About

Registered Number: 04207771
Date of Incorporation: 30/04/2001 (23 years and 1 month ago)
Company Status: Liquidation
Registered Address: Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

 

A E Booth Ltd was established in 2001, it's status at Companies House is "Liquidation". We don't currently know the number of employees at the company. The organisation has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Andrew Edward 30 April 2001 - 1
BOOTH, Jacqueline Dawn 01 May 2009 - 1
ROSS, Andrew James Warwick 30 April 2001 30 April 2008 1
Secretary Name Appointed Resigned Total Appointments
BOOTH, Jacqueline Dawn 15 December 2006 - 1
BURLING, Penelope Margaret 30 April 2001 15 December 2006 1

Filing History

Document Type Date
LIQ14 - N/A 29 September 2020
LIQ03 - N/A 07 July 2020
LIQ03 - N/A 26 June 2019
LIQ03 - N/A 13 July 2018
LIQ03 - N/A 05 July 2017
F10.2 - N/A 23 June 2016
AD01 - Change of registered office address 13 May 2016
RESOLUTIONS - N/A 11 May 2016
4.20 - N/A 11 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 11 May 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 23 May 2014
SH06 - Notice of cancellation of shares 12 May 2014
SH03 - Return of purchase of own shares 12 May 2014
MR01 - N/A 28 April 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 16 December 2011
MG01 - Particulars of a mortgage or charge 16 August 2011
AR01 - Annual Return 31 May 2011
CH03 - Change of particulars for secretary 24 May 2011
CH01 - Change of particulars for director 24 May 2011
CH01 - Change of particulars for director 24 May 2011
AP01 - Appointment of director 20 October 2010
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 04 May 2010
CH03 - Change of particulars for secretary 03 November 2009
AA - Annual Accounts 06 August 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
395 - Particulars of a mortgage or charge 19 June 2009
287 - Change in situation or address of Registered Office 08 June 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 24 July 2008
AA - Annual Accounts 12 September 2007
363s - Annual Return 29 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2007
288a - Notice of appointment of directors or secretaries 28 December 2006
288b - Notice of resignation of directors or secretaries 28 December 2006
AA - Annual Accounts 01 November 2006
363s - Annual Return 03 July 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 07 September 2004
363s - Annual Return 31 August 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 09 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2003
287 - Change in situation or address of Registered Office 16 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2003
AA - Annual Accounts 12 February 2003
395 - Particulars of a mortgage or charge 15 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2002
RESOLUTIONS - N/A 26 July 2002
RESOLUTIONS - N/A 26 July 2002
RESOLUTIONS - N/A 26 July 2002
123 - Notice of increase in nominal capital 26 July 2002
363s - Annual Return 31 May 2002
287 - Change in situation or address of Registered Office 20 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
287 - Change in situation or address of Registered Office 14 May 2001
NEWINC - New incorporation documents 30 April 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 April 2014 Outstanding

N/A

Rent deposit deed 12 August 2011 Outstanding

N/A

Deed of deposit 17 June 2009 Outstanding

N/A

Debenture 08 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.