Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOSTON LODGE DEVELOPMENTS LIMITED
Company Information for

BOSTON LODGE DEVELOPMENTS LIMITED

C/O CURRIE YOUNG LIMITED, 10 King Street, Newcastle Under Lyme, ST5 1EL,
Company Registration Number
02827947
Private Limited Company
Liquidation

Company Overview

About Boston Lodge Developments Ltd
BOSTON LODGE DEVELOPMENTS LIMITED was founded on 1993-06-17 and has its registered office in Newcastle Under Lyme. The organisation's status is listed as "Liquidation". Boston Lodge Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BOSTON LODGE DEVELOPMENTS LIMITED
 
Legal Registered Office
C/O CURRIE YOUNG LIMITED
10 King Street
Newcastle Under Lyme
ST5 1EL
Other companies in ST3
 
Filing Information
Company Number 02827947
Company ID Number 02827947
Date formed 1993-06-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2006-11-30
Account next due 30/09/2008
Latest return 17/06/2007
Return next due 15/07/2008
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-06-24 12:58:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOSTON LODGE DEVELOPMENTS LIMITED
The accountancy firm based at this address is BIRCHWOOD CONSULTING MANAGEMENT SERVICES 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 BOSTON LODGE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID WRIGHT
Company Secretary 1993-06-17
KEITH EVANS
Director 1993-06-17
RICHARD LAWRENCE THOMPSON
Director 1993-06-17
DAVID WRIGHT
Director 1993-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
HAROLD WAYNE
Nominated Secretary 1993-06-17 1993-06-17
YVONNE WAYNE
Nominated Director 1993-06-17 1993-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD LAWRENCE THOMPSON THOMPSON WRIGHT TRUSTEES LIMITED Director 2015-07-02 CURRENT 2015-07-02 Active
RICHARD LAWRENCE THOMPSON THOMPSON WRIGHT LIMITED Director 2009-03-01 CURRENT 2001-02-01 Active
RICHARD LAWRENCE THOMPSON NORTHCOTE PROPERTY MANAGEMENT LIMITED Director 2006-05-11 CURRENT 2006-05-11 Active
RICHARD LAWRENCE THOMPSON THOMPSON WRIGHT FINANCIAL SERVICES LTD Director 2002-03-19 CURRENT 2002-03-19 Active - Proposal to Strike off
RICHARD LAWRENCE THOMPSON T W FINANCIAL PLANNING LTD Director 2002-03-19 CURRENT 2002-03-19 Active
DAVID WRIGHT THOMPSON WRIGHT TRUSTEES LIMITED Director 2015-07-02 CURRENT 2015-07-02 Active
DAVID WRIGHT T W FINANCIAL PLANNING LTD Director 2003-11-01 CURRENT 2002-03-19 Active
DAVID WRIGHT THOMPSON WRIGHT LIMITED Director 2001-02-01 CURRENT 2001-02-01 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
2023-06-24Final Gazette dissolved via compulsory strike-off
2023-03-24Voluntary liquidation. Notice of members return of final meeting
2023-03-24Voluntary liquidation. Notice of members return of final meeting
2022-10-07Liquidators' statement of receipts and payments to 2022-08-28
2022-10-074.68 Liquidators' statement of receipts and payments to 2022-08-28
2022-04-054.68 Liquidators' statement of receipts and payments to 2022-02-28
2021-12-14REGISTERED OFFICE CHANGED ON 14/12/21 FROM C/O Currie Young Ltd Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB
2021-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/21 FROM C/O Currie Young Ltd Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB
2021-09-244.68 Liquidators' statement of receipts and payments to 2021-08-28
2021-03-314.68 Liquidators' statement of receipts and payments to 2021-02-28
2020-10-014.68 Liquidators' statement of receipts and payments to 2020-08-28
2020-04-084.68 Liquidators' statement of receipts and payments to 2020-02-28
2019-10-104.68 Liquidators' statement of receipts and payments to 2019-08-28
2019-05-094.68 Liquidators' statement of receipts and payments to 2019-02-28
2018-10-054.68 Liquidators' statement of receipts and payments to 2018-08-28
2018-05-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2018
2018-05-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2018
2017-12-20LIQ MISC OCCourt order INSOLVENCY:court order re. Removal/ replacement of liquidator
2017-12-204.33Voluntary liquidation resignation of liquidator
2017-09-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/08/2017
2017-09-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2017
2017-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/17 FROM The Old Barn Caverswall Park Caverswall Lane Stoke-on-Trent Staffordshire ST3 6HP
2016-10-114.68 Liquidators' statement of receipts and payments to 2016-08-28
2016-03-184.68 Liquidators' statement of receipts and payments to 2016-02-28
2015-09-304.68 Liquidators' statement of receipts and payments to 2015-08-28
2015-03-194.68 Liquidators' statement of receipts and payments to 2015-02-28
2014-09-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/08/2014
2014-09-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/08/2014
2014-03-104.68 Liquidators' statement of receipts and payments to 2014-02-28
2013-09-034.68 Liquidators' statement of receipts and payments to 2013-08-28
2013-03-124.68 Liquidators' statement of receipts and payments to 2013-02-28
2012-09-274.68 Liquidators' statement of receipts and payments to 2012-08-27
2012-03-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2012
2011-09-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/08/2011
2011-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2011 FROM 2 ADVENTURE PLACE HANLEY STOKE-ON-TRENT ST1 3AF
2011-06-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-06-154.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2011-03-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2011
2010-09-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/08/2010
2010-03-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2010
2009-11-264.35ORDER OF COURT GRANTING VOLUNTARY LIQUIDATOR LEAVE TO RESIGN
2009-10-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2009-09-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/08/2009
2009-07-02LIQ MISC OCCOURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR
2009-07-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2009-07-024.44DEATH OF LIQUIDATOR
2009-03-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2009
2008-03-13287REGISTERED OFFICE CHANGED ON 13/03/2008 FROM EBENEZER HOUSE RYECROFT NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 2BE
2008-03-13LRESSPSPECIAL RESOLUTION TO WIND UP
2008-03-134.70DECLARATION OF SOLVENCY
2008-03-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2007-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-06-26363aRETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS
2006-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-06-20363aRETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2005-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-07-08363sRETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS
2005-04-04363sRETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS
2004-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-04-07363sRETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS
2003-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-10-29363sRETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS
2002-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-08-21363sRETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS
2001-06-12363sRETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS
2000-12-12287REGISTERED OFFICE CHANGED ON 12/12/00 FROM: 64 KING STREET NEWCASTLE STAFFORDSHIRE ST5 1TD
2000-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-11-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-24363aRETURN MADE UP TO 17/06/99; NO CHANGE OF MEMBERS
1999-11-24288cDIRECTOR'S PARTICULARS CHANGED
1999-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-07-03363sRETURN MADE UP TO 17/06/98; NO CHANGE OF MEMBERS
1998-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1998-01-23123£ NC 1000/401000 21/07/96
1998-01-23363sRETURN MADE UP TO 17/06/97; FULL LIST OF MEMBERS
1998-01-2388(2)RAD 21/07/96--------- £ SI 400000@.1
1998-01-07363sRETURN MADE UP TO 17/06/96; NO CHANGE OF MEMBERS
1996-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1995-08-07363sRETURN MADE UP TO 17/06/95; NO CHANGE OF MEMBERS
1995-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1994-11-07363sRETURN MADE UP TO 17/06/94; FULL LIST OF MEMBERS
1994-11-0788(2)RAD 15/12/93--------- £ SI 1000@.1=100 £ IC 2/102
1994-08-26288DIRECTOR RESIGNED
1994-08-26288SECRETARY RESIGNED
1994-06-14288NEW DIRECTOR APPOINTED
1994-06-14288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer



Licences & Regulatory approval
We could not find any licences issued to BOSTON LODGE DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOSTON LODGE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1994-06-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-06-07 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1994-05-19 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of BOSTON LODGE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOSTON LODGE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of BOSTON LODGE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOSTON LODGE DEVELOPMENTS 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 (4521 - Gen construction & civil engineer) as BOSTON LODGE DEVELOPMENTS LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where BOSTON LODGE DEVELOPMENTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOSTON LODGE DEVELOPMENTS 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 BOSTON LODGE DEVELOPMENTS 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.