BOOCAR LIMITED

Register to unlock more data on OkredoRegister

BOOCAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05287483

Incorporation date

16/11/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor Kings House, 101-135 Kings Road, Brentwood, Essex CM14 4DRCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2004)
dot icon10/03/2026
Appointment of a voluntary liquidator
dot icon25/02/2026
Resolutions
dot icon25/02/2026
Statement of affairs
dot icon25/02/2026
Registered office address changed from 27 Powers Hall End Witham Essex CM8 2HE to Ground Floor Kings House 101-135 Kings Road Brentwood Essex CM14 4DR on 2026-02-25
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon28/03/2025
Micro company accounts made up to 2024-03-31
dot icon15/01/2025
Confirmation statement made on 2024-11-16 with no updates
dot icon27/03/2024
Micro company accounts made up to 2023-03-31
dot icon17/01/2024
Confirmation statement made on 2023-11-16 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-03-31
dot icon30/01/2023
Confirmation statement made on 2022-11-16 with no updates
dot icon23/03/2022
Micro company accounts made up to 2021-03-31
dot icon09/12/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon15/03/2021
Micro company accounts made up to 2020-03-31
dot icon22/01/2021
Confirmation statement made on 2020-11-16 with no updates
dot icon29/01/2020
Confirmation statement made on 2019-11-16 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon29/12/2018
Micro company accounts made up to 2018-03-31
dot icon04/12/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon15/12/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/12/2016
Confirmation statement made on 2016-11-16 with updates
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/12/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon24/12/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon16/12/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon26/03/2013
Registered office address changed from 57 Hill View Road Chelmsford Essex CM1 7RS on 2013-03-26
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/12/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon23/12/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon10/12/2009
Appointment of Mark Albert Houghton as a secretary
dot icon09/12/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon09/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/12/2009
Director's details changed for Mark Albert Houghton on 2009-10-01
dot icon12/11/2009
Termination of appointment of Daniel Luckman as a director
dot icon12/11/2009
Termination of appointment of Daniel Luckman as a secretary
dot icon20/03/2009
Return made up to 16/11/08; full list of members
dot icon28/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/12/2007
Return made up to 16/11/07; full list of members
dot icon03/06/2007
Registered office changed on 03/06/07 from: sutherland house, 1759 london road, leigh on sea essex SS9 2RZ
dot icon04/12/2006
Return made up to 16/11/06; full list of members
dot icon22/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/03/2006
Accounting reference date extended from 30/11/05 to 31/03/06
dot icon23/11/2005
Return made up to 16/11/05; full list of members
dot icon16/11/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
16/11/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.54K
-
0.00
-
-
2022
1
11.26K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Houghton, Mark Albert
Director
16/11/2004 - Present
-
Luckman, Daniel Robert
Director
16/11/2004 - 11/11/2009
2
Luckman, Daniel Robert
Secretary
16/11/2004 - 11/11/2009
-
Houghton, Mark Albert
Secretary
12/11/2009 - Present
-

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

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 BOOCAR LIMITED

BOOCAR LIMITED is an(a) Liquidation company incorporated on 16/11/2004 with the registered office located at Ground Floor Kings House, 101-135 Kings Road, Brentwood, Essex CM14 4DR. 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 BOOCAR LIMITED?

toggle

BOOCAR LIMITED is currently Liquidation. It was registered on 16/11/2004 .

Where is BOOCAR LIMITED located?

toggle

BOOCAR LIMITED is registered at Ground Floor Kings House, 101-135 Kings Road, Brentwood, Essex CM14 4DR.

What does BOOCAR LIMITED do?

toggle

BOOCAR LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for BOOCAR LIMITED?

toggle

The latest filing was on 10/03/2026: Appointment of a voluntary liquidator.