Company NameBoars Hill Development Company Limited
Company StatusDissolved
Company Number05439393
CategoryPrivate Limited Company
Incorporation Date28 April 2005(18 years, 11 months ago)
Dissolution Date11 December 2012 (11 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nicholas Stephen Jackson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2010(5 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 11 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillgate House Ruscombe Lane
Twyford
Reading
Berkshire
RG10 9JT
Director NameMr David Simpson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2010(5 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 11 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMagnolia House Forest Road
Winfield Row
Bracknell
Berkshire
RG42 7PY
Secretary NamePaul Andrew Wills
NationalityBritish
StatusClosed
Appointed24 December 2010(5 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 11 December 2012)
RoleCompany Director
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameMr Jon Hather
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr Michael Dennis Parsons
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr David Gregor Duncan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 43 The Piper Building
Peterborough Road
London
SW6 3EF
Secretary NameMr Jon Hather
NationalityBritish
StatusResigned
Appointed28 April 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameOwen Raphael McGartoll
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed23 October 2006(1 year, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 October 2007)
RoleCompany Director
Correspondence Address58 The Anchorage
Clarence Street
Dun Laoghaire
County Dublin
Irish
Director NamePaddy Brice
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(1 year, 7 months after company formation)
Appointment Duration4 years (resigned 24 December 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr Keith Henry Cockell
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Mill Farm
Back Lane Upper Oddington
Moreton On Marsh
Gloucestershire
GL56 0XL
Wales
Director NamePaul Jackson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 24 December 2010)
RoleCompany Director
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

101 at £1Richmond Care Villages Holdings LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit£1,200,000
Net Worth-£2,090,000
Current Liabilities£6,897,000

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

11 December 2012Final Gazette dissolved following liquidation (1 page)
11 December 2012Final Gazette dissolved following liquidation (1 page)
11 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2012Return of final meeting in a members' voluntary winding up (4 pages)
11 September 2012Return of final meeting in a members' voluntary winding up (4 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 November 2011Registered office address changed from Millgate House Ruscombe Lane Twyford Reading Berkshire RG10 9JT United Kingdom on 10 November 2011 (2 pages)
10 November 2011Registered office address changed from Millgate House Ruscombe Lane Twyford Reading Berkshire RG10 9JT United Kingdom on 10 November 2011 (2 pages)
9 November 2011Appointment of a voluntary liquidator (1 page)
9 November 2011Appointment of a voluntary liquidator (1 page)
9 November 2011Declaration of solvency (3 pages)
9 November 2011Declaration of solvency (3 pages)
9 November 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-10-27
(1 page)
9 November 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 May 2011Annual return made up to 28 April 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 101
(4 pages)
19 May 2011Annual return made up to 28 April 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 101
(4 pages)
19 May 2011Registered office address changed from Millgate Court Ruscombe Lane Twyford Berkshire RG10 9JT on 19 May 2011 (1 page)
19 May 2011Registered office address changed from Millgate Court Ruscombe Lane Twyford Berkshire RG10 9JT on 19 May 2011 (1 page)
7 March 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
7 March 2011Registered office address changed from Suite 201, the Chambers Chelsea Harbour London SW10 0XF on 7 March 2011 (2 pages)
7 March 2011Registered office address changed from Suite 201, the Chambers Chelsea Harbour London SW10 0XF on 7 March 2011 (2 pages)
7 March 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
7 March 2011Registered office address changed from Suite 201, the Chambers Chelsea Harbour London SW10 0XF on 7 March 2011 (2 pages)
26 January 2011Appointment of David Simpson as a director (3 pages)
26 January 2011Appointment of Nicholas Stephen Jackson as a director (3 pages)
26 January 2011Appointment of Nicholas Stephen Jackson as a director (3 pages)
26 January 2011Appointment of David Simpson as a director (3 pages)
25 January 2011Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
25 January 2011Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
20 January 2011Termination of appointment of Michael Parsons as a director (2 pages)
20 January 2011Termination of appointment of Jon Hather as a director (2 pages)
20 January 2011Termination of appointment of Jon Hather as a secretary (2 pages)
20 January 2011Termination of appointment of Paddy Brice as a director (2 pages)
20 January 2011Termination of appointment of Jon Hather as a director (2 pages)
20 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 101.00
(4 pages)
20 January 2011Appointment of Paul Andrew Wills as a secretary (3 pages)
20 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 101.00
(4 pages)
20 January 2011Termination of appointment of Paul Jackson as a director (2 pages)
20 January 2011Appointment of Paul Andrew Wills as a secretary (3 pages)
20 January 2011Termination of appointment of Paul Jackson as a director (2 pages)
20 January 2011Termination of appointment of Michael Parsons as a director (2 pages)
20 January 2011Termination of appointment of Jon Hather as a secretary (2 pages)
20 January 2011Termination of appointment of Paddy Brice as a director (2 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
6 January 2011Full accounts made up to 31 December 2009 (12 pages)
6 January 2011Full accounts made up to 31 December 2009 (12 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
17 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
29 January 2010Director's details changed for Paul Jackson on 2 October 2009 (2 pages)
29 January 2010Director's details changed for Paul Jackson on 2 October 2009 (2 pages)
29 January 2010Director's details changed for Paddy Brice on 2 October 2009 (2 pages)
29 January 2010Director's details changed for Paddy Brice on 2 October 2009 (2 pages)
29 January 2010Director's details changed for Paul Jackson on 2 October 2009 (2 pages)
29 January 2010Director's details changed for Paddy Brice on 2 October 2009 (2 pages)
27 January 2010Director's details changed for Jon Hather on 2 October 2009 (2 pages)
27 January 2010Director's details changed for Jon Hather on 2 October 2009 (2 pages)
27 January 2010Director's details changed for Jon Hather on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
26 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
26 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
10 August 2009Particulars of a mortgage or charge / charge no: 3 (14 pages)
10 August 2009Particulars of a mortgage or charge / charge no: 3 (14 pages)
29 July 2009Full accounts made up to 31 December 2008 (12 pages)
29 July 2009Full accounts made up to 31 December 2008 (12 pages)
29 April 2009Return made up to 28/04/09; full list of members (4 pages)
29 April 2009Return made up to 28/04/09; full list of members (4 pages)
15 January 2009Director appointed paul jackson (3 pages)
15 January 2009Director appointed paul jackson (3 pages)
4 December 2008Appointment terminated director keith cockell (1 page)
4 December 2008Appointment Terminated Director keith cockell (1 page)
16 October 2008Full accounts made up to 31 December 2007 (12 pages)
16 October 2008Full accounts made up to 31 December 2007 (12 pages)
29 April 2008Return made up to 28/04/08; full list of members (4 pages)
29 April 2008Return made up to 28/04/08; full list of members (4 pages)
28 April 2008Director's Change of Particulars / michael parsons / 01/12/2007 / Occupation was: chairman, now: director (1 page)
28 April 2008Director's change of particulars / michael parsons / 01/12/2007 (1 page)
3 November 2007Full accounts made up to 31 December 2006 (11 pages)
3 November 2007Full accounts made up to 31 December 2006 (11 pages)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
14 June 2007Resolutions
  • RES13 ‐ Cross guarantee given 04/06/07
(1 page)
14 June 2007Resolutions
  • RES13 ‐ Cross guarantee given 04/06/07
(1 page)
13 June 2007New director appointed (3 pages)
13 June 2007New director appointed (3 pages)
6 June 2007Secretary's particulars changed;director's particulars changed (1 page)
6 June 2007Secretary's particulars changed;director's particulars changed (1 page)
9 May 2007Return made up to 28/04/07; full list of members (3 pages)
9 May 2007Secretary's particulars changed;director's particulars changed (1 page)
9 May 2007Secretary's particulars changed;director's particulars changed (1 page)
9 May 2007Return made up to 28/04/07; full list of members (3 pages)
30 April 2007Secretary's particulars changed;director's particulars changed (1 page)
30 April 2007Secretary's particulars changed;director's particulars changed (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
9 December 2006New director appointed (3 pages)
9 December 2006New director appointed (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
31 October 2006New director appointed (3 pages)
31 October 2006New director appointed (3 pages)
2 May 2006Return made up to 28/04/06; full list of members (3 pages)
2 May 2006Director's particulars changed (1 page)
2 May 2006Return made up to 28/04/06; full list of members (3 pages)
2 May 2006Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
26 October 2005Ad 28/04/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
26 October 2005Ad 28/04/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
20 October 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
20 October 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
5 July 2005Particulars of mortgage/charge (7 pages)
5 July 2005Particulars of mortgage/charge (8 pages)
5 July 2005Particulars of mortgage/charge (7 pages)
5 July 2005Particulars of mortgage/charge (8 pages)
29 April 2005New director appointed (1 page)
29 April 2005Secretary resigned (1 page)
29 April 2005New director appointed (1 page)
29 April 2005Secretary resigned (1 page)
28 April 2005Incorporation (17 pages)
28 April 2005Incorporation (17 pages)