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

BOAT LOADS LIMITED

GRIFFINS, Tavistock House South Tavistock Square, London, WC1H 9LG,
Company Registration Number
04545696
Private Limited Company
Liquidation

Company Overview

About Boat Loads Ltd
BOAT LOADS LIMITED was founded on 2002-09-26 and has its registered office in London. The organisation's status is listed as "Liquidation". Boat Loads 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
BOAT LOADS LIMITED
 
Legal Registered Office
GRIFFINS
Tavistock House South Tavistock Square
London
WC1H 9LG
Other companies in WC1R
 
Filing Information
Company Number 04545696
Company ID Number 04545696
Date formed 2002-09-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2008-03-31
Account next due 31/01/2010
Latest return 26/09/2009
Return next due 24/10/2010
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2021-12-11 12:01:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOAT LOADS 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.

Company Officers of BOAT LOADS LIMITED

Current Directors
Officer Role Date Appointed
GENESYS 2000 LIMITED
Company Secretary 2010-02-16
PHILLIP JOHN AUBREY
Director 2010-02-16
COMPANY CORPORATE TRANSFER LIMITED
Director 2010-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE SMITH
Company Secretary 2002-09-26 2010-02-16
NIGEL PHILLIP KLITZ
Director 2002-09-26 2010-02-16
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-09-26 2002-09-26
COMPANY DIRECTORS LIMITED
Nominated Director 2002-09-26 2002-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP JOHN AUBREY HUB CITY LIMITED Director 2012-10-05 CURRENT 2010-04-08 Dissolved 2014-09-25
PHILLIP JOHN AUBREY FOUR WINDS PRESS LIMITED Director 2012-10-01 CURRENT 1998-03-12 Liquidation
PHILLIP JOHN AUBREY SME SOLUTIONS LIMITED Director 2012-04-19 CURRENT 2000-07-07 Dissolved 2016-02-09
PHILLIP JOHN AUBREY H C TRADE LTD Director 2012-02-17 CURRENT 2003-08-12 Dissolved 2017-03-13
PHILLIP JOHN AUBREY SWINDON CAR REPAIR LIMITED Director 2012-01-05 CURRENT 2009-08-04 Dissolved 2014-07-29
PHILLIP JOHN AUBREY HEATHROW BAGGAGE SERVICES LIMITED Director 2011-11-02 CURRENT 2009-03-20 Dissolved 2016-05-16
PHILLIP JOHN AUBREY IMJACK PLC Director 2011-06-28 CURRENT 2005-11-04 Liquidation
PHILLIP JOHN AUBREY 06746062 LIMITED Director 2011-05-17 CURRENT 2008-11-11 Liquidation
PHILLIP JOHN AUBREY 03856669 LIMITED Director 2011-05-13 CURRENT 1999-10-11 Liquidation
PHILLIP JOHN AUBREY LALA'S KITCHEN LTD Director 2011-05-12 CURRENT 2008-03-26 Dissolved 2016-11-12
PHILLIP JOHN AUBREY PANEL N PAINT LIMITED Director 2011-04-12 CURRENT 2002-11-18 Dissolved 2016-11-15
PHILLIP JOHN AUBREY HANBURY (FP) LIMITED Director 2011-02-09 CURRENT 2000-04-11 Liquidation
PHILLIP JOHN AUBREY INTERCLIMATE LIMITED Director 2011-02-08 CURRENT 2007-08-07 Dissolved 2017-04-05
PHILLIP JOHN AUBREY GLS GAMES DISTRIBUTION (UK) LIMITED Director 2010-12-21 CURRENT 2008-01-10 Liquidation
PHILLIP JOHN AUBREY A & M ACCESS LIMITED Director 2010-11-09 CURRENT 2005-02-08 Liquidation
PHILLIP JOHN AUBREY TASTEES FOODS LTD Director 2010-10-07 CURRENT 1998-11-30 Liquidation
PHILLIP JOHN AUBREY MILDON'S TRANSPORT LIMITED Director 2010-08-31 CURRENT 1981-11-27 Liquidation
PHILLIP JOHN AUBREY PME ELECTRICAL WHOLESALE LIMITED Director 2010-08-16 CURRENT 2002-04-04 Liquidation
PHILLIP JOHN AUBREY 03636989 LIMITED Director 2010-08-09 CURRENT 1998-09-23 Liquidation
PHILLIP JOHN AUBREY BODY MANAGEMENT REPAIRS LIMITED Director 2010-07-28 CURRENT 2007-03-27 Liquidation
PHILLIP JOHN AUBREY RES IPSA LOQUITUR LIMITED Director 2010-07-14 CURRENT 1992-05-01 Dissolved 2017-03-22
PHILLIP JOHN AUBREY LYDNEY CAR CENTRE LIMITED Director 2010-06-07 CURRENT 2006-12-15 Liquidation
PHILLIP JOHN AUBREY IN-CAR AUDIO LIMITED Director 2010-06-03 CURRENT 2005-03-08 Liquidation
PHILLIP JOHN AUBREY J.D. TAPPER LIMITED Director 2010-06-02 CURRENT 1999-05-14 Liquidation
PHILLIP JOHN AUBREY C K FABRICATIONS AND ENGINEERING LIMITED Director 2010-04-28 CURRENT 2003-06-19 Liquidation
PHILLIP JOHN AUBREY EXCEL WINDOW SYSTEMS (COLCHESTER) LTD. Director 2010-04-20 CURRENT 2004-01-13 Dissolved 2016-11-15
PHILLIP JOHN AUBREY DATA CENTRE STANDARDS LTD. Director 2010-04-14 CURRENT 2004-03-31 Liquidation
PHILLIP JOHN AUBREY PRIME GUARDS SECURITY SERVICES (ESSEX) LTD Director 2010-03-15 CURRENT 2005-06-25 Liquidation
PHILLIP JOHN AUBREY MANACO CONTRACTS LIMITED Director 2010-02-23 CURRENT 1989-02-21 Liquidation
PHILLIP JOHN AUBREY CYGNET HOTELS LTD Director 2010-02-12 CURRENT 2009-03-24 Liquidation
PHILLIP JOHN AUBREY 04050566 LTD Director 2010-02-11 CURRENT 2000-08-10 Liquidation
PHILLIP JOHN AUBREY 04050566 LTD Director 2010-02-11 CURRENT 2000-08-10 Liquidation
PHILLIP JOHN AUBREY SPRING AND CO. ACCOUNTANTS LTD. Director 2010-02-02 CURRENT 2004-04-13 Liquidation
PHILLIP JOHN AUBREY M & J MAINTENANCE LIMITED Director 2010-01-19 CURRENT 2002-09-23 Liquidation
PHILLIP JOHN AUBREY MACKAY BUILDING CONTRACTORS LIMITED Director 2009-11-20 CURRENT 2006-10-31 Liquidation
PHILLIP JOHN AUBREY 05236855 LTD Director 2009-11-11 CURRENT 2004-09-21 Liquidation

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
2021-12-11Final Gazette dissolved via compulsory strike-off
2021-09-11LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-03-30LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-06
2020-05-01LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-06
2019-05-15LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-06
2018-05-21LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-06
2017-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/17 FROM David Rubin and Partners Llp 26-28 Bedford Row London WC1R 4HE
2017-04-30600Appointment of a voluntary liquidator
2017-03-28AC92Restoration by order of the court
2013-11-19GAZ2Final Gazette dissolved via compulsory strike-off
2013-08-194.72Voluntary liquidation creditors final meeting
2012-08-224.68 Liquidators' statement of receipts and payments to 2012-06-27
2011-08-264.68 Liquidators' statement of receipts and payments to 2011-06-27
2010-07-094.20Volunatary liquidation statement of affairs with form 4.19
2010-07-06600Appointment of a voluntary liquidator
2010-07-06LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2010-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/10 FROM 1-7 Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW
2010-06-15DISS16(SOAS)Compulsory strike-off action has been suspended
2010-05-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-02-25AP01DIRECTOR APPOINTED MR PHILLIP JOHN AUBREY
2010-02-25AP04Appointment of corporate company secretary Genesys 2000 Limited
2010-02-19AP02Appointment of Company Corporate Transfer Limited as coporate director
2010-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/10 FROM Bank Court Manor Road Verwood Dorset BH31 6DY
2010-02-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY DIANE SMITH
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL KLITZ
2009-10-30AR0126/09/09 ANNUAL RETURN FULL LIST
2009-09-21AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-19DISS40Compulsory strike-off action has been discontinued
2009-08-18363aReturn made up to 26/09/08; full list of members
2009-06-10DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2009-05-19GAZ1FIRST GAZETTE
2008-08-01AA31/03/07 TOTAL EXEMPTION SMALL
2007-11-14363sRETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS
2007-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-27363sRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-01363sRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-11-17287REGISTERED OFFICE CHANGED ON 17/11/05 FROM: HIGHFIELD COURT TOLLGATE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TY
2005-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-12-23225ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04
2004-10-13363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2003-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2003-10-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-24363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-09-24288cDIRECTOR'S PARTICULARS CHANGED
2003-09-24288cSECRETARY'S PARTICULARS CHANGED
2003-02-17225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03
2002-10-29288aNEW SECRETARY APPOINTED
2002-10-23288bDIRECTOR RESIGNED
2002-10-23288aNEW DIRECTOR APPOINTED
2002-10-23288bSECRETARY RESIGNED
2002-10-2388(2)RAD 26/09/02--------- £ SI 99@1=99 £ IC 1/100
2002-09-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
6110 - Sea and coastal water transport



Licences & Regulatory approval
We could not find any licences issued to BOAT LOADS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-10-25
Final Meetings2013-06-07
Proposal to Strike Off2010-05-04
Proposal to Strike Off2009-05-19
Fines / Sanctions
No fines or sanctions have been issued against BOAT LOADS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOAT LOADS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 6110 - Sea and coastal water transport

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

BOAT LOADS LIMITED owns 1 domain names.

boat-loads.co.uk  

Trademarks
We have not found any records of BOAT LOADS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOAT LOADS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (6110 - Sea and coastal water transport) as BOAT LOADS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BOAT LOADS 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 TypeAppointmen
Defending partyBOAT LOADS LIMITEDEvent Date2017-10-25
Name of Company: 04177925 LTD Company Number: 04177925 Nature of Business: Installation electrical wiring Previous Name of Company: A.B. Installations (UK) Ltd Name of Company: A & M ACCESS LIMITED Co…
 
Initiating party Event TypeFinal Meetings
Defending partyBOAT LOADS LIMITEDEvent Date2013-06-03
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above-named Company will be held at the offices of David Rubin & Partners LLP, Pearl Assurance House, 319 Ballards Lane, London N12 8LY, on 14 August 2013 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at either Meeting must be lodged with the Liquidator at Pearl Assurance House, 319 Ballards Lane, London N12 8LY, not later than 4.00 pm of the business day before the Meeting. Date of Appointment: 28 June 2010. Office Holder details: Stephen Katz, (IP No. 8681) of David Rubin & Partners LLP, 26 - 28 Bedford Row, London WC1R 4HE Further details contact: Philip Kyprianou, Tel: 0208 343 5900. Stephen Katz , Liquidator :
 
Initiating party Event TypeProposal to Strike Off
Defending partyBOAT LOADS LIMITEDEvent Date2010-05-04
 
Initiating party Event TypeProposal to Strike Off
Defending partyBOAT LOADS LIMITEDEvent Date2009-05-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOAT LOADS 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 BOAT LOADS 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.