Company NameNew Boathouse Capital Limited
Company StatusDissolved
Company Number03990651
CategoryPrivate Limited Company
Incorporation Date11 May 2000(23 years, 11 months ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)
Previous NamesTempleco 471 Limited and TPO Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameEarl Simon Frederick Woolton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2002(1 year, 9 months after company formation)
Appointment Duration11 years, 5 months (closed 13 August 2013)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address29 Wellington Square
London
SW3 4NR
Director NameMr Andrew Peter Lindsay Walls
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2009(8 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 13 August 2013)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressSouthville
6 McNabb Street
Dollar
Clackmannanshire
FK14 7DJ
Scotland
Secretary NameMr Andrew Peter Lindsay Walls
NationalityBritish
StatusClosed
Appointed06 January 2009(8 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 13 August 2013)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressSouthville
6 McNabb Street
Dollar
Clackmannanshire
FK14 7DJ
Scotland
Director NameFrancis Coles
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(4 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 06 January 2007)
RoleCompany Director
Correspondence Address53 Cloncurry Street
London
SW6 6DT
Director NameMr Michael John May
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(4 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 12 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Palace Gardens Terrace
London
W8 4SB
Director NameJonathan Beatson-Hird
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(4 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 12 December 2003)
RoleCompany Director
Correspondence AddressNorwood Park
Southwell
Nottinghamshire
NG25 0PF
Director NameMr Timothy Whitmore Newton Guinness
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2000(6 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 20 September 2007)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address19 Lord North Street
Westminster
London
SW1P 3LD
Secretary NameAndrew David Hill
NationalityBritish
StatusResigned
Appointed16 November 2000(6 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 15 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Swallow Drive
Hazlemere
High Wycombe
Buckinghamshire
HP15 7JB
Secretary NameSimon Munton Bullivant
NationalityBritish
StatusResigned
Appointed15 March 2002(1 year, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 January 2009)
RoleCompany Director
Correspondence Address11 Applegarth Road
London
W14 0HY
Director NameMr Peter Michael Russell Norris
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(2 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 January 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Oakley Road
Brill
Buckinghamshire
HP18 9SL
Director NameSimon Munton Bullivant
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(2 years, 7 months after company formation)
Appointment Duration6 years (resigned 06 January 2009)
RoleLawyer
Correspondence Address11 Applegarth Road
London
W14 0HY
Director NameMr Hugh Geoffrey Clive Montgomery
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(2 years, 7 months after company formation)
Appointment Duration6 years (resigned 06 January 2009)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address78 Hereford Road
London
W2 5AL
Director NameMr Colin La Fontaine Jackson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(5 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 January 2009)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence AddressBeechdene House
Swarraton
Alresford
Hampshire
SO24 9TQ
Director NameMr Andreas Paul Wesemann
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(5 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 January 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
106 Oxford Gardens
London
W10 6NG
Director NameDavid Wayne Cain
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2007(7 years after company formation)
Appointment Duration1 year, 7 months (resigned 06 January 2009)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address13 Bennerley Road
London
SW11 6DR
Director NameMr John Christian Elliot
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(7 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hope Terrace
Edinburgh
Midlothian
EH9 2AP
Scotland
Director NameMr Ian Quayle Jones
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(7 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraigowan
Ballinluig
Pitlochry
Perthshire
PH9 0NE
Scotland
Director NameTemple Direct Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Contact

Websitewww.quaylemunro.com/
Telephone020 79074200
Telephone regionLondon

Location

Registered AddressC/O Quayle Munro Limited
22 Berners Street
London
W1T 3LP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

3.5m at £0.01Quayle Munro Holdings PLC
63.13%
Ordinary
20.2k at £1Quayle Munro Holdings PLC
36.87%
Deferred

Financials

Year2014
Net Worth£1,792,921
Cash£25,360

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
19 April 2013Application to strike the company off the register (3 pages)
19 April 2013Application to strike the company off the register (3 pages)
11 December 2012Full accounts made up to 30 June 2012 (10 pages)
11 December 2012Full accounts made up to 30 June 2012 (10 pages)
20 June 2012Annual return made up to 11 May 2012 with a full list of shareholders
Statement of capital on 2012-06-20
  • GBP 54,677.03
(6 pages)
20 June 2012Annual return made up to 11 May 2012 with a full list of shareholders
Statement of capital on 2012-06-20
  • GBP 54,677.03
(6 pages)
8 November 2011Full accounts made up to 30 June 2011 (11 pages)
8 November 2011Full accounts made up to 30 June 2011 (11 pages)
26 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
21 October 2010Full accounts made up to 30 June 2010 (11 pages)
21 October 2010Full accounts made up to 30 June 2010 (11 pages)
2 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Director's details changed for The Earl of Woolton Simon Frederick Marquis on 11 May 2010 (2 pages)
1 June 2010Director's details changed for The Earl of Woolton Simon Frederick Marquis on 11 May 2010 (2 pages)
1 June 2010Register inspection address has been changed (1 page)
27 October 2009Full accounts made up to 30 June 2009 (12 pages)
27 October 2009Full accounts made up to 30 June 2009 (12 pages)
14 May 2009Return made up to 11/05/09; full list of members (9 pages)
14 May 2009Return made up to 11/05/09; full list of members (9 pages)
14 May 2009Director's change of particulars / simon marquis / 14/05/2009 (1 page)
14 May 2009Director's Change of Particulars / simon marquis / 14/05/2009 / HouseName/Number was: , now: 29; Street was: 29 wellington square, now: wellington square; Occupation was: consultant, now: merchant banker (1 page)
16 March 2009Full accounts made up to 30 June 2008 (14 pages)
16 March 2009Full accounts made up to 30 June 2008 (14 pages)
16 January 2009Director and secretary appointed andrew peter lindsay walls (4 pages)
16 January 2009Appointment terminated director ian jones (1 page)
16 January 2009Director and secretary appointed andrew peter lindsay walls (4 pages)
16 January 2009Appointment Terminated Director david cain (1 page)
16 January 2009Appointment terminated director john elliot (1 page)
16 January 2009Appointment Terminated Director hugh montgomery (1 page)
16 January 2009Appointment terminated director david cain (1 page)
16 January 2009Appointment terminated director and secretary simon bullivant (1 page)
16 January 2009Appointment terminated director francis coles (1 page)
16 January 2009Appointment Terminated Director ian jones (1 page)
16 January 2009Appointment terminated director hugh montgomery (1 page)
16 January 2009Appointment terminated director andreas wesemann (1 page)
16 January 2009Appointment Terminated Director colin la fontaine jackson (1 page)
16 January 2009Appointment Terminated Director john elliot (1 page)
16 January 2009Appointment Terminated Director and Secretary simon bullivant (1 page)
16 January 2009Appointment Terminated Director peter norris (1 page)
16 January 2009Appointment Terminated Director francis coles (1 page)
16 January 2009Appointment terminated director peter norris (1 page)
16 January 2009Appointment Terminated Director andreas wesemann (1 page)
16 January 2009Appointment terminated director colin la fontaine jackson (1 page)
22 October 2008Registered office changed on 22/10/2008 from 1ST floor shepherds building rockley road london W14 0DA (1 page)
22 October 2008Registered office changed on 22/10/2008 from 1ST floor shepherds building rockley road london W14 0DA (1 page)
22 October 2008Location of register of members (1 page)
22 October 2008Location of register of members (1 page)
4 August 2008Return made up to 11/05/08; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
4 August 2008Return made up to 11/05/08; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
2 October 2007New director appointed (3 pages)
2 October 2007New director appointed (6 pages)
2 October 2007New director appointed (3 pages)
2 October 2007New director appointed (6 pages)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
23 July 2007Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
23 July 2007Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
18 May 2007Director's particulars changed (1 page)
18 May 2007Return made up to 11/05/07; full list of members (7 pages)
18 May 2007Return made up to 11/05/07; full list of members (7 pages)
18 May 2007Director's particulars changed (1 page)
18 April 2007Full accounts made up to 31 December 2006 (15 pages)
18 April 2007Full accounts made up to 31 December 2006 (15 pages)
18 April 2007Resolutions
  • RES13 ‐ Transfer of shares 02/04/07
(1 page)
18 April 2007Resolutions
  • RES13 ‐ Transfer of shares 02/04/07
(1 page)
25 March 2007New director appointed (2 pages)
25 March 2007New director appointed (2 pages)
8 June 2006Return made up to 11/05/06; full list of members (12 pages)
8 June 2006Return made up to 11/05/06; full list of members (12 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006Full accounts made up to 31 December 2005 (15 pages)
8 June 2006New director appointed (2 pages)
8 June 2006Full accounts made up to 31 December 2005 (15 pages)
8 June 2006New director appointed (2 pages)
24 May 2005Particulars of mortgage/charge (3 pages)
24 May 2005Particulars of mortgage/charge (3 pages)
18 May 2005Full accounts made up to 31 December 2004 (15 pages)
18 May 2005Full accounts made up to 31 December 2004 (15 pages)
18 May 2005Return made up to 11/05/05; full list of members (12 pages)
18 May 2005Return made up to 11/05/05; full list of members (12 pages)
18 April 2005Registered office changed on 18/04/05 from: the new boathouse 136-142 bramley road london W10 6SR (1 page)
18 April 2005Registered office changed on 18/04/05 from: the new boathouse 136-142 bramley road london W10 6SR (1 page)
26 November 2004Full accounts made up to 31 December 2003 (15 pages)
26 November 2004Full accounts made up to 31 December 2003 (15 pages)
2 July 2004Return made up to 11/05/04; full list of members (12 pages)
2 July 2004Return made up to 11/05/04; full list of members (12 pages)
25 January 2004Director resigned (1 page)
25 January 2004Director resigned (1 page)
25 January 2004Director resigned (1 page)
25 January 2004Director resigned (1 page)
3 June 2003Resolutions
  • RES13 ‐ Fin stat appr remunerat 20/05/03
(1 page)
3 June 2003Full accounts made up to 31 December 2002 (15 pages)
3 June 2003Return made up to 11/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
3 June 2003Return made up to 11/05/03; full list of members (13 pages)
3 June 2003Full accounts made up to 31 December 2002 (15 pages)
3 June 2003Resolutions
  • RES13 ‐ Fin stat appr remunerat 20/05/03
(1 page)
20 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 December 2002New director appointed (1 page)
20 December 2002New director appointed (1 page)
20 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 December 2002New director appointed (1 page)
20 December 2002New director appointed (1 page)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
31 May 2002Return made up to 11/05/02; full list of members (11 pages)
31 May 2002Return made up to 11/05/02; full list of members (11 pages)
5 April 2002Full accounts made up to 31 December 2001 (14 pages)
5 April 2002Full accounts made up to 31 December 2001 (14 pages)
20 December 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
20 December 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
30 May 2001Return made up to 11/05/01; full list of members (10 pages)
30 May 2001Return made up to 11/05/01; full list of members
  • 363(287) ‐ Registered office changed on 30/05/01
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 March 2001Company name changed tpo LIMITED\certificate issued on 27/03/01 (2 pages)
27 March 2001Company name changed tpo LIMITED\certificate issued on 27/03/01 (2 pages)
18 December 2000Ad 12/10/00--------- £ si [email protected]=6889 £ ic 27829/34718 (3 pages)
18 December 2000Ad 12/10/00--------- £ si [email protected]=6889 £ ic 27829/34718 (3 pages)
18 December 2000Ad 16/11/00--------- £ si [email protected]=27827 £ ic 2/27829 (3 pages)
18 December 2000Ad 16/11/00--------- £ si [email protected]=27827 £ ic 2/27829 (3 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
29 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(21 pages)
29 November 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
29 November 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
29 November 2000New secretary appointed (2 pages)
29 November 2000New secretary appointed (2 pages)
29 November 2000Secretary resigned (1 page)
29 November 2000Nc inc already adjusted 16/11/00 (1 page)
29 November 2000Nc inc already adjusted 16/11/00 (1 page)
29 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(21 pages)
29 November 2000Secretary resigned (1 page)
3 October 2000S-div 21/09/00 (2 pages)
3 October 2000£ nc 10000/12000 21/09/00 (2 pages)
3 October 2000£ nc 10000/12000 21/09/00 (2 pages)
3 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 October 2000S-div 21/09/00 (2 pages)
3 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000Director resigned (1 page)
29 September 2000Director resigned (1 page)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
30 May 2000Memorandum and Articles of Association (16 pages)
30 May 2000Memorandum and Articles of Association (16 pages)
23 May 2000Company name changed templeco 471 LIMITED\certificate issued on 24/05/00 (4 pages)
23 May 2000Company name changed templeco 471 LIMITED\certificate issued on 24/05/00 (4 pages)
11 May 2000Incorporation (20 pages)
11 May 2000Incorporation (20 pages)