Company NameBolingbroke & Wenley Furnishings Limited
Company StatusDissolved
Company Number00873689
CategoryPrivate Limited Company
Incorporation Date14 March 1966(58 years, 1 month ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)
Previous NamesBolingbroke & Wenley Limited and Bolingbroke & Wenley Group Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr John Bolingbroke
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1992(25 years, 11 months after company formation)
Appointment Duration20 years (closed 20 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilloughby House
6 Willoughby Avenue West Mersea
Colchester
Essex
CO5 8AU
Director NameSimon Peter Watkins
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1993(27 years, 3 months after company formation)
Appointment Duration18 years, 8 months (closed 20 March 2012)
RoleCompany Director
Correspondence AddressThe Old Castle
41 North Street
Maldon
Essex
CM9 5HH
Director NameAlice Norris
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2000(34 years, 1 month after company formation)
Appointment Duration11 years, 10 months (closed 20 March 2012)
RoleCompany Director
Correspondence Address7 Tyler Avenue
Little Dunmow
Chelmsford
Essex
CM6 3GB
Secretary NameTimothy John Case
NationalityBritish
StatusClosed
Appointed12 June 2000(34 years, 3 months after company formation)
Appointment Duration11 years, 9 months (closed 20 March 2012)
RoleSecretary
Correspondence AddressBokhara
Maldon Road Tiptree
Colchester
Essex
CO5 0LL
Director NameThomas Wray Bolingbroke
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(25 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 02 May 2000)
RoleChairman
Correspondence Address7 Hay Green
Danbury
Chelmsford
CM3 4NU
Director NameTimothy John Case
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(25 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 02 May 2000)
RoleCompany Director
Correspondence AddressBokhara
Maldon Road Tiptree
Colchester
Essex
CO5 0LL
Director NamePeter Glynne Evans
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(25 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 02 May 2000)
RoleCompany Director
Correspondence AddressWarren House
Playford Road Lt Bealings
Woodbridge
Suffolk
IP13 6ND
Director NameMrs Pamela Wenley
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(25 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 12 June 2000)
RoleHousewife
Correspondence AddressGowers Cottage Howlett End
Wimbish
Saffron Walden
Essex
CB10 2XW
Director NameRichard Francis Wenley
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(25 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 12 June 2000)
RoleCompany Director
Correspondence AddressGowers Cottage Howlett End
Wimbish
Saffron Walden
Essex
CB10 2XW
Secretary NameTimothy John Case
NationalityBritish
StatusResigned
Appointed01 March 1992(25 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 02 May 2000)
RoleCompany Director
Correspondence AddressBokhara
Maldon Road Tiptree
Colchester
Essex
CO5 0LL
Secretary NameRichard Francis Wenley
NationalityBritish
StatusResigned
Appointed02 May 2000(34 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 12 June 2000)
RoleCompany Director
Correspondence AddressGowers Cottage Howlett End
Wimbish
Saffron Walden
Essex
CB10 2XW

Location

Registered AddressPeek House
20 Eastcheap
London
EC3M 1EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Gross Profit£4,154,229
Net Worth£3,437,383
Cash£354,572
Current Liabilities£2,023,696

Accounts

Latest Accounts4 September 2005 (18 years, 7 months ago)
Accounts CategoryMedium
Accounts Year End03 September

Filing History

20 March 2012Final Gazette dissolved following liquidation (1 page)
20 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2012Final Gazette dissolved following liquidation (1 page)
20 December 2011Return of final meeting in a members' voluntary winding up (3 pages)
20 December 2011Return of final meeting in a members' voluntary winding up (3 pages)
20 December 2011Liquidators statement of receipts and payments to 8 December 2011 (5 pages)
20 December 2011Liquidators statement of receipts and payments to 8 December 2011 (5 pages)
20 December 2011Liquidators' statement of receipts and payments to 8 December 2011 (5 pages)
20 December 2011Liquidators' statement of receipts and payments to 8 December 2011 (5 pages)
6 September 2011Registered office address changed from 26 Farringdon Street London EC4A 4AB on 6 September 2011 (2 pages)
6 September 2011Registered office address changed from 26 Farringdon Street London EC4A 4AB on 6 September 2011 (2 pages)
6 September 2011Registered office address changed from 26 Farringdon Street London EC4A 4AB on 6 September 2011 (2 pages)
16 November 2010Liquidators' statement of receipts and payments to 16 August 2010 (5 pages)
16 November 2010Liquidators' statement of receipts and payments to 16 August 2010 (5 pages)
16 November 2010Liquidators statement of receipts and payments to 16 August 2010 (5 pages)
25 March 2010Liquidators statement of receipts and payments to 16 February 2010 (6 pages)
25 March 2010Liquidators' statement of receipts and payments to 16 February 2010 (6 pages)
25 March 2010Liquidators' statement of receipts and payments to 16 February 2010 (6 pages)
7 September 2009Liquidators statement of receipts and payments to 16 August 2009 (5 pages)
7 September 2009Liquidators' statement of receipts and payments to 16 August 2009 (5 pages)
7 September 2009Liquidators' statement of receipts and payments to 16 August 2009 (5 pages)
27 February 2009Liquidators' statement of receipts and payments to 16 February 2009 (5 pages)
27 February 2009Liquidators statement of receipts and payments to 16 February 2009 (5 pages)
27 February 2009Liquidators' statement of receipts and payments to 16 February 2009 (5 pages)
16 January 2009Liquidators statement of receipts and payments to 16 August 2008 (5 pages)
16 January 2009Liquidators' statement of receipts and payments to 16 August 2008 (5 pages)
16 January 2009Liquidators' statement of receipts and payments to 16 August 2008 (5 pages)
11 September 2007Registered office changed on 11/09/07 from: wollastons LLP brierly place new london road chelmsford essex CM2 0AP (1 page)
11 September 2007Registered office changed on 11/09/07 from: wollastons LLP brierly place new london road chelmsford essex CM2 0AP (1 page)
5 September 2007Appointment of a voluntary liquidator (1 page)
5 September 2007Declaration of solvency (3 pages)
5 September 2007Declaration of solvency (3 pages)
5 September 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 September 2007Appointment of a voluntary liquidator (1 page)
5 September 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 July 2006Return made up to 14/06/06; full list of members
  • 363(287) ‐ Registered office changed on 04/07/06
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2006Return made up to 14/06/06; full list of members (7 pages)
12 May 2006Accounts for a medium company made up to 4 September 2005 (17 pages)
12 May 2006Accounts for a medium company made up to 4 September 2005 (17 pages)
12 May 2006Accounts for a medium company made up to 4 September 2005 (17 pages)
8 July 2005Full accounts made up to 5 September 2004 (18 pages)
8 July 2005Full accounts made up to 5 September 2004 (18 pages)
8 July 2005Full accounts made up to 5 September 2004 (18 pages)
23 June 2005Return made up to 14/06/05; full list of members (7 pages)
23 June 2005Return made up to 14/06/05; full list of members (7 pages)
20 July 2004Full accounts made up to 7 September 2003 (17 pages)
20 July 2004Full accounts made up to 7 September 2003 (17 pages)
20 July 2004Full accounts made up to 7 September 2003 (17 pages)
8 July 2004Return made up to 30/06/04; full list of members (7 pages)
8 July 2004Return made up to 30/06/04; full list of members (7 pages)
16 September 2003Full accounts made up to 8 September 2002 (16 pages)
16 September 2003Full accounts made up to 8 September 2002 (16 pages)
16 September 2003Full accounts made up to 8 September 2002 (16 pages)
10 July 2003Return made up to 30/06/03; full list of members (7 pages)
10 July 2003Return made up to 30/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 August 2002Return made up to 30/06/02; full list of members (7 pages)
27 August 2002Return made up to 30/06/02; full list of members (7 pages)
17 August 2002Return made up to 30/06/01; full list of members (7 pages)
17 August 2002Return made up to 30/06/01; full list of members (7 pages)
21 May 2002Full accounts made up to 2 September 2001 (16 pages)
21 May 2002Full accounts made up to 2 September 2001 (16 pages)
21 May 2002Full accounts made up to 2 September 2001 (16 pages)
5 July 2001Full accounts made up to 3 September 2000 (16 pages)
5 July 2001Full accounts made up to 3 September 2000 (16 pages)
5 July 2001Full accounts made up to 3 September 2000 (16 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
7 August 2000Return made up to 30/06/00; full list of members (7 pages)
7 August 2000Return made up to 30/06/00; full list of members (7 pages)
14 July 2000Ad 15/05/00--------- £ si [email protected]=27463 £ ic 221853/249316 (2 pages)
14 July 2000Ad 15/05/00--------- £ si [email protected]=27463 £ ic 221853/249316 (2 pages)
3 July 2000Secretary resigned;director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000New secretary appointed (2 pages)
3 July 2000Secretary resigned;director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000New secretary appointed (2 pages)
21 June 2000Full accounts made up to 5 September 1999 (17 pages)
21 June 2000Full accounts made up to 5 September 1999 (17 pages)
21 June 2000Full accounts made up to 5 September 1999 (17 pages)
31 May 2000£ nc 200000/400000 15/05/00 (1 page)
31 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
31 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
31 May 2000Ad 15/05/00--------- £ si [email protected]=24114 £ ic 197739/221853 (2 pages)
31 May 2000£ nc 200000/400000 15/05/00 (1 page)
31 May 2000Ad 15/05/00--------- £ si [email protected]=24114 £ ic 197739/221853 (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
9 May 2000Director resigned (1 page)
9 May 2000Registered office changed on 09/05/00 from: 73-75 high street chelsmford essex CM2 onb (1 page)
9 May 2000Registered office changed on 09/05/00 from: 73-75 high street chelsmford essex CM2 onb (1 page)
9 May 2000Secretary resigned;director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Secretary resigned;director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000New secretary appointed (2 pages)
9 May 2000Director resigned (1 page)
9 May 2000New secretary appointed (2 pages)
13 July 1999Return made up to 30/06/99; no change of members (6 pages)
13 July 1999Return made up to 30/06/99; no change of members (6 pages)
14 May 1999Full accounts made up to 6 September 1998 (18 pages)
14 May 1999Full accounts made up to 6 September 1998 (18 pages)
14 May 1999Full accounts made up to 6 September 1998 (18 pages)
7 April 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 April 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 April 1998Full accounts made up to 7 September 1997 (19 pages)
14 April 1998Full accounts made up to 7 September 1997 (19 pages)
14 April 1998Full accounts made up to 7 September 1997 (19 pages)
19 August 1997Return made up to 30/06/97; full list of members (8 pages)
19 August 1997Return made up to 30/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 March 1997Full accounts made up to 8 September 1996 (19 pages)
18 March 1997Full accounts made up to 8 September 1996 (19 pages)
18 March 1997Full accounts made up to 8 September 1996 (19 pages)
9 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
9 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
6 September 1996Company name changed bolingbroke & wenley group limit ed\certificate issued on 09/09/96 (3 pages)
6 September 1996Declaration of satisfaction of mortgage/charge (1 page)
6 September 1996Company name changed bolingbroke & wenley group limit ed\certificate issued on 09/09/96 (3 pages)
6 September 1996Declaration of satisfaction of mortgage/charge (1 page)
6 September 1996Declaration of satisfaction of mortgage/charge (1 page)
6 September 1996Declaration of satisfaction of mortgage/charge (1 page)
6 September 1996Declaration of satisfaction of mortgage/charge (1 page)
6 September 1996Declaration of satisfaction of mortgage/charge (1 page)
6 September 1996Declaration of satisfaction of mortgage/charge (1 page)
6 September 1996Declaration of satisfaction of mortgage/charge (1 page)
14 August 1996Accounting reference date extended from 31/08 to 03/09 (1 page)
14 August 1996Accounting reference date extended from 31/08 to 03/09 (1 page)
9 July 1996Return made up to 30/06/96; full list of members (8 pages)
9 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 1996Declaration of satisfaction of mortgage/charge (1 page)
4 June 1996Declaration of satisfaction of mortgage/charge (1 page)
10 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
1 April 1996Full group accounts made up to 3 September 1995 (23 pages)
1 April 1996Full group accounts made up to 3 September 1995 (23 pages)
1 April 1996Full group accounts made up to 3 September 1995 (23 pages)
28 July 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1995Return made up to 30/06/95; no change of members (6 pages)
22 May 1995Full group accounts made up to 4 September 1994 (24 pages)
22 May 1995Full group accounts made up to 4 September 1994 (24 pages)
22 May 1995Full group accounts made up to 4 September 1994 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
1 March 1988Company name changed bolingbroke & wenley LIMITED\certificate issued on 02/03/88 (2 pages)
1 March 1988Company name changed bolingbroke & wenley LIMITED\certificate issued on 02/03/88 (2 pages)
14 March 1966Certificate of incorporation (1 page)
14 March 1966Certificate of incorporation (1 page)