Hull
HU9 4TE
Director Name | Mr Stephen John Wilks |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 1998(same day as company formation) |
Role | Shop Manager |
Country of Residence | England |
Correspondence Address | 32 The Pines Kingswood Hull East Yorkshire HU7 3GT |
Secretary Name | Stephen John Wilks |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 1998(same day as company formation) |
Role | Mens Retailer |
Correspondence Address | 16 Savile Street Hull HU1 3EF |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | boloclothing.co.uk |
---|
Registered Address | 16 Savile Street Hull HU1 3EF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Paul Wilks 50.00% Ordinary |
---|---|
50 at £1 | Stephen Wilks 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £218,444 |
Cash | £14,491 |
Current Liabilities | £31,047 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 September 2018 (5 years, 7 months ago) |
---|---|
Next Return Due | 13 October 2019 (overdue) |
29 June 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 |
9 May 2023 | Receiver's abstract of receipts and payments to 27 April 2023 (4 pages) |
---|---|
9 May 2023 | Notice of ceasing to act as receiver or manager (4 pages) |
9 May 2023 | Receiver's abstract of receipts and payments to 27 April 2023 (4 pages) |
9 May 2023 | Notice of ceasing to act as receiver or manager (4 pages) |
2 March 2023 | Receiver's abstract of receipts and payments to 31 January 2023 (4 pages) |
2 March 2023 | Receiver's abstract of receipts and payments to 31 January 2023 (4 pages) |
7 September 2022 | Receiver's abstract of receipts and payments to 31 July 2022 (4 pages) |
7 September 2022 | Receiver's abstract of receipts and payments to 31 July 2022 (4 pages) |
9 March 2022 | Receiver's abstract of receipts and payments to 31 January 2022 (4 pages) |
9 March 2022 | Receiver's abstract of receipts and payments to 31 January 2022 (4 pages) |
7 September 2021 | Receiver's abstract of receipts and payments to 31 July 2021 (4 pages) |
7 September 2021 | Receiver's abstract of receipts and payments to 31 July 2021 (4 pages) |
15 March 2021 | Receiver's abstract of receipts and payments to 31 July 2020 (4 pages) |
13 March 2021 | Receiver's abstract of receipts and payments to 31 January 2021 (4 pages) |
13 March 2021 | Receiver's abstract of receipts and payments to 31 January 2021 (4 pages) |
17 September 2020 | Receiver's abstract of receipts and payments to 31 July 2020 (4 pages) |
2 September 2019 | Appointment of receiver or manager (4 pages) |
2 September 2019 | Appointment of receiver or manager (4 pages) |
19 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
1 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
24 November 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 August 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 December 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2015 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
23 January 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
29 November 2013 | Registered office address changed from Princes House Wright Street Hull East Yorkshire HU2 8HX England on 29 November 2013 (1 page) |
29 November 2013 | Registered office address changed from Princes House Wright Street Hull East Yorkshire HU2 8HX England on 29 November 2013 (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 October 2012 | Director's details changed for Stephen John Wilks on 11 October 2012 (2 pages) |
11 October 2012 | Director's details changed for Stephen John Wilks on 11 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Stephen John Wilks on 8 October 2012 (3 pages) |
9 October 2012 | Director's details changed for Stephen John Wilks on 8 October 2012 (3 pages) |
9 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Director's details changed for Stephen John Wilks on 8 October 2012 (3 pages) |
9 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Registered office address changed from 16 Savile Street Hull HU1 3EA United Kingdom on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from 16 Savile Street Hull HU1 3EA United Kingdom on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from 16 Savile Street Hull HU1 3EA United Kingdom on 8 October 2012 (1 page) |
10 February 2012 | Registered 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 2012 | Registered 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 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 September 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Director's details changed for Stephen John Wilks on 1 January 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Stephen John Wilks on 1 January 2010 (1 page) |
29 September 2010 | Director's details changed for Stephen John Wilks on 1 January 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Stephen John Wilks on 1 January 2010 (1 page) |
29 September 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Secretary's details changed for Stephen John Wilks on 1 January 2010 (1 page) |
29 September 2010 | Director's details changed for Stephen John Wilks on 1 January 2010 (2 pages) |
4 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Registered office address changed from 18 Savile Row Saville Street Hull East Yorkshire HU1 3EF on 22 October 2009 (1 page) |
22 October 2009 | Registered office address changed from 18 Savile Row Saville Street Hull East Yorkshire HU1 3EF on 22 October 2009 (1 page) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
2 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 October 2007 | Return made up to 29/09/07; no change of members (7 pages) |
16 October 2007 | Return made up to 29/09/07; no change of members (7 pages) |
30 June 2007 | Particulars of mortgage/charge (3 pages) |
30 June 2007 | Particulars of mortgage/charge (3 pages) |
30 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2007 | Particulars of mortgage/charge (3 pages) |
30 June 2007 | Particulars of mortgage/charge (3 pages) |
30 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2007 | Particulars of mortgage/charge (3 pages) |
30 June 2007 | Particulars of mortgage/charge (3 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 December 2006 | Return made up to 29/09/06; full list of members (7 pages) |
6 December 2006 | Return made up to 29/09/06; full list of members (7 pages) |
30 March 2006 | Return made up to 29/09/05; full list of members (7 pages) |
30 March 2006 | Return made up to 29/09/05; full list of members (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 October 2004 | Return made up to 29/09/04; full list of members
|
20 October 2004 | Return made up to 29/09/04; full list of members
|
8 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 September 2003 | Return made up to 29/09/03; full list of members (7 pages) |
24 September 2003 | Return made up to 29/09/03; full list of members (7 pages) |
28 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
28 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
21 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
21 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
21 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
21 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
26 September 2001 | Return made up to 29/09/01; full list of members (6 pages) |
26 September 2001 | Return made up to 29/09/01; full list of members (6 pages) |
11 September 2001 | Particulars of mortgage/charge (3 pages) |
11 September 2001 | Particulars of mortgage/charge (3 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 December 2000 | Return made up to 29/09/00; full list of members (6 pages) |
1 December 2000 | Return made up to 29/09/00; full list of members (6 pages) |
17 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
17 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
8 November 1999 | Return made up to 27/09/99; full list of members (8 pages) |
8 November 1999 | Return made up to 27/09/99; full list of members (8 pages) |
9 September 1999 | Particulars of mortgage/charge (3 pages) |
9 September 1999 | Particulars of mortgage/charge (3 pages) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | New secretary appointed;new director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New secretary appointed;new director appointed (2 pages) |
16 October 1998 | Director resigned (1 page) |
6 October 1998 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
6 October 1998 | Ad 29/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 October 1998 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
6 October 1998 | Ad 29/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 September 1998 | Incorporation (15 pages) |
29 September 1998 | Incorporation (15 pages) |