Company NameBoomslang Properties Limited
Company StatusDissolved
Company Number08870515
CategoryPrivate Limited Company
Incorporation Date31 January 2014(10 years, 1 month ago)
Dissolution Date7 February 2023 (1 year, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr John Graham Berry
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2014(same day as company formation)
RoleSecretary
Country of ResidenceWales
Correspondence Address2 City Road
Chester
CH1 3AE
Wales
Director NameMr Andrew Simon Pritchard
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressAsh House Ash Lane
Ollerton
Knutsford
Cheshire
WA16 8RQ
Director NameMs Claudia Patricia Simone Koch-Pritchard
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2017(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 October 2019)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressAsh House Ash Lane
Ollerton
Knutsford
Cheshire
WA16 8RQ

Location

Registered Address2 City Road
Chester
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Claudia Patricia Simone Koch
50.00%
Ordinary
1 at £1John Berry
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,086
Cash£3,713
Current Liabilities£379,131

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

7 February 2023Final Gazette dissolved following liquidation (1 page)
7 November 2022Return of final meeting in a members' voluntary winding up (13 pages)
23 November 2021Liquidators' statement of receipts and payments to 22 October 2021 (11 pages)
21 December 2020Liquidators' statement of receipts and payments to 22 October 2020 (10 pages)
18 December 2020Resignation of a liquidator (3 pages)
1 November 2019Registered office address changed from Ash House Ash Lane Ollerton Knutsford Cheshire WA16 8RQ to 2 City Road Chester CH1 3AE on 1 November 2019 (2 pages)
31 October 2019Appointment of a voluntary liquidator (3 pages)
31 October 2019Declaration of solvency (5 pages)
31 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-23
(1 page)
16 October 2019Cessation of Andrew Simon Pritchard as a person with significant control on 16 October 2019 (1 page)
16 October 2019Termination of appointment of Andrew Simon Pritchard as a director on 16 October 2019 (1 page)
16 October 2019Termination of appointment of Claudia Patricia Simone Koch-Pritchard as a director on 16 October 2019 (1 page)
3 October 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
13 September 2019Change of details for Mr Andrew Simon Pritchard as a person with significant control on 12 September 2019 (2 pages)
13 September 2019Director's details changed for Mr Andrew Simon Pritchard on 13 September 2019 (2 pages)
13 September 2019Director's details changed for Ms Claudia Patricia Simone Koch-Pritchard on 13 September 2019 (2 pages)
6 September 2019Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
28 February 2019Director's details changed for Mr John Graham Berry on 31 January 2019 (2 pages)
13 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
27 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
2 February 2017Appointment of Claudia Patricia Simone Koch-Pritchard as a director on 9 January 2017 (3 pages)
2 February 2017Appointment of Claudia Patricia Simone Koch-Pritchard as a director on 9 January 2017 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
23 February 2016Director's details changed for Mr John Graham Berry on 31 January 2016 (2 pages)
23 February 2016Director's details changed for Mr John Graham Berry on 31 January 2016 (2 pages)
23 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 July 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
6 July 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
27 March 2015Statement of capital following an allotment of shares on 21 March 2014
  • GBP 1
(3 pages)
27 March 2015Director's details changed for Mr Andrew Simon Pritchard on 30 January 2015 (2 pages)
27 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(3 pages)
27 March 2015Director's details changed for Mr Andrew Simon Pritchard on 30 January 2015 (2 pages)
27 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(3 pages)
27 March 2015Statement of capital following an allotment of shares on 21 March 2014
  • GBP 1
(3 pages)
21 March 2014Appointment of Andrew Simon Pritchard as a director (3 pages)
21 March 2014Appointment of Andrew Simon Pritchard as a director (3 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)