Upminster
Essex
RM14 3TJ
Secretary Name | Ms Aoife Donoghue |
---|---|
Status | Closed |
Appointed | 10 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Wick Place Brentwood Road Upminster Essex RM14 3TJ |
Director Name | Ms Aoife Donoghue |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 19 May 2010(1 week, 2 days after company formation) |
Appointment Duration | 8 years, 9 months (closed 19 February 2019) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Wick Place Brentwood Road Upminster Essex RM14 3TJ |
Director Name | Mr Alan Michael Gale |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
Website | bostonaccess.eu |
---|---|
Email address | [email protected] |
Telephone | 01375 891900 |
Telephone region | Grays Thurrock |
Registered Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
50.1k at £1 | Aoife Donoghue 50.00% Ordinary |
---|---|
50.1k at £1 | Conor Brophy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £149,961 |
Cash | £52,965 |
Current Liabilities | £1,558,587 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
18 June 2014 | Delivered on: 20 June 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
24 November 2011 | Delivered on: 28 November 2011 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 |
24 November 2011 | Delivered on: 28 November 2011 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 |
24 June 2011 | Delivered on: 28 June 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") 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 see image for full details. Outstanding |
15 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
---|---|
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
27 July 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
6 July 2016 | Termination of appointment of Alan Michael Gale as a director on 29 January 2016 (2 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
20 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
9 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
12 August 2014 | Statement of capital following an allotment of shares on 23 June 2014
|
20 June 2014 | Registration of charge 072479630004 (18 pages) |
21 May 2014 | Annual return made up to 10 May 2014 Statement of capital on 2014-05-21
|
11 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 June 2013 | Annual return made up to 10 May 2013 (6 pages) |
3 May 2013 | Company name changed boston timber LIMITED\certificate issued on 03/05/13
|
3 May 2013 | Change of name notice (2 pages) |
29 April 2013 | Appointment of Mr Alan Michael Gale as a director (2 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
21 May 2012 | Annual return made up to 10 May 2012 (5 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 August 2011 | Previous accounting period extended from 31 May 2011 to 30 June 2011 (3 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
2 June 2010 | Appointment of Ms Aoife Donoghue as a director (2 pages) |
2 June 2010 | Secretary's details changed for Ms Aoife Donohue on 19 May 2010 (1 page) |
10 May 2010 | Incorporation
|
10 May 2010 | Incorporation
|