Company NameBolingbroke Properties Limited
Company StatusDissolved
Company Number04808115
CategoryPrivate Limited Company
Incorporation Date23 June 2003(20 years, 9 months ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameC&P Company Secretaries Limited (Corporation)
StatusClosed
Appointed01 December 2009(6 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 31 March 2015)
Correspondence Address62 Wilson Street
London
EC2A 2BU
Director NameMr Brian Joseph Gauci
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(3 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Cassiobury Drive
Watford
Hertfordshire
WD17 3AH
Director NameNino Petoia
Date of BirthOctober 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed10 October 2003(3 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 24 June 2009)
RoleAccountant
Correspondence Address26 Ashgrove House
28 Lindsay Square
London
SW1V 2HW
Secretary NameElizabeth Marie Lee
NationalityBritish
StatusResigned
Appointed10 October 2003(3 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 2008)
RoleSecretary
Correspondence AddressHigh Spinney Zion Hill
Ruscombe
Stroud
Gloucestershire
GL6 6DB
Wales
Director NameTroy Murphy
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(2 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressG002 Sir Giles Gilbert Scott
Building Scott Avenue
London
SW15 3SG
Director NameMr James Murphy
Date of BirthJuly 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2010(6 years, 6 months after company formation)
Appointment Duration12 months (resigned 31 December 2010)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address2 Upper Tooting Road
London
SW17 7PG
Director NameMr Seamus Quinn
Date of BirthOctober 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed20 April 2012(8 years, 10 months after company formation)
Appointment Duration2 years (resigned 20 April 2014)
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence Address95a Mitcham Lane
London
SW16 6LY
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

90 at 1Cain Nominees Limited
90.00%
Ordinary
10 at 1Standwood Group Limited
10.00%
Ordinary

Financials

Year2014
Turnover£216,000
Net Worth£24,989
Cash£7,988
Current Liabilities£130,549

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 December

Filing History

31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014Termination of appointment of Seamus Quinn as a director on 20 April 2014 (1 page)
28 October 2014Termination of appointment of Seamus Quinn as a director on 20 April 2014 (1 page)
20 April 2012Appointment of Mr Seamus Quinn as a director on 20 April 2012 (2 pages)
20 April 2012Appointment of Mr Seamus Quinn as a director on 20 April 2012 (2 pages)
19 July 2011Receiver's abstract of receipts and payments to 15 June 2011 (2 pages)
19 July 2011Notice of ceasing to act as receiver or manager (2 pages)
19 July 2011Receiver's abstract of receipts and payments to 15 June 2011 (2 pages)
19 July 2011Notice of ceasing to act as receiver or manager (2 pages)
19 July 2011Notice of ceasing to act as receiver or manager (2 pages)
19 July 2011Notice of ceasing to act as receiver or manager (2 pages)
24 May 2011Receiver's abstract of receipts and payments to 8 April 2011 (2 pages)
24 May 2011Receiver's abstract of receipts and payments to 8 April 2011 (2 pages)
24 May 2011Receiver's abstract of receipts and payments to 8 April 2011 (2 pages)
19 May 2011Termination of appointment of Brian Gauci as a director (1 page)
19 May 2011Termination of appointment of James Murphy as a director (1 page)
19 May 2011Termination of appointment of Brian Gauci as a director (1 page)
19 May 2011Termination of appointment of James Murphy as a director (1 page)
28 April 2010Notice of appointment of receiver or manager (2 pages)
28 April 2010Notice of appointment of receiver or manager (2 pages)
28 April 2010Notice of appointment of receiver or manager (2 pages)
28 April 2010Notice of appointment of receiver or manager (2 pages)
23 February 2010Ad 30/09/09\gbp si 9900@1=9900\gbp ic 100/10000\ (1 page)
23 February 2010Ad 30/09/09\gbp si 9900@1=9900\gbp ic 100/10000\ (1 page)
2 February 2010Appointment of Mr. James Murphy as a director (2 pages)
2 February 2010Appointment of C&P Company Secretaries Limited as a secretary (2 pages)
2 February 2010Appointment of Mr. James Murphy as a director (2 pages)
2 February 2010Appointment of C&P Company Secretaries Limited as a secretary (2 pages)
27 November 2009Termination of appointment of Troy Murphy as a director (1 page)
27 November 2009Termination of appointment of Troy Murphy as a director (1 page)
4 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
21 September 2009Registered office changed on 21/09/2009 from standwood house 10/12 weir road balham london SW12 0NA (1 page)
21 September 2009Registered office changed on 21/09/2009 from standwood house 10/12 weir road balham london SW12 0NA (1 page)
9 July 2009Return made up to 23/06/09; full list of members (4 pages)
9 July 2009Return made up to 23/06/09; full list of members (4 pages)
25 June 2009Appointment terminated director nino petoia (1 page)
25 June 2009Appointment terminated director nino petoia (1 page)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 January 2009Return made up to 23/06/08; full list of members (4 pages)
6 January 2009Return made up to 23/06/08; full list of members (4 pages)
6 January 2009Registered office changed on 06/01/2009 from standwood house 10/12 weir road balhay london SW12 0NA (1 page)
6 January 2009Registered office changed on 06/01/2009 from standwood house 10/12 weir road balhay london SW12 0NA (1 page)
2 January 2009Total exemption full accounts made up to 31 December 2007 (11 pages)
2 January 2009Total exemption full accounts made up to 31 December 2007 (11 pages)
30 September 2008Appointment terminated secretary elizabeth lee (1 page)
30 September 2008Appointment terminated secretary elizabeth lee (1 page)
1 April 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
1 April 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
21 August 2007Return made up to 23/06/07; full list of members (3 pages)
21 August 2007Return made up to 23/06/07; full list of members (3 pages)
16 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2007Director's particulars changed (1 page)
16 July 2007Director's particulars changed (1 page)
2 March 2007Particulars of mortgage/charge (3 pages)
2 March 2007Particulars of mortgage/charge (3 pages)
2 March 2007Particulars of mortgage/charge (3 pages)
2 March 2007Particulars of mortgage/charge (3 pages)
17 February 2007Registered office changed on 17/02/07 from: petersons solicitors 110-112 chepstow road newport south wales NP9 8EE (1 page)
17 February 2007Particulars of mortgage/charge (3 pages)
17 February 2007Particulars of mortgage/charge (3 pages)
17 February 2007Registered office changed on 17/02/07 from: petersons solicitors 110-112 chepstow road newport south wales NP9 8EE (1 page)
26 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
26 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
14 July 2006Director's particulars changed (1 page)
14 July 2006Director's particulars changed (1 page)
13 July 2006Return made up to 23/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2006Return made up to 23/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
9 September 2005Particulars of mortgage/charge (3 pages)
9 September 2005Particulars of mortgage/charge (3 pages)
25 July 2005Director's particulars changed (1 page)
25 July 2005Director's particulars changed (1 page)
12 July 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 2005Ad 13/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 April 2005Ad 13/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 April 2005Accounts made up to 30 June 2004 (1 page)
19 April 2005Accounts made up to 30 June 2004 (1 page)
19 April 2005Accounting reference date extended from 30/06/05 to 30/12/05 (1 page)
19 April 2005Accounting reference date extended from 30/06/05 to 30/12/05 (1 page)
3 November 2004Particulars of mortgage/charge (3 pages)
3 November 2004Particulars of mortgage/charge (3 pages)
16 July 2004Return made up to 23/06/04; full list of members (7 pages)
16 July 2004Return made up to 23/06/04; full list of members (7 pages)
8 May 2004Particulars of mortgage/charge (7 pages)
8 May 2004Particulars of mortgage/charge (7 pages)
28 January 2004Director's particulars changed (1 page)
28 January 2004Director's particulars changed (1 page)
6 December 2003Registered office changed on 06/12/03 from: stanwood house 10-12 weir road balham london SW12 0NA (1 page)
6 December 2003Registered office changed on 06/12/03 from: stanwood house 10-12 weir road balham london SW12 0NA (1 page)
6 December 2003Ad 27/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 December 2003Ad 27/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 November 2003New secretary appointed (2 pages)
3 November 2003Secretary resigned (1 page)
3 November 2003Secretary resigned (1 page)
3 November 2003New director appointed (2 pages)
3 November 2003Director resigned (1 page)
3 November 2003New director appointed (2 pages)
3 November 2003New director appointed (2 pages)
3 November 2003Director resigned (1 page)
3 November 2003New secretary appointed (2 pages)
3 November 2003New director appointed (2 pages)
16 October 2003Registered office changed on 16/10/03 from: room 5 7 leonard street london EC2A 4AQ (1 page)
16 October 2003Registered office changed on 16/10/03 from: room 5 7 leonard street london EC2A 4AQ (1 page)
23 June 2003Incorporation (14 pages)
23 June 2003Incorporation (14 pages)