Company NameBoundary Oak Services Limited
Company StatusDissolved
Company Number07356425
CategoryPrivate Limited Company
Incorporation Date25 August 2010(13 years, 8 months ago)
Dissolution Date30 January 2024 (2 months, 3 weeks ago)

Business Activity

Section IAccommodation and food service activities
SIC 55201Holiday centres and villages

Directors

Director NameMr Jonathon Aaron Wharton Stewart
Date of BirthMay 1975 (Born 49 years ago)
NationalityCanadian
StatusClosed
Appointed29 August 2014(4 years after company formation)
Appointment Duration9 years, 5 months (closed 30 January 2024)
RoleProprietor
Country of ResidenceEngland
Correspondence AddressOrchard House Pococks Lane
Hawkley
Nr. Liss
Hampshire
GU33 6NE
Director NameMr Michael Stone
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDownlands Sheeps Pond Lane
Droxford
Southampton
SO32 3QZ
Director NameStephen Richard Symonds
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2010(same day as company formation)
RoleHead Master
Country of ResidenceEngland
Correspondence AddressThe Lodge Roche Court
Wickham Road
Fareham
Hampshire
PO17 5BJ
Director NameMr Peter David Carden
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2010(same day as company formation)
RoleNaval Officer
Country of ResidenceEngland
Correspondence Address2 Gamblins Lane Shirrell Heath
Southampton
SO32 2JU
Secretary NameDeborah Lockyer
StatusResigned
Appointed25 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address7 Arundel Road
Gosport
PO12 3LS
Director NameMiss Elizabeth Adams
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 August 2014)
RoleProperty Inspector
Country of ResidenceEngland
Correspondence Address7 Lower Canal Walk
Southampton
SO14 3AN
Director NameMr Paul Nicholas Spencer
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(3 years after company formation)
Appointment Duration11 months (resigned 31 July 2014)
RoleHeadmaster
Country of ResidenceEngland
Correspondence AddressRoche Court Wickham Road
Fareham
PO16 5BL

Contact

Websiteboundaryoak.co.uk
Email address[email protected]
Telephone01329 280955
Telephone regionFareham

Location

Registered Address1 The Green
Richmond
Surrey
TW9 1PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Qv Education Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£360
Current Liabilities£360

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

20 December 2018Delivered on: 3 January 2019
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The chargor with full title guarantee charges to the lender as continuing security for the payment and discharge of the secured liabilities:. 2.2.1 by way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. 2.2.2 by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor;. 2.2.3 by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor;. 2.2.4 by way of fixed charge all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contracts;. 2.2.5 by way of fixed charge all furniture furnishings equipment tools and other chattels of the chargor present and future;. 2.2.6 by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor;. 2.2.7 by way of fixed charge all the goodwill and uncalled capital of the chargor present and future;. 2.2.8 by way of fixed charge all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same;. 2.2.9 by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property");. 2.2.10 by way of fixed charge all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them.
Outstanding

Filing History

30 January 2024Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2023First Gazette notice for compulsory strike-off (1 page)
11 August 2023Satisfaction of charge 073564250001 in full (4 pages)
10 August 2023Appointment of Michael Robert Farrer as a director on 31 July 2023 (2 pages)
19 May 2023Micro company accounts made up to 31 August 2022 (4 pages)
27 September 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
7 April 2022Accounts for a dormant company made up to 31 August 2021 (4 pages)
15 September 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
7 September 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
17 January 2020Accounts for a dormant company made up to 31 August 2019 (4 pages)
9 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
30 May 2019Accounts for a dormant company made up to 31 August 2018 (4 pages)
3 January 2019Registration of charge 073564250001, created on 20 December 2018 (19 pages)
5 September 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
18 September 2017Confirmation statement made on 25 August 2017 with updates (5 pages)
18 September 2017Notification of Qv Education Limited as a person with significant control on 18 September 2017 (1 page)
18 September 2017Notification of Qv Education Limited as a person with significant control on 6 April 2016 (1 page)
18 September 2017Confirmation statement made on 25 August 2017 with updates (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
15 September 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
21 July 2016Director's details changed for Mr Jonathon Aaron Wharton Stewart on 21 July 2016 (2 pages)
21 July 2016Director's details changed for Mr Jonathon Aaron Wharton Stewart on 21 July 2016 (2 pages)
21 July 2016Director's details changed for Mr Jonathon Aaron Wharton Stewart on 21 July 2016 (2 pages)
21 July 2016Director's details changed for Mr Jonathon Aaron Wharton Stewart on 21 July 2016 (2 pages)
16 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
16 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
1 June 2016Registered office address changed from Roche Court Wickham Road Fareham PO16 5BL to 1 the Green Richmond Surrey TW9 1PL on 1 June 2016 (1 page)
1 June 2016Registered office address changed from Roche Court Wickham Road Fareham PO16 5BL to 1 the Green Richmond Surrey TW9 1PL on 1 June 2016 (1 page)
22 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
22 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
1 September 2015Director's details changed for Mr Jonathon Aaron Wharton Stewart on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Mr Jonathon Aaron Wharton Stewart on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Mr Jonathon Aaron Wharton Stewart on 1 September 2015 (2 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
6 October 2014Termination of appointment of Elizabeth Adams as a director on 27 August 2014 (1 page)
6 October 2014Termination of appointment of Peter David Carden as a director on 27 August 2014 (1 page)
6 October 2014Appointment of Mr Jonathon Aaron Wharton Stewart as a director on 29 August 2014 (2 pages)
6 October 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
6 October 2014Appointment of Mr Jonathon Aaron Wharton Stewart as a director on 29 August 2014 (2 pages)
6 October 2014Termination of appointment of Peter David Carden as a director on 27 August 2014 (1 page)
6 October 2014Termination of appointment of Deborah Lockyer as a secretary on 29 August 2014 (1 page)
6 October 2014Termination of appointment of Elizabeth Adams as a director on 27 August 2014 (1 page)
6 October 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
6 October 2014Termination of appointment of Deborah Lockyer as a secretary on 29 August 2014 (1 page)
12 August 2014Termination of appointment of Paul Nicholas Spencer as a director on 31 July 2014 (1 page)
12 August 2014Termination of appointment of Paul Nicholas Spencer as a director on 31 July 2014 (1 page)
29 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
3 September 2013Appointment of Mr Paul Nicholas Spencer as a director (2 pages)
3 September 2013Appointment of Mr Paul Nicholas Spencer as a director (2 pages)
27 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(6 pages)
27 August 2013Termination of appointment of Stephen Symonds as a director (1 page)
27 August 2013Termination of appointment of Stephen Symonds as a director (1 page)
27 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(6 pages)
21 December 2012Total exemption small company accounts made up to 31 August 2012 (10 pages)
21 December 2012Total exemption small company accounts made up to 31 August 2012 (10 pages)
13 December 2012Appointment of Mrs Elizabeth Adams as a director (2 pages)
13 December 2012Appointment of Mrs Elizabeth Adams as a director (2 pages)
29 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (6 pages)
28 August 2012Termination of appointment of Michael Stone as a director (1 page)
28 August 2012Termination of appointment of Michael Stone as a director (1 page)
8 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
8 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 November 2011Director's details changed for Mr. Michael Stone on 5 October 2011 (2 pages)
17 November 2011Director's details changed for Mr. Michael Stone on 5 October 2011 (2 pages)
17 November 2011Director's details changed for Mr. Michael Stone on 5 October 2011 (2 pages)
7 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (6 pages)
6 October 2010Appointment of Stephen Richard Symonds as a director (3 pages)
6 October 2010Appointment of Stephen Richard Symonds as a director (3 pages)
25 August 2010Incorporation (26 pages)
25 August 2010Incorporation (26 pages)