Company NameBoar Limited
Company StatusDissolved
Company Number06802158
CategoryPrivate Limited Company
Incorporation Date27 January 2009(15 years, 2 months ago)
Dissolution Date20 April 2020 (4 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Malcolm Morriss
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2009(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Hawkhurst Close
Weston
Southampton
Hampshire
SO19 9AW
Secretary NameComplete Accountancy Plus Ltd (Corporation)
StatusClosed
Appointed18 June 2012(3 years, 4 months after company formation)
Appointment Duration7 years, 10 months (closed 20 April 2020)
Correspondence Address35 Cassel Avenue
Poole
Dorset
BH13 6JD
Secretary NameHJS Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 January 2009(same day as company formation)
Correspondence Address12-14 Carlton Place
Southampton
Hampshire
SO15 2EA

Location

Registered Address3 Field Court
Grays Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at £1Malcolm Albert Morriss
100.00%
Ordinary

Financials

Year2014
Net Worth-£249,301
Cash£2,502
Current Liabilities£285,717

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 April 2020Final Gazette dissolved following liquidation (1 page)
20 January 2020Return of final meeting in a creditors' voluntary winding up (18 pages)
6 November 2019Liquidators' statement of receipts and payments to 3 October 2019 (15 pages)
12 December 2018Liquidators' statement of receipts and payments to 3 October 2018 (13 pages)
10 December 2017Statement of affairs (7 pages)
30 October 2017Registered office address changed from Suite 8a 3rd Floor Bourne Gate 25 Bourne Valley Road Poole Dorset BH12 1DY United Kingdom to 3 Field Court Grays Inn London WC1R 5EF on 30 October 2017 (2 pages)
30 October 2017Registered office address changed from Suite 8a 3rd Floor Bourne Gate 25 Bourne Valley Road Poole Dorset BH12 1DY United Kingdom to 3 Field Court Grays Inn London WC1R 5EF on 30 October 2017 (2 pages)
23 October 2017Appointment of a voluntary liquidator (1 page)
23 October 2017Appointment of a voluntary liquidator (1 page)
23 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-04
(1 page)
23 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-04
(1 page)
16 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
29 September 2016Registered office address changed from 35 Cassel Avenue Poole Dorset BH13 6JD to Suite 8a 3rd Floor Bourne Gate 25 Bourne Valley Road Poole Dorset BH12 1DY on 29 September 2016 (1 page)
29 September 2016Registered office address changed from 35 Cassel Avenue Poole Dorset BH13 6JD to Suite 8a 3rd Floor Bourne Gate 25 Bourne Valley Road Poole Dorset BH12 1DY on 29 September 2016 (1 page)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
30 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 January 2013Director's details changed for Malcolm Morriss on 27 January 2012 (2 pages)
29 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
29 January 2013Director's details changed for Malcolm Morriss on 27 January 2012 (2 pages)
29 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 June 2012Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA on 25 June 2012 (1 page)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 June 2012Termination of appointment of Hjs Company Secretarial Services Limited as a secretary (1 page)
25 June 2012Appointment of Complete Accountancy Plus Ltd as a secretary (2 pages)
25 June 2012Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA on 25 June 2012 (1 page)
25 June 2012Appointment of Complete Accountancy Plus Ltd as a secretary (2 pages)
25 June 2012Termination of appointment of Hjs Company Secretarial Services Limited as a secretary (1 page)
24 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 February 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (2 pages)
24 February 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (2 pages)
11 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
27 January 2009Incorporation (12 pages)
27 January 2009Incorporation (12 pages)