period extended from 31/03/17 TO 31/07/17
2017-07-24PSC04Change of details for Mrs Pauline May Boseley as a person with significant control on 2017-02-07
2017-07-24CH01Director's details changed for Mrs Pauline May Boseley on 2017-02-07
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2017-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 40
2017-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 42
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2015-10-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-20AR0120/07/15 ANNUAL RETURN FULL LIST
2014-08-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-21AR0120/07/14 ANNUAL RETURN FULL LIST
2013-12-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-14AR0120/07/13 ANNUAL RETURN FULL LIST
2012-12-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-02AR0120/07/12 ANNUAL RETURN FULL LIST
2011-07-21AR0120/07/11 NO CHANGES
2011-06-10AA31/03/11 TOTAL EXEMPTION SMALL
2010-09-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-30AR0120/07/10 FULL LIST
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE BOSELEY / 20/07/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY BOSELEY / 20/07/2010
2010-07-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43
2010-07-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44
2010-06-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-20363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-01-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-30363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-06-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41
2008-05-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-05-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-05-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-05-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-05-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-05-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-05-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-05-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-05-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-05-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2008-05-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-05-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2008-05-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2008-05-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2008-05-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2008-05-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2008-05-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2008-05-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2008-05-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2008-05-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2008-05-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2008-05-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2008-05-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2008-05-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2008-05-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2008-05-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2008-05-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2008-05-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
2008-05-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32
2008-05-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34
2008-05-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33
2008-05-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 35
2008-05-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40
2008-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2008-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38
2008-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2008-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39
2007-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-22395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to B.L. BOSELEY (PLUMBING & HEATING) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-12-29
Resolutions for Winding-up2017-12-29
Appointment of Liquidators2017-12-29
Fines / Sanctions
No fines or sanctions have been issued against B.L. BOSELEY (PLUMBING & HEATING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 44
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 36
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2010-07-22 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-07-22 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2010-06-17 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2008-06-10 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2008-04-08 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-04-04 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-04-04 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-04-04 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-04-04 Outstanding BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2005-05-25 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-05-27 Satisfied HSBC BANK PLC
TRANSFER 2004-05-21 Outstanding GLOUCESTERSHIRE COUNTY COUNCIL
LEGAL MORTGAGE 2004-05-14 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-05-14 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-12-21 Satisfied HSBC BANK PLC
LEGAL CHARGE 1995-10-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-08-11 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-03-10 Satisfied MIDLAND BANK PLC
CHARGE 1994-03-03 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-10-24 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-05-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-08-18 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1991-02-21 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1990-07-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1990-07-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-07-24 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-07-10 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-07-10 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-11-21 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-11-21 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-11-21 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-11-21 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-10-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-10-21 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-10-21 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-10-21 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-10-17 Satisfied ERIC DAWSON
LEGAL CHARGE 1988-10-17 Satisfied MIDLAND BANK PLC
CHARGE 1984-06-06 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 384,443
Creditors Due After One Year 2012-03-31 £ 473,280
Creditors Due Within One Year 2013-03-31 £ 589,250
Creditors Due Within One Year 2012-03-31 £ 432,960

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-07-31

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 B.L. BOSELEY (PLUMBING & HEATING) LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 1,021,392
Current Assets 2012-03-31 £ 994,314
Debtors 2013-03-31 £ 76,613
Debtors 2012-03-31 £ 47,898
Secured Debts 2013-03-31 £ 670,946
Secured Debts 2012-03-31 £ 701,331
Shareholder Funds 2013-03-31 £ 381,082
Shareholder Funds 2012-03-31 £ 429,766
Stocks Inventory 2013-03-31 £ 944,779
Stocks Inventory 2012-03-31 £ 946,316
Tangible Fixed Assets 2013-03-31 £ 333,383
Tangible Fixed Assets 2012-03-31 £ 341,692

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of B.L. BOSELEY (PLUMBING & HEATING) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B.L. BOSELEY (PLUMBING & HEATING) LIMITED
Trademarks
We have not found any records of B.L. BOSELEY (PLUMBING & HEATING) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.L. BOSELEY (PLUMBING & HEATING) 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 (43220 - Plumbing, heat and air-conditioning installation) as B.L. BOSELEY (PLUMBING & HEATING) LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where B.L. BOSELEY (PLUMBING & HEATING) 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 TypeNotices to Creditors
Defending partyB.L. BOSELEY (PLUMBING & HEATING) LIMITEDEvent Date2017-12-20
David Kirk (IP No. 8830 ) of Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE give notice that I was appointed liquidator of the above named company on 12 December 2017 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 26 January 2018 to prove their debts by sending to the undersigned David Kirk of Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE, the Liquidator of the company, written statements of the amounts they claim to be due to them from the company, and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. Please note that this is a solvent liquidation and therefore the Liquidator is entitled to make the distribution without regard to the claim of any person in respect of a debt not proved. Contact person: Wendy George Telephone no.: 01432 373692 Email address: wendy@kirks.co.uk David Kirk :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyB.L. BOSELEY (PLUMBING & HEATING) LIMITEDEvent Date2017-12-12
SPECIAL AND ORDINARY RESOLUTIONS Pursuant to Sections 282 & 283 of the Companies Act 2006 and Section 84(1) of the Insolvency Act 1986 At a General Meeting of the members of the above named company, duly convened and held at Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE on 12 December 2017 the following resolutions were duly passed as special and ordinary resolutions: Special Resolution i That the Company be wound up voluntarily Ordinary Resolution i That David Kirk of Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE be and is hereby appointed Liquidator of the company. Name of Insolvency Practitioner: David Kirk Address of Insolvency Practitioner: Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE IP Number: 8830 Date of Appointment: 12 December 2017 Contact Name: Wendy George Email Address: wendy@kirks.co.uk Telephone Number: 01432 373692 Barry L Boseley :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyB.L. BOSELEY (PLUMBING & HEATING) LIMITEDEvent Date2017-12-12
Liquidator's name and address: David Kirk, Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B.L. BOSELEY (PLUMBING & HEATING) 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 B.L. BOSELEY (PLUMBING & HEATING) 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.