In Administration
Administrative Receiver
Administrative Receiver
Company Information for THE BOSTON QUILT AND PILLOW CO. LTD
GRANT THORNTON UK LLP, 4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EE,
|
Company Registration Number
07861557
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
THE BOSTON QUILT AND PILLOW CO. LTD | ||
Legal Registered Office | ||
GRANT THORNTON UK LLP 4 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EE Other companies in NG2 | ||
Previous Names | ||
|
Company Number | 07861557 | |
---|---|---|
Company ID Number | 07861557 | |
Date formed | 2011-11-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 25/11/2015 | |
Return next due | 23/12/2016 | |
Type of accounts | GROUP |
Last Datalog update: | 2021-01-05 08:23:58 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE BOSTON QUILT AND PILLOW CO. LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
HASNAIN DHARAMSEY |
||
GERALD JOHN TAWTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEWART GEORGE MACDONALD |
Director | ||
CASTLEGATE DIRECTORS LIMITED |
Director | ||
GAVIN GEORGE CUMMINGS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE CROSS BORDER GROUP LIMITED | Director | 2018-03-19 | CURRENT | 2018-03-19 | Active - Proposal to Strike off | |
M14 HOLDINGS LIMITED | Director | 2017-08-21 | CURRENT | 2017-08-21 | Active - Proposal to Strike off | |
BOSTON DUVET & PILLOW CO LTD | Director | 2016-09-28 | CURRENT | 2016-09-28 | In Administration/Administrative Receiver | |
BOSTON DUVET & PILLOW CO LTD | Director | 2016-09-28 | CURRENT | 2016-09-28 | In Administration/Administrative Receiver | |
FOGARTY (CONTRACTS) LIMITED | Director | 2012-07-12 | CURRENT | 2012-05-23 | Liquidation | |
FFP REALISATIONS 2018 LIMITED | Director | 2009-09-17 | CURRENT | 2001-12-31 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AM02 | Liquidation statement of affairs AM02SOA | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/18 FROM Havenside Fishtoft Road Boston Lincolnshire PE21 0AH | |
AM01 | Appointment of an administrator | |
SH01 | 25/10/17 STATEMENT OF CAPITAL GBP 252243.00 | |
LATEST SOC | 28/11/17 STATEMENT OF CAPITAL;GBP 251122 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES | |
PSC02 | Notification of M14 Holdings Limited as a person with significant control on 2017-10-25 | |
PSC07 | CESSATION OF STEWART GEORGE MACDONALD AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART GEORGE MACDONALD | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078615570005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078615570004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078615570003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078615570008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078615570007 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 05/12/16 STATEMENT OF CAPITAL;GBP 250001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES | |
LATEST SOC | 27/11/15 STATEMENT OF CAPITAL;GBP 250001 | |
AR01 | 25/11/15 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 16/10/15 | |
AA01 | Current accounting period extended from 30/11/15 TO 31/03/16 | |
SH01 | 22/09/15 STATEMENT OF CAPITAL GBP 250001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078615570006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078615570005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078615570004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078615570003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078615570002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078615570001 | |
AP01 | DIRECTOR APPOINTED MR HASNAIN DHARAMSEY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14 | |
LATEST SOC | 12/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/11/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2014 FROM MOWBRAY HOUSE CASTLE MEADOW ROAD NOTTINGHAM NOTTINGHAMSHIRE NG2 1BJ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13 | |
AR01 | 25/11/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12 | |
AR01 | 25/11/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/2012 FROM 44 CASTLE GATE NOTTINGHAM NOTTINGHAMSHIRE NG1 7BJ | |
AP01 | DIRECTOR APPOINTED MR STEWART GEORGE MACDONALD | |
AP01 | DIRECTOR APPOINTED GERALD JOHN TAWTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CASTLEGATE DIRECTORS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN CUMMINGS | |
RES15 | CHANGE OF NAME 22/12/2011 | |
CERTNM | COMPANY NAME CHANGED CASTLEGATE 664 LIMITED CERTIFICATE ISSUED ON 04/01/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2020-07-21 |
Appointment of Administrators | 2018-11-09 |
Petitions | 2018-11-02 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
|
|
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 THE BOSTON QUILT AND PILLOW CO. LTD
The top companies supplying to UK government with the same SIC code (13923 - manufacture of household textiles) as THE BOSTON QUILT AND PILLOW CO. LTD are:
Initiating party | Event Type | Petitions | |
---|---|---|---|
Defending party | THE BOSTON QUILT AND PILLOW CO. LTD | Event Date | 2018-11-02 |
In the High Court of Justice (Chancery Division) Companies Court No 8313 of 2018 In the Matter of THE BOSTON QUILT AND PILLOW CO. LTD (Company Number 07861557 ) and in the Matter of the Insolvency Act… | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | THE BOSTON QUILT AND PILLOW CO. LTD | Event Date | 2018-11-02 |
In the Business And Property Courts In Birmingham,, case number 8307 Joint Administrator's Name and Address: Eddie Williams (IP No. 9663) of Grant Thornton UK LLP, Colmore Building, Colmore Circus, Birmingham, B4 6AT. Telephone: 0121 212 4000. : Joint Administrator's Name and Address: Jon L Roden (IP No. 21490) of Grant Thornton UK LLP, Colmore Building, Colmore Circus, Birmingham, B4 6AT. Telephone: 0121 212 4000. : Joint Administrator's Name and Address: Sarah O'Toole (IP No. 14554) of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB. Telephone: 0161 953 6900. : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | THE BOSTON QUILT AND PILLOW CO. LTD | Event Date | 2018-11-02 |
Final Date for Proving: 12 August 2020. The administrators intend to make a distribution to creditors within 2 months of the last date for proving. The dividend is a prescribed part dividend. Joint Administrator's Name and Address: Eddie Williams (IP No. 9663) of Grant Thornton UK LLP, Colmore Building, Colmore Circus, Birmingham, B4 6AT. Telephone: 0121 212 4000. : Joint Administrator's Name and Address: Jon L Roden (IP No. 21490) of Grant Thornton UK LLP, Colmore Building, Colmore Circus, Birmingham, B4 6AT. Telephone: 0121 212 4000. : Joint Administrator's Name and Address: Sarah O'Toole (IP No. 14554) of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB. Telephone: 0161 953 6900. : | |||
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. |