Company NameBollingmore Holdings Limited
Company StatusDissolved
Company Number01977208
CategoryPrivate Limited Company
Incorporation Date14 January 1986(38 years, 2 months ago)
Dissolution Date24 April 2018 (5 years, 11 months ago)
Previous NameMistyhold Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs June Kathleen Bollingmore
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(4 years, 11 months after company formation)
Appointment Duration27 years, 4 months (closed 24 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakapple Cottage High St Green
Chiddingfold
Godalming
Surrey
GU8 4XZ
Director NameMr Terence Edward Bollingmore
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(4 years, 11 months after company formation)
Appointment Duration27 years, 4 months (closed 24 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakapple Cottage High St Green
Chiddingfold
Godalming
Surrey
GU8 4XZ
Secretary NameMr Terence Edward Bollingmore
NationalityBritish
StatusClosed
Appointed10 April 2000(14 years, 2 months after company formation)
Appointment Duration18 years (closed 24 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakapple Cottage High St Green
Chiddingfold
Godalming
Surrey
GU8 4XZ
Secretary NameGroup Captain John William King
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 June 1999)
RoleCompany Director
Correspondence Address36 Valiant House
Vicarage Crescent
London
SW11 3LU
Secretary NameGLS Financial Services Limited (Corporation)
StatusResigned
Appointed08 June 1999(13 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 April 2000)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4TT

Contact

Websitebollingmores.co.uk
Telephone0800 0939393
Telephone regionFreephone

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1June Kathleen Bollingmore
50.00%
Ordinary
50 at £1Terence Edward Bollingmore
50.00%
Ordinary

Financials

Year2014
Turnover£13,129,375
Gross Profit£2,154,445
Net Worth£2,209,254
Cash£375
Current Liabilities£2,572,236

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

4 November 1997Delivered on: 5 November 1997
Persons entitled: Unity Trust Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
3 June 1991Delivered on: 13 June 1991
Satisfied on: 10 September 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
27 June 1986Delivered on: 4 July 1986
Satisfied on: 8 January 1992
Persons entitled: Burmah Oil Trading Limited

Classification: Legal charge
Secured details: Securing £165,000 all other monies due or to become due from the company to the chargee and any other moneys that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise under the terms of any agreement as defined in the deed.
Particulars: The interest of the company in 92 cross deep, twickenham, middlesex.
Fully Satisfied

Filing History

24 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2018First Gazette notice for voluntary strike-off (1 page)
29 January 2018Application to strike the company off the register (1 page)
19 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(6 pages)
22 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(6 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
20 August 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
20 August 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
7 June 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
7 June 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
21 August 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
21 August 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
6 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
17 November 2011Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD United Kingdom on 17 November 2011 (1 page)
17 November 2011Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD United Kingdom on 17 November 2011 (1 page)
6 May 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
6 May 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
24 August 2010Registered office address changed from C/O Gateway Partners 3Rd Floor 22 Ganton Street London W1F 7BY United Kingdom on 24 August 2010 (1 page)
24 August 2010Registered office address changed from C/O Gateway Partners 3Rd Floor 22 Ganton Street London W1F 7BY United Kingdom on 24 August 2010 (1 page)
11 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 March 2010Registered office address changed from C/O Gateway Partners Uk Ltd 22 Ganton Street London W1F 7BY on 11 March 2010 (1 page)
11 March 2010Registered office address changed from C/O Gateway Partners Uk Ltd 22 Ganton Street London W1F 7BY on 11 March 2010 (1 page)
8 May 2009Full accounts made up to 31 December 2008 (14 pages)
8 May 2009Full accounts made up to 31 December 2008 (14 pages)
29 April 2009Registered office changed on 29/04/2009 from c/o gateway partners uk LTD ganton street london W1F 7BY united kingdom (1 page)
29 April 2009Registered office changed on 29/04/2009 from c/o gateway partners uk LTD ganton street london W1F 7BY united kingdom (1 page)
11 February 2009Registered office changed on 11/02/2009 from c/o geo little sebire & co victoria house 64 paul street london EC2A 4TT (1 page)
11 February 2009Registered office changed on 11/02/2009 from c/o geo little sebire & co victoria house 64 paul street london EC2A 4TT (1 page)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
11 March 2008Full accounts made up to 31 December 2007 (16 pages)
11 March 2008Full accounts made up to 31 December 2007 (16 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
12 March 2007Full accounts made up to 31 December 2006 (17 pages)
12 March 2007Full accounts made up to 31 December 2006 (17 pages)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
7 March 2006Full accounts made up to 31 December 2005 (16 pages)
7 March 2006Full accounts made up to 31 December 2005 (16 pages)
17 January 2006Return made up to 31/12/05; full list of members (3 pages)
17 January 2006Return made up to 31/12/05; full list of members (3 pages)
30 July 2005Full accounts made up to 31 December 2004 (16 pages)
30 July 2005Full accounts made up to 31 December 2004 (16 pages)
7 February 2005Return made up to 31/12/04; full list of members (8 pages)
7 February 2005Return made up to 31/12/04; full list of members (8 pages)
9 March 2004Full accounts made up to 31 December 2003 (16 pages)
9 March 2004Full accounts made up to 31 December 2003 (16 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 March 2003Full accounts made up to 31 December 2002 (15 pages)
19 March 2003Full accounts made up to 31 December 2002 (15 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
11 March 2002Full accounts made up to 31 December 2001 (13 pages)
11 March 2002Full accounts made up to 31 December 2001 (13 pages)
9 March 2002Return made up to 31/12/01; full list of members (6 pages)
9 March 2002Return made up to 31/12/01; full list of members (6 pages)
23 March 2001Full accounts made up to 31 December 2000 (13 pages)
23 March 2001Full accounts made up to 31 December 2000 (13 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
(6 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
(6 pages)
24 May 2000New secretary appointed (2 pages)
24 May 2000New secretary appointed (2 pages)
24 May 2000Secretary resigned (1 page)
24 May 2000Secretary resigned (1 page)
17 March 2000Full accounts made up to 31 December 1999 (13 pages)
17 March 2000Full accounts made up to 31 December 1999 (13 pages)
18 February 2000Return made up to 31/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 February 2000Return made up to 31/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 August 1999New secretary appointed (2 pages)
20 August 1999New secretary appointed (2 pages)
11 August 1999Secretary resigned (1 page)
11 August 1999Secretary resigned (1 page)
5 March 1999Full accounts made up to 31 December 1998 (13 pages)
5 March 1999Full accounts made up to 31 December 1998 (13 pages)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
10 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 July 1998Registered office changed on 02/07/98 from: 26-28 bartholomew square london eciv 3QA (1 page)
2 July 1998Registered office changed on 02/07/98 from: 26-28 bartholomew square london eciv 3QA (1 page)
26 February 1998Full accounts made up to 31 December 1997 (13 pages)
26 February 1998Full accounts made up to 31 December 1997 (13 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 November 1997Particulars of mortgage/charge (11 pages)
5 November 1997Particulars of mortgage/charge (11 pages)
17 March 1997Full accounts made up to 31 December 1996 (13 pages)
17 March 1997Full accounts made up to 31 December 1996 (13 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 February 1996Return made up to 31/12/95; full list of members (6 pages)
16 February 1996Return made up to 31/12/95; full list of members (6 pages)
15 March 1995Full accounts made up to 31 December 1994 (12 pages)
15 March 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
18 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
18 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
25 September 1986Company name changed mistyhold LIMITED\certificate issued on 25/09/86 (2 pages)
25 September 1986Company name changed mistyhold LIMITED\certificate issued on 25/09/86 (2 pages)
14 January 1986Certificate of incorporation (1 page)
14 January 1986Certificate of incorporation (1 page)