Company NameBoultbee (st Martins) Ltd
Company StatusDissolved
Company Number08010272
CategoryPrivate Limited Company
Incorporation Date28 March 2012(12 years, 1 month ago)
Dissolution Date13 January 2016 (8 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Clive Ensor Boultbee Brooks
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Kemble House
36-39 Broad Street
Hereford
HR4 9AR
Wales
Director NameMr Steven John Boultbee Brooks
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Kemble House
36-39 Broad Street
Hereford
HR4 9AR
Wales
Secretary NameMr Adam Pinnell
StatusClosed
Appointed28 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor Kemble House
36-39 Broad Street
Hereford
HR4 9AR
Wales
Director NameMr Roger Edward Dyas James
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Kemble House
36-39 Broad Street
Hereford
HR4 9AR
Wales
Director NameMr Nigel John Jeffery
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Kemble House
36-39 Broad Street
Hereford
HR4 9AR
Wales
Director NameMr Aziz Meshiea
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(7 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 24 September 2014)
RoleCompany Director
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
Appointed01 November 2012(7 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 24 September 2014)
RoleCompany Director
Country of ResidenceJordan
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
Appointed23 September 2013(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 24 September 2014)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor Broadway House
32-35 Broad Street
Hereford
HR4 9AR
Wales

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

Shareholders

450 at £1Clive Boultbee Brooks
45.00%
Ordinary A
300 at £1Steven John Boultbee Brooks
30.00%
Ordinary A
250 at £1Tappahanock Corporation
25.00%
Ordinary B

Financials

Year2014
Net Worth-£3,316
Cash£995,972
Current Liabilities£7,610,846

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2016Final Gazette dissolved following liquidation (1 page)
13 October 2015Return of final meeting in a members' voluntary winding up (10 pages)
13 October 2014Registered office address changed from 2Nd Floor Broadway House 32-35 Broad Street Hereford HR4 9AR United Kingdom to 40a Station Road Upminster Essex RM14 2TR on 13 October 2014 (2 pages)
10 October 2014Appointment of a voluntary liquidator (1 page)
10 October 2014Declaration of solvency (5 pages)
10 October 2014Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page)
24 September 2014Termination of appointment of Lee Roberts as a director on 24 September 2014 (1 page)
24 September 2014Termination of appointment of Kamil Yousef Nader as a director on 24 September 2014 (1 page)
24 September 2014Termination of appointment of Aziz Meshiea as a director on 24 September 2014 (1 page)
24 September 2014Termination of appointment of Roger Edward Dyas James as a director on 24 September 2014 (1 page)
24 September 2014Termination of appointment of Nigel John Jeffery as a director on 24 September 2014 (1 page)
23 July 2014Registered office address changed from 1St Floor Kemble House 36-39 Broad Street Hereford HR4 9AR to 2Nd Floor Broadway House 32-35 Broad Street Hereford HR4 9AR on 23 July 2014 (1 page)
3 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(10 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
24 September 2013Appointment of Mr Lee Roberts as a director (2 pages)
22 April 2013Change of share class name or designation (2 pages)
11 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
4 April 2013Appointment of Mr Aziz Meshiea as a director (2 pages)
4 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (9 pages)
2 November 2012Appointment of Mr Kamil Nader as a director (2 pages)
28 March 2012Incorporation (25 pages)
28 March 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)