Company Information for BOULDER BRANDS UK LIMITED
DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP, 7400 DARESBURY PARK, DARESBURY, WARRINGTON, WA4 4BS,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
BOULDER BRANDS UK LIMITED | |
Legal Registered Office | |
DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP 7400 DARESBURY PARK DARESBURY WARRINGTON WA4 4BS Other companies in EC1Y | |
Company Number | 08489052 | |
---|---|---|
Company ID Number | 08489052 | |
Date formed | 2013-04-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 15/04/2016 | |
Return next due | 13/05/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 06:36:17 |
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 |
---|---|---|
LONDON REGISTRARS LTD |
||
MICHAEL KELLEY MAGGS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY RICHARD KRAFT |
Director | ||
NORMAN JOSEPH MATAR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROSE UK HOLDCO LIMITED | Company Secretary | 2018-06-26 | CURRENT | 2018-06-26 | Active - Proposal to Strike off | |
IN SABINA UK LTD | Company Secretary | 2018-06-19 | CURRENT | 2018-06-19 | Active | |
COBRA RESOURCES PLC | Company Secretary | 2018-04-24 | CURRENT | 2018-01-25 | Active | |
GUINEA GOLD PLC | Company Secretary | 2018-03-28 | CURRENT | 2018-03-13 | Active - Proposal to Strike off | |
BROAD REACH HOSPITALITY LTD | Company Secretary | 2018-03-16 | CURRENT | 2018-01-29 | Active | |
HRC MUSIC PLC | Company Secretary | 2018-03-14 | CURRENT | 2018-03-14 | Active - Proposal to Strike off | |
BELFAST HOTEL LESSEE LIMITED | Company Secretary | 2018-02-26 | CURRENT | 2017-10-04 | Active | |
ISLINGTON LESSEE LIMITED | Company Secretary | 2018-02-22 | CURRENT | 2016-07-04 | Dissolved 2018-04-24 | |
BLACKPOOL LESSEE LIMITED | Company Secretary | 2018-02-22 | CURRENT | 2016-07-04 | Dissolved 2018-04-24 | |
COYLUMBRIDGE LESSEE LIMITED | Company Secretary | 2018-02-22 | CURRENT | 2016-07-04 | Dissolved 2018-04-24 | |
EDINBURGH GROSVENOR HOTEL LESSEE LIMITED | Company Secretary | 2018-02-22 | CURRENT | 2017-10-04 | Active | |
BLACKPOOL HOTEL LESSEE LIMITED | Company Secretary | 2018-02-22 | CURRENT | 2017-10-04 | Active | |
COYLUMBRIDGE HOTEL LESSEE LIMITED | Company Secretary | 2018-02-22 | CURRENT | 2017-10-04 | Active | |
MILTON KEYNES HOTEL LESSEE LIMITED | Company Secretary | 2018-02-22 | CURRENT | 2017-10-04 | Active - Proposal to Strike off | |
DRAGONGLASS STAKIS SPE LIMITED | Company Secretary | 2018-02-22 | CURRENT | 2007-10-15 | Active | |
DRAGONGLASS UK HOLDING LIMITED | Company Secretary | 2018-02-22 | CURRENT | 2016-07-01 | Active | |
DRAGONGLASS UK LESSEE HOLDINGS LIMITED | Company Secretary | 2018-02-22 | CURRENT | 2016-07-01 | Liquidation | |
VDD CORPORATION LTD | Company Secretary | 2018-02-22 | CURRENT | 2015-04-24 | Active | |
EDINBURGH GROSVENOR HOTEL LIMITED | Company Secretary | 2018-02-22 | CURRENT | 2017-10-04 | Active | |
BLACKPOOL PROPCO HOTEL LIMITED | Company Secretary | 2018-02-22 | CURRENT | 2017-10-04 | Active | |
PANDOX BATH LIMITED | Company Secretary | 2018-02-22 | CURRENT | 1982-11-11 | Active | |
DRAGONGLASS MILTON KEYNES LIMITED | Company Secretary | 2018-02-22 | CURRENT | 2007-10-15 | Active | |
COYLUMBRIDGE HOTEL LIMITED | Company Secretary | 2018-02-22 | CURRENT | 2017-10-04 | Active | |
PANDOX BELFAST LIMITED | Company Secretary | 2018-02-22 | CURRENT | 1993-11-19 | Active | |
STAITHS MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-02-12 | CURRENT | 2002-12-04 | Active | |
BARKING CENTRAL MANAGEMENT COMPANY (NO.2) LIMITED | Company Secretary | 2018-02-12 | CURRENT | 2007-05-29 | Active | |
DALWYN LIMITED | Company Secretary | 2018-02-05 | CURRENT | 2017-01-19 | Active - Proposal to Strike off | |
SAINTLY ENTERPRISES LTD | Company Secretary | 2018-01-25 | CURRENT | 2013-12-04 | Active - Proposal to Strike off | |
DRAGONGLASS BIDCO LTD | Company Secretary | 2018-01-24 | CURRENT | 2018-01-24 | Active | |
AGILE H2O LTD | Company Secretary | 2017-12-14 | CURRENT | 2017-12-14 | Active | |
THOMPSON TARAZ GROUP PLC | Company Secretary | 2017-12-12 | CURRENT | 2014-03-19 | Active | |
ARIES SYSTEMS LTD | Company Secretary | 2017-11-20 | CURRENT | 2017-04-24 | Active | |
VINCENT GLASGOW 2017 LIMITED | Company Secretary | 2017-10-30 | CURRENT | 2011-06-23 | Liquidation | |
STATE GRID EUROPE LIMITED | Company Secretary | 2017-10-20 | CURRENT | 2011-11-11 | Active | |
STATE GRID EUROPE DEVELOPMENT (2014) PUBLIC LIMITED COMPANY | Company Secretary | 2017-10-20 | CURRENT | 2014-11-20 | Active | |
COGNIZANT NEW SOLUTIONS LIMITED | Company Secretary | 2017-09-30 | CURRENT | 1982-03-09 | Active | |
STARLEND UK HOLDCO LTD | Company Secretary | 2017-08-17 | CURRENT | 2017-08-17 | Active | |
STARLEND DEVELOPMENTS LTD | Company Secretary | 2017-08-16 | CURRENT | 2017-08-16 | Active | |
STARLEND UK NOMINEECO LTD | Company Secretary | 2017-08-16 | CURRENT | 2017-08-16 | Active | |
ORIENT TELECOMS PLC | Company Secretary | 2017-07-24 | CURRENT | 2016-02-26 | Active | |
MFS & RESOURCE PROJECT PARTNERSHIP LTD | Company Secretary | 2017-07-14 | CURRENT | 2017-07-14 | Active - Proposal to Strike off | |
HRC WORLD PLC | Company Secretary | 2017-06-21 | CURRENT | 2017-06-21 | Active | |
PLUTON BATTERY COMPANY LIMITED | Company Secretary | 2017-06-20 | CURRENT | 2015-07-16 | Active - Proposal to Strike off | |
PETROCAMAK LIMITED | Company Secretary | 2017-06-15 | CURRENT | 2013-07-18 | Active - Proposal to Strike off | |
HIGHVIEW ENTERPRISES LIMITED | Company Secretary | 2017-06-05 | CURRENT | 2002-07-18 | Active | |
MEDIA INVESTMENTS ENGLAND LIMITED | Company Secretary | 2017-06-04 | CURRENT | 2015-05-29 | Active - Proposal to Strike off | |
CAMBRIDGE GLOBAL ACADEMICS LTD | Company Secretary | 2017-06-02 | CURRENT | 2017-06-02 | Active - Proposal to Strike off | |
RESOURCE CONVERSION FINANCIAL ENGINEERING SERVICES LTD | Company Secretary | 2017-05-20 | CURRENT | 2017-05-20 | Active - Proposal to Strike off | |
HYDE PINNACLE LIMITED | Company Secretary | 2017-05-08 | CURRENT | 2017-05-08 | Active | |
COLLABORATION PLATFORM SERVICES LIMITED | Company Secretary | 2017-05-04 | CURRENT | 2015-07-02 | Active - Proposal to Strike off | |
UNIFIED COLLABORATION LIMITED | Company Secretary | 2017-05-04 | CURRENT | 2016-01-08 | Active - Proposal to Strike off | |
ZENINSYS LIMITED | Company Secretary | 2017-05-04 | CURRENT | 2016-10-06 | Active - Proposal to Strike off | |
CROSS CONTINENTAL TRADING LIMITED | Company Secretary | 2017-04-07 | CURRENT | 2008-07-10 | Active - Proposal to Strike off | |
SOF-10 HIM ASSETCO LIMITED | Company Secretary | 2017-04-05 | CURRENT | 2013-03-27 | Active | |
SOF-10 HIM INVESTCO LIMITED | Company Secretary | 2017-03-24 | CURRENT | 2017-03-24 | Liquidation | |
SOF-10 HIM LIMITED | Company Secretary | 2017-03-21 | CURRENT | 2017-03-21 | Liquidation | |
PEMBRIDGE RESOURCES PLC | Company Secretary | 2017-02-17 | CURRENT | 2010-08-20 | Liquidation | |
FG TRADE INTERNATIONAL LIMITED | Company Secretary | 2017-01-06 | CURRENT | 2009-01-16 | Active - Proposal to Strike off | |
RESOURCE CONVERSION PLC | Company Secretary | 2017-01-03 | CURRENT | 2011-03-21 | Active | |
NISKO CONSTRUCTION & PROJECT SERVICES LTD | Company Secretary | 2016-12-06 | CURRENT | 2016-12-06 | Active - Proposal to Strike off | |
BRITISH NEW GUINEA DEVELOPMENT LIMITED(THE) | Company Secretary | 2016-11-01 | CURRENT | 1922-07-17 | Active | |
DARBYSHIRE FRAMEMAKERS LIMITED | Company Secretary | 2016-10-19 | CURRENT | 2016-10-19 | Dissolved 2017-05-30 | |
SOF-10 STUDENT OPCO LIMITED | Company Secretary | 2016-10-14 | CURRENT | 2016-10-14 | Active | |
FORTUNA DESTINATION MANAGEMENT COMPANY LTD | Company Secretary | 2016-09-15 | CURRENT | 2016-09-15 | Active | |
ANDERSON MANAGEMENT CONSULTANCY LIMITED | Company Secretary | 2016-08-25 | CURRENT | 2015-09-03 | Active - Proposal to Strike off | |
FIRSTWOOD PARKING SPACE LIMITED | Company Secretary | 2016-08-02 | CURRENT | 2016-03-22 | Active - Proposal to Strike off | |
CROWD&CO LTD | Company Secretary | 2016-07-05 | CURRENT | 2016-07-05 | Active | |
ST. MARYS COURT (WILLESDEN) MANAGEMENT CO. LIMITED | Company Secretary | 2016-06-29 | CURRENT | 1995-04-26 | Active | |
RYDALE PROPCO LIMITED | Company Secretary | 2016-04-21 | CURRENT | 2016-04-21 | Active - Proposal to Strike off | |
CERRI.COM UK LTD | Company Secretary | 2016-04-06 | CURRENT | 2014-12-24 | Active - Proposal to Strike off | |
CHANCE TO SHINE ENTERPRISES LIMITED | Company Secretary | 2015-12-01 | CURRENT | 2004-04-21 | Active | |
HUDSON COURT FREEHOLD LIMITED | Company Secretary | 2015-11-02 | CURRENT | 2000-09-14 | Active | |
CHANCE TO SHINE FOUNDATION LTD | Company Secretary | 2015-11-01 | CURRENT | 2007-11-30 | Active | |
ARTEGEE LTD. | Company Secretary | 2015-10-31 | CURRENT | 2013-04-03 | Active | |
EI DEVELOPMENTS LIMITED | Company Secretary | 2015-10-15 | CURRENT | 2015-10-15 | Dissolved 2018-03-20 | |
AFRICAN PRIVATE EQUITY AND VENTURE CAPITAL ASSOCIATION LIMITED | Company Secretary | 2015-10-09 | CURRENT | 2011-12-09 | Active | |
KUALA PERGAU RUBBER PLANTATIONS PLC | Company Secretary | 2015-07-22 | CURRENT | 1934-02-17 | Active | |
HOME CREATORS LIMITED | Company Secretary | 2015-07-10 | CURRENT | 1987-09-17 | Active | |
TOMORROW'S BRITAIN LIMITED | Company Secretary | 2015-06-02 | CURRENT | 2015-06-02 | Active - Proposal to Strike off | |
ZAVARCO PLC | Company Secretary | 2015-06-02 | CURRENT | 2011-06-29 | Active | |
PETROCAMAK ENERGY LIMITED | Company Secretary | 2015-05-26 | CURRENT | 2013-07-16 | Dissolved 2017-06-06 | |
PANDOX TOWER BRIDGE LIMITED | Company Secretary | 2015-04-24 | CURRENT | 2014-11-07 | Active | |
SOF-10 STARLIGHT 13 OPERATIONS LIMITED | Company Secretary | 2015-04-24 | CURRENT | 2014-11-07 | Liquidation | |
PANDOX LONDON BRIDGE LIMITED | Company Secretary | 2015-04-24 | CURRENT | 2014-11-07 | Active | |
SOF-10 THINK TBRD DEVELOPMENTS LIMITED | Company Secretary | 2015-04-24 | CURRENT | 2015-03-10 | Liquidation | |
SOF-10 STARLIGHT 14 OPERATIONS LIMITED | Company Secretary | 2015-04-24 | CURRENT | 2014-11-07 | Liquidation | |
PANDOX KENSINGTON LIMITED | Company Secretary | 2015-04-24 | CURRENT | 2014-11-07 | Active | |
SOF-10 THINK MAZEY DEVELOPMENTS LIMITED | Company Secretary | 2015-04-24 | CURRENT | 2015-03-10 | Liquidation | |
FIRSTWOOD UK LTD | Company Secretary | 2015-03-30 | CURRENT | 2015-03-30 | Liquidation | |
SOHO DATA HOLDINGS LTD | Company Secretary | 2015-02-10 | CURRENT | 2010-10-19 | Active | |
TELEGRAM STUDIOS LIMITED | Company Secretary | 2015-01-27 | CURRENT | 2011-12-08 | Dissolved 2018-01-16 | |
CUSTOM COMMODITIES LTD. | Company Secretary | 2014-12-19 | CURRENT | 2011-09-15 | Active - Proposal to Strike off | |
LONDON POWER PROJECTS LIMITED | Company Secretary | 2014-12-17 | CURRENT | 2014-12-17 | Active - Proposal to Strike off | |
ARCHON DEVELOPMENT UK LTD | Company Secretary | 2014-12-17 | CURRENT | 2014-12-17 | Active - Proposal to Strike off | |
AVENIR TECHNOLOGY LIMITED | Company Secretary | 2014-08-05 | CURRENT | 2014-08-05 | Active | |
ELECTRUM MULTIMEDIA LIMITED | Company Secretary | 2014-08-01 | CURRENT | 1995-06-06 | Active | |
VISIO DIGITAL LIMITED | Company Secretary | 2014-07-22 | CURRENT | 2013-06-06 | Dissolved 2016-11-01 | |
SUPERNUS EUROPE LIMITED | Company Secretary | 2014-07-22 | CURRENT | 2008-08-12 | Active - Proposal to Strike off | |
SOF-10 EUROPEAN OPERATIONS LIMITED | Company Secretary | 2014-06-04 | CURRENT | 2014-06-04 | Active - Proposal to Strike off | |
KEW PROPERTY LTD | Company Secretary | 2014-05-02 | CURRENT | 2014-05-02 | Active | |
VERSALLIES LIMITED | Company Secretary | 2014-05-01 | CURRENT | 2007-05-16 | Active - Proposal to Strike off | |
P2P WORLDWIDE (UK) LIMITED | Company Secretary | 2014-04-29 | CURRENT | 2014-04-29 | Dissolved 2018-03-20 | |
AVENIR REGISTRARS LIMITED | Company Secretary | 2014-04-24 | CURRENT | 2014-04-24 | Active | |
GREENBANK LODGE CAR PARK LTD | Company Secretary | 2014-03-31 | CURRENT | 2014-03-31 | Active | |
LEM BRAZIL (UK) LTD | Company Secretary | 2014-02-06 | CURRENT | 2014-02-06 | Dissolved 2016-09-27 | |
LME BRAZIL (UK) LTD | Company Secretary | 2014-02-06 | CURRENT | 2014-02-06 | Dissolved 2016-09-27 | |
SOF-IX EUROPEAN OPERATIONS LTD | Company Secretary | 2013-12-09 | CURRENT | 2013-12-09 | Active - Proposal to Strike off | |
NGPDT ELECTRIC EUROPE LTD | Company Secretary | 2013-11-01 | CURRENT | 2013-11-01 | Active | |
FORTNAM LTD | Company Secretary | 2013-07-26 | CURRENT | 2013-07-26 | Active - Proposal to Strike off | |
MODERN DYESTUFFS & PIGMENTS UK LTD | Company Secretary | 2013-06-14 | CURRENT | 2008-10-02 | Active | |
TYPHON MARINE LIMITED | Company Secretary | 2013-06-03 | CURRENT | 2013-06-03 | Dissolved 2016-09-06 | |
PERIVAN FINANCIAL PRINT LIMITED | Company Secretary | 2013-02-25 | CURRENT | 2013-02-25 | Dissolved 2017-05-02 | |
INDEPENDENT BETTING ADJUDICATION SERVICE LIMITED | Company Secretary | 2013-02-05 | CURRENT | 2003-07-09 | Active | |
LINCOLN INSURANCE SERVICES LIMITED | Company Secretary | 2013-01-18 | CURRENT | 1984-05-08 | Active | |
RVS DEV UK LTD | Company Secretary | 2012-11-15 | CURRENT | 2012-11-15 | Active | |
RVS LICENSEE UK LTD | Company Secretary | 2012-11-15 | CURRENT | 2012-11-15 | Active | |
CLP INTERNATIONAL LTD | Company Secretary | 2012-11-01 | CURRENT | 2011-11-10 | Dissolved 2017-04-11 | |
MOBILE NETWORK LIMITED | Company Secretary | 2012-08-24 | CURRENT | 2012-08-24 | Dissolved 2015-12-15 | |
WORLD CAPITAL HOLDINGS LTD | Company Secretary | 2012-08-24 | CURRENT | 2012-07-30 | Dissolved 2015-12-15 | |
ESOLVE ENERGY GROUP LTD | Company Secretary | 2012-08-10 | CURRENT | 2012-08-10 | Dissolved 2016-11-22 | |
STERGIOU LIMITED | Company Secretary | 2012-06-20 | CURRENT | 2012-06-20 | Active - Proposal to Strike off | |
DOWN STREET FREEHOLD COMPANY LIMITED | Company Secretary | 2012-05-11 | CURRENT | 2003-02-27 | Active | |
FIBER LIMITED | Company Secretary | 2012-04-17 | CURRENT | 2007-09-18 | Active - Proposal to Strike off | |
LOVENZA LTD | Company Secretary | 2012-04-17 | CURRENT | 2007-05-09 | Active - Proposal to Strike off | |
KINGSWAY SQUARE RESIDENTS COMPANY LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2006-06-28 | Active | |
DRILL TECHNOLOGIES GLOBAL LTD | Company Secretary | 2012-02-01 | CURRENT | 2012-01-05 | Active | |
18 ELSHAM ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2012-02-01 | CURRENT | 1979-09-24 | Active | |
KADMON INTERNATIONAL LTD | Company Secretary | 2011-10-14 | CURRENT | 2011-10-14 | Active - Proposal to Strike off | |
266 ALEXANDRA PARK ROAD MANAGEMENT COMPANY LTD | Company Secretary | 2011-06-06 | CURRENT | 1996-07-22 | Active | |
ORP GERMANY LIMITED | Company Secretary | 2011-04-26 | CURRENT | 2011-04-26 | Active | |
MAPESHILL PLACE MANAGEMENT COMPANY LIMITED | Company Secretary | 2011-02-10 | CURRENT | 1998-04-07 | Active | |
THREE RIVERS PHARMACEUTICALS LIMITED | Company Secretary | 2011-01-17 | CURRENT | 2005-04-20 | Dissolved 2016-09-06 | |
THREE RIVERS GLOBAL PHARMA LIMITED | Company Secretary | 2011-01-17 | CURRENT | 2005-09-19 | Dissolved 2017-06-06 | |
PERIVAN CORPORATE LITERATURE LIMITED | Company Secretary | 2010-11-09 | CURRENT | 1952-02-19 | Dissolved 2016-07-05 | |
PERIVAN SOLUTIONS LIMITED | Company Secretary | 2010-11-09 | CURRENT | 1957-01-07 | Dissolved 2016-07-05 | |
VIRTUAL BOARDROOM LTD | Company Secretary | 2010-11-09 | CURRENT | 1996-09-09 | Dissolved 2016-07-19 | |
SIMPLIFIE LIMITED | Company Secretary | 2010-11-09 | CURRENT | 2003-03-12 | Active - Proposal to Strike off | |
PRIZEHOLME LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1982-06-14 | Active | |
RAMPAGE CONSULTING LTD | Company Secretary | 2010-05-05 | CURRENT | 2007-06-28 | Dissolved 2016-04-12 | |
59 HAWKSTONE MANAGEMENT COMPANY LIMITED | Company Secretary | 2010-03-01 | CURRENT | 1998-09-17 | Active | |
NORTHERN OFFSHORE U.K. LTD | Company Secretary | 2010-01-16 | CURRENT | 2008-01-04 | Active | |
KNIGHTSBRIDGE RESIDENTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2010-01-12 | CURRENT | 2005-07-12 | Active | |
ET AL DESIGN CONSULTANTS LTD | Company Secretary | 2009-08-08 | CURRENT | 2009-08-08 | Active | |
LRN LIMITED | Company Secretary | 2009-04-21 | CURRENT | 1994-11-07 | Active | |
LRN GROUP LIMITED | Company Secretary | 2009-04-21 | CURRENT | 2003-05-12 | Active | |
AMUSIS LIMITED | Company Secretary | 2009-04-01 | CURRENT | 2009-04-01 | Dissolved 2016-01-26 | |
HANSON WADE LIMITED | Company Secretary | 2008-11-18 | CURRENT | 2008-11-18 | Active | |
STARWOOD CAPITAL EUROPE LIMITED | Company Secretary | 2008-11-13 | CURRENT | 2001-11-30 | Active | |
CITY TAX CLINIC LIMITED | Company Secretary | 2008-06-17 | CURRENT | 2008-06-17 | Active - Proposal to Strike off | |
STEMMORE PROFESSIONAL SERVICES LIMITED | Company Secretary | 2008-06-01 | CURRENT | 2004-09-02 | Dissolved 2017-07-05 | |
NUMEN SERVICES LIMITED | Company Secretary | 2008-05-07 | CURRENT | 2008-05-07 | Active | |
DEACONCAPITAL LIMITED | Company Secretary | 2007-07-13 | CURRENT | 2007-04-16 | Active | |
GARFIELD ROBBINS INTERNATIONAL UK LIMITED | Company Secretary | 2007-06-01 | CURRENT | 2001-10-19 | Active | |
JUSTDIVORCE CO LIMITED | Company Secretary | 2006-12-06 | CURRENT | 2002-12-19 | Active - Proposal to Strike off | |
53CC MANAGEMENT COMPANY LIMITED | Company Secretary | 2006-05-17 | CURRENT | 2004-11-26 | Active | |
MSD CAPITAL (UK) LIMITED | Company Secretary | 2006-03-20 | CURRENT | 2006-02-10 | Active - Proposal to Strike off | |
MOMENTUM VENTURES LTD | Company Secretary | 2006-01-30 | CURRENT | 2006-01-30 | Active | |
IMG ARTISTS (UK) LIMITED | Company Secretary | 2005-10-28 | CURRENT | 2003-07-30 | Active | |
HAYHURST FREEHOLD LIMITED | Company Secretary | 2005-08-01 | CURRENT | 1987-06-04 | Active | |
ULFWOOD LIMITED | Company Secretary | 2004-08-18 | CURRENT | 2001-08-23 | Active | |
LONDON REGISTRARS PROCESS AGENCY LTD | Company Secretary | 2003-08-08 | CURRENT | 2003-08-08 | Active | |
DAPPLEBURY LIMITED | Company Secretary | 1999-09-21 | CURRENT | 1982-11-18 | 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 2018-10-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-31 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AP01 | DIRECTOR APPOINTED MR MICHAEL KELLEY MAGGS | |
AP01 | DIRECTOR APPOINTED MR MICHAEL KELLEY MAGGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RICHARD KRAFT | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/16 FROM Suite a 6 Honduras Street London EC1Y 0th | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 21/04/16 STATEMENT OF CAPITAL;GBP 1400000 | |
AR01 | 15/04/16 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 23/04/15 STATEMENT OF CAPITAL;GBP 1400000 | |
AR01 | 15/04/15 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR LONDON REGISTRARS PLC on 2015-04-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORMAN JOSEPH MATAR | |
AP01 | DIRECTOR APPOINTED TIMOTHY RICHARD KRAFT | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 1400000 | |
AR01 | 15/04/14 ANNUAL RETURN FULL LIST | |
SH01 | 21/06/13 STATEMENT OF CAPITAL GBP 1400000 | |
SH01 | 21/06/13 STATEMENT OF CAPITAL GBP 1400000 | |
AA01 | Current accounting period shortened from 30/04/14 TO 31/12/13 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-02-09 |
Appointment of Liquidators | 2016-11-08 |
Resolutions for Winding-up | 2016-11-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
|
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 BOULDER BRANDS UK LIMITED
The top companies supplying to UK government with the same SIC code (10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes) as BOULDER BRANDS UK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 18063210 | Chocolate and other preparations containing cocoa, in blocks, slabs or bars of <= 2 kg, with added cereal, fruit or nuts (excl. filled) | ||
![]() | 19054010 | Rusks | ||
![]() | 19059010 | Matzos | ||
![]() | 19053211 | Waffles and wafers, whether or not containing cocoa, coated or covered with chocolate or cocoa preparations, in immediate packings of <= 85 g (excl. of a water content, by weight, of > 10%) | ||
![]() | 19053299 | Waffles and wafers, whether or not containing cocoa, whether or not filled (excl. coated or covered with chocolate or cocoa preparations, salted and those with water content of > 10%) | ||
![]() | 19059010 | Matzos | ||
![]() | 20 | |||
![]() | 19059010 | Matzos | ||
![]() | 19059010 | Matzos | ||
![]() | 19059045 | Biscuits (excl. sweet biscuits) | ||
![]() | 20089759 | Mixtures of fruit or other edible parts of plants, prepared or preserved, not containing added spirit but containing added sugar, in immediate packings of a net content of > 1 kg (excl. mixtures of tropical fruits and tropical fruits and nuts of a type specified in Additional Notes 7 and 8 to chapter 20, containing >= 50% by weight, groundnuts and other seeds and preparations of the Müsli type based on unroasted cereal flakes of subheading 1904.20.10) | ||
![]() | 19059010 | Matzos | ||
![]() | 19059010 | Matzos | ||
![]() | 19054010 | Rusks | ||
![]() | 19059010 | Matzos | ||
![]() | 20089759 | Mixtures of fruit or other edible parts of plants, prepared or preserved, not containing added spirit but containing added sugar, in immediate packings of a net content of > 1 kg (excl. mixtures of tropical fruits and tropical fruits and nuts of a type specified in Additional Notes 7 and 8 to chapter 20, containing >= 50% by weight, groundnuts and other seeds and preparations of the Müsli type based on unroasted cereal flakes of subheading 1904.20.10) | ||
![]() | 19054010 | Rusks | ||
![]() | 19059010 | Matzos | ||
![]() | 20089759 | Mixtures of fruit or other edible parts of plants, prepared or preserved, not containing added spirit but containing added sugar, in immediate packings of a net content of > 1 kg (excl. mixtures of tropical fruits and tropical fruits and nuts of a type specified in Additional Notes 7 and 8 to chapter 20, containing >= 50% by weight, groundnuts and other seeds and preparations of the Müsli type based on unroasted cereal flakes of subheading 1904.20.10) | ||
![]() | 19059010 | Matzos | ||
![]() | 20089759 | Mixtures of fruit or other edible parts of plants, prepared or preserved, not containing added spirit but containing added sugar, in immediate packings of a net content of > 1 kg (excl. mixtures of tropical fruits and tropical fruits and nuts of a type specified in Additional Notes 7 and 8 to chapter 20, containing >= 50% by weight, groundnuts and other seeds and preparations of the Müsli type based on unroasted cereal flakes of subheading 1904.20.10) | ||
![]() | 19053199 | Sweet biscuits, whether or not containing cocoa, containing < 8% milkfats (excl. coated or covered with chocolate or cocoa preparations and sandwich biscuits) | ||
![]() | 19054010 | Rusks | ||
![]() | 19059010 | Matzos | ||
![]() | 20 | |||
![]() | 20089759 | Mixtures of fruit or other edible parts of plants, prepared or preserved, not containing added spirit but containing added sugar, in immediate packings of a net content of > 1 kg (excl. mixtures of tropical fruits and tropical fruits and nuts of a type specified in Additional Notes 7 and 8 to chapter 20, containing >= 50% by weight, groundnuts and other seeds and preparations of the Müsli type based on unroasted cereal flakes of subheading 1904.20.10) | ||
![]() | 19054010 | Rusks | ||
![]() | 19059010 | Matzos | ||
![]() | 19054010 | Rusks | ||
![]() | 19059010 | Matzos | ||
![]() | 22029010 | Non-alcoholic beverages, not containing milk, milk products and fats derived therefrom (excl. water, fruit or vegetable juices) | ||
![]() | 19053299 | Waffles and wafers, whether or not containing cocoa, whether or not filled (excl. coated or covered with chocolate or cocoa preparations, salted and those with water content of > 10%) | ||
![]() | 19059010 | Matzos | ||
![]() | 20052020 | Potatoes in thin slices, cooked in fat or oil, whether or not salted or flavoured, in airtight packings, suitable for direct consumption, not frozen | ||
![]() | 20081110 | Peanut butter | ||
![]() | 19054010 | Rusks | ||
![]() | 19059010 | Matzos | ||
![]() | 19054010 | Rusks | ||
![]() | 19059010 | Matzos | ||
![]() | 19054010 | Rusks | ||
![]() | 19059010 | Matzos | ||
![]() | 19054010 | Rusks | ||
![]() | 19059010 | Matzos | ||
![]() | 19054010 | Rusks | ||
![]() | 19059010 | Matzos |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BOULDER BRANDS UK LIMITED | Event Date | 2016-11-01 |
Lisa Marie Moxon , (IP No. 16370) and John Allan Carpenter , (IP No. 16270) both of Dow Schofield Watts Business Recovery LLP , 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS . : For further details contact: The Joint Liquidators, Tel: 0844 7762740. Alternative contact: Amy Lowden, Email: amy@dswrecovery.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BOULDER BRANDS UK LIMITED | Event Date | 2016-11-01 |
Notice is hereby given that the following resolutions were passed on 01 November 2016 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Lisa Marie Moxon , (IP No. 16370) and John Allan Carpenter , (IP No. 16270) both of Dow Schofield Watts Business Recovery LLP , 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS be appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact: The Joint Liquidators, Tel: 0844 7762740. Alternative contact: Amy Lowden, Email: amy@dswrecovery.com | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BOULDER BRANDS UK LIMITED | Event Date | 2016-11-01 |
Notice is hereby given, pursuant to Rule 4.182A(1) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a First and Final distribution to creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS by no later than 03 March 2017 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this distribution. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 01 November 2016 Office Holder details: Lisa Marie Moxon , (IP No. 16370) and John Allan Carpenter , (IP No. 16270) both of Dow Schofield Watts Business Recovery LLP , 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS . For further details contact: The Joint Liquidators, Tel: 0844 7762740. Alternative contact: Amy Lowden, Email: amy@dswrecovery.com Ag FF110648 | |||
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. |