Company NameBoss (D & B) Limited
Company StatusLiquidation
Company Number03497840
CategoryPrivate Limited Company
Incorporation Date23 January 1998(26 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Hazel Margaret Medd
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Church Street
Bubwith
York
East Yorkshire
YO8 6LR
Director NameMr Stuart Medd
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Church Street
Bubwith
York
East Yorkshire
YO8 6LR
Secretary NameMrs Hazel Margaret Medd
NationalityBritish
StatusCurrent
Appointed23 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Church Street
Bubwith
York
East Yorkshire
YO8 6LR
Director NameMr Nicholas Stuart Medd
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2012(14 years, 10 months after company formation)
Appointment Duration11 years, 4 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitebossdb.com
Telephone07 887454933
Telephone regionMobile

Location

Registered Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

4.5k at £1Hazel Margaret Medd
45.00%
Ordinary
4.5k at £1Stuart Medd
45.00%
Ordinary
1000 at £1Nicholas Stuart Medd
10.00%
Ordinary

Financials

Year2014
Net Worth£143,882
Cash£46,752
Current Liabilities£523,423

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Next Accounts Due31 May 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return23 January 2021 (3 years, 2 months ago)
Next Return Due6 February 2022 (overdue)

Charges

23 February 2000Delivered on: 28 February 2000
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a performance bond in favour of o & k escalators limited for £52,995.
Particulars: The sum of £53,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 10032363 and earmarked or designated by reference to the company.
Outstanding
13 January 2000Delivered on: 25 January 2000
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a performance bond in favour of chatteris LTD for £40,000.
Particulars: The sum of £40,000 and interest accrued now or the be held by the bank on an acocunt numbered 10033394.
Outstanding
17 March 1998Delivered on: 25 March 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

6 October 2023Liquidators' statement of receipts and payments to 28 July 2023 (27 pages)
16 August 2022Appointment of a voluntary liquidator (3 pages)
29 July 2022Notice of move from Administration case to Creditors Voluntary Liquidation (34 pages)
29 July 2022Administrator's progress report (33 pages)
11 March 2022Administrator's progress report (30 pages)
29 October 2021Result of meeting of creditors (6 pages)
29 September 2021Statement of administrator's proposal (52 pages)
6 September 2021Appointment of an administrator (3 pages)
6 September 2021Registered office address changed from 6 Church Street Bubwith York YO8 7LR to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 6 September 2021 (2 pages)
20 August 2021Satisfaction of charge 1 in full (1 page)
30 June 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
29 January 2021Confirmation statement made on 23 January 2021 with updates (4 pages)
25 November 2020Previous accounting period extended from 28 February 2020 to 31 August 2020 (1 page)
23 January 2020Confirmation statement made on 23 January 2020 with updates (4 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
23 January 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
3 December 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
24 January 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
6 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
9 December 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
9 December 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
9 March 2016Director's details changed for Stuart Medd on 9 March 2016 (2 pages)
9 March 2016Director's details changed for Hazel Margaret Medd on 9 March 2016 (2 pages)
9 March 2016Secretary's details changed for Hazel Margaret Medd on 9 March 2016 (1 page)
9 March 2016Director's details changed for Hazel Margaret Medd on 9 March 2016 (2 pages)
9 March 2016Director's details changed for Stuart Medd on 9 March 2016 (2 pages)
9 March 2016Secretary's details changed for Hazel Margaret Medd on 9 March 2016 (1 page)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10,000
(6 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10,000
(6 pages)
9 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
9 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
10 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10,000
(6 pages)
10 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10,000
(6 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10,000
(6 pages)
27 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10,000
(6 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
25 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
3 December 2012Appointment of Mr Nicholas Stuart Medd as a director (2 pages)
3 December 2012Appointment of Mr Nicholas Stuart Medd as a director (2 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
25 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
21 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
21 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
12 February 2010Director's details changed for Stuart Medd on 23 January 2010 (2 pages)
12 February 2010Director's details changed for Hazel Margaret Medd on 23 January 2010 (2 pages)
12 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Stuart Medd on 23 January 2010 (2 pages)
12 February 2010Director's details changed for Hazel Margaret Medd on 23 January 2010 (2 pages)
12 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
28 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
28 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
16 February 2009Return made up to 23/01/09; full list of members (4 pages)
16 February 2009Return made up to 23/01/09; full list of members (4 pages)
13 August 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
13 August 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
17 July 2008Return made up to 23/01/08; full list of members (4 pages)
17 July 2008Return made up to 23/01/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
21 February 2007Return made up to 23/01/07; full list of members (7 pages)
21 February 2007Return made up to 23/01/07; full list of members (7 pages)
22 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
22 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
15 February 2006Return made up to 23/01/06; full list of members (7 pages)
15 February 2006Return made up to 23/01/06; full list of members (7 pages)
16 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
16 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
9 February 2005Return made up to 23/01/05; full list of members (7 pages)
9 February 2005Return made up to 23/01/05; full list of members (7 pages)
28 October 2004Accounts for a small company made up to 29 February 2004 (7 pages)
28 October 2004Accounts for a small company made up to 29 February 2004 (7 pages)
6 February 2004Return made up to 23/01/04; full list of members (7 pages)
6 February 2004Return made up to 23/01/04; full list of members (7 pages)
5 December 2003Accounts for a small company made up to 28 February 2003 (7 pages)
5 December 2003Accounts for a small company made up to 28 February 2003 (7 pages)
1 March 2003Return made up to 23/01/03; full list of members (7 pages)
1 March 2003Return made up to 23/01/03; full list of members (7 pages)
13 November 2002Accounts for a small company made up to 28 February 2002 (8 pages)
13 November 2002Accounts for a small company made up to 28 February 2002 (8 pages)
26 February 2002Return made up to 23/01/02; full list of members (6 pages)
26 February 2002Return made up to 23/01/02; full list of members (6 pages)
13 December 2001Accounts for a small company made up to 28 February 2001 (6 pages)
13 December 2001Accounts for a small company made up to 28 February 2001 (6 pages)
4 April 2001Return made up to 23/01/01; full list of members (6 pages)
4 April 2001Return made up to 23/01/01; full list of members (6 pages)
2 August 2000Accounts for a small company made up to 29 February 2000 (6 pages)
2 August 2000Accounts for a small company made up to 29 February 2000 (6 pages)
28 February 2000Particulars of mortgage/charge (3 pages)
28 February 2000Particulars of mortgage/charge (3 pages)
25 January 2000Particulars of mortgage/charge (3 pages)
25 January 2000Particulars of mortgage/charge (3 pages)
20 January 2000Return made up to 23/01/00; full list of members (6 pages)
20 January 2000Return made up to 23/01/00; full list of members (6 pages)
22 June 1999Full accounts made up to 28 February 1999 (11 pages)
22 June 1999Full accounts made up to 28 February 1999 (11 pages)
19 January 1999Return made up to 23/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/01/99
(6 pages)
19 January 1999Return made up to 23/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/01/99
(6 pages)
26 May 1998Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page)
26 May 1998Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page)
19 March 1998Ad 05/03/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
19 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
19 March 1998Ad 05/03/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
19 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 March 1998£ nc 100/10000 05/03/98 (1 page)
19 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
19 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 March 1998£ nc 100/10000 05/03/98 (1 page)
18 March 1998Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
18 March 1998Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
28 January 1998Secretary resigned (1 page)
28 January 1998Registered office changed on 28/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 January 1998New director appointed (2 pages)
28 January 1998New secretary appointed;new director appointed (2 pages)
28 January 1998New director appointed (2 pages)
28 January 1998Director resigned (1 page)
28 January 1998Director resigned (1 page)
28 January 1998Secretary resigned (1 page)
28 January 1998Registered office changed on 28/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 January 1998New secretary appointed;new director appointed (2 pages)
23 January 1998Incorporation (13 pages)
23 January 1998Incorporation (13 pages)