Company NameBoyssy Holdings Ltd
Company StatusDissolved
Company Number06637184
CategoryPrivate Limited Company
Incorporation Date3 July 2008(15 years, 9 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Howard Turner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
Secretary NameMr David Howard Turner
NationalityBritish
StatusClosed
Appointed03 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
Director NameTimothy Walker
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandhurst Farm
Clayhill Road, Lamberhurst
Tunbridge Wells
Kent
TN3 8AX
Director NameMr James Richard Wedge
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER

Location

Registered AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

550k at £1David Turner & Neil Morris & James Wedge Twtt
49.19%
Redeemable Preference
550k at £1James Wedge
49.19%
Redeemable Preference
18.1k at £1David Turner & Neil Morris & James Wedge Twtt
1.62%
Ordinary

Financials

Year2014
Turnover£1,838,037
Gross Profit£350,855
Net Worth£2,734,126
Cash£210,243
Current Liabilities£1,411,232

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

3 April 2013Delivered on: 4 April 2013
Persons entitled: Barclays Bank PLC

Classification: Charge over bank account
Secured details: All monies due or to become due from executors of the late terence wedge or by the depositor to the chargee on any account whatsoever.
Particulars: All right title and interest in and to the account and any amount held as a deposit see image for full details.
Outstanding

Filing History

3 August 2017Amended total exemption full accounts made up to 31 March 2017 (19 pages)
13 July 2017Statement of capital on 9 June 2017
  • GBP 568,089
(4 pages)
6 July 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
4 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 May 2017Statement of capital on 30 March 2017
  • GBP 586,178
(6 pages)
22 March 2017Director's details changed for Mr David Howard Turner on 22 March 2017 (2 pages)
22 March 2017Secretary's details changed for Mr David Howard Turner on 22 March 2017 (1 page)
22 March 2017Director's details changed for Mr James Richard Wedge on 22 March 2017 (2 pages)
29 July 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
5 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
17 August 2015Group of companies' accounts made up to 31 March 2015 (18 pages)
27 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,118,089
(6 pages)
27 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,118,089
(6 pages)
11 January 2015Group of companies' accounts made up to 31 March 2014 (18 pages)
1 August 2014Statement of capital on 28 March 2014
  • GBP 1,618,089
(5 pages)
1 August 2014Statement of capital on 12 May 2014
  • GBP 1,118,089
(5 pages)
31 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,118,089
(6 pages)
31 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,118,089
(6 pages)
17 July 2014Registered office address changed from Wedge House White Hart Lane Tottenham N17 8HJ to Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER on 17 July 2014 (1 page)
7 February 2014Statement of capital on 12 December 2013
  • GBP 2,418,089
(5 pages)
7 February 2014Statement of capital on 28 December 2013
  • GBP 2,118,089
(5 pages)
6 January 2014Group of companies' accounts made up to 31 March 2013 (23 pages)
11 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
11 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
9 May 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
4 April 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 November 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
20 February 2012Section 519 (1 page)
13 September 2011Group of companies' accounts made up to 31 December 2010 (18 pages)
17 August 2011Termination of appointment of Timothy Walker as a director (1 page)
27 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
27 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
4 February 2011Statement of capital following an allotment of shares on 14 December 2010
  • GBP 4,418,089
(5 pages)
4 February 2011Statement of capital following an allotment of shares on 14 December 2010
  • GBP 2,418,089
(5 pages)
20 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 August 2010Group of companies' accounts made up to 31 December 2009 (18 pages)
28 July 2010Compulsory strike-off action has been discontinued (1 page)
27 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
27 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
30 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 1,418,089
(5 pages)
30 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 1,418,089
(5 pages)
17 September 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
16 July 2009Return made up to 03/07/09; full list of members (4 pages)
3 December 2008Statement of affairs (18 pages)
3 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Re agreement and sect 190 09/10/2008
(1 page)
3 December 2008Nc inc already adjusted 09/10/08 (1 page)
3 December 2008Ad 09/10/08\gbp si 18088@1=18088\gbp ic 1/18089\ (2 pages)
3 July 2008Incorporation (20 pages)