Company NameBoarhunt Group Limited
DirectorsPaul William Doney and Paul Anthony Spratt
Company StatusLiquidation
Company Number02884453
CategoryPrivate Limited Company
Incorporation Date4 January 1994(30 years, 4 months ago)
Previous NameBoarhunt Garage Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Paul William Doney
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1994(same day as company formation)
RoleService Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameMr Paul Anthony Spratt
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(24 years, 4 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A & A1 Fort Wallington Industrial Estate
Military Road
Fareham
Hampshire
PO16 8TT
Director NameRobert William Doney
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(same day as company formation)
RoleRecovery Manager
Country of ResidenceEngland
Correspondence AddressBoarhunt Garage Unit A & A1
Fort Wallington Industrial Estat
Military Road Fareham
Hampshire
PO16 8TT
Director NameBarry John Doney
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(same day as company formation)
RoleParts Manager
Country of ResidenceEngland
Correspondence AddressBoarhunt Garage Unit A & A1
Fort Wallington Industrial Estat
Military Road Fareham
Hampshire
PO16 8TT
Director NameRobin Edwin Doney
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoarhunt Garage Unit A & A1
Fort Wallington Industrial Estat
Military Road Fareham
Hampshire
PO16 8TT
Secretary NameBarry John Doney
NationalityBritish
StatusResigned
Appointed04 January 1994(same day as company formation)
RoleParts Manager
Country of ResidenceEngland
Correspondence AddressBoarhunt Garage Unit A & A1
Fort Wallington Industrial Estat
Military Road Fareham
Hampshire
PO16 8TT
Director NameDavid Charles Pushman
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(3 years, 9 months after company formation)
Appointment Duration14 years, 4 months (resigned 24 February 2012)
RoleHaulage Manager
Country of ResidenceEngland
Correspondence AddressBoarhunt Garage Unit A & A1
Fort Wallington Industrial Estat
Military Road Fareham
Hampshire
PO16 8TT
Director NameMichael Puleston
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(4 years, 10 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 April 2012)
RoleRecovery Manager
Country of ResidenceEngland
Correspondence AddressBoarhunt Garage Unit A & A1
Fort Wallington Industrial Estat
Military Road Fareham
Hampshire
PO16 8TT
Director NameAndrew John Lee
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2003(9 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 18 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBoarhunt Garage Unit A & A1
Fort Wallington Industrial Estat
Military Road Fareham
Hampshire
PO16 8TT
Director NameDr Leslie William Spiers
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(12 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 October 2006)
RoleTrainer
Country of ResidenceEngland
Correspondence AddressThe Barn
Fifehead St. Quintin
Sturminster Newton
Dorset
DT10 2AP
Director NameIan Mulhulland
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(12 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 September 2008)
RoleManaging Director
Correspondence Address8 Pitter Close
Littleton
Winchester
Hampshire
SO22 6PD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteboarhunt.co.uk
Telephone01329 282999
Telephone regionFareham

Location

Registered Address15 Westferry Circus
Canary Wharf
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20.3k at £1Boarhunt Vehicle Services Limited
49.02%
Ordinary A
19.7k at £1Boarhunt Vehicle Services Limited
47.57%
Ordinary B
1.4k at £1Boarhunt Vehicle Services Limited
3.40%
Ordinary C

Financials

Year2014
Net Worth£374,024
Cash£762
Current Liabilities£1,198,481

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return26 May 2020 (3 years, 11 months ago)
Next Return Due9 June 2021 (overdue)

Charges

3 December 2008Delivered on: 5 December 2008
Persons entitled: Lloyds Tsb Commercial Finance House

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 December 2007Delivered on: 4 January 2008
Persons entitled: Castle Recovery Limited

Classification: Debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
24 September 2007Delivered on: 2 October 2007
Persons entitled: South East England Development Agency

Classification: Rent deposit deed
Secured details: £5,140.62 due or to become due from the company to.
Particulars: £5,140.62.
Outstanding
26 September 2016Delivered on: 27 September 2016
Persons entitled: Paragon Bank Business Finance PLC

Classification: A registered charge
Outstanding
7 March 2014Delivered on: 13 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
7 April 2010Delivered on: 8 April 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Chattel mortgage
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: Volvo F12 (chassis no SCVH3A1A4NC903415) J257 maf fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
9 March 2009Delivered on: 11 March 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a boarhunt garage robinson way portsmouth t/no HP350229 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
3 December 2008Delivered on: 9 December 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Chattel mortgage
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: King trailer GTS44/3-17.5 S/no SKMGTS44Z3KNG9301. King trailer GTS44/3-17.5 S/no SKMGTS44Z3KNG9302. King trailer GTS44/3-17.5 S/no SKMGTS44Z3KNG9302. (For further details of chattels charged please refer to from 395) and all plant and machinery vehiclescomputers and other equipment see image for full details.
Outstanding
21 December 2007Delivered on: 28 December 2007
Satisfied on: 6 January 2009
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 August 2004Delivered on: 11 August 2004
Satisfied on: 5 December 2007
Persons entitled: Bank of Ireland Business Finance Limited

Classification: Fixed charge over chattels
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property, being the fixed assets, the proceeds being items of real personal property, the products. See the mortgage charge document for full details.
Fully Satisfied
15 June 2004Delivered on: 19 June 2004
Satisfied on: 6 January 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Central garage robinson way portsmouth. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 April 2004Delivered on: 4 May 2004
Satisfied on: 6 January 2009
Persons entitled: National Westminster 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.
Fully Satisfied
31 October 2003Delivered on: 15 November 2003
Satisfied on: 5 December 2007
Persons entitled: Bank of Ireland Business Finance Limited

Classification: Fixed charge over chattels
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: The property being the fixed assets together with any and all assets subsequently acquired by the company by way of replacement thereof. See the mortgage charge document for full details.
Fully Satisfied
28 July 1994Delivered on: 8 August 1994
Satisfied on: 11 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage 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

Filing History

18 January 2024Liquidators' statement of receipts and payments to 17 November 2023 (21 pages)
20 January 2023Liquidators' statement of receipts and payments to 17 November 2022 (19 pages)
18 May 2022Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to 15 Westferry Circus Canary Wharf London E14 4HD on 18 May 2022 (2 pages)
22 March 2022Resignation of a liquidator (3 pages)
18 January 2022Liquidators' statement of receipts and payments to 17 November 2021 (22 pages)
18 January 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-18
(1 page)
13 December 2021Satisfaction of charge 028844530013 in full (1 page)
5 October 2021Registered office address changed from Pcr (London) Llp Unit 27 the Joiners Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 5 October 2021 (2 pages)
17 December 2020Statement of affairs (13 pages)
8 December 2020Registered office address changed from Boarhunt Garage Unit a & a1 Fort Wallington Industrial Estat Military Road Fareham Hampshire PO16 8TT to Unit 27 the Joiners Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ on 8 December 2020 (2 pages)
5 December 2020Appointment of a voluntary liquidator (3 pages)
26 November 2020Resolutions
  • RES13 ‐ Co wind up 18/11/2020
(1 page)
22 September 2020Previous accounting period extended from 31 October 2019 to 30 April 2020 (1 page)
3 June 2020Confirmation statement made on 26 May 2020 with updates (5 pages)
2 December 2019Termination of appointment of Barry John Doney as a director on 28 November 2019 (1 page)
28 November 2019Satisfaction of charge 028844530014 in full (1 page)
17 September 2019Termination of appointment of Robin Edwin Doney as a director on 30 August 2019 (1 page)
26 July 2019Unaudited abridged accounts made up to 31 October 2018 (10 pages)
28 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
30 November 2018Termination of appointment of Robert William Doney as a director on 30 November 2018 (1 page)
12 June 2018Unaudited abridged accounts made up to 31 October 2017 (10 pages)
7 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
1 May 2018Appointment of Mr Paul Anthony Spratt as a director on 1 May 2018 (2 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (10 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (10 pages)
10 June 2017Satisfaction of charge 8 in full (6 pages)
10 June 2017Satisfaction of charge 8 in full (6 pages)
7 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
27 September 2016Registration of charge 028844530014, created on 26 September 2016 (6 pages)
27 September 2016Registration of charge 028844530014, created on 26 September 2016 (6 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (10 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (10 pages)
22 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 41,410
(7 pages)
22 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 41,410
(7 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (12 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (12 pages)
17 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 41,410
(9 pages)
17 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 41,410
(9 pages)
16 July 2014Termination of appointment of Barry John Doney as a secretary on 9 July 2014 (1 page)
16 July 2014Termination of appointment of Barry John Doney as a secretary on 9 July 2014 (1 page)
16 July 2014Termination of appointment of Barry John Doney as a secretary on 9 July 2014 (1 page)
17 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 41,410
(9 pages)
17 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 41,410
(9 pages)
23 May 2014Total exemption small company accounts made up to 31 October 2013 (11 pages)
23 May 2014Total exemption small company accounts made up to 31 October 2013 (11 pages)
13 March 2014Registration of charge 028844530013 (36 pages)
13 March 2014Registration of charge 028844530013 (36 pages)
21 February 2014Auditor's resignation (1 page)
21 February 2014Auditor's resignation (1 page)
24 July 2013Accounts for a medium company made up to 31 October 2012 (31 pages)
24 July 2013Accounts for a medium company made up to 31 October 2012 (31 pages)
11 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (9 pages)
11 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (9 pages)
22 February 2013Auditor's resignation (1 page)
22 February 2013Auditor's resignation (1 page)
18 October 2012Current accounting period extended from 30 April 2012 to 31 October 2012 (3 pages)
18 October 2012Current accounting period extended from 30 April 2012 to 31 October 2012 (3 pages)
26 July 2012Termination of appointment of Andrew Lee as a director (2 pages)
26 July 2012Termination of appointment of Andrew Lee as a director (2 pages)
27 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (7 pages)
27 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (7 pages)
27 June 2012Termination of appointment of Michael Puleston as a director (1 page)
27 June 2012Termination of appointment of Michael Puleston as a director (1 page)
16 May 2012Termination of appointment of David Pushman as a director (2 pages)
16 May 2012Termination of appointment of David Pushman as a director (2 pages)
20 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9 (3 pages)
20 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 (3 pages)
20 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 (3 pages)
20 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 12 (3 pages)
20 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 12 (3 pages)
20 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 (3 pages)
20 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 (3 pages)
20 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9 (3 pages)
20 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 (3 pages)
20 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 (3 pages)
20 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 (3 pages)
20 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 (3 pages)
20 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9 (3 pages)
20 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 (3 pages)
20 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9 (3 pages)
20 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 (3 pages)
20 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 (3 pages)
20 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 12 (3 pages)
20 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9 (3 pages)
20 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 (3 pages)
20 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9 (3 pages)
20 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 (3 pages)
20 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 (3 pages)
20 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 (3 pages)
20 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 12 (3 pages)
20 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 (3 pages)
20 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 12 (3 pages)
20 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 (3 pages)
20 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 (3 pages)
20 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 12 (3 pages)
2 August 2011Accounts for a medium company made up to 30 April 2011 (27 pages)
2 August 2011Accounts for a medium company made up to 30 April 2011 (27 pages)
13 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (8 pages)
13 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (8 pages)
9 September 2010Accounts for a medium company made up to 30 April 2010 (26 pages)
9 September 2010Accounts for a medium company made up to 30 April 2010 (26 pages)
26 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (12 pages)
26 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (12 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 12 (7 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 12 (7 pages)
8 March 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 10 (3 pages)
8 March 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 10 (3 pages)
27 January 2010Director's details changed for Andrew John Lee on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Paul William Doney on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (11 pages)
27 January 2010Director's details changed for Barry John Doney on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (11 pages)
27 January 2010Director's details changed for Michael Puleston on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Robert William Doney on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Robin Edwin Doney on 27 January 2010 (2 pages)
27 January 2010Director's details changed for David Charles Pushman on 27 January 2010 (2 pages)
27 January 2010Director's details changed for David Charles Pushman on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Robert William Doney on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Barry John Doney on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (11 pages)
27 January 2010Director's details changed for Michael Puleston on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Robin Edwin Doney on 27 January 2010 (2 pages)
27 January 2010Secretary's details changed for Barry John Doney on 27 January 2010 (1 page)
27 January 2010Secretary's details changed for Barry John Doney on 27 January 2010 (1 page)
27 January 2010Director's details changed for Paul William Doney on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Andrew John Lee on 27 January 2010 (2 pages)
9 January 2010Accounts for a medium company made up to 30 April 2009 (25 pages)
9 January 2010Accounts for a medium company made up to 30 April 2009 (25 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 11 (4 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 11 (4 pages)
3 March 2009Accounts for a medium company made up to 30 April 2008 (25 pages)
3 March 2009Accounts for a medium company made up to 30 April 2008 (25 pages)
6 February 2009Return made up to 04/01/09; full list of members (9 pages)
6 February 2009Return made up to 04/01/09; full list of members (9 pages)
26 January 2009Director's change of particulars / paul doney / 04/01/2009 (1 page)
26 January 2009Director and secretary's change of particulars / barry doney / 04/01/2009 (1 page)
26 January 2009Director's change of particulars / michael puleston / 04/01/2009 (1 page)
26 January 2009Director and secretary's change of particulars / barry doney / 04/01/2009 (1 page)
26 January 2009Director's change of particulars / michael puleston / 04/01/2009 (1 page)
26 January 2009Director's change of particulars / paul doney / 04/01/2009 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
9 December 2008Particulars of a mortgage or charge / charge no: 10 (4 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 10 (4 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
13 November 2008Appointment terminated director ian mulhulland (1 page)
13 November 2008Appointment terminated director ian mulhulland (1 page)
14 May 2008Company name changed boarhunt garage LIMITED\certificate issued on 15/05/08 (2 pages)
14 May 2008Company name changed boarhunt garage LIMITED\certificate issued on 15/05/08 (2 pages)
16 January 2008Location of register of members (1 page)
16 January 2008Director's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
16 January 2008Return made up to 04/01/08; full list of members (6 pages)
16 January 2008Location of register of members (1 page)
16 January 2008Return made up to 04/01/08; full list of members (6 pages)
4 January 2008Particulars of mortgage/charge (7 pages)
4 January 2008Particulars of mortgage/charge (7 pages)
28 December 2007Particulars of mortgage/charge (3 pages)
28 December 2007Particulars of mortgage/charge (3 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (1 page)
5 December 2007Declaration of satisfaction of mortgage/charge (1 page)
5 December 2007Declaration of satisfaction of mortgage/charge (1 page)
5 December 2007Declaration of satisfaction of mortgage/charge (1 page)
2 December 2007Accounts for a medium company made up to 30 April 2007 (23 pages)
2 December 2007Accounts for a medium company made up to 30 April 2007 (23 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
22 May 2007Ad 27/04/07--------- £ si 1410@1=1410 £ ic 40000/41410 (2 pages)
22 May 2007Ad 27/04/07--------- £ si 1410@1=1410 £ ic 40000/41410 (2 pages)
2 February 2007Return made up to 04/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 February 2007New director appointed (2 pages)
2 February 2007New director appointed (2 pages)
2 February 2007Return made up to 04/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
31 October 2006Accounts for a medium company made up to 30 April 2006 (20 pages)
31 October 2006Accounts for a medium company made up to 30 April 2006 (20 pages)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
13 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
13 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
18 January 2006Return made up to 04/01/06; full list of members (12 pages)
18 January 2006Return made up to 04/01/06; full list of members (12 pages)
16 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 January 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 January 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
10 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
11 October 2004Auditor's resignation (1 page)
11 October 2004Auditor's resignation (1 page)
11 August 2004Particulars of mortgage/charge (3 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
11 June 2004Declaration of satisfaction of mortgage/charge (1 page)
11 June 2004Declaration of satisfaction of mortgage/charge (1 page)
4 May 2004Particulars of mortgage/charge (3 pages)
4 May 2004Particulars of mortgage/charge (3 pages)
13 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 November 2003Accounts for a medium company made up to 30 April 2003 (18 pages)
24 November 2003Accounts for a medium company made up to 30 April 2003 (18 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
29 January 2003Return made up to 04/01/03; full list of members (10 pages)
29 January 2003Return made up to 04/01/03; full list of members (10 pages)
1 October 2002Accounts for a medium company made up to 30 April 2002 (19 pages)
1 October 2002Accounts for a medium company made up to 30 April 2002 (19 pages)
15 January 2002Return made up to 04/01/02; full list of members (9 pages)
15 January 2002Return made up to 04/01/02; full list of members (9 pages)
6 September 2001Accounts for a medium company made up to 30 April 2001 (19 pages)
6 September 2001Accounts for a medium company made up to 30 April 2001 (19 pages)
25 January 2001Accounts for a medium company made up to 30 April 2000 (18 pages)
25 January 2001Accounts for a medium company made up to 30 April 2000 (18 pages)
9 January 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 January 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 January 2000Return made up to 04/01/00; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 January 2000Return made up to 04/01/00; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 October 1999Accounts for a medium company made up to 30 April 1999 (18 pages)
1 October 1999Accounts for a medium company made up to 30 April 1999 (18 pages)
20 January 1999Return made up to 04/01/99; no change of members (6 pages)
20 January 1999Return made up to 04/01/99; no change of members (6 pages)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
26 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
26 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
20 February 1998Return made up to 04/01/98; full list of members (8 pages)
20 February 1998Return made up to 04/01/98; full list of members (8 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
23 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
23 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
5 February 1997Return made up to 04/01/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 1997Return made up to 04/01/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
1 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
22 April 1996Ad 29/03/96--------- £ si 39000@1=39000 £ ic 1000/40000 (2 pages)
22 April 1996Ad 29/03/96--------- £ si 39000@1=39000 £ ic 1000/40000 (2 pages)
20 March 1996Return made up to 04/01/96; no change of members (4 pages)
20 March 1996Return made up to 04/01/96; no change of members (4 pages)
13 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
13 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
4 April 1995Registered office changed on 04/04/95 from: boarhunt garage blackhouse lane north boarhunt fareham,hampshire PO17 6JS (1 page)
4 April 1995Return made up to 04/01/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 1995Registered office changed on 04/04/95 from: boarhunt garage blackhouse lane north boarhunt fareham,hampshire PO17 6JS (1 page)
4 April 1995Return made up to 04/01/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
4 January 1994Incorporation (15 pages)
4 January 1994Incorporation (15 pages)