Company NameBooker Installations Ltd
DirectorCarolyn Booker
Company StatusLiquidation
Company Number06942876
CategoryPrivate Limited Company
Incorporation Date24 June 2009(14 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Carolyn Booker
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(4 years, 9 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMr Gary Booker
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingswood Avenue
Sanderstead
South Croydon
Surrey
CR2 9DQ

Contact

Telephone07 973688036
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 Matches9 other UK companies use this postal address

Shareholders

40 at £0.1Gary Booker
80.00%
Ordinary
10 at £0.1Carolyn Booker
20.00%
Ordinary

Financials

Year2014
Net Worth£19,457
Current Liabilities£42,046

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return30 June 2020 (3 years, 9 months ago)
Next Return Due14 July 2021 (overdue)

Filing History

17 January 2024Liquidators' statement of receipts and payments to 18 November 2023 (19 pages)
16 January 2023Liquidators' statement of receipts and payments to 18 November 2022 (18 pages)
18 January 2022Liquidators' statement of receipts and payments to 18 November 2021 (23 pages)
12 December 2020Registered office address changed from 2 Kingswood Avenue Sanderstead South Croydon Surrey CR2 9DQ to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 12 December 2020 (2 pages)
7 December 2020Appointment of a voluntary liquidator (3 pages)
7 December 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-19
(1 page)
7 December 2020Statement of affairs (8 pages)
15 September 2020Cessation of Gary Booker as a person with significant control on 27 June 2020 (1 page)
15 September 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
20 July 2020Termination of appointment of Gary Booker as a director on 27 June 2020 (1 page)
31 March 2020Unaudited abridged accounts made up to 30 June 2019 (6 pages)
10 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
31 March 2019Unaudited abridged accounts made up to 30 June 2018 (4 pages)
10 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
31 March 2018Unaudited abridged accounts made up to 30 June 2017 (5 pages)
13 July 2017Notification of Gary Individual Booker as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Change of details for Gary Individual Booker as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Carolyn Booker as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Carolyn Booker as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
13 July 2017Notification of Gary Individual Booker as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Change of details for Gary Individual Booker as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
19 September 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-09-19
  • GBP 5
(6 pages)
19 September 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-09-19
  • GBP 5
(6 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
12 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 5
(4 pages)
12 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 5
(4 pages)
31 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
31 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
11 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 5
(4 pages)
11 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 5
(4 pages)
11 August 2014Appointment of Mrs Carolyn Booker as a director on 1 April 2014 (2 pages)
11 August 2014Appointment of Mrs Carolyn Booker as a director on 1 April 2014 (2 pages)
11 August 2014Appointment of Mrs Carolyn Booker as a director on 1 April 2014 (2 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (12 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (12 pages)
20 August 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 5
(3 pages)
20 August 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 5
(3 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
24 October 2012Compulsory strike-off action has been discontinued (1 page)
24 October 2012Compulsory strike-off action has been discontinued (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
22 October 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
19 September 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
20 July 2010Director's details changed for Mr Gary Booker on 1 January 2010 (2 pages)
20 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (3 pages)
20 July 2010Director's details changed for Mr Gary Booker on 1 January 2010 (2 pages)
20 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (3 pages)
20 July 2010Director's details changed for Mr Gary Booker on 1 January 2010 (2 pages)
24 June 2009Incorporation (16 pages)
24 June 2009Incorporation (16 pages)