Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOLTBRIDGE LTD
Company Information for

BOLTBRIDGE LTD

STERLING FORD CENTURION COURT, 83 CAMP ROAD, ST ALBANS, HERTS, AL1 5JN,
Company Registration Number
05293166
Private Limited Company
Liquidation

Company Overview

About Boltbridge Ltd
BOLTBRIDGE LTD was founded on 2004-11-22 and has its registered office in St Albans. The organisation's status is listed as "Liquidation". Boltbridge Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BOLTBRIDGE LTD
 
Legal Registered Office
STERLING FORD CENTURION COURT
83 CAMP ROAD
ST ALBANS
HERTS
AL1 5JN
Other companies in E4
 
Filing Information
Company Number 05293166
Company ID Number 05293166
Date formed 2004-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2014
Account next due 31/08/2016
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts SMALL
Last Datalog update: 2019-09-05 05:45:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOLTBRIDGE LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AP OSBORNE CONSULTING LIMITED   BESIRA LIMITED   BODY DUBOIS LIMITED   CATHERINE MARKS LTD   EMAAD LTD   FERNTREE GULLY LTD   KYRIE LTD   OAKGLEN LIMITED   OHURAI LTD   PRIMETAX LIMITED   PUR SANG LIMITED   RFW RUTHERFORDS LIMITED   SIRONEN LIMITED   STERLING FORD PARTNERSHIP LIMITED   TEMPLETREE FINANCE LIMITED   VG10 CONSULTING LTD
Is this data useful to you?
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.

Company Officers of BOLTBRIDGE LTD

Current Directors
Officer Role Date Appointed
MORNINGTON SECRETARIES LIMITED
Company Secretary 2004-12-20
ALEXANDER BARD
Director 2011-12-01
MICHAEL HOWARD GOLDSTEIN
Director 2016-03-14
STARPROP LLP
Director 2005-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
FARONCELL LIMITED
Director 2004-12-20 2005-05-16
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-11-22 2004-12-14
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-11-22 2004-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MORNINGTON SECRETARIES LIMITED PRIMROSE CONSTRUCTION LIMITED Company Secretary 2005-08-19 CURRENT 2005-08-19 Active
MORNINGTON SECRETARIES LIMITED CITYMAIN INVESTMENTS LTD Company Secretary 2005-07-21 CURRENT 1999-03-05 Liquidation
MORNINGTON SECRETARIES LIMITED POP-UPS LIMITED Company Secretary 2005-07-04 CURRENT 2005-07-04 Active
MORNINGTON SECRETARIES LIMITED POP-UP TOWERS LIMITED Company Secretary 2005-07-04 CURRENT 2005-07-04 Active
MORNINGTON SECRETARIES LIMITED STORMCLIFF LTD Company Secretary 2005-03-01 CURRENT 1998-02-05 Liquidation
MORNINGTON SECRETARIES LIMITED MORSTON INVESTMENTS LIMITED Company Secretary 2005-03-01 CURRENT 1973-08-09 Active
MORNINGTON SECRETARIES LIMITED MARLTREND PROPERTIES LIMITED Company Secretary 2004-04-22 CURRENT 1998-02-03 Liquidation
MORNINGTON SECRETARIES LIMITED 21ST CENTURY VILLAS LIMITED Company Secretary 2003-05-21 CURRENT 1995-07-13 Liquidation
MORNINGTON SECRETARIES LIMITED LOTHBURY INVESTMENTS LTD Company Secretary 2003-04-28 CURRENT 2003-04-14 Active - Proposal to Strike off
MORNINGTON SECRETARIES LIMITED RAVENWARD LTD Company Secretary 2003-04-28 CURRENT 2003-03-24 Liquidation
MORNINGTON SECRETARIES LIMITED D & R PROPERTIES LIMITED Company Secretary 2003-04-16 CURRENT 1996-12-11 Active
MORNINGTON SECRETARIES LIMITED LOTHBURY CORPORATION LTD Company Secretary 2003-03-14 CURRENT 2003-01-17 Active - Proposal to Strike off
MORNINGTON SECRETARIES LIMITED DECO PROPERTIES LIMITED Company Secretary 2003-02-28 CURRENT 1997-02-13 Active
MORNINGTON SECRETARIES LIMITED STORE PR LIMITED Company Secretary 2002-09-23 CURRENT 2001-09-26 Active
MORNINGTON SECRETARIES LIMITED STOCKSHIELD LTD Company Secretary 2002-08-09 CURRENT 2002-07-29 Active
MORNINGTON SECRETARIES LIMITED BRITANNIA CENTRAL LIMITED Company Secretary 2002-07-25 CURRENT 1958-10-28 Liquidation
MORNINGTON SECRETARIES LIMITED NORTHARD LTD Company Secretary 2002-07-11 CURRENT 2002-07-03 Active
MORNINGTON SECRETARIES LIMITED DESCRIPTION LTD Company Secretary 2002-03-18 CURRENT 2001-05-08 Liquidation
MORNINGTON SECRETARIES LIMITED TIGERWATER LIMITED Company Secretary 2001-11-28 CURRENT 2000-12-08 Liquidation
MORNINGTON SECRETARIES LIMITED SOLHURST LIMITED Company Secretary 2001-09-28 CURRENT 2001-05-10 Liquidation
MORNINGTON SECRETARIES LIMITED FARONCELL LIMITED Company Secretary 2000-10-16 CURRENT 1978-03-21 Active
MORNINGTON SECRETARIES LIMITED BRITANNIA EAST LIMITED Company Secretary 2000-10-12 CURRENT 2000-04-03 Liquidation
MORNINGTON SECRETARIES LIMITED STOVEDALE LIMITED Company Secretary 2000-05-16 CURRENT 1993-03-29 Liquidation
MORNINGTON SECRETARIES LIMITED MAZEHEAD LIMITED Company Secretary 2000-05-16 CURRENT 1974-01-02 Liquidation
MORNINGTON SECRETARIES LIMITED LAWNPOND LIMITED Company Secretary 2000-05-16 CURRENT 1966-08-04 Liquidation
MORNINGTON SECRETARIES LIMITED DYNAMO DEVELOPMENTS LTD Company Secretary 2000-05-16 CURRENT 1999-03-18 Liquidation
MORNINGTON SECRETARIES LIMITED WORSHIP HOUSE ESTATES LIMITED Company Secretary 2000-05-16 CURRENT 1983-05-11 Liquidation
MORNINGTON SECRETARIES LIMITED VALESTAN PROPERTIES LIMITED Company Secretary 2000-05-16 CURRENT 1971-01-08 Liquidation
MORNINGTON SECRETARIES LIMITED ALL DAY ADVERTISING LTD Company Secretary 2000-05-16 CURRENT 1998-10-30 Liquidation
MORNINGTON SECRETARIES LIMITED ROSSINGTON LTD Company Secretary 2000-05-16 CURRENT 1998-11-06 Liquidation
MORNINGTON SECRETARIES LIMITED EAGLEWALL PROPERTIES LTD Company Secretary 2000-05-16 CURRENT 1999-03-18 Liquidation
MORNINGTON SECRETARIES LIMITED SHOREDITCH HOTEL LTD Company Secretary 2000-05-10 CURRENT 2000-05-09 Active
MORNINGTON SECRETARIES LIMITED GLOBECASTLE LIMITED Company Secretary 2000-05-08 CURRENT 1971-12-30 Liquidation
MORNINGTON SECRETARIES LIMITED BRITANNIA CITY DEVELOPMENTS LTD Company Secretary 2000-03-15 CURRENT 1998-05-18 Liquidation
MORNINGTON SECRETARIES LIMITED SAVOYLANE LTD Company Secretary 1999-09-27 CURRENT 1999-09-17 Active
MORNINGTON SECRETARIES LIMITED WOODRIDGES LIMITED Company Secretary 1999-08-06 CURRENT 1996-08-05 Liquidation
MORNINGTON SECRETARIES LIMITED BREANSTAR LIMITED Company Secretary 1999-03-22 CURRENT 1976-11-12 Liquidation
MORNINGTON SECRETARIES LIMITED BES PROPERTIES LIMITED Company Secretary 1999-03-22 CURRENT 1983-05-11 Active
MORNINGTON SECRETARIES LIMITED GURNEY HOUSE SECURITIES LIMITED Company Secretary 1999-03-22 CURRENT 1973-08-24 Liquidation
ALEXANDER BARD CROWN PLACE (EC2) LIMITED Director 2013-09-13 CURRENT 2013-09-13 Liquidation
ALEXANDER BARD NEWHAVEN NORTHSIDE LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active
ALEXANDER BARD NEWHAVEN (LONDON) LIMITED Director 2012-07-24 CURRENT 2012-07-24 Active
ALEXANDER BARD ATKINSON REAL ESTATE NO. 1 LIMITED Director 2012-07-13 CURRENT 2011-04-01 Liquidation
ALEXANDER BARD EAST TWO DEVELOPMENTS LTD Director 2012-03-30 CURRENT 2012-03-30 Liquidation
ALEXANDER BARD ATKINSON REAL ESTATE NO. 3 LIMITED Director 2011-06-27 CURRENT 2011-04-01 Liquidation
ALEXANDER BARD ATKINSON REAL ESTATE NO. 2 LIMITED Director 2011-06-27 CURRENT 2011-04-01 Liquidation
ALEXANDER BARD ATKINSON REAL ESTATE NO. 4 LIMITED Director 2011-06-27 CURRENT 2011-04-01 Liquidation
ALEXANDER BARD PLOUGH YARD DEVELOPMENTS LTD Director 2011-06-10 CURRENT 2011-06-10 Liquidation
ALEXANDER BARD MAX BARNEY (EC2) LIMITED Director 2010-10-15 CURRENT 2010-10-15 Liquidation
ALEXANDER BARD TETRONICS HOLDINGS LIMITED Director 2004-06-30 CURRENT 2004-06-17 Liquidation
ALEXANDER BARD INVESTSELECT PUBLIC LIMITED COMPANY Director 2004-06-01 CURRENT 2004-02-23 Active - Proposal to Strike off
ALEXANDER BARD DESCRIPTION LTD Director 2002-03-18 CURRENT 2001-05-08 Liquidation
ALEXANDER BARD SOLHURST LIMITED Director 2001-09-28 CURRENT 2001-05-10 Liquidation
ALEXANDER BARD ALL DAY ADVERTISING LTD Director 1999-05-20 CURRENT 1998-10-30 Liquidation
MICHAEL HOWARD GOLDSTEIN THURLEIGH DEVELOPMENTS LIMITED Director 2016-12-22 CURRENT 2011-07-13 Liquidation
MICHAEL HOWARD GOLDSTEIN STORMCLIFF RESIDENTIAL LIMITED Director 2016-11-17 CURRENT 2010-10-14 Liquidation
MICHAEL HOWARD GOLDSTEIN STORMCLIFF (KR) LIMITED Director 2016-11-17 CURRENT 2011-09-02 Liquidation
MICHAEL HOWARD GOLDSTEIN ACTON STREET LIMITED Director 2016-03-14 CURRENT 2010-04-30 Liquidation
MICHAEL HOWARD GOLDSTEIN CAMBERWELL ROAD LIMITED Director 2016-03-14 CURRENT 2010-05-11 Liquidation
MICHAEL HOWARD GOLDSTEIN MAX BARNEY (EC2) LIMITED Director 2016-03-14 CURRENT 2010-10-15 Liquidation
MICHAEL HOWARD GOLDSTEIN STANVALE PROPERTIES LIMITED Director 2016-03-14 CURRENT 2012-06-07 Liquidation
MICHAEL HOWARD GOLDSTEIN 21ST CENTURY VILLAS LIMITED Director 2016-03-14 CURRENT 1995-07-13 Liquidation
MICHAEL HOWARD GOLDSTEIN PEAR PLACE PROPERTIES LTD Director 2016-03-14 CURRENT 2011-09-27 Liquidation
MICHAEL HOWARD GOLDSTEIN EAST TWO DEVELOPMENTS LTD Director 2016-03-14 CURRENT 2012-03-30 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-26LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-07-11LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/05/2017:LIQ. CASE NO.1
2016-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052931660003
2016-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052931660002
2016-06-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-06-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 43 MORNINGTON ROAD CHINGFORD LONDON E4 7DT
2016-05-24RES12VARYING SHARE RIGHTS AND NAMES
2016-05-24RES01ADOPT ARTICLES 05/05/2016
2016-05-24RES01ADOPT ARTICLES 05/05/2016
2016-05-234.70DECLARATION OF SOLVENCY
2016-05-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-23LRESSPSPECIAL RESOLUTION TO WIND UP
2016-05-234.70DECLARATION OF SOLVENCY
2016-05-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-23LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-27RES13ARTICLE 9 WAIVED (PRE-EMPTION RIGHTS ON 4 ORD SHARES TRANSFER 04/04/2016
2016-03-23AP01DIRECTOR APPOINTED MR MICHAEL HOWARD GOLDSTEIN
2016-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 052931660003
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 4
2015-12-29AR0122/11/15 FULL LIST
2015-10-30CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / STARPROP LLP / 03/12/2011
2015-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 4
2015-05-07SH0130/04/15 STATEMENT OF CAPITAL GBP 4
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-25AR0122/11/14 FULL LIST
2014-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13
2014-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 052931660002
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-02AR0122/11/13 FULL LIST
2013-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 052931660001
2013-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12
2012-12-03AR0122/11/12 FULL LIST
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER BARD / 10/09/2012
2012-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2011-12-05AP01DIRECTOR APPOINTED ALEXANDER BARD
2011-12-04AR0122/11/11 FULL LIST
2011-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2010-11-29AR0122/11/10 FULL LIST
2010-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2009-12-06AR0122/11/09 FULL LIST
2009-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2008-11-24363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-01-14363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-10-01AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-02-12363aRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-12-15287REGISTERED OFFICE CHANGED ON 15/12/06 FROM: 60 COPSE AVENUE WEST WICKHAM KENT CR4 9NR
2006-09-27AAFULL ACCOUNTS MADE UP TO 30/11/05
2005-11-28363aRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-06-01288aNEW DIRECTOR APPOINTED
2005-06-01288bDIRECTOR RESIGNED
2004-12-23288aNEW SECRETARY APPOINTED
2004-12-23288aNEW DIRECTOR APPOINTED
2004-12-14288bDIRECTOR RESIGNED
2004-12-14287REGISTERED OFFICE CHANGED ON 14/12/04 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2004-12-14288bSECRETARY RESIGNED
2004-11-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BOLTBRIDGE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-05-18
Fines / Sanctions
No fines or sanctions have been issued against BOLTBRIDGE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2014-06-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2013-09-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30

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 BOLTBRIDGE LTD

Intangible Assets
Patents
We have not found any records of BOLTBRIDGE LTD registering or being granted any patents
Domain Names

BOLTBRIDGE LTD owns 1 domain names.

boltbridge.co.uk  

Trademarks
We have not found any records of BOLTBRIDGE LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT SECURITY DEPOSIT DEED ABS LONDON LIMITED 2008-07-30 Outstanding
LEASE FIORA LIMITED 2013-03-02 Outstanding
RENT SECURITY DEPOSIT DEED SQUINT LIMITED 2008-04-17 Outstanding

We have found 3 mortgage charges which are owed to BOLTBRIDGE LTD

Income
Government Income
We have not found government income sources for BOLTBRIDGE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BOLTBRIDGE LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BOLTBRIDGE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyBOLTBRIDGE LTDEvent Date2016-05-05
Passed: 5th May 2016 At General Meetings of the above named Companies, duly convened, and held on 5th May 2016 at The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ, the subjoined RESOLUTIONS were duly passed, viz:- RESOLUTIONS: 1. As a Special Resolution, "THAT the Company be wound up voluntarily". 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Fords Terms & Scale of Charges MVL(C-B) dated 25th April 2016". 3. As a Special Resolution, "THAT in accordance with the provisions of the Companys Articles of Association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the companys assets". Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 5 May 2016 . Further information about this case is available from 01727 811161 at the offices of Sterling Ford. MICHAEL HOWARD GOLDSTEIN , Director :
 
Initiating party Event Type
Defending partyBOLTBRIDGE LTDEvent Date2016-05-05
Phillip Anthony Roberts of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN : Further information about this case is available from the offices of Sterling Ford on 01727 811161.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOLTBRIDGE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOLTBRIDGE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.