Company NameBoyle Personnel Limited
Company StatusDissolved
Company Number08202858
CategoryPrivate Limited Company
Incorporation Date5 September 2012(11 years, 8 months ago)
Dissolution Date13 May 2020 (3 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Benjamin Boyle
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit R6 Codham Farm
Great Warley
Brentwodd
Essex
CM13 3FB

Contact

Websiteboylepersonnel.co.uk
Telephone01268 523051
Telephone regionBasildon

Location

Registered AddressCodham Hall Farm
Great Warley
Brentwood
CM13 3FB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Benjamin Boyle
100.00%
Ordinary

Financials

Year2014
Net Worth£974
Cash£72,459
Current Liabilities£240,921

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

18 June 2018Delivered on: 18 June 2018
Persons entitled: Pulse Cashflow Finance Limited

Classification: A registered charge
Particulars: 1. by way of legal mortgage:. 1.1 on the properties (if any) specified in schedule 2 to the debenture;. 1.2 on all properties (other than any properties specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. 2. by way of fixed charge on all of the following assets, whether now or in future belonging to the company:. 2.1 the freehold and leasehold properties of the company not effectively mortgaged under paragraphs 1.1 and 1.2 including such as may thereafter be acquired;. 2.2 all fixtures in, on or attached to the property subject to the legal mortgages under paragraphs 1.1 and 1.2 and all spare parts, replacements, modifications and additions for or to the same;. 2.3 any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. 2.4 all the company’s intellectual property - all patents (including applications, improvements, prolongations, extensions and right to apply therefor) designs (whether registered or unregistered) copyrights, design rights, trademarks and service marks (whether registered or unregistered) utility models, trade and business names, know-how, formulae, inventions, confidential information, trade secrets and computer software programs and systems (including the benefit of any licences or consents relating to any of the above) and all fees, royalties or other rights derived therefrom or incidental thereto in any part of the world.
Outstanding
28 July 2014Delivered on: 29 July 2014
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Outstanding
26 November 2012Delivered on: 28 November 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
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: 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 see image for full details.
Outstanding
8 January 2013Delivered on: 14 January 2013
Satisfied on: 25 January 2013
Persons entitled: Keen Thinking LTD

Classification: All assets debenture
Secured details: All monies due or to become due from each of the obligors to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, fixtures, plant & machinery see image for full details.
Fully Satisfied

Filing History

10 March 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
9 March 2017Statement of capital following an allotment of shares on 3 February 2016
  • GBP 102
(3 pages)
13 December 2016Registered office address changed from Unit R6 Great Warley Brentwood Essex CM13 3FB to Codham Hall Farm Great Warley Brentwood CM13 3FB on 13 December 2016 (1 page)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(3 pages)
5 June 2015Director's details changed for Mr Benjamin Boyle on 4 June 2015 (2 pages)
5 June 2015Director's details changed for Mr Benjamin Boyle on 4 June 2015 (2 pages)
4 June 2015Director's details changed for Mr Benjamin Boyle on 4 June 2015 (2 pages)
4 June 2015Director's details changed for Mr Benjamin Boyle on 4 June 2015 (2 pages)
3 June 2015Registered office address changed from 12 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ to Unit R6 Great Warley Brentwood Essex CM13 3FB on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 12 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ to Unit R6 Great Warley Brentwood Essex CM13 3FB on 3 June 2015 (1 page)
7 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(3 pages)
7 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(3 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 July 2014Registration of charge 082028580003, created on 28 July 2014 (21 pages)
19 March 2014Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ England on 19 March 2014 (1 page)
8 November 2013Registered office address changed from 29 Helpeston Basildon Essex SS14 1NR England on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 29 Helpeston Basildon Essex SS14 1NR England on 8 November 2013 (1 page)
23 September 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(3 pages)
12 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
14 January 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)