Company NameBoultbee (Epsilon) Limited
Company StatusDissolved
Company Number07002378
CategoryPrivate Limited Company
Incorporation Date27 August 2009(14 years, 8 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Clive Ensor Boultbee-Brooks
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2009(3 months after company formation)
Appointment Duration10 years, 11 months (closed 20 October 2020)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR
Secretary NameMr Clive Ensor Boultbee Brooks
StatusClosed
Appointed14 July 2010(10 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (closed 20 October 2020)
RoleCompany Director
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR
Director NameMr Steven John Boultbee Brooks
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2011(2 years, 1 month after company formation)
Appointment Duration8 years, 12 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR
Director NameMr Peter Elliott Goldstein
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2011(2 years, 2 months after company formation)
Appointment Duration8 years, 12 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR
Director NameMr Michael Conlon
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2011(2 years, 2 months after company formation)
Appointment Duration8 years, 12 months (closed 20 October 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR
Director NameMr John Wildman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Exchange House
Crouch End Hill
London
N8 8DF
Director NameMr Lee Roberts
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2011(2 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 October 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor Kemble House
36-39 Broad Street
Hereford
HR4 9AR
Wales
Director NameMr Fenton William Higgins
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(2 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 June 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor Broadway House
32-35 Broad Street
Hereford
HR4 9AR
Wales
Director NameMr Kamil Yousef Nader
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityDual Jordian/ Canadi
StatusResigned
Appointed26 October 2011(2 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 June 2015)
RoleCompany Director
Country of ResidenceJordan
Correspondence Address2nd Floor Broadway House
32-35 Broad Street
Hereford
HR4 9AR
Wales
Director NameMr Douglas Robert Lister
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2012(3 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 03 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Broadway House
32-35 Broad Street
Hereford
HR4 9AR
Wales
Director NameMr Lee Roberts
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(4 years, 1 month after company formation)
Appointment Duration4 days (resigned 01 October 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1st Floor Kemble House
36-39 Broad Street
Hereford
HR4 9AR
Wales
Secretary NameSameday Company Services Limited (Corporation)
StatusResigned
Appointed27 August 2009(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£11,947,670
Gross Profit£3,770,433
Net Worth£33,630
Cash£467,311
Current Liabilities£37,819,047

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 July 2017Liquidators' statement of receipts and payments to 17 June 2017 (15 pages)
9 August 2016Liquidators statement of receipts and payments to 17 June 2016 (12 pages)
9 August 2016Liquidators' statement of receipts and payments to 17 June 2016 (12 pages)
29 June 2015Registered office address changed from 2nd Floor Broadway House 32-35 Broad Street Hereford HR4 9AR to 40a Station Road Upminster Essex RM14 2TR on 29 June 2015 (2 pages)
25 June 2015Appointment of a voluntary liquidator (1 page)
25 June 2015Declaration of solvency (9 pages)
23 June 2015Satisfaction of charge 1 in full (2 pages)
4 June 2015Termination of appointment of Kamil Yousef Nader as a director on 3 June 2015 (1 page)
4 June 2015Termination of appointment of Kamil Yousef Nader as a director on 3 June 2015 (1 page)
4 June 2015Termination of appointment of Fenton William Higgins as a director on 3 June 2015 (1 page)
4 June 2015Termination of appointment of Douglas Robert Lister as a director on 3 June 2015 (1 page)
4 June 2015Termination of appointment of Fenton William Higgins as a director on 3 June 2015 (1 page)
4 June 2015Termination of appointment of Douglas Robert Lister as a director on 3 June 2015 (1 page)
13 October 2014Termination of appointment of Lee Roberts as a director on 13 October 2014 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
30 September 2014Appointment of Mr Lee Roberts as a director on 30 September 2014 (2 pages)
8 September 2014Director's details changed for Mr Steven John Boultbee Brooks on 25 August 2014 (2 pages)
8 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(8 pages)
8 September 2014Director's details changed for Mr Michael Conlon on 25 August 2014 (2 pages)
8 September 2014Director's details changed for Mr Clive Ensor Boultbee-Brooks on 25 August 2014 (2 pages)
8 September 2014Director's details changed for Mr Peter Elliott Goldstein on 25 August 2014 (2 pages)
8 September 2014Director's details changed for Mr Kamil Yousef Nader on 25 August 2014 (2 pages)
8 September 2014Secretary's details changed for Mr Clive Ensor Boultbee Brooks on 25 August 2014 (1 page)
8 September 2014Director's details changed for Mr Fenton William Higgins on 25 August 2014 (2 pages)
23 July 2014Registered office address changed from 1St Floor Kemble House 36-39 Broad Street Hereford HR4 9AR United Kingdom to 2Nd Floor Broadway House 32-35 Broad Street Hereford HR4 9AR on 23 July 2014 (1 page)
16 October 2013Termination of appointment of Lee Roberts as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
27 September 2013Appointment of Mr Lee Roberts as a director (2 pages)
29 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
(12 pages)
11 March 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
4 October 2012Appointment of Mr Douglas Robert Lister as a director (2 pages)
5 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (11 pages)
9 December 2011Registered office address changed from Enterprise Cadogan Pier Cheyne Walk London London SW3 5RQ United Kingdom on 9 December 2011 (1 page)
9 December 2011Registered office address changed from Enterprise Cadogan Pier Cheyne Walk London London SW3 5RQ United Kingdom on 9 December 2011 (1 page)
28 November 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
24 November 2011Previous accounting period shortened from 31 December 2011 to 30 June 2011 (1 page)
9 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 1 (16 pages)
26 October 2011Appointment of Mr Peter Elliott Goldstein as a director (2 pages)
26 October 2011Appointment of Mr Steven John Boultbee Brooks as a director (2 pages)
26 October 2011Statement of capital following an allotment of shares on 26 October 2011
  • GBP 1,000
(5 pages)
26 October 2011Appointment of Mr Kamil Yousef Nader as a director (2 pages)
26 October 2011Termination of appointment of Lee Roberts as a director (1 page)
26 October 2011Appointment of Mr Michael Conlon as a director (2 pages)
26 October 2011Appointment of Mr Fenton Higgins as a director (2 pages)
2 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
2 September 2011Appointment of Mr Lee Roberts as a director (2 pages)
31 August 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
2 August 2011Company name changed boultbee shelf 3 LIMITED\certificate issued on 02/08/11
  • RES15 ‐ Change company name resolution on 2011-08-02
  • NM01 ‐ Change of name by resolution
(3 pages)
22 February 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
8 September 2010Appointment of Mr Clive Ensor Boultbee Brooks as a secretary (2 pages)
8 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
13 August 2010Change of name notice (2 pages)
13 August 2010Company name changed boultbee (romford) LIMITED\certificate issued on 13/08/10
  • RES15 ‐ Change company name resolution on 2010-07-31
(2 pages)
14 July 2010Company name changed cabletech systems LIMITED\certificate issued on 14/07/10
  • RES15 ‐ Change company name resolution on 2010-06-30
(2 pages)
30 June 2010Change of name notice (2 pages)
25 January 2010Appointment of Mr Clive Boultbee-Brooks as a director (2 pages)
27 November 2009Termination of appointment of Sameday Company Services Limited as a secretary (1 page)
27 November 2009Termination of appointment of John Wildman as a director (1 page)
26 November 2009Registered office address changed from 9 Perseverance Works Kingsland Road London London E2 8DD on 26 November 2009 (1 page)
27 August 2009Incorporation (11 pages)