Company NameBoffa's Catering Butchers Limited
Company StatusDissolved
Company Number01462491
CategoryPrivate Limited Company
Incorporation Date21 November 1979(44 years, 4 months ago)
Dissolution Date19 July 2018 (5 years, 8 months ago)
Previous NamesActiongate Limited and Boffa Wholesale Butchers Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Gisberto Paolo Boffa
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1992(12 years, 9 months after company formation)
Appointment Duration25 years, 11 months (closed 19 July 2018)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address52 Ashley Lane
Hendon
London
NW4 1PE
Director NameMr Osvaldo Antonio Boffa
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1992(12 years, 9 months after company formation)
Appointment Duration25 years, 11 months (closed 19 July 2018)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address52 Ashley Lane
Hendon
London
NW4 1PE
Director NameMr Luigi Bonomi
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1992(12 years, 9 months after company formation)
Appointment Duration25 years, 11 months (closed 19 July 2018)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address162 Clerkenwell Road
London
EC1 5RD
Secretary NameMr Luigi Bonomi
NationalityBritish
StatusClosed
Appointed26 August 1992(12 years, 9 months after company formation)
Appointment Duration25 years, 11 months (closed 19 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162 Clerkenwell Road
London
EC1 5RD
Director NameMr Pasquale Morena
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(12 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 1995)
RoleButcher
Correspondence Address56 Redchurch Street
London
E2 7DP
Director NameMr Keith Leonard Culverwell
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(13 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 14 May 2004)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address45 Cecil Road
Enfield
Middlesex
EN2 6TJ

Location

Registered AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2008
Net Worth-£81,674
Cash£22,190
Current Liabilities£351,561

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 July 2018Final Gazette dissolved following liquidation (1 page)
19 April 2018Return of final meeting in a creditors' voluntary winding up (35 pages)
17 May 2017Liquidators' statement of receipts and payments to 7 March 2017 (25 pages)
17 May 2017Liquidators' statement of receipts and payments to 7 March 2017 (25 pages)
30 March 2016Liquidators statement of receipts and payments to 7 March 2016 (21 pages)
30 March 2016Liquidators' statement of receipts and payments to 7 March 2016 (21 pages)
30 March 2016Liquidators' statement of receipts and payments to 7 March 2016 (21 pages)
14 May 2015Liquidators statement of receipts and payments to 7 March 2015 (17 pages)
14 May 2015Liquidators' statement of receipts and payments to 7 March 2015 (17 pages)
14 May 2015Liquidators' statement of receipts and payments to 7 March 2015 (17 pages)
14 May 2015Liquidators statement of receipts and payments to 7 March 2015 (17 pages)
6 May 2014Liquidators' statement of receipts and payments to 7 March 2014 (24 pages)
6 May 2014Liquidators statement of receipts and payments to 7 March 2014 (24 pages)
6 May 2014Liquidators' statement of receipts and payments to 7 March 2014 (24 pages)
6 May 2014Liquidators statement of receipts and payments to 7 March 2014 (24 pages)
21 February 2014Insolvency:secretary of state's certificate of release of liquidator (1 page)
21 February 2014Insolvency:secretary of state's certificate of release of liquidator (1 page)
17 February 2014Court order insolvency:court order to remove liquidator (19 pages)
17 February 2014Court order insolvency:court order to remove liquidator (19 pages)
17 February 2014Notice of ceasing to act as a voluntary liquidator (1 page)
17 February 2014Notice of ceasing to act as a voluntary liquidator (1 page)
15 April 2013Court order insolvency:appointment of liquidator (13 pages)
15 April 2013Appointment of a voluntary liquidator (1 page)
15 April 2013Appointment of a voluntary liquidator (1 page)
15 April 2013Court order insolvency:appointment of liquidator (13 pages)
11 April 2013Registered office address changed from C/O Axiom Recovery Llp Turnpike Gate House Birmingham Road Alcester B49 5JG on 11 April 2013 (2 pages)
11 April 2013Registered office address changed from C/O Axiom Recovery Llp Turnpike Gate House Birmingham Road Alcester B49 5JG on 11 April 2013 (2 pages)
3 April 2013Notice of ceasing to act as a voluntary liquidator (1 page)
3 April 2013Notice of ceasing to act as a voluntary liquidator (1 page)
18 April 2012Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street London N14 6TB on 18 April 2012 (3 pages)
18 April 2012Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street London N14 6TB on 18 April 2012 (3 pages)
24 February 2012Liquidators' statement of receipts and payments to 22 December 2011 (15 pages)
24 February 2012Liquidators' statement of receipts and payments to 22 December 2011 (15 pages)
24 February 2012Liquidators statement of receipts and payments to 22 December 2011 (15 pages)
14 January 2011Appointment of a voluntary liquidator (1 page)
14 January 2011Appointment of a voluntary liquidator (1 page)
13 January 2011Registered office address changed from C/O Atkins & Partners Brent House 214 Kenton Road Harrow Middlesex HA3 8BS on 13 January 2011 (2 pages)
13 January 2011Registered office address changed from C/O Atkins & Partners Brent House 214 Kenton Road Harrow Middlesex HA3 8BS on 13 January 2011 (2 pages)
12 January 2011Statement of affairs with form 4.19 (7 pages)
12 January 2011Statement of affairs with form 4.19 (7 pages)
12 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
14 September 2010Annual return made up to 24 August 2010 with a full list of shareholders
Statement of capital on 2010-09-14
  • GBP 1,075
(6 pages)
14 September 2010Director's details changed for Mr Osvaldo Antonio Boffa on 24 August 2010 (2 pages)
14 September 2010Director's details changed for Mr Osvaldo Antonio Boffa on 24 August 2010 (2 pages)
14 September 2010Annual return made up to 24 August 2010 with a full list of shareholders
Statement of capital on 2010-09-14
  • GBP 1,075
(6 pages)
14 September 2010Director's details changed for Mr Gisberto Paolo Boffa on 24 August 2010 (2 pages)
14 September 2010Director's details changed for Mr Luigi Bonomi on 24 August 2010 (2 pages)
14 September 2010Director's details changed for Mr Gisberto Paolo Boffa on 24 August 2010 (2 pages)
14 September 2010Director's details changed for Mr Luigi Bonomi on 24 August 2010 (2 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 August 2009Return made up to 24/08/09; full list of members (4 pages)
25 August 2009Return made up to 24/08/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 August 2008Return made up to 26/08/08; full list of members (4 pages)
28 August 2008Return made up to 26/08/08; full list of members (4 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 September 2007Return made up to 26/08/07; full list of members (3 pages)
4 September 2007Return made up to 26/08/07; full list of members (3 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 September 2006Return made up to 26/08/06; full list of members (3 pages)
21 September 2006Return made up to 26/08/06; full list of members (3 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
29 September 2005Return made up to 26/08/05; full list of members (3 pages)
29 September 2005Return made up to 26/08/05; full list of members (3 pages)
8 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 December 2004Return made up to 26/08/04; full list of members (8 pages)
8 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 December 2004Return made up to 26/08/04; full list of members (8 pages)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
15 September 2003Secretary's particulars changed;director's particulars changed (1 page)
15 September 2003Return made up to 26/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
15 September 2003Secretary's particulars changed;director's particulars changed (1 page)
15 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
15 September 2003Director's particulars changed (1 page)
15 September 2003Return made up to 26/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 September 2003Director's particulars changed (1 page)
16 October 2002Full accounts made up to 31 December 2001 (12 pages)
16 October 2002Full accounts made up to 31 December 2001 (12 pages)
30 September 2002Return made up to 26/08/02; full list of members (9 pages)
30 September 2002Return made up to 26/08/02; full list of members (9 pages)
4 November 2001Registered office changed on 04/11/01 from: 56 redchurch street london E2 7DR (1 page)
4 November 2001Return made up to 26/08/01; full list of members (8 pages)
4 November 2001Registered office changed on 04/11/01 from: 56 redchurch street london E2 7DR (1 page)
4 November 2001Return made up to 26/08/01; full list of members (8 pages)
3 November 2001Full accounts made up to 31 December 2000 (12 pages)
3 November 2001Full accounts made up to 31 December 2000 (12 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
29 September 2000Full accounts made up to 31 December 1999 (12 pages)
29 September 2000Full accounts made up to 31 December 1999 (12 pages)
20 September 2000Return made up to 26/08/00; full list of members (8 pages)
20 September 2000Return made up to 26/08/00; full list of members (8 pages)
22 October 1999Full accounts made up to 31 December 1998 (13 pages)
22 October 1999Full accounts made up to 31 December 1998 (13 pages)
6 October 1999Return made up to 26/08/99; no change of members (4 pages)
6 October 1999Return made up to 26/08/99; no change of members (4 pages)
3 November 1998Full accounts made up to 31 December 1997 (13 pages)
3 November 1998Full accounts made up to 31 December 1997 (13 pages)
18 September 1998Return made up to 26/08/98; full list of members (6 pages)
18 September 1998Return made up to 26/08/98; full list of members (6 pages)
8 October 1997Return made up to 26/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 October 1997Return made up to 26/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 August 1997Full accounts made up to 31 December 1996 (14 pages)
14 August 1997Full accounts made up to 31 December 1996 (14 pages)
25 October 1996Return made up to 26/08/96; no change of members (4 pages)
25 October 1996Return made up to 26/08/96; no change of members (4 pages)
22 May 1996Full accounts made up to 31 December 1995 (13 pages)
22 May 1996Full accounts made up to 31 December 1995 (13 pages)
21 May 1996Director resigned (1 page)
21 May 1996Return made up to 26/08/95; full list of members (8 pages)
21 May 1996Director resigned (1 page)
21 May 1996Return made up to 26/08/95; full list of members (8 pages)
16 May 1995Full accounts made up to 31 December 1994 (12 pages)
16 May 1995Full accounts made up to 31 December 1994 (12 pages)
12 May 1989Memorandum and Articles of Association (8 pages)
12 May 1989Memorandum and Articles of Association (8 pages)
7 April 1989Company name changed\certificate issued on 07/04/89 (2 pages)
7 April 1989Company name changed\certificate issued on 07/04/89 (2 pages)
21 November 1979Incorporation (12 pages)
21 November 1979Incorporation (12 pages)