Dissolved
Dissolved 2017-06-22
Company Information for BOATY LIMITED
TAVISTOCK HOUSE SOUTH, LONDON, WC1H 9LG,
|
Company Registration Number
04366258
Private Limited Company
Dissolved Dissolved 2017-06-22 |
Company Name | ||
---|---|---|
BOATY LIMITED | ||
Legal Registered Office | ||
TAVISTOCK HOUSE SOUTH LONDON WC1H 9LG Other companies in WC1H | ||
Previous Names | ||
|
Company Number | 04366258 | |
---|---|---|
Date formed | 2002-02-04 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2004-10-31 | |
Date Dissolved | 2017-06-22 | |
Type of accounts | 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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BOATY BITS LTD | 8 SECOND CROSS ROAD TWICKENHAM TW2 5RF | Active | Company formed on the 2021-05-07 | |
Boaty Boaty Solutions Limited | Unknown | Company formed on the 2020-06-05 | ||
BOATY BOATYARD PTE. LTD. | CANTONMENT CLOSE Singapore 080018 | Active | Company formed on the 2020-12-28 | |
BOATY CALL MOBILE DETAILING LLC | 1911 PULLIN RD PORT ARANSAS TX 78373 | Active | Company formed on the 2024-03-13 | |
BOATY COMPANY LIMITED | Active | Company formed on the 1986-10-28 | ||
BOATY ENGINEERING SERVICES LIMITED | 207 KNUTSFORD ROAD, GRAPPENHALL WARRINGTON CHESHIRE WA4 2QL | Active | Company formed on the 2008-02-06 | |
BOATY LIMITED | 29/14, VINCENTI BULDINGS, STRAIT STREET VALLETTA | Unknown | ||
BOATY MCBOATFACE LIMITED | 42 STATION ROAD PENGE LONDON SE20 7BJ | Active - Proposal to Strike off | Company formed on the 2016-05-13 | |
BOATY MCBOATFACE LEISURE LTD | KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX | Active - Proposal to Strike off | Company formed on the 2019-01-29 | |
BOATY MCBOATHOUSE PTY LTD | Active | Company formed on the 2019-07-26 | ||
BOATY MCBOATFACE LLC | 104 CLARA ROSE CT AUSTIN TX 78717 | Forfeited | Company formed on the 2019-09-30 | |
BOATY MCBOATFACE PTY LIMITED | Active | Company formed on the 2020-08-17 | ||
BOATY MCBOATY LIMITED | 2 Cuth Avallon Truro TR1 2JH | Active - Proposal to Strike off | Company formed on the 2020-09-24 | |
BOATY MCBOATFACE LLC | 306 N COMMERCIAL ST STE 101 BELLINGHAM WA 982254012 | Active | Company formed on the 2019-06-27 | |
Boaty McBoat, LLC | 1295 Sunset Dr Tabernash CO 80478 | Good Standing | Company formed on the 2022-09-20 | |
BOATY OKIE LLC | 11200 HARRY HINES BLVD STE 104 DALLAS TX 75229 | Active | Company formed on the 2020-12-22 | |
BOATY POOLING LTD | 71-75 SHELTON STREET COVENT GARDEN LONDON ENGLAND WC2H 9JQ | Dissolved | Company formed on the 2016-01-25 | |
BOATY, LLC | 2608 BARCELONA DRIVE FORT LAUDERDALE FL 33331 | Active | Company formed on the 2015-12-09 | |
BOATY'S BOXERS INC. | 14200 NE 16 AVE MIAMI FL 33161 | Inactive | Company formed on the 2000-10-11 | |
BOATY'S COFFEE, LLC | 7014 13TH AVENUE, SUITE 202 NEW YORK BROOKLYN NEW YORK 11228 | Active | Company formed on the 2016-02-16 |
Officer | Role | Date Appointed |
---|---|---|
CONRAD WILLIAM BIRCH |
||
CONRAD WILLIAM BIRCH |
||
KARYN JOY BIRCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LATIN QUARTER LIMITED | Company Secretary | 1996-11-13 | CURRENT | 1996-10-25 | Active | |
TWO DAUGHTERS OF GREENWICH LTD | Director | 2017-06-15 | CURRENT | 2017-06-15 | Active | |
ROARRALLIES LTD | Director | 2016-03-11 | CURRENT | 2016-03-11 | Dissolved 2017-08-08 | |
WHITE BIRD LIMITED | Director | 2012-04-19 | CURRENT | 2012-03-27 | Dissolved 2014-08-05 | |
THE HEDGLEY MEWS MANAGEMENT COMPANY LIMITED | Director | 2010-05-07 | CURRENT | 2010-05-07 | Dissolved 2013-09-03 | |
ROARR LTD | Director | 2008-06-05 | CURRENT | 2008-06-05 | Active | |
LATIN QUARTER (PENSHURST) LIMITED | Director | 2004-09-06 | CURRENT | 2004-09-06 | Dissolved 2015-02-10 | |
LATIN QUARTER LIMITED | Director | 1996-11-13 | CURRENT | 1996-10-25 | Active | |
W.J. BIRCH PROPERTIES LIMITED | Director | 1991-10-11 | CURRENT | 1966-02-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
287 | REGISTERED OFFICE CHANGED ON 22/05/06 FROM: 4A KING STREET STANFORD LE HOPE ESSEX SS17 0HL | |
4.31 | APPOINTMENT OF LIQUIDATOR | |
COCOMP | COURT ORDER TO COMPULSORY WIND UP | |
COCOMP | COURT ORDER TO COMPULSORY WIND UP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED LATIN QUARTER (E16) LIMITED CERTIFICATE ISSUED ON 03/05/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
287 | REGISTERED OFFICE CHANGED ON 11/03/03 FROM: 8A LONDON ROAD GRAYS ESSEX RM17 5XY | |
363s | RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/10/02 | |
88(2)R | AD 08/02/02--------- £ SI 999@1=999 £ IC 1/1000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-01-31 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SECOND LEGAL CHARGE | Outstanding | WOLSEY SECURITIES LIMITED | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as BOATY LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BOATY LIMITED | Event Date | 2017-01-26 |
In the County Court at Southend case number 11 Principal Trading Address: Randalls, Penshurst Road, Penshurst, Kent TN11 8HZ Notice is hereby given that the Liquidator has summoned a final meeting of the Companys creditors under Section 146 of the Insolvency Act 1986 for the purpose of receiving the Liquidators report of the winding-up and to determine whether the Liquidator should be given his release. The meeting will be held at Griffins, Tavistock House South, London, WC1H 9LG on 8 March 2017 at 10.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at Griffins, Tavistock House South, London, WC1H 9LG by no later than 12.00 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 4 May 2006. Office Holder details: Stephen Hunt (IP No 9183) of Griffins, Tavistock House South, London, WC1H 9LG. For further details contact: Stephen Hunt, Tel: 020 7554 9600. Alternative contact: E-mail: mohammed.khan@griffins.net. Ag EF102890 | |||
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. |