Company NameBoston Access (UK) Limited
Company StatusDissolved
Company Number07247963
CategoryPrivate Limited Company
Incorporation Date10 May 2010(13 years, 11 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)
Previous NameBoston Timber Limited

Business Activity

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

Directors

Director NameMr Conor Brophy
Date of BirthJuly 1976 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed10 May 2010(same day as company formation)
RoleManagement Consultant
Country of ResidenceIreland
Correspondence AddressWick Place Brentwood Road
Upminster
Essex
RM14 3TJ
Secretary NameMs Aoife Donoghue
StatusClosed
Appointed10 May 2010(same day as company formation)
RoleCompany Director
Correspondence AddressWick Place Brentwood Road
Upminster
Essex
RM14 3TJ
Director NameMs Aoife Donoghue
Date of BirthMay 1978 (Born 46 years ago)
NationalityIrish
StatusClosed
Appointed19 May 2010(1 week, 2 days after company formation)
Appointment Duration8 years, 9 months (closed 19 February 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressWick Place Brentwood Road
Upminster
Essex
RM14 3TJ
Director NameMr Alan Michael Gale
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ

Contact

Websitebostonaccess.eu
Email address[email protected]
Telephone01375 891900
Telephone regionGrays Thurrock

Location

Registered AddressSutherland House
1759 London Road
Leigh On Sea
Essex
SS9 2RZ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50.1k at £1Aoife Donoghue
50.00%
Ordinary
50.1k at £1Conor Brophy
50.00%
Ordinary

Financials

Year2014
Net Worth£149,961
Cash£52,965
Current Liabilities£1,558,587

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

18 June 2014Delivered on: 20 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
24 November 2011Delivered 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 2011Delivered 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 2011Delivered 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

Filing History

15 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
27 July 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100,100
(7 pages)
6 July 2016Termination of appointment of Alan Michael Gale as a director on 29 January 2016 (2 pages)
29 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
20 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100,100
(6 pages)
9 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 August 2014Statement of capital following an allotment of shares on 23 June 2014
  • GBP 100,100
(3 pages)
20 June 2014Registration of charge 072479630004 (18 pages)
21 May 2014Annual return made up to 10 May 2014
Statement of capital on 2014-05-21
  • GBP 100
(6 pages)
11 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 June 2013Annual return made up to 10 May 2013 (6 pages)
3 May 2013Company name changed boston timber LIMITED\certificate issued on 03/05/13
  • RES15 ‐ Change company name resolution on 2013-04-03
(2 pages)
3 May 2013Change of name notice (2 pages)
29 April 2013Appointment of Mr Alan Michael Gale as a director (2 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 May 2012Annual return made up to 10 May 2012 (5 pages)
13 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 August 2011Previous accounting period extended from 31 May 2011 to 30 June 2011 (3 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
2 June 2010Appointment of Ms Aoife Donoghue as a director (2 pages)
2 June 2010Secretary's details changed for Ms Aoife Donohue on 19 May 2010 (1 page)
10 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
10 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)