Company Information for A. BOVILLE WRIGHT LIMITED
172a Harefield Road, Uxbridge, UB8 1PP,
|
Company Registration Number
02875971
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
A. BOVILLE WRIGHT LIMITED | |
Legal Registered Office | |
172a Harefield Road Uxbridge UB8 1PP Other companies in UB8 | |
Company Number | 02875971 | |
---|---|---|
Company ID Number | 02875971 | |
Date formed | 1993-11-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-06-30 | |
Account next due | 2024-03-31 | |
Latest return | 2022-11-29 | |
Return next due | 2023-12-13 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-07-17 11:19:29 |
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 |
---|---|---|
JAMES EDWARD RICHARD MOLE |
||
ROBERT JOHN BOVILLE-WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FREDERICK ARTHUR BECKETT |
Director | ||
ROBERT JOHN BOVILLE-WRIGHT |
Company Secretary | ||
KATHLEEN MAUD BOVILLE-WRIGHT |
Director | ||
SARA JANE O'KEEFE |
Nominated Secretary | ||
MARY THERESE ITA HURST |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22 | ||
Change of details for Mr Robert John Boville-Wright as a person with significant control on 2016-04-06 | ||
CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES | |
PSC04 | Change of details for Mr Robert John Boville-Wright as a person with significant control on 2016-04-06 | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
TM02 | Termination of appointment of James Edward Richard Mole on 2022-04-20 | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/21 FROM 127/128 High Street Uxbridge Middlesex UB8 1DJ | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/11/16 STATEMENT OF CAPITAL;GBP 150000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 150000 | |
AR01 | 29/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 31/12/15 TO 30/06/16 | |
LATEST SOC | 20/12/14 STATEMENT OF CAPITAL;GBP 150000 | |
AR01 | 29/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/12/13 STATEMENT OF CAPITAL;GBP 150000 | |
AR01 | 29/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/11/12 ANNUAL RETURN FULL LIST | |
AR01 | 29/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/11/10 ANNUAL RETURN FULL LIST | |
AR01 | 29/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Robert John Boville-Wright on 2009-11-30 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 29/11/08; full list of members | |
AA | 31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 29/11/07; full list of members | |
AA | 31/12/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 31/12/06--------- £ SI 147700@1=147700 £ IC 2300/150000 | |
123 | NC INC ALREADY ADJUSTED 31/12/06 | |
RES04 | £ NC 10000/250000 31/12 | |
363a | RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 29/11/96; FULL LIST OF MEMBERS | |
88(2)R | AD 31/12/93--------- £ SI 998@1 | |
363s | RETURN MADE UP TO 29/11/95; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/12/94 | |
363s | RETURN MADE UP TO 29/11/94; FULL LIST OF MEMBERS | |
123 | £ NC 1000/10000 31/12/94 | |
ORES04 | NC INC ALREADY ADJUSTED 31/12/94 | |
288 | NEW DIRECTOR APPOINTED | |
88(2)P | AD 31/12/93--------- £ SI 998@1=998 £ IC 2/1000 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
CERTNM | COMPANY NAME CHANGED CATOR CONSULTANTS LIMITED CERTIFICATE ISSUED ON 01/02/94 | |
287 | REGISTERED OFFICE CHANGED ON 31/01/94 FROM: MOUNTBARROW HOUSE 12 ELIZABETH STREET VICTORIA LONDON SW1W 9RB | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-01-01 | £ 338,563 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 205,182 |
Creditors and other liabilities
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 A. BOVILLE WRIGHT LIMITED
Called Up Share Capital | 2012-01-01 | £ 150,000 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 1,084 |
Current Assets | 2012-01-01 | £ 278,242 |
Debtors | 2012-01-01 | £ 39,501 |
Fixed Assets | 2012-01-01 | £ 23,428 |
Shareholder Funds | 2012-01-01 | £ 219,112 |
Stocks Inventory | 2012-01-01 | £ 237,657 |
Tangible Fixed Assets | 2012-01-01 | £ 23,428 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Hillingdon | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |