Company NameBoughton Heights Limited
Company StatusDissolved
Company Number06223223
CategoryPrivate Limited Company
Incorporation Date23 April 2007(16 years, 11 months ago)
Dissolution Date24 May 2016 (7 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Stephen Faith
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address85 Gracechurch Street
London
EC3V 0AA
Secretary NameAnne Caroline Newman
NationalityBritish
StatusClosed
Appointed01 May 2012(5 years after company formation)
Appointment Duration4 years (closed 24 May 2016)
RoleCompany Director
Correspondence Address85 Gracechurch Street
London
EC3V 0AA
Director NameGraham Christopher Cleaver
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Knowle House
Hoddesdon
Hertfordshire
EN11 8LD
Director NameJason Seymour
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address55 Church Manor
Bishops Stortford
Hertfordshire
CM23 5AF
Director NameMr David Peter Tatterton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 St Dunstans Hill
London
EC3R 8HL
Secretary NameMrs Barbara Ann Condon
NationalityBritish
StatusResigned
Appointed23 April 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Invicta Business Park
London Road Wrotham
Sevenoaks
Kent
TN15 7RJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 April 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 April 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address85 Gracechurch Street
London
EC3V 0AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Octave Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£354,416
Current Liabilities£773,518

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

15 May 2007Delivered on: 24 May 2007
Persons entitled: Gmac-Rfc Property Finance Limited

Classification: Debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016Application to strike the company off the register (3 pages)
23 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
8 July 2014Director's details changed for John Stephen Faith on 30 June 2014 (3 pages)
2 July 2014Registered office address changed from 20 St Dunstans Hill London EC3R 8HL on 2 July 2014 (2 pages)
2 July 2014Registered office address changed from 20 St Dunstans Hill London EC3R 8HL on 2 July 2014 (2 pages)
5 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 1
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
10 January 2014Termination of appointment of David Tatterton as a director (2 pages)
17 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
12 April 2013Registered office address changed from Unit 10 Invicta Business Park London Road Wrotham Sevenoaks Kent TN15 7RJ on 12 April 2013 (2 pages)
10 April 2013Secretary's details changed for Anne Caroline Newman on 8 April 2013 (3 pages)
10 April 2013Secretary's details changed for Anne Caroline Newman on 8 April 2013 (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
9 May 2012Termination of appointment of Barbara Condon as a secretary (2 pages)
8 May 2012Appointment of Anne Caroline Newman as a secretary (2 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 June 2011Director's details changed for John Stephen Faith on 1 May 2011 (2 pages)
2 June 2011Director's details changed for John Stephen Faith on 1 May 2011 (2 pages)
31 May 2011Section 519 (1 page)
12 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
12 May 2011Auditor's resignation (1 page)
4 May 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 May 2010Director's details changed for John Stephen Faith on 1 October 2009 (2 pages)
12 May 2010Director's details changed for John Stephen Faith on 1 October 2009 (2 pages)
12 May 2010Director's details changed for David Peter Tatterton on 1 October 2009 (2 pages)
12 May 2010Director's details changed for David Peter Tatterton on 1 October 2009 (2 pages)
12 May 2010Secretary's details changed for Mrs Barbara Ann Condon on 1 October 2009 (1 page)
12 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
12 May 2010Secretary's details changed for Mrs Barbara Ann Condon on 1 October 2009 (1 page)
21 January 2010Accounts for a small company made up to 30 April 2009 (5 pages)
28 April 2009Return made up to 23/04/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 November 2008Registered office changed on 11/11/2008 from white trees house 3 ashford road maidstone kent ME14 5BJ (1 page)
5 June 2008Return made up to 23/04/08; full list of members (8 pages)
28 April 2008Appointment terminated director jason seymour (1 page)
28 April 2008Appointment terminated director graham cleaver (1 page)
17 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 June 2007New secretary appointed (8 pages)
24 May 2007Particulars of mortgage/charge (11 pages)
22 May 2007New director appointed (3 pages)
22 May 2007Registered office changed on 22/05/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007New director appointed (3 pages)
22 May 2007New director appointed (3 pages)
22 May 2007New director appointed (3 pages)
23 April 2007Incorporation (31 pages)