Company NameBotes Interiors Limited
Company StatusDissolved
Company Number02991774
CategoryPrivate Limited Company
Incorporation Date18 November 1994(29 years, 5 months ago)
Dissolution Date10 February 2024 (2 months, 1 week ago)
Previous NameNewco Interiors Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Robert Anthony Botes
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2002(8 years after company formation)
Appointment Duration21 years, 2 months (closed 10 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Wemyss Road
Blackheath
London
SE3 0TG
Secretary NameMr Paul David Fletcher
StatusClosed
Appointed05 May 2011(16 years, 5 months after company formation)
Appointment Duration12 years, 9 months (closed 10 February 2024)
RoleCompany Director
Correspondence AddressC/O Kirker & Co Centre 645
2 Old Brompton Road
London
SW7 3DQ
Director NameWilliam McBurney Whelan (Jnr)
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 1994(same day as company formation)
RoleConstruction Consultant
Correspondence Address33 Flood Street
London
SW3 5ST
Secretary NameWilliam McBurney Whelan (Jnr)
NationalityAmerican
StatusResigned
Appointed18 November 1994(same day as company formation)
RoleConstruction Consultant
Correspondence Address33 Flood Street
London
SW3 5ST
Director NameSalvatore Zizza
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1996(1 year, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 November 2002)
RoleContractor
Correspondence Address810 Seventh Avenue
27th Floor
New York
Ny100 19
Director NameMr Graham John Read
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(1 year, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 25 April 1997)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address190 Norsey Road
Billericay
Essex
CM11 1DB
Director NameCaroline Ball
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(1 year, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 November 2002)
RoleMarketing
Correspondence Address16 Webster Road
London
SE16 4DF
Director NameMr Keith Graham Martin
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Church Lane Avenue
Hooley
Surrey
CR5 3RT
Director NameMr Colin Stephen Pease
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2000)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Spenser Road
Herne Bay
Kent
CT6 6AR
Director NameStephen Daniel Banks
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(5 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 January 2004)
RoleManaging Director
Correspondence Address71 Horn Lane
Woodford Green
Essex
IG8 9AD
Secretary NameCaroline Ball
NationalityBritish
StatusResigned
Appointed26 October 2001(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 November 2002)
RoleMarketing
Correspondence Address16 Webster Road
London
SE16 4DF
Director NameIan Hugh Christopher Botes
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(8 years after company formation)
Appointment Duration3 years, 7 months (resigned 19 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWighill Old Malden Lane
Worcester Park
Surrey
KT4 7PU
Director NameGavin Gerrard Kieran
Date of BirthMay 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed27 November 2002(8 years after company formation)
Appointment Duration1 year, 9 months (resigned 27 August 2004)
RoleChartered Surveyor
Correspondence Address93c Hopton Road
London
SW16 2EL
Secretary NameGerald Robert Dreyer
NationalityBritish
StatusResigned
Appointed27 November 2002(8 years after company formation)
Appointment Duration3 years, 7 months (resigned 19 July 2006)
RoleCompany Director
Correspondence Address25 Cecil Road
Wimbledon
London
SW19 1JR
Director NameMr Paul David Fletcher
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(11 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2010)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Station Road
Wood Green
London
N22 7SX
Secretary NameMr Paul David Fletcher
NationalityBritish
StatusResigned
Appointed19 July 2006(11 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Station Road
Wood Green
London
N22 7SX
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed18 November 1994(same day as company formation)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 1994(same day as company formation)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Contact

Websitebotesinteriors.co.uk
Telephone020 74032034
Telephone regionLondon

Location

Registered AddressC/O Kirker & Co Centre 645
2 Old Brompton Road
London
SW7 3DQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Financials

Year2012
Turnover£4,277,190
Gross Profit£448,389
Net Worth£319,217
Cash£372,157
Current Liabilities£704,938

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

24 October 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
24 October 2016Administrator's progress report to 4 October 2016 (15 pages)
13 October 2016Administrator's progress report to 4 April 2016 (15 pages)
19 January 2016Registered office address changed from Unit 12 37 Tanner Street London SE1 3LF to C/O Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ on 19 January 2016 (2 pages)
30 December 2015Statement of affairs with form 2.14B (8 pages)
23 December 2015Result of meeting of creditors (33 pages)
13 October 2015Appointment of an administrator (1 page)
12 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
27 March 2015Registered office address changed from 43 Tanner Street London SE1 3PL to Unit 12 37 Tanner Street London SE1 3LF on 27 March 2015 (2 pages)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
13 March 2015Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 30,000
(3 pages)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
1 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
6 January 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 30,000
(3 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
10 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
21 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
26 October 2011Full accounts made up to 31 December 2010 (13 pages)
5 May 2011Appointment of Mr Paul David Fletcher as a secretary (1 page)
17 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (3 pages)
21 September 2010Full accounts made up to 31 December 2009 (13 pages)
2 July 2010Termination of appointment of Paul Fletcher as a secretary (1 page)
2 July 2010Termination of appointment of Paul Fletcher as a director (1 page)
18 January 2010Registered office address changed from 3Rd Floor Staple Hall Stonehouse Court 87-90 Houndsditch London EC3A 7NP on 18 January 2010 (2 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Mr Paul David Fletcher on 10 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Simon Robert Anthony Botes on 10 November 2009 (2 pages)
27 September 2009Full accounts made up to 31 December 2008 (13 pages)
23 April 2009Director's change of particulars / simon botes / 01/01/2009 (1 page)
17 November 2008Return made up to 10/11/08; full list of members (3 pages)
11 September 2008Full accounts made up to 31 December 2007 (15 pages)
21 November 2007Return made up to 10/11/07; full list of members (2 pages)
21 May 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
28 November 2006Return made up to 10/11/06; full list of members (7 pages)
26 September 2006Full accounts made up to 31 December 2005 (13 pages)
29 August 2006New director appointed (2 pages)
4 August 2006Particulars of mortgage/charge (3 pages)
26 July 2006Secretary resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006New secretary appointed (2 pages)
26 July 2006Registered office changed on 26/07/06 from: thames house 18 park street london SE1 9EL (1 page)
26 May 2006Auditor's resignation (1 page)
10 November 2005Return made up to 10/11/05; full list of members (2 pages)
8 July 2005Director's particulars changed (1 page)
31 May 2005Registered office changed on 31/05/05 from: thames house 18 park street london SE1 9EL (1 page)
19 May 2005Full accounts made up to 31 December 2004 (12 pages)
18 May 2005Registered office changed on 18/05/05 from: 2 memel street london EC1Y 0UT (1 page)
17 November 2004Return made up to 10/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2004Director resigned (1 page)
22 July 2004Full accounts made up to 31 December 2003 (13 pages)
19 February 2004Return made up to 10/11/03; full list of members (9 pages)
8 February 2004Director resigned (1 page)
30 October 2003Accounts for a medium company made up to 31 December 2002 (14 pages)
11 March 2003Particulars of mortgage/charge (4 pages)
10 March 2003New director appointed (2 pages)
10 March 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
28 January 2003Full accounts made up to 31 March 2002 (18 pages)
20 January 2003Company name changed newco interiors LIMITED\certificate issued on 20/01/03 (2 pages)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
8 December 2002Secretary resigned;director resigned (1 page)
8 December 2002Director resigned (1 page)
5 December 2002New secretary appointed (2 pages)
19 November 2002Return made up to 10/11/02; full list of members (8 pages)
10 July 2002Registered office changed on 10/07/02 from: the hop exchange 24 southwark street london SE1 1TY (1 page)
3 May 2002Full accounts made up to 31 March 2001 (16 pages)
10 January 2002Return made up to 10/11/01; full list of members (8 pages)
10 January 2002New secretary appointed (2 pages)
10 January 2002Secretary resigned;director resigned (1 page)
3 January 2002Particulars of mortgage/charge (3 pages)
6 April 2001Return made up to 10/11/00; full list of members (8 pages)
2 February 2001Full accounts made up to 31 March 2000 (13 pages)
2 June 2000New director appointed (2 pages)
28 April 2000Director resigned (1 page)
8 February 2000Return made up to 10/11/99; full list of members (8 pages)
5 February 2000New director appointed (2 pages)
29 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
23 July 1999Director's particulars changed (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
16 November 1998Return made up to 10/11/98; full list of members (6 pages)
16 November 1998New secretary appointed (2 pages)
6 June 1998Particulars of mortgage/charge (3 pages)
27 January 1998Return made up to 18/11/97; no change of members (4 pages)
29 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 December 1997Nc inc already adjusted 21/10/97 (1 page)
23 December 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
2 November 1997Director resigned (1 page)
2 October 1997Accounts for a small company made up to 30 November 1996 (4 pages)
9 May 1997Director resigned (1 page)
13 February 1997Registered office changed on 13/02/97 from: the stable crown yard high street billericay essex CM12 9BX (1 page)
10 January 1997Return made up to 18/11/96; full list of members
  • 363(287) ‐ Registered office changed on 10/01/97
(8 pages)
23 September 1996New director appointed (2 pages)
8 August 1996Secretary resigned (2 pages)
8 August 1996New secretary appointed;new director appointed (2 pages)
8 August 1996New director appointed (1 page)
8 August 1996Director resigned (2 pages)
8 August 1996New director appointed (1 page)
8 August 1996New director appointed (2 pages)
25 July 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
25 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 July 1996Return made up to 18/11/95; full list of members (6 pages)
16 July 1996Registered office changed on 16/07/96 from: 2 duke street london SW1Y 6BJ (1 page)
18 November 1994Incorporation (18 pages)