BOOTH ESTATES LIMITED

Register to unlock more data on OkredoRegister

BOOTH ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00279229

Incorporation date

01/09/1933

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Forvis Mazars Llp 30, Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1984)
dot icon11/12/2025
Register inspection address has been changed to Smith & Goulding 2-4 Southport Road Chorley PR7 1LD
dot icon08/12/2025
Declaration of solvency
dot icon08/12/2025
Resolutions
dot icon08/12/2025
Appointment of a voluntary liquidator
dot icon08/12/2025
Registered office address changed from 4 Southport Road Chorley Lancs PR7 1LD to C/O Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 2025-12-08
dot icon18/11/2025
Satisfaction of charge 002792290019 in full
dot icon18/11/2025
Satisfaction of charge 002792290020 in full
dot icon14/11/2025
Termination of appointment of Lara Jacqueline Meek Slager as a director on 2025-11-14
dot icon10/11/2025
Termination of appointment of Anita Debra Rubin as a director on 2025-11-10
dot icon10/11/2025
Termination of appointment of Mark Rodney Meek Rubin as a secretary on 2025-11-10
dot icon12/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon13/01/2025
Director's details changed for Jeremy Neil Rubin on 2025-01-09
dot icon13/01/2025
Confirmation statement made on 2024-12-06 with no updates
dot icon19/02/2024
Termination of appointment of Helen Jane Leith as a director on 2024-02-09
dot icon19/02/2024
Termination of appointment of Helen Jane Leith as a secretary on 2024-02-09
dot icon19/02/2024
Appointment of Mr Mark Rodney Meek Rubin as a secretary on 2024-02-09
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon22/08/2023
Director's details changed for Ms Andrea Maxine Kaye on 2023-08-19
dot icon02/02/2023
Director's details changed for Jeremy Neil Rubin on 2023-02-02
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon25/06/2021
Appointment of Mrs Helen Jane Leith as a director on 2021-06-14
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon21/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/01/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon22/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon20/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon11/01/2016
Director's details changed for Ms Andrea Maxine Rubin on 2015-06-28
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon23/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon08/08/2014
Satisfaction of charge 17 in full
dot icon08/08/2014
Satisfaction of charge 18 in full
dot icon08/08/2014
Satisfaction of charge 16 in full
dot icon26/04/2014
Registration of charge 002792290020
dot icon12/04/2014
Registration of charge 002792290019
dot icon02/04/2014
Satisfaction of charge 4 in full
dot icon02/04/2014
Satisfaction of charge 10 in full
dot icon02/04/2014
Satisfaction of charge 11 in full
dot icon02/04/2014
Satisfaction of charge 8 in full
dot icon02/04/2014
Satisfaction of charge 12 in full
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon08/11/2013
Miscellaneous
dot icon24/10/2013
Auditor's resignation
dot icon14/10/2013
Resolutions
dot icon31/01/2013
Accounts for a small company made up to 2012-03-31
dot icon09/01/2013
Annual return made up to 2012-12-06 with full list of shareholders
dot icon02/04/2012
Appointment of Ms Helen Jane Leith as a secretary
dot icon02/04/2012
Termination of appointment of Myra Libman as a secretary
dot icon02/01/2012
Accounts for a small company made up to 2011-03-31
dot icon06/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon06/12/2011
Director's details changed for Andrea Maxine Rubin on 2011-12-05
dot icon30/12/2010
Accounts for a small company made up to 2010-03-31
dot icon21/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon21/01/2010
Accounts for a small company made up to 2009-03-31
dot icon19/01/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon19/01/2010
Director's details changed for Lara Jacqueline Meek Slager on 2009-11-04
dot icon15/01/2010
Termination of appointment of Ingrid Schofield as a secretary
dot icon15/01/2010
Appointment of Myra Libman as a secretary
dot icon21/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon21/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon21/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon21/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon21/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon21/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/01/2009
Accounts for a small company made up to 2008-03-31
dot icon14/01/2009
Return made up to 06/12/08; full list of members
dot icon25/01/2008
Accounts for a small company made up to 2007-03-31
dot icon06/12/2007
Return made up to 06/12/07; full list of members
dot icon01/03/2007
Return made up to 06/12/06; full list of members
dot icon10/01/2007
Accounts for a small company made up to 2006-03-31
dot icon01/02/2006
Accounts for a small company made up to 2005-03-31
dot icon16/12/2005
Return made up to 06/12/05; full list of members
dot icon16/12/2005
Director's particulars changed
dot icon16/12/2005
Director's particulars changed
dot icon16/12/2005
Location of register of members
dot icon26/02/2005
Director's particulars changed
dot icon25/02/2005
Return made up to 27/12/04; full list of members
dot icon01/02/2005
Accounts for a small company made up to 2004-03-31
dot icon11/02/2004
Return made up to 27/12/03; full list of members
dot icon10/12/2003
Accounts for a small company made up to 2003-03-31
dot icon29/08/2003
Particulars of mortgage/charge
dot icon28/08/2003
Particulars of mortgage/charge
dot icon28/08/2003
Particulars of mortgage/charge
dot icon03/02/2003
Accounts for a small company made up to 2002-03-31
dot icon21/01/2003
Return made up to 27/12/02; full list of members
dot icon27/02/2002
Return made up to 27/12/01; full list of members
dot icon16/01/2002
Accounts for a small company made up to 2001-03-31
dot icon31/01/2001
Return made up to 27/12/00; no change of members
dot icon04/01/2001
Accounts for a small company made up to 2000-03-31
dot icon14/11/2000
New director appointed
dot icon08/11/2000
New director appointed
dot icon10/02/2000
Return made up to 27/12/99; no change of members
dot icon08/12/1999
Accounts for a small company made up to 1999-03-31
dot icon14/01/1999
Return made up to 27/12/98; full list of members
dot icon13/01/1999
Accounts for a small company made up to 1998-03-31
dot icon13/02/1998
Return made up to 27/12/97; no change of members
dot icon27/01/1998
Accounts for a small company made up to 1997-03-31
dot icon02/12/1997
Particulars of mortgage/charge
dot icon17/07/1997
Particulars of mortgage/charge
dot icon10/04/1997
Return made up to 27/12/96; full list of members
dot icon04/04/1997
Particulars of mortgage/charge
dot icon31/01/1997
Accounts for a small company made up to 1996-03-31
dot icon26/01/1996
Accounts for a small company made up to 1995-03-31
dot icon11/01/1996
Return made up to 27/12/95; no change of members
dot icon25/01/1995
Accounts for a small company made up to 1994-03-31
dot icon10/01/1995
Return made up to 27/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/02/1994
Accounts for a small company made up to 1993-03-31
dot icon28/01/1994
Return made up to 27/12/93; full list of members
dot icon02/02/1993
Accounts for a small company made up to 1992-03-31
dot icon10/01/1993
Return made up to 27/12/92; no change of members
dot icon17/03/1992
Accounts for a small company made up to 1991-03-31
dot icon14/02/1992
Return made up to 27/12/91; change of members
dot icon12/09/1991
Director resigned
dot icon04/09/1991
Particulars of mortgage/charge
dot icon04/09/1991
Particulars of mortgage/charge
dot icon04/09/1991
Particulars of mortgage/charge
dot icon04/09/1991
Particulars of mortgage/charge
dot icon04/09/1991
Particulars of mortgage/charge
dot icon22/05/1991
Full accounts made up to 1990-03-31
dot icon23/03/1991
Declaration of satisfaction of mortgage/charge
dot icon23/03/1991
Declaration of satisfaction of mortgage/charge
dot icon21/01/1991
Return made up to 27/12/90; full list of members
dot icon07/03/1990
Accounts for a small company made up to 1989-03-31
dot icon07/03/1990
Return made up to 29/12/89; full list of members
dot icon04/02/1989
Accounts for a small company made up to 1988-03-31
dot icon04/02/1989
Return made up to 17/10/88; full list of members
dot icon27/10/1988
New director appointed
dot icon05/01/1988
Secretary resigned
dot icon07/09/1987
Accounts for a small company made up to 1987-03-31
dot icon07/09/1987
Return made up to 03/08/87; full list of members
dot icon28/01/1987
Declaration of satisfaction of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/10/1986
Accounts for a small company made up to 1986-03-31
dot icon29/10/1986
Return made up to 04/11/86; full list of members
dot icon21/10/1986
Director resigned
dot icon16/03/1984
Memorandum and Articles of Association
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
31/03/2025
dot iconNext confirmation date
06/12/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
2.29M
-
0.00
8.21K
-
2022
6
2.36M
-
0.00
15.32K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kaye, Andrea Maxine
Director
20/09/2000 - Present
3
Leith, Helen Jane
Director
14/06/2021 - 09/02/2024
-
Slager, Lara Jacqueline Meek
Director
31/10/2000 - 14/11/2025
4
Leith, Helen Jane
Secretary
19/03/2012 - 09/02/2024
-
Rubin, Mark Rodney Meek
Secretary
09/02/2024 - 10/11/2025
-

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 BOOTH ESTATES LIMITED

BOOTH ESTATES LIMITED is an(a) Liquidation company incorporated on 01/09/1933 with the registered office located at C/O Forvis Mazars Llp 30, Old Bailey, London EC4M 7AU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOOTH ESTATES LIMITED?

toggle

BOOTH ESTATES LIMITED is currently Liquidation. It was registered on 01/09/1933 .

Where is BOOTH ESTATES LIMITED located?

toggle

BOOTH ESTATES LIMITED is registered at C/O Forvis Mazars Llp 30, Old Bailey, London EC4M 7AU.

What does BOOTH ESTATES LIMITED do?

toggle

BOOTH ESTATES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BOOTH ESTATES LIMITED?

toggle

The latest filing was on 11/12/2025: Register inspection address has been changed to Smith & Goulding 2-4 Southport Road Chorley PR7 1LD.