Upminster
Essex
RM14 2TR
Secretary Name | Mr Clive Ensor Boultbee Brooks |
---|---|
Status | Closed |
Appointed | 14 July 2010(10 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 3 months (closed 20 October 2020) |
Role | Company Director |
Correspondence Address | 40a Station Road Upminster Essex RM14 2TR |
Director Name | Mr Steven John Boultbee Brooks |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2011(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 12 months (closed 20 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40a Station Road Upminster Essex RM14 2TR |
Director Name | Mr Peter Elliott Goldstein |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2011(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 20 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40a Station Road Upminster Essex RM14 2TR |
Director Name | Mr Michael Conlon |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2011(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 20 October 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 40a Station Road Upminster Essex RM14 2TR |
Director Name | Mr John Wildman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Exchange House Crouch End Hill London N8 8DF |
Director Name | Mr Lee Roberts |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2011(2 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 October 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor Kemble House 36-39 Broad Street Hereford HR4 9AR Wales |
Director Name | Mr Fenton William Higgins |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 June 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Broadway House 32-35 Broad Street Hereford HR4 9AR Wales |
Director Name | Mr Kamil Yousef Nader |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Dual Jordian/ Canadi |
Status | Resigned |
Appointed | 26 October 2011(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 June 2015) |
Role | Company Director |
Country of Residence | Jordan |
Correspondence Address | 2nd Floor Broadway House 32-35 Broad Street Hereford HR4 9AR Wales |
Director Name | Mr Douglas Robert Lister |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2012(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Broadway House 32-35 Broad Street Hereford HR4 9AR Wales |
Director Name | Mr Lee Roberts |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(4 years, 1 month after company formation) |
Appointment Duration | 4 days (resigned 01 October 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor Kemble House 36-39 Broad Street Hereford HR4 9AR Wales |
Secretary Name | Sameday Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2009(same day as company formation) |
Correspondence Address | 9 Perserverance Works Kingsland Road London E2 8DD |
Registered Address | 40a Station Road Upminster Essex RM14 2TR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £11,947,670 |
Gross Profit | £3,770,433 |
Net Worth | £33,630 |
Cash | £467,311 |
Current Liabilities | £37,819,047 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 July 2017 | Liquidators' statement of receipts and payments to 17 June 2017 (15 pages) |
---|---|
9 August 2016 | Liquidators statement of receipts and payments to 17 June 2016 (12 pages) |
9 August 2016 | Liquidators' statement of receipts and payments to 17 June 2016 (12 pages) |
29 June 2015 | Registered 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 2015 | Appointment of a voluntary liquidator (1 page) |
25 June 2015 | Declaration of solvency (9 pages) |
23 June 2015 | Satisfaction of charge 1 in full (2 pages) |
4 June 2015 | Termination of appointment of Kamil Yousef Nader as a director on 3 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Kamil Yousef Nader as a director on 3 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Fenton William Higgins as a director on 3 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Douglas Robert Lister as a director on 3 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Fenton William Higgins as a director on 3 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Douglas Robert Lister as a director on 3 June 2015 (1 page) |
13 October 2014 | Termination of appointment of Lee Roberts as a director on 13 October 2014 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
30 September 2014 | Appointment of Mr Lee Roberts as a director on 30 September 2014 (2 pages) |
8 September 2014 | Director's details changed for Mr Steven John Boultbee Brooks on 25 August 2014 (2 pages) |
8 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Director's details changed for Mr Michael Conlon on 25 August 2014 (2 pages) |
8 September 2014 | Director's details changed for Mr Clive Ensor Boultbee-Brooks on 25 August 2014 (2 pages) |
8 September 2014 | Director's details changed for Mr Peter Elliott Goldstein on 25 August 2014 (2 pages) |
8 September 2014 | Director's details changed for Mr Kamil Yousef Nader on 25 August 2014 (2 pages) |
8 September 2014 | Secretary's details changed for Mr Clive Ensor Boultbee Brooks on 25 August 2014 (1 page) |
8 September 2014 | Director's details changed for Mr Fenton William Higgins on 25 August 2014 (2 pages) |
23 July 2014 | Registered 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 2013 | Termination of appointment of Lee Roberts as a director (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
27 September 2013 | Appointment of Mr Lee Roberts as a director (2 pages) |
29 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
11 March 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
4 October 2012 | Appointment of Mr Douglas Robert Lister as a director (2 pages) |
5 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (11 pages) |
9 December 2011 | Registered office address changed from Enterprise Cadogan Pier Cheyne Walk London London SW3 5RQ United Kingdom on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from Enterprise Cadogan Pier Cheyne Walk London London SW3 5RQ United Kingdom on 9 December 2011 (1 page) |
28 November 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
24 November 2011 | Previous accounting period shortened from 31 December 2011 to 30 June 2011 (1 page) |
9 November 2011 | Resolutions
|
8 November 2011 | Particulars of a mortgage or charge / charge no: 1 (16 pages) |
26 October 2011 | Appointment of Mr Peter Elliott Goldstein as a director (2 pages) |
26 October 2011 | Appointment of Mr Steven John Boultbee Brooks as a director (2 pages) |
26 October 2011 | Statement of capital following an allotment of shares on 26 October 2011
|
26 October 2011 | Appointment of Mr Kamil Yousef Nader as a director (2 pages) |
26 October 2011 | Termination of appointment of Lee Roberts as a director (1 page) |
26 October 2011 | Appointment of Mr Michael Conlon as a director (2 pages) |
26 October 2011 | Appointment of Mr Fenton Higgins as a director (2 pages) |
2 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Appointment of Mr Lee Roberts as a director (2 pages) |
31 August 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
2 August 2011 | Company name changed boultbee shelf 3 LIMITED\certificate issued on 02/08/11
|
22 February 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
8 September 2010 | Appointment of Mr Clive Ensor Boultbee Brooks as a secretary (2 pages) |
8 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Change of name notice (2 pages) |
13 August 2010 | Company name changed boultbee (romford) LIMITED\certificate issued on 13/08/10
|
14 July 2010 | Company name changed cabletech systems LIMITED\certificate issued on 14/07/10
|
30 June 2010 | Change of name notice (2 pages) |
25 January 2010 | Appointment of Mr Clive Boultbee-Brooks as a director (2 pages) |
27 November 2009 | Termination of appointment of Sameday Company Services Limited as a secretary (1 page) |
27 November 2009 | Termination of appointment of John Wildman as a director (1 page) |
26 November 2009 | Registered office address changed from 9 Perseverance Works Kingsland Road London London E2 8DD on 26 November 2009 (1 page) |
27 August 2009 | Incorporation (11 pages) |