Southend On Sea
Essex
SS1 2EG
Secretary Name | Stephen Hourihan |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2003(25 years, 7 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
Director Name | Terence Hourihan |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(13 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 March 2003) |
Role | Heating Engineer |
Correspondence Address | 14 Roseacre Close Emerson Park Hornchurch Essex RM11 3NJ |
Director Name | Mr Ian Parsons |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 1995) |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | 1 Hopkins Close Gidea Park Romford Essex RM2 6HG |
Secretary Name | Mr Ian Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hopkins Close Gidea Park Romford Essex RM2 6HG |
Secretary Name | Marion Hourihan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(17 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 14 Roseacre Close Emerson Park Hornchurch Essex RM11 3NJ |
Director Name | Daniel James Hourihan |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(25 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 19 February 2018) |
Role | Company Director |
Country of Residence | England Essex |
Correspondence Address | Kingsridge House 601 London Road Westcliff On Sea Essex SS0 9PE |
Director Name | Mr Daniel Robert Norton |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 2014(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsridge House 601 London Road Westcliff On Sea Essex SS0 9PE |
Website | boostfine.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01708 386252 |
Telephone region | Romford |
Registered Address | 1066 London Road Leigh On Sea Essex SS9 3NA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Daniel Hourihan 38.46% Ordinary |
---|---|
100 at £1 | Stephen Hourihan 38.46% Ordinary |
10 at £1 | Daniel Norton 3.85% Ordinary |
50 at £1 | Teresa Hourihan 19.23% Ordinary |
Year | 2014 |
---|---|
Net Worth | £366,918 |
Cash | £70,532 |
Current Liabilities | £1,097,272 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
Latest Return | 25 April 2018 (6 years ago) |
---|---|
Next Return Due | 9 May 2019 (overdue) |
6 October 2014 | Delivered on: 7 October 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
28 March 1996 | Delivered 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 1996 | Delivered 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 1992 | Delivered 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 |
29 December 2023 | Liquidators' statement of receipts and payments to 17 December 2023 (44 pages) |
---|---|
18 August 2023 | Appointment of a voluntary liquidator (3 pages) |
18 August 2023 | Removal of liquidator by court order (15 pages) |
31 July 2023 | Registered 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 2023 | Liquidators' statement of receipts and payments to 17 December 2022 (21 pages) |
2 November 2022 | Removal of liquidator by court order (28 pages) |
2 November 2022 | Appointment of a voluntary liquidator (3 pages) |
7 January 2022 | Liquidators' statement of receipts and payments to 17 December 2021 (23 pages) |
26 January 2021 | Liquidators' statement of receipts and payments to 17 December 2020 (24 pages) |
29 January 2020 | Liquidators' statement of receipts and payments to 17 December 2019 (26 pages) |
25 January 2019 | Registered 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 2019 | Resolutions
|
17 January 2019 | Statement of affairs (10 pages) |
17 January 2019 | Appointment of a voluntary liquidator (3 pages) |
25 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2018 | Compulsory strike-off action has been suspended (1 page) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
23 February 2018 | Termination of appointment of Daniel James Hourihan as a director on 19 February 2018 (1 page) |
21 September 2017 | Change of details for Mr Daniel Hourihan as a person with significant control on 20 September 2017 (2 pages) |
21 September 2017 | Change of details for Mr Daniel Hourihan as a person with significant control on 20 September 2017 (2 pages) |
25 May 2017 | Cancellation of shares. Statement of capital on 8 July 2016
|
25 May 2017 | Cancellation of shares. Statement of capital on 8 July 2016
|
12 May 2017 | Confirmation statement made on 25 April 2017 with updates (7 pages) |
12 May 2017 | Confirmation statement made on 25 April 2017 with updates (7 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
8 July 2016 | Termination of appointment of Daniel Robert Norton as a director on 8 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Daniel Robert Norton as a director on 8 July 2016 (1 page) |
19 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
8 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
1 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
7 October 2014 | Registration of charge 013268900004, created on 6 October 2014 (23 pages) |
7 October 2014 | Registration of charge 013268900004, created on 6 October 2014 (23 pages) |
7 October 2014 | Registration of charge 013268900004, created on 6 October 2014 (23 pages) |
20 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
13 August 2014 | Appointment of Mr Daniel Robert Norton as a director on 31 March 2014 (2 pages) |
13 August 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
13 August 2014 | Appointment of Mr Daniel Robert Norton as a director on 31 March 2014 (2 pages) |
13 August 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
25 July 2014 | Satisfaction of charge 2 in full (3 pages) |
25 July 2014 | Satisfaction of charge 1 in full (3 pages) |
25 July 2014 | Satisfaction of charge 1 in full (3 pages) |
25 July 2014 | Satisfaction of charge 3 in full (3 pages) |
25 July 2014 | Satisfaction of charge 3 in full (3 pages) |
25 July 2014 | Satisfaction of charge 2 in full (3 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
17 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
17 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
25 January 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
25 January 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
6 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
12 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
13 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for Daniel Hourihan on 1 October 2009 (2 pages) |
12 May 2010 | Secretary's details changed for Stephen Hourihan on 1 October 2009 (1 page) |
12 May 2010 | Secretary's details changed for Stephen Hourihan on 1 October 2009 (1 page) |
12 May 2010 | Director's details changed for Daniel Hourihan on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Stephen Hourihan on 1 October 2009 (2 pages) |
12 May 2010 | Secretary's details changed for Stephen Hourihan on 1 October 2009 (1 page) |
12 May 2010 | Director's details changed for Stephen Hourihan on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Daniel Hourihan on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Stephen Hourihan on 1 October 2009 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 August 2009 (9 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 August 2009 (9 pages) |
12 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
16 April 2009 | Ad 01/03/09\gbp si 6@1=6\gbp ic 4/10\ (2 pages) |
16 April 2009 | Ad 01/03/09\gbp si 6@1=6\gbp ic 4/10\ (2 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
13 June 2008 | Return made up to 25/04/08; full list of members (4 pages) |
13 June 2008 | Return made up to 25/04/08; full list of members (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
25 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
25 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
7 June 2006 | Return made up to 25/04/06; full list of members (3 pages) |
7 June 2006 | Return made up to 25/04/06; full list of members (3 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
31 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
16 May 2005 | Return made up to 25/04/05; full list of members (3 pages) |
16 May 2005 | Return made up to 25/04/05; full list of members (3 pages) |
6 December 2004 | Registered office changed on 06/12/04 from: wilkins kennedy 1 nelson street southend on sea essex SS1 1EG (1 page) |
6 December 2004 | Registered office changed on 06/12/04 from: wilkins kennedy 1 nelson street southend on sea essex SS1 1EG (1 page) |
3 June 2004 | Ad 21/04/04--------- £ si 96@1 (2 pages) |
3 June 2004 | Ad 21/04/04--------- £ si 96@1 (2 pages) |
3 June 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
3 June 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
21 April 2004 | Return made up to 25/04/04; full list of members
|
21 April 2004 | Return made up to 25/04/04; full list of members
|
7 June 2003 | Return made up to 25/04/03; full list of members
|
7 June 2003 | Return made up to 25/04/03; full list of members
|
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 2003 | Resolutions
|
24 May 2003 | Resolutions
|
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | New director appointed (1 page) |
14 May 2003 | New director appointed (1 page) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Resolutions
|
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | New secretary appointed;new director appointed (1 page) |
14 May 2003 | Resolutions
|
14 May 2003 | New secretary appointed;new director appointed (1 page) |
20 March 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
20 March 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
2 March 2003 | Resolutions
|
2 March 2003 | Resolutions
|
24 May 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
24 May 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
30 April 2002 | Return made up to 25/04/02; full list of members (7 pages) |
30 April 2002 | Return made up to 25/04/02; full list of members (7 pages) |
8 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
8 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
2 May 2001 | Return made up to 25/04/01; full list of members (6 pages) |
2 May 2001 | Return made up to 25/04/01; full list of members (6 pages) |
8 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
8 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
2 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
2 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
30 April 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
30 April 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
28 April 1999 | Return made up to 30/04/99; full list of members (6 pages) |
28 April 1999 | Return made up to 30/04/99; full list of members (6 pages) |
21 May 1998 | Return made up to 30/04/98; no change of members
|
21 May 1998 | Return made up to 30/04/98; no change of members
|
12 May 1998 | Registered office changed on 12/05/98 from: kingsridge house 601 london road westcliff-on-sea essex SS0 9PE (1 page) |
12 May 1998 | Registered office changed on 12/05/98 from: kingsridge house 601 london road westcliff-on-sea essex SS0 9PE (1 page) |
30 April 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
30 April 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
8 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
8 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
7 May 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
7 May 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
10 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
10 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
3 April 1996 | Particulars of mortgage/charge (3 pages) |
3 April 1996 | Particulars of mortgage/charge (3 pages) |
11 March 1996 | Particulars of mortgage/charge (3 pages) |
11 March 1996 | Particulars of mortgage/charge (3 pages) |
29 February 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
29 February 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
13 June 1995 | Return made up to 30/04/95; no change of members (4 pages) |
13 June 1995 | Return made up to 30/04/95; no change of members (4 pages) |
19 April 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
19 April 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
6 November 1981 | Company name changed\certificate issued on 06/11/81 (4 pages) |
6 November 1981 | Company name changed\certificate issued on 06/11/81 (4 pages) |
24 August 1977 | Certificate of incorporation (1 page) |
24 August 1977 | Certificate of incorporation (1 page) |