Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOULTBEE (EPSILON) LIMITED
Company Information for

BOULTBEE (EPSILON) LIMITED

40A STATION ROAD, UPMINSTER, ESSEX, RM14 2TR,
Company Registration Number
07002378
Private Limited Company
Liquidation

Company Overview

About Boultbee (epsilon) Ltd
BOULTBEE (EPSILON) LIMITED was founded on 2009-08-27 and has its registered office in Upminster. The organisation's status is listed as "Liquidation". Boultbee (epsilon) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BOULTBEE (EPSILON) LIMITED
 
Legal Registered Office
40A STATION ROAD
UPMINSTER
ESSEX
RM14 2TR
Other companies in HR4
 
Previous Names
BOULTBEE SHELF 3 LIMITED02/08/2011
BOULTBEE (ROMFORD) LIMITED13/08/2010
CABLETECH SYSTEMS LIMITED14/07/2010
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOULTBEE (EPSILON) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BARCLAY ACCOUNTANCY LTD   LTS ACCOUNTANCY LIMITED   VERTICE SERVICES ACCOUNTANCY & CONSULTANCY 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 BOULTBEE (EPSILON) LIMITED

Current Directors
Officer Role Date Appointed
CLIVE ENSOR BOULTBEE BROOKS
Company Secretary 2010-07-14
STEVEN JOHN BOULTBEE BROOKS
Director 2011-10-24
CLIVE ENSOR BOULTBEE-BROOKS
Director 2009-11-26
MICHAEL CONLON
Director 2011-10-26
PETER ELLIOTT GOLDSTEIN
Director 2011-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
FENTON WILLIAM HIGGINS
Director 2011-10-26 2015-06-03
DOUGLAS ROBERT LISTER
Director 2012-10-03 2015-06-03
KAMIL YOUSEF NADER
Director 2011-10-26 2015-06-03
LEE ROBERTS
Director 2014-09-30 2014-10-13
LEE ROBERTS
Director 2013-09-27 2013-10-01
LEE ROBERTS
Director 2011-09-02 2011-10-24
Sameday Company Services Limited
Company Secretary 2009-08-27 2009-11-26
JOHN WILDMAN
Director 2009-08-27 2009-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JOHN BOULTBEE BROOKS BOULTBEE CONSTRUCTION (SHELF 1) LIMITED Director 2015-01-19 CURRENT 2015-01-19 Active
STEVEN JOHN BOULTBEE BROOKS BOULTBEE (RIVERGATE) LIMITED Director 2013-04-03 CURRENT 2013-04-03 Dissolved 2016-11-15
STEVEN JOHN BOULTBEE BROOKS BOULTBEE (ST MARTINS) LTD Director 2012-03-28 CURRENT 2012-03-28 Dissolved 2016-01-13
STEVEN JOHN BOULTBEE BROOKS PAPERCLIPPER LIMITED Director 2005-06-29 CURRENT 2005-05-27 Dissolved 2016-08-02
STEVEN JOHN BOULTBEE BROOKS LION PROPERTY MAINTENANCE LIMITED Director 2005-05-04 CURRENT 2004-05-27 Dissolved 2016-11-26
STEVEN JOHN BOULTBEE BROOKS ST. ALBANS (MALTINGS 1) LIMITED Director 2004-10-20 CURRENT 2003-05-22 Dissolved 2016-08-02
STEVEN JOHN BOULTBEE BROOKS BOULTBEE LAND LIMITED Director 1993-02-24 CURRENT 1993-02-24 Dissolved 2018-02-13
CLIVE ENSOR BOULTBEE-BROOKS FOOD FOR GROWTH COMMUNITY INTEREST COMPANY Director 2015-01-27 CURRENT 2007-05-18 Active - Proposal to Strike off
CLIVE ENSOR BOULTBEE-BROOKS BOULTBEE BROOKS REAL ESTATE GROUP LIMITED Director 2013-10-03 CURRENT 2013-10-03 Active
CLIVE ENSOR BOULTBEE-BROOKS BOULTBEE BROOKS REAL ESTATE HOLDINGS LIMITED Director 2013-10-02 CURRENT 2013-10-02 Active
CLIVE ENSOR BOULTBEE-BROOKS BOULTBEE BROOKS (PLYMOUTH) LIMITED Director 2013-09-23 CURRENT 2013-09-23 Dissolved 2018-02-27
CLIVE ENSOR BOULTBEE-BROOKS BOULTBEE ESTATES LIMITED Director 2012-12-05 CURRENT 2012-12-05 Active
CLIVE ENSOR BOULTBEE-BROOKS BOULTBEE (SHEPHERDESS) LIMITED Director 2010-08-06 CURRENT 2010-08-06 Dissolved 2014-12-09
CLIVE ENSOR BOULTBEE-BROOKS BOULTBEE (COLUMBIA 2) LIMITED Director 2010-07-07 CURRENT 2010-07-07 Dissolved 2016-04-26
CLIVE ENSOR BOULTBEE-BROOKS LONDON AND BOULTBEE LIMITED Director 2009-11-26 CURRENT 2009-08-27 Liquidation
PETER ELLIOTT GOLDSTEIN VIKING REAL ESTATE INVESTMENTS LIMITED Director 2015-03-10 CURRENT 2015-03-10 Dissolved 2016-08-23
PETER ELLIOTT GOLDSTEIN AURUM REAL ESTATE PARTNERS LIMITED Director 2014-09-25 CURRENT 2014-09-25 Active
PETER ELLIOTT GOLDSTEIN BOULTBEE (RIVERGATE) LIMITED Director 2013-04-03 CURRENT 2013-04-03 Dissolved 2016-11-15
PETER ELLIOTT GOLDSTEIN LONDON AND BOULTBEE LIMITED Director 2010-11-17 CURRENT 2009-08-27 Liquidation
PETER ELLIOTT GOLDSTEIN IEM ESTATES LIMITED Director 2009-05-26 CURRENT 2009-05-26 Dissolved 2015-09-08
PETER ELLIOTT GOLDSTEIN GROOM 2 LIMITED Director 2009-05-22 CURRENT 2009-05-22 Active - Proposal to Strike off
PETER ELLIOTT GOLDSTEIN RYDERCLIFF LIMITED Director 2005-09-05 CURRENT 2001-09-10 Active
PETER ELLIOTT GOLDSTEIN GROOM PROPERTIES LIMITED Director 2005-05-24 CURRENT 2005-05-24 Active
PETER ELLIOTT GOLDSTEIN KIMBLE ASSOCIATES LIMITED Director 2004-03-17 CURRENT 2002-10-09 Active
PETER ELLIOTT GOLDSTEIN GRAPHICFIELD LIMITED Director 1999-02-08 CURRENT 1999-01-26 Liquidation
PETER ELLIOTT GOLDSTEIN LONDON & CENTRAL SECURITIES LIMITED Director 1994-08-24 CURRENT 1986-03-27 Active
PETER ELLIOTT GOLDSTEIN CROWVALE SECURITIES LIMITED Director 1992-07-01 CURRENT 1966-04-28 Active

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
2020-07-20LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-07-19LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-17
2018-08-23LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-17
2017-07-15LIQ03Voluntary liquidation Statement of receipts and payments to 2017-06-17
2016-08-094.68 Liquidators' statement of receipts and payments to 2016-06-17
2015-07-07LRESSPResolutions passed:
  • Special resolution to wind up on 2015-06-18
2015-07-064.70Declaration of solvency
2015-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 2ND FLOOR BROADWAY HOUSE 32-35 BROAD STREET HEREFORD HR4 9AR
2015-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 2ND FLOOR BROADWAY HOUSE 32-35 BROAD STREET HEREFORD HR4 9AR
2015-06-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-254.70DECLARATION OF SOLVENCY
2015-06-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-254.70DECLARATION OF SOLVENCY
2015-06-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR FENTON HIGGINS
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR KAMIL NADER
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS LISTER
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR LEE ROBERTS
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-30AP01DIRECTOR APPOINTED MR LEE ROBERTS
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-08AR0127/08/14 ANNUAL RETURN FULL LIST
2014-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ENSOR BOULTBEE-BROOKS / 25/08/2014
2014-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BOULTBEE BROOKS / 25/08/2014
2014-09-08CH03SECRETARY'S DETAILS CHNAGED FOR MR CLIVE ENSOR BOULTBEE BROOKS on 2014-08-25
2014-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KAMIL YOUSEF NADER / 25/08/2014
2014-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FENTON WILLIAM HIGGINS / 25/08/2014
2014-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ELLIOTT GOLDSTEIN / 25/08/2014
2014-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CONLON / 25/08/2014
2014-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/14 FROM 1St Floor Kemble House 36-39 Broad Street Hereford HR4 9AR United Kingdom
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR LEE ROBERTS
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-27AP01DIRECTOR APPOINTED MR LEE ROBERTS
2013-08-29AR0127/08/13 FULL LIST
2013-03-11AA01PREVEXT FROM 30/06/2012 TO 31/12/2012
2012-10-04AP01DIRECTOR APPOINTED MR DOUGLAS ROBERT LISTER
2012-09-05AR0127/08/12 FULL LIST
2011-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2011 FROM ENTERPRISE CADOGAN PIER CHEYNE WALK LONDON LONDON SW3 5RQ UNITED KINGDOM
2011-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-11-24AA01PREVSHO FROM 31/12/2011 TO 30/06/2011
2011-11-09RES12VARYING SHARE RIGHTS AND NAMES
2011-11-09RES01ADOPT ARTICLES 26/10/2011
2011-11-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-26AP01DIRECTOR APPOINTED MR FENTON HIGGINS
2011-10-26AP01DIRECTOR APPOINTED MR KAMIL YOUSEF NADER
2011-10-26AP01DIRECTOR APPOINTED MR PETER ELLIOTT GOLDSTEIN
2011-10-26AP01DIRECTOR APPOINTED MR MICHAEL CONLON
2011-10-26AP01DIRECTOR APPOINTED MR STEVEN JOHN BOULTBEE BROOKS
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR LEE ROBERTS
2011-10-26SH0126/10/11 STATEMENT OF CAPITAL GBP 1000
2011-09-02AP01DIRECTOR APPOINTED MR LEE ROBERTS
2011-09-02AR0127/08/11 FULL LIST
2011-08-31AA01CURREXT FROM 31/08/2011 TO 31/12/2011
2011-08-02RES15CHANGE OF NAME 02/08/2011
2011-08-02CERTNMCOMPANY NAME CHANGED BOULTBEE SHELF 3 LIMITED CERTIFICATE ISSUED ON 02/08/11
2011-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-09-08AR0127/08/10 FULL LIST
2010-09-08AP03SECRETARY APPOINTED MR CLIVE ENSOR BOULTBEE BROOKS
2010-08-13RES15CHANGE OF NAME 31/07/2010
2010-08-13CERTNMCOMPANY NAME CHANGED BOULTBEE (ROMFORD) LIMITED CERTIFICATE ISSUED ON 13/08/10
2010-08-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-14RES15CHANGE OF NAME 30/06/2010
2010-07-14CERTNMCOMPANY NAME CHANGED CABLETECH SYSTEMS LIMITED CERTIFICATE ISSUED ON 14/07/10
2010-06-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-25AP01DIRECTOR APPOINTED MR CLIVE BOULTBEE-BROOKS
2009-11-27TM02APPOINTMENT TERMINATED, SECRETARY SAMEDAY COMPANY SERVICES LIMITED
2009-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILDMAN
2009-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2009 FROM 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON LONDON E2 8DD
2009-08-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BOULTBEE (EPSILON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-06-24
Appointment of Liquidators2015-06-24
Resolutions for Winding-up2015-06-24
Fines / Sanctions
No fines or sanctions have been issued against BOULTBEE (EPSILON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-11-08 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 BOULTBEE (EPSILON) LIMITED

Intangible Assets
Patents
We have not found any records of BOULTBEE (EPSILON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOULTBEE (EPSILON) LIMITED
Trademarks
We have not found any records of BOULTBEE (EPSILON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOULTBEE (EPSILON) LIMITED. 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 (68100 - Buying and selling of own real estate) as BOULTBEE (EPSILON) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BOULTBEE (EPSILON) LIMITED 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 partyBOULTBEE (EPSILON) LIMITEDEvent Date2015-06-19
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 TypeAppointment of Liquidators
Defending partyBOULTBEE (EPSILON) LIMITEDEvent Date2015-06-18
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 TypeResolutions for Winding-up
Defending partyBOULTBEE (EPSILON) LIMITEDEvent Date2015-06-18
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOULTBEE (EPSILON) LIMITED 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 BOULTBEE (EPSILON) LIMITED 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.