Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOLDSTANCE LIMITED
Company Information for

BOLDSTANCE LIMITED

CRAFTWORK STUDIOS, 1-3 DUFFERIN STREET, LONDON, EC1Y 8NA,
Company Registration Number
02889538
Private Limited Company
Liquidation

Company Overview

About Boldstance Ltd
BOLDSTANCE LIMITED was founded on 1994-01-20 and has its registered office in London. The organisation's status is listed as "Liquidation". Boldstance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BOLDSTANCE LIMITED
 
Legal Registered Office
CRAFTWORK STUDIOS
1-3 DUFFERIN STREET
LONDON
EC1Y 8NA
Other companies in W1F
 
Filing Information
Company Number 02889538
Company ID Number 02889538
Date formed 1994-01-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 22/03/2017
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-05-06 12:40:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOLDSTANCE LIMITED
The accountancy firm based at this address is C T ANDREWS & CO LIMITED
Is this data useful to you?
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.
Companies with same name BOLDSTANCE LIMITED
The following companies were found which have the same name as BOLDSTANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOLDSTANCE LIMITED 3 WOODVILLE PLACE STOKE-ON-TRENT ST3 6DA Active Company formed on the 2023-05-10

Company Officers of BOLDSTANCE LIMITED

Current Directors
Officer Role Date Appointed
RICHARD NEIL DAVIS
Company Secretary 2000-02-09
RICHARD NEIL DAVIS
Director 1994-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
SAM GARCIA
Director 2013-10-22 2017-03-16
DANIEL HYMAN REUBEN
Director 1999-04-29 2013-10-22
MANDY TRUMAN
Company Secretary 1998-03-12 2000-02-09
RICHARD NEIL DAVIS
Company Secretary 1994-02-01 1998-03-12
PAUL ROBERT EDEN
Director 1994-02-01 1998-03-12
CLIVE ASHLEY TRUMAN
Director 1995-04-21 1998-03-12
DEBBIE MOORE
Nominated Secretary 1994-01-20 1994-02-01
KEVIN THOMAS BROWN
Nominated Director 1994-01-20 1994-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD NEIL DAVIS THORN ESTATES LIMITED Director 2018-04-24 CURRENT 2018-04-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-04-07LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-06-08LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-03
2020-06-03LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-03
2019-06-14LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-03
2019-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/19 FROM 37 Sun Street London EC2M 2PL
2018-07-01LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-03
2017-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/17 FROM Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD
2017-04-184.20Volunatary liquidation statement of affairs with form 4.19
2017-04-18600Appointment of a voluntary liquidator
2017-04-18LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-04-04
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR SAM GARCIA
2016-12-22AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 400
2016-03-21AR0120/01/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 400
2015-04-13AR0120/01/15 ANNUAL RETURN FULL LIST
2014-12-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 400
2014-01-22AR0120/01/14 ANNUAL RETURN FULL LIST
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL REUBEN
2013-12-04AP01DIRECTOR APPOINTED MR SAM GARCIA
2013-12-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 028895380004
2013-04-24AR0120/01/13 ANNUAL RETURN FULL LIST
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-29AA01Previous accounting period extended from 31/01/12 TO 31/03/12
2012-05-16DISS40Compulsory strike-off action has been discontinued
2012-05-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-05-14AR0120/01/12 ANNUAL RETURN FULL LIST
2011-10-28AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-04AR0120/01/11 ANNUAL RETURN FULL LIST
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NEIL DAVIS / 20/01/2011
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL REUBEN / 20/01/2011
2011-04-01CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD NEIL DAVIS / 20/01/2011
2010-11-01AA31/01/10 TOTAL EXEMPTION SMALL
2010-05-14SH0128/04/10 STATEMENT OF CAPITAL GBP 400
2010-02-12AR0120/01/10 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL REUBEN / 20/01/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NEIL DAVIS / 20/01/2010
2009-12-07AA31/01/09 TOTAL EXEMPTION SMALL
2009-05-27DISS40DISS40 (DISS40(SOAD))
2009-05-26363aRETURN MADE UP TO 20/01/09; NO CHANGE OF MEMBERS
2009-05-19GAZ1FIRST GAZETTE
2009-05-14287REGISTERED OFFICE CHANGED ON 14/05/2009 FROM 67/69 GEORGE STREET LONDON W1U 8LT
2008-11-28AA31/01/08 TOTAL EXEMPTION SMALL
2008-03-06363sRETURN MADE UP TO 20/01/08; NO CHANGE OF MEMBERS
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-30363sRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-04-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-11363sRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2006-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-04-04363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2004-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-02-16363sRETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS
2003-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-31363sRETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS
2002-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-03-05363sRETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS
2001-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2001-07-2488(2)RAD 05/07/01--------- £ SI 40@1=40 £ IC 300/340
2001-02-02363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-02363sRETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-02-21288bSECRETARY RESIGNED
2000-02-21288aNEW SECRETARY APPOINTED
2000-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-16363sRETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS
1999-09-2888(2)RAD 21/01/99--------- £ SI 297@1=297 £ IC 3/300
1999-05-17AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-05-07288aNEW DIRECTOR APPOINTED
1999-02-02363sRETURN MADE UP TO 20/01/99; NO CHANGE OF MEMBERS
1998-07-10288bSECRETARY RESIGNED
1998-03-24AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-03-20288aNEW SECRETARY APPOINTED
1998-03-20288bDIRECTOR RESIGNED
1998-03-20288bDIRECTOR RESIGNED
1998-02-05363sRETURN MADE UP TO 20/01/98; FULL LIST OF MEMBERS
1997-12-13395PARTICULARS OF MORTGAGE/CHARGE
1997-10-24AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-03-27395PARTICULARS OF MORTGAGE/CHARGE
1997-02-03363sRETURN MADE UP TO 20/01/97; NO CHANGE OF MEMBERS
1996-11-13AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-02-12363sRETURN MADE UP TO 20/01/96; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BOLDSTANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-04-10
Resolutions for Winding-up2017-04-10
Meetings of Creditors2017-03-29
Proposal to Strike Off2012-05-15
Proposal to Strike Off2009-05-19
Fines / Sanctions
No fines or sanctions have been issued against BOLDSTANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-04 Outstanding ANDREW DAVIS
LEGAL MORTGAGE 1997-12-13 Outstanding MIDLAND BANK PLC
LEGAL CHARGE CONTAINED IN A RENT DEPOSIT DEED 1997-03-27 Outstanding AMSTRAVEST INVESTMENTS LIMITED
FIXED AND FLOATING CHARGE 1995-10-19 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 45,011
Creditors Due Within One Year 2012-04-01 £ 481,171

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 BOLDSTANCE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 400
Cash Bank In Hand 2012-04-01 £ 20,826
Current Assets 2012-04-01 £ 159,852
Debtors 2012-04-01 £ 139,026
Fixed Assets 2012-04-01 £ 5,409
Secured Debts 2012-04-01 £ 45,030
Shareholder Funds 2012-04-01 £ 360,921
Tangible Fixed Assets 2012-04-01 £ 5,409

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BOLDSTANCE LIMITED registering or being granted any patents
Domain Names

BOLDSTANCE LIMITED owns 9 domain names.

bressaydrive.co.uk   colensodrive.co.uk   inlondonpremier.co.uk   grosvenorparkhendon.co.uk   grenvilleplace.co.uk   grenvilleplacemillhill.co.uk   lidburysquare.co.uk   ridgemontmillhill.co.uk   inblockmanagement.co.uk  

Trademarks
We have not found any records of BOLDSTANCE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BOLDSTANCE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barnet Council 2012-04-03 GBP £585 Furn-Purc-Rep

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BOLDSTANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyBOLDSTANCE LIMITEDEvent Date2017-04-04
Liquidator's name and address: Lane Bednash , of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL . : For further details contact: Lane Bednash, Tel: 020 7377 4370. Alternative contact: Lisa Pollack. Ag HF10642
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBOLDSTANCE LIMITEDEvent Date2017-04-04
At a General Meeting of the Company, duly convened, and held at 37 Sun Street, London, EC2M 2PL on 04 April 2017 the following Resolutions were passed as a Special Resolution and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Lane Bednash , of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL , (IP No. 8882) be and is hereby appointed liquidator of the Company for the purposes of such winding-up. For further details contact: Lane Bednash, Tel: 020 7377 4370. Alternative contact: Lisa Pollack. Richard Neil Davis , Director : Ag HF10642
 
Initiating party Event TypeMeetings of Creditors
Defending partyBOLDSTANCE LIMITEDEvent Date2017-03-21
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 37 Sun Street, London, EC2M 2PL on 04 April 2017 at 3.30 pm for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim at the offices of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL , by no later than 12 noon on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. For further details contact: Craig Stevens, Tel: 0207 377 4370 Ag GF123435
 
Initiating party Event TypeProposal to Strike Off
Defending partyBOLDSTANCE LIMITEDEvent Date2012-05-15
 
Initiating party Event TypeProposal to Strike Off
Defending partyBOLDSTANCE LIMITEDEvent Date2009-05-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOLDSTANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOLDSTANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.