BOAL REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

BOAL REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

06250240

Incorporation date

16/05/2007

Size

Dormant

Contacts

Registered address

Registered address

Care Of Restructuring And Recovery Services (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2007)
dot icon03/03/2026
Administrator's progress report
dot icon10/02/2026
Notice of extension of period of Administration
dot icon28/08/2025
Administrator's progress report
dot icon01/08/2025
Registered office address changed from C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU to Care of Restructuring and Recovery Services (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-08-01
dot icon11/06/2025
Statement of administrator's proposal
dot icon28/02/2025
Administrator's progress report
dot icon29/01/2025
Notice of extension of period of Administration
dot icon03/09/2024
Administrator's progress report
dot icon21/04/2024
Notice of deemed approval of proposals
dot icon19/04/2024
Change of name notice
dot icon19/04/2024
Certificate of change of name
dot icon17/04/2024
Director's details changed for Mr David Gary Saul on 2024-04-17
dot icon07/04/2024
Statement of affairs with form AM02SOA
dot icon07/02/2024
Appointment of an administrator
dot icon07/02/2024
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 2024-02-07
dot icon18/12/2023
Satisfaction of charge 062502400001 in full
dot icon18/12/2023
Satisfaction of charge 062502400002 in full
dot icon09/11/2023
Registration of charge 062502400003, created on 2023-11-08
dot icon09/11/2023
Registration of charge 062502400004, created on 2023-11-08
dot icon16/10/2023
Registration of charge 062502400001, created on 2023-10-12
dot icon16/10/2023
Registration of charge 062502400002, created on 2023-10-12
dot icon26/09/2023
Previous accounting period extended from 2022-12-30 to 2023-06-26
dot icon02/05/2023
Cessation of Business Environment No.7 Limited as a person with significant control on 2023-05-01
dot icon02/05/2023
Notification of Business Environment Minories Limited as a person with significant control on 2023-05-01
dot icon20/04/2023
Confirmation statement made on 2023-04-20 with updates
dot icon26/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon22/03/2022
Accounts for a dormant company made up to 2020-12-31
dot icon20/12/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon20/04/2021
Confirmation statement made on 2021-04-20 with updates
dot icon19/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon05/05/2020
Confirmation statement made on 2020-04-20 with updates
dot icon04/05/2020
Notification of Business Environment No.7 Limited as a person with significant control on 2020-03-16
dot icon18/03/2020
Cessation of Business Environment No.1 Limited as a person with significant control on 2020-03-16
dot icon17/03/2020
Resolutions
dot icon07/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon22/08/2019
Change of details for Business Environment No.1 Limited as a person with significant control on 2019-08-22
dot icon16/08/2019
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 2019-08-16
dot icon17/05/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon05/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/05/2018
Confirmation statement made on 2018-04-20 with updates
dot icon09/01/2018
Change of details for Business Environment No.1 Limited as a person with significant control on 2017-12-18
dot icon18/12/2017
Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 2017-12-18
dot icon29/09/2017
Director's details changed for Mr Jayson Jenkins on 2017-08-07
dot icon21/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/08/2017
Register inspection address has been changed from 150 Minories London EC3N 1LS to Central Point 45 Beech Street London EC2Y 8AD
dot icon11/08/2017
Director's details changed for Mr David Gary Saul on 2017-08-07
dot icon11/08/2017
Secretary's details changed for Mr. Simon Michael Rusk on 2017-08-07
dot icon11/08/2017
Director's details changed for Mr Simon Michael Rusk on 2017-08-07
dot icon23/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon07/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon16/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon21/03/2016
Registered office address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to 26 Red Lion Square London WC1R 4AG on 2016-03-21
dot icon20/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon02/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon19/05/2014
Director's details changed for Mr Colin Anthony Gershinson on 2014-04-07
dot icon19/05/2014
Termination of appointment of Bernard Klug as a director
dot icon19/05/2014
Termination of appointment of Colin Gershinson as a director
dot icon22/04/2014
Director's details changed for Mr Bernard Philip Klug on 2014-04-07
dot icon22/04/2014
Director's details changed for Mr Jayson Jenkins on 2014-04-07
dot icon22/04/2014
Director's details changed for Mr David Gary Saul on 2014-04-07
dot icon22/04/2014
Register inspection address has been changed from 12 Groveland Court Bow Lane London EC4M 9EH
dot icon22/04/2014
Secretary's details changed for Mr. Simon Michael Rusk on 2014-04-07
dot icon22/04/2014
Director's details changed for Mr Simon Michael Rusk on 2014-04-07
dot icon25/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/02/2014
Director's details changed for Mr. Simon Michael Rusk on 2014-02-19
dot icon28/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon23/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/08/2012
Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 2012-08-16
dot icon14/06/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon24/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon18/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon18/05/2011
Appointment of Mr Jayson Jenkins as a director
dot icon26/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/06/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon08/06/2010
Register(s) moved to registered inspection location
dot icon08/06/2010
Register inspection address has been changed
dot icon08/12/2009
Director's details changed for Colin Anthony Gershinson on 2009-10-01
dot icon08/12/2009
Director's details changed for Simon Michael Rusk on 2009-10-01
dot icon08/12/2009
Director's details changed for David Gary Saul on 2009-10-01
dot icon08/12/2009
Director's details changed for Bernard Philip Klug on 2009-10-01
dot icon08/12/2009
Secretary's details changed for Simon Michael Rusk on 2009-10-01
dot icon15/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon18/06/2009
Return made up to 16/05/09; full list of members
dot icon09/06/2009
Registered office changed on 09/06/2009 from kings wharf 20-30 kings road reading berkshire RG1 3EX
dot icon09/04/2009
Registered office changed on 09/04/2009 from fairfax house 15 fulwood place london WC1V 6AY
dot icon13/01/2009
Director and secretary's change of particulars / simon rusk / 08/01/2009
dot icon11/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon18/06/2008
Return made up to 16/05/08; full list of members
dot icon13/05/2008
Accounting reference date shortened from 31/05/2008 to 31/12/2007
dot icon03/12/2007
Secretary's particulars changed;director's particulars changed
dot icon29/11/2007
Secretary's particulars changed;director's particulars changed
dot icon18/06/2007
New director appointed
dot icon18/06/2007
New secretary appointed;new director appointed
dot icon18/06/2007
New director appointed
dot icon18/06/2007
New director appointed
dot icon18/06/2007
Director resigned
dot icon18/06/2007
Secretary resigned
dot icon18/06/2007
Resolutions
dot icon18/06/2007
Resolutions
dot icon18/06/2007
Resolutions
dot icon16/05/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
20/04/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
26/06/2023
dot iconNext due on
26/03/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saul, David Gary
Director
16/05/2007 - Present
131
HAYSMACINTYRE COMPANY SECRETARIES LIMITED
Corporate Secretary
16/05/2007 - 16/05/2007
98
Klug, Bernard Philip
Director
16/05/2007 - 15/05/2014
37
Gershinson, Colin Anthony
Director
16/05/2007 - 15/05/2014
74
HAYSMACINTYRE COMPANY DIRECTORS LIMITED
Corporate Director
16/05/2007 - 16/05/2007
60

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOAL REALISATIONS LIMITED

BOAL REALISATIONS LIMITED is an(a) In Administration company incorporated on 16/05/2007 with the registered office located at Care Of Restructuring And Recovery Services (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOAL REALISATIONS LIMITED?

toggle

BOAL REALISATIONS LIMITED is currently In Administration. It was registered on 16/05/2007 .

Where is BOAL REALISATIONS LIMITED located?

toggle

BOAL REALISATIONS LIMITED is registered at Care Of Restructuring And Recovery Services (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BG.

What does BOAL REALISATIONS LIMITED do?

toggle

BOAL REALISATIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BOAL REALISATIONS LIMITED?

toggle

The latest filing was on 03/03/2026: Administrator's progress report.