Company NameBoyce Spars (Holdings) Limited
DirectorsJohn David Boyce and Maxwell Leo Walker
Company StatusDissolved
Company Number02931477
CategoryPrivate Limited Company
Incorporation Date20 May 1994(29 years, 10 months ago)
Previous NameAshmist Limited

Business Activity

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

Directors

Director NameMr John David Boyce
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1994(1 month after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Maldon Road
Burnham On Crouch
Essex
CM0 8NS
Secretary NameAmanda Hales
NationalityBritish
StatusCurrent
Appointed28 January 1998(3 years, 8 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence Address3 Devonshire Road
Southminster
Essex
CM0 7AW
Director NameMaxwell Leo Walker
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2001(6 years, 8 months after company formation)
Appointment Duration23 years, 2 months
RoleProperty Developer
Correspondence Address53 Felden Street
London
SW6 5AE
Director NameDavid John Arnold
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(6 years, 8 months after company formation)
Appointment Duration3 years (resigned 17 February 2004)
RoleFinancial Director
Correspondence AddressWestbrook Hall
Broadbridge Heath
Horsham
West Sussex
RH12 3PT
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed20 May 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed20 May 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameReynolds Porter Chamberlain (Corporation)
StatusResigned
Appointed23 June 1994(1 month after company formation)
Appointment Duration6 months (resigned 22 December 1994)
Correspondence AddressChichester House
278-282 High Holborn
London
WC1V 7HA
Secretary NameBristlekarn Limited (Corporation)
StatusResigned
Appointed22 December 1994(7 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 January 1998)
Correspondence AddressSceptre House
169/173 Regent Street
London
W1R 7FB

Location

Registered AddressGrant Thornton Uk Llp
Grant Thornton House Melton St
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£442,339
Cash£678
Current Liabilities£135,730

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 October 2007Dissolved (1 page)
13 July 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
17 April 2007Liquidators statement of receipts and payments (5 pages)
13 October 2006Liquidators statement of receipts and payments (5 pages)
7 April 2006Liquidators statement of receipts and payments (5 pages)
5 October 2005Liquidators statement of receipts and payments (5 pages)
15 October 2004Statement of affairs (5 pages)
14 October 2004Registered office changed on 14/10/04 from: wick road burnham on crouch essex CM0 8LT (1 page)
12 October 2004Appointment of a voluntary liquidator (5 pages)
12 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 June 2004Particulars of mortgage/charge (3 pages)
9 June 2004Return made up to 20/05/04; full list of members (8 pages)
21 May 2004Director resigned (1 page)
13 March 2004Total exemption small company accounts made up to 31 December 2003 (9 pages)
1 March 2004Director resigned (1 page)
29 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 May 2003Return made up to 20/05/03; full list of members (8 pages)
25 February 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 May 2002Return made up to 20/05/02; full list of members (8 pages)
2 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 July 2001Memorandum and Articles of Association (13 pages)
5 July 2001Particulars of contract relating to shares (4 pages)
5 July 2001Ad 31/12/98--------- £ si 450000@1 (2 pages)
5 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2001Return made up to 20/05/01; full list of members (8 pages)
24 May 2001Resolutions
  • RES13 ‐ Re shares 31/12/98
(1 page)
3 April 2001Nc inc already adjusted 31/12/98 (1 page)
3 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 March 2001Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
16 March 2001Memorandum and Articles of Association (14 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
5 February 2001Accounts for a small company made up to 31 December 1999 (7 pages)
5 February 2001Accounts for a small company made up to 31 December 2000 (7 pages)
16 August 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
5 June 2000Return made up to 20/05/00; full list of members (7 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 June 1999Return made up to 20/05/99; no change of members (4 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
24 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 June 1998Nc inc already adjusted 23/02/96 (1 page)
24 June 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 23/02/96
(1 page)
10 June 1998Return made up to 20/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 March 1998Secretary resigned (1 page)
26 March 1998New secretary appointed (2 pages)
6 February 1998Return made up to 20/05/97; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 December 1996 (8 pages)
24 November 1997Auditor's resignation (1 page)
30 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
4 February 1997Full accounts made up to 31 December 1995 (13 pages)
14 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
16 July 1996Return made up to 20/05/96; no change of members (4 pages)
23 January 1996Full accounts made up to 31 December 1994 (12 pages)
11 December 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
20 September 1995Return made up to 20/05/95; full list of members
  • 363(287) ‐ Registered office changed on 20/09/95
(6 pages)
25 May 1995Accounting reference date shortened from 31/05 to 31/12 (1 page)
2 February 1995Particulars of mortgage/charge (3 pages)
13 January 1995Ad 22/12/94--------- £ si 93000@1=93000 £ ic 30000/123000 (2 pages)
11 January 1995Secretary resigned;new secretary appointed (2 pages)
9 November 1994Ad 29/06/94--------- £ si 19998@1 (2 pages)
9 November 1994Particulars of contract relating to shares (3 pages)
27 July 1994Ad 30/06/94--------- £ si 2500@1=2500 £ ic 20000/22500 (2 pages)
27 July 1994Ad 29/06/94--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
6 July 1994New secretary appointed;director resigned (2 pages)
20 May 1994Incorporation (10 pages)