Company NameBoomtown Projects Limited
Company StatusDissolved
Company Number08922429
CategoryPrivate Limited Company
Incorporation Date4 March 2014(10 years, 1 month ago)
Dissolution Date11 June 2022 (1 year, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Joel Matthews
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameJohn Sydney Matthews
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Dinsdale Road
London
SE3 7RJ
Director NameLinda Ann Matthews
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address570 Kingston Road
London
SW20 8DR

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Joel Matthews
33.33%
Ordinary
1 at £1John Sydney Matthews
33.33%
Ordinary
1 at £1Linda Ann Matthews
33.33%
Ordinary

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

14 November 2019Delivered on: 14 November 2019
Persons entitled: Artworks Creekside 2 LLP

Classification: A registered charge
Particulars: The birds nest pub and adjoining land, 32 deptford church street, deptford registered at hm land registry with absolute title under title numbers 193258, 195787 and TGL171607.
Outstanding
8 March 2019Delivered on: 18 March 2019
Persons entitled: Trac Properties Limited

Classification: A registered charge
Particulars: All that freehold property known as the birds nest pub and adjoining land, 32 deptford church street, deptford registered at h m land registry under title numbers 193258, 195787 and TGL171607.
Outstanding
8 March 2019Delivered on: 15 March 2019
Persons entitled: Trac Properties Limited

Classification: A registered charge
Particulars: All that freehold property known as the birds nest pub and adjoining land, 32 deptford church street, deptford registered at h m land registry under title numbers 193258, 195787 and TGL171607.
Outstanding
12 December 2017Delivered on: 22 December 2017
Persons entitled: C.A.I. Vision Systems Limited

Classification: A registered charge
Particulars: The birds nest ph 32 deptford church street london t/no's 195787 193258 and TGL171607.
Outstanding
12 December 2017Delivered on: 16 December 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The birds nest 32 deptford church street london t/no's 195787, 193258 and TGL171607.
Outstanding
26 September 2017Delivered on: 4 October 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 July 2015Delivered on: 3 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 June 2022Final Gazette dissolved following liquidation (1 page)
11 March 2022Return of final meeting in a creditors' voluntary winding up (22 pages)
11 March 2021Liquidators' statement of receipts and payments to 1 January 2021 (22 pages)
13 January 2020Registered office address changed from 570 Kingston Road London SW20 8DR England to 25 Moorgate London EC2R 6AY on 13 January 2020 (2 pages)
11 January 2020Statement of affairs (8 pages)
11 January 2020Appointment of a voluntary liquidator (3 pages)
11 January 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-02
(1 page)
14 November 2019Registration of charge 089224290007, created on 14 November 2019 (23 pages)
17 July 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
18 March 2019Registration of charge 089224290006, created on 8 March 2019 (23 pages)
15 March 2019Registration of charge 089224290005, created on 8 March 2019 (23 pages)
15 March 2019Satisfaction of charge 089224290003 in full (1 page)
15 March 2019Satisfaction of charge 089224290002 in full (1 page)
8 March 2019Satisfaction of charge 089224290004 in full (1 page)
8 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
11 April 2018Termination of appointment of Linda Ann Matthews as a director on 27 March 2018 (3 pages)
14 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
22 December 2017Registration of charge 089224290004, created on 12 December 2017 (6 pages)
16 December 2017Registration of charge 089224290003, created on 12 December 2017 (12 pages)
31 October 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
31 October 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
4 October 2017Registration of charge 089224290002, created on 26 September 2017 (18 pages)
4 October 2017Registration of charge 089224290002, created on 26 September 2017 (18 pages)
19 September 2017Registered office address changed from The Birds Nest Public House 32 Deptford Church Street London SE8 4RZ United Kingdom to 570 Kingston Road London SW20 8DR on 19 September 2017 (1 page)
19 September 2017Registered office address changed from The Birds Nest Public House 32 Deptford Church Street London SE8 4RZ United Kingdom to 570 Kingston Road London SW20 8DR on 19 September 2017 (1 page)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
7 June 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
7 June 2017Register inspection address has been changed to 32 Deptford Church Street London SE8 4RZ (1 page)
7 June 2017Register inspection address has been changed to 32 Deptford Church Street London SE8 4RZ (1 page)
7 June 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2016Current accounting period extended from 31 March 2016 to 31 July 2016 (1 page)
13 June 2016Current accounting period extended from 31 March 2016 to 31 July 2016 (1 page)
3 June 2016Satisfaction of charge 089224290001 in full (1 page)
3 June 2016Satisfaction of charge 089224290001 in full (1 page)
31 May 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 3
(4 pages)
31 May 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 3
(4 pages)
28 April 2016Registered office address changed from 21 Dinsdale Road London SE3 7RJ to The Birds Nest Public House 32 Deptford Church Street London SE8 4RZ on 28 April 2016 (1 page)
28 April 2016Registered office address changed from 21 Dinsdale Road London SE3 7RJ to The Birds Nest Public House 32 Deptford Church Street London SE8 4RZ on 28 April 2016 (1 page)
18 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 August 2015Registration of charge 089224290001, created on 31 July 2015 (5 pages)
3 August 2015Registration of charge 089224290001, created on 31 July 2015 (5 pages)
26 May 2015Termination of appointment of John Sydney Matthews as a director on 26 May 2015 (1 page)
26 May 2015Termination of appointment of John Sydney Matthews as a director on 26 May 2015 (1 page)
25 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 3
(4 pages)
25 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 3
(4 pages)
25 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 3
(4 pages)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 3
(23 pages)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 3
(23 pages)