Company NameBooth Muirie Limited
Company StatusDissolved
Company Number07090842
CategoryPrivate Limited Company
Incorporation Date30 November 2009(14 years, 5 months ago)
Dissolution Date12 October 2022 (1 year, 6 months ago)
Previous NameCrystalshield Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAiveen Kearney
Date of BirthMarch 1973 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed26 February 2018(8 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 12 October 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address176 Moorefield Park
Newbridge
Kildare
Ireland
Director NameMr Peter James Cameron Bullough
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2020(10 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 12 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Secretary NameKingspan Group Limited (Corporation)
StatusClosed
Appointed30 April 2016(6 years, 5 months after company formation)
Appointment Duration6 years, 5 months (closed 12 October 2022)
Correspondence AddressGreenfield Business Park No.2 Greenfield
Holywell
Flintshire
CH8 7GJ
Wales
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameStephen John Phillips
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(3 days after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressEuro Clad Facades Limited Wentloog Corporate Park
Wentloog
Cardiff
CF3 2ER
Wales
Director NameMr Philip Andrew Byrne Cook
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(3 days after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Rise
Llanishen
Cardiff
CH14 0RA
Wales
Secretary NamePaul Hannah
NationalityBritish
StatusResigned
Appointed22 January 2010(1 month, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 30 April 2016)
RoleCompany Director
Correspondence AddressWentloog Corporate Park Wentloog
Cardiff
CF3 2ER
Wales
Director NameMr Anthony John Phillips
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(2 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunraven Cottage
Llanmaes
Llantwit Major
Vale Of Glamorgan
CF61 2XR
Wales
Director NameMr David Nicholas Owen Williams
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(1 year, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Glynne Tower
12 Bridgeman Road
Penarth
Vale Of Glamorgan
CF64 3AW
Wales
Director NameEls Leen Gilbert Neirynck
Date of BirthJune 1967 (Born 56 years ago)
NationalityBelgian
StatusResigned
Appointed30 April 2016(6 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 February 2018)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressHille 174 B-8750
Zwevezele
Belgium
Director NameMr Jeremy Patrick Brash
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2016(6 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHille 174 B-8750
Zwevezele
Belgium
Director NameSimon Kevin Thomas
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityWelsh
StatusResigned
Appointed31 December 2017(8 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 07 May 2019)
RoleCompany Director
Country of ResidenceCardiff
Correspondence Address10 Maes Y Coed Road
Heath
Cardiff
CF14 4HF
Wales
Director NameMr Paul O'Gorman
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed26 February 2018(8 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 January 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address12 Maretimo Gardens East
Blackrock
Dublin
Ireland

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

680 at £1David Nicholas Owen Williams
80.00%
Ordinary
50 at £1Anthony John Phillips
5.88%
Ordinary
50 at £1Philip Andrew Byrne Cook
5.88%
Ordinary
50 at £1Stephen John Phillips
5.88%
Ordinary
20 at £1Paul George Hannah
2.35%
Ordinary

Financials

Year2014
Net Worth-£81,188
Current Liabilities£1,452,805

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

16 November 2010Delivered on: 18 November 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
22 April 2010Delivered on: 24 April 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
13 April 2010Delivered on: 15 April 2010
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets.
Outstanding

Filing History

12 October 2022Final Gazette dissolved following liquidation (1 page)
12 July 2022Return of final meeting in a creditors' voluntary winding up (23 pages)
9 May 2022Liquidators' statement of receipts and payments to 17 March 2022 (21 pages)
29 March 2021Registered office address changed from Wentloog Corporate Park Wentloog Cardiff CF3 2ER to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 29 March 2021 (2 pages)
27 March 2021Statement of affairs (8 pages)
27 March 2021Appointment of a voluntary liquidator (3 pages)
27 March 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-18
(1 page)
2 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
10 September 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
28 January 2020Appointment of Mr Peter Bullough as a director on 20 January 2020 (2 pages)
28 January 2020Termination of appointment of Paul O'gorman as a director on 20 January 2020 (1 page)
3 December 2019Confirmation statement made on 3 December 2019 with updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (17 pages)
15 May 2019Termination of appointment of Simon Kevin Thomas as a director on 7 May 2019 (1 page)
16 January 2019Termination of appointment of Philip Andrew Byrne Cook as a director on 31 December 2018 (1 page)
10 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
17 September 2018Full accounts made up to 31 December 2017 (22 pages)
9 March 2018Termination of appointment of Jeremy Patrick, Irwin Brash as a director on 31 December 2017 (1 page)
8 March 2018Appointment of Aiveen Kearney as a director on 26 February 2018 (2 pages)
8 March 2018Appointment of Paul O'gorman as a director on 26 February 2018 (2 pages)
8 March 2018Termination of appointment of Els Leen Gilbert Neirynck as a director on 20 February 2018 (1 page)
9 January 2018Appointment of Simon Kevin Thomas as a director on 31 December 2017 (2 pages)
9 January 2018Termination of appointment of Anthony John Phillips as a director on 31 December 2017 (1 page)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
30 September 2017Full accounts made up to 31 December 2016 (22 pages)
30 September 2017Full accounts made up to 31 December 2016 (22 pages)
22 March 2017Director's details changed for Mr Philip Andrew Byrne Cook on 22 March 2017 (2 pages)
22 March 2017Director's details changed for Mr Anthony John Phillips on 22 March 2017 (2 pages)
22 March 2017Director's details changed for Mr Anthony John Phillips on 22 March 2017 (2 pages)
22 March 2017Director's details changed for Mr Philip Andrew Byrne Cook on 22 March 2017 (2 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
28 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
28 July 2016Statement of company's objects (2 pages)
28 July 2016Statement of company's objects (2 pages)
13 July 2016Satisfaction of charge 1 in full (4 pages)
13 July 2016Satisfaction of charge 1 in full (4 pages)
25 May 2016Satisfaction of charge 3 in full (1 page)
25 May 2016Satisfaction of charge 2 in full (1 page)
25 May 2016Satisfaction of charge 2 in full (1 page)
25 May 2016Satisfaction of charge 3 in full (1 page)
23 May 2016Termination of appointment of Stephen John Phillips as a director on 30 April 2016 (1 page)
23 May 2016Appointment of Els Leen Gilbert Neirynck as a director on 30 April 2016 (2 pages)
23 May 2016Termination of appointment of Stephen John Phillips as a director on 30 April 2016 (1 page)
23 May 2016Termination of appointment of David Nicholas Owen Williams as a director on 30 April 2016 (1 page)
23 May 2016Termination of appointment of David Nicholas Owen Williams as a director on 30 April 2016 (1 page)
23 May 2016Appointment of Mr Jeremy Patrick, Irwin Brash as a director on 30 April 2016 (2 pages)
23 May 2016Appointment of Mr Jeremy Patrick, Irwin Brash as a director on 30 April 2016 (2 pages)
23 May 2016Appointment of Els Leen Gilbert Neirynck as a director on 30 April 2016 (2 pages)
12 May 2016Termination of appointment of Paul Hannah as a secretary on 30 April 2016 (1 page)
12 May 2016Appointment of Kingspan Group Limited as a secretary on 30 April 2016 (2 pages)
12 May 2016Termination of appointment of Paul Hannah as a secretary on 30 April 2016 (1 page)
12 May 2016Appointment of Kingspan Group Limited as a secretary on 30 April 2016 (2 pages)
6 January 2016Memorandum and Articles of Association (14 pages)
6 January 2016Memorandum and Articles of Association (14 pages)
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 850
(8 pages)
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 850
(8 pages)
1 December 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
1 December 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
23 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
11 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 850
(8 pages)
11 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 850
(8 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 850
(8 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 850
(8 pages)
5 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
5 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (8 pages)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (8 pages)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
8 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (8 pages)
8 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (8 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
22 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
22 February 2011Appointment of David Nicholas Owen Williams as a director (2 pages)
22 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
22 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
22 February 2011Appointment of David Nicholas Owen Williams as a director (2 pages)
9 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
9 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 October 2010Director's details changed for Anthony John Phillips on 1 July 2010 (3 pages)
12 October 2010Director's details changed for Anthony John Phillips on 1 July 2010 (3 pages)
12 October 2010Director's details changed for Anthony John Phillips on 1 July 2010 (3 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 February 2010Appointment of Anthony John Phillips as a director (3 pages)
26 February 2010Appointment of Anthony John Phillips as a director (3 pages)
8 February 2010Appointment of Stephen John Phillips as a director (2 pages)
8 February 2010Appointment of Stephen John Phillips as a director (2 pages)
8 February 2010Appointment of Philip Andrew Byrne Cook as a director (3 pages)
8 February 2010Appointment of Philip Andrew Byrne Cook as a director (3 pages)
27 January 2010Appointment of Paul Hannah as a secretary (4 pages)
27 January 2010Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 27 January 2010 (2 pages)
27 January 2010Appointment of Paul Hannah as a secretary (4 pages)
27 January 2010Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 27 January 2010 (2 pages)
26 January 2010Change of name notice (3 pages)
26 January 2010Statement of capital following an allotment of shares on 22 January 2010
  • GBP 3
(4 pages)
26 January 2010Company name changed crystalshield LIMITED\certificate issued on 26/01/10
  • RES15 ‐ Change company name resolution on 2010-01-22
(3 pages)
26 January 2010Company name changed crystalshield LIMITED\certificate issued on 26/01/10
  • RES15 ‐ Change company name resolution on 2010-01-22
(3 pages)
26 January 2010Statement of capital following an allotment of shares on 22 January 2010
  • GBP 3
(4 pages)
26 January 2010Change of name notice (3 pages)
8 December 2009Termination of appointment of Graham Stephens as a director (1 page)
8 December 2009Termination of appointment of Graham Stephens as a director (1 page)
30 November 2009Incorporation (17 pages)
30 November 2009Incorporation (17 pages)