BOARHUNT GROUP LIMITED

Register to unlock more data on OkredoRegister

BOARHUNT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02884453

Incorporation date

03/01/1994

Size

Unaudited abridged

Contacts

Registered address

Registered address

15 Westferry Circus, Canary Wharf, London E14 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/1994)
dot icon21/01/2026
Liquidators' statement of receipts and payments to 2025-11-18
dot icon16/01/2025
Liquidators' statement of receipts and payments to 2024-11-17
dot icon18/01/2024
Liquidators' statement of receipts and payments to 2023-11-17
dot icon20/01/2023
Liquidators' statement of receipts and payments to 2022-11-17
dot icon18/05/2022
Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to 15 Westferry Circus Canary Wharf London E14 4HD on 2022-05-18
dot icon22/03/2022
Resignation of a liquidator
dot icon18/01/2022
Liquidators' statement of receipts and payments to 2021-11-17
dot icon18/01/2022
Resolutions
dot icon13/12/2021
Satisfaction of charge 028844530013 in full
dot icon05/10/2021
Registered office address changed from Pcr (London) Llp Unit 27 the Joiners Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 2021-10-05
dot icon17/12/2020
Statement of affairs
dot icon08/12/2020
Registered office address changed from Boarhunt Garage Unit a & a1 Fort Wallington Industrial Estat Military Road Fareham Hampshire PO16 8TT to Unit 27 the Joiners Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ on 2020-12-08
dot icon05/12/2020
Appointment of a voluntary liquidator
dot icon26/11/2020
Resolutions
dot icon22/09/2020
Previous accounting period extended from 2019-10-31 to 2020-04-30
dot icon03/06/2020
Confirmation statement made on 2020-05-26 with updates
dot icon02/12/2019
Termination of appointment of Barry John Doney as a director on 2019-11-28
dot icon28/11/2019
Satisfaction of charge 028844530014 in full
dot icon17/09/2019
Termination of appointment of Robin Edwin Doney as a director on 2019-08-30
dot icon26/07/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon28/05/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon30/11/2018
Termination of appointment of Robert William Doney as a director on 2018-11-30
dot icon12/06/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon07/06/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon01/05/2018
Appointment of Mr Paul Anthony Spratt as a director on 2018-05-01
dot icon12/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon10/06/2017
Satisfaction of charge 8 in full
dot icon07/06/2017
Confirmation statement made on 2017-05-26 with updates
dot icon27/09/2016
Registration of charge 028844530014, created on 2016-09-26
dot icon20/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon22/06/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon21/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon17/07/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon16/07/2014
Termination of appointment of Barry John Doney as a secretary on 2014-07-09
dot icon17/06/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon23/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon13/03/2014
Registration of charge 028844530013
dot icon21/02/2014
Auditor's resignation
dot icon24/07/2013
Accounts for a medium company made up to 2012-10-31
dot icon11/06/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon22/02/2013
Auditor's resignation
dot icon18/10/2012
Current accounting period extended from 2012-04-30 to 2012-10-31
dot icon26/07/2012
Termination of appointment of Andrew Lee as a director
dot icon27/06/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon27/06/2012
Termination of appointment of Michael Puleston as a director
dot icon16/05/2012
Termination of appointment of David Pushman as a director
dot icon20/04/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8
dot icon20/04/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10
dot icon20/04/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 12
dot icon20/04/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11
dot icon20/04/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9
dot icon20/03/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9
dot icon20/03/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8
dot icon20/03/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11
dot icon20/03/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10
dot icon20/03/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9
dot icon20/03/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10
dot icon20/03/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8
dot icon20/03/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 12
dot icon20/03/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11
dot icon20/03/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 12
dot icon02/08/2011
Accounts for a medium company made up to 2011-04-30
dot icon13/06/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon09/09/2010
Accounts for a medium company made up to 2010-04-30
dot icon26/05/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon08/04/2010
Particulars of a mortgage or charge / charge no: 12
dot icon08/03/2010
Declaration that part of the property/undertaking: released/ceased /part /charge no 10
dot icon27/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon27/01/2010
Director's details changed for Robin Edwin Doney on 2010-01-27
dot icon27/01/2010
Director's details changed for Andrew John Lee on 2010-01-27
dot icon27/01/2010
Director's details changed for David Charles Pushman on 2010-01-27
dot icon27/01/2010
Director's details changed for Paul William Doney on 2010-01-27
dot icon27/01/2010
Director's details changed for Barry John Doney on 2010-01-27
dot icon27/01/2010
Director's details changed for Michael Puleston on 2010-01-27
dot icon27/01/2010
Director's details changed for Robert William Doney on 2010-01-27
dot icon27/01/2010
Secretary's details changed for Barry John Doney on 2010-01-27
dot icon09/01/2010
Accounts for a medium company made up to 2009-04-30
dot icon11/03/2009
Particulars of a mortgage or charge / charge no: 11
dot icon03/03/2009
Accounts for a medium company made up to 2008-04-30
dot icon06/02/2009
Return made up to 04/01/09; full list of members
dot icon26/01/2009
Director's change of particulars / michael puleston / 04/01/2009
dot icon26/01/2009
Director and secretary's change of particulars / barry doney / 04/01/2009
dot icon26/01/2009
Director's change of particulars / paul doney / 04/01/2009
dot icon07/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon07/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/12/2008
Particulars of a mortgage or charge / charge no: 10
dot icon05/12/2008
Particulars of a mortgage or charge / charge no: 9
dot icon13/11/2008
Appointment terminated director ian mulhulland
dot icon14/05/2008
Certificate of change of name
dot icon16/01/2008
Return made up to 04/01/08; full list of members
dot icon16/01/2008
Director's particulars changed
dot icon16/01/2008
Director's particulars changed
dot icon16/01/2008
Location of register of members
dot icon04/01/2008
Particulars of mortgage/charge
dot icon28/12/2007
Particulars of mortgage/charge
dot icon05/12/2007
Declaration of satisfaction of mortgage/charge
dot icon05/12/2007
Declaration of satisfaction of mortgage/charge
dot icon02/12/2007
Accounts for a medium company made up to 2007-04-30
dot icon02/10/2007
Particulars of mortgage/charge
dot icon22/05/2007
Ad 27/04/07--------- £ si 1410@1=1410 £ ic 40000/41410
dot icon02/02/2007
New director appointed
dot icon02/02/2007
Return made up to 04/01/07; full list of members
dot icon09/11/2006
Director resigned
dot icon31/10/2006
Accounts for a medium company made up to 2006-04-30
dot icon27/03/2006
New director appointed
dot icon13/02/2006
Accounts for a small company made up to 2005-04-30
dot icon18/01/2006
Return made up to 04/01/06; full list of members
dot icon16/01/2006
Resolutions
dot icon16/01/2006
Resolutions
dot icon28/01/2005
Return made up to 04/01/05; full list of members
dot icon10/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon11/10/2004
Auditor's resignation
dot icon11/08/2004
Particulars of mortgage/charge
dot icon19/06/2004
Particulars of mortgage/charge
dot icon11/06/2004
Declaration of satisfaction of mortgage/charge
dot icon04/05/2004
Particulars of mortgage/charge
dot icon13/01/2004
Return made up to 04/01/04; full list of members
dot icon24/11/2003
Accounts for a medium company made up to 2003-04-30
dot icon15/11/2003
Particulars of mortgage/charge
dot icon23/07/2003
New director appointed
dot icon29/01/2003
Return made up to 04/01/03; full list of members
dot icon01/10/2002
Accounts for a medium company made up to 2002-04-30
dot icon15/01/2002
Return made up to 04/01/02; full list of members
dot icon06/09/2001
Accounts for a medium company made up to 2001-04-30
dot icon25/01/2001
Accounts for a medium company made up to 2000-04-30
dot icon09/01/2001
Return made up to 04/01/01; full list of members
dot icon11/01/2000
Return made up to 04/01/00; no change of members
dot icon01/10/1999
Accounts for a medium company made up to 1999-04-30
dot icon20/01/1999
Return made up to 04/01/99; no change of members
dot icon10/12/1998
New director appointed
dot icon26/11/1998
Accounts for a small company made up to 1998-04-30
dot icon20/02/1998
Return made up to 04/01/98; full list of members
dot icon10/12/1997
New director appointed
dot icon23/09/1997
Accounts for a small company made up to 1997-04-30
dot icon12/09/1997
Location of register of members
dot icon05/02/1997
Return made up to 04/01/97; change of members
dot icon01/10/1996
Accounts for a small company made up to 1996-04-30
dot icon22/04/1996
Ad 29/03/96--------- £ si 39000@1=39000 £ ic 1000/40000
dot icon20/03/1996
Return made up to 04/01/96; no change of members
dot icon13/11/1995
Accounts for a small company made up to 1995-04-30
dot icon04/04/1995
Registered office changed on 04/04/95 from: boarhunt garage blackhouse lane north boarhunt fareham,hampshire PO17 6JS
dot icon04/04/1995
Return made up to 04/01/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/08/1994
Particulars of mortgage/charge
dot icon30/03/1994
Accounting reference date notified as 30/04
dot icon17/03/1994
Ad 12/01/94--------- £ si 998@1=998 £ ic 2/1000
dot icon15/01/1994
Secretary resigned
dot icon04/01/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2018
dot iconNext confirmation date
25/05/2021
dot iconLast change occurred
30/10/2018

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/10/2018
dot iconNext account date
29/04/2020
dot iconNext due on
29/04/2021
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doney, Paul William
Director
04/01/1994 - Present
6
Spratt, Paul Anthony
Director
01/05/2018 - Present
1
Puleston, Michael
Director
08/11/1998 - 31/03/2012
6
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/01/1994 - 03/01/1994
99600
Spiers, Leslie William, Dr
Director
14/03/2006 - 30/10/2006
17

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

384
BRADON SOFT FRUIT FARM LTDGround Floor, Baird Place Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

10293977

Reg. date:

25/07/2016

Turnover:

-

No. of employees:

54
DJT POULTRY SERVICES LIMITEDLUCAS ROSS LIMITED, C/O Stanmore House 64-68 Blackburn Street, Manchester M26 2JS
Liquidation

Category:

Raising of poultry

Comp. code:

12440317

Reg. date:

04/02/2020

Turnover:

-

No. of employees:

54
SHEAN MUSHROOMS LTDMcaleer Jackson Ltd, 24 Dublin Road, Omagh, Co Tyrone BT78 1HE
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

NI670919

Reg. date:

09/07/2020

Turnover:

-

No. of employees:

68
GREEN LAND PD LIMITEDCavendish Mill, Stoney Middleton, Hope Valley, Derbyshire S32 4TH
Liquidation

Category:

Other mining and quarrying n.e.c.

Comp. code:

08050701

Reg. date:

30/04/2012

Turnover:

-

No. of employees:

63
FOXTROT REALISATIONS LIMITEDAzzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RB
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

00588937

Reg. date:

15/08/1957

Turnover:

-

No. of employees:

56

Description

copy info iconCopy

About BOARHUNT GROUP LIMITED

BOARHUNT GROUP LIMITED is an(a) Liquidation company incorporated on 03/01/1994 with the registered office located at 15 Westferry Circus, Canary Wharf, London E14 4HD. There are currently 2 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 BOARHUNT GROUP LIMITED?

toggle

BOARHUNT GROUP LIMITED is currently Liquidation. It was registered on 03/01/1994 .

Where is BOARHUNT GROUP LIMITED located?

toggle

BOARHUNT GROUP LIMITED is registered at 15 Westferry Circus, Canary Wharf, London E14 4HD.

What does BOARHUNT GROUP LIMITED do?

toggle

BOARHUNT GROUP LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for BOARHUNT GROUP LIMITED?

toggle

The latest filing was on 21/01/2026: Liquidators' statement of receipts and payments to 2025-11-18.