BOARHUNT GROUP LIMITED
Status | LIQUIDATION |
Company No. | 02884453 |
Category | Private Limited Company |
Incorporated | 04 Jan 1994 |
Age | 30 years, 5 months |
Jurisdiction | England Wales |
SUMMARY
BOARHUNT GROUP LIMITED is an liquidation private limited company with number 02884453. It was incorporated 30 years, 5 months ago, on 04 January 1994. The company address is 15 Westferry Circus 15 Westferry Circus, London, E14 4HD.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Jan 2024
Action Date: 17 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-11-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Jan 2023
Action Date: 17 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-11-17
Documents
Change registered office address company with date old address new address
Date: 18 May 2022
Action Date: 18 May 2022
Category: Address
Type: AD01
Change date: 2022-05-18
Old address: Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX
New address: 15 Westferry Circus Canary Wharf London E14 4HD
Documents
Liquidation voluntary resignation liquidator
Date: 22 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Jan 2022
Action Date: 17 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-11-17
Documents
Resolution
Date: 18 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 13 Dec 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 028844530013
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2021
Action Date: 05 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-05
New address: Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX
Old address: Pcr (London) Llp Unit 27 the Joiners Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ
Documents
Liquidation voluntary statement of affairs
Date: 17 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2020
Action Date: 08 Dec 2020
Category: Address
Type: AD01
Old address: Boarhunt Garage Unit a & a1 Fort Wallington Industrial Estat Military Road Fareham Hampshire PO16 8TT
Change date: 2020-12-08
New address: Unit 27 the Joiners Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous extended
Date: 22 Sep 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA01
New date: 2020-04-30
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 03 Jun 2020
Action Date: 26 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-26
Documents
Termination director company with name termination date
Date: 02 Dec 2019
Action Date: 28 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-28
Officer name: Barry John Doney
Documents
Mortgage satisfy charge full
Date: 28 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 028844530014
Documents
Termination director company with name termination date
Date: 17 Sep 2019
Action Date: 30 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-30
Officer name: Robin Edwin Doney
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 26 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-26
Documents
Termination director company with name termination date
Date: 30 Nov 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-30
Officer name: Robert William Doney
Documents
Accounts with accounts type unaudited abridged
Date: 12 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 26 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-26
Documents
Appoint person director company with name date
Date: 01 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Anthony Spratt
Appointment date: 2018-05-01
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Mortgage satisfy charge full
Date: 10 Jun 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 26 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Sep 2016
Action Date: 26 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 028844530014
Charge creation date: 2016-09-26
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 26 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-26
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2015
Action Date: 26 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-26
Documents
Termination secretary company with name termination date
Date: 16 Jul 2014
Action Date: 09 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-07-09
Officer name: Barry John Doney
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2014
Action Date: 26 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-26
Documents
Accounts with accounts type total exemption small
Date: 23 May 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Mortgage create with deed with charge number
Date: 13 Mar 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 028844530013
Documents
Accounts with accounts type medium
Date: 24 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2013
Action Date: 26 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-26
Documents
Change account reference date company current extended
Date: 18 Oct 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA01
Made up date: 2012-04-30
New date: 2012-10-31
Documents
Termination director company with name
Date: 26 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Lee
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2012
Action Date: 26 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-26
Documents
Termination director company with name
Date: 27 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Puleston
Documents
Termination director company with name
Date: 16 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Pushman
Documents
Legacy
Date: 20 Apr 2012
Category: Mortgage
Type: MG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8
Documents
Legacy
Date: 20 Apr 2012
Category: Mortgage
Type: MG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10
Documents
Legacy
Date: 20 Apr 2012
Category: Mortgage
Type: MG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 12
Documents
Legacy
Date: 20 Apr 2012
Category: Mortgage
Type: MG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11
Documents
Legacy
Date: 20 Apr 2012
Category: Mortgage
Type: MG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9
Documents
Legacy
Date: 20 Mar 2012
Category: Mortgage
Type: MG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9
Documents
Legacy
Date: 20 Mar 2012
Category: Mortgage
Type: MG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8
Documents
Legacy
Date: 20 Mar 2012
Category: Mortgage
Type: MG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11
Documents
Legacy
Date: 20 Mar 2012
Category: Mortgage
Type: MG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10
Documents
Legacy
Date: 20 Mar 2012
Category: Mortgage
Type: MG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9
Documents
Legacy
Date: 20 Mar 2012
Category: Mortgage
Type: MG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10
Documents
Legacy
Date: 20 Mar 2012
Category: Mortgage
Type: MG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8
Documents
Legacy
Date: 20 Mar 2012
Category: Mortgage
Type: MG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 12
Documents
Legacy
Date: 20 Mar 2012
Category: Mortgage
Type: MG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11
Documents
Legacy
Date: 20 Mar 2012
Category: Mortgage
Type: MG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 12
Documents
Accounts with accounts type medium
Date: 02 Aug 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2011
Action Date: 26 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-26
Documents
Accounts with accounts type medium
Date: 09 Sep 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2010
Action Date: 26 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-26
Documents
Legacy
Date: 08 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 12
Documents
Legacy
Date: 08 Mar 2010
Category: Mortgage
Type: MG04
Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 10
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2010
Action Date: 04 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-04
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 27 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-27
Officer name: Robin Edwin Doney
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 27 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-27
Officer name: Andrew John Lee
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 27 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-27
Officer name: David Charles Pushman
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 27 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul William Doney
Change date: 2010-01-27
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 27 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barry John Doney
Change date: 2010-01-27
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 27 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Puleston
Change date: 2010-01-27
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 27 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert William Doney
Change date: 2010-01-27
Documents
Change person secretary company with change date
Date: 27 Jan 2010
Action Date: 27 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-27
Officer name: Barry John Doney
Documents
Accounts with accounts type medium
Date: 09 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 11 Mar 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 11
Documents
Accounts with accounts type medium
Date: 03 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 06 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/09; full list of members
Documents
Legacy
Date: 26 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / michael puleston / 04/01/2009
Documents
Legacy
Date: 26 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / paul doney / 04/01/2009
Documents
Legacy
Date: 26 Jan 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / barry doney / 04/01/2009
Documents
Legacy
Date: 07 Jan 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Legacy
Date: 07 Jan 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 07 Jan 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 09 Dec 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Legacy
Date: 05 Dec 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Legacy
Date: 13 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director ian mulhulland
Documents
Certificate change of name company
Date: 14 May 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed boarhunt garage LIMITED\certificate issued on 15/05/08
Documents
Legacy
Date: 16 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/08; full list of members
Documents
Legacy
Date: 16 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Jan 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 04 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Dec 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Dec 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type medium
Date: 02 Dec 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 02 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 27/04/07--------- £ si 1410@1=1410 £ ic 40000/41410
Documents
Legacy
Date: 02 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BRASS BITS WALLACE COLLECTION LLP
BEGBIES TRAYNOR FINLAY HOUSE,GLASGOW,G1 2PP
Number: | SO301844 |
Status: | LIQUIDATION |
Category: | Limited Liability Partnership |
FORENSIC SYSTEMS (U.K.) LIMITED
7 SIBLEY ROAD,STOCKPORT,SK4 4HH
Number: | 02605434 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FLAT 501,LONDON,N7 8JW
Number: | 11419783 |
Status: | ACTIVE |
Category: | Private Limited Company |
132 WIDNEY LANE,BIRMINGHAM,B91 3LH
Number: | 03880914 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 STATION ROAD,BRISTOL,BS48 2LL
Number: | 10807347 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRATEGIC RE INVESTMENT LIMITED
MILTON HOUSE,HAMPTON,TW12 2LL
Number: | 11663409 |
Status: | ACTIVE |
Category: | Private Limited Company |