Company NameBoldwood Limited
Company StatusDissolved
Company Number05232587
CategoryPrivate Limited Company
Incorporation Date15 September 2004(19 years, 7 months ago)
Dissolution Date24 November 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Andrew Peter Foulger
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2004(1 month, 1 week after company formation)
Appointment Duration13 years, 1 month (closed 24 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosebank 1 Fairmile Park Copse
Cobham
Surrey
KT11 2PQ
Director NameMr Adam Reynolds
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2004(1 month, 1 week after company formation)
Appointment Duration13 years, 1 month (closed 24 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrandon House Manor Road
Sandford St Martin
Oxfordshire
OX7 7AG
Secretary NameMr Paul Andrew Peter Foulger
NationalityBritish
StatusClosed
Appointed25 October 2004(1 month, 1 week after company formation)
Appointment Duration13 years, 1 month (closed 24 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosebank 1 Fairmile Park Copse
Cobham
Surrey
KT11 2PQ
Director NameMr Graham Leonard Chambers
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(2 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 25 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
Woodside Hill
Gerrards Cross
Buckinghamshire
SL9 9TD
Director NameMr Oliver John Vaughan
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(3 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Phillimore Gardens
London
W8 7QE
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed15 September 2004(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 2004(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressSuite E12 Josephs Well
Leeds
LS3 1AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

2.8k at £0.1Paul Alexander Lister
9.86%
Ordinary
2.8k at £0.1Penelope Anne Horne
9.86%
Ordinary
2.5k at £0.1Palan Settlements
8.96%
Ordinary
1.9k at £0.1David Newton
6.72%
Ordinary
1.5k at £0.1Andrew Tan
5.38%
Ordinary
1.5k at £0.1Arbroath Investments Inc.
5.38%
Ordinary
1.5k at £0.1Benjamin Simons
5.38%
Ordinary
1.1k at £0.1Glyn Hirsch
4.03%
Ordinary
6.1k at £0.1Adam Reynolds
21.95%
Ordinary
6.1k at £0.1Paul Andrew Peter Foulger
21.95%
Ordinary
150 at £0.1Ronald Edward Stirling
0.54%
Ordinary

Financials

Year2014
Net Worth£484,983
Cash£174,654
Current Liabilities£3,409

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 November 2017Final Gazette dissolved following liquidation (1 page)
24 November 2017Final Gazette dissolved following liquidation (1 page)
24 August 2017Return of final meeting in a members' voluntary winding up (12 pages)
24 August 2017Return of final meeting in a members' voluntary winding up (12 pages)
12 August 2016Registered office address changed from Suite E12 Joseph's Well Leeds LS3 1AB to Suite E12 Josephs Well Leeds LS3 1AB on 12 August 2016 (2 pages)
12 August 2016Registered office address changed from Suite E12 Joseph's Well Leeds LS3 1AB to Suite E12 Josephs Well Leeds LS3 1AB on 12 August 2016 (2 pages)
9 August 2016Declaration of solvency (3 pages)
9 August 2016Declaration of solvency (3 pages)
2 August 2016Registered office address changed from Brandon House Manor Road Sandford St. Martin Chipping Norton OX7 7AG England to Suite E12 Joseph's Well Leeds LS3 1AB on 2 August 2016 (2 pages)
2 August 2016Registered office address changed from Brandon House Manor Road Sandford St. Martin Chipping Norton OX7 7AG England to Suite E12 Joseph's Well Leeds LS3 1AB on 2 August 2016 (2 pages)
28 July 2016Appointment of a voluntary liquidator (1 page)
28 July 2016Appointment of a voluntary liquidator (1 page)
28 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-27
(1 page)
28 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-27
(1 page)
23 May 2016Registered office address changed from C/O Paul Foulger, Ekf Diagnostics Russell House Molesey Road Walton-on-Thames Surrey KT12 3PE to Brandon House Manor Road Sandford St. Martin Chipping Norton OX7 7AG on 23 May 2016 (1 page)
23 May 2016Registered office address changed from C/O Paul Foulger, Ekf Diagnostics Russell House Molesey Road Walton-on-Thames Surrey KT12 3PE to Brandon House Manor Road Sandford St. Martin Chipping Norton OX7 7AG on 23 May 2016 (1 page)
25 January 2016Termination of appointment of Graham Leonard Chambers as a director on 25 January 2016 (1 page)
25 January 2016Termination of appointment of Graham Leonard Chambers as a director on 25 January 2016 (1 page)
25 November 2015Previous accounting period extended from 28 February 2015 to 31 August 2015 (1 page)
25 November 2015Previous accounting period extended from 28 February 2015 to 31 August 2015 (1 page)
5 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2,790
(7 pages)
5 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2,790
(7 pages)
25 June 2015Registered office address changed from C/O Paul Foulger 4 Lombard Street London EC3V 9HD to C/O Paul Foulger, Ekf Diagnostics Russell House Molesey Road Walton-on-Thames Surrey KT12 3PE on 25 June 2015 (1 page)
25 June 2015Registered office address changed from C/O Paul Foulger 4 Lombard Street London EC3V 9HD to C/O Paul Foulger, Ekf Diagnostics Russell House Molesey Road Walton-on-Thames Surrey KT12 3PE on 25 June 2015 (1 page)
12 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 2,790
(7 pages)
12 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 2,790
(7 pages)
7 August 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
7 August 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
7 February 2014Registered office address changed from C/O Paul Foulger 4 1 Lombard Street London EC3V 9HD England on 7 February 2014 (1 page)
7 February 2014Registered office address changed from C/O Paul Foulger 4 1 Lombard Street London EC3V 9HD England on 7 February 2014 (1 page)
7 February 2014Registered office address changed from C/O Paul Foulger 4 1 Lombard Street London EC3V 9HD England on 7 February 2014 (1 page)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
2 October 2013Registered office address changed from 14 Kinnerton Place South London SW1X 8EH on 2 October 2013 (1 page)
2 October 2013Registered office address changed from 14 Kinnerton Place South London SW1X 8EH on 2 October 2013 (1 page)
2 October 2013Registered office address changed from 14 Kinnerton Place South London SW1X 8EH on 2 October 2013 (1 page)
29 September 2013Secretary's details changed for Mr Paul Andrew Peter Foulger on 1 August 2013 (2 pages)
29 September 2013Director's details changed for Mr Paul Andrew Peter Foulger on 1 August 2013 (2 pages)
29 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 2,790
(7 pages)
29 September 2013Secretary's details changed for Mr Paul Andrew Peter Foulger on 1 August 2013 (2 pages)
29 September 2013Director's details changed for Mr Paul Andrew Peter Foulger on 1 August 2013 (2 pages)
29 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 2,790
(7 pages)
29 September 2013Secretary's details changed for Mr Paul Andrew Peter Foulger on 1 August 2013 (2 pages)
4 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (7 pages)
4 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (7 pages)
30 May 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
30 May 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
3 January 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 2,790
(4 pages)
3 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 January 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 2,790
(4 pages)
3 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivided into 10000000 ord shares of 10P 08/07/2011
(1 page)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
12 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (7 pages)
12 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (7 pages)
26 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
26 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
16 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (7 pages)
16 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (7 pages)
25 October 2009Group of companies' accounts made up to 28 February 2009 (20 pages)
25 October 2009Group of companies' accounts made up to 28 February 2009 (20 pages)
17 September 2009Return made up to 15/09/09; full list of members (7 pages)
17 September 2009Return made up to 15/09/09; full list of members (7 pages)
9 September 2009Appointment terminated director oliver vaughan (1 page)
9 September 2009Appointment terminated director oliver vaughan (1 page)
21 November 2008Group of companies' accounts made up to 29 February 2008 (27 pages)
21 November 2008Group of companies' accounts made up to 29 February 2008 (27 pages)
25 September 2008Return made up to 15/09/08; full list of members (7 pages)
25 September 2008Director's change of particulars / adam reynolds / 01/09/2008 (2 pages)
25 September 2008Return made up to 15/09/08; full list of members (7 pages)
25 September 2008Director's change of particulars / adam reynolds / 01/09/2008 (2 pages)
22 April 2008Location of register of members (non legible) (1 page)
22 April 2008Location of register of members (non legible) (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
7 November 2007Ad 31/10/07--------- £ si [email protected]=75 £ ic 1100/1175 (2 pages)
7 November 2007Ad 31/10/07--------- £ si [email protected]=25 £ ic 1175/1200 (2 pages)
7 November 2007Ad 31/10/07--------- £ si [email protected]=75 £ ic 1100/1175 (2 pages)
7 November 2007Ad 31/10/07--------- £ si [email protected]=25 £ ic 1175/1200 (2 pages)
19 October 2007Ad 10/10/07--------- £ si [email protected]=25 £ ic 1075/1100 (2 pages)
19 October 2007Ad 10/10/07--------- £ si [email protected]=25 £ ic 1075/1100 (2 pages)
19 October 2007Ad 10/10/07--------- £ si [email protected]=75 £ ic 1000/1075 (2 pages)
19 October 2007Ad 10/10/07--------- £ si [email protected]=75 £ ic 1000/1075 (2 pages)
18 October 2007Group of companies' accounts made up to 28 February 2007 (20 pages)
18 October 2007Group of companies' accounts made up to 28 February 2007 (20 pages)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Return made up to 15/09/07; full list of members (4 pages)
16 October 2007Return made up to 15/09/07; full list of members (4 pages)
16 October 2007Director's particulars changed (1 page)
19 December 2006Memorandum and Articles of Association (12 pages)
19 December 2006Ad 20/11/06--------- £ si [email protected]=500 £ ic 6000/6500 (2 pages)
19 December 2006Resolutions
  • RES13 ‐ Sub div of shares 20/11/06
(1 page)
19 December 2006Ad 20/11/06--------- £ si 5000@1=5000 £ ic 1000/6000 (3 pages)
19 December 2006Ad 20/11/06--------- £ si [email protected]=500 £ ic 6000/6500 (2 pages)
19 December 2006Ad 20/11/06--------- £ si 5000@1=5000 £ ic 1000/6000 (3 pages)
19 December 2006Memorandum and Articles of Association (12 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
8 November 2006Return made up to 15/09/06; full list of members (9 pages)
8 November 2006Return made up to 15/09/06; full list of members (9 pages)
10 July 2006Group of companies' accounts made up to 28 February 2006 (20 pages)
10 July 2006Group of companies' accounts made up to 28 February 2006 (20 pages)
28 April 2006Ad 05/11/04--------- £ si 473@1 (2 pages)
28 April 2006Ad 05/11/04--------- £ si 473@1 (2 pages)
19 January 2006Accounting reference date extended from 30/09/05 to 28/02/06 (1 page)
19 January 2006Accounting reference date extended from 30/09/05 to 28/02/06 (1 page)
30 November 2005Ad 05/11/04--------- £ si 100@1 (2 pages)
30 November 2005Ad 05/11/04--------- £ si 100@1 (2 pages)
19 October 2005Return made up to 15/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2005Return made up to 15/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2005Registered office changed on 14/04/05 from: 44 southampton buildings london WC2A 1AP (1 page)
14 April 2005Registered office changed on 14/04/05 from: 44 southampton buildings london WC2A 1AP (1 page)
2 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 February 2005Nc inc already adjusted 17/12/04 (1 page)
2 February 2005Nc inc already adjusted 17/12/04 (1 page)
23 November 2004Ad 05/11/04--------- £ si 475@1=475 £ ic 327/802 (2 pages)
23 November 2004Ad 05/11/04--------- £ si 125@1=125 £ ic 202/327 (2 pages)
23 November 2004Ad 05/11/04--------- £ si 125@1=125 £ ic 77/202 (2 pages)
23 November 2004Ad 05/11/04--------- £ si 100@1=100 £ ic 802/902 (2 pages)
23 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 November 2004Ad 05/11/04--------- £ si 75@1=75 £ ic 2/77 (2 pages)
23 November 2004Ad 05/11/04--------- £ si 475@1=475 £ ic 327/802 (2 pages)
23 November 2004Ad 05/11/04--------- £ si 125@1=125 £ ic 202/327 (2 pages)
23 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 November 2004Ad 05/11/04--------- £ si 125@1=125 £ ic 77/202 (2 pages)
23 November 2004Ad 05/11/04--------- £ si 100@1=100 £ ic 802/902 (2 pages)
23 November 2004Ad 05/11/04--------- £ si 75@1=75 £ ic 2/77 (2 pages)
12 November 2004New director appointed (2 pages)
12 November 2004New secretary appointed;new director appointed (2 pages)
12 November 2004New secretary appointed;new director appointed (2 pages)
12 November 2004New director appointed (2 pages)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Secretary resigned (1 page)
3 November 2004Secretary resigned (1 page)
3 November 2004Registered office changed on 03/11/04 from: 2ND floor 7 leonard street london EC2A 4AQ (1 page)
3 November 2004Registered office changed on 03/11/04 from: 2ND floor 7 leonard street london EC2A 4AQ (1 page)
15 September 2004Incorporation (14 pages)
15 September 2004Incorporation (14 pages)