T.T.BOUGHTON & SONS LIMITED

Register to unlock more data on OkredoRegister

T.T.BOUGHTON & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00373198

Incorporation date

03/04/1942

Size

Group

Contacts

Registered address

Registered address

C/O BAKER TILLY RESTRUCTURING & RECOVERY LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1942)
dot icon20/03/2014
Final Gazette dissolved following liquidation
dot icon20/12/2013
Return of final meeting in a creditors' voluntary winding up
dot icon27/11/2012
Liquidators' statement of receipts and payments to 2012-10-25
dot icon08/12/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/12/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon31/10/2011
Administrator's progress report to 2011-10-20
dot icon31/10/2011
Administrator's progress report to 2011-10-05
dot icon26/10/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon06/07/2011
Result of meeting of creditors
dot icon04/07/2011
Statement of affairs with form 2.14B
dot icon23/06/2011
Statement of administrator's proposal
dot icon17/05/2011
Statement of affairs with form 2.14B
dot icon18/04/2011
Registered office address changed from Graycar Business Park Barton Turn, Barton Under Needwood, Burton on Trent Staffordshire DE13 8EN on 2011-04-18
dot icon18/04/2011
Appointment of an administrator
dot icon01/04/2011
Termination of appointment of Paul Maidstone as a secretary
dot icon25/01/2011
Annual return made up to 2010-12-27 with full list of shareholders
dot icon17/12/2010
Director's details changed for Karen Elizabeth Gallagher on 2010-12-17
dot icon17/12/2010
Termination of appointment of James Walsh as a director
dot icon21/05/2010
Group of companies' accounts made up to 2009-08-31
dot icon22/04/2010
Appointment of Mr James Richard Chester Walsh as a director
dot icon22/04/2010
Termination of appointment of Brian Husselbee as a director
dot icon22/01/2010
Annual return made up to 2009-12-27 with full list of shareholders
dot icon22/01/2010
Director's details changed for Manny Weiss on 2010-01-01
dot icon22/01/2010
Director's details changed for Brian Leslie Husselbee on 2010-01-01
dot icon22/01/2010
Director's details changed for Karen Elizabeth Gallagher on 2010-01-01
dot icon04/06/2009
Group of companies' accounts made up to 2008-08-31
dot icon11/02/2009
Return made up to 27/12/08; full list of members
dot icon02/01/2009
Director appointed brian leslie husselbee
dot icon31/12/2008
Appointment Terminated Director john park
dot icon24/06/2008
Group of companies' accounts made up to 2007-08-31
dot icon18/01/2008
Return made up to 27/12/07; full list of members
dot icon04/07/2007
Group of companies' accounts made up to 2006-08-31
dot icon19/01/2007
Return made up to 27/12/06; full list of members
dot icon19/01/2007
Director's particulars changed
dot icon28/06/2006
Full accounts made up to 2005-08-31
dot icon24/01/2006
Return made up to 27/12/05; full list of members
dot icon24/01/2006
Director's particulars changed
dot icon06/07/2005
Group of companies' accounts made up to 2004-08-31
dot icon07/01/2005
Return made up to 27/12/04; full list of members
dot icon18/06/2004
Group of companies' accounts made up to 2003-08-31
dot icon30/04/2004
Secretary resigned
dot icon30/04/2004
New secretary appointed
dot icon29/01/2004
Return made up to 27/12/03; full list of members
dot icon28/06/2003
Group of companies' accounts made up to 2002-08-31
dot icon11/04/2003
Declaration of satisfaction of mortgage/charge
dot icon30/01/2003
Return made up to 27/12/02; full list of members
dot icon30/01/2003
Director's particulars changed
dot icon01/07/2002
Group of companies' accounts made up to 2001-08-31
dot icon09/04/2002
Group of companies' accounts made up to 2000-08-31
dot icon06/03/2002
New director appointed
dot icon06/03/2002
Director resigned
dot icon05/03/2002
Director resigned
dot icon05/03/2002
Director resigned
dot icon05/03/2002
Return made up to 27/12/01; full list of members
dot icon05/03/2002
Director resigned
dot icon04/05/2001
Amended full group accounts made up to 1999-08-31
dot icon09/03/2001
Return made up to 27/12/00; full list of members
dot icon08/11/2000
Particulars of mortgage/charge
dot icon12/10/2000
Declaration of satisfaction of mortgage/charge
dot icon19/09/2000
Declaration of satisfaction of mortgage/charge
dot icon23/08/2000
Declaration of satisfaction of mortgage/charge
dot icon23/08/2000
Declaration of satisfaction of mortgage/charge
dot icon23/08/2000
Declaration of satisfaction of mortgage/charge
dot icon23/08/2000
Declaration of satisfaction of mortgage/charge
dot icon23/08/2000
Declaration of satisfaction of mortgage/charge
dot icon23/08/2000
Declaration of satisfaction of mortgage/charge
dot icon23/08/2000
Declaration of satisfaction of mortgage/charge
dot icon23/08/2000
Declaration of satisfaction of mortgage/charge
dot icon23/08/2000
Declaration of satisfaction of mortgage/charge
dot icon23/08/2000
Declaration of satisfaction of mortgage/charge
dot icon23/08/2000
Declaration of satisfaction of mortgage/charge
dot icon23/08/2000
Declaration of satisfaction of mortgage/charge
dot icon23/08/2000
Declaration of satisfaction of mortgage/charge
dot icon23/08/2000
Declaration of satisfaction of mortgage/charge
dot icon23/08/2000
Declaration of satisfaction of mortgage/charge
dot icon18/08/2000
Declaration of satisfaction of mortgage/charge
dot icon10/06/2000
Particulars of mortgage/charge
dot icon07/06/2000
Resolutions
dot icon07/04/2000
Full group accounts made up to 1999-08-31
dot icon27/01/2000
Return made up to 27/12/99; full list of members
dot icon27/01/2000
Registered office changed on 27/01/00
dot icon22/09/1999
New director appointed
dot icon13/07/1999
Full group accounts made up to 1998-08-31
dot icon28/04/1999
Particulars of mortgage/charge
dot icon26/03/1999
Return made up to 27/12/98; no change of members
dot icon22/10/1998
Accounting reference date extended from 31/03/98 to 31/08/98
dot icon19/10/1998
New secretary appointed
dot icon19/10/1998
Secretary resigned;director resigned
dot icon13/08/1998
Declaration of satisfaction of mortgage/charge
dot icon13/08/1998
Declaration of satisfaction of mortgage/charge
dot icon13/08/1998
Declaration of satisfaction of mortgage/charge
dot icon10/08/1998
Director resigned
dot icon14/07/1998
Declaration of satisfaction of mortgage/charge
dot icon14/07/1998
Declaration of satisfaction of mortgage/charge
dot icon14/07/1998
Declaration of satisfaction of mortgage/charge
dot icon14/07/1998
Declaration of satisfaction of mortgage/charge
dot icon14/07/1998
Declaration of satisfaction of mortgage/charge
dot icon26/03/1998
Director resigned
dot icon04/02/1998
Full group accounts made up to 1997-03-31
dot icon28/01/1998
Director resigned
dot icon23/01/1998
Return made up to 27/12/97; full list of members
dot icon12/01/1998
New director appointed
dot icon09/12/1997
Director resigned
dot icon08/12/1997
New director appointed
dot icon08/12/1997
New director appointed
dot icon03/12/1997
New director appointed
dot icon03/12/1997
New director appointed
dot icon06/11/1997
Director resigned
dot icon30/08/1997
Particulars of mortgage/charge
dot icon27/08/1997
Declaration of satisfaction of mortgage/charge
dot icon14/08/1997
Director resigned
dot icon14/08/1997
Director resigned
dot icon14/08/1997
Accounting reference date shortened from 30/04/97 to 31/03/97
dot icon16/07/1997
Director resigned
dot icon15/07/1997
Resolutions
dot icon17/06/1997
Particulars of mortgage/charge
dot icon22/05/1997
Declaration of satisfaction of mortgage/charge
dot icon22/05/1997
Declaration of satisfaction of mortgage/charge
dot icon16/05/1997
Declaration of satisfaction of mortgage/charge
dot icon16/05/1997
Declaration of satisfaction of mortgage/charge
dot icon18/04/1997
Particulars of mortgage/charge
dot icon02/04/1997
Full group accounts made up to 1996-04-30
dot icon19/03/1997
Particulars of mortgage/charge
dot icon15/03/1997
Particulars of mortgage/charge
dot icon26/01/1997
Return made up to 27/12/96; change of members
dot icon26/01/1997
Director's particulars changed
dot icon06/11/1996
Ad 01/11/96--------- £ si 15000@1=15000 £ ic 700000/715000
dot icon15/10/1996
Resolutions
dot icon15/10/1996
Resolutions
dot icon06/10/1996
New director appointed
dot icon07/03/1996
Auditor's resignation
dot icon18/01/1996
Return made up to 27/12/95; full list of members
dot icon14/12/1995
Full group accounts made up to 1995-04-30
dot icon09/11/1995
Resolutions
dot icon09/11/1995
Resolutions
dot icon18/08/1995
New director appointed
dot icon18/08/1995
Director resigned
dot icon01/06/1995
Director's particulars changed
dot icon21/02/1995
Full group accounts made up to 1994-04-30
dot icon14/01/1995
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 icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon25/04/1994
Particulars of mortgage/charge
dot icon21/01/1994
Resolutions
dot icon21/01/1994
Return made up to 27/12/93; full list of members
dot icon12/12/1993
Full group accounts made up to 1993-04-30
dot icon16/07/1993
Memorandum and Articles of Association
dot icon25/06/1993
Particulars of mortgage/charge
dot icon21/06/1993
Particulars of mortgage/charge
dot icon19/06/1993
Particulars of mortgage/charge
dot icon05/05/1993
Ad 05/04/93--------- £ si 560000@1=560000 £ ic 140000/700000
dot icon15/04/1993
New director appointed
dot icon08/04/1993
Resolutions
dot icon08/04/1993
Resolutions
dot icon08/04/1993
Resolutions
dot icon08/04/1993
Resolutions
dot icon08/04/1993
£ nc 150000/1000000 05/04/93
dot icon17/01/1993
Return made up to 27/12/92; full list of members
dot icon17/01/1993
Director's particulars changed
dot icon03/12/1992
New director appointed
dot icon03/12/1992
Full group accounts made up to 1992-04-30
dot icon24/07/1992
Director resigned
dot icon20/01/1992
Return made up to 27/12/91; no change of members
dot icon30/10/1991
Full group accounts made up to 1991-04-30
dot icon14/01/1991
Full group accounts made up to 1990-04-30
dot icon14/01/1991
Return made up to 27/12/90; full list of members
dot icon22/12/1990
Particulars of mortgage/charge
dot icon20/06/1990
New director appointed
dot icon12/01/1990
Full accounts made up to 1989-04-30
dot icon12/01/1990
Return made up to 14/12/89; full list of members
dot icon14/12/1988
Full accounts made up to 1988-04-30
dot icon14/12/1988
Return made up to 10/11/88; full list of members
dot icon20/04/1988
Particulars of mortgage/charge
dot icon20/04/1988
Particulars of mortgage/charge
dot icon20/04/1988
Particulars of mortgage/charge
dot icon29/03/1988
Particulars of mortgage/charge
dot icon16/03/1988
Particulars of mortgage/charge
dot icon16/03/1988
Particulars of mortgage/charge
dot icon10/03/1988
Particulars of mortgage/charge
dot icon10/03/1988
Particulars of mortgage/charge
dot icon10/03/1988
Particulars of mortgage/charge
dot icon10/03/1988
Particulars of mortgage/charge
dot icon01/02/1988
Full group accounts made up to 1987-04-30
dot icon01/02/1988
Return made up to 17/12/87; full list of members
dot icon06/10/1987
Resolutions
dot icon08/01/1987
Group of companies' accounts made up to 1986-04-30
dot icon08/01/1987
Return made up to 05/12/86; full list of members
dot icon11/06/1964
Particulars of contract relating to shares
dot icon06/05/1942
Allotment of shares

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2009
dot iconLast change occurred
31/08/2009

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/08/2009
dot iconNext account date
31/08/2010
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coles, Pamela Mary
Director
26/11/1992 - 08/08/1997
321
Gallagher, Karen Elizabeth
Director
24/11/1997 - Present
10
Winter, Anthony Joseph
Director
24/11/1997 - 31/05/2001
5
Schapira, Jonathan Joseph
Director
24/11/1997 - 23/01/1998
6
Morgan, Colin Graham
Secretary
23/09/1998 - 31/03/2004
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 T.T.BOUGHTON & SONS LIMITED

T.T.BOUGHTON & SONS LIMITED is an(a) Dissolved company incorporated on 03/04/1942 with the registered office located at C/O BAKER TILLY RESTRUCTURING & RECOVERY LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1BP. There are currently 2 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 T.T.BOUGHTON & SONS LIMITED?

toggle

T.T.BOUGHTON & SONS LIMITED is currently Dissolved. It was registered on 03/04/1942 and dissolved on 20/03/2014.

Where is T.T.BOUGHTON & SONS LIMITED located?

toggle

T.T.BOUGHTON & SONS LIMITED is registered at C/O BAKER TILLY RESTRUCTURING & RECOVERY LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1BP.

What does T.T.BOUGHTON & SONS LIMITED do?

toggle

T.T.BOUGHTON & SONS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for T.T.BOUGHTON & SONS LIMITED?

toggle

The latest filing was on 20/03/2014: Final Gazette dissolved following liquidation.