Liquidation
Company Information for BOBA INTERIORS LTD.
PURNELLS SUITE 4 PORTFOLIO HOUSE, 3 PRINCES STREET, DORCHESTER, DORSET, DT1 1TP,
|
Company Registration Number
06705939
Private Limited Company
Liquidation |
Company Name | |
---|---|
BOBA INTERIORS LTD. | |
Legal Registered Office | |
PURNELLS SUITE 4 PORTFOLIO HOUSE 3 PRINCES STREET DORCHESTER DORSET DT1 1TP Other companies in TR10 | |
Company Number | 06705939 | |
---|---|---|
Company ID Number | 06705939 | |
Date formed | 2008-09-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2013 | |
Account next due | 31/01/2015 | |
Latest return | 24/09/2013 | |
Return next due | 22/10/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 07:41:17 |
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 |
---|---|---|
GARETH EDWARD WAGSTAFFE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLA JANE WAGSTAFFE |
Director | ||
CHRISTINE EILEEN GAYLARD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOBA JOINERY LIMITED | Director | 2012-04-27 | CURRENT | 2012-04-26 | Dissolved 2014-01-14 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/17 FROM C/O Purnells Treverva Farm Treverva Penryn Nr Falmouth Cornwall TR10 9BL | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-24 | |
4.68 | Liquidators' statement of receipts and payments to 2016-02-24 | |
4.68 | Liquidators' statement of receipts and payments to 2015-02-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/14 FROM the Old Carriage Works Moresk Road Truro Cornwall TR1 1DG | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/09/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA WAGSTAFFE | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/13 FROM Unit 3a Carn Brea Business Park Wilson Way Redruth Cornwall TR15 3RR United Kingdom | |
AP01 | DIRECTOR APPOINTED MRS NICOLA JANE WAGSTAFFE | |
AA01 | Current accounting period extended from 01/04/13 TO 30/04/13 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/09/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/2012 FROM UNIT 3A CARN BREA BUSINESS PARK BARNCOOSE REDRUTH CORNWALL TR15 3RR UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/2012 FROM C/O ANDERSON ADVANTAGE ELLIOT BUILDING HIGHBURROW LANE WILSON WAY REDRUTH CORNWALL TR15 3RN UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/12 FROM Apartment 5 Clipper Cove Castle Drive Praa Sands Cornwall TR20 9TP | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/09/11 ANNUAL RETURN FULL LIST | |
AA | 01/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. GARETH EDWARD WAGSTAFFE / 24/09/2010 | |
AA01 | CURRSHO FROM 30/09/2009 TO 01/04/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/09 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 24/09/09 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 14 LOWER QUARTERS LUDGVAN PENZANCE CORNWALL TR20 8EQ | |
287 | REGISTERED OFFICE CHANGED ON 26/01/2009 FROM 3 PLEASANT PLACE HEMOOR PENZANCE CORNWALL TR18 3EX | |
288b | APPOINTMENT TERMINATED SECRETARY CHRISTINE GAYLARD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2014-03-05 |
Appointment of Liquidators | 2014-03-05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2013-04-30 | £ 5,718 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 9,097 |
Creditors Due Within One Year | 2013-04-30 | £ 78,651 |
Creditors Due Within One Year | 2012-03-31 | £ 138,790 |
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 BOBA INTERIORS LTD.
Current Assets | 2013-04-30 | £ 60,127 |
---|---|---|
Current Assets | 2012-03-31 | £ 125,101 |
Debtors | 2013-04-30 | £ 15,032 |
Debtors | 2012-03-31 | £ 111,401 |
Stocks Inventory | 2013-04-30 | £ 45,095 |
Stocks Inventory | 2012-03-31 | £ 13,700 |
Tangible Fixed Assets | 2013-04-30 | £ 14,665 |
Tangible Fixed Assets | 2012-03-31 | £ 23,006 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43320 - Joinery installation) as BOBA INTERIORS LTD. are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BOBA INTERIORS LTD | Event Date | 2014-02-25 |
Liquidator's Name and Address: Chris Parkman and Liquidator's Name and Address: Lisa Alford , both of Purnells , Treverva Farm, Treverva, Penryn, near Falmouth, Cornwall TR10 9BL . : carrie@purnells.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BOBA INTERIORS LTD | Event Date | |
At a General Meeting of the Members of the above-named Company, duly convened and held at Purnells , Treverva Farm, Treverva, Penryn, Nr Falmouth TR10 9BL on 25 February 2014 the following Resolutions were duly passed, number 1 as a Special Resolution and number 2 as an Ordinary Resolution: 1. That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind-up the same, and accordingly that the Company be wound up voluntarily, and that 2. Chris Parkman (IP Number 9588) and Lisa Alford (IP Number 9723) of Purnells , Treverva Farm, Treverva, Penryn, Nr Falmouth, Cornwall TR10 9BL be and are hereby nominated Joint Liquidators for the purpose of the winding-up. Queries may be sent to: carrie@purnells.co.uk Gareth Wagstaffe , Office holder capacity: Chairman : | |||
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. |