Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MICHAEL BOYD AND PARTNERS LTD
Company Information for

MICHAEL BOYD AND PARTNERS LTD

21 HIGHFIELD ROAD, DARTFORD, KENT, DA1 2JS,
Company Registration Number
03812133
Private Limited Company
Liquidation

Company Overview

About Michael Boyd And Partners Ltd
MICHAEL BOYD AND PARTNERS LTD was founded on 1999-07-22 and has its registered office in Dartford. The organisation's status is listed as "Liquidation". Michael Boyd And Partners Ltd 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
MICHAEL BOYD AND PARTNERS LTD
 
Legal Registered Office
21 HIGHFIELD ROAD
DARTFORD
KENT
DA1 2JS
Other companies in SS6
 
Filing Information
Company Number 03812133
Company ID Number 03812133
Date formed 1999-07-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2013-07-31
Account next due 2015-04-30
Latest return 2014-09-07
Return next due 2016-09-21
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-02-11 14:12:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICHAEL BOYD AND PARTNERS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AZZURRI CONSULTING LIMITED   DMD AND CO LTD
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 MICHAEL BOYD AND PARTNERS LTD

Current Directors
Officer Role Date Appointed
GAIL ELIZABETH WEEKES
Company Secretary 2000-09-23
GAIL ELIZABETH WEEKES
Director 2000-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
JILL MARIE WEEKES
Director 2009-07-01 2012-12-10
EDWARD GORDON WEEKES
Director 2000-09-23 2008-12-10
EDWARD GORDON WEEKES
Company Secretary 2000-08-18 2000-09-23
KETAN MESURIA
Company Secretary 2000-02-21 2000-08-18
KETAN MESURIA
Director 2000-02-21 2000-08-18
TIMOTHY BOYD KEMP
Director 1999-07-22 2000-03-27
PHILIP MICHAEL ROSKAMS
Company Secretary 1999-07-22 1999-08-16
PHILIP MICHAEL ROSKAMS
Director 1999-07-26 1999-08-16
FIRST SECRETARIES LIMITED
Nominated Secretary 1999-07-22 1999-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAIL ELIZABETH WEEKES RICHER RECRUITMENT LIMITED Company Secretary 2005-08-09 CURRENT 2005-08-09 Dissolved 2018-04-15
GAIL ELIZABETH WEEKES RICHER RECRUITMENT LIMITED Director 2005-08-09 CURRENT 2005-08-09 Dissolved 2018-04-15

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
2018-02-24GAZ2Final Gazette dissolved via compulsory strike-off
2017-11-24LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-03-034.68 Liquidators' statement of receipts and payments to 2016-12-16
2017-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/17 FROM 141 Parrock Street Gravesend Kent DA12 1EY
2016-01-254.68 Liquidators' statement of receipts and payments to 2015-12-16
2015-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/15 FROM 97-99 High Street Rayleigh Essex SS6 7EJ
2015-01-084.70Declaration of solvency
2015-01-08600Appointment of a voluntary liquidator
2015-01-08LRESSPResolutions passed:Special resolution to wind up on 2014-12-17Special resolution to wind up on 2014-12-17Special resolution to wind up on 2014-12-17Special resolution to wind up on 2014-12-17Special resolution to wind up on 2014-12-17...
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 200
2014-09-10AR0107/09/14 ANNUAL RETURN FULL LIST
2013-12-11AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-19AR0107/09/13 ANNUAL RETURN FULL LIST
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JILL WEEKES
2012-12-17AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-05AR0107/09/12 ANNUAL RETURN FULL LIST
2012-01-17AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-13AR0107/09/11 ANNUAL RETURN FULL LIST
2011-08-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-08-24RES01ADOPT ARTICLES 24/08/11
2011-08-24SH0118/08/11 STATEMENT OF CAPITAL GBP 200
2011-03-04AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-16AR0107/09/10 ANNUAL RETURN FULL LIST
2009-10-16AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-09-04RES01ADOPT ARTICLES 04/09/09
2009-09-0488(2)Ad 29/07/09\gbp si 50@1=50\gbp ic 100/150\
2009-08-20288aDirector appointed jill marie weekes
2009-08-06363aRETURN MADE UP TO 22/07/09; NO CHANGE OF MEMBERS
2009-02-07288bAPPOINTMENT TERMINATED DIRECTOR EDWARD WEEKES
2008-10-29AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-02363sRETURN MADE UP TO 22/07/08; NO CHANGE OF MEMBERS
2007-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-08-29363aRETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS
2007-08-24288cDIRECTOR'S PARTICULARS CHANGED
2006-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-14363aRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2005-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-27363sRETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
2004-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-19363sRETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS
2004-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-09-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-10363sRETURN MADE UP TO 22/07/03; NO CHANGE OF MEMBERS
2003-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-07-22363sRETURN MADE UP TO 22/07/02; NO CHANGE OF MEMBERS
2002-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-08-30363aRETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS
2001-08-3088(2)RAD 31/07/01--------- £ SI 98@1=98 £ IC 2/100
2001-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-11-07288bSECRETARY RESIGNED
2000-10-20288aNEW SECRETARY APPOINTED
2000-10-20288aNEW DIRECTOR APPOINTED
2000-08-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-30288cDIRECTOR'S PARTICULARS CHANGED
2000-08-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-08-30363aRETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS; AMEND
2000-08-30288aNEW SECRETARY APPOINTED
2000-07-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-28363sRETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS
2000-04-03288bDIRECTOR RESIGNED
2000-03-14288aNEW DIRECTOR APPOINTED
2000-02-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-01-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-01-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-10-01287REGISTERED OFFICE CHANGED ON 01/10/99 FROM: 13 MILVERTON GARDENS ILFORD ESSEX IG3 8DS
1999-08-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-08-04288cDIRECTOR'S PARTICULARS CHANGED
1999-08-02288aNEW SECRETARY APPOINTED
1999-08-02288aNEW DIRECTOR APPOINTED
1999-08-02288bSECRETARY RESIGNED
1999-07-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to MICHAEL BOYD AND PARTNERS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2014-12-31
Resolutions for Winding-up2014-12-31
Appointment of Liquidators2014-12-31
Fines / Sanctions
No fines or sanctions have been issued against MICHAEL BOYD AND PARTNERS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MICHAEL BOYD AND PARTNERS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.579
MortgagesNumMortOutstanding0.428
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 78109 - Other activities of employment placement agencies

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31

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 MICHAEL BOYD AND PARTNERS LTD

Intangible Assets
Patents
We have not found any records of MICHAEL BOYD AND PARTNERS LTD registering or being granted any patents
Domain Names

MICHAEL BOYD AND PARTNERS LTD owns 1 domain names.

michaelboyd.co.uk  

Trademarks
We have not found any records of MICHAEL BOYD AND PARTNERS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICHAEL BOYD AND PARTNERS LTD. 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 (78109 - Other activities of employment placement agencies) as MICHAEL BOYD AND PARTNERS LTD are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where MICHAEL BOYD AND PARTNERS LTD 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 TypeNotices to Creditors
Defending partyMICHAEL BOYD AND PARTNERS LTDEvent Date2014-12-17
IN THE MATTER OF THE INSOLVENCY ACT 1986 Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required, on or before 26 January 2015 to prove their debts by sending to the undersigned Isobel Susan Brett of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Note: THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Name of Insolvency Practitioner: Isobel Susan Brett (IP Number: 9643 ), 141 Parrock Street, Gravesend, Kent, DA12 1EY Alternative Contact: Victoria Edwards Email Address: victoriaedwards@brettsbr.co.uk , Telephone: 01474 532862 Date of Appointment: 17 December 2014
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMICHAEL BOYD AND PARTNERS LTDEvent Date2014-12-17
At a General Meeting of the members of the above named company, duly convened and held at Lion Lodge South, The Avenue, Brentwood, Essex, CM13 3RZ on 17 December 2014 the following resolutions were duly passed as a Special and an Ordinary Resolution, respectively: 1. That the company be wound up voluntarily. 2. That Isobel Susan Brett of Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent, DA12 1EY is hereby appointed liquidator of the company for the purposes of the winding up. Chairman of the meeting :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMICHAEL BOYD AND PARTNERS LTDEvent Date2014-12-17
Isobel Susan Brett , 141 Parrock Street, Gravesend, Kent DA12 1EY :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MICHAEL BOYD AND PARTNERS LTD 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 MICHAEL BOYD AND PARTNERS LTD 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.