Administrative Receiver
Company Information for BOYLAND JOINERY LIMITED
3 FIELD COURT, GRAY'S INN, GRAY'S INN, LONDON, WC1R 5EF,
|
Company Registration Number
00698872
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
BOYLAND JOINERY LIMITED | ||
Legal Registered Office | ||
3 FIELD COURT GRAY'S INN GRAY'S INN LONDON WC1R 5EF Other companies in BH23 | ||
Previous Names | ||
|
Company Number | 00698872 | |
---|---|---|
Company ID Number | 00698872 | |
Date formed | 1961-07-20 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 2015-01-31 | |
Account next due | 2016-10-31 | |
Latest return | 2016-02-20 | |
Return next due | 2017-03-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:24:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CLIFFORD THRUMBLE |
||
CLIFFORD THRUMBLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SEAN GRANGER |
Director | ||
CHRISTOPHER JAMES KEIR |
Company Secretary | ||
CHRISTOPHER JAMES KEIR |
Director | ||
COLIN EDWARD MAPSTONE |
Director | ||
PETER LEONARD BRENT BOYLAND |
Company Secretary | ||
PETER LEONARD BRENT BOYLAND |
Director | ||
MURIEL MARY BOYLAND |
Director | ||
LEONARD SAMUEL BOYLAND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRN-NRG LTD | Company Secretary | 2009-09-08 | CURRENT | 2009-09-08 | Dissolved 2014-02-18 | |
HOME ENERGY SOLUTIONS UK LTD | Company Secretary | 2009-03-21 | CURRENT | 2009-03-21 | Dissolved 2014-06-03 | |
TRADE WINDOWS & DOORS (SOUTHERN) LIMITED | Director | 2016-10-11 | CURRENT | 2016-10-11 | Active | |
BOYLAND WINDOWS LTD | Director | 2011-01-24 | CURRENT | 2011-01-24 | Active | |
GRN-NRG LTD | Director | 2009-09-08 | CURRENT | 2009-09-08 | Dissolved 2014-02-18 | |
HOME ENERGY SOLUTIONS UK LTD | Director | 2009-03-21 | CURRENT | 2009-03-21 | Dissolved 2014-06-03 |
Date | Document Type | Document Description |
---|---|---|
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
AM02 | NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2016 FROM STONY LANE CHRISTCHURCH DORSET BH23 1EZ | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 29/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/02/16 FULL LIST | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/02/15 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/02/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN GRANGER | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 20/02/13 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/02/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/02/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD THRUMBLE / 20/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN GRANGER / 20/02/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SEAN GRANGER / 20/02/2009 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
288a | SECRETARY APPOINTED CLIFFORD THRUMBLE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08 | |
288a | DIRECTOR APPOINTED SEAN GRANGER | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTOPHER KEIR | |
363a | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED BOYLAND (JOINERY) LIMITED CERTIFICATE ISSUED ON 04/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/02/02 FROM: UNIT 14 ALDER HILLS PARK ALDER HILLS POOLE DORSET BH12 4AR | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/01/02 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
287 | REGISTERED OFFICE CHANGED ON 18/12/00 FROM: BOYLAND HOUSE, 869/873, RINGWOOD ROAD, WEST HOWE, BOURNEMOUTH BH11 8LP | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 20/02/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/97 | |
288b | DIRECTOR RESIGNED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1006027 | Active | Licenced property: STONY LANE BOYLAND JOINERY LTD CHRISTCHURCH GB BH23 1EZ. Correspondance address: STONY LANE CHRISTCHURCH GB BH23 1EZ |
Meetings of Creditors | 2016-12-19 |
Appointment of Administrators | 2016-10-28 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2012-02-01 | £ 208,999 |
---|---|---|
Creditors Due Within One Year | 2012-02-01 | £ 675,570 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOYLAND JOINERY LIMITED
Called Up Share Capital | 2012-02-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 2,944 |
Current Assets | 2012-02-01 | £ 591,089 |
Debtors | 2012-02-01 | £ 203,325 |
Stocks Inventory | 2012-02-01 | £ 384,820 |
Tangible Fixed Assets | 2012-02-01 | £ 310,374 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (16230 - Manufacture of other builders' carpentry and joinery) as BOYLAND JOINERY LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | BOYLAND JOINERY LIMITED | Event Date | 2016-10-24 |
In the High Court case number 6569 William Antony Batty and Stephen John Evans , Joint Administrators , (IP Nos 8111 and 8759 ), Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF , Telephone: 020 7831 1234 , Fax: 020 7430 2727. Email: office@antonybatty.com. Office contact: Sheniz Bayram : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BOYLAND JOINERY LIMITED | Event Date | 2016-10-24 |
In the High Court case number 6569 CR-2016-6569 Notice is hereby given by Stephen John Evans and William Antony Batty that a meeting of creditors of Boyland Joinery Limited is to be held at 3 Field Court on 23 December 2016 at 11.00 am The meeting is: (1) an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 (the schedule) The meeting will also consider a resolution for the approval of the Joint Administrators pre-appointment fees and disbursements. A proxy form is available which should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 1200 hours on the business day before the day fixed for the meeting, details in writing of your claim. A copy of the proposals can be requested from the Joint Administrators office. Stephen John Evans and William Antony Batty (Insolvency Practitioner Numbers: 8759 and 8111 ), Joint Administrators : Date of appointment: 24 October 2016 : Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF . Telephone: 020 7831 1234 , Fax: 020 7430 2727 Email: office@antonybatty.com : Office contact: Sheniz Bayram | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |