Company NameBoshire Limited
Company StatusDissolved
Company Number02855335
CategoryPrivate Limited Company
Incorporation Date21 September 1993(30 years, 7 months ago)
Dissolution Date17 October 2023 (6 months, 1 week ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Neil Anthony Roberts
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1993(same day as company formation)
RoleFinancier
Country of ResidenceEngland
Correspondence AddressMelita House Bridge Road
Chertsey
KT16 8LA
Director NameMr Timothy Rodney Spring
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1996(3 years, 1 month after company formation)
Appointment Duration27 years (closed 17 October 2023)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address14 School Lane
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9AU
Director NameMr Gerald Lance Budd
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(same day as company formation)
RoleFinancier
Country of ResidenceEngland
Correspondence Address4 Manston Road
Guildford
Surrey
GU4 7YE
Secretary NameMr William Sackville Gwynne Lawrence
NationalityBritish
StatusResigned
Appointed21 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Byam Street
London
SW6 2RB
Secretary NameMr Simon James Knevett Barratt
NationalityBritish
StatusResigned
Appointed31 December 1998(5 years, 3 months after company formation)
Appointment Duration16 years, 1 month (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Dalebury Road
London
SW17 7HQ
Director NameMr Geoffrey Stephen Foulks
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(16 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelita House, 124 Bridge Road
Chertsey
Surrey
KT16 8LH
Director NameMr Richard Thomas Henry Pierce
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(16 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 17 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelita House Bridge Road
Chertsey
KT16 8LA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 Cloisters House
8 Battersea Park Road
London
SW8 4BG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Built Offsite LTD
50.00%
Ordinary
10k at £1Summit Asset Management LTD
50.00%
Ordinary
1 at £1S.j.k. Barratt
0.01%
Ordinary

Financials

Year2014
Turnover£148,763
Gross Profit-£225,816
Net Worth-£796,281
Cash£69,240
Current Liabilities£1,141,858

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

13 September 2013Delivered on: 18 September 2013
Persons entitled: Gcp Asset Finance 1 Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 December 2010Delivered on: 20 January 2011
Persons entitled: Sqn Special Opportunity Fund Ii, Llc

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the company's right title and interest to and in the relevant interest agreement see image for full details.
Outstanding
13 December 2010Delivered on: 22 December 2010
Persons entitled: Sqn Special Opportunity Fund, Llc

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest to and in the relevant interest participation (number 1A) agreement relating to the hire contracts. See image for full details.
Outstanding
29 April 2010Delivered on: 19 May 2010
Persons entitled: Summit Asset Management Limited (As Security Trustee)

Classification: Security assignment
Secured details: All monies due or to become due from the company formerly known as medical to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the right, title and interest to and in the relevant interest in relation to each contract and the associated equipment, see image for full details.
Outstanding
22 May 2013Delivered on: 12 June 2013
Satisfied on: 17 September 2013
Persons entitled: Sqn Servicer (UK) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

7 January 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
21 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
9 October 2019Group of companies' accounts made up to 31 December 2018 (15 pages)
21 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
6 October 2018Group of companies' accounts made up to 31 December 2017 (15 pages)
21 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
25 September 2017Group of companies' accounts made up to 31 December 2016 (14 pages)
25 September 2017Group of companies' accounts made up to 31 December 2016 (14 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
26 January 2017Director's details changed for Mr Neil Anthony Roberts on 26 January 2017 (2 pages)
26 January 2017Director's details changed for Mr Neil Anthony Roberts on 26 January 2017 (2 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (15 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (15 pages)
22 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
21 September 2016Registered office address changed from Melita House, 124 Bridge Road Chertsey Surrey KT16 8LH to Melita House Bridge Road Chertsey KT16 8LA on 21 September 2016 (1 page)
21 September 2016Registered office address changed from Melita House, 124 Bridge Road Chertsey Surrey KT16 8LH to Melita House Bridge Road Chertsey KT16 8LA on 21 September 2016 (1 page)
7 January 2016Group of companies' accounts made up to 31 March 2015 (16 pages)
7 January 2016Group of companies' accounts made up to 31 March 2015 (16 pages)
16 December 2015Auditor's resignation (2 pages)
16 December 2015Auditor's resignation (2 pages)
20 November 2015Auditor's resignation (2 pages)
20 November 2015Auditor's resignation (2 pages)
21 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 20,000
(4 pages)
21 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 20,000
(4 pages)
3 July 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
3 July 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
30 January 2015Termination of appointment of Simon James Knevett Barratt as a secretary on 30 January 2015 (1 page)
30 January 2015Termination of appointment of Simon James Knevett Barratt as a secretary on 30 January 2015 (1 page)
21 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 20,000
(5 pages)
21 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 20,000
(5 pages)
5 August 2014Group of companies' accounts made up to 31 March 2014 (16 pages)
5 August 2014Group of companies' accounts made up to 31 March 2014 (16 pages)
18 February 2014Termination of appointment of Geoffrey Foulks as a director (1 page)
18 February 2014Termination of appointment of Geoffrey Foulks as a director (1 page)
10 December 2013Director's details changed for Mr Neil Anthony Roberts on 1 December 2013 (2 pages)
10 December 2013Director's details changed for Mr Neil Anthony Roberts on 1 December 2013 (2 pages)
10 December 2013Director's details changed for Mr Neil Anthony Roberts on 1 December 2013 (2 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 20,000
(6 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 20,000
(6 pages)
18 September 2013Registration of charge 028553350005 (35 pages)
18 September 2013Registration of charge 028553350005 (35 pages)
17 September 2013Satisfaction of charge 028553350004 in full (4 pages)
17 September 2013Satisfaction of charge 028553350004 in full (4 pages)
9 September 2013Statement of capital following an allotment of shares on 30 March 2010
  • GBP 20,000
(3 pages)
9 September 2013Statement of capital following an allotment of shares on 30 March 2010
  • GBP 20,000
(3 pages)
10 July 2013Full accounts made up to 31 March 2013 (14 pages)
10 July 2013Full accounts made up to 31 March 2013 (14 pages)
12 June 2013Registration of charge 028553350004 (16 pages)
12 June 2013Registration of charge 028553350004 (16 pages)
21 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
21 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
4 July 2012Full accounts made up to 31 March 2012 (14 pages)
4 July 2012Full accounts made up to 31 March 2012 (14 pages)
6 June 2012Statement of capital following an allotment of shares on 30 March 2010
  • GBP 20,000
(3 pages)
6 June 2012Statement of capital following an allotment of shares on 30 March 2010
  • GBP 20,000
(3 pages)
22 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
22 September 2011Statement of capital following an allotment of shares on 30 March 2010
  • GBP 4,950,000
(3 pages)
22 September 2011Statement of capital following an allotment of shares on 30 March 2010
  • GBP 4,950,000
(3 pages)
22 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
20 July 2011Full accounts made up to 31 March 2011 (13 pages)
20 July 2011Full accounts made up to 31 March 2011 (13 pages)
20 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 October 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 20,000
(3 pages)
6 October 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 20,000
(3 pages)
24 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
24 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
24 September 2010Director's details changed for Neil Anthony Roberts on 21 September 2010 (2 pages)
24 September 2010Director's details changed for Neil Anthony Roberts on 21 September 2010 (2 pages)
28 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
28 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 May 2010Company name changed medical equipment management LIMITED\certificate issued on 18/05/10
  • CONNOT ‐
(5 pages)
18 May 2010Memorandum and Articles of Association (15 pages)
18 May 2010Company name changed medical equipment management LIMITED\certificate issued on 18/05/10
  • CONNOT ‐
(5 pages)
18 May 2010Memorandum and Articles of Association (15 pages)
10 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-30
(1 page)
10 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-30
(1 page)
4 May 2010Appointment of Mr Richard Thomas Henry Pierce as a director (2 pages)
4 May 2010Appointment of Mr Richard Thomas Henry Pierce as a director (2 pages)
30 April 2010Appointment of Mr Geoffrey Stephen Foulks as a director (2 pages)
30 April 2010Appointment of Mr Geoffrey Stephen Foulks as a director (2 pages)
21 September 2009Return made up to 21/09/09; full list of members (4 pages)
21 September 2009Return made up to 21/09/09; full list of members (4 pages)
22 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 June 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 June 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 September 2008Return made up to 21/09/08; full list of members (4 pages)
22 September 2008Return made up to 21/09/08; full list of members (4 pages)
26 June 2008Full accounts made up to 31 March 2008 (9 pages)
26 June 2008Full accounts made up to 31 March 2008 (9 pages)
6 February 2008Memorandum and Articles of Association (11 pages)
6 February 2008Memorandum and Articles of Association (11 pages)
31 January 2008Company name changed sq rental LIMITED\certificate issued on 31/01/08 (2 pages)
31 January 2008Company name changed sq rental LIMITED\certificate issued on 31/01/08 (2 pages)
21 September 2007Return made up to 21/09/07; full list of members (2 pages)
21 September 2007Return made up to 21/09/07; full list of members (2 pages)
10 July 2007Full accounts made up to 31 March 2007 (9 pages)
10 July 2007Full accounts made up to 31 March 2007 (9 pages)
24 April 2007Registered office changed on 24/04/07 from: the pavilion 3 broadgate london EC2M 2QS (1 page)
24 April 2007Registered office changed on 24/04/07 from: the pavilion 3 broadgate london EC2M 2QS (1 page)
25 September 2006Return made up to 21/09/06; full list of members (2 pages)
25 September 2006Return made up to 21/09/06; full list of members (2 pages)
25 July 2006Full accounts made up to 31 March 2006 (9 pages)
25 July 2006Full accounts made up to 31 March 2006 (9 pages)
21 September 2005Return made up to 21/09/05; full list of members (2 pages)
21 September 2005Return made up to 21/09/05; full list of members (2 pages)
31 August 2005Full accounts made up to 31 March 2005 (9 pages)
31 August 2005Full accounts made up to 31 March 2005 (9 pages)
24 September 2004Return made up to 21/09/04; full list of members (7 pages)
24 September 2004Return made up to 21/09/04; full list of members (7 pages)
12 August 2004Full accounts made up to 31 March 2004 (9 pages)
12 August 2004Full accounts made up to 31 March 2004 (9 pages)
24 September 2003Return made up to 21/09/03; full list of members (7 pages)
24 September 2003Return made up to 21/09/03; full list of members (7 pages)
9 September 2003Full accounts made up to 31 March 2003 (9 pages)
9 September 2003Full accounts made up to 31 March 2003 (9 pages)
25 September 2002Return made up to 21/09/02; full list of members (7 pages)
25 September 2002Return made up to 21/09/02; full list of members (7 pages)
16 September 2002Full accounts made up to 31 March 2002 (9 pages)
16 September 2002Full accounts made up to 31 March 2002 (9 pages)
9 July 2002Auditor's resignation (1 page)
9 July 2002Auditor's resignation (1 page)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
25 September 2001Return made up to 21/09/01; full list of members (7 pages)
25 September 2001Return made up to 21/09/01; full list of members (7 pages)
28 August 2001Full accounts made up to 31 March 2001 (9 pages)
28 August 2001Full accounts made up to 31 March 2001 (9 pages)
22 September 2000Return made up to 21/09/00; full list of members (7 pages)
22 September 2000Return made up to 21/09/00; full list of members (7 pages)
16 August 2000Full accounts made up to 31 March 2000 (9 pages)
16 August 2000Full accounts made up to 31 March 2000 (9 pages)
20 October 1999Return made up to 21/09/99; no change of members (4 pages)
20 October 1999Return made up to 21/09/99; no change of members (4 pages)
9 September 1999Full accounts made up to 31 March 1999 (10 pages)
9 September 1999Full accounts made up to 31 March 1999 (10 pages)
20 January 1999Secretary resigned (1 page)
20 January 1999New secretary appointed (2 pages)
20 January 1999Secretary resigned (1 page)
20 January 1999New secretary appointed (2 pages)
23 October 1998Company name changed sequent business finance LIMITED\certificate issued on 26/10/98 (2 pages)
23 October 1998Company name changed sequent business finance LIMITED\certificate issued on 26/10/98 (2 pages)
7 October 1998Company name changed sq rental LIMITED\certificate issued on 08/10/98 (2 pages)
7 October 1998Company name changed sq rental LIMITED\certificate issued on 08/10/98 (2 pages)
5 October 1998Return made up to 21/09/98; no change of members (7 pages)
5 October 1998Return made up to 21/09/98; no change of members (7 pages)
28 July 1998Full accounts made up to 31 March 1998 (9 pages)
28 July 1998Full accounts made up to 31 March 1998 (9 pages)
15 April 1998Director's particulars changed (1 page)
15 April 1998Director's particulars changed (1 page)
7 October 1997Return made up to 21/09/97; full list of members (9 pages)
7 October 1997Return made up to 21/09/97; full list of members (9 pages)
30 July 1997Full accounts made up to 31 March 1997 (9 pages)
30 July 1997Full accounts made up to 31 March 1997 (9 pages)
10 December 1996New director appointed (3 pages)
10 December 1996New director appointed (3 pages)
4 December 1996Registered office changed on 04/12/96 from: 84 st katharines way london E1 9YS (1 page)
4 December 1996Registered office changed on 04/12/96 from: 84 st katharines way london E1 9YS (1 page)
25 September 1996Return made up to 21/09/96; no change of members (5 pages)
25 September 1996Return made up to 21/09/96; no change of members (5 pages)
5 July 1996Full accounts made up to 31 March 1996 (9 pages)
5 July 1996Full accounts made up to 31 March 1996 (9 pages)
4 October 1995Return made up to 21/09/95; no change of members (6 pages)
4 October 1995Return made up to 21/09/95; no change of members (6 pages)
22 August 1995Registered office changed on 22/08/95 from: 2 clerkenwell green london EC1R 0DH (1 page)
22 August 1995Registered office changed on 22/08/95 from: 2 clerkenwell green london EC1R 0DH (1 page)
10 August 1995Full accounts made up to 31 March 1995 (9 pages)
10 August 1995Full accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
21 September 1993Incorporation (17 pages)
21 September 1993Incorporation (17 pages)