About

Registered Number: 01971299
Date of Incorporation: 16/12/1985 (38 years and 5 months ago)
Company Status: Liquidation
Registered Address: C/O Pcr (Bristol) Llp The Basement, 77a Alma Road, Clifton, Bristol, BS8 2DP

 

Founded in 1985, Boldscan Ltd has its registered office in Clifton in Bristol. There are 6 directors listed as Hansford, Stephen Ernest Charles, Archer, Susan, Lindley-hansford, Edwina, Hansford, Stephen Ernest Charles, Chadwick, John Anthony, Ensor, Gary John for the company at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARCHER, Susan 01 December 2003 - 1
LINDLEY-HANSFORD, Edwina 31 October 2014 - 1
CHADWICK, John Anthony N/A 01 August 2005 1
ENSOR, Gary John N/A 01 July 1995 1
Secretary Name Appointed Resigned Total Appointments
HANSFORD, Stephen Ernest Charles 31 October 2014 - 1
HANSFORD, Stephen Ernest Charles 01 July 1995 01 August 2005 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 04 March 2020
AM22 - N/A 27 January 2020
AM10 - N/A 31 August 2019
AM06 - N/A 15 August 2019
AM03 - N/A 17 April 2019
CVA4 - N/A 09 April 2019
AD01 - Change of registered office address 11 February 2019
AM01 - N/A 09 February 2019
CVA1 - N/A 06 March 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 23 August 2017
AA01 - Change of accounting reference date 20 March 2017
CS01 - N/A 06 December 2016
AA01 - Change of accounting reference date 24 October 2016
MR01 - N/A 13 September 2016
AA - Annual Accounts 05 July 2016
MR01 - N/A 03 May 2016
MR04 - N/A 04 April 2016
MR04 - N/A 04 April 2016
MR04 - N/A 04 April 2016
AR01 - Annual Return 15 December 2015
AP03 - Appointment of secretary 07 July 2015
TM02 - Termination of appointment of secretary 07 July 2015
AP01 - Appointment of director 07 July 2015
TM01 - Termination of appointment of director 07 July 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 13 December 2013
CH01 - Change of particulars for director 13 December 2013
CH03 - Change of particulars for secretary 13 December 2013
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 07 December 2012
MG01 - Particulars of a mortgage or charge 09 May 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 10 December 2008
353 - Register of members 10 December 2008
AA - Annual Accounts 04 June 2008
363a - Annual Return 17 December 2007
395 - Particulars of a mortgage or charge 10 December 2007
AA - Annual Accounts 19 July 2007
363s - Annual Return 21 December 2006
AA - Annual Accounts 14 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2006
363s - Annual Return 04 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288b - Notice of resignation of directors or secretaries 12 December 2005
288b - Notice of resignation of directors or secretaries 12 December 2005
AA - Annual Accounts 10 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2005
395 - Particulars of a mortgage or charge 13 August 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 19 July 2004
225 - Change of Accounting Reference Date 19 February 2004
288a - Notice of appointment of directors or secretaries 24 December 2003
363s - Annual Return 24 December 2003
AA - Annual Accounts 02 June 2003
363s - Annual Return 03 December 2002
AA - Annual Accounts 08 May 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 25 June 2001
363s - Annual Return 13 December 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
AA - Annual Accounts 21 July 2000
363s - Annual Return 22 December 1999
AA - Annual Accounts 03 September 1999
288c - Notice of change of directors or secretaries or in their particulars 12 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1999
363s - Annual Return 21 December 1998
AA - Annual Accounts 26 October 1998
363s - Annual Return 06 January 1998
AA - Annual Accounts 20 October 1997
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 January 1997
363s - Annual Return 06 January 1997
AA - Annual Accounts 19 November 1996
363s - Annual Return 29 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1996
AA - Annual Accounts 25 September 1995
288 - N/A 02 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 1995
363s - Annual Return 11 December 1994
395 - Particulars of a mortgage or charge 05 November 1994
AA - Annual Accounts 03 November 1994
287 - Change in situation or address of Registered Office 12 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 1994
RESOLUTIONS - N/A 01 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 1994
363s - Annual Return 19 December 1993
288 - N/A 19 December 1993
AA - Annual Accounts 11 November 1993
395 - Particulars of a mortgage or charge 03 August 1993
MISC - Miscellaneous document 28 May 1993
RESOLUTIONS - N/A 17 January 1993
123 - Notice of increase in nominal capital 17 January 1993
363s - Annual Return 18 December 1992
AA - Annual Accounts 07 November 1992
AA - Annual Accounts 30 June 1992
288 - N/A 22 June 1992
395 - Particulars of a mortgage or charge 15 May 1992
363b - Annual Return 13 January 1992
363a - Annual Return 16 February 1991
287 - Change in situation or address of Registered Office 06 November 1990
RESOLUTIONS - N/A 20 August 1990
288 - N/A 20 August 1990
288 - N/A 20 August 1990
AA - Annual Accounts 16 August 1990
AA - Annual Accounts 22 November 1989
363 - Annual Return 22 November 1989
288 - N/A 12 August 1988
AA - Annual Accounts 26 July 1988
AA - Annual Accounts 26 July 1988
363 - Annual Return 26 July 1988
288 - N/A 24 February 1988
363 - Annual Return 21 October 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 June 1986
NEWINC - New incorporation documents 16 December 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 September 2016 Outstanding

N/A

A registered charge 03 May 2016 Outstanding

N/A

All assets debenture 04 May 2012 Fully Satisfied

N/A

Fixed and floating charge 03 December 2007 Fully Satisfied

N/A

Debenture 09 August 2005 Fully Satisfied

N/A

Debenture 24 October 1994 Fully Satisfied

N/A

Single debenture 30 July 1993 Fully Satisfied

N/A

Mortgage debenture 08 May 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.