PACKET BOAT LANE LTD.

1 Kings Avenue 1 Kings Avenue, London, N21 3NA
StatusADMINISTRATION
Company No.09455423
CategoryPrivate Limited Company
Incorporated24 Feb 2015
Age9 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

PACKET BOAT LANE LTD. is an administration private limited company with number 09455423. It was incorporated 9 years, 3 months, 9 days ago, on 24 February 2015. The company address is 1 Kings Avenue 1 Kings Avenue, London, N21 3NA.



Company Fillings

Liquidation in administration progress report

Date: 18 Feb 2024

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 21 Aug 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 19 Jun 2023

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 18 Feb 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 10 Aug 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 19 Jul 2022

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 14 Feb 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 21 Sep 2021

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 06 Sep 2021

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 04 Sep 2021

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Address

Type: AD01

Old address: Glade House 52-54 Carter Lane London EC4V 5EF

New address: 1 Kings Avenue Winchmore Hill London N21 3NA

Change date: 2021-08-17

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 27 Jul 2021

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip John Green

Termination date: 2021-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-04-30

Officer name: James Ross Tregoning

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 29 May 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Rouget

Notification date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 29 May 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicholas Mark Ford

Notification date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 29 May 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julie Elizabeth Pagnier

Cessation date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 24 May 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Julie Elizabeth Pagnier

Notification date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 24 May 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-31

Psc name: Lance Edward Spurrier

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094554230003

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094554230007

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094554230004

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094554230008

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2019

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-01

Officer name: Joseph Dore Green

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-06

Psc name: Lance Edward Spurrier

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Judith Susan Wright

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Julie Elizabeth Pagnier

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Samuel David Bird

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2018

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: L&a Uxbridge Ltd

Cessation date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094554230007

Charge creation date: 2017-10-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094554230008

Charge creation date: 2017-10-20

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094554230001

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094554230002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Mar 2017

Action Date: 28 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094554230005

Charge creation date: 2017-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Mar 2017

Action Date: 28 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094554230006

Charge creation date: 2017-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2017

Action Date: 28 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094554230003

Charge creation date: 2017-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2017

Action Date: 28 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-28

Charge number: 094554230004

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 25 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Aug 2015

Action Date: 31 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094554230002

Charge creation date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2015

Action Date: 31 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-31

Charge number: 094554230001

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antonis Christophi Antoniades

Appointment date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-31

Officer name: Mr Theocharis Tsirtsipis

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-31

Officer name: Dionysios Andreas Liveras

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2015

Action Date: 31 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-31

Capital : 1,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2015

Action Date: 31 Mar 2015

Category: Capital

Type: SH01

Capital : 925 GBP

Date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Capital

Type: SH01

Capital : 725 GBP

Date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Capital

Type: SH01

Capital : 225 GBP

Date: 2015-03-31

Documents

View document PDF

Certificate change of name company

Date: 12 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed boltgate LIMITED\certificate issued on 12/03/15

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-12

Officer name: Barbara Kahan

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Dore Green

Appointment date: 2015-03-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Mar 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Ross Tregoning

Appointment date: 2015-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip John Green

Appointment date: 2015-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2015

Action Date: 12 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-12

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

New address: Glade House 52-54 Carter Lane London EC4V 5EF

Documents

View document PDF

Incorporation company

Date: 24 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

39 BLEAN COMMON MANAGEMENT COMPANY LIMITED

A J WELCH,CANTERBURY,CT1 1UT

Number:08082850
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BREWERS CONTRACTORS LIMITED

9 STATION ROAD,PRESTON,PR4 6SN

Number:08028349
Status:ACTIVE
Category:Private Limited Company
Number:RS007708
Status:ACTIVE
Category:Registered Society

METIS FINANCIAL SOLUTIONS LTD

651A MAULDETH ROAD WEST,MANCHESTER,M21 7SA

Number:10014523
Status:ACTIVE
Category:Private Limited Company

NORDIC VISIONS LIMITED

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:11410207
Status:ACTIVE
Category:Private Limited Company

TOLLGATE RTM COMPANY LIMITED

7 VERNON CLOSE,EASTBOURNE,BN23 6AN

Number:10137325
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source