Dissolved 2014-05-05
Company Information for BOSTON MARKS LIMITED
MANCHESTER, M2,
|
Company Registration Number
05290114
Private Limited Company
Dissolved Dissolved 2014-05-05 |
Company Name | ||
---|---|---|
BOSTON MARKS LIMITED | ||
Legal Registered Office | ||
MANCHESTER | ||
Previous Names | ||
|
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL ERNEST SCIAMA |
||
MICHAEL HART GOLDSTONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL ERNEST SCIAMA |
Director | ||
MARTIN LAURENCE POLAK |
Director | ||
HAZEL GILLIAN REES |
Company Secretary | ||
SALLY ANN BOWYER |
Director | ||
HAZEL GILLIAN REES |
Director | ||
LYNNE MICHELLE FEATHER |
Company Secretary | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FLAIRFORD (2016) LIMITED | Director | 2016-03-15 | CURRENT | 2016-03-15 | Active - Proposal to Strike off | |
THE SMART PANIC ALARM COMPANY LIMITED | Director | 2015-11-30 | CURRENT | 2015-11-03 | Active | |
SKUUUDLE HOLDINGS LTD | Director | 2015-09-16 | CURRENT | 2015-09-16 | Active | |
HOOZINTODAY LIMITED | Director | 2015-07-06 | CURRENT | 2015-07-06 | Active | |
FLAIRFORD GROUP LIMITED | Director | 2013-06-13 | CURRENT | 2013-06-13 | Active - Proposal to Strike off | |
TCM TECHNOLOGY LTD | Director | 2013-02-14 | CURRENT | 2013-01-09 | Active | |
SOLABEECH LIMITED | Director | 2012-07-06 | CURRENT | 1998-09-02 | Dissolved 2013-12-03 | |
FLAIRFORD HOLDINGS LIMITED | Director | 2012-06-07 | CURRENT | 2012-02-09 | Active - Proposal to Strike off | |
AC MANAGEMENT SOLUTIONS LIMITED | Director | 2011-12-22 | CURRENT | 2011-12-22 | Active - Proposal to Strike off | |
AQUARIUM SOFTWARE LTD | Director | 2010-08-27 | CURRENT | 2006-05-02 | Active | |
CMS INSURANCE SERVICES LIMITED | Director | 2005-10-04 | CURRENT | 2005-10-04 | Active | |
SNOWSHILL ALLIED HOLDINGS LIMITED | Director | 1992-09-06 | CURRENT | 1983-03-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/2013 FROM THE GREEN GARAGE 126 ASHLEY ROAD HALE CHESHIRE WA14 2UN | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCIAMA | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2012 FROM CAMELLA HOUSE 74-78 WATER LANE WILMSLOW CHESHIRE SK9 5BB | |
AP01 | DIRECTOR APPOINTED MR MICHAEL HART GOLDSTONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN POLAK | |
LATEST SOC | 16/12/11 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 18/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LAURENCE POLAK / 17/11/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/2011 FROM THE GREEN GARAGE 126 ASHLEY ROAD HALE ALTRINCHAM CHESHIRE WA14 2UN | |
RES04 | NC INC ALREADY ADJUSTED 30/11/2010 | |
SH01 | 30/11/10 STATEMENT OF CAPITAL GBP 5000 | |
AP03 | SECRETARY APPOINTED MR MICHAEL ERNEST SCIAMA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY BOWYER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HAZEL REES | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ERNEST SCIAMA | |
AA01 | CURREXT FROM 30/11/2010 TO 31/03/2011 | |
AR01 | 18/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
RES01 | ALTER ARTICLES 03/06/2010 | |
SH01 | 03/06/10 STATEMENT OF CAPITAL GBP 1150 | |
AR01 | 18/11/09 FULL LIST | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/11/08; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/12/2008 FROM 7TH FLOOR STATION HOUSE STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1EP | |
RES01 | ADOPT ARTICLES 18/11/2008 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2) | AD 18/11/08 GBP SI 999@1=999 GBP IC 1/1000 | |
288b | APPOINTMENT TERMINATED DIRECTOR HAZEL REES | |
288a | DIRECTOR APPOINTED SALLY ANN BOWYER | |
288b | APPOINTMENT TERMINATED SECRETARY LYNNE FEATHER | |
288a | SECRETARY APPOINTED HAZEL GILLIAN REES | |
287 | REGISTERED OFFICE CHANGED ON 02/10/2008 FROM LEWIS HOUSE 12 SMITH STREET ROCHDALE LANCASHIRE OL16 1TX | |
288a | DIRECTOR APPOINTED MARTIN LAURENCE POLAK | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
CERTNM | COMPANY NAME CHANGED CLAIMS MADE SIMPLE LIMITED CERTIFICATE ISSUED ON 11/09/08 | |
363a | RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/12/04 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-12-11 |
Resolutions for Winding-up | 2013-04-17 |
Appointment of Liquidators | 2013-04-17 |
Proposal to Strike Off | 2013-03-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
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.
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bradford Metropolitan District Council | |
|
Other Prof Services |
Cheshire East Council | |
|
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.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BOSTON MARKS LIMITED | Event Date | 2013-12-06 |
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 Type | Resolutions for Winding-up | |
Defending party | BOSTON MARKS LIMITED | Event Date | 2013-04-11 |
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 Type | Appointment of Liquidators | |
Defending party | BOSTON MARKS LIMITED | Event Date | 2013-04-11 |
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 Type | Proposal to Strike Off | |
Defending party | BOSTON MARKS LIMITED | Event Date | 2013-03-26 |
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. |