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

BOTES INTERIORS LIMITED

C/O Kirker & Co Centre 645, 2 Old Brompton Road, London, SW7 3DQ,
Company Registration Number
02991774
Private Limited Company
Liquidation

Company Overview

About Botes Interiors Ltd
BOTES INTERIORS LIMITED was founded on 1994-11-18 and has its registered office in London. The organisation's status is listed as "Liquidation". Botes Interiors 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
BOTES INTERIORS LIMITED
 
Legal Registered Office
C/O Kirker & Co Centre 645
2 Old Brompton Road
London
SW7 3DQ
Other companies in SE1
 
Filing Information
Company Number 02991774
Company ID Number 02991774
Date formed 1994-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-12-31
Account next due 30/09/2016
Latest return 10/11/2014
Return next due 08/12/2015
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB657386004  
Last Datalog update: 2024-02-10 14:07:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOTES INTERIORS 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 BOTES INTERIORS LIMITED

Current Directors
Officer Role Date Appointed
PAUL DAVID FLETCHER
Company Secretary 2011-05-05
SIMON ROBERT ANTHONY BOTES
Director 2002-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DAVID FLETCHER
Company Secretary 2006-07-19 2010-06-30
PAUL DAVID FLETCHER
Director 2006-07-19 2010-06-30
GERALD ROBERT DREYER
Company Secretary 2002-11-27 2006-07-19
IAN HUGH CHRISTOPHER BOTES
Director 2002-11-27 2006-07-19
GAVIN GERRARD KIERAN
Director 2002-11-27 2004-08-27
STEPHEN DANIEL BANKS
Director 2000-02-07 2004-01-09
CAROLINE BALL
Company Secretary 2001-10-26 2002-11-27
CAROLINE BALL
Director 1996-05-01 2002-11-27
SALVATORE ZIZZA
Director 1996-05-01 2002-11-27
WILLIAM MCBURNEY WHELAN (JNR)
Company Secretary 1994-11-18 2001-10-26
WILLIAM MCBURNEY WHELAN (JNR)
Director 1994-11-18 2001-10-26
COLIN STEPHEN PEASE
Director 1998-11-10 2000-03-31
KEITH GRAHAM MARTIN
Director 1996-07-09 1997-08-18
GRAHAM JOHN READ
Director 1996-05-01 1997-04-25
M & N SECRETARIES LIMITED
Nominated Secretary 1994-11-18 1994-11-18
GLASSMILL LIMITED
Director 1994-11-18 1994-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ROBERT ANTHONY BOTES BLACKHEATH RUGBY LIMITED Director 2018-03-10 CURRENT 1998-04-30 Active
SIMON ROBERT ANTHONY BOTES HEATH PROJECTS LIMITED Director 2016-01-05 CURRENT 2016-01-05 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
2024-02-10Final Gazette dissolved via compulsory strike-off
2023-02-28Voluntary liquidation Statement of receipts and payments to 2022-10-23
2022-02-10Voluntary liquidation Statement of receipts and payments to 2021-10-23
2022-02-10LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-23
2021-05-17LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-23
2019-12-19LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-23
2019-01-18LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-23
2018-01-09LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/10/2017:LIQ. CASE NO.2
2018-01-09LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/10/2017:LIQ. CASE NO.2
2016-10-242.24BAdministrator's progress report to 2016-10-04
2016-10-242.34BNotice of move from Administration to creditors voluntary liquidation
2016-10-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/04/2016
2016-10-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/04/2016
2016-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/16 FROM Unit 12 37 Tanner Street London SE1 3LF
2015-12-302.16BStatement of affairs with form 2.14B
2015-12-232.23BResult of meeting of creditors
2015-10-132.12BAppointment of an administrator
2015-10-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/15 FROM 43 Tanner Street London SE1 3PL
2015-03-14DISS40Compulsory strike-off action has been discontinued
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 30000
2015-03-13AR0110/11/14 ANNUAL RETURN FULL LIST
2015-03-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-10-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 30000
2014-01-06AR0110/11/13 ANNUAL RETURN FULL LIST
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-10AR0110/11/12 ANNUAL RETURN FULL LIST
2012-09-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-21AR0110/11/11 ANNUAL RETURN FULL LIST
2011-10-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-05AP03Appointment of Mr Paul David Fletcher as company secretary
2010-11-17AR0110/11/10 ANNUAL RETURN FULL LIST
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FLETCHER
2010-07-02TM02APPOINTMENT TERMINATED, SECRETARY PAUL FLETCHER
2010-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2010 FROM 3RD FLOOR STAPLE HALL STONEHOUSE COURT 87-90 HOUNDSDITCH LONDON EC3A 7NP
2009-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-11-11AR0110/11/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID FLETCHER / 10/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT ANTHONY BOTES / 10/11/2009
2009-09-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-23288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON BOTES / 01/01/2009
2008-11-17363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-09-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-21363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-05-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-28363sRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-09-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-29288aNEW DIRECTOR APPOINTED
2006-08-04395PARTICULARS OF MORTGAGE/CHARGE
2006-07-26288bDIRECTOR RESIGNED
2006-07-26287REGISTERED OFFICE CHANGED ON 26/07/06 FROM: THAMES HOUSE 18 PARK STREET LONDON SE1 9EL
2006-07-26288aNEW SECRETARY APPOINTED
2006-07-26288bSECRETARY RESIGNED
2006-05-26AUDAUDITOR'S RESIGNATION
2005-11-10363aRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-07-08288cDIRECTOR'S PARTICULARS CHANGED
2005-05-31287REGISTERED OFFICE CHANGED ON 31/05/05 FROM: THAMES HOUSE 18 PARK STREET LONDON SE1 9EL
2005-05-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-18287REGISTERED OFFICE CHANGED ON 18/05/05 FROM: 2 MEMEL STREET LONDON EC1Y 0UT
2004-11-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-17363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2004-09-03288bDIRECTOR RESIGNED
2004-07-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-19363sRETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS
2004-02-08288bDIRECTOR RESIGNED
2003-10-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-03-11395PARTICULARS OF MORTGAGE/CHARGE
2003-03-10225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02
2003-03-10288aNEW DIRECTOR APPOINTED
2003-01-28AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-20CERTNMCOMPANY NAME CHANGED NEWCO INTERIORS LIMITED CERTIFICATE ISSUED ON 20/01/03
2002-12-11288aNEW DIRECTOR APPOINTED
2002-12-11288aNEW DIRECTOR APPOINTED
2002-12-08288bDIRECTOR RESIGNED
2002-12-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-12-05288aNEW SECRETARY APPOINTED
2002-11-19363sRETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS
2002-07-10287REGISTERED OFFICE CHANGED ON 10/07/02 FROM: THE HOP EXCHANGE 24 SOUTHWARK STREET LONDON SE1 1TY
2002-05-03AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-01-10288aNEW SECRETARY APPOINTED
2002-01-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-10363sRETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS
2002-01-03395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BOTES INTERIORS 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 Administrators2015-10-13
Fines / Sanctions
No fines or sanctions have been issued against BOTES INTERIORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-12-08 Outstanding WESTON WILLIAMSON LIMITED
LEGAL CHARGE 2006-08-04 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-03-11 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2002-01-03 Outstanding BRIDGESTART PROPERTIES LIMITED
RENT DEPOSIT DEED 1998-06-06 Outstanding BRIDGESTART PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 BOTES INTERIORS LIMITED

Intangible Assets
Patents
We have not found any records of BOTES INTERIORS LIMITED registering or being granted any patents
Domain Names

BOTES INTERIORS LIMITED owns 1 domain names.

botesinteriors.co.uk  

Trademarks
We have not found any records of BOTES INTERIORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOTES INTERIORS 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 (82990 - Other business support service activities n.e.c.) as BOTES INTERIORS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BOTES INTERIORS 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 Administrators
Defending partyBOTES INTERIORS LIMITEDEvent Date2015-10-05
In the High Court of Justice case number 6515 Edwin D.S . Kirker , Office Holder Number: 8227 , Kirker & Co , Centre 645, 2 Old Brompton Road, London SW7 3DQ . Further Details: E: edwin@kirker.co.uk , T: 020 7580 6030 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOTES INTERIORS 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 BOTES INTERIORS 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.