Company NameBoutique Properties Limited
Company StatusDissolved
Company Number05801326
CategoryPrivate Limited Company
Incorporation Date29 April 2006(18 years ago)
Dissolution Date2 May 2018 (5 years, 12 months ago)
Previous NameHarrowell Shaftoe (No. 125) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameDr Kay Schofield
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2006(1 month, 1 week after company formation)
Appointment Duration11 years, 11 months (closed 02 May 2018)
RoleExecutive Manager Environment
Country of ResidenceEngland
Correspondence AddressBurton Lodge 53 Burton Stone Lane
York
North Yorkshire
YO30 6BT
Secretary NameDavid Brian Patmore
NationalityBritish
StatusClosed
Appointed24 July 2006(2 months, 3 weeks after company formation)
Appointment Duration11 years, 9 months (closed 02 May 2018)
RoleCompany Director
Correspondence AddressBurton Lodge 53 Burton Stone Lane
York
North Yorkshire
YO30 6BT
Director NameJessica Penelope Roberts
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2006(same day as company formation)
RoleSolicitor
Correspondence Address178 Bishopthorpe Road
York
North Yorkshire
YO23 1LF
Secretary NameMr James Philip Lewis Ogden
NationalityBritish
StatusResigned
Appointed29 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
Forge Close
Melbourne
East Riding Of Yorkshire
YO42 4QS

Location

Registered AddressWestminster Business Centre
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dr Kay Schofield
100.00%
Ordinary

Financials

Year2014
Net Worth-£76,884
Current Liabilities£381,957

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

23 January 2007Delivered on: 27 January 2007
Persons entitled: Beverley Building Society

Classification: Mortgage
Secured details: £300,000 due or to become due from the company to.
Particulars: Linden lodge hotel, 4/6 nunthorpe avenue york north yorkshire.
Outstanding

Filing History

17 March 2017Registered office address changed from Burton Lodge 53 Burton Stone Lane York North Yorkshire YO30 6BT to Westminster Business Centre Nether Poppleton York YO26 6RB on 17 March 2017 (2 pages)
14 March 2017Declaration of solvency (3 pages)
14 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-01
(1 page)
14 March 2017Appointment of a voluntary liquidator (1 page)
6 February 2017Satisfaction of charge 1 in full (1 page)
22 September 2016Micro company accounts made up to 31 March 2016 (4 pages)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(4 pages)
27 October 2015Micro company accounts made up to 31 March 2015 (6 pages)
5 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
29 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
30 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
1 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
3 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
28 May 2010Director's details changed for Dr Kay Schofield on 29 April 2010 (2 pages)
28 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 May 2009Secretary's change of particulars / david patmore / 21/11/2008 (1 page)
27 May 2009Director's change of particulars / kay schofield / 21/11/2008 (1 page)
27 May 2009Return made up to 29/04/09; full list of members (3 pages)
14 May 2009Registered office changed on 14/05/2009 from harrowell shaftoe moorgate house clifton moorgate york YO30 4WY (1 page)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
19 January 2009Appointment terminated secretary james lewis ogden (1 page)
13 May 2008Secretary's change of particulars / david patmore / 13/03/2008 (1 page)
13 May 2008Director's change of particulars / kay schofield / 13/03/2008 (1 page)
13 May 2008Return made up to 29/04/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 May 2007Secretary's particulars changed (1 page)
18 May 2007Return made up to 29/04/07; full list of members (2 pages)
18 May 2007Director's particulars changed (1 page)
1 February 2007New director appointed (2 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
19 October 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
17 August 2006New secretary appointed (2 pages)
15 June 2006Director resigned (1 page)
15 June 2006New director appointed (2 pages)
14 June 2006Company name changed harrowell shaftoe (no. 125) limi ted\certificate issued on 14/06/06 (2 pages)
29 April 2006Incorporation (21 pages)