Company NameBoss UK Holding Company Limited
Company StatusDissolved
Company Number03318428
CategoryPrivate Limited Company
Incorporation Date14 February 1997(27 years, 2 months ago)
Dissolution Date21 April 2015 (9 years ago)
Previous NameMarplace (Number 402) Limited

Business Activity

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

Directors

Director NameMr Gavin Stuart Kibble
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2005(8 years, 4 months after company formation)
Appointment Duration9 years, 10 months (closed 21 April 2015)
RoleHead Of Administration
Country of ResidenceUnited Kingdom
Correspondence Address1 Kineton Road
Coventry
West Midlands
CV2 3NR
Secretary NameLucile Jeanne Christiane Marie Langrish-Smith
NationalityBritish
StatusClosed
Appointed31 December 2007(10 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 21 April 2015)
RoleAccountant
Correspondence Address59 The Meadows
Grange Park
Northampton
NN4 5BU
Director NameDavid Sean Fitzgerald
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Greenmount Gardens
Greenmount
Bury
Lancashire
BL8 4HN
Secretary NameMr Christopher Mark Brandwood
NationalityBritish
StatusResigned
Appointed14 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Oak Road
Mottram St Andrew
Macclesfield
Cheshire
SK10 4RA
Director NameMr David Jerome Toolan
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(5 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Slave Hill
Haddenham
Aylesbury
Buckinghamshire
HP17 8AY
Director NameGerald Fritz Winter
Date of BirthNovember 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed30 July 1997(5 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressThe Old Travellers Welcome
8 Main Road
East Hagbourne
Oxfordshire
OX11 0EJ
Secretary NameMr John Sabey Cooper
NationalityBritish
StatusResigned
Appointed30 July 1997(5 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 2001)
RoleCompany Director
Correspondence Address9 Chestnut Hill
Linslade
Leighton Buzzard
Bedfordshire
LU7 7TR
Director NameGerold Franz Stocker
Date of BirthJune 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed23 December 1997(10 months, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2006)
RoleCompany Director
Correspondence AddressFontenay 11
D-20354 Hamburg
Germany
Foreign
Director NameJames Stuart Porter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(1 year, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 13 June 2005)
RoleCompany Director
Correspondence Address45 Birkett Way
Chalfont St. Giles
Buckinghamshire
HP8 4BJ
Director NameDr Erich Kirschneck
Date of BirthAugust 1948 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed03 July 2000(3 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 September 2007)
RoleCompany Director
Correspondence AddressLeuhartestr 7
Hamburg
20249
Foreign
Director NameDr Carl Michael Hermann Luer
Date of BirthMarch 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed03 July 2000(3 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 July 2008)
RoleCompany Director
Correspondence Address22 Bordesholmer Strasse
Hamburg
22143
Germany
Director NameDr Cletus Von Pichler
Date of BirthMay 1943 (Born 81 years ago)
NationalityAustrian
StatusResigned
Appointed03 July 2000(3 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressTizianstrasse 129
Munchen
80638
Germany
Secretary NameSusan Margaret Abbott
NationalityBritish
StatusResigned
Appointed01 March 2001(4 years after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2007)
RoleAccountant
Correspondence Address12 Garden Hedge
Leighton Buzzard
Bedfordshire
LU7 1DJ
Secretary NameTorsten Rainer Heising
NationalityGerman
StatusResigned
Appointed01 March 2001(4 years after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2006)
RoleAccountant
Correspondence AddressPflegbauerstrasse 8
81925 Munich
Foreign

Location

Registered AddressGriffins
Tavistock House South Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2014
Net Worth-£70,846,322
Cash£6,282
Current Liabilities£74,714,436

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015Final Gazette dissolved following liquidation (1 page)
21 January 2015Liquidators' statement of receipts and payments to 7 January 2015 (5 pages)
21 January 2015Liquidators statement of receipts and payments to 7 January 2015 (5 pages)
21 January 2015Return of final meeting in a members' voluntary winding up (3 pages)
21 January 2015Liquidators statement of receipts and payments to 7 January 2015 (5 pages)
7 November 2014Liquidators' statement of receipts and payments to 12 October 2014 (5 pages)
7 November 2014Liquidators statement of receipts and payments to 12 October 2014 (5 pages)
28 August 2014Liquidators' statement of receipts and payments to 12 October 2011 (5 pages)
28 August 2014Liquidators statement of receipts and payments to 12 April 2010 (5 pages)
28 August 2014Liquidators statement of receipts and payments to 12 October 2009 (5 pages)
28 August 2014Liquidators statement of receipts and payments to 12 April 2012 (5 pages)
28 August 2014Liquidators statement of receipts and payments to 12 April 2011 (5 pages)
28 August 2014Liquidators' statement of receipts and payments to 12 April 2012 (5 pages)
28 August 2014Liquidators statement of receipts and payments to 12 October 2013 (5 pages)
28 August 2014Liquidators' statement of receipts and payments to 12 October 2010 (5 pages)
28 August 2014Liquidators' statement of receipts and payments to 12 April 2014 (5 pages)
28 August 2014Liquidators statement of receipts and payments to 12 October 2010 (5 pages)
28 August 2014Liquidators' statement of receipts and payments to 12 April 2013 (5 pages)
28 August 2014Liquidators statement of receipts and payments to 12 April 2014 (5 pages)
28 August 2014Liquidators' statement of receipts and payments to 12 April 2010 (5 pages)
28 August 2014Liquidators statement of receipts and payments to 12 October 2011 (5 pages)
28 August 2014Liquidators statement of receipts and payments to 12 October 2012 (5 pages)
28 August 2014Liquidators statement of receipts and payments to 12 April 2013 (5 pages)
28 August 2014Liquidators' statement of receipts and payments to 12 October 2009 (5 pages)
28 August 2014Liquidators' statement of receipts and payments to 12 April 2011 (5 pages)
28 August 2014Liquidators' statement of receipts and payments to 12 October 2013 (5 pages)
28 August 2014Liquidators' statement of receipts and payments to 12 October 2012 (5 pages)
4 September 2013Liquidators statement of receipts and payments to 30 July 2013 (13 pages)
4 September 2013Liquidators' statement of receipts and payments to 30 July 2013 (13 pages)
28 August 2012Registered office address changed from Sherbourne House, Sherbourne Drive, Tilbrook Milton Keynes MK7 8HX on 28 August 2012 (2 pages)
24 August 2012Appointment of a voluntary liquidator (1 page)
24 August 2012Insolvency:resolution appointing liquidator. (1 page)
6 August 2012Restoration by order of the court (3 pages)
3 December 2009Final Gazette dissolved following liquidation (1 page)
3 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2009Return of final meeting in a members' voluntary winding up (3 pages)
22 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 January 2009Nc inc already adjusted 26/05/00 (1 page)
22 January 2009Ad 24/07/08\gbp si 3318000@1=3318000\gbp ic 72500000/75818000\ (2 pages)
22 January 2009Nc inc already adjusted 12/12/00 (1 page)
19 January 2009Nc inc already adjusted 26/05/00 (1 page)
31 October 2008Full accounts made up to 31 December 2007 (15 pages)
22 October 2008Appointment of a voluntary liquidator (1 page)
22 October 2008Declaration of solvency (3 pages)
22 October 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 October 2008Appointment of a voluntary liquidator (1 page)
27 August 2008Memorandum and Articles of Association (9 pages)
7 August 2008Appointment terminated director carl luer (1 page)
7 August 2008Memorandum and Articles of Association (11 pages)
7 August 2008Memorandum and Articles of Association (12 pages)
7 August 2008Notice of assignment of name or new name to shares (1 page)
7 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
3 January 2008Director's particulars changed (1 page)
3 January 2008New secretary appointed (1 page)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Secretary resigned (1 page)
2 January 2008Director resigned (1 page)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
18 January 2007Location of register of members (1 page)
18 January 2007Location of debenture register (1 page)
18 January 2007Secretary resigned (1 page)
18 January 2007Registered office changed on 18/01/07 from: grovebury road leighton buzzard bedfordshire LU7 8SR (1 page)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
14 February 2006Return made up to 31/01/06; full list of members (9 pages)
4 November 2005Full accounts made up to 31 December 2004 (13 pages)
4 July 2005New director appointed (2 pages)
4 July 2005Director resigned (1 page)
28 April 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
3 November 2004Full accounts made up to 31 December 2003 (13 pages)
18 February 2004Return made up to 05/02/04; full list of members (9 pages)
23 October 2003Full accounts made up to 31 December 2002 (17 pages)
13 February 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
28 October 2002Full accounts made up to 31 December 2001 (15 pages)
14 March 2002Return made up to 14/02/02; full list of members (8 pages)
23 October 2001Full accounts made up to 31 December 2000 (14 pages)
4 May 2001Ad 12/12/00--------- £ si 25000000@1 (2 pages)
4 May 2001Ad 26/05/00--------- £ si 13000000@1 (2 pages)
4 May 2001New secretary appointed (2 pages)
4 May 2001Secretary resigned (1 page)
4 May 2001New secretary appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001Return made up to 14/02/01; full list of members (7 pages)
23 February 2001New director appointed (2 pages)
30 October 2000Full accounts made up to 31 December 1999 (13 pages)
9 March 2000Director resigned (1 page)
9 March 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
22 December 1999Ad 01/12/99--------- £ si 13500000@1=13500000 £ ic 21000000/34500000 (2 pages)
22 December 1999£ nc 34500000/48000000 01/12/99 (1 page)
11 November 1999New director appointed (2 pages)
1 November 1999Full accounts made up to 31 December 1998 (13 pages)
6 July 1999Return made up to 14/02/99; full list of members
  • 363(287) ‐ Registered office changed on 06/07/99
(8 pages)
6 July 1999New director appointed (2 pages)
11 January 1999Nc inc already adjusted 18/12/98 (1 page)
11 January 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
11 January 1999£ nc 13500000/14800000 18/12/98 (1 page)
11 January 1999Ad 18/12/98--------- £ si 1300000@1=1300000 £ ic 13500000/14800000 (2 pages)
11 January 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
26 October 1998Full accounts made up to 31 December 1997 (14 pages)
21 June 1998Return made up to 14/02/98; full list of members (9 pages)
4 February 1998Memorandum and Articles of Association (18 pages)
4 February 1998Director resigned (1 page)
4 February 1998£ nc 100/1000000 30/07/97 (1 page)
4 February 1998New director appointed (2 pages)
4 February 1998Ad 30/07/97--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
4 February 1998New director appointed (2 pages)
4 February 1998Ad 24/12/97--------- £ si 12500000@1=12500000 £ ic 1000000/13500000 (2 pages)
4 February 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
4 February 1998Secretary resigned (1 page)
4 February 1998Director resigned (1 page)
4 February 1998£ nc 1000000/13500000 24/12/97 (1 page)
4 February 1998New secretary appointed (2 pages)
4 February 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(6 pages)
4 February 1998New director appointed (2 pages)
4 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 February 1998Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
9 May 1997Company name changed marplace (number 402) LIMITED\certificate issued on 09/05/97 (2 pages)
14 February 1997Incorporation (23 pages)