Company NameG.A. Boundy Limited
Company StatusDissolved
Company Number00422043
CategoryPrivate Limited Company
Incorporation Date22 October 1946(77 years, 6 months ago)
Dissolution Date2 February 2021 (3 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMarjorie Anne Powell
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(45 years, 1 month after company formation)
Appointment Duration29 years, 2 months (closed 02 February 2021)
RoleCompany Director
Correspondence AddressBroomwood
Cambridge Road
Quendon
Essex
CB11 3YN
Secretary NameMarjorie Anne Powell
NationalityBritish
StatusClosed
Appointed30 November 1991(45 years, 1 month after company formation)
Appointment Duration29 years, 2 months (closed 02 February 2021)
RoleCompany Director
Correspondence AddressBroomwood
Cambridge Road
Quendon
Essex
CB11 3YN
Director NameGary Paul Powell
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(45 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 21 April 2005)
RoleCompany Director
Correspondence Address129 Larkshall Road
Chingford
London
E4 6PE
Director NameSuzanne Loveday
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(58 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 November 2011)
RoleHousewife
Country of ResidenceEngland
Correspondence Address66 Fitzwalter Road
Little Dunmow
Dunmow
Essex
CM6 3FH
Director NameGary Paul Powell
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(65 years after company formation)
Appointment Duration7 years, 11 months (resigned 25 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 148 Waltham Abbey Delivery Office
Harrier Way
Waltham Abbey
Essex
EN9 3TP

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

459 at £1Marjorie Anne Powell
91.80%
Ordinary
20 at £1Gary Paul Powell
4.00%
Ordinary
20 at £1Suzanne M. Beverley
4.00%
Ordinary
1 at £1Executors Of Herbert Charles Crowne
0.20%
Ordinary

Financials

Year2014
Net Worth£66,582
Cash£2,200
Current Liabilities£1,500

Accounts

Latest Accounts4 November 2019 (4 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End04 November

Charges

18 September 1978Delivered on: 25 September 1978
Persons entitled: National Westminster Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58 chatsworth road, lower clapton, hackney, london E5. Title no. 405595.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 November 1972Delivered on: 9 November 1972
Persons entitled: National Westminster Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property known as 78 fore st edmonton N.18. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 February 1972Delivered on: 6 March 1972
Persons entitled: National Westminster Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 91 & 93 rendlesham rd, london E5. & property at rear. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

2 February 2021Final Gazette dissolved following liquidation (1 page)
2 November 2020Return of final meeting in a members' voluntary winding up (11 pages)
22 November 2019Registered office address changed from Jackhouse Yong Partnership Chartered Accountants the Old Forge Wendens Ambo Saffron Walden Essex CB11 4JL to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 22 November 2019 (1 page)
21 November 2019Appointment of a voluntary liquidator (2 pages)
21 November 2019Declaration of solvency (4 pages)
21 November 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-05
(1 page)
17 November 2019Micro company accounts made up to 4 November 2019 (5 pages)
10 November 2019Previous accounting period extended from 30 September 2019 to 4 November 2019 (1 page)
31 October 2019Termination of appointment of Gary Paul Powell as a director on 25 October 2019 (1 page)
17 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
24 December 2018Confirmation statement made on 30 November 2018 with no updates (2 pages)
17 May 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
6 December 2017Confirmation statement made on 30 November 2017 with no updates (2 pages)
6 December 2017Confirmation statement made on 30 November 2017 with no updates (2 pages)
14 August 2017Registered office address changed from Offices of Backhouse Yong Partnership PO Box 148 Waltham Abbey Essex EN9 3TP to The Old Forge Wendens Ambo Saffron Walden Essex CB11 4JL on 14 August 2017 (2 pages)
14 August 2017Registered office address changed from Offices of Backhouse Yong Partnership PO Box 148 Waltham Abbey Essex EN9 3TP to The Old Forge Wendens Ambo Saffron Walden Essex CB11 4JL on 14 August 2017 (2 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
11 February 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 500
(20 pages)
11 February 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 500
(20 pages)
28 July 2015Director's details changed for Gary Paul Powell on 13 November 2014 (3 pages)
28 July 2015Director's details changed for Gary Paul Powell on 13 November 2014 (3 pages)
11 May 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 500
(14 pages)
11 May 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 500
(14 pages)
19 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
21 February 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 500
(14 pages)
21 February 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 500
(14 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
6 March 2013Annual return made up to 30 November 2012 with a full list of shareholders (14 pages)
6 March 2013Annual return made up to 30 November 2012 with a full list of shareholders (14 pages)
22 February 2013Registered office address changed from Harrierway Po Box 148 Waltham Abbey Essex EN9 3TP on 22 February 2013 (2 pages)
22 February 2013Registered office address changed from Harrierway Po Box 148 Waltham Abbey Essex EN9 3TP on 22 February 2013 (2 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 April 2012Appointment of Gary Paul Powell as a director (3 pages)
30 April 2012Appointment of Gary Paul Powell as a director (3 pages)
28 February 2012Annual return made up to 30 November 2011 with a full list of shareholders (14 pages)
28 February 2012Termination of appointment of Suzanne Loveday as a director (1 page)
28 February 2012Annual return made up to 30 November 2011 with a full list of shareholders (14 pages)
28 February 2012Termination of appointment of Suzanne Loveday as a director (1 page)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (14 pages)
20 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (14 pages)
31 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (14 pages)
23 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (14 pages)
23 February 2010Director's details changed for Suzanne Loveday on 1 October 2009 (4 pages)
23 February 2010Director's details changed for Suzanne Loveday on 1 October 2009 (4 pages)
23 February 2010Director's details changed for Suzanne Loveday on 1 October 2009 (4 pages)
17 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 March 2009Return made up to 30/11/08; no change of members (8 pages)
16 March 2009Return made up to 30/11/08; no change of members (8 pages)
7 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
7 March 2008Return made up to 30/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
7 March 2008Return made up to 30/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2007Return made up to 30/11/06; full list of members (8 pages)
1 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
1 March 2007Return made up to 30/11/06; full list of members (8 pages)
1 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
15 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
15 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
15 February 2006Return made up to 30/11/05; full list of members (8 pages)
15 February 2006Return made up to 30/11/05; full list of members (8 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
17 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
17 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
17 March 2005Return made up to 30/11/04; full list of members (8 pages)
17 March 2005Return made up to 30/11/04; full list of members (8 pages)
8 February 2004Return made up to 30/11/03; full list of members (8 pages)
8 February 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
8 February 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
8 February 2004Return made up to 30/11/03; full list of members (8 pages)
17 February 2003Return made up to 30/11/02; full list of members (8 pages)
17 February 2003Return made up to 30/11/02; full list of members (8 pages)
23 January 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
23 January 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
11 June 2002Return made up to 30/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2002Return made up to 30/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 February 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
18 February 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
21 December 2000Accounts for a small company made up to 30 September 2000 (4 pages)
21 December 2000Accounts for a small company made up to 30 September 2000 (4 pages)
21 December 2000Return made up to 30/11/00; full list of members (7 pages)
21 December 2000Return made up to 30/11/00; full list of members (7 pages)
3 April 2000Accounts for a small company made up to 30 September 1999 (4 pages)
3 April 2000Accounts for a small company made up to 30 September 1999 (4 pages)
6 December 1999Return made up to 30/11/99; full list of members (7 pages)
6 December 1999Return made up to 30/11/99; full list of members (7 pages)
16 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
16 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
30 December 1998Return made up to 30/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 December 1998Return made up to 30/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 1998Accounts for a small company made up to 30 September 1997 (4 pages)
17 February 1998Accounts for a small company made up to 30 September 1997 (4 pages)
5 January 1998Return made up to 30/11/97; no change of members (4 pages)
5 January 1998Return made up to 30/11/97; no change of members (4 pages)
11 August 1997Accounts for a small company made up to 30 September 1996 (4 pages)
11 August 1997Accounts for a small company made up to 30 September 1996 (4 pages)
29 January 1997Return made up to 30/11/96; no change of members (4 pages)
29 January 1997Return made up to 30/11/96; no change of members (4 pages)
19 September 1996Registered office changed on 19/09/96 from: backhouse yong partnership po box 497,carbis cottage the green london E4 7HQ (1 page)
19 September 1996Registered office changed on 19/09/96 from: backhouse yong partnership po box 497,carbis cottage the green london E4 7HQ (1 page)
3 August 1996Return made up to 30/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1996Return made up to 30/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)