Company NameThe Big Red Boot Company Limited
Company StatusDissolved
Company Number01487714
CategoryPrivate Limited Company
Incorporation Date26 March 1980(44 years, 1 month ago)
Dissolution Date2 May 2017 (6 years, 12 months ago)
Previous NamesFoxdale Limited and Homeshield Warranty Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Keith Rubin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2004(24 years, 2 months after company formation)
Appointment Duration12 years, 11 months (closed 02 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Andrew Michael Long
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2008(28 years, 8 months after company formation)
Appointment Duration8 years, 5 months (closed 02 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Secretary NameMr Timothy Edward Cullen
StatusClosed
Appointed20 April 2015(35 years, 1 month after company formation)
Appointment Duration2 years (closed 02 May 2017)
RoleCompany Director
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameFrank Arthur Farrant
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(11 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 March 1997)
RoleCompany Director
Correspondence AddressGlenmore Uxbridge Road
Hatch End
Pinner
Middlesex
HA5 4RB
Secretary NameRichard Anthony Stevens
NationalityBritish
StatusResigned
Appointed01 June 1991(11 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 October 1994)
RoleCompany Director
Correspondence Address5 Desborough Drive
Tewin Wood
Welwyn
Hertfordshire
AL6 0HQ
Secretary NameJohn Derek Gregory Hyde
NationalityBritish
StatusResigned
Appointed03 October 1994(14 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 July 2002)
RoleSecretary
Correspondence AddressTynesdale 19 Norton Road
Letchworth
Hertfordshire
SG6 1AA
Director NameMr Patrick James Campbell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(17 years after company formation)
Appointment Duration7 years, 2 months (resigned 08 June 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Camlet Way
St Michaels
St Albans
Hertfordshire
AL3 4TL
Secretary NameRichard Anthony Stevens
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(22 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address5 Desborough Drive
Tewin Wood
Welwyn
Hertfordshire
AL6 0HQ
Director NameDr Mark Howard Baker
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(24 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Woods
Radlett
Hertfordshire
WD7 7HF
Director NameAnthony Christopher David Parkin
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(24 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2007)
RoleCompany Director
Correspondence Address5 Misbourne Meadows
Denham
Buckinghamshire
UB9 4AD
Director NameMr Jonathan Stuart Sinclair
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(24 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressThe Pentland Centre Lakeside East
Lakeside Squires Lane
Finchley Central
London
N3 2QL
Secretary NameMr Patrick James Campbell
NationalityBritish
StatusResigned
Appointed01 January 2005(24 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameRobert Timothy Noah Preston
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(26 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 09 March 2007)
RoleFinance Director
Correspondence Address12 Garden Flat
12 Medley Road
London
NW6 2HJ

Contact

Websitepentland.com
Email address[email protected]

Location

Registered Address8 Manchester Square
London
W1U 3PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

3.2m at £1Pentland Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
1 February 2017Application to strike the company off the register (3 pages)
1 February 2017Application to strike the company off the register (3 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
1 March 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
1 March 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 3,166,000
(5 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 3,166,000
(5 pages)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 April 2015Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page)
29 April 2015Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages)
29 April 2015Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages)
29 April 2015Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 3,166,000
(4 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 3,166,000
(4 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 3,166,000
(4 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 3,166,000
(4 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 3,166,000
(4 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 3,166,000
(4 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
7 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
7 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
12 September 2011Full accounts made up to 31 December 2010 (11 pages)
12 September 2011Full accounts made up to 31 December 2010 (11 pages)
14 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Capital clause removed 30/11/2010
(2 pages)
14 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Capital clause removed 30/11/2010
(2 pages)
10 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 3,166,000
(4 pages)
10 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 3,166,000
(4 pages)
25 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
3 September 2010Full accounts made up to 31 December 2009 (13 pages)
3 September 2010Full accounts made up to 31 December 2009 (13 pages)
11 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Mr Andrew Keith Rubin on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Andrew Michael Long on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Andrew Michael Long on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Andrew Keith Rubin on 15 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mr Patrick James Campbell on 15 October 2009 (1 page)
15 October 2009Secretary's details changed for Mr Patrick James Campbell on 15 October 2009 (1 page)
6 October 2009Full accounts made up to 31 December 2008 (13 pages)
6 October 2009Full accounts made up to 31 December 2008 (13 pages)
12 January 2009Director appointed mr andrew michael long (1 page)
12 January 2009Director appointed mr andrew michael long (1 page)
8 January 2009Appointment terminated director jonathan sinclair (1 page)
8 January 2009Appointment terminated director jonathan sinclair (1 page)
20 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
20 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
14 October 2008Return made up to 01/10/08; full list of members (4 pages)
14 October 2008Return made up to 01/10/08; full list of members (4 pages)
10 October 2008Full accounts made up to 31 December 2007 (15 pages)
10 October 2008Full accounts made up to 31 December 2007 (15 pages)
30 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
30 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
25 October 2007Return made up to 01/10/07; full list of members (6 pages)
25 October 2007Return made up to 01/10/07; full list of members (6 pages)
2 July 2007Return made up to 01/06/07; full list of members (2 pages)
2 July 2007Return made up to 01/06/07; full list of members (2 pages)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
21 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
21 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
3 July 2006Return made up to 01/06/06; full list of members (3 pages)
3 July 2006Return made up to 01/06/06; full list of members (3 pages)
5 June 2006New director appointed (1 page)
5 June 2006New director appointed (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
12 October 2005Full accounts made up to 31 December 2004 (8 pages)
12 October 2005Full accounts made up to 31 December 2004 (8 pages)
4 July 2005Return made up to 01/06/05; full list of members (3 pages)
4 July 2005Return made up to 01/06/05; full list of members (3 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005Secretary resigned (1 page)
12 January 2005New secretary appointed (2 pages)
12 January 2005New secretary appointed (2 pages)
12 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
12 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
9 July 2004Return made up to 01/06/04; full list of members (6 pages)
9 July 2004Return made up to 01/06/04; full list of members (6 pages)
1 July 2004New director appointed (4 pages)
1 July 2004New director appointed (4 pages)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (3 pages)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004New director appointed (3 pages)
22 June 2004New director appointed (3 pages)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (3 pages)
20 May 2004Company name changed homeshield warranty company limi ted\certificate issued on 20/05/04 (2 pages)
20 May 2004Company name changed homeshield warranty company limi ted\certificate issued on 20/05/04 (2 pages)
11 November 2003Amended accounts made up to 31 December 2002 (5 pages)
11 November 2003Amended accounts made up to 31 December 2002 (5 pages)
15 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
15 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
3 July 2003Return made up to 01/06/03; full list of members (6 pages)
3 July 2003Return made up to 01/06/03; full list of members (6 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
20 August 2002Secretary resigned (1 page)
20 August 2002Secretary resigned (1 page)
19 August 2002Registered office changed on 19/08/02 from: the pentland centre 'lakeside' squires lane finchley london N3 2QL (1 page)
19 August 2002Registered office changed on 19/08/02 from: the pentland centre 'lakeside' squires lane finchley london N3 2QL (1 page)
14 August 2002New secretary appointed (2 pages)
14 August 2002New secretary appointed (2 pages)
4 July 2002Return made up to 01/06/02; full list of members (6 pages)
4 July 2002Return made up to 01/06/02; full list of members (6 pages)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
28 June 2001Return made up to 01/06/01; full list of members (6 pages)
28 June 2001Return made up to 01/06/01; full list of members (6 pages)
17 April 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
17 April 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
26 June 2000Return made up to 01/06/00; full list of members (6 pages)
26 June 2000Return made up to 01/06/00; full list of members (6 pages)
21 April 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
21 April 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
15 June 1999Return made up to 01/06/99; no change of members (5 pages)
15 June 1999Return made up to 01/06/99; no change of members (5 pages)
29 March 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
29 March 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
25 June 1998Return made up to 01/06/98; no change of members (5 pages)
25 June 1998Return made up to 01/06/98; no change of members (5 pages)
5 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
5 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
4 July 1997Return made up to 01/06/97; full list of members (6 pages)
4 July 1997Return made up to 01/06/97; full list of members (6 pages)
4 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
4 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
14 May 1997Director resigned (1 page)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997Director resigned (1 page)
19 June 1996Return made up to 01/06/96; no change of members (4 pages)
19 June 1996Return made up to 01/06/96; no change of members (4 pages)
18 June 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
18 June 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
3 July 1995Return made up to 01/06/95; no change of members (8 pages)
3 July 1995Return made up to 01/06/95; no change of members (8 pages)
12 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
12 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
7 January 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 May 1980Memorandum and Articles of Association (16 pages)
20 May 1980Memorandum and Articles of Association (16 pages)