BOVIL INVESTMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BOVIL INVESTMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00568099

Incorporation date

27/06/1956

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor 14 Castle Street, Liverpool L2 0NECopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1986)
dot icon07/02/2024
Final Gazette dissolved following liquidation
dot icon07/11/2023
Return of final meeting in a members' voluntary winding up
dot icon05/05/2023
Declaration of solvency
dot icon05/05/2023
Resolutions
dot icon05/05/2023
Appointment of a voluntary liquidator
dot icon05/05/2023
Registered office address changed from First Floor 24 st. Andrews Crescent Cardiff CF10 3DD to 2nd Floor 14 Castle Street Liverpool L2 0NE on 2023-05-05
dot icon25/04/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/04/2023
Previous accounting period shortened from 2023-06-30 to 2023-03-31
dot icon28/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon23/08/2022
Confirmation statement made on 2022-08-23 with updates
dot icon11/08/2022
Change of details for Mrs Margaret Nicholas as a person with significant control on 2022-08-03
dot icon11/08/2022
Confirmation statement made on 2022-08-11 with updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon03/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon31/08/2021
Appointment of William George Delevan Nicholas as a director on 2021-08-25
dot icon27/08/2021
Appointment of Maria Judith Nicholas as a director on 2021-08-25
dot icon26/08/2021
Appointment of Mrs Deborah Margaret Wright as a director on 2021-08-25
dot icon26/08/2021
Appointment of James Thomas Ellison Nicholas as a director on 2021-08-25
dot icon05/07/2021
Cessation of George Delevan Nicholas as a person with significant control on 2021-07-01
dot icon05/07/2021
Termination of appointment of George Delevan Nicholas as a director on 2021-07-01
dot icon15/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon26/10/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon03/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon04/11/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon03/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon01/11/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon09/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon26/10/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon07/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon04/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon10/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon18/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon22/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon05/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/11/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon20/09/2013
Registered office address changed from 5 Saint Andrews Crescent Cardiff CF10 3DA on 2013-09-20
dot icon16/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon13/11/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon18/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon03/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon17/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon26/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon13/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon13/11/2009
Director's details changed for Mr George Delevan Nicholas on 2009-11-13
dot icon13/11/2009
Director's details changed for Mrs Margaret Nicholas on 2009-11-13
dot icon13/11/2009
Secretary's details changed for Mrs Margaret Nicholas on 2009-11-13
dot icon12/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon20/11/2008
Return made up to 23/10/08; full list of members
dot icon14/11/2007
Return made up to 23/10/07; full list of members
dot icon21/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon10/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon16/11/2006
Return made up to 23/10/06; full list of members
dot icon22/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon24/11/2005
Return made up to 23/10/05; full list of members
dot icon27/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon26/10/2004
Return made up to 23/10/04; full list of members
dot icon08/12/2003
Total exemption small company accounts made up to 2003-06-30
dot icon13/11/2003
Return made up to 23/10/03; full list of members
dot icon08/11/2002
Total exemption small company accounts made up to 2002-06-30
dot icon25/10/2002
Return made up to 23/10/02; full list of members
dot icon11/07/2002
Registered office changed on 11/07/02 from: marlborough house fitzalan court fitzalan road cardiff CF24 0TE
dot icon24/06/2002
Auditor's resignation
dot icon24/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon09/11/2001
Return made up to 23/10/01; full list of members
dot icon23/02/2001
Full accounts made up to 2000-06-30
dot icon20/11/2000
Return made up to 23/10/00; full list of members
dot icon02/05/2000
Full accounts made up to 1999-06-30
dot icon27/10/1999
Return made up to 23/10/99; full list of members
dot icon15/03/1999
Full accounts made up to 1998-06-30
dot icon17/11/1998
Return made up to 23/10/98; full list of members
dot icon17/12/1997
Full accounts made up to 1997-06-30
dot icon06/11/1997
Return made up to 23/10/97; no change of members
dot icon11/11/1996
Full accounts made up to 1996-06-30
dot icon11/11/1996
Return made up to 23/10/96; no change of members
dot icon15/11/1995
Full accounts made up to 1995-06-30
dot icon15/11/1995
Return made up to 23/10/95; full list of members
dot icon27/04/1995
Full accounts made up to 1994-06-30
dot icon26/10/1994
Return made up to 23/10/94; full list of members
dot icon29/03/1994
Full accounts made up to 1993-06-30
dot icon12/11/1993
Return made up to 23/10/93; full list of members
dot icon16/04/1993
Full accounts made up to 1992-06-30
dot icon10/12/1992
Registered office changed on 10/12/92 from: western house ipswich road cardiff CF3 7AQ
dot icon02/11/1992
Return made up to 23/10/92; no change of members
dot icon10/04/1992
Full accounts made up to 1991-06-30
dot icon12/11/1991
Return made up to 23/10/91; full list of members
dot icon12/11/1991
Registered office changed on 12/11/91
dot icon30/10/1990
Full accounts made up to 1990-06-30
dot icon30/10/1990
Return made up to 23/10/90; full list of members
dot icon14/12/1989
Full accounts made up to 1989-06-30
dot icon27/11/1989
Return made up to 21/11/89; full list of members
dot icon30/03/1989
Full accounts made up to 1988-06-30
dot icon23/11/1988
Return made up to 16/11/88; full list of members
dot icon22/01/1988
Full accounts made up to 1987-06-30
dot icon30/10/1987
Return made up to 14/10/87; full list of members
dot icon10/01/1987
Full accounts made up to 1986-06-30
dot icon10/01/1987
Full accounts made up to 1985-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/11/1986
Return made up to 13/10/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon+91,181.93 % *

* during past year

Cash in Bank

£2,000,900.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
884.98K
-
0.00
448.00
-
2022
5
863.70K
-
0.00
2.19K
-
2023
5
1.88M
-
0.00
2.00M
-
2023
5
1.88M
-
0.00
2.00M
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

1.88M £Ascended117.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00M £Ascended91.18K % *

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
Nicholas, James Thomas Ellison
Director
25/08/2021 - Present
-
Nicholas, Maria Judith
Director
25/08/2021 - Present
-
Nicholas, William George Delevan
Director
25/08/2021 - Present
-
Wright, Deborah Margaret
Director
25/08/2021 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

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

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

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

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BOVIL INVESTMENT COMPANY LIMITED

BOVIL INVESTMENT COMPANY LIMITED is an(a) Dissolved company incorporated on 27/06/1956 with the registered office located at 2nd Floor 14 Castle Street, Liverpool L2 0NE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BOVIL INVESTMENT COMPANY LIMITED?

toggle

BOVIL INVESTMENT COMPANY LIMITED is currently Dissolved. It was registered on 27/06/1956 and dissolved on 07/02/2024.

Where is BOVIL INVESTMENT COMPANY LIMITED located?

toggle

BOVIL INVESTMENT COMPANY LIMITED is registered at 2nd Floor 14 Castle Street, Liverpool L2 0NE.

What does BOVIL INVESTMENT COMPANY LIMITED do?

toggle

BOVIL INVESTMENT COMPANY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BOVIL INVESTMENT COMPANY LIMITED have?

toggle

BOVIL INVESTMENT COMPANY LIMITED had 5 employees in 2023.

What is the latest filing for BOVIL INVESTMENT COMPANY LIMITED?

toggle

The latest filing was on 07/02/2024: Final Gazette dissolved following liquidation.