Company NameBoddingtons Planning Ltd
DirectorsNeil Michael Boddington and Carolyn Frances Boddington
Company StatusLiquidation
Company Number08361142
CategoryPrivate Limited Company
Incorporation Date15 January 2013(11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil Michael Boddington
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Judd Street
London
WC1H 9JG
Secretary NameMrs Carolyn Boddington
StatusCurrent
Appointed15 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address97 Judd Street
London
WC1H 9JG
Director NameMrs Carolyn Frances Boddington
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2014(11 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestfiled House 31 Shirburn Street
Watlington
Oxfordshire
OX49 5BU

Contact

Websitewww.boddingtonsplanning.com
Telephone01491 614809
Telephone regionHenley-on-Thames

Location

Registered Address97 Judd Street
London
WC1H 9JG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at £1Neil Boddington
60.00%
Ordinary
40 at £1Carolyn Boddington
40.00%
Ordinary

Financials

Year2014
Net Worth£131
Cash£2,148
Current Liabilities£7,249

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Next Accounts Due31 October 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Returns

Latest Return15 January 2017 (7 years, 3 months ago)
Next Return Due29 January 2018 (overdue)

Filing History

22 February 2018Order of court to wind up (3 pages)
10 February 2018Compulsory strike-off action has been suspended (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
22 March 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
22 March 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
17 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
27 February 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 February 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
10 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
12 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
28 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 100
(4 pages)
28 March 2015Secretary's details changed for Mrs Carolyn Boddington on 28 February 2015 (1 page)
28 March 2015Director's details changed for Mr Neil Michael Boddington on 28 February 2015 (2 pages)
28 March 2015Secretary's details changed for Mrs Carolyn Boddington on 28 February 2015 (1 page)
28 March 2015Director's details changed for Mr Neil Michael Boddington on 28 February 2015 (2 pages)
28 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 100
(4 pages)
27 March 2015Total exemption small company accounts made up to 31 January 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 31 January 2014 (6 pages)
21 January 2015Compulsory strike-off action has been discontinued (1 page)
21 January 2015Compulsory strike-off action has been discontinued (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
12 January 2015Registered office address changed from 344 - 354 Grays Inn Road London WC1X 8BP to 97 Judd Street London WC1H 9JG on 12 January 2015 (1 page)
12 January 2015Registered office address changed from 344 - 354 Grays Inn Road London WC1X 8BP to 97 Judd Street London WC1H 9JG on 12 January 2015 (1 page)
19 March 2014Appointment of Mrs Carolyn Frances Boddington as a director (2 pages)
19 March 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
19 March 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
19 March 2014Appointment of Mrs Carolyn Frances Boddington as a director (2 pages)
15 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
15 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
15 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)