Company NameBoshers (Cholsey) Limited
Company StatusDissolved
Company Number01059928
CategoryPrivate Limited Company
Incorporation Date29 June 1972(51 years, 9 months ago)
Dissolution Date5 April 2021 (2 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Charles William Liddell Bosher
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1991(19 years, 4 months after company formation)
Appointment Duration29 years, 4 months (closed 05 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Secretary NameMr Thomas Adam Bosher
NationalityBritish
StatusClosed
Appointed31 July 1998(26 years, 1 month after company formation)
Appointment Duration22 years, 8 months (closed 05 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Director NameCharles William Dan Bosher
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(26 years, 7 months after company formation)
Appointment Duration22 years, 2 months (closed 05 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Director NameMr Thomas Adam Bosher
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(26 years, 7 months after company formation)
Appointment Duration22 years, 2 months (closed 05 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Director NameMrs Janice Clare Moys
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2009(36 years, 7 months after company formation)
Appointment Duration12 years, 1 month (closed 05 April 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Director NameCharles William Bosher
Date of BirthJuly 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(19 years, 4 months after company formation)
Appointment Duration3 years (resigned 27 November 1994)
RoleCompany Director
Correspondence AddressGrange Barn
Moulsford
Wallingford
Oxfordshire
OX10 9JD
Director NameFelicity Anne Freeman
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(19 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 February 1996)
RoleCompany Director
Correspondence Address49 Shackleton Place
Oldbrook
Milton Keynes
Buckinghamshire
MK6 2TL
Director NameCharlotte Mary Kinnersly
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(19 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Orchard
Moulsford
Wallingford
Oxfordshire
OX10 9JD
Secretary NameRaymond Charles Beasley
NationalityBritish
StatusResigned
Appointed18 November 1991(19 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 April 1993)
RoleCompany Director
Correspondence Address40 Ilges Lane
Cholsey
Wallingford
Oxfordshire
OX10 9PA
Secretary NameMr Reginald Charles Taylor
NationalityBritish
StatusResigned
Appointed27 April 1993(20 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address9 Katchside
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4BH
Director NameRaymond James Prior
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(26 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 24 December 2008)
RoleBuilding Surveyor
Correspondence Address7 The Forty
Cholsey
Wallingford
Oxfordshire
OX10 9LH

Contact

Websiteboshersltd.com
Email address[email protected]
Telephone01491 651242
Telephone regionHenley-on-Thames

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

6.1k at £1C.w.l. Bosher
51.00%
Ordinary
2.9k at £1C.w.d. Bosher
24.50%
Ordinary
2.9k at £1T.a. Bosher
24.50%
Ordinary

Financials

Year2014
Turnover£15,771,985
Gross Profit£1,637,081
Net Worth£1,027,367
Cash£1,138,929
Current Liabilities£2,917,853

Accounts

Latest Accounts30 April 2015 (8 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 April

Charges

19 January 1993Delivered on: 26 January 1993
Satisfied on: 15 October 2010
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: £20066.85 due from the company to the chargee under the terms of the agreement.
Particulars: All right title and interest in and to all sums payable under the insurance.
Fully Satisfied
15 April 1977Delivered on: 27 April 1977
Satisfied on: 16 October 2002
Persons entitled: Lloyds Bank PLC

Classification: Charge without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property known as:- builders yard and premises at cholsey, oxon.
Fully Satisfied
6 September 1992Delivered on: 18 September 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h property k/a orchard house 18 reading road cholsey tog with buildings and fixtures title no ON124593 inc: goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 February 1978Delivered on: 8 March 1978
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Builders yard, workshops stores and offices at reading road cholsey oxon. Comprised in a lease dated 27/12/73.
Outstanding

Filing History

11 September 2017Appointment of a voluntary liquidator (1 page)
25 August 2017Notice of move from Administration case to Creditors Voluntary Liquidation (33 pages)
3 August 2017Administrator's progress report (31 pages)
31 March 2017Result of meeting of creditors (3 pages)
10 March 2017Statement of administrator's proposal (51 pages)
30 January 2017Appointment of an administrator (1 page)
26 January 2017Registered office address changed from 6 Reading Road, Cholsey, Berks OX10 9HN to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 January 2017 (2 pages)
26 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
31 March 2016Director's details changed for Mrs Janice Clare Manning on 27 February 2016 (2 pages)
8 February 2016Full accounts made up to 30 April 2015 (20 pages)
16 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 12,000
(5 pages)
16 November 2015Director's details changed for Charles William Dan Bosher on 16 November 2015 (2 pages)
16 November 2015Director's details changed for Mr Thomas Adam Bosher on 16 November 2015 (2 pages)
13 November 2015Director's details changed for Mrs Janice Clare Manning on 15 May 2015 (2 pages)
13 November 2015Director's details changed for Charles William Liddell Bosher on 1 November 2015 (2 pages)
13 November 2015Director's details changed for Charles William Liddell Bosher on 1 November 2015 (2 pages)
13 November 2015Secretary's details changed for Mr Thomas Adam Bosher on 1 November 2015 (1 page)
13 November 2015Secretary's details changed for Mr Thomas Adam Bosher on 1 November 2015 (1 page)
6 August 2015Secretary's details changed for Mr Thomas Adam Bosher on 3 August 2015 (1 page)
6 August 2015Director's details changed for Mr Thomas Adam Bosher on 3 August 2015 (2 pages)
6 August 2015Secretary's details changed for Mr Thomas Adam Bosher on 3 August 2015 (1 page)
6 August 2015Director's details changed for Mr Thomas Adam Bosher on 3 August 2015 (2 pages)
13 February 2015Full accounts made up to 30 April 2014 (21 pages)
21 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 12,000
(7 pages)
7 August 2014Director's details changed for Charles William Dan Bosher on 4 August 2014 (2 pages)
7 August 2014Director's details changed for Charles William Dan Bosher on 4 August 2014 (2 pages)
31 January 2014Accounts made up to 30 April 2013 (20 pages)
23 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 12,000
(7 pages)
28 November 2012Accounts made up to 30 April 2012 (19 pages)
30 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (7 pages)
4 January 2012Accounts made up to 30 April 2011 (19 pages)
9 December 2011Annual return made up to 19 October 2011 with a full list of shareholders (7 pages)
9 December 2011Director's details changed for Charles William Dan Bosher on 30 November 2011 (2 pages)
1 February 2011Accounts made up to 30 April 2010 (18 pages)
22 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (7 pages)
18 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 December 2009Accounts made up to 30 April 2009 (18 pages)
23 October 2009Director's details changed for Mrs Janice Clare Manning on 17 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Thomas Adam Bosher on 17 October 2009 (2 pages)
23 October 2009Director's details changed for Charles William Dan Bosher on 2 October 2009 (2 pages)
23 October 2009Director's details changed for Charles William Dan Bosher on 2 October 2009 (2 pages)
23 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (7 pages)
23 October 2009Director's details changed for Charles William Liddell Bosher on 17 October 2009 (2 pages)
27 February 2009Accounts made up to 30 April 2008 (19 pages)
13 February 2009Director appointed mrs janice claire manning (1 page)
7 January 2009Appointment terminated director raymond prior (1 page)
29 October 2008Return made up to 19/10/08; full list of members (4 pages)
29 October 2008Director and secretary's change of particulars / thomas bosher / 01/03/2008 (2 pages)
4 March 2008Accounts made up to 30 April 2007 (20 pages)
27 October 2007Return made up to 19/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 September 2007Auditor's resignation (1 page)
1 February 2007Accounts made up to 30 April 2006 (19 pages)
31 October 2006Return made up to 19/10/06; full list of members (8 pages)
4 January 2006Accounts made up to 30 April 2005 (19 pages)
14 November 2005Return made up to 19/10/05; full list of members (8 pages)
19 January 2005Accounts made up to 30 April 2004 (20 pages)
11 November 2004Return made up to 19/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 February 2004Accounts made up to 30 April 2003 (17 pages)
8 January 2004Auditor's resignation (1 page)
19 December 2003Return made up to 19/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 November 2002Accounts made up to 30 April 2002 (16 pages)
1 November 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2002Accounts made up to 30 April 2001 (16 pages)
28 October 2001Return made up to 19/10/01; full list of members (7 pages)
4 May 2001Accounts made up to 30 April 2000 (16 pages)
9 November 2000Return made up to 01/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 March 2000Accounts made up to 30 April 1999 (16 pages)
4 November 1999Return made up to 01/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
26 January 1999Return made up to 01/11/98; no change of members (4 pages)
26 January 1999Accounts made up to 30 April 1998 (17 pages)
7 September 1998New secretary appointed (2 pages)
21 July 1998Secretary resigned (1 page)
21 January 1998Accounts made up to 30 April 1997 (18 pages)
25 November 1997Return made up to 01/11/97; full list of members
  • 363(287) ‐ Registered office changed on 25/11/97
(6 pages)
5 March 1997Accounts made up to 30 April 1996 (17 pages)
18 November 1996Return made up to 01/11/96; full list of members (6 pages)
28 August 1996Ad 02/04/96--------- £ si 7000@1=7000 £ ic 5000/12000 (2 pages)
28 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 August 1996£ nc 5000/100000 02/04/96 (1 page)
14 March 1996Director resigned (1 page)
14 March 1996Director resigned (1 page)
31 October 1995Accounts made up to 30 April 1995 (16 pages)
30 April 1982Accounts made up to 30 April 1982 (11 pages)
21 April 1982Accounts made up to 30 April 1981 (12 pages)
29 June 1972Incorporation (13 pages)