Company NameBoa Property Limited
Company StatusDissolved
Company Number06809756
CategoryPrivate Limited Company
Incorporation Date4 February 2009(15 years, 2 months ago)
Dissolution Date3 October 2023 (6 months, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Michael Fieldsend
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2009(1 month after company formation)
Appointment Duration14 years, 6 months (closed 03 October 2023)
RoleLand Agent
Country of ResidenceEngland
Correspondence AddressSouth Lawn House
Aisthorpe
Lincoln
Lincolnshire
LN1 2SG
Director NameMr James Edward Child
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2014(5 years, 8 months after company formation)
Appointment Duration8 years, 11 months (closed 03 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForge Cottage Forest Road
Binfield
Berkshire
RG42 4HD
Director NameMr James Edward Child
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressForge Cottage
Forest Road
Binfield
Berkshire
RG42 4HD
Secretary NameSoriah Child
StatusResigned
Appointed11 April 2011(2 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 June 2016)
RoleCompany Director
Correspondence AddressCoopers House Wingletye Lane
Hornchurch
Essex
RM11 3AT
Director NameMrs Soriah Child
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2014(5 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 June 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCoopers House Wingletye Lane
Hornchurch
Essex
RM11 3AT
Secretary NameSoriah Child (Corporation)
StatusResigned
Appointed04 February 2009(same day as company formation)
Correspondence AddressForge Cottage Forest Road
Binfield
Bracknell
Berkshire
RG42 4HD
Secretary NameSoriah Child (Corporation)
StatusResigned
Appointed05 April 2011(2 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 02 March 2015)
Correspondence AddressFleet House Fleet Lane
Finchampstead
Wokingham
Berkshire
RG40 4RP

Contact

Telephone07 912306337
Telephone regionMobile

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

650 at £1Soriah Child
65.00%
Ordinary
50 at £1James Child
5.00%
Ordinary
300 at £1Peter Dunn
30.00%
Ordinary

Financials

Year2014
Net Worth-£151,112
Cash£4,007
Current Liabilities£1,285,272

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

19 January 2017Delivered on: 20 January 2017
Persons entitled:
Christopher Padfield
David Bryant

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties now or in the future (and from time to time) owned by the company and all present and future rights of the company in respect of any patent, copyright, trade mark, service mark, invention, design, knowhow, confidential information or any other kind of intellectual property whether registered or unregistered and any registration or application for registration, licence or permission relating to any of the foregoing.
Outstanding
8 May 2014Delivered on: 13 May 2014
Persons entitled: C G Fry and Son Limited

Classification: A registered charge
Particulars: Land at saltacre lodge, holt road, bradford upon avon t/no WT316040.
Outstanding

Filing History

3 October 2023Final Gazette dissolved following liquidation (1 page)
3 July 2023Return of final meeting in a creditors' voluntary winding up (18 pages)
23 June 2022Liquidators' statement of receipts and payments to 20 May 2022 (19 pages)
18 June 2021Liquidators' statement of receipts and payments to 20 May 2021 (20 pages)
27 July 2020Liquidators' statement of receipts and payments to 20 May 2020 (20 pages)
14 June 2019Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT England to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 14 June 2019 (2 pages)
12 June 2019Statement of affairs (8 pages)
12 June 2019Appointment of a voluntary liquidator (3 pages)
12 June 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-21
(1 page)
9 March 2019Compulsory strike-off action has been suspended (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
12 September 2018Compulsory strike-off action has been discontinued (1 page)
11 September 2018First Gazette notice for compulsory strike-off (1 page)
8 September 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
15 May 2018Director's details changed for Mr James Edward Child on 14 May 2018 (2 pages)
15 May 2018Change of details for Mr James Edward Child as a person with significant control on 14 May 2018 (2 pages)
28 February 2018Total exemption full accounts made up to 28 February 2017 (8 pages)
10 February 2018Compulsory strike-off action has been suspended (1 page)
10 February 2018Compulsory strike-off action has been discontinued (1 page)
9 February 2018Confirmation statement made on 22 June 2017 with updates (5 pages)
9 February 2018Notification of James Edward Child as a person with significant control on 21 June 2017 (2 pages)
9 February 2018Notification of Peter Dunn as a person with significant control on 21 June 2017 (2 pages)
8 February 2018Change of details for a person with significant control (2 pages)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
15 May 2017Total exemption small company accounts made up to 28 February 2016 (6 pages)
15 May 2017Total exemption small company accounts made up to 28 February 2016 (6 pages)
20 January 2017Registration of charge 068097560002, created on 19 January 2017 (20 pages)
20 January 2017Registration of charge 068097560002, created on 19 January 2017 (20 pages)
21 August 2016Registered office address changed from C/O Robertson Milroy Ltd Coopers House Wingletye Lane Hornchurch Essex RM11 3AT to Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 21 August 2016 (1 page)
21 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-21
  • GBP 1,000
(6 pages)
21 August 2016Registered office address changed from C/O Robertson Milroy Ltd Coopers House Wingletye Lane Hornchurch Essex RM11 3AT to Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 21 August 2016 (1 page)
21 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-21
  • GBP 1,000
(6 pages)
19 August 2016Director's details changed for Mr James Edward Child on 22 June 2016 (2 pages)
19 August 2016Termination of appointment of Soriah Child as a secretary on 22 June 2016 (1 page)
19 August 2016Termination of appointment of Soriah Child as a director on 22 June 2016 (1 page)
19 August 2016Termination of appointment of Soriah Child as a director on 22 June 2016 (1 page)
19 August 2016Termination of appointment of Soriah Child as a secretary on 22 June 2016 (1 page)
19 August 2016Director's details changed for Mr James Edward Child on 22 June 2016 (2 pages)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
18 February 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
18 February 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(5 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(5 pages)
17 June 2015Appointment of Mrs Soriah Child as a director on 25 October 2014 (2 pages)
17 June 2015Appointment of Mrs Soriah Child as a director on 25 October 2014 (2 pages)
2 March 2015Termination of appointment of Soriah Child as a secretary on 2 March 2015 (1 page)
2 March 2015Termination of appointment of Soriah Child as a secretary on 2 March 2015 (1 page)
2 March 2015Termination of appointment of Soriah Child as a secretary on 2 March 2015 (1 page)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(5 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(5 pages)
28 October 2014Appointment of Mr James Edward Child as a director on 27 October 2014 (2 pages)
28 October 2014Appointment of Mr James Edward Child as a director on 27 October 2014 (2 pages)
29 September 2014Register inspection address has been changed from Fleet House Fleet Lane Finchampstead Wokingham Berkshire RG40 4RP England to Forge Cottage Forest Road Binfield Bracknell Berkshire RG42 4HD (1 page)
29 September 2014Register inspection address has been changed from Fleet House Fleet Lane Finchampstead Wokingham Berkshire RG40 4RP England to Forge Cottage Forest Road Binfield Bracknell Berkshire RG42 4HD (1 page)
13 May 2014Registration of charge 068097560001 (31 pages)
13 May 2014Registration of charge 068097560001 (31 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
7 November 2013Register inspection address has been changed from 44 Bolton Road Windsor Berkshire SL4 3JL England (1 page)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
(5 pages)
7 November 2013Secretary's details changed for Soriah Child on 20 September 2013 (2 pages)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
(5 pages)
7 November 2013Secretary's details changed for Soriah Child on 20 September 2013 (2 pages)
7 November 2013Register inspection address has been changed from 44 Bolton Road Windsor Berkshire SL4 3JL England (1 page)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
7 May 2013Register inspection address has been changed (1 page)
7 May 2013Register inspection address has been changed (1 page)
28 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
2 May 2012Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England on 2 May 2012 (1 page)
2 May 2012Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England on 2 May 2012 (1 page)
2 May 2012Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England on 2 May 2012 (1 page)
23 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
27 April 2011Secretary's details changed for Small Firms Secretary Services Limited on 5 April 2011 (2 pages)
27 April 2011Secretary's details changed for Small Firms Secretary Services Limited on 5 April 2011 (2 pages)
27 April 2011Termination of appointment of James Child as a director (1 page)
27 April 2011Termination of appointment of James Child as a director (1 page)
27 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
27 April 2011Secretary's details changed for Small Firms Secretary Services Limited on 5 April 2011 (2 pages)
26 April 2011Appointment of Soriah Child as a secretary (2 pages)
26 April 2011Appointment of Soriah Child as a secretary (2 pages)
12 April 2011Termination of appointment of Small Firms Secretary Services Limited as a secretary (1 page)
12 April 2011Termination of appointment of Small Firms Secretary Services Limited as a secretary (1 page)
11 April 2011Appointment of Soriah Child as a secretary (1 page)
11 April 2011Appointment of Soriah Child as a secretary (1 page)
3 November 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
3 November 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
3 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
3 March 2010Secretary's details changed for Small Firms Secretary Services Limited on 4 February 2010 (2 pages)
3 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
3 March 2010Secretary's details changed for Small Firms Secretary Services Limited on 4 February 2010 (2 pages)
3 March 2010Secretary's details changed for Small Firms Secretary Services Limited on 4 February 2010 (2 pages)
16 March 2009Director appointed mr richard fieldsend (1 page)
16 March 2009Director appointed mr richard fieldsend (1 page)
4 February 2009Incorporation (18 pages)
4 February 2009Incorporation (18 pages)