Dissolved
Dissolved 2017-09-03
Company Information for BOSS DEVELOPMENTS (SOUTHERN) LTD
LONDON, ENGLAND, WC1R 5EF,
|
Company Registration Number
05363146
Private Limited Company
Dissolved Dissolved 2017-09-03 |
Company Name | ||
---|---|---|
BOSS DEVELOPMENTS (SOUTHERN) LTD | ||
Legal Registered Office | ||
LONDON ENGLAND WC1R 5EF Other companies in GU8 | ||
Previous Names | ||
|
Company Number | 05363146 | |
---|---|---|
Date formed | 2005-02-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-08-31 | |
Date Dissolved | 2017-09-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-09-16 09:19:08 |
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 |
---|---|---|
GREGORY KITCHEN |
||
SUZANNE LORRAINE CRINSON |
||
GREGORY KITCHEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MALCOLM OLIVER |
Director | ||
BENJAMIN SITCH-OLIVER |
Company Secretary | ||
FRANK CHARLES BELL |
Director | ||
BENJAMIN JAMES SITCH-OLIVER |
Director | ||
SUZANNE LORRAINE CRINSON |
Company Secretary | ||
SUZANNE LORRAINE CRINSON |
Director | ||
MALCOLM OLIVER |
Director | ||
FRANK CHARLES BELL |
Director | ||
MALCOLM OLIVER |
Director | ||
MALCOLM OLIVER |
Director | ||
SUZANNE LORRAINE CRINSON |
Company Secretary | ||
BENJAMIN JAMES OLIVER |
Company Secretary | ||
BENJAMIN JAMES OLIVER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FAIRWAY ESTATES (UK) LIMITED | Company Secretary | 2009-09-07 | CURRENT | 2007-05-03 | Dissolved 2017-09-03 | |
BOSS CIS LTD | Director | 2011-05-26 | CURRENT | 2011-05-26 | Liquidation | |
FAIRWAY ESTATES (UK) LIMITED | Director | 2007-05-03 | CURRENT | 2007-05-03 | Dissolved 2017-09-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/05/2017:LIQ. CASE NO.1 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/2016 FROM OAK HOUSE SHACKLEFORD ROAD ELSTEAD GODALMING SURREY GU8 6LB | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/11/15 FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/11/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/11/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/11/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS SUZANNE LORRAINE CRINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM OLIVER | |
AR01 | 17/11/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/11/10 FULL LIST | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 | |
AR01 | 17/11/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GREGORY KITCHEN / 17/11/2009 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM OLIVER / 17/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY KITCHEN / 17/11/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2009 FROM BRAMBLE HOUSE, WICKHAM ROAD FAREHAM HAMPSHIRE PO16 7JH | |
CERTNM | COMPANY NAME CHANGED BOSS PROJECT SERVICES LIMITED CERTIFICATE ISSUED ON 10/09/09 | |
288a | DIRECTOR APPOINTED MR MALCOLM OLIVER | |
288a | SECRETARY APPOINTED MR GREGORY KITCHEN | |
288b | APPOINTMENT TERMINATED SECRETARY BENJAMIN SITCH-OLIVER | |
288a | DIRECTOR APPOINTED MR GREGORY KITCHEN | |
288b | APPOINTMENT TERMINATED DIRECTOR FRANK BELL | |
288b | APPOINTMENT TERMINATED DIRECTOR BENJAMIN SITCH-OLIVER | |
363a | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY SUZANNE CRINSON | |
288a | SECRETARY APPOINTED MR BENJAMIN JAMES SITCH-OLIVER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MALCOLM OLIVER | |
288b | APPOINTMENT TERMINATED DIRECTOR SUZANNE CRINSON | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06 | |
287 | REGISTERED OFFICE CHANGED ON 10/04/07 FROM: BOSS SOLUTIONS LTD, WOODHOUSE LANE, BOTLEY SOUTHAMPTON SO30 2EZ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/08/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 09/03/06 FROM: C/O ALLIOTT WINGHAM LIMITED KINTYRE HOUSE 70 HIGH STREET, FAREHAM HAMPSHIRE PO16 7BB | |
288c | SECRETARY'S PARTICULARS CHANGED |
Final Meet | 2017-03-17 |
Appointment of Liquidators | 2016-05-17 |
Resolutions for Winding-up | 2016-05-17 |
Meetings of Creditors | 2016-04-28 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | 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 BOSS DEVELOPMENTS (SOUTHERN) LTD
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as BOSS DEVELOPMENTS (SOUTHERN) LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BOSS DEVELOPMENTS (SOUTHERN) LTD | Event Date | 2016-05-06 |
Date of Appointment: 6 May 2016 NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the Members and Creditors of the above named Company will be held at the offices of Antony Batty & Company, 3 Field Court, Gray's Inn, London WC1R 5EF on 19 May 2017 at 3.00pm and 3.15pm respectively, for the purpose of receiving an account of the Liquidator's acts and dealings and of the conduct of the winding up and how the Company's property has been disposed of, and to consider the following resolutions: 1. That the Liquidator's report be approved. 2. That the Liquidator's receipts and payments account be approved. 3. That the Liquidator be granted his release. Members or Creditors wishing to vote at the respective meetings must lodge their proofs of debt (if they have not already done so) and (unless they are attending in person) proxies at the offices of Antony Batty & Company. 3 Field Court, Gray's Inn, London, WC1R 5EF, no later than 12 noon on the business day before the meeting 19 May 2017. Liquidator: William Antony Batty Insolvency Practitioner Number(s): 8111 Antony Batty & Company LLP : 3 Field Court, Gray's Inn, London WC1R 5EF Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: sarahw@antonybatty.com Office contact: Sarah Wedge | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BOSS DEVELOPMENTS (SOUTHERN) LTD | Event Date | 2016-04-22 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Oak House, Shackleford Road, Elstead, Godalming Surrey GU8 6LB on 6 May 2016 at 10.45 am for the purposes mentioned in Sections 100 and 101 of the said Act. NOTICE IS ALSO HEREBY GIVEN that for the purposes of voting, secured creditors are required unless they surrender their security, to lodge a statement giving particulars of their security, the date it was given and the value at which it is assessed at Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF before the meeting. For the purposes of voting, a proof of debt and any proxy intended for use at the meeting must be lodged with the Company at Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, not later than 12 noon on the business day before the meeting. A list of the names and addresses of the creditors of the above-named Company may be inspected at the offices of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, telephone 020 7831 1234, between the hours of 10 am and 4 pm on the two business days before the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be paid. In addition the meeting will receive information about the costs of preparing the Statement of Affairs and convening the meeting and may be called upon to agree a resolution to approve these costs. Creditors should forward details of the amount due to them by the Company (together with a statement of account where applicable) to Antony Batty & Company LLP. Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: office@antonybatty.com Office contact: sarahw | |||
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. |