Company NameBoocock And Barrie Limited
Company StatusDissolved
Company Number02544588
CategoryPrivate Limited Company
Incorporation Date1 October 1990(33 years, 6 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)
Previous NameBeachpace Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Malcolm Clark
NationalityBritish
StatusClosed
Appointed14 May 1999(8 years, 7 months after company formation)
Appointment Duration11 years (closed 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Monks Farm Cottages
Honeywood Lane Okewoodhill
Dorking
Surrey
RH5 5QA
Director NameMr Malcolm Clark
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2001(11 years, 3 months after company formation)
Appointment Duration8 years, 4 months (closed 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Monks Farm Cottages
Honeywood Lane Okewoodhill
Dorking
Surrey
RH5 5QA
Director NameMr Trevor Michael Hearnden
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2006(15 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 25 May 2010)
RoleGroup Finance Manager
Country of ResidenceEngland
Correspondence Address7 Nightingales Close
Horsham
West Sussex
RH13 5LB
Director NameOren Barrie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(1 year after company formation)
Appointment Duration1 year (resigned 01 October 1992)
RoleCompany Director
Country of ResidenceLondon
Correspondence AddressFlat 2
49 Aberdare Gardens
London
NW6 3AL
Director NameMr Peter Boocock
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(1 year after company formation)
Appointment Duration7 years, 7 months (resigned 14 May 1999)
RoleLandscape Gardener
Country of ResidenceUnited Kingdom
Correspondence Address14a Willoughby Road
Hampstead
London
NW3 1SA
Secretary NameOren Barrie
NationalityBritish
StatusResigned
Appointed01 October 1991(1 year after company formation)
Appointment Duration1 year (resigned 01 October 1992)
RoleCompany Director
Country of ResidenceLondon
Correspondence AddressFlat 2
49 Aberdare Gardens
London
NW6 3AL
Director NameMr Robert Peter Bookock
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(2 years after company formation)
Appointment Duration6 years, 7 months (resigned 09 May 1999)
RoleCompany Director
Correspondence Address14a Willoughby Road
Hampstead
London
NW3 1SA
Secretary NameMr Peter Boocock
NationalityBritish
StatusResigned
Appointed01 October 1992(2 years after company formation)
Appointment Duration6 years, 7 months (resigned 14 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14a Willoughby Road
Hampstead
London
NW3 1SA
Director NameMr John Frederick Oliver
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(8 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJubilee House Burrs Hill
Horsmonden Road Brenchley
Tonbridge
Kent
TN12 7AT
Director NameMr Jeremy Charles Waud
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(8 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry House
Springbottom Lane
Bletchingley
Surrey
RH1 4QZ
Director NameFrank Slater
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(11 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 April 2006)
RoleCompany Director
Correspondence Address41 Sorrel Bank
Linton Glade
Croydon
Surrey
CR0 9LW

Location

Registered Address79 Limpsfield Road
South Croydon
Surrey
CR2 9LB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardSanderstead
Built Up AreaGreater London

Shareholders

199 at 1O.c.s. Group LTD
99.50%
Ordinary
1 at 1Christopher David Cracknell
0.50%
Ordinary

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
1 February 2010Application to strike the company off the register (3 pages)
1 February 2010Application to strike the company off the register (3 pages)
20 October 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-10-20
  • GBP 200
(6 pages)
20 October 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-10-20
  • GBP 200
(6 pages)
20 October 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-10-20
  • GBP 200
(6 pages)
19 October 2009Director's details changed for Mr. Trevor Michael Hearnden on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Malcolm Clark on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr. Trevor Michael Hearnden on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Malcolm Clark on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Malcolm Clark on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr. Trevor Michael Hearnden on 1 October 2009 (2 pages)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
3 February 2009Accounts made up to 31 March 2008 (6 pages)
8 October 2008Return made up to 01/10/08; full list of members (4 pages)
8 October 2008Return made up to 01/10/08; full list of members (4 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
22 January 2008Accounts made up to 31 March 2007 (6 pages)
15 October 2007Return made up to 01/10/07; full list of members (7 pages)
15 October 2007Return made up to 01/10/07; full list of members (7 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
29 January 2007Accounts made up to 31 March 2006 (6 pages)
9 November 2006Return made up to 01/10/06; full list of members (7 pages)
9 November 2006Return made up to 01/10/06; full list of members (7 pages)
3 July 2006Director resigned (1 page)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
3 July 2006Director resigned (1 page)
13 February 2006Return made up to 01/10/05; full list of members (7 pages)
13 February 2006Return made up to 01/10/05; full list of members (7 pages)
19 December 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
19 December 2005Accounts made up to 31 March 2005 (6 pages)
11 November 2004Return made up to 01/10/04; full list of members (7 pages)
11 November 2004Return made up to 01/10/04; full list of members (7 pages)
20 September 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
20 September 2004Accounts made up to 31 March 2004 (7 pages)
13 February 2004Secretary's particulars changed;director's particulars changed (1 page)
13 February 2004Secretary's particulars changed;director's particulars changed (1 page)
23 October 2003Return made up to 01/10/03; full list of members (7 pages)
23 October 2003Return made up to 01/10/03; full list of members (7 pages)
20 September 2003Full accounts made up to 31 March 2003 (9 pages)
20 September 2003Accounts made up to 31 March 2003 (9 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
14 January 2003Accounts made up to 31 March 2002 (7 pages)
23 October 2002Return made up to 01/10/02; full list of members (7 pages)
23 October 2002Return made up to 01/10/02; full list of members (7 pages)
27 January 2002Director resigned (1 page)
27 January 2002New director appointed (2 pages)
27 January 2002Director resigned (1 page)
27 January 2002New director appointed (2 pages)
27 January 2002Director resigned (1 page)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
27 January 2002Director resigned (1 page)
26 November 2001Accounts made up to 31 March 2001 (12 pages)
26 November 2001Full accounts made up to 31 March 2001 (12 pages)
8 October 2001Return made up to 01/10/01; full list of members (6 pages)
8 October 2001Return made up to 01/10/01; full list of members (6 pages)
28 January 2001Accounts made up to 31 March 2000 (14 pages)
28 January 2001Full accounts made up to 31 March 2000 (14 pages)
14 November 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
14 November 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
26 October 2000Return made up to 01/10/00; full list of members (6 pages)
26 October 2000Return made up to 01/10/00; full list of members (6 pages)
25 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 1999Return made up to 01/10/99; full list of members (6 pages)
20 October 1999Registered office changed on 20/10/99 from: the portman partnership 26 seymour street london W1H 5WD (1 page)
20 October 1999Registered office changed on 20/10/99 from: the portman partnership 26 seymour street london W1H 5WD (1 page)
31 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
1 June 1999New director appointed (2 pages)
1 June 1999New secretary appointed (2 pages)
1 June 1999Secretary resigned;director resigned (1 page)
1 June 1999New director appointed (2 pages)
1 June 1999New secretary appointed (2 pages)
1 June 1999Director resigned (1 page)
1 June 1999New director appointed (2 pages)
1 June 1999Secretary resigned;director resigned (1 page)
1 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
1 June 1999Director resigned (1 page)
1 June 1999New director appointed (2 pages)
27 May 1999Accounts for a small company made up to 31 January 1999 (6 pages)
27 May 1999Accounts for a small company made up to 31 January 1999 (6 pages)
30 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
30 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
22 October 1998Return made up to 01/10/98; full list of members (4 pages)
22 October 1998Return made up to 01/10/98; full list of members (4 pages)
26 June 1998Registered office changed on 26/06/98 from: 27 blandford street london W1H 4EN (1 page)
26 June 1998Registered office changed on 26/06/98 from: 27 blandford street london W1H 4EN (1 page)
29 October 1997Secretary's particulars changed;director's particulars changed (1 page)
29 October 1997Secretary's particulars changed;director's particulars changed (1 page)
29 October 1997Return made up to 01/10/97; full list of members (6 pages)
29 October 1997Return made up to 01/10/97; full list of members (6 pages)
2 June 1997Accounts for a small company made up to 31 January 1997 (8 pages)
2 June 1997Accounts for a small company made up to 31 January 1997 (8 pages)
22 December 1996Registered office changed on 22/12/96 from: 2 stedham place london WC1A 1HU (1 page)
22 December 1996Registered office changed on 22/12/96 from: 2 stedham place london WC1A 1HU (1 page)
28 October 1996Accounts for a small company made up to 31 January 1996 (9 pages)
28 October 1996Accounts for a small company made up to 31 January 1996 (9 pages)
22 October 1996Return made up to 01/10/96; no change of members
  • 363(287) ‐ Registered office changed on 22/10/96
(4 pages)
22 October 1996Return made up to 01/10/96; no change of members (4 pages)
5 July 1996Accounts for a small company made up to 31 January 1995 (8 pages)
5 July 1996Accounts for a small company made up to 31 January 1995 (8 pages)
30 October 1995Return made up to 01/10/95; full list of members (6 pages)
30 October 1995Return made up to 01/10/95; full list of members (6 pages)
31 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)