Company NameBolton Hall Senior Living Ltd
Company StatusDissolved
Company Number08785225
CategoryPrivate Limited Company
Incorporation Date21 November 2013(10 years, 5 months ago)
Dissolution Date5 May 2018 (5 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Charles Frisby
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeritage House Heritage Court
Hemingfield
Barnsley
S73 0HZ
Director NameMr Lee Warren Bramzell
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Brampton Road
St. Albans
Hertfordshire
AL1 4PU
Secretary NameLee Bramzell
StatusClosed
Appointed21 November 2013(same day as company formation)
RoleCompany Director
Correspondence Address53 Brampton Road
St. Albans
Hertfordshire
AL1 4PU

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

5 May 2018Final Gazette dissolved following liquidation (1 page)
5 February 2018Notice of move from Administration to Dissolution (15 pages)
5 February 2018Administrator's progress report (18 pages)
24 November 2017Statement of administrator's revised proposal (6 pages)
24 November 2017Result of meeting of creditors (39 pages)
24 November 2017Result of meeting of creditors (39 pages)
24 November 2017Statement of administrator's revised proposal (6 pages)
19 October 2017Secretary's details changed for Lee Bramzell on 18 October 2017 (1 page)
19 October 2017Secretary's details changed for Lee Bramzell on 18 October 2017 (1 page)
18 October 2017Director's details changed for Mr Lee Warren Bramzell on 18 October 2017 (2 pages)
18 October 2017Director's details changed for Mr Lee Warren Bramzell on 18 October 2017 (2 pages)
11 September 2017Notice of extension of period of Administration (3 pages)
11 September 2017Notice of extension of period of Administration (3 pages)
3 August 2017Administrator's progress report (25 pages)
3 August 2017Administrator's progress report (25 pages)
8 February 2017Notice of extension of period of Administration (1 page)
8 February 2017Notice of extension of period of Administration (1 page)
8 February 2017Administrator's progress report to 5 January 2017 (16 pages)
8 February 2017Administrator's progress report to 5 January 2017 (16 pages)
12 December 2016Administrator's progress report to 3 November 2016 (21 pages)
12 December 2016Administrator's progress report to 3 November 2016 (21 pages)
14 November 2016Notice of extension of period of Administration (1 page)
14 November 2016Notice of extension of period of Administration (1 page)
13 June 2016Administrator's progress report to 3 May 2016 (27 pages)
13 June 2016Administrator's progress report to 3 May 2016 (27 pages)
10 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 1,000
(6 pages)
10 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 1,000
(6 pages)
5 January 2016Result of meeting of creditors (8 pages)
5 January 2016Result of meeting of creditors (8 pages)
15 December 2015Statement of affairs with form 2.14B (7 pages)
15 December 2015Statement of affairs with form 2.14B (7 pages)
11 December 2015Statement of administrator's proposal (55 pages)
11 December 2015Statement of administrator's proposal (55 pages)
18 November 2015Appointment of an administrator (1 page)
18 November 2015Appointment of an administrator (1 page)
13 November 2015Registered office address changed from 17 Hanover Square Mayfair London W1S 1BN to 1 Kings Avenue Winchmore Hill London N21 3NA on 13 November 2015 (2 pages)
13 November 2015Registered office address changed from 17 Hanover Square Mayfair London W1S 1BN to 1 Kings Avenue Winchmore Hill London N21 3NA on 13 November 2015 (2 pages)
15 June 2015Registered office address changed from 1-3 Eastgate Barnsley South Yorkshire S70 2EP to 17 Hanover Square Mayfair London W1S 1BN on 15 June 2015 (2 pages)
15 June 2015Registered office address changed from 1-3 Eastgate Barnsley South Yorkshire S70 2EP to 17 Hanover Square Mayfair London W1S 1BN on 15 June 2015 (2 pages)
17 March 2015Registration of charge 087852250001, created on 3 March 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(39 pages)
17 March 2015Registration of charge 087852250001, created on 3 March 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(39 pages)
17 March 2015Registration of charge 087852250001, created on 3 March 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(39 pages)
9 February 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(6 pages)
9 February 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(6 pages)
11 February 2014Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 11 February 2014 (1 page)
11 February 2014Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 11 February 2014 (1 page)
16 January 2014Statement of capital following an allotment of shares on 16 December 2013
  • GBP 1,000
(6 pages)
16 January 2014Statement of capital following an allotment of shares on 16 December 2013
  • GBP 1,000
(6 pages)
21 November 2013Incorporation (38 pages)
21 November 2013Incorporation (38 pages)