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

BOSTON MARKS LIMITED

MANCHESTER, M2,
Company Registration Number
05290114
Private Limited Company
Dissolved

Dissolved 2014-05-05

Company Overview

About Boston Marks Ltd
BOSTON MARKS LIMITED was founded on 2004-11-18 and had its registered office in Manchester. The company was dissolved on the 2014-05-05 and is no longer trading or active.

Key Data
Company Name
BOSTON MARKS LIMITED
 
Legal Registered Office
MANCHESTER
 
Previous Names
CLAIMS MADE SIMPLE LIMITED11/09/2008
Filing Information
Company Number 05290114
Date formed 2004-11-18
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2014-05-05
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-03 12:53:06
Primary Source:Companies House
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 BOSTON MARKS LIMITED
The following companies were found which have the same name as BOSTON MARKS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOSTON MARKS INSURANCE BROKERS LTD BOLNEY HOUSE JUBILEE ROAD FINCHAMPSTEAD WOKINGHAM RG40 3RU Active - Proposal to Strike off Company formed on the 1961-06-16
BOSTON MARKS (UK) LIMITED BOLNEY HOUSE JUBILEE ROAD FINCHAMPSTEAD WOKINGHAM RG40 3RU Active - Proposal to Strike off Company formed on the 2009-07-22
BOSTON MARKS (AUSTRALIA) PTY. LTD. QLD 4575 Strike-off action in progress Company formed on the 1990-05-18
BOSTON MARKS INSURANCE, LLC 355 Alhambra Circle CORAL GABLES FL 33134 Active Company formed on the 2009-01-23

Company Officers of BOSTON MARKS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ERNEST SCIAMA
Company Secretary 2011-02-09
MICHAEL HART GOLDSTONE
Director 2012-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ERNEST SCIAMA
Director 2010-12-07 2012-11-13
MARTIN LAURENCE POLAK
Director 2008-09-15 2011-12-12
HAZEL GILLIAN REES
Company Secretary 2008-09-15 2011-02-09
SALLY ANN BOWYER
Director 2008-10-08 2011-02-09
HAZEL GILLIAN REES
Director 2004-11-18 2008-10-09
LYNNE MICHELLE FEATHER
Company Secretary 2004-11-18 2008-09-15
DOROTHY MAY GRAEME
Nominated Secretary 2004-11-18 2004-11-18
LESLEY JOYCE GRAEME
Nominated Director 2004-11-18 2004-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL HART GOLDSTONE FLAIRFORD (2016) LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active - Proposal to Strike off
MICHAEL HART GOLDSTONE THE SMART PANIC ALARM COMPANY LIMITED Director 2015-11-30 CURRENT 2015-11-03 Active
MICHAEL HART GOLDSTONE SKUUUDLE HOLDINGS LTD Director 2015-09-16 CURRENT 2015-09-16 Active
MICHAEL HART GOLDSTONE HOOZINTODAY LIMITED Director 2015-07-06 CURRENT 2015-07-06 Active
MICHAEL HART GOLDSTONE FLAIRFORD GROUP LIMITED Director 2013-06-13 CURRENT 2013-06-13 Active - Proposal to Strike off
MICHAEL HART GOLDSTONE TCM TECHNOLOGY LTD Director 2013-02-14 CURRENT 2013-01-09 Active
MICHAEL HART GOLDSTONE SOLABEECH LIMITED Director 2012-07-06 CURRENT 1998-09-02 Dissolved 2013-12-03
MICHAEL HART GOLDSTONE FLAIRFORD HOLDINGS LIMITED Director 2012-06-07 CURRENT 2012-02-09 Active - Proposal to Strike off
MICHAEL HART GOLDSTONE AC MANAGEMENT SOLUTIONS LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active - Proposal to Strike off
MICHAEL HART GOLDSTONE AQUARIUM SOFTWARE LTD Director 2010-08-27 CURRENT 2006-05-02 Active
MICHAEL HART GOLDSTONE CMS INSURANCE SERVICES LIMITED Director 2005-10-04 CURRENT 2005-10-04 Active
MICHAEL HART GOLDSTONE SNOWSHILL ALLIED HOLDINGS LIMITED Director 1992-09-06 CURRENT 1983-03-03 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
2014-05-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-02-054.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2013 FROM THE GREEN GARAGE 126 ASHLEY ROAD HALE CHESHIRE WA14 2UN
2013-04-234.20STATEMENT OF AFFAIRS/4.19
2013-04-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-04-23LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-03-26GAZ1FIRST GAZETTE
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCIAMA
2012-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2012 FROM CAMELLA HOUSE 74-78 WATER LANE WILMSLOW CHESHIRE SK9 5BB
2012-01-19AP01DIRECTOR APPOINTED MR MICHAEL HART GOLDSTONE
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN POLAK
2011-12-16LATEST SOC16/12/11 STATEMENT OF CAPITAL;GBP 5000
2011-12-16AR0118/11/11 FULL LIST
2011-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LAURENCE POLAK / 17/11/2011
2011-12-13AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2011 FROM THE GREEN GARAGE 126 ASHLEY ROAD HALE ALTRINCHAM CHESHIRE WA14 2UN
2011-04-06RES04NC INC ALREADY ADJUSTED 30/11/2010
2011-04-06SH0130/11/10 STATEMENT OF CAPITAL GBP 5000
2011-03-31AP03SECRETARY APPOINTED MR MICHAEL ERNEST SCIAMA
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SALLY BOWYER
2011-03-31TM02APPOINTMENT TERMINATED, SECRETARY HAZEL REES
2011-03-31AP01DIRECTOR APPOINTED MR MICHAEL ERNEST SCIAMA
2011-02-15AA01CURREXT FROM 30/11/2010 TO 31/03/2011
2011-02-04AR0118/11/10 FULL LIST
2010-09-01AA30/11/09 TOTAL EXEMPTION SMALL
2010-06-21RES01ALTER ARTICLES 03/06/2010
2010-06-21SH0103/06/10 STATEMENT OF CAPITAL GBP 1150
2010-01-22AR0118/11/09 FULL LIST
2009-09-25AA30/11/08 TOTAL EXEMPTION SMALL
2009-02-25363aRETURN MADE UP TO 18/11/08; NO CHANGE OF MEMBERS
2008-12-04287REGISTERED OFFICE CHANGED ON 04/12/2008 FROM 7TH FLOOR STATION HOUSE STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1EP
2008-12-04RES01ADOPT ARTICLES 18/11/2008
2008-12-04RES12VARYING SHARE RIGHTS AND NAMES
2008-12-0488(2)AD 18/11/08 GBP SI 999@1=999 GBP IC 1/1000
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR HAZEL REES
2008-10-10288aDIRECTOR APPOINTED SALLY ANN BOWYER
2008-10-09288bAPPOINTMENT TERMINATED SECRETARY LYNNE FEATHER
2008-10-09288aSECRETARY APPOINTED HAZEL GILLIAN REES
2008-10-02287REGISTERED OFFICE CHANGED ON 02/10/2008 FROM LEWIS HOUSE 12 SMITH STREET ROCHDALE LANCASHIRE OL16 1TX
2008-10-02288aDIRECTOR APPOINTED MARTIN LAURENCE POLAK
2008-10-01AA30/11/07 TOTAL EXEMPTION SMALL
2008-09-10CERTNMCOMPANY NAME CHANGED CLAIMS MADE SIMPLE LIMITED CERTIFICATE ISSUED ON 11/09/08
2007-12-20363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-27363aRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-02-06363aRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2006-02-06353LOCATION OF REGISTER OF MEMBERS
2004-12-02288aNEW SECRETARY APPOINTED
2004-12-02288bDIRECTOR RESIGNED
2004-12-02288bSECRETARY RESIGNED
2004-12-02288aNEW DIRECTOR APPOINTED
2004-12-02287REGISTERED OFFICE CHANGED ON 02/12/04 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2004-11-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BOSTON MARKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-12-11
Resolutions for Winding-up2013-04-17
Appointment of Liquidators2013-04-17
Proposal to Strike Off2013-03-26
Fines / Sanctions
No fines or sanctions have been issued against BOSTON MARKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOSTON MARKS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2011-03-31
Annual Accounts
2009-11-30

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 BOSTON MARKS LIMITED

Intangible Assets
Patents
We have not found any records of BOSTON MARKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOSTON MARKS LIMITED
Trademarks
We have not found any records of BOSTON MARKS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BOSTON MARKS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2011-02-21 GBP £ Other Prof Services
Cheshire East Council 0000-00-00 GBP £5,000 Credit & Finance Companies

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 BOSTON MARKS 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 TypeFinal Meetings
Defending partyBOSTON MARKS LIMITEDEvent Date2013-12-06
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 CG&Co, 17 St Ann’s Square, Manchester, M2 7PW on 3 February 2014 at 11.00am and 11.15am respectively, for the purpose of having an account laid before them showing: how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. 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. Proxy forms must be returned to the offices of CG&Co, 17 St Ann’s Square, Manchester, M2 7PW no later than 12.00 noon on the preceding business day before the meeting. Date of Appointment: 11 April 2013. Office Holder details: Jonathan E Avery-Gee, (IP No. 001549) and Stephen L Conn, (IP No. 001762) both of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY For further details contact: Edward Gee, Email: Edward.Gee@cg-recovery.com, Tel: 0161 358 0210. Jonathan E Avery-Gee and Stephen L Conn , Joint Liquidators :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBOSTON MARKS LIMITEDEvent Date2013-04-11
At a General Meeting of the above named Company, duly convened and held at CG&Co, 17 St Anns Square, Manchester, M2 7PW on 11 April 2013 at 11.30 am 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 Jonathan E Avery-Gee and Stephen L Conn , both of CG&Co , 17 St Anns Square, Manchester, M2 7PW , (IP Nos. 1549 and 1762), be and are hereby appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up and that the Liquidators be authorised to act jointly and severally in liquidation. Alternative contact: Edward Gee by telephone on 0161 358 0210. Michael Goldstone , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBOSTON MARKS LIMITEDEvent Date2013-04-11
Jonathan E Avery-Gee and Stephen L Conn , both of CG&Co , 17 St Anns Square, Manchester, M2 7PW . : Alternative contact: Edward Gee by telephone on 0161 358 0210.
 
Initiating party Event TypeProposal to Strike Off
Defending partyBOSTON MARKS LIMITEDEvent Date2013-03-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOSTON MARKS 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 BOSTON MARKS 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.