Company Name06147888 Ltd
Company StatusDissolved
Company Number06147888
CategoryPrivate Limited Company
Incorporation Date9 March 2007(17 years, 1 month ago)
Dissolution Date28 July 2015 (8 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Douglas James Boulton
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeavers Vale Barn
The Street, Pebmarch
Halsted
Essex
CO9 2NH
Director NameMrs Enelida Estela Boulton
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeavers Vale Barn
The Street, Pebmarch
Halsted
Essex
CO9 2NH
Secretary NameMr Douglas James Boulton
NationalityBritish
StatusClosed
Appointed09 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeavers Vale Barn
The Street, Pebmarch
Halsted
Essex
CO9 2NH

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

50 at £1Douglas James Boulton
50.00%
Ordinary
50 at £1Enelida Estela Boulton
50.00%
Ordinary

Financials

Year2014
Turnover£1,186,126
Gross Profit£249,921
Net Worth-£432,069
Cash£96
Current Liabilities£318,756

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2013Restoration by order of the court (6 pages)
27 June 2012Final Gazette dissolved following liquidation (1 page)
27 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2012Notice of move from Administration to Dissolution (13 pages)
28 October 2011Administrator's progress report to 11 October 2011 (11 pages)
23 August 2011 (1 page)
23 August 2011Notice of appointment of replacement/additional administrator (1 page)
23 August 2011Notice of vacation of office by administrator (7 pages)
23 August 2011Court order insolvency:replacement of liquidator ;- r h pick replaces f c satow (6 pages)
5 August 2011Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2011 (2 pages)
5 August 2011Notice of completion of voluntary arrangement (10 pages)
13 June 2011Result of meeting of creditors (25 pages)
25 May 2011Statement of administrator's proposal (24 pages)
16 May 2011Statement of affairs with form 2.14B (6 pages)
26 April 2011Registered office address changed from , Monometer House Rectory Grove, Leigh-on-Sea, Essex, SS9 2HN, United Kingdom on 26 April 2011 (2 pages)
20 April 2011Appointment of an administrator (1 page)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders
Statement of capital on 2011-03-10
  • GBP 100
(5 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders
Statement of capital on 2011-03-10
  • GBP 100
(5 pages)
3 November 2010Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2010 (2 pages)
1 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
1 July 2009Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2009 (11 pages)
11 March 2009Return made up to 08/03/09; full list of members (4 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
21 October 2008Registered office changed on 21/10/2008 from, barrons, monometer house, rectory grove, leigh-on-sea, SS9 2HN (1 page)
24 June 2008Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
17 April 2008Director and secretary's change of particulars / douglas boulton / 12/02/2008 (1 page)
17 April 2008Director and secretary's change of particulars / douglas boulton / 12/02/2008 (1 page)
3 April 2008Director's change of particulars / enelida boulton / 12/02/2008 (1 page)
31 May 2007Particulars of mortgage/charge (7 pages)
9 March 2007Incorporation (15 pages)