Company Information for BOLEYN ELECTRICAL (KENT) LIMITED
SPEEDWELL MILL OLD COACH ROAD, TANSLEY, MATLOCK, DERBYSHIRE, DE4 5FY,
|
Company Registration Number
06534273
Private Limited Company
Liquidation |
Company Name | |
---|---|
BOLEYN ELECTRICAL (KENT) LIMITED | |
Legal Registered Office | |
SPEEDWELL MILL OLD COACH ROAD TANSLEY MATLOCK DERBYSHIRE DE4 5FY Other companies in CT5 | |
Company Number | 06534273 | |
---|---|---|
Company ID Number | 06534273 | |
Date formed | 2008-03-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 01/03/2015 | |
Return next due | 29/03/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 06:40:01 |
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 |
---|---|---|
JAMIE WILLIAM VICTOR INGRAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN INGRAM |
Director | ||
GRAHAM BRAZIER |
Director | ||
BONITA JANE BRAZIER |
Company Secretary | ||
BONITA JANE BRAZIER |
Director | ||
SILVERMACE SECRETARIAL LIMITED |
Company Secretary | ||
SILVERMACE CORPORATE SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RED RASCAL MOTORSPORT LTD | Director | 2014-03-04 | CURRENT | 2014-03-04 | Dissolved 2015-10-27 | |
TANKERTON ROAD PROPERTY MANAGEMENT LIMITED | Director | 2014-03-03 | CURRENT | 2004-03-09 | Active | |
JAMIE INGRAM LTD | Director | 2013-01-10 | CURRENT | 2013-01-10 | Dissolved 2017-02-21 | |
EMIRATES ELECTRICAL LIMITED | Director | 2012-09-06 | CURRENT | 2012-09-06 | Active - Proposal to Strike off | |
CATHEDRAL INTERIOR CONTRACTORS LIMITED | Director | 2006-11-21 | CURRENT | 2006-11-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-15 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/16 FROM 43 Joy Lane Whitstable Kent CT5 4LT | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Jamie William Victor Ingram on 2014-10-24 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/03/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JAMIE INGRAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN INGRAM | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 01/03/11 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 01/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Graham Brazier on 2010-03-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BONITA BRAZIER | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BONITA BRAZIER | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 2 DARENTH CLOSE BROOMFIELD HERNE BAY KENT CT6 7EX | |
AP01 | DIRECTOR APPOINTED SUSAN INGRAM | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM BRAZIER | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BONITA BRAZIER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BONITA BRAZIER | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MRS BONITA JANE BRAZIER | |
288a | SECRETARY APPOINTED MRS BONITA JANE BRAZIER | |
288b | APPOINTMENT TERMINATED SECRETARY SILVERMACE SECRETARIAL LTD | |
288a | DIRECTOR APPOINTED GRAHAM BRAZIER | |
288b | APPOINTMENT TERMINATED DIRECTOR SILVERMACE CORPORATE SERVICES LTD | |
287 | REGISTERED OFFICE CHANGED ON 19/03/2008 FROM 18 CANTERBURY ROAD WHITSTABLE KENT CT5 4EY ENGLAND | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-12-23 |
Resolutions for Winding-up | 2015-12-23 |
Meetings of Creditors | 2015-12-01 |
Petitions to Wind Up (Companies) | 2015-11-18 |
Proposal to Strike Off | 2011-01-11 |
Proposal to Strike Off | 2010-06-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.72 | 9 |
MortgagesNumMortOutstanding | 1.04 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.68 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46130 - Agents involved in the sale of timber and building materials
Creditors Due Within One Year | 2013-03-31 | £ 264,682 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 208,704 |
Creditors Due Within One Year | 2012-03-31 | £ 208,704 |
Provisions For Liabilities Charges | 2013-03-31 | £ 2,688 |
Provisions For Liabilities Charges | 2012-03-31 | £ 4,750 |
Provisions For Liabilities Charges | 2012-03-31 | £ 4,750 |
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 BOLEYN ELECTRICAL (KENT) LIMITED
Cash Bank In Hand | 2013-03-31 | £ 20,278 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 16,307 |
Cash Bank In Hand | 2012-03-31 | £ 16,307 |
Current Assets | 2013-03-31 | £ 205,731 |
Current Assets | 2012-03-31 | £ 207,986 |
Current Assets | 2012-03-31 | £ 207,986 |
Debtors | 2013-03-31 | £ 8,260 |
Debtors | 2012-03-31 | £ 191,679 |
Debtors | 2012-03-31 | £ 191,679 |
Shareholder Funds | 2013-03-31 | £ 23,505 |
Shareholder Funds | 2012-03-31 | £ 18,286 |
Shareholder Funds | 2012-03-31 | £ 18,286 |
Stocks Inventory | 2013-03-31 | £ 177,193 |
Tangible Fixed Assets | 2013-03-31 | £ 85,144 |
Tangible Fixed Assets | 2012-03-31 | £ 23,754 |
Tangible Fixed Assets | 2012-03-31 | £ 23,754 |
Debtors and other cash assets
BOLEYN ELECTRICAL (KENT) LIMITED owns 1 domain names.
boleyntechnical.co.uk
The top companies supplying to UK government with the same SIC code (46130 - Agents involved in the sale of timber and building materials) as BOLEYN ELECTRICAL (KENT) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BOLEYN ELECTRICAL (KENT) LTD | Event Date | 2015-12-16 |
John David Hedger of Seneca Insolvency Practitioners , Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY : Further information about this case is available from Ben Leaney at the offices of Seneca Insolvency Practitioners on 01629 761700 or at enquiries@seneca-ip.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BOLEYN ELECTRICAL (KENT) LTD | Event Date | 2015-12-16 |
At an EXTRAORDINARY GENERAL MEETING of the above named Company held at Speedwell Mill, Old Coach Road, Tansley, DE4 5FY on 16 December 2015, the following resolutions were duly passed: As a Special Resolution: 1 THAT the Company be wound up voluntarily. As Ordinary Resolutions: 2 THAT John Hedger of Seneca Insolvency Practitioners, Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, be and is hereby appointed Liquidator for the purpose of such winding-up. Office Holder Details: John David Hedger (IP number 9601 ) of Seneca Insolvency Practitioners , Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY . Date of Appointment: 16 December 2015 . Further information about this case is available from Ben Leaney at the offices of Seneca Insolvency Practitioners on 01629 761700 or at enquiries@seneca-ip.co.uk. Jamie Ingram , Chairman of the Meeting : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | BOLEYN ELECTRICAL (KENT) LIMITED | Event Date | 2015-10-14 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 6803 A Petition to wind up the above-named Company, Registration Number 06534273, of ,43 Joy Lane, Whitstable, Kent, CT5 4LT, presented on 14 October 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 30 November 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 27 November 2015 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BOLEYN ELECTRICAL (KENT) LIMITED | Event Date | 2011-01-11 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BOLEYN ELECTRICAL (KENT) LIMITED | Event Date | 2010-06-29 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BOLEYN ELECTRICAL (KENT) LTD | Event Date | |
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986, that a Meeting of Creditors of the above named Company will be held at Speedwell Mill, Old Coach Road, Tansley, DE4 5FY on 16 December 2015 at 11.15 am for the purposes mentioned in Section 99, 100 and 101 of the said Act, being to lay a statement of affairs before the creditors, appoint a liquidator and appoint a liquidation committee. The Resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the cost of preparing the Statement of Affairs and convening the meeting. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) ensure that their proxy form and statement of claim is received at Seneca Insolvency Practitioners, Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY not later than 12.00 noon on the business day before the meeting. NOTICE IS ALSO GIVEN that, for the purposes of voting, secured creditors must, unless they surrender their security, lodge at the Registered Office of the Company particulars of their security, including the date when it was given and the value at which it is assessed. Pursuant to Section 98(2) of the Act, lists of the names and addresses of the Company's Creditors will be available for inspection, free of charge, at the offices of Seneca Insolvency Practitioners, Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, on the two business days prior to the day of the Meeting. John Hedger (IP Number 9601) of Seneca Insolvency Practitioners, Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY is qualified to act as insolvency practitioner in relation to the company, and may be contacted on 01629 761700 or by email to enquiries@seneca-ip.co.uk. Alternative contact: Ben Leaney BY ORDER OF THE BOARD Jamie Ingram , Chairman : Dated: 25 November 2015 | |||
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. |