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

BOCCHESE LIMITED

5TH FLOOR, GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB,
Company Registration Number
05389909
Private Limited Company
Liquidation

Company Overview

About Bocchese Ltd
BOCCHESE LIMITED was founded on 2005-03-11 and has its registered office in London. The organisation's status is listed as "Liquidation". Bocchese Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BOCCHESE LIMITED
 
Legal Registered Office
5TH FLOOR, GROVE HOUSE
248A MARYLEBONE ROAD
LONDON
NW1 6BB
Other companies in HP6
 
Filing Information
Company Number 05389909
Company ID Number 05389909
Date formed 2005-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2022
Account next due 31/01/2024
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-05 16:01:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOCCHESE LIMITED
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.
Companies with same name BOCCHESE LIMITED
The following companies were found which have the same name as BOCCHESE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOCCHESE MEDICAL CONSULTANTS LLC New Jersey Unknown

Company Officers of BOCCHESE LIMITED

Current Directors
Officer Role Date Appointed
GARY JOHN DAVIS
Director 2006-08-01
KEITH ALEXANDER MURRAY
Director 2006-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK PENDLE
Company Secretary 2005-03-15 2011-03-12
MARK PENDLE
Director 2005-03-15 2011-03-12
CLAIRE CHRISTINA DAVIS
Director 2005-03-15 2006-08-01
HCS SECRETARIAL LIMITED
Nominated Secretary 2005-03-11 2005-03-11
HANOVER DIRECTORS LIMITED
Nominated Director 2005-03-11 2005-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY JOHN DAVIS MINIMAL WINDOWS LIMITED Director 2018-06-01 CURRENT 2010-04-08 Active
GARY JOHN DAVIS IONIC GLASS CLEANING LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active - Proposal to Strike off
GARY JOHN DAVIS IQ SOLAR LIMITED Director 2010-02-03 CURRENT 2010-02-03 Dissolved 2016-07-19
GARY JOHN DAVIS TEXO LIMITED Director 2009-04-23 CURRENT 2009-04-23 Active
GARY JOHN DAVIS SIEGER SYSTEMS LIMITED Director 2007-05-16 CURRENT 2007-05-16 Active
GARY JOHN DAVIS GLASSZONE LIMITED Director 2007-04-10 CURRENT 2001-04-06 Active
GARY JOHN DAVIS CONTINENTAL PRODUCT SUPPLY LTD Director 2006-08-01 CURRENT 1998-04-28 Active
KEITH ALEXANDER MURRAY IQ METAL LIMITED Director 2018-06-01 CURRENT 2016-01-19 In Administration/Administrative Receiver
KEITH ALEXANDER MURRAY FINEWOOD HOMES LIMITED Director 2018-06-01 CURRENT 2016-01-26 Active
KEITH ALEXANDER MURRAY IQ FIRE LIMITED Director 2018-06-01 CURRENT 2004-01-23 Liquidation
KEITH ALEXANDER MURRAY CONTEMPORARY GLAZING LTD Director 2018-06-01 CURRENT 2012-11-08 Liquidation
KEITH ALEXANDER MURRAY IQ NORTH LIMITED Director 2018-06-01 CURRENT 2014-12-15 Liquidation
KEITH ALEXANDER MURRAY IQ FURNITURE LIMITED Director 2018-06-01 CURRENT 2016-03-22 Active
KEITH ALEXANDER MURRAY CONTINENTAL PRODUCT SUPPLY LTD Director 2006-03-17 CURRENT 1998-04-28 Active

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
2024-04-09Voluntary liquidation Statement of receipts and payments to 2024-02-05
2023-02-14Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-02-14Appointment of a voluntary liquidator
2023-02-14Voluntary liquidation declaration of solvency
2023-02-14REGISTERED OFFICE CHANGED ON 14/02/23 FROM The Courtyard, Sky House Raans Road Amersham Buckinghamshire HP6 6JQ
2023-01-20CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2022-11-2130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-21AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-20CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-01-0530/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2020-10-28TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ALEXANDER MURRAY
2020-10-09AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2019-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-10-21AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2018-10-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES
2017-10-18AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-10DISS40Compulsory strike-off action has been discontinued
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-06-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-12-09AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-22AR0111/03/16 ANNUAL RETURN FULL LIST
2016-01-22AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-16AR0111/03/15 ANNUAL RETURN FULL LIST
2014-11-26AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-19DISS40Compulsory strike-off action has been discontinued
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-16AR0111/03/14 ANNUAL RETURN FULL LIST
2014-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/14 FROM 18 Caxton Way Watford Herts WD18 8UA
2014-07-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-01-28AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-23AR0111/03/13 ANNUAL RETURN FULL LIST
2012-11-29AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-21MG01Duplicate mortgage certificatecharge no:1
2012-05-15MG01Particulars of a mortgage or charge / charge no: 1
2012-04-03AR0111/03/12 ANNUAL RETURN FULL LIST
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK PENDLE
2012-04-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARK PENDLE
2011-12-06AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-05AR0111/03/11 FULL LIST
2010-08-25AA30/04/10 TOTAL EXEMPTION SMALL
2010-03-15AR0111/03/10 FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PENDLE / 11/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ALEXANDER MURRAY / 11/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN DAVIS / 11/03/2010
2009-08-04AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-06363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2008-09-04AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-18363aRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2007-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-03363aRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2007-03-2388(2)RAD 30/04/06--------- £ SI 98@1=98 £ IC 2/100
2007-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-29288aNEW DIRECTOR APPOINTED
2006-08-29288aNEW DIRECTOR APPOINTED
2006-08-29288bDIRECTOR RESIGNED
2006-05-22363sRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2006-03-06225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06
2006-03-06287REGISTERED OFFICE CHANGED ON 06/03/06 FROM: UNIT 18 OLDS CLOSE TOLPITS LANE WATFORD HERTFORDSHIRE WD18 9RU
2005-03-31288aNEW DIRECTOR APPOINTED
2005-03-21287REGISTERED OFFICE CHANGED ON 21/03/05 FROM: PS ALLAN & CO FIRST FLOOR 21 VICTORIA ROAD SURBITON SURREY KT6 4JZ
2005-03-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-17288bDIRECTOR RESIGNED
2005-03-17288bSECRETARY RESIGNED
2005-03-17287REGISTERED OFFICE CHANGED ON 17/03/05 FROM: UNIT 18,, OLDS CLOSE TOLPITS LANE WATFORD WD18 9RU
2005-03-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43330 - Floor and wall covering




Licences & Regulatory approval
We could not find any licences issued to BOCCHESE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2023-02-08
Appointmen2023-02-08
Resolution2023-02-08
Proposal to Strike Off2014-07-08
Fines / Sanctions
No fines or sanctions have been issued against BOCCHESE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2012-05-15 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 35,975
Creditors Due Within One Year 2012-04-30 £ 63,416

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30

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 BOCCHESE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-30 £ 4,666
Current Assets 2013-04-30 £ 3,851
Current Assets 2012-04-30 £ 47,359
Debtors 2013-04-30 £ 3,087
Debtors 2012-04-30 £ 42,693

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BOCCHESE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOCCHESE LIMITED
Trademarks
We have not found any records of BOCCHESE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOCCHESE LIMITED. 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 (43330 - Floor and wall covering) as BOCCHESE LIMITED are:

TIDYPLAN LIMITED £ 54,816
LIVING FLOORS (SOUTHERN) LTD £ 52,498
MULTIFLOOR (WALSALL) LIMITED £ 46,597
STATUS FLOORING LIMITED £ 38,713
BEVERIDGE FLOORING LIMITED £ 33,757
GDG CLADDING & CONSTRUCTION LTD £ 32,521
PETER NEWMAN FLOORING LIMITED £ 25,963
FLOOR DESIGN (IW) LIMITED £ 21,480
JBS FLOORING LIMITED £ 19,399
WILSON & WYLIE CONTRACTS LIMITED £ 16,750
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
Outgoings
Business Rates/Property Tax
No properties were found where BOCCHESE LIMITED 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 TypeNotices to
Defending partyBOCCHESE LIMITEDEvent Date2023-02-08
 
Initiating party Event TypeAppointmen
Defending partyBOCCHESE LIMITEDEvent Date2023-02-08
Name of Company: BOCCHESE LIMITED Company Number: 05389909 Nature of Business: Floor and wall covering Registered office: The Courtyard, Sky House, Raans Road, Amersham, Buckinghamshire, HP6 6JQ Type…
 
Initiating party Event TypeResolution
Defending partyBOCCHESE LIMITEDEvent Date2023-02-08
 
Initiating party Event TypeProposal to Strike Off
Defending partyBOCCHESE LIMITEDEvent Date2014-07-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOCCHESE LIMITED 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 BOCCHESE LIMITED 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.