Company NameBoutique Design & Build Limited
Company StatusDissolved
Company Number07349926
CategoryPrivate Limited Company
Incorporation Date18 August 2010(13 years, 7 months ago)
Dissolution Date2 July 2022 (1 year, 9 months ago)
Previous NameBathroom Boutique Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Edward Arthur Wheeler
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2010(same day as company formation)
RolePlumber
Country of ResidenceGBR
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameMr Daniel Hills
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS

Contact

Websitewww.bathroomboutiqueltd.co.uk/
Telephone01268 566065
Telephone regionBasildon

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

100 at £0.1Daniel Hills
41.67%
Ordinary A
100 at £0.1Edward Arthur Wheeler
41.67%
Ordinary B
1 at £1Daniel Hills
4.17%
Ordinary
1 at £1Edward Arthur Wheeler
4.17%
Ordinary
100 at £0.01Edward Arthur Wheeler
4.17%
D Non-voting
50 at £0.01Daniel Hills
2.08%
C Non-voting
50 at £0.01Shelley Hills
2.08%
C Non-voting

Financials

Year2014
Net Worth£8,729
Cash£79,826
Current Liabilities£80,650

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

2 July 2022Final Gazette dissolved following liquidation (1 page)
2 April 2022Return of final meeting in a creditors' voluntary winding up (16 pages)
30 March 2021Liquidators' statement of receipts and payments to 26 January 2021 (24 pages)
5 February 2020Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 5 February 2020 (2 pages)
4 February 2020Statement of affairs (9 pages)
4 February 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-27
(1 page)
4 February 2020Appointment of a voluntary liquidator (3 pages)
11 January 2020Compulsory strike-off action has been suspended (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
29 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
29 August 2018Confirmation statement made on 18 August 2018 with updates (5 pages)
21 August 2017Change of details for Mr Edward Arthur Wheeler as a person with significant control on 11 May 2017 (2 pages)
21 August 2017Confirmation statement made on 18 August 2017 with updates (6 pages)
21 August 2017Confirmation statement made on 18 August 2017 with updates (6 pages)
21 August 2017Cessation of Daniel Hill as a person with significant control on 21 August 2017 (1 page)
21 August 2017Cessation of Daniel Hills as a person with significant control on 11 May 2017 (1 page)
21 August 2017Change of details for Mr Edward Arthur Wheeler as a person with significant control on 11 May 2017 (2 pages)
28 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
11 July 2017Termination of appointment of Daniel Hills as a director on 11 May 2017 (1 page)
11 July 2017Termination of appointment of Daniel Hills as a director on 11 May 2017 (1 page)
15 June 2017Change of name notice (2 pages)
15 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-18
(2 pages)
15 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-18
(2 pages)
15 June 2017Change of name notice (2 pages)
21 September 2016Confirmation statement made on 18 August 2016 with updates (8 pages)
21 September 2016Confirmation statement made on 18 August 2016 with updates (8 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 24
(6 pages)
14 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 24
(6 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-shares capitalise 16/04/2015
(1 page)
19 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re- shares capitalise 23/05/2015
(1 page)
8 June 2015Statement of capital following an allotment of shares on 16 April 2015
  • GBP 24
(4 pages)
8 June 2015Statement of capital following an allotment of shares on 16 April 2015
  • GBP 24
(4 pages)
8 June 2015Statement of capital following an allotment of shares on 16 April 2015
  • GBP 24
(4 pages)
8 June 2015Statement of capital following an allotment of shares on 16 April 2015
  • GBP 24
(4 pages)
29 August 2014Director's details changed for Mr Daniel Hills on 18 August 2014 (2 pages)
29 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 22
(5 pages)
29 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 22
(5 pages)
29 August 2014Director's details changed for Mr Daniel Hills on 18 August 2014 (2 pages)
29 August 2014Director's details changed for Mr Edward Arthur Wheeler on 18 August 2014 (2 pages)
29 August 2014Director's details changed for Mr Edward Arthur Wheeler on 18 August 2014 (2 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 22
(5 pages)
30 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 22
(5 pages)
29 July 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 22
(3 pages)
29 July 2013Registered office address changed from 15a Station Road Epping Essex CM16 4HG United Kingdom on 29 July 2013 (1 page)
29 July 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 22
(3 pages)
29 July 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 22
(3 pages)
29 July 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 22
(3 pages)
29 July 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 22
(3 pages)
29 July 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 22
(3 pages)
29 July 2013Registered office address changed from 15a Station Road Epping Essex CM16 4HG United Kingdom on 29 July 2013 (1 page)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 September 2012Registered office address changed from the Old Surgery 15a Station Road Epping Essex CM16 4HG on 5 September 2012 (1 page)
5 September 2012Registered office address changed from the Old Surgery 15a Station Road Epping Essex CM16 4HG on 5 September 2012 (1 page)
5 September 2012Registered office address changed from the Old Surgery 15a Station Road Epping Essex CM16 4HG on 5 September 2012 (1 page)
5 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 February 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
13 February 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
24 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
18 October 2010Registered office address changed from 24 Romsey Crescent Benfleet Essex SS75TR United Kingdom on 18 October 2010 (2 pages)
18 October 2010Registered office address changed from 24 Romsey Crescent Benfleet Essex SS75TR United Kingdom on 18 October 2010 (2 pages)
18 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
18 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)