Dissolved 2017-03-07
Company Information for BOARD LEVEL LIMITED
WADHURST, EAST SUSSEX , TN5,
|
Company Registration Number
02141931
Private Limited Company
Dissolved Dissolved 2017-03-07 |
Company Name | |
---|---|
BOARD LEVEL LIMITED | |
Legal Registered Office | |
WADHURST EAST SUSSEX | |
Company Number | 02141931 | |
---|---|---|
Date formed | 1987-06-23 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2017-03-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BOARD LEVEL JOBS LTD | MAGMA HOUSE 16 DAVY COURT CASTLE MOUND WAY RUGBY WARWICKSHIRE CV23 0UZ | Active | Company formed on the 2011-06-13 | |
BOARD LEVEL CONSULTING LIMITED | GRANT THORNTON UK LLP 300 PAVILION DRIVE NORTHAMPTON BUSINESS PARK NORTHAMPTON NN4 7YE | Active - Proposal to Strike off | Company formed on the 2014-04-11 | |
BOARD LEVEL MANAGEMENT GROUP LIMITED | GRANT THORNTON UK LLP 300 PAVILION DRIVE NORTHAMPTON BUSINESS PARK NORTHAMPTON NN4 7YE | Liquidation | Company formed on the 2014-04-16 | |
BOARD LEVEL PSYCHOMETRICS LIMITED | MOUNT PLEASANT HOUSE OLD WARDEN BIGGLESWADE SG18 9HF | Active - Proposal to Strike off | Company formed on the 2014-04-11 | |
BOARD LEVEL LIMITED | UNIT 5, WATERCOURSE INDUSTRIAL ESTATE, WATERCOURSE, CORK | Dissolved | Company formed on the 1991-05-28 | |
BOARD LEVEL INTERNATIONAL LIMITED | UNIT 37, KINSALE ROAD INDUSTRIAL ESTATE, KINSALE, CORK | Dissolved | Company formed on the 1993-02-12 | |
BOARD LEVEL COMPONENTS | Singapore | Dissolved | Company formed on the 2008-09-12 | |
BOARD LEVEL OF ORLANDO INC | 1840 SW 22ND ST. MIAMI FL 33145 | Inactive | Company formed on the 2005-08-17 | |
BOARD LEVEL COMPONENTS CORP. | 343 ALMERIA AVENUE CORAL GABLES FL 33134 | Inactive | Company formed on the 1998-12-23 | |
BOARD LEVEL MANAGEMENT GROUP LIMITED | Unknown | |||
BOARD LEVEL DESIGNS LLC | North Carolina | Unknown | ||
BOARD LEVEL PARTNERS LTD | ICOMB EDGE STOW ROAD BLEDINGTON CHIPPING NORTON OX7 6XL | Active | Company formed on the 2019-12-24 |
Officer | Role | Date Appointed |
---|---|---|
LINDSEY JANE ORAM |
||
CLIVE PHILIP ORAM |
||
LINDSEY JANE ORAM |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE 32 MAGDALEN ROAD RIGHT TO MANAGE COMPANY LIMITED | Director | 2010-07-30 | CURRENT | 2009-07-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/07/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/07/2016 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 06/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/02/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/02/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 16/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LINDSEY JANE ORAM / 16/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ORAM / 16/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 16/02/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 16/02/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 16/02/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 16/02/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 16/02/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 16/02/94; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 03/03/93; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
363a | RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
363a | RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/01/91 FROM: 83 CAMBRIDGE STREET PIMLICO LONDON SW1V 4PS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 20/08/90 | |
363 | RETURN MADE UP TO 03/09/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/89 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/88 | |
363 | RETURN MADE UP TO 03/03/89; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 21/12/88; FULL LIST OF MEMBERS | |
PUC 2 | WD 15/03/88 AD 24/09/87--------- £ SI 98@1=98 £ IC 2/100 | |
SRES01 | ALTER MEM AND ARTS 290687 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
Final Meetings | 2016-09-14 |
Appointment of Liquidators | 2015-07-09 |
Resolutions for Winding-up | 2015-07-09 |
Meetings of Creditors | 2015-06-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.27 | 9 |
MortgagesNumMortOutstanding | 0.79 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.48 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 26120 - Manufacture of loaded electronic boards
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOARD LEVEL LIMITED
The top companies supplying to UK government with the same SIC code (26120 - Manufacture of loaded electronic boards) as BOARD LEVEL LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BOARD LEVEL LIMITED | Event Date | 2015-07-06 |
John Walters and Jonathan James Beard , both of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE . : Any person who requires further information may contact the Joint Liquidators by telephone on 01273 322960. Alternatively, enquiries can be made to James Trebble by email: brighton@begbies-traynor.com or by telephone on 01273 322960. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BOARD LEVEL LIMITED | Event Date | 2015-07-06 |
At a General Meeting of the members of the above named company, duly convened and held at Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, BN1 1EE on 06 July 2015 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that John Walters and Jonathan James Beard , both of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE , (IP Nos 9315 and 9552) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time. Any person who requires further information may contact the Joint Liquidators by telephone on 01273 322960. Alternatively, enquiries can be made to James Trebble by email: brighton@begbies-traynor.com or by telephone on 01273 322960. C Oram , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | BOARD LEVEL LIMITED | Event Date | 2015-07-06 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the member and creditors of the above named Company will be held at Begbies Traynor, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE on 24 November 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meetings, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE no later than 12.00 noon on the business day before the meetings. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Date of Appointment: 06 July 2015 Office Holder details: John Walters , (IP No. 9315) and Jonathan James Beard , (IP No. 9552) both of Begbies Traynor , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE . Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322960. Alternatively, enquiries can be made to Marc Norman by email at marc.norman@begbies-traynor.com, or by telephone on 01273 322960 J Walters , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BOARD LEVEL LIMITED | Event Date | 2015-06-18 |
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act") a meeting of the creditors of the above-named Company will be held at Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE on 06 July 2015 at 10.15 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, BN1 1EE , not later 12.00 noon on 3 July 2015. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. A list of names and addresses of the Companys Creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between the hours of 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting stated above. Any person who requires further information may contact James Trebble of Begbies Traynor (Central) LLP by email at brighton@begbies-traynor.com or by telephone on 01273 322960. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | 2003-12-24 | |
HUDSON TRANSPORT LIMITEDNotice is hereby given, in accordance with section 48(2) of the Insolvency Act 1986, that a Meeting of Creditors of the above-named Company will be held at Moore Stephens Corporate Recovery, Beaufort House, 94-96 Newhall Street, Birmingham B3 1PB, on 6 January 2004, at 11.00 am. In accordance with Rule 3.11(1) of the Insolvency Rules 1986, a Creditor is entitled to vote only if details of the debt claimed are submitted to the Receivers in writing no later than 12.00 noon on the business day prior to the Meeting and where the Creditors cannot attend in person, a form of proxy which the Creditors intend to be used on their behalf is lodged with the Receivers before the Meeting. Unsecured Creditors may request a free copy of the Administrative Receivers’ report to be sent them. Claims, proxies or requests should be sent to the Administrative Receivers at Moore Stephens Corporate Recovery, Beaufort House, 94-96 Newhall Street, Birmingham B3 1PB. N Price, Joint Administrative Receiver 15 December 2003.(834) | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |