Company NameBoldpeace Limited
Company StatusDissolved
Company Number00190682
CategoryPrivate Limited Company
Incorporation Date15 June 1923(100 years, 11 months ago)
Dissolution Date6 July 2011 (12 years, 9 months ago)
Previous NameBedford Hotel Company(Sidmouth),Limited(The)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMartyn Scarterfiled
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2007(84 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 06 July 2011)
RoleHotelier
Correspondence AddressThe Henley Hotel Folly Hill
Bigbury
Kingsbridge
Devon
TQ7 4AR
Secretary NamePetra Natascha Diana Lampe
NationalityGerman
StatusClosed
Appointed06 December 2007(84 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 06 July 2011)
RoleHotelier
Correspondence AddressThe Henley Hotel Folly Hill
Bigbury
Kingsbridge
Devon
TQ7 4AR
Secretary NamePetra Scarterfield
NationalityBritish
StatusClosed
Appointed06 December 2007(84 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 06 July 2011)
RoleSecretary
Correspondence AddressThe Henley Hotel Folly Hill
Bigbury
Kingsbridge
Devon
TQ7 4AR
Director NamePetra Natascha Diana Lampe
Date of BirthMay 1967 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed07 May 2008(84 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 06 July 2011)
RoleHotelier
Correspondence AddressThe Henley Hotel Folly Hill
Bigbury
Kingsbridge
Devon
TQ7 4AR
Director NameMiss Ann Scarterfield
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(69 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 14 November 2007)
RoleHotelier
Correspondence AddressWaterleat High Street
Newton Poppleford
Sidmouth
Devon
EX10 0DU
Director NameMr Martyn Scarterfield
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(69 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 August 1994)
RoleHotelier
Correspondence AddressThe Well House
Weycroft
Axminster
Devon
Ex13 Yll
Secretary NameMargaret Angela Crawford
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(69 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 May 1998)
RoleCompany Director
Correspondence AddressWaterleat
High Street
Newton Poppleford
Devon
EX10 0DU
Director NameDeborah Ann Brokenshire
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(71 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 October 1999)
RoleGreengrocer
Correspondence AddressWaterleat High Street
Newton Poppleford
Sidmouth
Devon
EX10 0DU
Director NameMargaret Angela Crawford
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(74 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 September 2003)
RoleTeacher
Correspondence AddressWaterleat
High Street
Newton Poppleford
Devon
EX10 0DU
Secretary NameMartin Oldham Crawford
NationalityBritish
StatusResigned
Appointed20 May 1998(74 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 September 2000)
RoleCompany Director
Correspondence AddressWaterleat
High Street
Newton Poppleford
Devon
EX10 0DU
Secretary NameAlison Sloan
NationalityBritish
StatusResigned
Appointed12 September 2000(77 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 July 2002)
RoleCompany Director
Correspondence Address12 Oliver Twist Close
Rochester
Kent
ME1 1RT
Secretary NameNorma Pauline Scarterfield
NationalityBritish
StatusResigned
Appointed22 July 2002(79 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 15 September 2005)
RoleCompany Director
Correspondence AddressThe Henley Hotel
Folly Hill
Bigbury On Sea
Devon
TQ7 4AR
Secretary NameMr Julian Edwin Henchley
NationalityBritish
StatusResigned
Appointed27 October 2004(81 years, 5 months after company formation)
Appointment Duration4 months (resigned 28 February 2005)
RoleCompany Director
Correspondence Address11 Denning Close
London
NW8 9PJ
Secretary NameMargaret Angela Crawford
NationalityBritish
StatusResigned
Appointed28 February 2005(81 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 December 2007)
RoleTeacher
Correspondence AddressWaterleat
High Street
Newton Poppleford
Devon
EX10 0DU
Director NameMartin Oldham Crawford
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(83 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 December 2007)
RoleCivil Engineer
Correspondence AddressWaterleat
High Street
Newton Poppleford
Devon
EX10 0DU

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£107,535
Cash£1,429
Current Liabilities£21,813

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 July 2011Final Gazette dissolved following liquidation (1 page)
6 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2011Return of final meeting in a members' voluntary winding up (3 pages)
6 April 2011Return of final meeting in a members' voluntary winding up (3 pages)
7 March 2011Liquidators statement of receipts and payments to 1 February 2011 (5 pages)
7 March 2011Liquidators statement of receipts and payments to 1 February 2011 (5 pages)
7 March 2011Liquidators' statement of receipts and payments to 1 February 2011 (5 pages)
30 April 2010Appointment of a voluntary liquidator (1 page)
30 April 2010Court order insolvency:replacement of liquidator (8 pages)
30 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
30 April 2010Court order insolvency:replacement of liquidator (8 pages)
30 April 2010Appointment of a voluntary liquidator (1 page)
30 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 March 2010Registered office address changed from 89 Fore Street Kingsbridge Devon TQ7 1AB on 4 March 2010 (2 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 March 2010Registered office address changed from 89 Fore Street Kingsbridge Devon TQ7 1AB on 4 March 2010 (2 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 March 2010Registered office address changed from 89 Fore Street Kingsbridge Devon TQ7 1AB on 4 March 2010 (2 pages)
10 February 2010Appointment of a voluntary liquidator (1 page)
10 February 2010Declaration of solvency (5 pages)
10 February 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-02-02
(1 page)
10 February 2010Resolution INSOLVENCY:Special Resolution "In Specie" (1 page)
10 February 2010Appointment of a voluntary liquidator (1 page)
10 February 2010Resolution insolvency:special resolution "in specie" (1 page)
10 February 2010Declaration of solvency (5 pages)
10 February 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2009Statement of capital following an allotment of shares on 6 November 2009
  • GBP 78,445.00
(4 pages)
23 November 2009Statement of capital following an allotment of shares on 6 November 2009
  • GBP 78,445.00
(4 pages)
23 November 2009Statement of capital following an allotment of shares on 6 November 2009
  • GBP 78,445.00
(4 pages)
20 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 October 2008Secretary appointed petra natascha diana lampe (2 pages)
14 October 2008Appointment Terminate, Director Ann Scarterfield Logged Form (1 page)
14 October 2008Appointment terminate, director ann scarterfield logged form (1 page)
14 October 2008Secretary appointed petra natascha diana lampe (2 pages)
14 October 2008Director Appointed Petra Natascha Diana Lampe Logged Form (2 pages)
14 October 2008Director appointed petra natascha diana lampe logged form (2 pages)
13 October 2008Return made up to 25/09/08; full list of members (4 pages)
13 October 2008Return made up to 25/09/08; full list of members (4 pages)
8 July 2008Return made up to 25/09/07; full list of members (4 pages)
8 July 2008Return made up to 25/09/07; full list of members (4 pages)
16 May 2008Director appointed petra natascha diana lampe (2 pages)
16 May 2008Director appointed petra natascha diana lampe (2 pages)
16 May 2008Appointment Terminated Director ann scarterfield (1 page)
16 May 2008Appointment terminated director ann scarterfield (1 page)
2 May 2008Secretary appointed petra scarterfield (2 pages)
2 May 2008Registered office changed on 02/05/2008 from 29 fore street kingsbridge devon TQ7 1AA (1 page)
2 May 2008Registered office changed on 02/05/2008 from 29 fore street kingsbridge devon TQ7 1AA (1 page)
2 May 2008Secretary appointed petra scarterfield (2 pages)
12 December 2007Minutes of meeting (2 pages)
12 December 2007Minutes of meeting (2 pages)
11 December 2007Secretary resigned (1 page)
11 December 2007Secretary resigned (1 page)
11 December 2007New director appointed (2 pages)
11 December 2007Registered office changed on 11/12/07 from: waterleat high street newton poppleford sidmouth devon EX10 0DU (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007New director appointed (2 pages)
11 December 2007Registered office changed on 11/12/07 from: waterleat high street newton poppleford sidmouth devon EX10 0DU (1 page)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 March 2007New director appointed (3 pages)
5 March 2007New director appointed (3 pages)
23 October 2006Return made up to 25/09/06; full list of members (6 pages)
23 October 2006Return made up to 25/09/06; full list of members (6 pages)
19 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
7 October 2005Return made up to 25/09/05; full list of members (7 pages)
7 October 2005Return made up to 25/09/05; full list of members (7 pages)
29 September 2005Secretary resigned (1 page)
29 September 2005Registered office changed on 29/09/05 from: 89 fore street kingsbridge devon TQ7 1AB (1 page)
29 September 2005Secretary resigned (1 page)
29 September 2005Registered office changed on 29/09/05 from: 89 fore street kingsbridge devon TQ7 1AB (1 page)
2 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 March 2005New secretary appointed (2 pages)
8 March 2005New secretary appointed (2 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005Secretary resigned (1 page)
18 November 2004New secretary appointed (2 pages)
18 November 2004New secretary appointed (2 pages)
10 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
10 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
7 October 2004Return made up to 25/09/04; full list of members (6 pages)
7 October 2004Return made up to 25/09/04; full list of members (6 pages)
14 November 2003Registered office changed on 14/11/03 from: 178-202 great portland street london W1W 5QD (1 page)
14 November 2003Registered office changed on 14/11/03 from: 178-202 great portland street london W1W 5QD (1 page)
8 October 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 October 2003Director resigned (1 page)
8 October 2003Return made up to 25/09/03; full list of members (7 pages)
8 October 2003Director resigned (1 page)
6 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
6 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
25 February 2003Return made up to 25/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2003Return made up to 25/09/02; full list of members (7 pages)
6 August 2002New secretary appointed (2 pages)
6 August 2002Secretary resigned (1 page)
6 August 2002New secretary appointed (2 pages)
6 August 2002Secretary resigned (1 page)
26 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
26 July 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
26 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
26 July 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
19 April 2002Registered office changed on 19/04/02 from: suite 3 cavendish court 11-15 wigmore street london W1U 1JX (1 page)
19 April 2002Registered office changed on 19/04/02 from: suite 3 cavendish court 11-15 wigmore street london W1U 1JX (1 page)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 November 2001Return made up to 25/09/01; full list of members (6 pages)
5 November 2001Return made up to 25/09/01; full list of members (6 pages)
7 March 2001Registered office changed on 07/03/01 from: 50 kent house, 87 regent street london W1R 7HF (1 page)
7 March 2001Registered office changed on 07/03/01 from: 50 kent house, 87 regent street london W1R 7HF (1 page)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000Secretary resigned (1 page)
5 October 2000Return made up to 25/09/00; full list of members (6 pages)
5 October 2000Return made up to 25/09/00; full list of members (6 pages)
26 September 2000New secretary appointed (2 pages)
26 September 2000New secretary appointed (2 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
28 October 1999Registered office changed on 28/10/99 from: 50 kent house 87 regent street london W1R 7HF (1 page)
28 October 1999Registered office changed on 28/10/99 from: 50 kent house 87 regent street london W1R 7HF (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
8 October 1999Return made up to 25/09/99; full list of members
  • 363(287) ‐ Registered office changed on 08/10/99
(6 pages)
8 October 1999Return made up to 25/09/99; full list of members (6 pages)
5 November 1998Ad 01/10/98--------- £ si 14000@1=14000 £ ic 41762/55762 (2 pages)
5 November 1998Ad 01/10/98--------- £ si 14000@1=14000 £ ic 41762/55762 (2 pages)
7 October 1998Return made up to 25/09/98; full list of members (6 pages)
7 October 1998Return made up to 25/09/98; full list of members (6 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
24 July 1998Full accounts made up to 31 March 1998 (11 pages)
24 July 1998Full accounts made up to 31 March 1998 (11 pages)
21 June 1998Secretary resigned (1 page)
21 June 1998Secretary resigned (1 page)
21 June 1998New secretary appointed (4 pages)
21 June 1998New secretary appointed (4 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
30 October 1997Return made up to 25/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 October 1997Return made up to 25/09/97; full list of members (4 pages)
16 October 1997Full accounts made up to 31 March 1997 (10 pages)
16 October 1997Full accounts made up to 31 March 1997 (10 pages)
27 December 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 December 1996Ad 08/12/96--------- £ si 1@1=1 £ ic 83525/83526 (2 pages)
27 December 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 December 1996Ad 08/12/96--------- £ si 1@1=1 £ ic 83525/83526 (2 pages)
11 October 1996Return made up to 25/09/96; no change of members (4 pages)
11 October 1996Return made up to 25/09/96; no change of members (4 pages)
23 September 1996Full accounts made up to 31 March 1996 (10 pages)
23 September 1996Full accounts made up to 31 March 1996 (10 pages)
24 October 1995Return made up to 25/09/95; full list of members (5 pages)
24 October 1995Return made up to 25/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 1995Full accounts made up to 31 March 1995 (10 pages)
6 September 1995Full accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
16 September 1994Full accounts made up to 31 March 1994 (10 pages)
16 September 1994Full accounts made up to 31 March 1994 (10 pages)
12 July 1993Full accounts made up to 31 March 1993 (9 pages)
12 July 1993Full accounts made up to 31 March 1993 (9 pages)
26 August 1992Full accounts made up to 31 March 1992 (11 pages)
26 August 1992Full accounts made up to 31 March 1992 (11 pages)
7 November 1991Full accounts made up to 31 March 1991 (11 pages)
7 November 1991Full accounts made up to 31 March 1991 (11 pages)
16 April 1991Company name changed bedford hotel company(sidmouth), LIMITED(the)\certificate issued on 17/04/91 (2 pages)
16 April 1991Company name changed bedford hotel company(sidmouth), LIMITED(the)\certificate issued on 17/04/91 (2 pages)
6 December 1990Ad 27/11/90--------- £ si 20000@1=20000 £ ic 63525/83525 (2 pages)
6 December 1990Ad 27/11/90--------- £ si 20000@1=20000 £ ic 63525/83525 (2 pages)
6 November 1990Full accounts made up to 31 March 1990 (11 pages)
6 November 1990Full accounts made up to 31 March 1990 (11 pages)
30 October 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 October 1990Nc inc already adjusted 22/10/90 (1 page)
30 October 1990Nc inc already adjusted 22/10/90 (1 page)
30 October 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 December 1971Particulars of mortgage/charge (3 pages)
24 December 1971Particulars of mortgage/charge (3 pages)
15 June 1923Certificate of incorporation (1 page)
15 June 1923Certificate of incorporation (1 page)
15 June 1923Incorporation (16 pages)
15 June 1923Incorporation (16 pages)