Liquidation
Company Information for BOULTBEE (EPSILON) LIMITED
40A STATION ROAD, UPMINSTER, ESSEX, RM14 2TR,
|
Company Registration Number
07002378
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
BOULTBEE (EPSILON) LIMITED | ||||||
Legal Registered Office | ||||||
40A STATION ROAD UPMINSTER ESSEX RM14 2TR Other companies in HR4 | ||||||
Previous Names | ||||||
|
Company Number | 07002378 | |
---|---|---|
Company ID Number | 07002378 | |
Date formed | 2009-08-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 27/08/2014 | |
Return next due | 24/09/2015 | |
Type of accounts | FULL |
Last Datalog update: | 2019-04-04 07:36:15 |
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 |
---|---|---|
CLIVE ENSOR BOULTBEE BROOKS |
||
STEVEN JOHN BOULTBEE BROOKS |
||
CLIVE ENSOR BOULTBEE-BROOKS |
||
MICHAEL CONLON |
||
PETER ELLIOTT GOLDSTEIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FENTON WILLIAM HIGGINS |
Director | ||
DOUGLAS ROBERT LISTER |
Director | ||
KAMIL YOUSEF NADER |
Director | ||
LEE ROBERTS |
Director | ||
LEE ROBERTS |
Director | ||
LEE ROBERTS |
Director | ||
Sameday Company Services Limited |
Company Secretary | ||
JOHN WILDMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOULTBEE CONSTRUCTION (SHELF 1) LIMITED | Director | 2015-01-19 | CURRENT | 2015-01-19 | Active | |
BOULTBEE (RIVERGATE) LIMITED | Director | 2013-04-03 | CURRENT | 2013-04-03 | Dissolved 2016-11-15 | |
BOULTBEE (ST MARTINS) LTD | Director | 2012-03-28 | CURRENT | 2012-03-28 | Dissolved 2016-01-13 | |
PAPERCLIPPER LIMITED | Director | 2005-06-29 | CURRENT | 2005-05-27 | Dissolved 2016-08-02 | |
LION PROPERTY MAINTENANCE LIMITED | Director | 2005-05-04 | CURRENT | 2004-05-27 | Dissolved 2016-11-26 | |
ST. ALBANS (MALTINGS 1) LIMITED | Director | 2004-10-20 | CURRENT | 2003-05-22 | Dissolved 2016-08-02 | |
BOULTBEE LAND LIMITED | Director | 1993-02-24 | CURRENT | 1993-02-24 | Dissolved 2018-02-13 | |
FOOD FOR GROWTH COMMUNITY INTEREST COMPANY | Director | 2015-01-27 | CURRENT | 2007-05-18 | Active - Proposal to Strike off | |
BOULTBEE BROOKS REAL ESTATE GROUP LIMITED | Director | 2013-10-03 | CURRENT | 2013-10-03 | Active | |
BOULTBEE BROOKS REAL ESTATE HOLDINGS LIMITED | Director | 2013-10-02 | CURRENT | 2013-10-02 | Active | |
BOULTBEE BROOKS (PLYMOUTH) LIMITED | Director | 2013-09-23 | CURRENT | 2013-09-23 | Dissolved 2018-02-27 | |
BOULTBEE ESTATES LIMITED | Director | 2012-12-05 | CURRENT | 2012-12-05 | Active | |
BOULTBEE (SHEPHERDESS) LIMITED | Director | 2010-08-06 | CURRENT | 2010-08-06 | Dissolved 2014-12-09 | |
BOULTBEE (COLUMBIA 2) LIMITED | Director | 2010-07-07 | CURRENT | 2010-07-07 | Dissolved 2016-04-26 | |
LONDON AND BOULTBEE LIMITED | Director | 2009-11-26 | CURRENT | 2009-08-27 | Liquidation | |
VIKING REAL ESTATE INVESTMENTS LIMITED | Director | 2015-03-10 | CURRENT | 2015-03-10 | Dissolved 2016-08-23 | |
AURUM REAL ESTATE PARTNERS LIMITED | Director | 2014-09-25 | CURRENT | 2014-09-25 | Active | |
BOULTBEE (RIVERGATE) LIMITED | Director | 2013-04-03 | CURRENT | 2013-04-03 | Dissolved 2016-11-15 | |
LONDON AND BOULTBEE LIMITED | Director | 2010-11-17 | CURRENT | 2009-08-27 | Liquidation | |
IEM ESTATES LIMITED | Director | 2009-05-26 | CURRENT | 2009-05-26 | Dissolved 2015-09-08 | |
GROOM 2 LIMITED | Director | 2009-05-22 | CURRENT | 2009-05-22 | Active - Proposal to Strike off | |
RYDERCLIFF LIMITED | Director | 2005-09-05 | CURRENT | 2001-09-10 | Active | |
GROOM PROPERTIES LIMITED | Director | 2005-05-24 | CURRENT | 2005-05-24 | Active | |
KIMBLE ASSOCIATES LIMITED | Director | 2004-03-17 | CURRENT | 2002-10-09 | Active | |
GRAPHICFIELD LIMITED | Director | 1999-02-08 | CURRENT | 1999-01-26 | Liquidation | |
LONDON & CENTRAL SECURITIES LIMITED | Director | 1994-08-24 | CURRENT | 1986-03-27 | Active | |
CROWVALE SECURITIES LIMITED | Director | 1992-07-01 | CURRENT | 1966-04-28 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-17 | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-17 | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 2ND FLOOR BROADWAY HOUSE 32-35 BROAD STREET HEREFORD HR4 9AR | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 2ND FLOOR BROADWAY HOUSE 32-35 BROAD STREET HEREFORD HR4 9AR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FENTON HIGGINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAMIL NADER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS LISTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE ROBERTS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR LEE ROBERTS | |
LATEST SOC | 08/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/08/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ENSOR BOULTBEE-BROOKS / 25/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BOULTBEE BROOKS / 25/08/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR CLIVE ENSOR BOULTBEE BROOKS on 2014-08-25 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KAMIL YOUSEF NADER / 25/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FENTON WILLIAM HIGGINS / 25/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ELLIOTT GOLDSTEIN / 25/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CONLON / 25/08/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/14 FROM 1St Floor Kemble House 36-39 Broad Street Hereford HR4 9AR United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE ROBERTS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR LEE ROBERTS | |
AR01 | 27/08/13 FULL LIST | |
AA01 | PREVEXT FROM 30/06/2012 TO 31/12/2012 | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS ROBERT LISTER | |
AR01 | 27/08/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/2011 FROM ENTERPRISE CADOGAN PIER CHEYNE WALK LONDON LONDON SW3 5RQ UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AA01 | PREVSHO FROM 31/12/2011 TO 30/06/2011 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 26/10/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR FENTON HIGGINS | |
AP01 | DIRECTOR APPOINTED MR KAMIL YOUSEF NADER | |
AP01 | DIRECTOR APPOINTED MR PETER ELLIOTT GOLDSTEIN | |
AP01 | DIRECTOR APPOINTED MR MICHAEL CONLON | |
AP01 | DIRECTOR APPOINTED MR STEVEN JOHN BOULTBEE BROOKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE ROBERTS | |
SH01 | 26/10/11 STATEMENT OF CAPITAL GBP 1000 | |
AP01 | DIRECTOR APPOINTED MR LEE ROBERTS | |
AR01 | 27/08/11 FULL LIST | |
AA01 | CURREXT FROM 31/08/2011 TO 31/12/2011 | |
RES15 | CHANGE OF NAME 02/08/2011 | |
CERTNM | COMPANY NAME CHANGED BOULTBEE SHELF 3 LIMITED CERTIFICATE ISSUED ON 02/08/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 | |
AR01 | 27/08/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MR CLIVE ENSOR BOULTBEE BROOKS | |
RES15 | CHANGE OF NAME 31/07/2010 | |
CERTNM | COMPANY NAME CHANGED BOULTBEE (ROMFORD) LIMITED CERTIFICATE ISSUED ON 13/08/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 30/06/2010 | |
CERTNM | COMPANY NAME CHANGED CABLETECH SYSTEMS LIMITED CERTIFICATE ISSUED ON 14/07/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR CLIVE BOULTBEE-BROOKS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SAMEDAY COMPANY SERVICES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WILDMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/2009 FROM 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON LONDON E2 8DD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-06-24 |
Appointment of Liquidators | 2015-06-24 |
Resolutions for Winding-up | 2015-06-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
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 BOULTBEE (EPSILON) LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BOULTBEE (EPSILON) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BOULTBEE (EPSILON) LIMITED | Event Date | 2015-06-19 |
I, Darren Edwards (IP No 10350) of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR give notice that I was appointed Liquidator of the above named Company on 18 June 2015 by a resolution of members. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 10 August 2015 to prove their debts by sending to the undersigned Darren Edwards of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR 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. This notice is purely formal and all known creditors have been or will be paid in full. For further details contact: Darren Tapsfield, Tel: 01708 300170, Email: dtapsfield@aspectplus.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BOULTBEE (EPSILON) LIMITED | Event Date | 2015-06-18 |
Darren Edwards , (IP No. 10350) of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR . : For further details contact: Darren Tapsfield, Tel: 01708 300170, Email: dtapsfield@aspectplus.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BOULTBEE (EPSILON) LIMITED | Event Date | 2015-06-18 |
We, the undersigned, being the members of the above Company for the time being having a right to attend and vote at General Meetings, hereby pass the following Resolutions on 18 June 2015 , in accordance with Sections 282 and 283 of the Companies Act 2006 and Section 84(1)(b) of the Insolvency Act 1986 as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Darren Edwards , (IP No. 10350) of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR be and is hereby appointed Liquidator of the Company. For further details contact: Darren Tapsfield, Tel: 01708 300170, Email: dtapsfield@aspectplus.co.uk | |||
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. |