BOLT AND HEEKS LIMITED

Register to unlock more data on OkredoRegister

BOLT AND HEEKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00789858

Incorporation date

29/01/1964

Size

Full

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1964)
dot icon07/02/2026
Termination of appointment of Terry Christopher Wilson as a director on 2026-01-29
dot icon07/02/2026
Termination of appointment of Terry Christopher Wilson as a secretary on 2026-01-29
dot icon15/01/2026
Liquidators' statement of receipts and payments to 2025-11-25
dot icon20/05/2025
Registered office address changed from 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2025-05-20
dot icon23/01/2025
Liquidators' statement of receipts and payments to 2024-11-25
dot icon19/01/2024
Liquidators' statement of receipts and payments to 2023-11-25
dot icon19/01/2023
Liquidators' statement of receipts and payments to 2022-11-25
dot icon17/01/2022
Liquidators' statement of receipts and payments to 2021-11-25
dot icon15/11/2021
Registered office address changed from Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2021-11-15
dot icon25/01/2021
Liquidators' statement of receipts and payments to 2020-11-25
dot icon12/08/2020
Resignation of a liquidator
dot icon29/06/2020
Termination of appointment of Alan James Williams as a director on 2020-06-11
dot icon13/12/2019
Appointment of a voluntary liquidator
dot icon26/11/2019
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon12/11/2019
Change of membership of creditors or liquidation committee
dot icon09/07/2019
Administrator's progress report
dot icon26/04/2019
Statement of affairs with form AM02SOA
dot icon04/04/2019
Termination of appointment of Michael Patrick Stokes as a director on 2019-03-25
dot icon03/04/2019
Change of membership of creditors or liquidation committee
dot icon03/03/2019
Result of meeting of creditors
dot icon03/03/2019
Establishment of creditors or liquidation committee
dot icon06/02/2019
Statement of administrator's proposal
dot icon24/01/2019
Satisfaction of charge 007898580005 in full
dot icon19/12/2018
Registered office address changed from George House Hallsford Bridge Industrial Estate, Stondon Road Ongar Essex CM5 9RB England to 4 Hardman Square Spinningfields Manchester M3 3EB on 2018-12-19
dot icon17/12/2018
Appointment of an administrator
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon15/08/2018
Registration of charge 007898580005, created on 2018-08-15
dot icon03/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon03/05/2018
Termination of appointment of Michael Joseph Anthony as a director on 2018-05-02
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon10/05/2017
Appointment of Mr Michael Patrick Stokes as a director on 2017-05-02
dot icon03/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon03/05/2017
Resignation of an auditor
dot icon03/05/2017
Register inspection address has been changed from Onslow House 62 Broomfield Road Chelmsford CM1 1SW England to George House Hallsford Bridge Industrial Estate, Ongar Road Ongar CM5 9RB
dot icon02/05/2017
Appointment of Mr Michael Joseph Anthony as a director on 2017-05-02
dot icon02/05/2017
Termination of appointment of Ian William Palin as a director on 2017-05-02
dot icon28/10/2016
Registered office address changed from Number One Vicarage Lane Stratford London E15 4HF to George House Hallsford Bridge Industrial Estate, Stondon Road Ongar Essex CM5 9RB on 2016-10-28
dot icon30/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon17/02/2016
Full accounts made up to 2015-07-31
dot icon11/02/2016
Current accounting period extended from 2016-07-31 to 2016-12-31
dot icon03/07/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon24/02/2015
Accounts for a medium company made up to 2014-07-31
dot icon25/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon31/12/2013
Accounts made up to 2013-07-31
dot icon03/12/2013
Registered office address changed from George House Hallsford Bridge Industrial Estate Stondon Road Ongar Essex CM5 9RB on 2013-12-03
dot icon24/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon28/01/2013
Accounts for a medium company made up to 2012-07-31
dot icon04/09/2012
Termination of appointment of John Catlin as a director
dot icon13/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon08/12/2011
Accounts made up to 2011-07-31
dot icon10/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon10/06/2011
Register inspection address has been changed from 129 New London Road Chelmsford Essex CM2 0QT England
dot icon03/06/2011
Termination of appointment of Keith Bolt as a director
dot icon26/04/2011
Accounts for a small company made up to 2010-07-31
dot icon01/07/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon01/07/2010
Register(s) moved to registered inspection location
dot icon01/07/2010
Director's details changed for Terry Christopher Wilson on 2009-10-01
dot icon01/07/2010
Director's details changed for Ian William Palin on 2009-10-01
dot icon01/07/2010
Director's details changed for John Catlin on 2009-10-01
dot icon01/07/2010
Register inspection address has been changed
dot icon01/07/2010
Director's details changed for Mr Keith Martin Bolt on 2009-10-01
dot icon01/07/2010
Director's details changed for Alan James Williams on 2009-10-01
dot icon01/07/2010
Secretary's details changed for Terry Christopher Wilson on 2009-10-01
dot icon11/11/2009
Amended full accounts made up to 2009-07-31
dot icon20/10/2009
Accounts for a small company made up to 2009-07-31
dot icon02/10/2009
Ad 01/07/09\gbp si 1@1=1\gbp ic 2000/2001\
dot icon02/10/2009
Resolutions
dot icon16/06/2009
Return made up to 06/06/09; full list of members
dot icon21/03/2009
Appointment terminated secretary alan williams
dot icon21/03/2009
Secretary appointed terry christopher wilson
dot icon30/01/2009
Registered office changed on 30/01/2009 from the mews 26A roding lane south redbridge essex IG4 5NZ
dot icon30/01/2009
Director appointed john leonard catlin
dot icon16/12/2008
Amended full accounts made up to 2008-07-31
dot icon04/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/10/2008
Accounts for a small company made up to 2008-07-31
dot icon18/09/2008
Particulars of a mortgage or charge / charge no: 4
dot icon10/07/2008
Return made up to 06/06/08; full list of members
dot icon17/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon06/03/2008
Director appointed ian william palin
dot icon30/09/2007
Total exemption small company accounts made up to 2007-07-31
dot icon13/09/2007
Return made up to 06/06/07; no change of members
dot icon07/06/2007
New director appointed
dot icon22/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon29/06/2006
Return made up to 06/06/06; full list of members
dot icon13/01/2006
Total exemption small company accounts made up to 2005-07-31
dot icon06/06/2005
Return made up to 06/06/05; full list of members
dot icon15/12/2004
Total exemption small company accounts made up to 2004-07-31
dot icon15/07/2004
Return made up to 06/06/04; full list of members
dot icon20/01/2004
Accounts made up to 2003-07-31
dot icon28/08/2003
New secretary appointed;new director appointed
dot icon18/08/2003
Secretary resigned;director resigned
dot icon18/08/2003
Director resigned
dot icon11/08/2003
Accounting reference date extended from 31/01/03 to 31/07/03
dot icon04/08/2003
Particulars of mortgage/charge
dot icon29/07/2003
Declaration of satisfaction of mortgage/charge
dot icon18/06/2003
Return made up to 06/06/03; full list of members
dot icon09/07/2002
Accounts for a small company made up to 2002-01-31
dot icon09/07/2002
New director appointed
dot icon13/06/2002
Return made up to 06/06/02; full list of members
dot icon13/06/2001
Return made up to 06/06/01; full list of members
dot icon14/05/2001
Accounts for a small company made up to 2001-01-31
dot icon14/07/2000
Accounts for a small company made up to 2000-01-31
dot icon12/06/2000
Return made up to 06/06/00; full list of members
dot icon04/07/1999
Accounts for a small company made up to 1999-01-31
dot icon28/06/1999
Return made up to 06/06/99; full list of members
dot icon03/07/1998
Accounts for a small company made up to 1998-01-31
dot icon16/06/1998
Return made up to 06/06/98; no change of members
dot icon08/07/1997
Return made up to 06/06/97; no change of members
dot icon29/06/1997
Accounts for a small company made up to 1997-01-31
dot icon07/07/1996
Accounts for a small company made up to 1996-01-31
dot icon20/06/1996
Return made up to 06/06/96; full list of members
dot icon13/12/1995
Memorandum and Articles of Association
dot icon06/12/1995
Resolutions
dot icon06/12/1995
Resolutions
dot icon06/12/1995
Declaration of shares redemption:auditor's report
dot icon12/09/1995
Director resigned
dot icon13/06/1995
Return made up to 06/06/95; full list of members
dot icon30/05/1995
Accounts for a small company made up to 1995-01-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/06/1994
Return made up to 06/06/94; full list of members
dot icon07/06/1994
Accounts for a small company made up to 1994-01-31
dot icon16/07/1993
Accounts made up to 1993-01-31
dot icon09/06/1993
Return made up to 06/06/93; no change of members
dot icon15/10/1992
Accounts made up to 1992-01-31
dot icon10/06/1992
Return made up to 06/06/92; no change of members
dot icon13/06/1991
Accounts made up to 1991-01-31
dot icon13/06/1991
Return made up to 06/06/91; full list of members
dot icon14/06/1990
Accounts made up to 1990-01-31
dot icon14/06/1990
Return made up to 06/06/90; full list of members
dot icon27/07/1989
Accounts made up to 1989-01-31
dot icon27/07/1989
Return made up to 28/06/89; full list of members
dot icon19/07/1988
Accounts made up to 1988-01-31
dot icon19/07/1988
Return made up to 01/06/88; full list of members
dot icon27/07/1987
Accounts made up to 1987-01-31
dot icon27/07/1987
Return made up to 19/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/01/1964
Miscellaneous
dot icon29/01/1964
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconNext confirmation date
02/05/2019
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
dot iconNext due on
30/09/2019
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Catlin, John
Director
05/01/2009 - 01/08/2012
5
Wilson, Terry Christopher
Director
01/05/2007 - 29/01/2026
2
Williams, Alan James
Director
31/07/2003 - 11/06/2020
7
Stokes, Michael Patrick
Director
02/05/2017 - 25/03/2019
6
Anthony, Michael Joseph
Director
02/05/2017 - 02/05/2018
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOLT AND HEEKS LIMITED

BOLT AND HEEKS LIMITED is an(a) Liquidation company incorporated on 29/01/1964 with the registered office located at C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB. There is currently no 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 BOLT AND HEEKS LIMITED?

toggle

BOLT AND HEEKS LIMITED is currently Liquidation. It was registered on 29/01/1964 .

Where is BOLT AND HEEKS LIMITED located?

toggle

BOLT AND HEEKS LIMITED is registered at C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB.

What does BOLT AND HEEKS LIMITED do?

toggle

BOLT AND HEEKS LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BOLT AND HEEKS LIMITED?

toggle

The latest filing was on 07/02/2026: Termination of appointment of Terry Christopher Wilson as a director on 2026-01-29.