Company NameBollingbrook (UK) Limited
Company StatusDissolved
Company Number03776981
CategoryPrivate Limited Company
Incorporation Date25 May 1999(24 years, 10 months ago)
Dissolution Date22 February 2018 (6 years, 1 month ago)
Previous NameBollingbrook Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Guy William Heason Rockingham
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1999(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWitley Manor Petworth Road
Witley
Godalming
Surrey
GU8 5PH
Director NamePeter Radford
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1999(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address42 Herondale Avenue
London
SW18 3JL
Secretary NamePeter Radford
NationalityBritish
StatusClosed
Appointed25 May 1999(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address42 Herondale Avenue
London
SW18 3JL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 May 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 May 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebollingbrook.com
Telephone020 74320100
Telephone regionLondon

Location

Registered AddressSatago Cottage
360a Brighton Road
Croydon
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

50 at £1Kim Rockingham
50.00%
Ordinary
50 at £1Lucy Radford
50.00%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 February 2018Final Gazette dissolved following liquidation (1 page)
22 November 2017Return of final meeting in a members' voluntary winding up (10 pages)
22 November 2017Return of final meeting in a members' voluntary winding up (10 pages)
13 October 2017Liquidators' statement of receipts and payments to 18 September 2017 (8 pages)
13 October 2017Liquidators' statement of receipts and payments to 18 September 2017 (8 pages)
19 October 2016Registered office address changed from 3rd Floor 55 Greek Street London W1D 3DT to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 19 October 2016 (2 pages)
19 October 2016Registered office address changed from 3rd Floor 55 Greek Street London W1D 3DT to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 19 October 2016 (2 pages)
29 September 2016Appointment of a voluntary liquidator (1 page)
29 September 2016Declaration of solvency (3 pages)
29 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-19
(1 page)
29 September 2016Appointment of a voluntary liquidator (1 page)
29 September 2016Declaration of solvency (3 pages)
11 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
11 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(5 pages)
2 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(5 pages)
5 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
3 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
12 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
2 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
26 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
9 July 2013Registered office address changed from Mortimer House 230-236 Lavender Hill London SW11 1LE on 9 July 2013 (1 page)
9 July 2013Registered office address changed from Mortimer House 230-236 Lavender Hill London SW11 1LE on 9 July 2013 (1 page)
9 July 2013Registered office address changed from Mortimer House 230-236 Lavender Hill London SW11 1LE on 9 July 2013 (1 page)
14 January 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
14 January 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
18 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
4 July 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
29 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
29 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 July 2009Return made up to 25/05/09; full list of members (10 pages)
17 July 2009Return made up to 25/05/09; full list of members (10 pages)
27 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
29 September 2008Return made up to 25/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2008Return made up to 25/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
6 July 2007Return made up to 25/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2007Return made up to 25/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 March 2007Company name changed bollingbrook LIMITED\certificate issued on 19/03/07 (2 pages)
19 March 2007Company name changed bollingbrook LIMITED\certificate issued on 19/03/07 (2 pages)
23 June 2006Return made up to 25/05/06; full list of members (8 pages)
23 June 2006Return made up to 25/05/06; full list of members (8 pages)
13 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
13 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
1 June 2005Return made up to 25/05/05; full list of members (8 pages)
1 June 2005Return made up to 25/05/05; full list of members (8 pages)
24 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
24 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
4 June 2004Return made up to 25/05/04; full list of members (8 pages)
4 June 2004Return made up to 25/05/04; full list of members (8 pages)
23 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
23 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
14 July 2003Return made up to 25/05/03; full list of members (8 pages)
14 July 2003Return made up to 25/05/03; full list of members (8 pages)
17 March 2003Return made up to 22/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 March 2003Return made up to 22/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
11 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
6 November 2002Registered office changed on 06/11/02 from: russell square house 10-12 russell square london WC1B 5ED (1 page)
6 November 2002Registered office changed on 06/11/02 from: russell square house 10-12 russell square london WC1B 5ED (1 page)
18 February 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
18 February 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
18 June 2001Return made up to 25/05/01; full list of members (6 pages)
18 June 2001Return made up to 25/05/01; full list of members (6 pages)
26 March 2001Full accounts made up to 31 May 2000 (10 pages)
26 March 2001Full accounts made up to 31 May 2000 (10 pages)
27 June 2000Return made up to 25/05/00; full list of members (6 pages)
27 June 2000Return made up to 25/05/00; full list of members (6 pages)
14 July 1999Ad 25/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 July 1999Ad 25/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 July 1999Registered office changed on 01/07/99 from: airport house purley way croydon surrey CR0 0XZ (1 page)
1 July 1999Registered office changed on 01/07/99 from: airport house purley way croydon surrey CR0 0XZ (1 page)
2 June 1999Director resigned (1 page)
2 June 1999New secretary appointed;new director appointed (2 pages)
2 June 1999Secretary resigned (1 page)
2 June 1999New director appointed (2 pages)
2 June 1999Secretary resigned (1 page)
2 June 1999New secretary appointed;new director appointed (2 pages)
2 June 1999New director appointed (2 pages)
2 June 1999Director resigned (1 page)
25 May 1999Incorporation (19 pages)
25 May 1999Incorporation (19 pages)