Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOLLIN 4 LIMITED
Company Information for

BOLLIN 4 LIMITED

WATERLOO PLACE, WATSON SQUARE, STOCKPORT, CHESHIRE, SK1 3AZ,
Company Registration Number
07707039
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bollin 4 Ltd
BOLLIN 4 LIMITED was founded on 2011-07-15 and has its registered office in Stockport. The organisation's status is listed as "Active - Proposal to Strike off". Bollin 4 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BOLLIN 4 LIMITED
 
Legal Registered Office
WATERLOO PLACE
WATSON SQUARE
STOCKPORT
CHESHIRE
SK1 3AZ
Other companies in CH41
 
Previous Names
CPL ONLINE LIMITED30/04/2021
CPL LEARNING LIMITED08/01/2020
Filing Information
Company Number 07707039
Company ID Number 07707039
Date formed 2011-07-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts DORMANT
Last Datalog update: 2022-01-06 05:53:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOLLIN 4 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 BOLLIN 4 LIMITED

Current Directors
Officer Role Date Appointed
CPL TRAINING GROUP LIMITED
Company Secretary 2014-04-01
DANIEL CHARLES ROBERT DAVIES
Director 2011-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL CHARLES ROBERT DAVIES
Company Secretary 2013-06-30 2014-04-01
ELIZABETH DELGADO
Company Secretary 2011-07-15 2013-06-30
PETER LESLIE MOSS
Director 2011-07-15 2013-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CPL TRAINING GROUP LIMITED CPL TRAINING LIMITED Company Secretary 2013-06-30 CURRENT 2000-02-25 Active - Proposal to Strike off
DANIEL CHARLES ROBERT DAVIES CPL HOSPITALITY LIMITED Director 2018-02-26 CURRENT 2018-01-18 Active - Proposal to Strike off
DANIEL CHARLES ROBERT DAVIES BOLLIN 3 LIMITED Director 2016-10-01 CURRENT 2009-02-02 Active - Proposal to Strike off
DANIEL CHARLES ROBERT DAVIES ABV TRAINING LIMITED Director 2015-07-01 CURRENT 2003-03-18 Active - Proposal to Strike off
DANIEL CHARLES ROBERT DAVIES THE INSTITUTE OF LICENSING Director 2015-01-29 CURRENT 2003-09-02 Active
DANIEL CHARLES ROBERT DAVIES CPL PUBLICATIONS LIMITED Director 2009-07-30 CURRENT 2009-07-30 Active - Proposal to Strike off
DANIEL CHARLES ROBERT DAVIES BOLLIN 2 LIMITED Director 2009-07-30 CURRENT 2009-07-30 Active - Proposal to Strike off
DANIEL CHARLES ROBERT DAVIES CPL LEGAL LIMITED Director 2009-07-29 CURRENT 2009-07-29 Active - Proposal to Strike off
DANIEL CHARLES ROBERT DAVIES CDO GROUP 1 LIMITED Director 2007-10-26 CURRENT 2007-10-26 Dissolved 2017-03-07
DANIEL CHARLES ROBERT DAVIES CDO INVESTIGATIONS LIMITED Director 2007-10-26 CURRENT 2007-10-26 Dissolved 2017-03-07
DANIEL CHARLES ROBERT DAVIES CDO GROUP LIMITED Director 2007-10-08 CURRENT 2007-10-08 Dissolved 2018-02-09
DANIEL CHARLES ROBERT DAVIES P L EXPERTS LIMITED Director 2004-04-01 CURRENT 1995-03-24 Active - Proposal to Strike off
DANIEL CHARLES ROBERT DAVIES CPL TRAINING LIMITED Director 2003-02-14 CURRENT 2000-02-25 Active - Proposal to Strike off

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
2021-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-12SOAS(A)Voluntary dissolution strike-off suspended
2021-08-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-08-23DS01Application to strike the company off the register
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-04-30RES15CHANGE OF COMPANY NAME 30/04/21
2021-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-01-08RES15CHANGE OF COMPANY NAME 11/01/22
2020-01-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES
2019-06-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CHARLES ROBERT DAVIES
2019-06-03AP01DIRECTOR APPOINTED MR DAMIAN SEXTON WALSH
2019-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/19 FROM Egerton House 2 Tower Road Birkenhead CH41 1FN
2019-03-29TM02Termination of appointment of Cpl Training Group Limited on 2019-03-28
2019-03-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077070390001
2018-07-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2017-07-17AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-06-28PSC02Notification of Cpl Training Group Limited as a person with significant control on 2016-04-06
2016-07-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-27AR0127/06/16 ANNUAL RETURN FULL LIST
2015-07-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-25AR0125/06/15 ANNUAL RETURN FULL LIST
2015-06-25AP04Appointment of Cpl Training Group Limited as company secretary on 2014-04-01
2015-06-25TM02Termination of appointment of Daniel Charles Robert Davies on 2014-04-01
2014-07-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-27AR0127/06/14 ANNUAL RETURN FULL LIST
2014-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 077070390001
2014-02-13AP03Appointment of Mr Daniel Charles Robert Davies as company secretary
2014-02-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY ELIZABETH DELGADO
2014-01-14CH01Director's details changed for Mr Daniel Charles Robert Davies on 2013-10-01
2013-12-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-28AR0128/06/13 FULL LIST
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER MOSS
2012-07-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-13AA01PREVSHO FROM 31/07/2012 TO 31/03/2012
2012-06-29AR0129/06/12 FULL LIST
2012-03-16SH02SUB-DIVISION 01/08/11
2011-08-19AP01DIRECTOR APPOINTED MR PETER MOSS
2011-07-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BOLLIN 4 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOLLIN 4 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-04 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BOLLIN 4 LIMITED

Intangible Assets
Patents
We have not found any records of BOLLIN 4 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOLLIN 4 LIMITED
Trademarks
We have not found any records of BOLLIN 4 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOLLIN 4 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 (99999 - Dormant Company) as BOLLIN 4 LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where BOLLIN 4 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOLLIN 4 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 BOLLIN 4 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.