BOI G.P. NO 1 LIMITED

Register to unlock more data on OkredoRegister

BOI G.P. NO 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05324484

Incorporation date

05/01/2005

Size

Full

Contacts

Registered address

Registered address

Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham B3 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2005)
dot icon21/06/2025
Final Gazette dissolved following liquidation
dot icon21/03/2025
Return of final meeting in a members' voluntary winding up
dot icon22/07/2024
Registered office address changed from C/O Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX to Forvis Mazars Llp 1st Floor, Two Chamberlain Square Birmingham B3 3AX on 2024-07-22
dot icon09/04/2024
Declaration of solvency
dot icon09/04/2024
Resolutions
dot icon09/04/2024
Appointment of a voluntary liquidator
dot icon09/04/2024
Registered office address changed from One Temple Back East Temple Quay Bristol BS1 6DX to C/O Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2024-04-09
dot icon04/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon07/09/2023
Previous accounting period extended from 2022-12-31 to 2023-06-30
dot icon10/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon13/12/2022
Termination of appointment of Thomas Mcareavey as a director on 2022-10-19
dot icon11/10/2022
Appointment of Mr Thomas David Wright as a director on 2022-09-07
dot icon24/09/2022
Full accounts made up to 2021-12-31
dot icon11/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon23/06/2021
Full accounts made up to 2020-12-31
dot icon18/03/2021
Secretary's details changed for Hill Wilson Secretarial Limited on 2021-01-01
dot icon15/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon28/09/2020
Full accounts made up to 2019-12-31
dot icon16/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon06/01/2020
Termination of appointment of Brian Kealy as a director on 2019-11-20
dot icon16/08/2019
Full accounts made up to 2018-12-31
dot icon08/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon13/11/2018
Appointment of Mr John-Anthony Greer as a director on 2018-11-13
dot icon13/11/2018
Termination of appointment of Paul Francis Leonard as a director on 2018-11-13
dot icon25/07/2018
Full accounts made up to 2017-12-31
dot icon12/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon23/06/2017
Full accounts made up to 2016-12-31
dot icon13/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon04/01/2017
Appointment of Paul Francis Leonard as a director on 2016-12-22
dot icon04/01/2017
Termination of appointment of Richard Holden as a director on 2016-12-22
dot icon26/06/2016
Full accounts made up to 2015-12-31
dot icon08/03/2016
Termination of appointment of Colin Reddy as a director on 2016-02-25
dot icon31/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon23/06/2015
Full accounts made up to 2014-12-31
dot icon27/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon25/06/2014
Full accounts made up to 2013-12-31
dot icon14/04/2014
Appointment of Thomas Mcareavey as a director
dot icon14/04/2014
Termination of appointment of Stephen Matchett as a director
dot icon13/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon20/06/2013
Statement of company's objects
dot icon20/06/2013
Resolutions
dot icon13/06/2013
Full accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon07/01/2013
Register(s) moved to registered inspection location
dot icon04/01/2013
Register inspection address has been changed
dot icon22/11/2012
Full accounts made up to 2011-12-31
dot icon11/04/2012
Secretary's details changed for Hill Wilson Secretarial Limited on 2012-04-06
dot icon24/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon24/01/2012
Director's details changed for Mr Stephen Howard Matchett on 2012-01-05
dot icon24/01/2012
Director's details changed for Mr Brian Kealy on 2012-01-05
dot icon24/01/2012
Director's details changed for Mr Richard Holden on 2012-01-05
dot icon24/01/2012
Secretary's details changed for Hill Wilson Secretarial Limited on 2012-01-05
dot icon29/12/2011
Full accounts made up to 2010-12-31
dot icon11/08/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon08/08/2011
Full accounts made up to 2010-03-31
dot icon03/08/2011
Appointment of Mr Colin Reddy as a director
dot icon03/08/2011
Termination of appointment of Adrian Bird as a director
dot icon03/02/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon06/02/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon04/02/2010
Full accounts made up to 2009-03-31
dot icon10/01/2010
Termination of appointment of Kieran Coleman as a director
dot icon10/01/2010
Appointment of Stephen Howard Matchett as a director
dot icon10/01/2010
Appointment of Richard Holden as a director
dot icon06/02/2009
Return made up to 05/01/09; full list of members
dot icon15/10/2008
Appointment terminated director steven murphy
dot icon15/10/2008
Director appointed adrian iain bird
dot icon29/09/2008
Full accounts made up to 2008-03-31
dot icon09/09/2008
Full accounts made up to 2007-03-31
dot icon09/09/2008
Full accounts made up to 2006-03-31
dot icon25/01/2008
New secretary appointed
dot icon25/01/2008
Secretary resigned
dot icon07/01/2008
Return made up to 05/01/08; full list of members
dot icon17/10/2007
New director appointed
dot icon17/10/2007
Director resigned
dot icon12/07/2007
Director's particulars changed
dot icon03/02/2007
Secretary's particulars changed
dot icon12/01/2007
Return made up to 05/01/07; full list of members
dot icon12/01/2006
Return made up to 05/01/06; full list of members
dot icon09/02/2005
Director resigned
dot icon09/02/2005
Secretary resigned;director resigned
dot icon09/02/2005
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon09/02/2005
Registered office changed on 09/02/05 from: kempson house camomile street london EC3A 7AN
dot icon09/02/2005
New director appointed
dot icon09/02/2005
New director appointed
dot icon09/02/2005
New director appointed
dot icon09/02/2005
New secretary appointed
dot icon13/01/2005
Director resigned
dot icon13/01/2005
Secretary resigned
dot icon13/01/2005
New secretary appointed;new director appointed
dot icon13/01/2005
New director appointed
dot icon13/01/2005
Registered office changed on 13/01/05 from: 280 grays inn road london WC1X 8EB
dot icon05/01/2005
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
04/01/2025
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Thomas David
Director
07/09/2022 - Present
8
Mcareavey, Thomas
Director
01/04/2014 - 19/10/2022
10
Greer, John-Anthony
Director
13/11/2018 - Present
-

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 BOI G.P. NO 1 LIMITED

BOI G.P. NO 1 LIMITED is an(a) Dissolved company incorporated on 05/01/2005 with the registered office located at Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham B3 3AX. 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 BOI G.P. NO 1 LIMITED?

toggle

BOI G.P. NO 1 LIMITED is currently Dissolved. It was registered on 05/01/2005 and dissolved on 21/06/2025.

Where is BOI G.P. NO 1 LIMITED located?

toggle

BOI G.P. NO 1 LIMITED is registered at Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham B3 3AX.

What does BOI G.P. NO 1 LIMITED do?

toggle

BOI G.P. NO 1 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BOI G.P. NO 1 LIMITED?

toggle

The latest filing was on 21/06/2025: Final Gazette dissolved following liquidation.