Company NameBotley (UK) Limited
Company StatusDissolved
Company Number05822570
CategoryPrivate Limited Company
Incorporation Date19 May 2006(17 years, 11 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameBaudouin Dunand
Date of BirthDecember 1954 (Born 69 years ago)
NationalitySwiss
StatusClosed
Appointed21 January 2008(1 year, 8 months after company formation)
Appointment Duration11 years, 4 months (closed 04 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 E Stanhope Gardens
London
SW7 5RF
Secretary NameMd Services Sa (Corporation)
StatusClosed
Appointed21 January 2008(1 year, 8 months after company formation)
Appointment Duration11 years, 4 months (closed 04 June 2019)
Correspondence Address2, Rue Charles Bonnet
Geneva
1206
Director NameMr Daniel Ruchonnet
Date of BirthSeptember 1956 (Born 67 years ago)
NationalitySwiss
StatusResigned
Appointed19 May 2006(same day as company formation)
RoleManager
Country of ResidenceSwitzerland
Correspondence Address2 Rue Charles Bonnet
Geneva
Foreign
Secretary NameMr Baudoin Marie Fabien Dunand
NationalitySwiss
StatusResigned
Appointed26 October 2007(1 year, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 E Stanhope Gardens
London
SW7 5RF
Director NameStamford Trustees Limited (Corporation)
StatusResigned
Appointed19 May 2006(same day as company formation)
Correspondence Address12 The Shrubberies
George Lane
London
E18 1BD
Secretary NameForth Trustees Limited (Corporation)
StatusResigned
Appointed19 May 2006(same day as company formation)
Correspondence Address12 The Shrubberies
George Lane
London
E18 1BD
Secretary NameMd Legal Services Ltd (Corporation)
StatusResigned
Appointed19 May 2006(same day as company formation)
Correspondence Address12 The Shrubberies
Georges Lane
London
E18 1BD
Director NameMd Legal Services Ltd (Corporation)
StatusResigned
Appointed18 October 2007(1 year, 5 months after company formation)
Appointment Duration3 months (resigned 21 January 2008)
Correspondence Address12 The Shrubberies
Georges Lane
London
E18 1BD

Location

Registered Address12 The Shrubberies
George Lane
London
E18 1BD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1Aries Shipping & Trading LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£327,490
Current Liabilities£267,688

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

18 September 2007Delivered on: 3 October 2007
Persons entitled: Banque Cantonale De Geneve

Classification: General pledge agreement
Secured details: All monies due or to become due from botley limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All paper securities,stocks,bonds,coupon of paper securities including all rights resulting from them,savings account books,deposit account books and any other asset in the present or future possession of the chargee. See the mortgage charge document for full details.
Outstanding
6 June 2007Delivered on: 20 June 2007
Persons entitled: Fortis Bank (Nederland) N.V.

Classification: General assignment of receivables
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right, title and interest in and to the receivables. See the mortgage charge document for full details.
Outstanding
21 February 2007Delivered on: 13 March 2007
Persons entitled: Natixis

Classification: General letter of pledge and hypothecation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged goods and proceeds. See the mortgage charge document for full details.
Outstanding
21 February 2007Delivered on: 5 March 2007
Persons entitled: Natixis

Classification: Deed of general assignment agreement
Secured details: All monies due or to become due from the company and botley bvi to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned assets being the assigned contractual rights and the assigned credit,. See the mortgage charge document for full details.
Outstanding
8 January 2007Delivered on: 11 January 2007
Persons entitled: Banque Cantonale De Geneve

Classification: Pledge of goods
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All goods held present or in future by the chargee anywhere in the chargee's name,. See the mortgage charge document for full details.
Outstanding
8 January 2007Delivered on: 11 January 2007
Persons entitled: Banque Cantonale De Geneve

Classification: Letter of hypothecation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All produce and goods and all bills of exchange drawn accepted or endorsed by the company and all promissory notes and negotiable instruments of any description,. See the mortgage charge document for full details.
Outstanding
8 January 2007Delivered on: 11 January 2007
Persons entitled: Banque Cantonale De Geneve

Classification: General pledge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All paper securities stocks bonds, all other claims and rights, all accountable claims, all rights and claims held on values administered by the chargee,. See the mortgage charge document for full details.
Outstanding
8 January 2007Delivered on: 11 January 2007
Persons entitled: Banque Cantonale De Geneve

Classification: Letter of pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All negotiable instruments and all produce and goods and all bills of lading warrants delivery orders and all documents of title,. See the mortgage charge document for full details.
Outstanding
18 February 2013Delivered on: 6 March 2013
Persons entitled: Bnp Paribas Commodity Futures Limited

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right, title and interest in any initial margin, variation margin and any other amounts or assets now or in the future pursuant to this agreement or any transaction or financial insturment; (I) held by cfl for the client ("collateral"), or (ii) owed by cfl to the client see image for full details.
Outstanding
10 September 2010Delivered on: 22 September 2010
Persons entitled: Ing Belgium, Brussels, Geneva Branch

Classification: Deed of pledge and assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All securities, valuables, goods, all claims of insurance and the claims from a possible sale of goods see image for full details.
Outstanding
10 September 2010Delivered on: 22 September 2010
Persons entitled: Ing Belgium, Brussels, Geneva Branch

Classification: Deed of pledge and assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All securities, valuables, goods, all claims of insurance and the claims from a possible sale of goods see image for full details.
Outstanding
10 September 2010Delivered on: 22 September 2010
Persons entitled: Ing Belgium, Brussels, Geneva Branch

Classification: Deed of pledge and assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All securities, valuables, goods, all claims of insurance and the claims from a possible sale of goods see image for full details.
Outstanding
29 January 2008Delivered on: 19 February 2008
Persons entitled: Natixis

Classification: General letter of pledge and hypothecation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged property being the documents the proceeds and/or the goods see image for full details.
Outstanding
29 February 2008Delivered on: 15 March 2008
Persons entitled: Bnp Paribas (Suisse) Sa

Classification: Trade finance security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assignment of moneys and receivables and insurances see image for full details.
Outstanding
8 January 2007Delivered on: 11 January 2007
Persons entitled: Banque Cantonale De Geneve

Classification: Deed of assignment of receivables
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All receivables meaning all moneys due to the company under any contract in respect of the sale of goods or products acquired by the company,. See the mortgage charge document for full details.
Outstanding

Filing History

30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100,000
(4 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100,000
(4 pages)
7 July 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
11 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100,000
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 15 (5 pages)
6 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 September 2011Registered office address changed from C/O Botley (Uk) Limited 12 the Shrubberies, George Lane London E18 1BD England on 9 September 2011 (1 page)
9 September 2011Registered office address changed from C/O Botley (Uk) Limited 12 the Shrubberies, George Lane London E18 1BD England on 9 September 2011 (1 page)
31 August 2011Registered office address changed from 11 Cattley Close Wood Street Barnet London EN5 4SN on 31 August 2011 (1 page)
9 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
27 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 November 2010Memorandum and Articles of Association (22 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
25 August 2010Amended accounts made up to 30 June 2009 (7 pages)
9 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Baudoin Dunand on 1 January 2010 (2 pages)
4 June 2010Director's details changed for Baudoin Dunand on 1 January 2010 (2 pages)
3 June 2010Secretary's details changed for Md Services Sa on 1 January 2010 (1 page)
3 June 2010Secretary's details changed for Md Services Sa on 1 January 2010 (1 page)
23 April 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
17 June 2009Return made up to 19/05/09; full list of members (3 pages)
26 May 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
26 June 2008Return made up to 19/05/08; full list of members (3 pages)
6 June 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
15 March 2008Particulars of a mortgage or charge / charge no: 10 (5 pages)
19 February 2008Particulars of a mortgage or charge / charge no: 11 (5 pages)
23 January 2008New director appointed (1 page)
23 January 2008Secretary resigned (1 page)
22 January 2008New secretary appointed (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008Director resigned (1 page)
11 December 2007Full accounts made up to 31 December 2006 (10 pages)
30 October 2007Director's particulars changed (1 page)
29 October 2007New secretary appointed (1 page)
19 October 2007New director appointed (1 page)
18 October 2007Director resigned (1 page)
3 October 2007Particulars of mortgage/charge (4 pages)
20 July 2007Return made up to 19/05/07; full list of members (2 pages)
20 June 2007Particulars of mortgage/charge (5 pages)
20 June 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
13 March 2007Particulars of mortgage/charge (5 pages)
5 March 2007Particulars of mortgage/charge (6 pages)
27 January 2007Ad 21/12/06--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
11 January 2007Particulars of mortgage/charge (3 pages)
11 January 2007Particulars of mortgage/charge (3 pages)
11 January 2007Particulars of mortgage/charge (3 pages)
11 January 2007Particulars of mortgage/charge (3 pages)
11 January 2007Particulars of mortgage/charge (3 pages)
21 November 2006Registered office changed on 21/11/06 from: 64A station road chingford london E4 7BA (1 page)
3 July 2006Director resigned (1 page)
3 July 2006New director appointed (2 pages)
3 July 2006New secretary appointed (2 pages)
3 July 2006Secretary resigned (1 page)
31 May 2006Registered office changed on 31/05/06 from: 12 the shrubberies george lane london E18 1BD (1 page)
19 May 2006Incorporation (14 pages)