BOYES REES ARCHITECTS LIMITED

Register to unlock more data on OkredoRegister

BOYES REES ARCHITECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02951683

Incorporation date

22/07/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Leonard Curtis Sophia House, 28 Cathedral Road, Cardiff CF11 9LJCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1994)
dot icon15/10/2025
Final Gazette dissolved following liquidation
dot icon15/07/2025
Notice of move from Administration to Dissolution
dot icon22/04/2025
Administrator's progress report
dot icon27/11/2024
Notice of order removing administrator from office
dot icon27/11/2024
Notice of appointment of a replacement or additional administrator
dot icon22/10/2024
Administrator's progress report
dot icon17/09/2024
Cessation of Gary Chuan Hooi Loo as a person with significant control on 2019-09-23
dot icon13/09/2024
Notice of extension of period of Administration
dot icon24/04/2024
Administrator's progress report
dot icon20/10/2023
Administrator's progress report
dot icon27/09/2023
Notice of extension of period of Administration
dot icon05/05/2023
Administrator's progress report
dot icon05/10/2022
Administrator's progress report
dot icon27/09/2022
Notice of extension of period of Administration
dot icon15/04/2022
Administrator's progress report
dot icon08/10/2021
Administrator's progress report
dot icon06/10/2021
Notice of extension of period of Administration
dot icon22/04/2021
Administrator's progress report
dot icon17/11/2020
Administrator's progress report
dot icon29/09/2020
Notice of extension of period of Administration
dot icon15/04/2020
Administrator's progress report
dot icon07/01/2020
Termination of appointment of Gary Chuan Hooi Loo as a director on 2019-09-23
dot icon29/11/2019
Notice of deemed approval of proposals
dot icon14/11/2019
Statement of administrator's proposal
dot icon07/11/2019
Termination of appointment of Leon Gelleburn as a director on 2019-09-12
dot icon07/11/2019
Termination of appointment of Carl Golding as a director on 2019-09-12
dot icon07/11/2019
Termination of appointment of Colin Russell Hockley as a director on 2019-09-12
dot icon07/11/2019
Termination of appointment of Martin James Cavill as a director on 2019-09-12
dot icon07/11/2019
Termination of appointment of Kieren Robert Morgan as a director on 2019-09-12
dot icon07/11/2019
Termination of appointment of Jonathan Aaron Jones as a director on 2019-09-12
dot icon05/11/2019
Termination of appointment of Leon Gelleburn as a secretary on 2019-09-12
dot icon02/11/2019
Statement of affairs with form AM02SOA
dot icon04/10/2019
Registered office address changed from 4th Floor Greyfriars House Greyfriars Road Cardiff CF10 3AL to C/O Leonard Curtis Sophia House 28 Cathedral Road Cardiff CF11 9LJ on 2019-10-04
dot icon03/10/2019
Appointment of an administrator
dot icon02/10/2019
Resolutions
dot icon15/07/2019
Confirmation statement made on 2019-07-01 with updates
dot icon25/03/2019
Termination of appointment of Alex John Morris as a director on 2019-02-12
dot icon30/07/2018
Current accounting period extended from 2018-07-31 to 2018-12-31
dot icon10/07/2018
Appointment of Mr Leon Gelleburn as a secretary on 2018-07-09
dot icon10/07/2018
Termination of appointment of Dominic Bate as a secretary on 2018-07-09
dot icon10/07/2018
Termination of appointment of Dominic Bate as a director on 2018-07-09
dot icon10/07/2018
Appointment of Mr Leon Gelleburn as a director on 2018-07-09
dot icon05/07/2018
Confirmation statement made on 2018-07-01 with updates
dot icon12/06/2018
Appointment of Mr Colin Russell Hockley as a director on 2018-06-01
dot icon12/06/2018
Appointment of Mr Kieren Robert Morgan as a director on 2018-06-01
dot icon09/03/2018
Termination of appointment of Graham Clifford David as a director on 2018-02-28
dot icon28/02/2018
Statement of capital following an allotment of shares on 2018-02-28
dot icon23/02/2018
Registration of charge 029516830003, created on 2018-02-22
dot icon04/01/2018
Termination of appointment of Ashley Victor Merrick as a director on 2017-12-31
dot icon22/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon27/10/2017
Appointment of Mr Jonathan Aaron Jones as a director on 2017-10-09
dot icon06/07/2017
Appointment of Mr Alex John Morris as a director on 2017-07-03
dot icon05/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon30/01/2017
Director's details changed for Mr Gary Chuan Hooi Loo on 2017-01-30
dot icon30/01/2017
Director's details changed for Mary Jane Boyes on 2016-01-16
dot icon24/01/2017
Appointment of Mr Martin James Cavill as a director on 2017-01-01
dot icon24/01/2017
Appointment of Mr Carl Golding as a director on 2017-01-01
dot icon30/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon07/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon01/03/2016
Appointment of Mr Ashley Victor Merrick as a director on 2016-03-01
dot icon13/02/2016
Purchase of own shares.
dot icon14/01/2016
Appointment of Mr Graham Clifford David as a director on 2016-01-01
dot icon07/01/2016
Termination of appointment of Roger Clive Webb as a director on 2015-12-31
dot icon04/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon20/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon24/12/2014
Purchase of own shares.
dot icon02/12/2014
Appointment of Mr Dominic Bate as a director on 2014-08-01
dot icon09/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon05/03/2014
Purchase of own shares.
dot icon10/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon01/05/2013
Termination of appointment of Lyndon Bailey as a director
dot icon27/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon28/09/2012
Purchase of own shares.
dot icon09/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon09/07/2012
Appointment of Mr Lyndon Bailey as a director
dot icon06/07/2012
Termination of appointment of Christopher Jones as a director
dot icon06/07/2012
Termination of appointment of Graham David as a director
dot icon03/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon15/09/2011
Purchase of own shares.
dot icon07/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon13/04/2011
Purchase of own shares.
dot icon28/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon07/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon07/07/2010
Director's details changed for Christopher Russell Jones on 2010-07-01
dot icon07/07/2010
Director's details changed for Roger Clive Webb on 2010-07-01
dot icon07/07/2010
Director's details changed for Graham Clifford David on 2010-07-01
dot icon18/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon14/12/2009
Termination of appointment of Hannah Goodson as a secretary
dot icon14/12/2009
Appointment of Mr Dominic Bate as a secretary
dot icon09/07/2009
Return made up to 01/07/09; full list of members
dot icon09/07/2009
Registered office changed on 09/07/2009 from 4TH floor greyfriars house greyfirars road cardiff s wales CF10 3AL
dot icon24/02/2009
Total exemption small company accounts made up to 2008-07-31
dot icon12/02/2009
Director's change of particulars / chuan loo / 12/02/2009
dot icon07/01/2009
Appointment terminated director david owen
dot icon26/09/2008
Gbp ic 126700/111700\31/08/08\gbp sr 15000@1=15000\
dot icon18/07/2008
Return made up to 01/07/08; full list of members
dot icon18/07/2008
Director's change of particulars / chuan loo / 13/06/2008
dot icon11/07/2008
Secretary appointed hannah goodson
dot icon20/05/2008
Appointment terminated director and secretary lisa perrett
dot icon09/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon12/11/2007
New director appointed
dot icon12/11/2007
New director appointed
dot icon01/10/2007
£ ic 141700/126700 01/08/07 £ sr 15000@1=15000
dot icon03/09/2007
New director appointed
dot icon03/09/2007
New director appointed
dot icon03/09/2007
Registered office changed on 03/09/07 from: palace house stow hill st woolos newport NP20 4EA
dot icon07/08/2007
Return made up to 01/07/07; no change of members
dot icon06/06/2007
Director resigned
dot icon06/06/2007
Director resigned
dot icon27/02/2007
Director resigned
dot icon30/11/2006
Total exemption small company accounts made up to 2006-07-31
dot icon22/11/2006
£ ic 156700/141700 01/08/06 £ sr 15000@1=15000
dot icon20/09/2006
Return made up to 01/07/06; full list of members
dot icon25/08/2006
New director appointed
dot icon14/03/2006
Ad 30/09/05--------- £ si 150000@1=150000 £ ic 6700/156700
dot icon12/12/2005
Total exemption small company accounts made up to 2005-07-31
dot icon04/10/2005
£ ic 10000/6700 08/09/05 £ sr 3300@1=3300
dot icon21/09/2005
Nc inc already adjusted 07/09/05
dot icon21/09/2005
Resolutions
dot icon21/09/2005
Resolutions
dot icon21/09/2005
Resolutions
dot icon14/07/2005
Return made up to 01/07/05; full list of members
dot icon11/01/2005
Secretary resigned;director resigned
dot icon11/01/2005
New secretary appointed
dot icon02/12/2004
Total exemption small company accounts made up to 2004-07-31
dot icon07/07/2004
Return made up to 01/07/04; full list of members
dot icon25/05/2004
Accounts for a small company made up to 2003-07-31
dot icon23/02/2004
Director resigned
dot icon23/07/2003
Return made up to 17/07/03; full list of members
dot icon20/05/2003
Accounts for a small company made up to 2002-07-31
dot icon16/09/2002
New director appointed
dot icon16/08/2002
New director appointed
dot icon16/08/2002
New director appointed
dot icon16/08/2002
New director appointed
dot icon16/08/2002
New director appointed
dot icon09/08/2002
Return made up to 22/07/02; full list of members
dot icon21/05/2002
Accounts for a small company made up to 2001-07-31
dot icon13/08/2001
Return made up to 22/07/01; full list of members
dot icon01/06/2001
Accounts for a small company made up to 2000-07-31
dot icon05/09/2000
Return made up to 22/07/00; full list of members
dot icon05/06/2000
Accounts for a small company made up to 1999-07-31
dot icon03/09/1999
Return made up to 22/07/99; full list of members
dot icon27/05/1999
Accounts for a small company made up to 1998-07-31
dot icon09/10/1998
Memorandum and Articles of Association
dot icon29/09/1998
Certificate of change of name
dot icon28/07/1998
Return made up to 22/07/98; full list of members
dot icon05/05/1998
Full accounts made up to 1997-07-31
dot icon03/03/1998
Resolutions
dot icon03/03/1998
Declaration of assistance for shares acquisition
dot icon24/07/1997
Registered office changed on 24/07/97 from: palace house stow hill st woolos newport NP9 4EA
dot icon24/07/1997
Return made up to 22/07/97; full list of members
dot icon04/06/1997
Full accounts made up to 1996-07-31
dot icon25/04/1997
Full accounts made up to 1995-07-31
dot icon10/11/1996
New secretary appointed
dot icon10/11/1996
Secretary resigned;director resigned
dot icon10/11/1996
Director resigned
dot icon23/07/1996
Return made up to 22/07/96; no change of members
dot icon11/09/1995
Return made up to 22/07/95; full list of members
dot icon18/01/1995
Accounting reference date notified as 31/07
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon05/12/1994
Ad 01/12/94--------- £ si 9998@1=9998 £ ic 2/10000
dot icon13/09/1994
New director appointed
dot icon13/09/1994
New director appointed
dot icon09/09/1994
Particulars of mortgage/charge
dot icon09/09/1994
Particulars of mortgage/charge
dot icon17/08/1994
Resolutions
dot icon16/08/1994
Director resigned;new director appointed
dot icon16/08/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/08/1994
Registered office changed on 16/08/94 from: 33 crwys road cardiff CF2 4YF
dot icon05/08/1994
Certificate of change of name
dot icon05/08/1994
Certificate of change of name
dot icon22/07/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2017
dot iconNext confirmation date
01/07/2020
dot iconLast change occurred
31/07/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2017
dot iconNext account date
31/07/2018
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bate, Dominic
Director
01/08/2014 - 09/07/2018
29
Davidson, Brian
Director
22/07/1994 - 30/10/1996
-
Leaman, Warwick
Director
05/08/2002 - 28/07/2003
5
Golding, Carl
Director
01/01/2017 - 12/09/2019
2
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
22/07/1994 - 22/07/1994
16826

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

695
HUMMINGBIRD TECHNOLOGIES LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for crop production

Comp. code:

09729344

Reg. date:

12/08/2015

Turnover:

-

No. of employees:

51
K. S. COLES LIMITEDWinchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04585433

Reg. date:

08/11/2002

Turnover:

-

No. of employees:

58
STERLING SUFFOLK LIMITEDC/O LARKING GOWEN, 1st Floor Prospect House Rouen Road, Norwich NR1 1RE
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08994132

Reg. date:

14/04/2014

Turnover:

-

No. of employees:

54
VALLEY PRODUCE LIMITEDRsm Uk Restructuring Advisory Llp, Davidson House, Forbury Square, Reading, Berkshire RG1 3EU
Dissolved

Category:

Growing of other non-perennial crops

Comp. code:

05593029

Reg. date:

14/10/2005

Turnover:

-

No. of employees:

50
N-SEA OFFSHORE LTDFrp Advisory Trading Limited (Aberdeen Office), 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for petroleum and natural gas mining

Comp. code:

08821499

Reg. date:

19/12/2013

Turnover:

-

No. of employees:

69

Description

copy info iconCopy

About BOYES REES ARCHITECTS LIMITED

BOYES REES ARCHITECTS LIMITED is an(a) Dissolved company incorporated on 22/07/1994 with the registered office located at C/O Leonard Curtis Sophia House, 28 Cathedral Road, Cardiff CF11 9LJ. 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 BOYES REES ARCHITECTS LIMITED?

toggle

BOYES REES ARCHITECTS LIMITED is currently Dissolved. It was registered on 22/07/1994 and dissolved on 15/10/2025.

Where is BOYES REES ARCHITECTS LIMITED located?

toggle

BOYES REES ARCHITECTS LIMITED is registered at C/O Leonard Curtis Sophia House, 28 Cathedral Road, Cardiff CF11 9LJ.

What does BOYES REES ARCHITECTS LIMITED do?

toggle

BOYES REES ARCHITECTS LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for BOYES REES ARCHITECTS LIMITED?

toggle

The latest filing was on 15/10/2025: Final Gazette dissolved following liquidation.