BOEING DISTRIBUTION SERVICES II LIMITED

Register to unlock more data on OkredoRegister

BOEING DISTRIBUTION SERVICES II LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04070227

Incorporation date

12/09/2000

Size

Dormant

Contacts

Registered address

Registered address

C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2000)
dot icon01/11/2025
Final Gazette dissolved following liquidation
dot icon01/08/2025
Return of final meeting in a members' voluntary winding up
dot icon16/01/2025
Liquidators' statement of receipts and payments to 2024-12-10
dot icon10/02/2024
Liquidators' statement of receipts and payments to 2023-12-10
dot icon15/02/2023
Liquidators' statement of receipts and payments to 2022-12-10
dot icon18/11/2022
Appointment of Maria Laine as a director on 2022-10-27
dot icon17/11/2022
Termination of appointment of Martin Eugene Donnelly as a director on 2022-10-27
dot icon20/09/2022
Termination of appointment of Paul Michael Woodfield as a director on 2022-08-20
dot icon15/02/2022
Liquidators' statement of receipts and payments to 2021-12-10
dot icon13/10/2021
Registered office address changed from Bdo Llp Two Snowhill Snow Hill Queensway Birmingham B4 6GA to 5 Temple Square Temple Street Liverpool L2 5RH on 2021-10-13
dot icon04/01/2021
Registered office address changed from 25 Victoria Street London SW1H 0EX United Kingdom to Two Snowhill Snow Hill Queensway Birmingham B4 6GA on 2021-01-04
dot icon04/01/2021
Appointment of a voluntary liquidator
dot icon04/01/2021
Resolutions
dot icon04/01/2021
Declaration of solvency
dot icon28/02/2020
Confirmation statement made on 2020-02-15 with updates
dot icon18/10/2019
Statement by Directors
dot icon18/10/2019
Statement of capital on 2019-10-18
dot icon18/10/2019
Solvency Statement dated 18/10/19
dot icon18/10/2019
Resolutions
dot icon08/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/09/2019
Appointment of Mr Paul Michael Woodfield as a director on 2019-09-18
dot icon27/08/2019
Termination of appointment of Michael Anthony, Arthur as a director on 2019-07-18
dot icon23/08/2019
Appointment of Sir Martin Eugene Donnelly as a director on 2019-07-18
dot icon05/03/2019
Register inspection address has been changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to Ecg 1 More London Place London SE1 2AF
dot icon05/03/2019
Register(s) moved to registered inspection location C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
dot icon20/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon19/12/2018
Change of details for Klx Europe Holding Ltd. as a person with significant control on 2018-12-17
dot icon18/12/2018
Resolutions
dot icon17/12/2018
Change of details for Klx Europe Holding Ltd. as a person with significant control on 2018-12-11
dot icon12/12/2018
Registered office address changed from Charles Avenue Burgess Hill West Sussex RH15 9TQ to 25 Victoria Street London Sw1H Oex on 2018-12-12
dot icon12/12/2018
Current accounting period shortened from 2019-01-31 to 2018-12-31
dot icon11/12/2018
Termination of appointment of Hackwood Secretaries Ltd as a secretary on 2018-12-06
dot icon11/12/2018
Termination of appointment of John Cuomo as a secretary on 2018-12-06
dot icon11/12/2018
Termination of appointment of M & M Aerospace Hardware Inc as a director on 2018-12-06
dot icon11/12/2018
Termination of appointment of John Cuomo as a director on 2018-12-06
dot icon06/12/2018
Appointment of Sir Michael Anthony, Arthur as a director on 2018-12-06
dot icon12/11/2018
Secretary's details changed for John Cuomo on 2018-10-09
dot icon09/11/2018
Termination of appointment of Thomas Patrick Mccaffrey as a director on 2018-10-09
dot icon09/11/2018
Director's details changed for John Cuomo on 2018-10-09
dot icon05/11/2018
Accounts for a small company made up to 2018-01-31
dot icon18/09/2018
Full accounts made up to 2017-01-31
dot icon12/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon16/01/2018
Compulsory strike-off action has been discontinued
dot icon02/01/2018
First Gazette notice for compulsory strike-off
dot icon20/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon07/01/2017
Compulsory strike-off action has been discontinued
dot icon05/01/2017
Full accounts made up to 2016-01-31
dot icon03/01/2017
First Gazette notice for compulsory strike-off
dot icon25/10/2016
Confirmation statement made on 2016-09-12 with updates
dot icon12/11/2015
Full accounts made up to 2015-01-31
dot icon10/11/2015
Statement of capital following an allotment of shares on 2015-10-23
dot icon24/09/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon08/01/2015
Secretary's details changed for John Cuomo on 2014-12-04
dot icon08/01/2015
Director's details changed for Mr Thomas Patrick Mccaffrey on 2014-12-04
dot icon08/01/2015
Director's details changed for John Cuomo on 2014-12-04
dot icon04/12/2014
Certificate of change of name
dot icon01/12/2014
Current accounting period extended from 2014-12-31 to 2015-01-31
dot icon13/10/2014
Register(s) moved to registered inspection location C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
dot icon13/10/2014
Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to Charles Avenue Burgess Hill West Sussex RH15 9TQ on 2014-10-13
dot icon09/10/2014
Register(s) moved to registered office address C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon17/09/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon16/09/2014
Registered office address changed from Unit 6 Lime Kilns Business Park Lime Kilns Way Hinckley Leicestershire LE10 3EL to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ on 2014-09-16
dot icon08/10/2013
Full accounts made up to 2012-12-31
dot icon23/09/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon19/09/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-09-12
dot icon17/09/2013
Second filing of AR01 previously delivered to Companies House made up to 2011-09-12
dot icon13/09/2013
Register(s) moved to registered inspection location
dot icon13/09/2013
Register inspection address has been changed
dot icon17/01/2013
Secretary's details changed for John Cuomo on 2012-12-01
dot icon17/01/2013
Director's details changed for John Cuomo on 2012-12-01
dot icon16/01/2013
Director's details changed for John Cuomo on 2012-12-01
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon18/09/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon05/10/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon30/08/2011
Registered office address changed from , Unit 6 Lime Kilns Business Park, Nutts Lane, Hinckley, Leicestershire, LE10 3ED on 2011-08-30
dot icon02/08/2011
Termination of appointment of Mark Telfer as a secretary
dot icon21/06/2011
Appointment of Hackwood as a secretary
dot icon21/12/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon21/12/2010
Director's details changed for Thomas Patrick Mccaffrey on 2010-09-10
dot icon13/12/2010
Full accounts made up to 2009-12-31
dot icon17/06/2010
Certificate of change of name
dot icon17/06/2010
Change of name notice
dot icon08/02/2010
Full accounts made up to 2008-12-31
dot icon23/11/2009
Annual return made up to 2009-09-12 with full list of shareholders
dot icon19/11/2009
Annual return made up to 2009-09-12 with full list of shareholders
dot icon19/11/2009
Termination of appointment of Edmund Moriarty as a secretary
dot icon14/04/2009
Return made up to 12/09/08; full list of members
dot icon27/03/2009
Registered office changed on 27/03/2009 from, 8 st johns business park, rugby road, lutterworth, leicestershire, LE17 4HB
dot icon29/08/2008
Particulars of contract relating to shares
dot icon29/08/2008
Ad 28/07/08\gbp si 1@1=1\gbp ic 1000/1001\
dot icon11/07/2008
Full accounts made up to 2007-12-31
dot icon29/10/2007
Return made up to 12/09/07; no change of members
dot icon24/09/2007
Full accounts made up to 2006-12-31
dot icon07/06/2007
New director appointed
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon20/10/2006
Return made up to 12/09/06; full list of members
dot icon05/05/2006
Registered office changed on 05/05/06 from: 2 charles street, mayfair, london W1X 4HA
dot icon04/02/2006
Full accounts made up to 2004-12-31
dot icon07/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon20/09/2005
Return made up to 12/09/05; full list of members
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon14/10/2004
Return made up to 12/09/04; full list of members
dot icon16/03/2004
Full accounts made up to 2002-12-31
dot icon26/11/2003
Return made up to 12/09/03; full list of members
dot icon26/11/2003
New director appointed
dot icon26/11/2003
New director appointed
dot icon26/11/2003
Director resigned
dot icon26/11/2003
New secretary appointed
dot icon26/11/2003
New secretary appointed
dot icon26/11/2003
Director resigned
dot icon27/09/2003
Full accounts made up to 2001-12-31
dot icon27/09/2003
Delivery ext'd 3 mth 31/12/02
dot icon21/10/2002
Return made up to 12/09/02; full list of members
dot icon16/07/2002
Compulsory strike-off action has been discontinued
dot icon12/07/2002
Delivery ext'd 3 mth 31/12/01
dot icon12/07/2002
Return made up to 12/09/01; full list of members
dot icon12/07/2002
Secretary resigned
dot icon12/07/2002
New secretary appointed
dot icon05/03/2002
First Gazette notice for compulsory strike-off
dot icon09/10/2001
Registered office changed on 09/10/01 from: phoenix house 9 london road, newbury, berkshire RG14 1DH
dot icon10/11/2000
Ad 25/10/00--------- £ si 999@1=999 £ ic 1/1000
dot icon10/11/2000
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon10/11/2000
New secretary appointed
dot icon10/11/2000
New director appointed
dot icon10/11/2000
New director appointed
dot icon10/11/2000
New director appointed
dot icon10/11/2000
Secretary resigned
dot icon10/11/2000
Director resigned
dot icon12/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
15/02/2021
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Telfer, Mark Ross
Secretary
03/07/2002 - 01/08/2011
3
LDCS PROCESS AGENT LIMITED
Corporate Secretary
06/06/2011 - 06/12/2018
235
Telfer, Mark Ross
Director
12/09/2000 - 25/10/2000
8
Arthur, Michael Anthony, Sir
Director
06/12/2018 - 18/07/2019
16
Mccaffrey, Thomas Patrick
Director
19/09/2002 - 09/10/2018
7

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

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 BOEING DISTRIBUTION SERVICES II LIMITED

BOEING DISTRIBUTION SERVICES II LIMITED is an(a) Dissolved company incorporated on 12/09/2000 with the registered office located at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOEING DISTRIBUTION SERVICES II LIMITED?

toggle

BOEING DISTRIBUTION SERVICES II LIMITED is currently Dissolved. It was registered on 12/09/2000 and dissolved on 01/11/2025.

Where is BOEING DISTRIBUTION SERVICES II LIMITED located?

toggle

BOEING DISTRIBUTION SERVICES II LIMITED is registered at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH.

What does BOEING DISTRIBUTION SERVICES II LIMITED do?

toggle

BOEING DISTRIBUTION SERVICES II LIMITED operates in the Service activities incidental to air transportation (52.23 - SIC 2007) sector.

What is the latest filing for BOEING DISTRIBUTION SERVICES II LIMITED?

toggle

The latest filing was on 01/11/2025: Final Gazette dissolved following liquidation.