BOOTLE PFI SOLUTIONS 1998 (2) LIMITED

Register to unlock more data on OkredoRegister

BOOTLE PFI SOLUTIONS 1998 (2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03586441

Incorporation date

18/06/1998

Size

Group

Contacts

Registered address

Registered address

3 More London Riverside, London SE1 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1998)
dot icon09/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/10/2025
Voluntary strike-off action has been suspended
dot icon05/08/2025
First Gazette notice for voluntary strike-off
dot icon23/07/2025
Application to strike the company off the register
dot icon20/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon08/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon28/06/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon23/01/2024
Director's details changed for William Edward Lewis on 2023-11-24
dot icon25/09/2023
Termination of appointment of James David Catton as a director on 2023-07-14
dot icon25/09/2023
Appointment of William Edward Lewis as a director on 2023-08-21
dot icon25/08/2023
Group of companies' accounts made up to 2022-12-31
dot icon26/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon08/07/2022
Full accounts made up to 2021-12-31
dot icon07/07/2022
Appointment of James David Catton as a director on 2022-07-01
dot icon07/07/2022
Termination of appointment of Muhammad Ahmed Anwer as a director on 2022-07-01
dot icon24/06/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon04/09/2021
Full accounts made up to 2020-12-31
dot icon07/07/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon05/11/2020
Full accounts made up to 2019-12-31
dot icon03/07/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon06/11/2019
Termination of appointment of Michael John Gregory as a director on 2019-11-01
dot icon06/11/2019
Termination of appointment of Giles James Frost as a director on 2019-11-01
dot icon04/11/2019
Appointment of Mr Daniel Colin Ward as a director on 2019-11-01
dot icon04/11/2019
Appointment of Andrew John Trow as a director on 2019-11-01
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon26/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon19/06/2018
Confirmation statement made on 2018-06-19 with updates
dot icon06/06/2018
Full accounts made up to 2017-12-31
dot icon21/12/2017
Change of details for Ipp Pfi Holdings Limited as a person with significant control on 2017-07-31
dot icon02/08/2017
Director's details changed for Mr Muhammad Ahmed Anwer on 2017-07-31
dot icon01/08/2017
Director's details changed for Mr Michael John Gregory on 2017-07-31
dot icon01/08/2017
Director's details changed for Mr Giles James Frost on 2017-07-31
dot icon01/08/2017
Secretary's details changed for Ms Amanda Elizabeth Woods on 2017-07-31
dot icon31/07/2017
Registered office address changed from Two London Bridge London SE1 9RA to 3 More London Riverside London SE1 2AQ on 2017-07-31
dot icon30/06/2017
Director's details changed for Mr Muhammad Ahmed Anwer on 2016-10-03
dot icon19/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon01/06/2017
Full accounts made up to 2016-12-31
dot icon26/09/2016
Director's details changed for Mr Michael John Gregory on 2016-01-31
dot icon15/08/2016
Full accounts made up to 2015-12-31
dot icon20/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon18/08/2015
Full accounts made up to 2014-12-31
dot icon28/07/2015
Satisfaction of charge 5 in full
dot icon18/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon01/05/2015
Satisfaction of charge 2 in full
dot icon01/05/2015
Satisfaction of charge 1 in full
dot icon01/05/2015
Satisfaction of charge 4 in full
dot icon01/05/2015
Satisfaction of charge 3 in full
dot icon12/08/2014
Full accounts made up to 2013-12-31
dot icon23/07/2014
Appointment of Mr Muhammad Ahmed Anwer as a director on 2014-06-30
dot icon22/07/2014
Termination of appointment of Nicholas Raymond Singleton as a director on 2014-07-18
dot icon19/06/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon02/07/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon12/04/2013
Full accounts made up to 2012-12-31
dot icon26/09/2012
Miscellaneous
dot icon20/07/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon25/05/2012
Full accounts made up to 2011-12-31
dot icon11/07/2011
Termination of appointment of David Lees as a director
dot icon23/06/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon20/06/2011
Appointment of Nicholas Raymond Singleton as a director
dot icon14/06/2011
Full accounts made up to 2010-12-31
dot icon26/01/2011
Appointment of Amanda Elizabeth Woods as a secretary
dot icon25/01/2011
Termination of appointment of David Lees as a secretary
dot icon02/09/2010
Director's details changed for David John Lees on 2010-08-25
dot icon21/06/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon26/05/2010
Full accounts made up to 2009-12-31
dot icon04/12/2009
Secretary's details changed for David John Lees on 2009-12-04
dot icon02/12/2009
Director's details changed for David John Lees on 2009-12-02
dot icon01/12/2009
Director's details changed for Michael John Gregory on 2009-11-30
dot icon30/11/2009
Director's details changed for Mr Giles James Frost on 2009-11-30
dot icon27/11/2009
Director's details changed for David John Lees on 2009-10-01
dot icon29/09/2009
Registered office changed on 29/09/2009 from level 15 5 aldermanbury square london EC2V 7HR
dot icon12/08/2009
Return made up to 18/06/09; full list of members
dot icon15/06/2009
Secretary appointed david john lees
dot icon15/06/2009
Appointment terminated secretary neil lewis
dot icon05/05/2009
Full accounts made up to 2008-12-31
dot icon15/12/2008
Director's change of particulars / michael gregory / 26/06/2008
dot icon01/12/2008
Director appointed david john lees
dot icon28/11/2008
Appointment terminated director timothy duncan
dot icon09/10/2008
Resolutions
dot icon22/07/2008
Return made up to 18/06/08; full list of members
dot icon09/05/2008
Full accounts made up to 2007-12-31
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon10/10/2007
Registered office changed on 10/10/07 from: 7TH floor 1 fleet place london EC4M 7NR
dot icon05/07/2007
Return made up to 18/06/07; no change of members
dot icon10/10/2006
Director's particulars changed
dot icon27/06/2006
Return made up to 18/06/06; full list of members
dot icon23/05/2006
Full accounts made up to 2005-12-31
dot icon14/11/2005
New secretary appointed
dot icon12/10/2005
Secretary resigned
dot icon13/09/2005
Full accounts made up to 2004-12-31
dot icon17/08/2005
Director resigned
dot icon02/07/2005
Return made up to 18/06/05; full list of members
dot icon26/07/2004
Full accounts made up to 2003-12-31
dot icon23/06/2004
Return made up to 18/06/04; full list of members
dot icon29/09/2003
Director resigned
dot icon30/07/2003
New director appointed
dot icon24/07/2003
Director resigned
dot icon24/06/2003
Return made up to 18/06/03; full list of members
dot icon24/06/2003
New director appointed
dot icon20/05/2003
Full accounts made up to 2002-12-31
dot icon14/02/2003
Auditor's resignation
dot icon04/10/2002
Full accounts made up to 2001-12-31
dot icon28/06/2002
Return made up to 18/06/02; full list of members
dot icon02/04/2002
New director appointed
dot icon09/03/2002
Full accounts made up to 2000-12-31
dot icon13/07/2001
Return made up to 18/06/01; full list of members
dot icon21/01/2001
Full accounts made up to 1999-12-31
dot icon05/09/2000
Return made up to 18/06/00; full list of members
dot icon22/08/2000
Particulars of mortgage/charge
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon07/12/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon05/08/1999
New director appointed
dot icon22/07/1999
Return made up to 18/06/99; full list of members
dot icon14/06/1999
Director resigned
dot icon10/04/1999
Particulars of mortgage/charge
dot icon12/01/1999
Memorandum and Articles of Association
dot icon12/01/1999
Resolutions
dot icon30/12/1998
Particulars of mortgage/charge
dot icon30/12/1998
Particulars of mortgage/charge
dot icon21/12/1998
Particulars of mortgage/charge
dot icon09/10/1998
New director appointed
dot icon03/08/1998
Memorandum and Articles of Association
dot icon03/08/1998
Resolutions
dot icon03/08/1998
Resolutions
dot icon03/08/1998
Resolutions
dot icon03/08/1998
Resolutions
dot icon03/08/1998
Resolutions
dot icon27/07/1998
New secretary appointed
dot icon27/07/1998
New director appointed
dot icon27/07/1998
New director appointed
dot icon24/07/1998
Registered office changed on 24/07/98 from: 1 mitchell lane bristol BS1 6BU
dot icon24/07/1998
Accounting reference date shortened from 30/06/99 to 31/03/99
dot icon24/07/1998
Director resigned
dot icon24/07/1998
Secretary resigned
dot icon18/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gregory, Michael John
Director
17/06/2003 - 01/11/2019
224
Mr Timothy Duncan
Director
16/07/2003 - 17/11/2008
57
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/06/1998 - 18/06/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
18/06/1998 - 18/06/1998
43699
Hofbauer, Peter Francis
Director
18/06/1998 - 02/08/2005
39

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

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 BOOTLE PFI SOLUTIONS 1998 (2) LIMITED

BOOTLE PFI SOLUTIONS 1998 (2) LIMITED is an(a) Dissolved company incorporated on 18/06/1998 with the registered office located at 3 More London Riverside, London SE1 2AQ. There are currently 4 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 BOOTLE PFI SOLUTIONS 1998 (2) LIMITED?

toggle

BOOTLE PFI SOLUTIONS 1998 (2) LIMITED is currently Dissolved. It was registered on 18/06/1998 and dissolved on 09/12/2025.

Where is BOOTLE PFI SOLUTIONS 1998 (2) LIMITED located?

toggle

BOOTLE PFI SOLUTIONS 1998 (2) LIMITED is registered at 3 More London Riverside, London SE1 2AQ.

What does BOOTLE PFI SOLUTIONS 1998 (2) LIMITED do?

toggle

BOOTLE PFI SOLUTIONS 1998 (2) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BOOTLE PFI SOLUTIONS 1998 (2) LIMITED?

toggle

The latest filing was on 09/12/2025: Final Gazette dissolved via voluntary strike-off.