BOILER PLAN (UK) LIMITED

Register to unlock more data on OkredoRegister

BOILER PLAN (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09148015

Incorporation date

25/07/2014

Size

Small

Contacts

Registered address

Registered address

C/O Interpath Ltd, 60 Grey Street, Newcastle Upon Tyne NE1 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2014)
dot icon02/10/2024
Final Gazette dissolved following liquidation
dot icon02/07/2024
Notice of move from Administration to Dissolution
dot icon02/07/2024
Administrator's progress report
dot icon26/01/2024
Administrator's progress report
dot icon02/08/2023
Administrator's progress report
dot icon31/05/2023
Notice of extension of period of Administration
dot icon29/01/2023
Administrator's progress report
dot icon05/09/2022
Notice of deemed approval of proposals
dot icon15/08/2022
Statement of administrator's proposal
dot icon03/08/2022
Statement of affairs with form AM02SOA/AM02SOC
dot icon08/07/2022
Registered office address changed from 11 Easter Park, Baker Road Nelson Park West Cramlington NE23 1WQ England to C/O Interpath Ltd 60 Grey Street Newcastle upon Tyne NE1 6AH on 2022-07-08
dot icon08/07/2022
Appointment of an administrator
dot icon19/05/2022
Satisfaction of charge 091480150002 in full
dot icon04/03/2022
Confirmation statement made on 2022-02-04 with updates
dot icon23/12/2021
Termination of appointment of Alison Louise Cairns as a director on 2021-12-15
dot icon17/11/2021
Resolutions
dot icon17/11/2021
Memorandum and Articles of Association
dot icon16/11/2021
Statement of capital following an allotment of shares on 2021-11-08
dot icon16/11/2021
Statement of capital following an allotment of shares on 2021-11-08
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon24/03/2021
Resolutions
dot icon24/03/2021
Memorandum and Articles of Association
dot icon04/02/2021
Confirmation statement made on 2021-02-04 with updates
dot icon15/10/2020
Confirmation statement made on 2020-08-29 with updates
dot icon10/07/2020
Termination of appointment of Michael James Hunt as a director on 2020-06-30
dot icon08/06/2020
Appointment of Mr Paul David Bent as a director on 2020-05-26
dot icon26/05/2020
Statement of capital following an allotment of shares on 2020-03-19
dot icon13/05/2020
Accounts for a small company made up to 2019-12-31
dot icon23/04/2020
Resolutions
dot icon23/04/2020
Memorandum and Articles of Association
dot icon28/01/2020
Termination of appointment of Zoe Stewart as a director on 2019-12-31
dot icon28/01/2020
Appointment of Mr Christopher Uchegbu Alete as a director on 2020-01-20
dot icon19/09/2019
Registration of charge 091480150002, created on 2019-09-11
dot icon29/08/2019
Confirmation statement made on 2019-08-29 with updates
dot icon29/03/2019
Appointment of Mrs Alison Louise Cairns as a director on 2019-01-02
dot icon28/03/2019
Termination of appointment of Alex Marsh as a director on 2019-03-21
dot icon28/03/2019
Appointment of Mr Michael James Hunt as a director on 2019-01-02
dot icon28/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon27/02/2019
Previous accounting period shortened from 2019-05-31 to 2018-12-31
dot icon14/02/2019
Registered office address changed from 10 Easter Park Baker Road Nelson Park West Cramlington Northumberland NE23 1WQ to 11 Easter Park, Baker Road Nelson Park West Cramlington NE23 1WQ on 2019-02-14
dot icon11/12/2018
Change of details for Mr Ian Fenwick Henderson as a person with significant control on 2018-10-04
dot icon21/11/2018
Second filing of a statement of capital following an allotment of shares on 2016-09-27
dot icon16/10/2018
Sub-division of shares on 2018-10-04
dot icon16/10/2018
Statement of capital following an allotment of shares on 2018-10-04
dot icon16/10/2018
Resolutions
dot icon12/10/2018
Appointment of Ms Zoe Stewart as a director on 2018-10-12
dot icon12/10/2018
Appointment of Michael Christopher Collis as a director on 2018-10-04
dot icon12/10/2018
Appointment of Alex Marsh as a director on 2018-10-04
dot icon09/10/2018
Registration of charge 091480150001, created on 2018-10-04
dot icon29/08/2018
Confirmation statement made on 2018-08-29 with updates
dot icon24/08/2018
Confirmation statement made on 2018-08-09 with updates
dot icon12/03/2018
Statement of capital following an allotment of shares on 2016-09-27
dot icon09/08/2017
Confirmation statement made on 2017-08-09 with updates
dot icon09/08/2017
Confirmation statement made on 2017-07-25 with updates
dot icon21/07/2017
Total exemption full accounts made up to 2017-05-31
dot icon21/07/2017
Previous accounting period shortened from 2017-07-31 to 2017-05-31
dot icon01/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon14/11/2016
Appointment of Mrs Angela Margaret Barber as a director on 2016-09-27
dot icon24/10/2016
Sub-division of shares on 2016-09-27
dot icon24/10/2016
Statement of capital following an allotment of shares on 2016-09-27
dot icon24/10/2016
Resolutions
dot icon10/08/2016
Termination of appointment of Charles David Oxley as a director on 2016-08-09
dot icon08/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon07/06/2016
Total exemption small company accounts made up to 2015-07-31
dot icon22/09/2015
Appointment of Mr Charles David Oxley as a director on 2015-09-21
dot icon19/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon25/07/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
04/02/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alete, Christopher Uchegbu
Director
20/01/2020 - Present
11
Collis, Michael Christopher
Director
04/10/2018 - Present
64

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

695
HUMMINGBIRD TECHNOLOGIES LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for crop production

Comp. code:

09729344

Reg. date:

12/08/2015

Turnover:

-

No. of employees:

51
K. S. COLES LIMITEDWinchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04585433

Reg. date:

08/11/2002

Turnover:

-

No. of employees:

58
STERLING SUFFOLK LIMITEDC/O LARKING GOWEN, 1st Floor Prospect House Rouen Road, Norwich NR1 1RE
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08994132

Reg. date:

14/04/2014

Turnover:

-

No. of employees:

54
VALLEY PRODUCE LIMITEDRsm Uk Restructuring Advisory Llp, Davidson House, Forbury Square, Reading, Berkshire RG1 3EU
Dissolved

Category:

Growing of other non-perennial crops

Comp. code:

05593029

Reg. date:

14/10/2005

Turnover:

-

No. of employees:

50
N-SEA OFFSHORE LTDFrp Advisory Trading Limited (Aberdeen Office), 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for petroleum and natural gas mining

Comp. code:

08821499

Reg. date:

19/12/2013

Turnover:

-

No. of employees:

69

Description

copy info iconCopy

About BOILER PLAN (UK) LIMITED

BOILER PLAN (UK) LIMITED is an(a) Dissolved company incorporated on 25/07/2014 with the registered office located at C/O Interpath Ltd, 60 Grey Street, Newcastle Upon Tyne NE1 6AH. 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 BOILER PLAN (UK) LIMITED?

toggle

BOILER PLAN (UK) LIMITED is currently Dissolved. It was registered on 25/07/2014 and dissolved on 02/10/2024.

Where is BOILER PLAN (UK) LIMITED located?

toggle

BOILER PLAN (UK) LIMITED is registered at C/O Interpath Ltd, 60 Grey Street, Newcastle Upon Tyne NE1 6AH.

What does BOILER PLAN (UK) LIMITED do?

toggle

BOILER PLAN (UK) LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for BOILER PLAN (UK) LIMITED?

toggle

The latest filing was on 02/10/2024: Final Gazette dissolved following liquidation.