Company NameBolt Equity Limited
Company StatusDissolved
Company Number07151408
CategoryPrivate Limited Company
Incorporation Date9 February 2010(14 years, 2 months ago)
Dissolution Date3 April 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Christopher James Harris
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2014(4 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 03 April 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBampton Road
Harold Hill
Romford
Essex
RM3 8UG
Director NameRoseline Georgette Joannesse
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityFrench
StatusClosed
Appointed28 February 2017(7 years after company formation)
Appointment Duration1 year, 1 month (closed 03 April 2018)
RoleVice President Legal Affairs
Country of ResidenceFrance
Correspondence Address194 Bureaux De La Colline
Saint-Cloud
92213
Director NameMr William George Henry Yuill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address26 Springfield Park
North Parade
Horsham
RH12 2BF
Director NameMr Thomas Engelen
Date of BirthApril 1958 (Born 66 years ago)
NationalityNetherlands
StatusResigned
Appointed09 April 2010(1 month, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 15 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBampton Road
Harold Hill
Romford
Essex
RM3 8UG
Director NameAndrew Giovanni Oades
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(1 month, 4 weeks after company formation)
Appointment Duration3 months (resigned 13 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBampton Road
Harold Hill
Romford
Essex
RM3 8UG
Director NameMr Paul Keith Moxon
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(3 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBampton Road
Harold Hill
Romford
Essex
RM3 8UG
Director NameMr Christopher James Neale
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(3 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBampton Road
Harold Hill
Romford
Essex
RM3 8UG
Director NameMr Richard Anthony De Souza
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(7 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 06 January 2014)
RoleCEO
Country of ResidenceEngland
Correspondence AddressBampton Road
Harold Hill
Romford
Essex
RM3 8UG
Director NameMr Jason Grover
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(1 year, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBampton Road
Harold Hill
Romford
Essex
RM3 8UG
Director NameMr Patrick David Bulmer
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(2 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBampton Road
Harold Hill
Romford
Essex
RM3 8UG
Director NameMr Paul Graham Southwell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(2 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBampton Road
Harold Hill
Romford
Essex
RM3 8UG
Director NameMr Tommy Harry Vilhelm Karlsson
Date of BirthNovember 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed29 May 2012(2 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 February 2017)
RoleChairman
Country of ResidenceSweden
Correspondence AddressBampton Road
Harold Hill
Romford
Essex
RM3 8UG
Director NameMr Michael Leslie Clark
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(4 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2017)
RoleChief Marketing Officer
Country of ResidenceEngland
Correspondence AddressBampton Road
Harold Hill
Romford
Essex
RM3 8UG
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed09 February 2010(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2010(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2010(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD

Contact

Websitemartindalefarmer.co.uk

Location

Registered AddressBampton Road
Harold Hill
Romford
Essex
RM3 8UG
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2.8m at £10Aac Capital Nebo Sub Lp
59.81%
Ordinary A
18.5m at £1Aac Capital Nebo Sub Lp
39.14%
Preference
166.7k at £1Richard De Souza
0.35%
Ordinary
66.7k at £1Michael Harris
0.14%
Ordinary
52.2k at £1Jason Grover
0.11%
Ordinary
52.2k at £1Michael Clark
0.11%
Ordinary
52k at £1Tommy Karlsson
0.11%
Ordinary
33.3k at £1Embe Holdings LTD
0.07%
Ordinary
35.3k at £1Phil Parry
0.07%
Ordinary
25k at £1Ramsey Martin Filippides
0.05%
Ordinary
16.7k at £1Andrew Oades
0.04%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Turnover£67,095,000
Gross Profit£34,102,000
Net Worth-£64,310,000
Cash£7,535,000
Current Liabilities£24,759,000

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

19 June 2017Delivered on: 23 June 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
8 January 2018Application to strike the company off the register (3 pages)
28 December 2017Satisfaction of charge 071514080001 in full (1 page)
21 December 2017Statement of capital on 21 December 2017
  • GBP 1,000
(3 pages)
21 December 2017Solvency Statement dated 21/12/17 (1 page)
21 December 2017Resolutions
  • RES13 ‐ Cancellation of share premium account and capital redemption reserve 21/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2017Statement by Directors (1 page)
30 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
30 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
23 June 2017Registration of charge 071514080001, created on 19 June 2017 (16 pages)
23 June 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
23 June 2017Registration of charge 071514080001, created on 19 June 2017 (16 pages)
23 June 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
9 March 2017Termination of appointment of Paul Graham Southwell as a director on 28 February 2017 (1 page)
9 March 2017Termination of appointment of Paul Graham Southwell as a director on 28 February 2017 (1 page)
7 March 2017Appointment of Roseline Georgette Joannesse as a director on 28 February 2017 (2 pages)
7 March 2017Termination of appointment of Patrick David Bulmer as a director on 28 February 2017 (1 page)
7 March 2017Termination of appointment of Michael Leslie Clark as a director on 28 February 2017 (1 page)
7 March 2017Termination of appointment of Tommy Harry Vilhelm Karlsson as a director on 28 February 2017 (1 page)
7 March 2017Appointment of Roseline Georgette Joannesse as a director on 28 February 2017 (2 pages)
7 March 2017Termination of appointment of Jason Grover as a director on 28 February 2017 (1 page)
7 March 2017Termination of appointment of Tommy Harry Vilhelm Karlsson as a director on 28 February 2017 (1 page)
7 March 2017Termination of appointment of Jason Grover as a director on 28 February 2017 (1 page)
7 March 2017Termination of appointment of Michael Leslie Clark as a director on 28 February 2017 (1 page)
7 March 2017Termination of appointment of Patrick David Bulmer as a director on 28 February 2017 (1 page)
20 February 2017Confirmation statement made on 9 February 2017 with updates (8 pages)
20 February 2017Confirmation statement made on 9 February 2017 with updates (8 pages)
11 October 2016Group of companies' accounts made up to 30 June 2016 (44 pages)
11 October 2016Group of companies' accounts made up to 30 June 2016 (44 pages)
16 February 2016Group of companies' accounts made up to 30 June 2015 (38 pages)
16 February 2016Group of companies' accounts made up to 30 June 2015 (38 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 18,954,046.3
(8 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 18,954,046.3
(8 pages)
11 February 2016Director's details changed for Mr Jason Grover on 8 February 2016 (2 pages)
11 February 2016Director's details changed for Mr Jason Grover on 8 February 2016 (2 pages)
22 October 2015Purchase of own shares. (3 pages)
22 October 2015Purchase of own shares. (3 pages)
22 October 2015Cancellation of shares. Statement of capital on 30 September 2015
  • GBP 18,954,046.30
(10 pages)
22 October 2015Cancellation of shares. Statement of capital on 30 September 2015
  • GBP 18,954,046.30
(10 pages)
12 October 2015Memorandum and Articles of Association (56 pages)
12 October 2015Memorandum and Articles of Association (56 pages)
25 March 2015Statement of capital following an allotment of shares on 11 March 2015
  • GBP 19,075,779.30
(5 pages)
25 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(58 pages)
25 March 2015Statement of capital following an allotment of shares on 11 March 2015
  • GBP 19,075,779.30
(5 pages)
25 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(58 pages)
12 March 2015Director's details changed for Mr Tommy Harry Vilhelm Karlsson on 19 January 2015 (2 pages)
12 March 2015Director's details changed for Mr Tommy Harry Vilhelm Karlsson on 19 January 2015 (2 pages)
9 March 2015Group of companies' accounts made up to 30 June 2014 (37 pages)
9 March 2015Group of companies' accounts made up to 30 June 2014 (37 pages)
9 February 2015Register(s) moved to registered inspection location C/O Martindale Pharma Building a2 Glory Park Avenue Wooburn Green High Wycombe Buckinghamshire HP10 0DF (1 page)
9 February 2015Register inspection address has been changed to C/O Martindale Pharma Building a2 Glory Park Avenue Wooburn Green High Wycombe Buckinghamshire HP10 0DF (1 page)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders (8 pages)
9 February 2015Register inspection address has been changed to C/O Martindale Pharma Building a2 Glory Park Avenue Wooburn Green High Wycombe Buckinghamshire HP10 0DF (1 page)
9 February 2015Register(s) moved to registered inspection location C/O Martindale Pharma Building a2 Glory Park Avenue Wooburn Green High Wycombe Buckinghamshire HP10 0DF (1 page)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders (8 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders (8 pages)
9 September 2014Director's details changed for Mr Michael Christopher James Harris on 3 September 2014 (2 pages)
9 September 2014Director's details changed for Mr Michael Christopher James Harris on 3 September 2014 (2 pages)
9 September 2014Director's details changed for Mr Michael Christopher James Harris on 3 September 2014 (2 pages)
10 July 2014Appointment of Mr Michael Christopher James Harris as a director on 7 July 2014 (2 pages)
10 July 2014Appointment of Mr Michael Christopher James Harris as a director on 7 July 2014 (2 pages)
10 July 2014Appointment of Mr Michael Christopher James Harris as a director on 7 July 2014 (2 pages)
9 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 July 2014Memorandum and Articles of Association (56 pages)
9 July 2014Memorandum and Articles of Association (56 pages)
15 May 2014Appointment of Mr Michael Leslie Clark as a director on 12 May 2014 (2 pages)
15 May 2014Appointment of Mr Michael Leslie Clark as a director on 12 May 2014 (2 pages)
11 February 2014Group of companies' accounts made up to 30 June 2013 (34 pages)
11 February 2014Group of companies' accounts made up to 30 June 2013 (34 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders (6 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders (6 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders (6 pages)
7 January 2014Termination of appointment of Richard Anthony De Souza as a director on 6 January 2014 (1 page)
7 January 2014Termination of appointment of Richard Anthony De Souza as a director on 6 January 2014 (1 page)
7 January 2014Termination of appointment of Richard Anthony De Souza as a director on 6 January 2014 (1 page)
3 October 2013Statement of capital following an allotment of shares on 21 May 2013
  • GBP 47,361,350
(3 pages)
3 October 2013Statement of capital following an allotment of shares on 21 May 2013
  • GBP 47,361,350
(3 pages)
6 June 2013Director's details changed for Mr Richard Anthony De Souza on 5 June 2013 (2 pages)
6 June 2013Director's details changed for Mr Richard Anthony De Souza on 5 June 2013 (2 pages)
6 June 2013Director's details changed for Mr Richard Anthony De Souza on 5 June 2013 (2 pages)
5 June 2013Director's details changed for Mr Paul Graham Southwell on 5 June 2013 (2 pages)
5 June 2013Director's details changed for Mr Paul Graham Southwell on 5 June 2013 (2 pages)
5 June 2013Director's details changed for Mr Paul Graham Southwell on 5 June 2013 (2 pages)
14 February 2013Group of companies' accounts made up to 30 June 2012 (36 pages)
14 February 2013Group of companies' accounts made up to 30 June 2012 (36 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
31 May 2012Appointment of Mr Tommy Harry Vilhelm Karlsson as a director on 29 May 2012 (2 pages)
31 May 2012Appointment of Mr Tommy Harry Vilhelm Karlsson as a director on 29 May 2012 (2 pages)
12 April 2012Termination of appointment of Christopher James Neale as a director on 12 April 2012 (1 page)
12 April 2012Termination of appointment of Christopher James Neale as a director on 12 April 2012 (1 page)
12 April 2012Termination of appointment of Paul Keith Moxon as a director on 12 April 2012 (1 page)
12 April 2012Appointment of Mr Patrick David Bulmer as a director on 12 April 2012 (2 pages)
12 April 2012Appointment of Mr Patrick David Bulmer as a director on 12 April 2012 (2 pages)
12 April 2012Appointment of Mr Paul Graham Southwell as a director on 12 April 2012 (2 pages)
12 April 2012Appointment of Mr Paul Graham Southwell as a director on 12 April 2012 (2 pages)
12 April 2012Termination of appointment of Paul Keith Moxon as a director on 12 April 2012 (1 page)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
29 November 2011Termination of appointment of Thomas Engelen as a director on 15 November 2011 (1 page)
29 November 2011Termination of appointment of Thomas Engelen as a director on 15 November 2011 (1 page)
8 November 2011Group of companies' accounts made up to 30 June 2011 (38 pages)
8 November 2011Group of companies' accounts made up to 30 June 2011 (38 pages)
4 July 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 47,361,349.83333
(3 pages)
4 July 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 47,361,349.83333
(3 pages)
24 June 2011Appointment of Mr Jason Grover as a director (2 pages)
24 June 2011Appointment of Mr Jason Grover as a director (2 pages)
11 May 2011Director's details changed for Mr Richard Anthony De Souza on 11 May 2011 (2 pages)
11 May 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 47,311,349.83333
(3 pages)
11 May 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 47,311,349.83333
(3 pages)
11 May 2011Director's details changed for Mr Richard Anthony De Souza on 11 May 2011 (2 pages)
4 May 2011Director's details changed for Christopher James Neale on 5 April 2011 (2 pages)
4 May 2011Director's details changed for Christopher James Neale on 5 April 2011 (2 pages)
4 May 2011Director's details changed for Christopher James Neale on 5 April 2011 (2 pages)
4 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
4 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
4 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
13 October 2010Appointment of Mr Richard Anthony De Souza as a director (2 pages)
13 October 2010Appointment of Mr Richard Anthony De Souza as a director (2 pages)
11 October 2010Termination of appointment of Andrew Oades as a director (1 page)
11 October 2010Termination of appointment of Andrew Oades as a director (1 page)
24 May 2010Director's details changed for Thomas Engelen on 12 May 2010 (3 pages)
24 May 2010Director's details changed for Andrew Giovanni Oades on 12 May 2010 (3 pages)
24 May 2010Director's details changed for Thomas Engelen on 12 May 2010 (3 pages)
24 May 2010Director's details changed for Andrew Giovanni Oades on 12 May 2010 (3 pages)
20 May 2010Appointment of Paul Keith Moxon as a director (3 pages)
20 May 2010Particulars of variation of rights attached to shares (7 pages)
20 May 2010Sub-division of shares on 12 May 2010 (5 pages)
20 May 2010Resolutions
  • RES13 ‐ Divide & convert shares 12/05/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
20 May 2010Change of share class name or designation (2 pages)
20 May 2010Particulars of variation of rights attached to shares (7 pages)
20 May 2010Statement of capital following an allotment of shares on 12 May 2010
  • GBP 47,241,351
(17 pages)
20 May 2010Statement of capital following an allotment of shares on 12 May 2010
  • GBP 47,241,351
(17 pages)
20 May 2010Appointment of Paul Keith Moxon as a director (3 pages)
20 May 2010Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 20 May 2010 (2 pages)
20 May 2010Appointment of Christopher James Neale as a director (3 pages)
20 May 2010Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 20 May 2010 (2 pages)
20 May 2010Sub-division of shares on 12 May 2010 (5 pages)
20 May 2010Change of share class name or designation (2 pages)
20 May 2010Resolutions
  • RES13 ‐ Divide & convert shares 12/05/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
20 May 2010Current accounting period extended from 28 February 2011 to 30 June 2011 (3 pages)
20 May 2010Appointment of Christopher James Neale as a director (3 pages)
20 May 2010Current accounting period extended from 28 February 2011 to 30 June 2011 (3 pages)
22 April 2010Appointment of Thomas Engelen as a director (3 pages)
22 April 2010Appointment of Thomas Engelen as a director (3 pages)
22 April 2010Appointment of Andrew Giovanni Oades as a director (3 pages)
22 April 2010Appointment of Andrew Giovanni Oades as a director (3 pages)
16 April 2010Termination of appointment of William Yuill as a director (2 pages)
16 April 2010Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages)
16 April 2010Termination of appointment of Mitre Directors Limited as a director (2 pages)
16 April 2010Termination of appointment of Mitre Secretaries Limited as a director (2 pages)
16 April 2010Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages)
16 April 2010Termination of appointment of Mitre Secretaries Limited as a director (2 pages)
16 April 2010Termination of appointment of William Yuill as a director (2 pages)
16 April 2010Termination of appointment of Mitre Directors Limited as a director (2 pages)
9 February 2010Incorporation (42 pages)
9 February 2010Incorporation (42 pages)