Liquidation
Company Information for BOTES INTERIORS LIMITED
C/O Kirker & Co Centre 645, 2 Old Brompton Road, London, SW7 3DQ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
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 | |
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 |
Last Datalog update: | 2024-02-10 13:07:15 |
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 DAVID FLETCHER |
||
SIMON ROBERT ANTHONY BOTES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL DAVID FLETCHER |
Company Secretary | ||
PAUL DAVID FLETCHER |
Director | ||
GERALD ROBERT DREYER |
Company Secretary | ||
IAN HUGH CHRISTOPHER BOTES |
Director | ||
GAVIN GERRARD KIERAN |
Director | ||
STEPHEN DANIEL BANKS |
Director | ||
CAROLINE BALL |
Company Secretary | ||
CAROLINE BALL |
Director | ||
SALVATORE ZIZZA |
Director | ||
WILLIAM MCBURNEY WHELAN (JNR) |
Company Secretary | ||
WILLIAM MCBURNEY WHELAN (JNR) |
Director | ||
COLIN STEPHEN PEASE |
Director | ||
KEITH GRAHAM MARTIN |
Director | ||
GRAHAM JOHN READ |
Director | ||
M & N SECRETARIES LIMITED |
Nominated Secretary | ||
GLASSMILL LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLACKHEATH RUGBY LIMITED | Director | 2018-03-10 | CURRENT | 1998-04-30 | Active | |
HEATH PROJECTS LIMITED | Director | 2016-01-05 | CURRENT | 2016-01-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation Statement of receipts and payments to 2022-10-23 | ||
Voluntary liquidation Statement of receipts and payments to 2021-10-23 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-23 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/10/2017:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/10/2017:LIQ. CASE NO.2 | |
2.24B | Administrator's progress report to 2016-10-04 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/04/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/04/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/16 FROM Unit 12 37 Tanner Street London SE1 3LF | |
2.16B | Statement of affairs with form 2.14B | |
2.23B | Result of meeting of creditors | |
2.12B | Appointment of an administrator | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/15 FROM 43 Tanner Street London SE1 3PL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 10/11/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 10/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 10/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 10/11/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP03 | Appointment of Mr Paul David Fletcher as company secretary | |
AR01 | 10/11/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL FLETCHER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL FLETCHER | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2010 FROM 3RD FLOOR STAPLE HALL STONEHOUSE COURT 87-90 HOUNDSDITCH LONDON EC3A 7NP | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AR01 | 10/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID FLETCHER / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT ANTHONY BOTES / 10/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SIMON BOTES / 01/01/2009 | |
363a | RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/07/06 FROM: THAMES HOUSE 18 PARK STREET LONDON SE1 9EL | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 31/05/05 FROM: THAMES HOUSE 18 PARK STREET LONDON SE1 9EL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 18/05/05 FROM: 2 MEMEL STREET LONDON EC1Y 0UT | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
CERTNM | COMPANY NAME CHANGED NEWCO INTERIORS LIMITED CERTIFICATE ISSUED ON 20/01/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/07/02 FROM: THE HOP EXCHANGE 24 SOUTHWARK STREET LONDON SE1 1TY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Appointment of Administrators | 2015-10-13 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | WESTON WILLIAMSON LIMITED | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Outstanding | BRIDGESTART PROPERTIES LIMITED | |
RENT DEPOSIT DEED | Outstanding | BRIDGESTART PROPERTIES LIMITED |
|
|
|
|
|
|
|
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
BOTES INTERIORS LIMITED owns 1 domain names.
botesinteriors.co.uk
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:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | BOTES INTERIORS LIMITED | Event Date | 2015-10-05 |
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 : | |||
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. |