BOON BUILDING SERVICES LTD

Register to unlock more data on OkredoRegister

BOON BUILDING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02564888

Incorporation date

03/12/1990

Size

Full

Contacts

Registered address

Registered address

Sfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London E16 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1990)
dot icon09/09/2025
Final Gazette dissolved following liquidation
dot icon09/06/2025
Return of final meeting in a creditors' voluntary winding up
dot icon19/02/2025
Registered office address changed from Sfp 9 Ensign House Admiral's Way Marsh Wall London E14 9XQ to Sfp Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-19
dot icon22/07/2024
Liquidators' statement of receipts and payments to 2024-05-21
dot icon22/07/2023
Liquidators' statement of receipts and payments to 2023-05-21
dot icon21/07/2022
Liquidators' statement of receipts and payments to 2022-05-21
dot icon13/04/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/11/2021
Removal of liquidator by court order
dot icon22/11/2021
Removal of liquidator by court order
dot icon15/11/2021
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon10/11/2021
Appointment of a voluntary liquidator
dot icon02/08/2021
Liquidators' statement of receipts and payments to 2021-05-21
dot icon05/06/2020
Appointment of a voluntary liquidator
dot icon22/05/2020
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon06/12/2019
Administrator's progress report
dot icon05/08/2019
Result of meeting of creditors
dot icon30/07/2019
Statement of affairs with form AM02SOA
dot icon11/07/2019
Statement of administrator's proposal
dot icon30/05/2019
Registered office address changed from Swan Court Floor 2 Kingsbury Crescent Watermans Business Park Staines-upon-Thames TW18 3BA England to Sfp 9 Ensign House Admiral's Way Marsh Wall London E14 9XQ on 2019-05-30
dot icon29/05/2019
Appointment of an administrator
dot icon25/04/2019
Satisfaction of charge 1 in full
dot icon17/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon17/12/2018
Director's details changed for Mr Peter Darren Walker on 2018-12-17
dot icon17/12/2018
Director's details changed for Mr Stuart Neale on 2018-12-17
dot icon17/12/2018
Director's details changed for Mr Mark Fisher on 2018-12-17
dot icon17/12/2018
Director's details changed for Mrs Corinne Cordery on 2018-12-17
dot icon17/12/2018
Secretary's details changed for Amanda Jane Boon on 2018-12-17
dot icon17/12/2018
Director's details changed for Mr Matthew Edward Boon on 2018-12-17
dot icon17/12/2018
Change of details for Boon Group Limited as a person with significant control on 2018-12-17
dot icon04/12/2018
Registered office address changed from Bridge House Bridge Street Staines upon Thames Middlesex TW18 4TW to Swan Court Floor 2 Kingsbury Crescent Watermans Business Park Staines-upon-Thames TW18 3BA on 2018-12-04
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon15/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon01/11/2017
Termination of appointment of Jonathan West as a director on 2017-10-31
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon31/08/2017
Termination of appointment of Jonathan David Collier as a director on 2017-08-31
dot icon09/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon06/07/2016
Full accounts made up to 2015-12-31
dot icon15/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon03/09/2015
Appointment of Mr Jonathan West as a director on 2015-09-01
dot icon03/09/2015
Appointment of Mr Jonathan David Collier as a director on 2015-09-01
dot icon03/09/2015
Appointment of Mr Gary Dene Slade as a director on 2015-09-01
dot icon12/06/2015
Full accounts made up to 2014-12-31
dot icon16/01/2015
Annual return made up to 2014-12-04 with full list of shareholders
dot icon15/09/2014
Director's details changed for Ms Corinne Boon on 2014-09-01
dot icon27/05/2014
Full accounts made up to 2013-12-31
dot icon23/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon23/12/2013
Registered office address changed from 52 Station Road Egham Surrey TW20 9LF on 2013-12-23
dot icon20/12/2013
Director's details changed for Mr Stuart Neale on 2013-03-28
dot icon12/07/2013
Full accounts made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon05/07/2012
Full accounts made up to 2011-12-31
dot icon23/05/2012
Statement of company's objects
dot icon23/05/2012
Resolutions
dot icon23/02/2012
Annual return made up to 2011-12-04 with full list of shareholders
dot icon23/01/2012
Annual return made up to 2011-12-03 with full list of shareholders
dot icon02/11/2011
Full accounts made up to 2010-12-31
dot icon01/11/2011
Termination of appointment of Alan Boon as a director
dot icon13/01/2011
Annual return made up to 2010-12-03 with full list of shareholders
dot icon22/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/02/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon04/02/2010
Director's details changed for Mr Stuart Neale on 2009-10-01
dot icon04/02/2010
Director's details changed for Mr Peter Darren Walker on 2009-10-01
dot icon04/02/2010
Director's details changed for Mr Matthew Edward Boon on 2009-10-01
dot icon04/02/2010
Director's details changed for Mr Mark Fisher on 2009-10-01
dot icon04/02/2010
Director's details changed for Alan Boon on 2009-10-01
dot icon04/02/2010
Director's details changed for Ms Corinne Boon on 2009-10-01
dot icon04/02/2010
Appointment of Mr Stuart Neale as a director
dot icon04/02/2010
Appointment of Mr Mark Fisher as a director
dot icon04/02/2010
Appointment of Mr Peter Darren Walker as a director
dot icon04/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/07/2009
Ad 26/06/09\gbp si 4@1=4\gbp ic 100/104\
dot icon30/06/2009
Resolutions
dot icon26/06/2009
Gbp nc 1000/1004\26/06/09
dot icon26/06/2009
Director appointed ms corinne boon
dot icon27/04/2009
Registered office changed on 27/04/2009 from 1ST floor unit 2 stoneylands road egham surrey TW20 9QR
dot icon12/03/2009
Certificate of change of name
dot icon05/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon26/02/2009
Return made up to 03/12/08; full list of members
dot icon26/02/2009
Secretary's change of particulars / amanda boon / 04/12/2007
dot icon23/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/01/2008
Return made up to 03/12/07; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/06/2007
Registered office changed on 04/06/07 from: heathrow business centre 65 high street egham surrey TW20 9EY
dot icon13/12/2006
Return made up to 03/12/06; full list of members
dot icon16/08/2006
Director's particulars changed
dot icon02/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/06/2006
Return made up to 03/12/05; full list of members
dot icon21/04/2006
Certificate of change of name
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/12/2004
Return made up to 03/12/04; full list of members
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon20/08/2004
Registered office changed on 20/08/04 from: 7 fairfield avenue staines middlesex TW18 4AQ
dot icon10/12/2003
Return made up to 03/12/03; full list of members
dot icon03/11/2003
Accounts for a small company made up to 2002-12-31
dot icon10/12/2002
Return made up to 03/12/02; full list of members
dot icon27/10/2002
Accounts for a small company made up to 2001-12-31
dot icon15/07/2002
Return made up to 03/12/01; full list of members; amend
dot icon31/01/2002
Return made up to 03/12/01; no change of members
dot icon19/10/2001
Accounts for a small company made up to 2000-12-31
dot icon12/02/2001
Registered office changed on 12/02/01 from: 7 fairfield avenue staines middlesex TW18 4AQ
dot icon27/12/2000
Return made up to 03/12/00; full list of members
dot icon25/09/2000
Accounts for a small company made up to 1999-12-31
dot icon10/12/1999
Return made up to 03/12/99; full list of members
dot icon08/12/1999
Secretary resigned
dot icon08/12/1999
New secretary appointed
dot icon21/07/1999
Resolutions
dot icon21/07/1999
Resolutions
dot icon07/07/1999
Accounts for a small company made up to 1998-12-31
dot icon11/12/1998
Return made up to 03/12/98; no change of members
dot icon02/12/1998
Particulars of mortgage/charge
dot icon09/10/1998
Accounts for a small company made up to 1997-12-31
dot icon18/12/1997
Return made up to 03/12/97; full list of members
dot icon13/06/1997
Accounts for a small company made up to 1996-12-31
dot icon04/02/1997
Return made up to 03/12/96; no change of members
dot icon05/11/1996
Accounts for a small company made up to 1995-12-31
dot icon04/09/1996
Director resigned
dot icon02/04/1996
Return made up to 03/12/95; no change of members
dot icon28/09/1995
New director appointed
dot icon12/09/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Return made up to 03/12/94; full list of members
dot icon27/10/1994
Accounts for a small company made up to 1993-12-31
dot icon14/02/1994
Return made up to 03/12/93; no change of members
dot icon09/11/1993
Accounts for a small company made up to 1992-12-31
dot icon25/01/1993
Return made up to 03/12/92; no change of members
dot icon07/10/1992
Accounts for a small company made up to 1991-12-31
dot icon03/03/1992
Return made up to 03/12/91; full list of members
dot icon14/02/1991
Memorandum and Articles of Association
dot icon08/02/1991
Director resigned;new director appointed
dot icon08/02/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon04/02/1991
Certificate of change of name
dot icon04/02/1991
Registered office changed on 04/02/91 from: 2 baches st. London N1 6UB
dot icon01/02/1991
Resolutions
dot icon11/01/1991
Resolutions
dot icon03/12/1990
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
04/12/2019
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
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Peter Darren
Director
26/06/2009 - Present
2
Fisher, Mark
Director
26/06/2009 - Present
-
Slade, Gary Dene
Director
01/09/2015 - Present
-
Boon, Amanda Jane
Secretary
23/07/1999 - Present
-
Boon, Matthew Edward
Director
15/09/1995 - Present
9

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 BOON BUILDING SERVICES LTD

BOON BUILDING SERVICES LTD is an(a) Dissolved company incorporated on 03/12/1990 with the registered office located at Sfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London E16 1BD. There are currently 7 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 BOON BUILDING SERVICES LTD?

toggle

BOON BUILDING SERVICES LTD is currently Dissolved. It was registered on 03/12/1990 and dissolved on 09/09/2025.

Where is BOON BUILDING SERVICES LTD located?

toggle

BOON BUILDING SERVICES LTD is registered at Sfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London E16 1BD.

What does BOON BUILDING SERVICES LTD do?

toggle

BOON BUILDING SERVICES LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for BOON BUILDING SERVICES LTD?

toggle

The latest filing was on 09/09/2025: Final Gazette dissolved following liquidation.