Company NameBoostfine Limited
DirectorStephen Hourihan
Company StatusLiquidation
Company Number01326890
CategoryPrivate Limited Company
Incorporation Date24 August 1977(46 years, 8 months ago)
Previous NamesBoostfine Limited and Boostfine Combustion Services Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameStephen Hourihan
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2003(25 years, 7 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Secretary NameStephen Hourihan
NationalityBritish
StatusCurrent
Appointed31 March 2003(25 years, 7 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Director NameTerence Hourihan
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(13 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 March 2003)
RoleHeating Engineer
Correspondence Address14 Roseacre Close
Emerson Park
Hornchurch
Essex
RM11 3NJ
Director NameMr Ian Parsons
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(13 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 1995)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address1 Hopkins Close
Gidea Park
Romford
Essex
RM2 6HG
Secretary NameMr Ian Parsons
NationalityBritish
StatusResigned
Appointed30 April 1991(13 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hopkins Close
Gidea Park
Romford
Essex
RM2 6HG
Secretary NameMarion Hourihan
NationalityBritish
StatusResigned
Appointed30 June 1995(17 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address14 Roseacre Close
Emerson Park
Hornchurch
Essex
RM11 3NJ
Director NameDaniel James Hourihan
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(25 years, 7 months after company formation)
Appointment Duration14 years, 10 months (resigned 19 February 2018)
RoleCompany Director
Country of ResidenceEngland Essex
Correspondence AddressKingsridge House
601 London Road
Westcliff On Sea
Essex
SS0 9PE
Director NameMr Daniel Robert Norton
Date of BirthJuly 1975 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 2014(36 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsridge House
601 London Road
Westcliff On Sea
Essex
SS0 9PE

Contact

Websiteboostfine.co.uk
Email address[email protected]
Telephone01708 386252
Telephone regionRomford

Location

Registered Address1066 London Road
Leigh On Sea
Essex
SS9 3NA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Daniel Hourihan
38.46%
Ordinary
100 at £1Stephen Hourihan
38.46%
Ordinary
10 at £1Daniel Norton
3.85%
Ordinary
50 at £1Teresa Hourihan
19.23%
Ordinary

Financials

Year2014
Net Worth£366,918
Cash£70,532
Current Liabilities£1,097,272

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Next Accounts Due31 May 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Returns

Latest Return25 April 2018 (6 years ago)
Next Return Due9 May 2019 (overdue)

Charges

6 October 2014Delivered on: 7 October 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
28 March 1996Delivered on: 3 April 1996
Satisfied on: 25 July 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £120,000 together with interest accrued now or to be held by national westmister bank PLC on an account numbered 60657618 and earmarked or designated by reference to the company.
Fully Satisfied
4 March 1996Delivered on: 11 March 1996
Satisfied on: 25 July 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £74,272.93 together with interest accrued now or to be held by the bank on an account numbered 60657618 and earmarked or designated by reference to the company.
Fully Satisfied
2 June 1992Delivered on: 8 June 1992
Satisfied on: 25 July 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to "pour aval" endorsement of bill of exchange £22,202.01 in favour of thorn security limited dated 17/3/92 bill no 11 relating to invoice 800387.
Particulars: The sum of £22,202.01 with interest held on an account no 60586583.
Fully Satisfied

Filing History

29 December 2023Liquidators' statement of receipts and payments to 17 December 2023 (44 pages)
18 August 2023Appointment of a voluntary liquidator (3 pages)
18 August 2023Removal of liquidator by court order (15 pages)
31 July 2023Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 31 July 2023 (2 pages)
21 February 2023Liquidators' statement of receipts and payments to 17 December 2022 (21 pages)
2 November 2022Removal of liquidator by court order (28 pages)
2 November 2022Appointment of a voluntary liquidator (3 pages)
7 January 2022Liquidators' statement of receipts and payments to 17 December 2021 (23 pages)
26 January 2021Liquidators' statement of receipts and payments to 17 December 2020 (24 pages)
29 January 2020Liquidators' statement of receipts and payments to 17 December 2019 (26 pages)
25 January 2019Registered office address changed from Kingsridge House 601 London Road Westcliff on Sea Essex SS0 9PE to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 25 January 2019 (2 pages)
17 January 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-18
(1 page)
17 January 2019Statement of affairs (10 pages)
17 January 2019Appointment of a voluntary liquidator (3 pages)
25 September 2018Compulsory strike-off action has been discontinued (1 page)
14 August 2018Compulsory strike-off action has been suspended (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
9 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
23 February 2018Termination of appointment of Daniel James Hourihan as a director on 19 February 2018 (1 page)
21 September 2017Change of details for Mr Daniel Hourihan as a person with significant control on 20 September 2017 (2 pages)
21 September 2017Change of details for Mr Daniel Hourihan as a person with significant control on 20 September 2017 (2 pages)
25 May 2017Cancellation of shares. Statement of capital on 8 July 2016
  • GBP 250
(4 pages)
25 May 2017Cancellation of shares. Statement of capital on 8 July 2016
  • GBP 250
(4 pages)
12 May 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
12 May 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
8 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
8 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
8 July 2016Termination of appointment of Daniel Robert Norton as a director on 8 July 2016 (1 page)
8 July 2016Termination of appointment of Daniel Robert Norton as a director on 8 July 2016 (1 page)
19 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 260
(4 pages)
19 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 260
(4 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
8 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 260
(4 pages)
8 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 260
(4 pages)
1 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
1 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
7 October 2014Registration of charge 013268900004, created on 6 October 2014 (23 pages)
7 October 2014Registration of charge 013268900004, created on 6 October 2014 (23 pages)
7 October 2014Registration of charge 013268900004, created on 6 October 2014 (23 pages)
20 August 2014Compulsory strike-off action has been discontinued (1 page)
20 August 2014Compulsory strike-off action has been discontinued (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
13 August 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 260
(4 pages)
13 August 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 260
(3 pages)
13 August 2014Appointment of Mr Daniel Robert Norton as a director on 31 March 2014 (2 pages)
13 August 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 260
(3 pages)
13 August 2014Appointment of Mr Daniel Robert Norton as a director on 31 March 2014 (2 pages)
13 August 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 260
(4 pages)
25 July 2014Satisfaction of charge 2 in full (3 pages)
25 July 2014Satisfaction of charge 1 in full (3 pages)
25 July 2014Satisfaction of charge 1 in full (3 pages)
25 July 2014Satisfaction of charge 3 in full (3 pages)
25 July 2014Satisfaction of charge 3 in full (3 pages)
25 July 2014Satisfaction of charge 2 in full (3 pages)
6 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
6 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
17 June 2013Annual return made up to 25 April 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 10
(4 pages)
17 June 2013Annual return made up to 25 April 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 10
(4 pages)
25 January 2013Accounts for a small company made up to 31 August 2012 (6 pages)
25 January 2013Accounts for a small company made up to 31 August 2012 (6 pages)
6 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
21 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
21 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
12 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
10 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
10 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
13 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Daniel Hourihan on 1 October 2009 (2 pages)
12 May 2010Secretary's details changed for Stephen Hourihan on 1 October 2009 (1 page)
12 May 2010Secretary's details changed for Stephen Hourihan on 1 October 2009 (1 page)
12 May 2010Director's details changed for Daniel Hourihan on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Stephen Hourihan on 1 October 2009 (2 pages)
12 May 2010Secretary's details changed for Stephen Hourihan on 1 October 2009 (1 page)
12 May 2010Director's details changed for Stephen Hourihan on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Daniel Hourihan on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Stephen Hourihan on 1 October 2009 (2 pages)
15 March 2010Total exemption small company accounts made up to 31 August 2009 (9 pages)
15 March 2010Total exemption small company accounts made up to 31 August 2009 (9 pages)
12 May 2009Return made up to 25/04/09; full list of members (4 pages)
12 May 2009Return made up to 25/04/09; full list of members (4 pages)
16 April 2009Ad 01/03/09\gbp si 6@1=6\gbp ic 4/10\ (2 pages)
16 April 2009Ad 01/03/09\gbp si 6@1=6\gbp ic 4/10\ (2 pages)
26 February 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
26 February 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
13 June 2008Return made up to 25/04/08; full list of members (4 pages)
13 June 2008Return made up to 25/04/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
15 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
25 May 2007Return made up to 25/04/07; full list of members (3 pages)
25 May 2007Return made up to 25/04/07; full list of members (3 pages)
12 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
12 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
7 June 2006Return made up to 25/04/06; full list of members (3 pages)
7 June 2006Return made up to 25/04/06; full list of members (3 pages)
3 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
3 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
7 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
31 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
31 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
16 May 2005Return made up to 25/04/05; full list of members (3 pages)
16 May 2005Return made up to 25/04/05; full list of members (3 pages)
6 December 2004Registered office changed on 06/12/04 from: wilkins kennedy 1 nelson street southend on sea essex SS1 1EG (1 page)
6 December 2004Registered office changed on 06/12/04 from: wilkins kennedy 1 nelson street southend on sea essex SS1 1EG (1 page)
3 June 2004Ad 21/04/04--------- £ si 96@1 (2 pages)
3 June 2004Ad 21/04/04--------- £ si 96@1 (2 pages)
3 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
3 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
21 April 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 April 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 June 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 May 2003£ ic 100/4 31/03/03 £ sr 96@1=96 (1 page)
24 May 2003£ ic 100/4 31/03/03 £ sr 96@1=96 (1 page)
24 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003New director appointed (1 page)
14 May 2003New director appointed (1 page)
14 May 2003Secretary resigned (1 page)
14 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 May 2003Secretary resigned (1 page)
14 May 2003New secretary appointed;new director appointed (1 page)
14 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 May 2003New secretary appointed;new director appointed (1 page)
20 March 2003Accounts for a small company made up to 31 August 2002 (7 pages)
20 March 2003Accounts for a small company made up to 31 August 2002 (7 pages)
2 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2002Accounts for a small company made up to 31 August 2001 (5 pages)
24 May 2002Accounts for a small company made up to 31 August 2001 (5 pages)
30 April 2002Return made up to 25/04/02; full list of members (7 pages)
30 April 2002Return made up to 25/04/02; full list of members (7 pages)
8 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
8 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
2 May 2001Return made up to 25/04/01; full list of members (6 pages)
2 May 2001Return made up to 25/04/01; full list of members (6 pages)
8 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
8 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
2 May 2000Return made up to 30/04/00; full list of members (6 pages)
2 May 2000Return made up to 30/04/00; full list of members (6 pages)
30 April 1999Accounts for a small company made up to 31 August 1998 (5 pages)
30 April 1999Accounts for a small company made up to 31 August 1998 (5 pages)
28 April 1999Return made up to 30/04/99; full list of members (6 pages)
28 April 1999Return made up to 30/04/99; full list of members (6 pages)
21 May 1998Return made up to 30/04/98; no change of members
  • 363(287) ‐ Registered office changed on 21/05/98
(4 pages)
21 May 1998Return made up to 30/04/98; no change of members
  • 363(287) ‐ Registered office changed on 21/05/98
(4 pages)
12 May 1998Registered office changed on 12/05/98 from: kingsridge house 601 london road westcliff-on-sea essex SS0 9PE (1 page)
12 May 1998Registered office changed on 12/05/98 from: kingsridge house 601 london road westcliff-on-sea essex SS0 9PE (1 page)
30 April 1998Accounts for a small company made up to 31 August 1997 (7 pages)
30 April 1998Accounts for a small company made up to 31 August 1997 (7 pages)
8 May 1997Return made up to 30/04/97; no change of members (4 pages)
8 May 1997Return made up to 30/04/97; no change of members (4 pages)
7 May 1997Accounts for a small company made up to 31 August 1996 (6 pages)
7 May 1997Accounts for a small company made up to 31 August 1996 (6 pages)
10 May 1996Return made up to 30/04/96; full list of members (6 pages)
10 May 1996Return made up to 30/04/96; full list of members (6 pages)
3 April 1996Particulars of mortgage/charge (3 pages)
3 April 1996Particulars of mortgage/charge (3 pages)
11 March 1996Particulars of mortgage/charge (3 pages)
11 March 1996Particulars of mortgage/charge (3 pages)
29 February 1996Accounts for a small company made up to 31 August 1995 (6 pages)
29 February 1996Accounts for a small company made up to 31 August 1995 (6 pages)
13 June 1995Return made up to 30/04/95; no change of members (4 pages)
13 June 1995Return made up to 30/04/95; no change of members (4 pages)
19 April 1995Accounts for a small company made up to 31 August 1994 (6 pages)
19 April 1995Accounts for a small company made up to 31 August 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
6 November 1981Company name changed\certificate issued on 06/11/81 (4 pages)
6 November 1981Company name changed\certificate issued on 06/11/81 (4 pages)
24 August 1977Certificate of incorporation (1 page)
24 August 1977Certificate of incorporation (1 page)