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

C.G.R. BOOTH DEVELOPMENTS LIMITED

CHAMBERLAIN & CO, RESOLUTION HOUSE 12, MILL HILL, LEEDS, WEST YORKSHIRE, LS1 5DQ,
Company Registration Number
02863886
Private Limited Company
Liquidation

Company Overview

About C.g.r. Booth Developments Ltd
C.G.R. BOOTH DEVELOPMENTS LIMITED was founded on 1993-10-19 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". C.g.r. Booth 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
C.G.R. BOOTH DEVELOPMENTS LIMITED
 
Legal Registered Office
CHAMBERLAIN & CO
RESOLUTION HOUSE 12
MILL HILL
LEEDS
WEST YORKSHIRE
LS1 5DQ
Other companies in LS1
 
Filing Information
Company Number 02863886
Company ID Number 02863886
Date formed 1993-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2011
Account next due 30/09/2013
Latest return 19/10/2013
Return next due 16/11/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 06:06:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.G.R. BOOTH DEVELOPMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   OMI CONSULTANCY LIMITED   COMPLETE ACCOUNTING & PAYROLL SERVICES LIMITED   QUANTUMA ADVISORY (YORKSHIRE) 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 C.G.R. BOOTH DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
PAUL RODNEY STEER
Company Secretary 2006-10-30
COLIN GEOFFREY ROCKLYN BOOTH
Director 1993-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE MARY BOOTH
Company Secretary 2004-05-01 2006-10-30
SUSAN MARY BROMLEY
Company Secretary 2003-07-07 2004-04-16
BERNARD HOUGHTON
Company Secretary 2001-09-14 2003-07-07
PIERS PALFREMAN
Company Secretary 1998-05-28 2001-09-14
CHRISTINE MARY BOOTH
Company Secretary 1995-03-10 1999-05-28
CURSITOR SECRETARIAL SERVICES LIMITED
Nominated Secretary 1993-10-19 1995-03-10
CURSITOR NOMINEES LIMITED
Nominated Director 1993-10-19 1993-12-14
CURSITOR SECRETARIAL SERVICES LIMITED
Nominated Director 1993-10-19 1993-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN GEOFFREY ROCKLYN BOOTH BARDNEY LEISURE LIMITED Director 2011-02-10 CURRENT 2011-02-10 Dissolved 2017-07-18
COLIN GEOFFREY ROCKLYN BOOTH PAUL STEER DEVELOPMENTS LIMITED Director 2010-08-19 CURRENT 2010-08-19 Dissolved 2014-09-16
COLIN GEOFFREY ROCKLYN BOOTH BARDNEY EVENTS LIMITED Director 2008-04-28 CURRENT 2008-04-28 Dissolved 2014-10-07
COLIN GEOFFREY ROCKLYN BOOTH TYRWHITT PROPERTIES LIMITED Director 2006-06-08 CURRENT 2006-06-08 Active - Proposal to Strike off
COLIN GEOFFREY ROCKLYN BOOTH COLIN BOOTH GROUP LIMITED Director 2001-06-20 CURRENT 2001-06-20 Active - Proposal to Strike off
COLIN GEOFFREY ROCKLYN BOOTH A H THOMPSON & SON LIMITED Director 2000-09-28 CURRENT 2000-09-28 Dissolved 2016-05-03

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
2019-02-13LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-03
2018-01-31LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-03
2017-02-164.68 Liquidators' statement of receipts and payments to 2016-12-03
2016-03-014.68 Liquidators' statement of receipts and payments to 2015-12-03
2014-12-17600Appointment of a voluntary liquidator
2014-12-162.24BAdministrator's progress report to 2014-12-04
2014-12-042.34BNotice of move from Administration to creditors voluntary liquidation
2014-07-152.24BAdministrator's progress report to 2014-06-05
2014-03-142.16BStatement of affairs with form 2.14B
2014-03-042.23BResult of meeting of creditors
2014-01-302.17BStatement of administrator's proposal
2013-12-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2013-12-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-12-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2013-12-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-12-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-12-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-12-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/13 FROM Bardney Hall Whitecross Street Barton-on-Humber North Lincolnshire DN18 5DF
2013-12-122.12BAppointment of an administrator
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-23AR0119/10/13 ANNUAL RETURN FULL LIST
2012-10-29AR0119/10/12 ANNUAL RETURN FULL LIST
2012-10-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-21AR0119/10/11 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 TOTAL EXEMPTION FULL
2010-10-26AR0119/10/10 FULL LIST
2010-07-07AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-02AR0119/10/09 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GEOFFREY ROCKLYN BOOTH / 19/10/2009
2009-08-20287REGISTERED OFFICE CHANGED ON 20/08/2009 FROM TYRWHITT HALL BECK HILL BARTON UPON HUMBER NORTH LINCOLNSHIRE DN18 5EY
2009-07-28AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-16363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-10-14AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-29363aRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-11288cDIRECTOR'S PARTICULARS CHANGED
2007-06-22288cDIRECTOR'S PARTICULARS CHANGED
2006-11-10288bSECRETARY RESIGNED
2006-11-10288aNEW SECRETARY APPOINTED
2006-11-08363sRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-07287REGISTERED OFFICE CHANGED ON 07/09/06 FROM: 53 WHITECROSS STREET BARTON UPON HUMBER NORTH LINCOLNSHIRE DN18 5EU
2005-11-14363sRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-25363sRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-09-24288aNEW SECRETARY APPOINTED
2004-04-30288bSECRETARY RESIGNED
2004-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-15363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2003-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-15288aNEW SECRETARY APPOINTED
2003-07-15288bSECRETARY RESIGNED
2003-06-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-16287REGISTERED OFFICE CHANGED ON 16/04/03 FROM: TYRWITT OFFICE BECK HILL BARTON ON HUMBER NORTH LINCOLNSHIRE ON18 5EY
2003-04-15395PARTICULARS OF MORTGAGE/CHARGE
2003-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-24395PARTICULARS OF MORTGAGE/CHARGE
2002-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-10-26363sRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2002-08-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to C.G.R. BOOTH DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-12-11
Meetings of Creditors2014-01-29
Appointment of Administrators2013-12-13
Fines / Sanctions
No fines or sanctions have been issued against C.G.R. BOOTH DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2003-04-03 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-12-16 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-04-02 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-09-13 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-09-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-09-13 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-09-12 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-09-12 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-09-12 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-09-12 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-09-12 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-09-08 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-09-07 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-09-07 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-09-01 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-08-31 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-05-26 Satisfied HSBC BANK PLC
LEGAL CHARGE 1993-12-17 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 C.G.R. BOOTH DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of C.G.R. BOOTH DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.G.R. BOOTH DEVELOPMENTS LIMITED
Trademarks
We have not found any records of C.G.R. BOOTH DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.G.R. BOOTH 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 (41100 - Development of building projects) as C.G.R. BOOTH DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where C.G.R. BOOTH 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyC.G.R. BOOTH DEVELOPMENTS LIMITEDEvent Date2014-12-04
Michael Chamberlain of Chamberlain & Co , Resolution House, 12 Mill Hill, Leeds LS1 5DQ :
 
Initiating party Event TypeMeetings of Creditors
Defending partyC.G.R. BOOTH DEVELOPMENTS LIMITEDEvent Date2013-12-06
In the Leeds District Registry 1479 of 2013 Notice is hereby given by Michael Chamberlain of Chamberlain & Co, Resolution House,12 Mill Hill, Leeds, LS1 5DQ that a meeting of creditors is to be held at Hallmark Hotel, Ferriby High Road, North Ferriby, HU14 3LG on 12 February 2014 at 2:45 pm . The meeting is an initial meeting under Legislation: paragraph 51 of Schedule B1 to the Legislation section: Insolvency Act 1986 . A proxy form should be completed and returned to my office by the date of the meetingif you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me,not later than 12.00 noon on the business day before the day fixed for the meeting,details in writing of your claim. Phone Number: 0113 242 0808 Email Address: david.render@chamberlain-co.co.uk Name of Office Holder: Michael Chamberlain Office Holder Number: 8735 Address of Office Holder: Resolution House, 12 Mill Hill, Leeds, LS1 5DQ Capacity: Administrator Date of Appointment: 6 December 2013
 
Initiating party Event TypeAppointment of Administrators
Defending partyC.G.R. BOOTH DEVELOPMENTS LIMITEDEvent Date2013-12-06
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1479 Michael Chamberlain (IP No 8735 ) of Chamberlain & Co , Resolution House, 12 Mill Hill, Leeds LS1 5DQ :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.G.R. BOOTH 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 C.G.R. BOOTH 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.