T.T.BOUGHTON & SONS LIMITED
Status | DISSOLVED |
Company No. | 00373198 |
Category | Private Limited Company |
Incorporated | 03 Apr 1942 |
Age | 82 years, 1 month, 28 days |
Jurisdiction | England Wales |
Dissolution | 20 Mar 2014 |
Years | 10 years, 2 months, 12 days |
SUMMARY
T.T.BOUGHTON & SONS LIMITED is an dissolved private limited company with number 00373198. It was incorporated 82 years, 1 month, 28 days ago, on 03 April 1942 and it was dissolved 10 years, 2 months, 12 days ago, on 20 March 2014. The company address is The Pinnacle The Pinnacle, Milton Keynes, MK9 1BP, Buckinghamshire, United Kingdom.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 20 Dec 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Nov 2012
Action Date: 25 Oct 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-10-25
Documents
Liquidation disclaimer notice
Date: 08 Dec 2011
Category: Insolvency
Type: F10.2
Documents
Liquidation disclaimer notice
Date: 08 Dec 2011
Category: Insolvency
Type: F10.2
Documents
Liquidation in administration progress report with brought down date
Date: 31 Oct 2011
Action Date: 20 Oct 2011
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2011-10-20
Documents
Liquidation in administration progress report with brought down date
Date: 31 Oct 2011
Action Date: 05 Oct 2011
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2011-10-05
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 26 Oct 2011
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation in administration result creditors meeting
Date: 06 Jul 2011
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration statement of affairs with form attached
Date: 04 Jul 2011
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Liquidation in administration proposals
Date: 23 Jun 2011
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration statement of affairs with form attached
Date: 17 May 2011
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Change registered office address company with date old address
Date: 18 Apr 2011
Action Date: 18 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-18
Old address: Graycar Business Park Barton Turn, Barton Under Needwood, Burton on Trent Staffordshire DE13 8EN
Documents
Liquidation in administration appointment of administrator
Date: 18 Apr 2011
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Termination secretary company with name
Date: 01 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Maidstone
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2011
Action Date: 27 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-27
Documents
Change person director company with change date
Date: 17 Dec 2010
Action Date: 17 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-17
Officer name: Karen Elizabeth Gallagher
Documents
Termination director company with name
Date: 17 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Walsh
Documents
Accounts with accounts type group
Date: 21 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Appoint person director company with name
Date: 22 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Richard Chester Walsh
Documents
Termination director company with name
Date: 22 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Husselbee
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2010
Action Date: 27 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-27
Documents
Change person director company with change date
Date: 22 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Manny Weiss
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 22 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Brian Leslie Husselbee
Documents
Change person director company with change date
Date: 22 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Karen Elizabeth Gallagher
Documents
Accounts with accounts type group
Date: 04 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/12/08; full list of members
Documents
Legacy
Date: 02 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed brian leslie husselbee
Documents
Legacy
Date: 31 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director john park
Documents
Accounts with accounts type group
Date: 24 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 18 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/12/07; full list of members
Documents
Accounts with accounts type group
Date: 04 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 19 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/12/06; full list of members
Documents
Legacy
Date: 19 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 28 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 24 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/12/05; full list of members
Documents
Legacy
Date: 24 Jan 2006
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type group
Date: 06 Jul 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 07 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/12/04; full list of members
Documents
Accounts with accounts type group
Date: 18 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 30 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/12/03; full list of members
Documents
Accounts with accounts type group
Date: 28 Jun 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 11 Apr 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/12/02; full list of members
Documents
Legacy
Date: 30 Jan 2003
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type group
Date: 01 Jul 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Accounts with accounts type group
Date: 09 Apr 2002
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 06 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/12/01; full list of members
Documents
Legacy
Date: 05 Mar 2002
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Accounts amended with accounts type full group
Date: 04 May 2001
Action Date: 31 Aug 1999
Category: Accounts
Type: AAMD
Made up date: 1999-08-31
Documents
Legacy
Date: 09 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/12/00; full list of members
Documents
Legacy
Date: 08 Nov 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Oct 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Sep 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Aug 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Aug 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Aug 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Aug 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Aug 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Aug 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Aug 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Aug 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Aug 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Aug 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Aug 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Aug 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Aug 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Aug 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Aug 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 18 Aug 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Jun 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 07 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full group
Date: 07 Apr 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 27 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/12/99; full list of members
Documents
Legacy
Date: 27 Jan 2000
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 27/01/00
Documents
Legacy
Date: 22 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full group
Date: 13 Jul 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 28 Apr 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 27/12/98; no change of members
Documents
Legacy
Date: 22 Oct 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/98 to 31/08/98
Documents
Legacy
Date: 19 Oct 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Oct 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 13 Aug 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Aug 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Aug 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jul 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Jul 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Jul 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Jul 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Jul 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Mar 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full group
Date: 04 Feb 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 28 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
42 QUEENS ROAD,ABERDEEN,AB15 4YE
Number: | SC461145 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORT ISAAC POTTERY,PORT ISAAC,PL29 3RG
Number: | 10580632 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 UPPER BERKELEY STREET,,W1H 7PE
Number: | 04201791 |
Status: | ACTIVE |
Category: | Private Limited Company |
177 TWICKENHAM ROAD,LONDON,E11 4BQ
Number: | 08630014 |
Status: | ACTIVE |
Category: | Private Limited Company |
POST OFFICE BUILDING 1205,CENTRE HEATHROW HOUNSLOW,TW6 3QY
Number: | 05873405 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAY SAFE TRAFFIC MANAGEMENT LTD
174 STROUD ROAD,SOLIHULL,B90 2LA
Number: | 09207173 |
Status: | ACTIVE |
Category: | Private Limited Company |