BOLLINGTON WILSON LIMITED

Register to unlock more data on OkredoRegister

BOLLINGTON WILSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10891115

Incorporation date

31/07/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Walbrook Building, 25 Walbrook, London EC4N 8AWCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2017)
dot icon17/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon02/12/2025
First Gazette notice for voluntary strike-off
dot icon20/11/2025
Application to strike the company off the register
dot icon12/11/2025
Resolutions
dot icon12/11/2025
Solvency Statement dated 07/11/25
dot icon12/11/2025
Statement of capital on 2025-11-12
dot icon12/11/2025
Statement by Directors
dot icon04/11/2025
Statement of capital following an allotment of shares on 2025-07-31
dot icon30/07/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon09/05/2025
Total exemption full accounts made up to 2024-06-30
dot icon14/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon22/08/2024
Previous accounting period extended from 2023-12-31 to 2024-06-30
dot icon09/08/2024
Termination of appointment of Alistair Charles Peel as a secretary on 2024-07-26
dot icon30/07/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon13/11/2023
Director's details changed for Mr Michael Peter Rea on 2023-08-02
dot icon23/09/2023
Full accounts made up to 2022-12-31
dot icon31/07/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon01/09/2022
Full accounts made up to 2021-12-31
dot icon10/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon22/07/2022
Appointment of Mr Alistair Charles Peel as a secretary on 2022-07-22
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon03/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon20/02/2021
Resolutions
dot icon20/02/2021
Memorandum and Articles of Association
dot icon10/02/2021
Termination of appointment of Carl Edmund Wormald as a director on 2021-02-05
dot icon10/02/2021
Registered office address changed from Adlington Court Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL England to The Walbrook Building 25 Walbrook London EC4N 8AW on 2021-02-10
dot icon10/02/2021
Termination of appointment of Christopher Mark Patterson as a director on 2021-02-05
dot icon10/02/2021
Termination of appointment of Paul Christopher Moors as a director on 2021-02-05
dot icon10/02/2021
Termination of appointment of Patrick Francis Mcdonnell as a director on 2021-02-05
dot icon10/02/2021
Termination of appointment of Matthew Edward Mckinlay as a director on 2021-02-05
dot icon10/02/2021
Termination of appointment of Philip Frank Evans as a director on 2021-02-05
dot icon10/02/2021
Appointment of Mr James Oliver Whittingham as a director on 2021-02-05
dot icon10/02/2021
Appointment of Mr Michael Peter Rea as a director on 2021-02-05
dot icon10/02/2021
Satisfaction of charge 108911150002 in full
dot icon10/02/2021
Satisfaction of charge 108911150003 in full
dot icon10/02/2021
Satisfaction of charge 108911150001 in full
dot icon10/02/2021
Satisfaction of charge 108911150005 in full
dot icon10/02/2021
Satisfaction of charge 108911150004 in full
dot icon10/02/2021
Satisfaction of charge 108911150006 in full
dot icon10/02/2021
Satisfaction of charge 108911150007 in full
dot icon08/12/2020
Registration of charge 108911150007, created on 2020-12-07
dot icon09/10/2020
Full accounts made up to 2019-12-31
dot icon11/08/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon06/08/2020
Registration of charge 108911150006, created on 2020-07-31
dot icon20/04/2020
Registration of charge 108911150005, created on 2020-04-08
dot icon10/01/2020
Second filing for the termination of Leslie Thomas Richard Higgins as a director
dot icon19/12/2019
Registration of charge 108911150004, created on 2019-12-19
dot icon17/12/2019
Termination of appointment of Leslie Thomas Richard Higgins as a director on 2019-10-30
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon31/07/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon26/07/2019
Termination of appointment of John Francis Wilson as a director on 2019-07-26
dot icon30/05/2019
Appointment of Mr Philip Frank Evans as a director on 2019-04-30
dot icon17/01/2019
Appointment of Mr Matthew Edward Mckinlay as a director on 2019-01-07
dot icon17/01/2019
Termination of appointment of Malcolm Francis Coffin as a director on 2019-01-07
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon14/09/2018
Memorandum and Articles of Association
dot icon14/09/2018
Resolutions
dot icon12/09/2018
Registered office address changed from Adlington House Adlington Road Bollington Macclesfield SK10 5HQ England to Adlington Court Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL on 2018-09-12
dot icon07/09/2018
Termination of appointment of Gareth Morley Charlton Hooper as a director on 2018-08-24
dot icon29/08/2018
Registration of charge 108911150003, created on 2018-08-24
dot icon14/08/2018
Confirmation statement made on 2018-07-30 with updates
dot icon14/08/2018
Change of details for Project Barbados Topco Limited as a person with significant control on 2017-11-21
dot icon09/04/2018
Appointment of Mr Leslie Thomas Richard Higgins as a director on 2018-02-21
dot icon21/02/2018
Second filing of a statement of capital following an allotment of shares on 2017-10-31
dot icon08/02/2018
Resolutions
dot icon15/11/2017
Resolutions
dot icon09/11/2017
Appointment of Mr Gareth Morley Charlton Hooper as a director on 2017-10-31
dot icon09/11/2017
Appointment of Mr John Francis Wilson as a director on 2017-10-31
dot icon09/11/2017
Appointment of Mr Patrick Francis Mcdonnell as a director on 2017-10-31
dot icon09/11/2017
Appointment of Mr Christopher Patterson as a director on 2017-10-31
dot icon09/11/2017
Appointment of Mr Paul Christopher Moors as a director on 2017-10-31
dot icon09/11/2017
Current accounting period shortened from 2018-07-31 to 2017-12-31
dot icon09/11/2017
Registered office address changed from 82 King Street Manchester M2 4WQ United Kingdom to Adlington House Adlington Road Bollington Macclesfield SK10 5HQ on 2017-11-09
dot icon03/11/2017
Statement of capital following an allotment of shares on 2017-10-31
dot icon01/11/2017
Registration of charge 108911150001, created on 2017-10-31
dot icon01/11/2017
Registration of charge 108911150002, created on 2017-10-31
dot icon25/10/2017
Statement of capital following an allotment of shares on 2017-10-20
dot icon31/07/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whittingham, James Oliver
Director
05/02/2021 - Present
62
Rea, Michael Peter
Director
05/02/2021 - Present
195
Moors, Paul Christopher
Director
31/10/2017 - 05/02/2021
37
Mckinlay, Matthew Edward
Director
07/01/2019 - 05/02/2021
19
Wilson, John Francis
Director
31/10/2017 - 26/07/2019
34

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 BOLLINGTON WILSON LIMITED

BOLLINGTON WILSON LIMITED is an(a) Dissolved company incorporated on 31/07/2017 with the registered office located at The Walbrook Building, 25 Walbrook, London EC4N 8AW. 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 BOLLINGTON WILSON LIMITED?

toggle

BOLLINGTON WILSON LIMITED is currently Dissolved. It was registered on 31/07/2017 and dissolved on 17/02/2026.

Where is BOLLINGTON WILSON LIMITED located?

toggle

BOLLINGTON WILSON LIMITED is registered at The Walbrook Building, 25 Walbrook, London EC4N 8AW.

What does BOLLINGTON WILSON LIMITED do?

toggle

BOLLINGTON WILSON LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BOLLINGTON WILSON LIMITED?

toggle

The latest filing was on 17/02/2026: Final Gazette dissolved via voluntary strike-off.