Liquidation
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 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 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL RODNEY STEER |
||
COLIN GEOFFREY ROCKLYN BOOTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINE MARY BOOTH |
Company Secretary | ||
SUSAN MARY BROMLEY |
Company Secretary | ||
BERNARD HOUGHTON |
Company Secretary | ||
PIERS PALFREMAN |
Company Secretary | ||
CHRISTINE MARY BOOTH |
Company Secretary | ||
CURSITOR SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
CURSITOR NOMINEES LIMITED |
Nominated Director | ||
CURSITOR SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BARDNEY LEISURE LIMITED | Director | 2011-02-10 | CURRENT | 2011-02-10 | Dissolved 2017-07-18 | |
PAUL STEER DEVELOPMENTS LIMITED | Director | 2010-08-19 | CURRENT | 2010-08-19 | Dissolved 2014-09-16 | |
BARDNEY EVENTS LIMITED | Director | 2008-04-28 | CURRENT | 2008-04-28 | Dissolved 2014-10-07 | |
TYRWHITT PROPERTIES LIMITED | Director | 2006-06-08 | CURRENT | 2006-06-08 | Active - Proposal to Strike off | |
COLIN BOOTH GROUP LIMITED | Director | 2001-06-20 | CURRENT | 2001-06-20 | Active - Proposal to Strike off | |
A H THOMPSON & SON LIMITED | Director | 2000-09-28 | CURRENT | 2000-09-28 | Dissolved 2016-05-03 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-03 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-03 | |
4.68 | Liquidators' statement of receipts and payments to 2015-12-03 | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2014-12-04 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2014-06-05 | |
2.16B | Statement of affairs with form 2.14B | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/13 FROM Bardney Hall Whitecross Street Barton-on-Humber North Lincolnshire DN18 5DF | |
2.12B | Appointment of an administrator | |
LATEST SOC | 23/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/10/13 ANNUAL RETURN FULL LIST | |
AR01 | 19/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 19/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GEOFFREY ROCKLYN BOOTH / 19/10/2009 | |
287 | REGISTERED OFFICE CHANGED ON 20/08/2009 FROM TYRWHITT HALL BECK HILL BARTON UPON HUMBER NORTH LINCOLNSHIRE DN18 5EY | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 07/09/06 FROM: 53 WHITECROSS STREET BARTON UPON HUMBER NORTH LINCOLNSHIRE DN18 5EU | |
363s | RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 16/04/03 FROM: TYRWITT OFFICE BECK HILL BARTON ON HUMBER NORTH LINCOLNSHIRE ON18 5EY | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Appointment of Liquidators | 2014-12-11 |
Meetings of Creditors | 2014-01-29 |
Appointment of Administrators | 2013-12-13 |
Total # Mortgages/Charges | 18 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 18 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
|
|
|
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
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | C.G.R. BOOTH DEVELOPMENTS LIMITED | Event Date | 2014-12-04 |
Michael Chamberlain of Chamberlain & Co , Resolution House, 12 Mill Hill, Leeds LS1 5DQ : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | C.G.R. BOOTH DEVELOPMENTS LIMITED | Event Date | 2013-12-06 |
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 Type | Appointment of Administrators | |
Defending party | C.G.R. BOOTH DEVELOPMENTS LIMITED | Event Date | 2013-12-06 |
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 : | |||
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. |