Company NameBoaden Hindmarsh Limited
Company StatusDissolved
Company Number06679172
CategoryPrivate Limited Company
Incorporation Date21 August 2008(15 years, 8 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael John Boaden
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Northumberland Court
Castlefields
Prudhoe
Northumberland
NE42 5FN
Director NameMr Peter Michael Robin Waugh
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 The Drive
Benton
Newcastle Upon Tyne
Tyne & Wear
NE7 7SY

Contact

Websitewaughandco.com
Email address[email protected]
Telephone0191 2812822
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address47 St Georges Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 2SX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Shareholders

2 at £1Michael John Boaden
66.67%
Ordinary
1 at £1Mr Peter Michael Robin Waugh
33.33%
Ordinary

Financials

Year2014
Net Worth-£21,040
Current Liabilities£25,037

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

21 December 2009Delivered on: 30 December 2009
Persons entitled: National Westminster 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

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2017Voluntary strike-off action has been suspended (1 page)
20 July 2017Voluntary strike-off action has been suspended (1 page)
30 June 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
30 June 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
30 April 2017Application to strike the company off the register (3 pages)
30 April 2017Application to strike the company off the register (3 pages)
12 September 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 3
(4 pages)
1 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 3
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
5 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 3
(4 pages)
5 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 3
(4 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 3
(4 pages)
23 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 3
(4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
13 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 September 2010Director's details changed for Mr Peter Michael Robin Waugh on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Mr Peter Michael Robin Waugh on 1 October 2009 (2 pages)
8 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Mr Peter Michael Robin Waugh on 1 October 2009 (2 pages)
8 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 October 2009Statement of capital following an allotment of shares on 14 May 2009
  • GBP 3
(2 pages)
20 October 2009Statement of capital following an allotment of shares on 14 May 2009
  • GBP 3
(2 pages)
13 October 2009Previous accounting period extended from 31 August 2009 to 30 September 2009 (1 page)
13 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allotment of shares. Company business
(18 pages)
13 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allotment of shares. Company business
(18 pages)
13 October 2009Previous accounting period extended from 31 August 2009 to 30 September 2009 (1 page)
21 August 2009Return made up to 21/08/09; full list of members (3 pages)
21 August 2009Return made up to 21/08/09; full list of members (3 pages)
21 August 2008Incorporation (12 pages)
21 August 2008Incorporation (12 pages)