Company NameBolo Properties Limited
DirectorsPaul Wilks and Stephen John Wilks
Company StatusActive - Proposal to Strike off
Company Number03640218
CategoryPrivate Limited Company
Incorporation Date29 September 1998(25 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Paul Wilks
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1998(same day as company formation)
RoleShop Manager
Country of ResidenceEngland
Correspondence Address2 Beaulieu Court
Hull
HU9 4TE
Director NameMr Stephen John Wilks
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1998(same day as company formation)
RoleShop Manager
Country of ResidenceEngland
Correspondence Address32 The Pines
Kingswood
Hull
East Yorkshire
HU7 3GT
Secretary NameStephen John Wilks
NationalityBritish
StatusCurrent
Appointed29 September 1998(same day as company formation)
RoleMens Retailer
Correspondence Address16 Savile Street
Hull
HU1 3EF
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed29 September 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websiteboloclothing.co.uk

Location

Registered Address16 Savile Street
Hull
HU1 3EF
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Paul Wilks
50.00%
Ordinary
50 at £1Stephen Wilks
50.00%
Ordinary

Financials

Year2014
Net Worth£218,444
Cash£14,491
Current Liabilities£31,047

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 September 2018 (5 years, 7 months ago)
Next Return Due13 October 2019 (overdue)

Charges

29 June 2007Delivered on: 30 June 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5 & 6 savile street hull the fixtures and fittings all moveable plant machinery and equipment fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
29 June 2007Delivered on: 30 June 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 6 savile street hull the fixtures and fittings all moveable plant machinery and equipment. See the mortgage charge document for full details.
Outstanding
29 June 2007Delivered on: 30 June 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5 savile street hull the fixtures and fittings all moveable plant machinery and equipment. See the mortgage charge document for full details.
Outstanding
10 September 2001Delivered on: 11 September 2001
Satisfied on: 30 June 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 6 saville street hull. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
6 September 1999Delivered on: 9 September 1999
Satisfied on: 30 June 2007
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 May 2023Receiver's abstract of receipts and payments to 27 April 2023 (4 pages)
9 May 2023Notice of ceasing to act as receiver or manager (4 pages)
9 May 2023Receiver's abstract of receipts and payments to 27 April 2023 (4 pages)
9 May 2023Notice of ceasing to act as receiver or manager (4 pages)
2 March 2023Receiver's abstract of receipts and payments to 31 January 2023 (4 pages)
2 March 2023Receiver's abstract of receipts and payments to 31 January 2023 (4 pages)
7 September 2022Receiver's abstract of receipts and payments to 31 July 2022 (4 pages)
7 September 2022Receiver's abstract of receipts and payments to 31 July 2022 (4 pages)
9 March 2022Receiver's abstract of receipts and payments to 31 January 2022 (4 pages)
9 March 2022Receiver's abstract of receipts and payments to 31 January 2022 (4 pages)
7 September 2021Receiver's abstract of receipts and payments to 31 July 2021 (4 pages)
7 September 2021Receiver's abstract of receipts and payments to 31 July 2021 (4 pages)
15 March 2021Receiver's abstract of receipts and payments to 31 July 2020 (4 pages)
13 March 2021Receiver's abstract of receipts and payments to 31 January 2021 (4 pages)
13 March 2021Receiver's abstract of receipts and payments to 31 January 2021 (4 pages)
17 September 2020Receiver's abstract of receipts and payments to 31 July 2020 (4 pages)
2 September 2019Appointment of receiver or manager (4 pages)
2 September 2019Appointment of receiver or manager (4 pages)
19 December 2018Compulsory strike-off action has been discontinued (1 page)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
14 December 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
24 November 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 August 2017Registered office address changed from 57 Toll Gavel Beverley Hull East Yorkshire HU17 9AA to 16 Savile Street Hull HU1 3EF on 7 August 2017 (1 page)
7 August 2017Registered office address changed from 57 Toll Gavel Beverley Hull East Yorkshire HU17 9AA to 16 Savile Street Hull HU1 3EF on 7 August 2017 (1 page)
25 November 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 December 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
18 December 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 January 2015Compulsory strike-off action has been discontinued (1 page)
28 January 2015Compulsory strike-off action has been discontinued (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
26 January 2015Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(14 pages)
26 January 2015Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(14 pages)
23 January 2015Registered office address changed from 8 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EN to 57 Toll Gavel Beverley Hull East Yorkshire HU17 9AA on 23 January 2015 (2 pages)
23 January 2015Registered office address changed from 8 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EN to 57 Toll Gavel Beverley Hull East Yorkshire HU17 9AA on 23 January 2015 (2 pages)
23 April 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 April 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
29 November 2013Registered office address changed from Princes House Wright Street Hull East Yorkshire HU2 8HX England on 29 November 2013 (1 page)
29 November 2013Registered office address changed from Princes House Wright Street Hull East Yorkshire HU2 8HX England on 29 November 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 October 2012Director's details changed for Stephen John Wilks on 11 October 2012 (2 pages)
11 October 2012Director's details changed for Stephen John Wilks on 11 October 2012 (2 pages)
9 October 2012Director's details changed for Stephen John Wilks on 8 October 2012 (3 pages)
9 October 2012Director's details changed for Stephen John Wilks on 8 October 2012 (3 pages)
9 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
9 October 2012Director's details changed for Stephen John Wilks on 8 October 2012 (3 pages)
9 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
8 October 2012Registered office address changed from 16 Savile Street Hull HU1 3EA United Kingdom on 8 October 2012 (1 page)
8 October 2012Registered office address changed from 16 Savile Street Hull HU1 3EA United Kingdom on 8 October 2012 (1 page)
8 October 2012Registered office address changed from 16 Savile Street Hull HU1 3EA United Kingdom on 8 October 2012 (1 page)
10 February 2012Registered office address changed from C/O Stephen R Allen & Co 2a Vicarage Lane Hessle North Humberside HU13 9LQ United Kingdom on 10 February 2012 (1 page)
10 February 2012Registered office address changed from C/O Stephen R Allen & Co 2a Vicarage Lane Hessle North Humberside HU13 9LQ United Kingdom on 10 February 2012 (1 page)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
29 September 2010Director's details changed for Stephen John Wilks on 1 January 2010 (2 pages)
29 September 2010Secretary's details changed for Stephen John Wilks on 1 January 2010 (1 page)
29 September 2010Director's details changed for Stephen John Wilks on 1 January 2010 (2 pages)
29 September 2010Secretary's details changed for Stephen John Wilks on 1 January 2010 (1 page)
29 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
29 September 2010Secretary's details changed for Stephen John Wilks on 1 January 2010 (1 page)
29 September 2010Director's details changed for Stephen John Wilks on 1 January 2010 (2 pages)
4 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
22 October 2009Registered office address changed from 18 Savile Row Saville Street Hull East Yorkshire HU1 3EF on 22 October 2009 (1 page)
22 October 2009Registered office address changed from 18 Savile Row Saville Street Hull East Yorkshire HU1 3EF on 22 October 2009 (1 page)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 October 2008Return made up to 29/09/08; full list of members (4 pages)
2 October 2008Return made up to 29/09/08; full list of members (4 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 October 2007Return made up to 29/09/07; no change of members (7 pages)
16 October 2007Return made up to 29/09/07; no change of members (7 pages)
30 June 2007Particulars of mortgage/charge (3 pages)
30 June 2007Particulars of mortgage/charge (3 pages)
30 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2007Particulars of mortgage/charge (3 pages)
30 June 2007Particulars of mortgage/charge (3 pages)
30 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2007Particulars of mortgage/charge (3 pages)
30 June 2007Particulars of mortgage/charge (3 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 December 2006Return made up to 29/09/06; full list of members (7 pages)
6 December 2006Return made up to 29/09/06; full list of members (7 pages)
30 March 2006Return made up to 29/09/05; full list of members (7 pages)
30 March 2006Return made up to 29/09/05; full list of members (7 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 October 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 September 2003Return made up to 29/09/03; full list of members (7 pages)
24 September 2003Return made up to 29/09/03; full list of members (7 pages)
28 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
28 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
21 October 2002Return made up to 29/09/02; full list of members (7 pages)
21 October 2002Return made up to 29/09/02; full list of members (7 pages)
21 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
21 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
26 September 2001Return made up to 29/09/01; full list of members (6 pages)
26 September 2001Return made up to 29/09/01; full list of members (6 pages)
11 September 2001Particulars of mortgage/charge (3 pages)
11 September 2001Particulars of mortgage/charge (3 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 December 2000Return made up to 29/09/00; full list of members (6 pages)
1 December 2000Return made up to 29/09/00; full list of members (6 pages)
17 December 1999Full accounts made up to 31 March 1999 (9 pages)
17 December 1999Full accounts made up to 31 March 1999 (9 pages)
8 November 1999Return made up to 27/09/99; full list of members (8 pages)
8 November 1999Return made up to 27/09/99; full list of members (8 pages)
9 September 1999Particulars of mortgage/charge (3 pages)
9 September 1999Particulars of mortgage/charge (3 pages)
16 October 1998Secretary resigned (1 page)
16 October 1998Secretary resigned (1 page)
16 October 1998New director appointed (2 pages)
16 October 1998Director resigned (1 page)
16 October 1998New secretary appointed;new director appointed (2 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New secretary appointed;new director appointed (2 pages)
16 October 1998Director resigned (1 page)
6 October 1998Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
6 October 1998Ad 29/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 October 1998Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
6 October 1998Ad 29/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 September 1998Incorporation (15 pages)
29 September 1998Incorporation (15 pages)