BOAT LOADS LIMITED

Register to unlock more data on OkredoRegister

BOAT LOADS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04545696

Incorporation date

25/09/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2002)
dot icon10/12/2021
Final Gazette dissolved following liquidation
dot icon10/09/2021
Return of final meeting in a creditors' voluntary winding up
dot icon29/03/2021
Liquidators' statement of receipts and payments to 2021-03-06
dot icon30/04/2020
Liquidators' statement of receipts and payments to 2020-03-06
dot icon14/05/2019
Liquidators' statement of receipts and payments to 2019-03-06
dot icon20/05/2018
Liquidators' statement of receipts and payments to 2018-03-06
dot icon01/05/2017
Registered office address changed from David Rubin and Partners Llp 26-28 Bedford Row London WC1R 4HE to Tavistock House South Tavistock Square London WC1H 9LG on 2017-05-02
dot icon29/04/2017
Appointment of a voluntary liquidator
dot icon27/03/2017
Restoration by order of the court
dot icon18/11/2013
Final Gazette dissolved following liquidation
dot icon18/08/2013
Return of final meeting in a creditors' voluntary winding up
dot icon21/08/2012
Liquidators' statement of receipts and payments to 2012-06-27
dot icon25/08/2011
Liquidators' statement of receipts and payments to 2011-06-27
dot icon08/07/2010
Statement of affairs with form 4.19
dot icon05/07/2010
Appointment of a voluntary liquidator
dot icon05/07/2010
Resolutions
dot icon17/06/2010
Registered office address changed from 1-7 Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW on 2010-06-18
dot icon14/06/2010
Compulsory strike-off action has been suspended
dot icon03/05/2010
First Gazette notice for compulsory strike-off
dot icon24/02/2010
Appointment of Mr Phillip John Aubrey as a director
dot icon24/02/2010
Appointment of Genesys 2000 Limited as a secretary
dot icon18/02/2010
Appointment of Company Corporate Transfer Limited as a director
dot icon17/02/2010
Registered office address changed from Bank Court Manor Road Verwood Dorset BH31 6DY on 2010-02-18
dot icon17/02/2010
Termination of appointment of Diane Smith as a secretary
dot icon17/02/2010
Termination of appointment of Nigel Klitz as a director
dot icon29/10/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon20/09/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/08/2009
Compulsory strike-off action has been discontinued
dot icon17/08/2009
Return made up to 26/09/08; full list of members
dot icon09/06/2009
Compulsory strike-off action has been suspended
dot icon18/05/2009
First Gazette notice for compulsory strike-off
dot icon31/07/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/11/2007
Return made up to 26/09/07; no change of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/11/2006
Return made up to 26/09/06; full list of members
dot icon25/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon30/11/2005
Return made up to 26/09/05; full list of members
dot icon16/11/2005
Registered office changed on 17/11/05 from: highfield court tollgate chandlers ford eastleigh hampshire SO53 3TY
dot icon06/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon22/12/2004
Accounting reference date shortened from 31/10/04 to 31/03/04
dot icon12/10/2004
Return made up to 26/09/04; full list of members
dot icon16/11/2003
Accounts for a dormant company made up to 2003-10-31
dot icon23/10/2003
Return made up to 26/09/03; full list of members
dot icon23/09/2003
Secretary's particulars changed
dot icon23/09/2003
Director's particulars changed
dot icon16/02/2003
Accounting reference date extended from 30/09/03 to 31/10/03
dot icon28/10/2002
New secretary appointed
dot icon22/10/2002
Ad 26/09/02--------- £ si 99@1=99 £ ic 1/100
dot icon22/10/2002
Secretary resigned
dot icon22/10/2002
Director resigned
dot icon22/10/2002
New director appointed
dot icon25/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
25/09/2002 - 25/09/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
25/09/2002 - 25/09/2002
67500
Klitz, Nigel Phillip
Director
25/09/2002 - 15/02/2010
2
Aubrey, Phillip John
Director
15/02/2010 - Present
32
GENESYS 2000 LIMITED
Corporate Secretary
15/02/2010 - Present
29

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOAT LOADS LIMITED

BOAT LOADS LIMITED is an(a) Dissolved company incorporated on 25/09/2002 with the registered office located at GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LG. There are currently 3 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 BOAT LOADS LIMITED?

toggle

BOAT LOADS LIMITED is currently Dissolved. It was registered on 25/09/2002 and dissolved on 10/12/2021.

Where is BOAT LOADS LIMITED located?

toggle

BOAT LOADS LIMITED is registered at GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LG.

What does BOAT LOADS LIMITED do?

toggle

BOAT LOADS LIMITED operates in the Sea and coastal water transport (61.10 - SIC 2003) sector.

What is the latest filing for BOAT LOADS LIMITED?

toggle

The latest filing was on 10/12/2021: Final Gazette dissolved following liquidation.