Bolton Hall Ltd was founded on 09 January 2009 and are based in Bolton, it's status is listed as "Liquidation". This organisation has 4 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOSONNET, Christopher Thomas | 09 January 2009 | - | 1 |
BOSONNET, Joanne Marie | 09 January 2009 | - | 1 |
STREET, Charles Edward Winston | 23 September 2010 | - | 1 |
STREET, Peter Christopher Robert | 23 September 2010 | - | 1 |
Document Type | Date | |
---|---|---|
WU15 - N/A | 29 September 2020 | |
WU07 - N/A | 23 September 2019 | |
WU07 - N/A | 05 October 2018 | |
L64.04 - Directions to defer dissolution | 02 August 2018 | |
AD01 - Change of registered office address | 15 June 2018 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 28 September 2017 | |
WU07 - N/A | 01 September 2017 | |
AD01 - Change of registered office address | 02 August 2016 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 29 July 2016 | |
L64.04 - Directions to defer dissolution | 12 July 2016 | |
4.43 - Notice of final meeting of creditors | 31 May 2016 | |
COCOMP - Order to wind up | 03 March 2016 | |
LIQ MISC - N/A | 03 March 2016 | |
LIQ MISC - N/A | 10 April 2015 | |
LIQ MISC - N/A | 03 April 2014 | |
LIQ MISC - N/A | 11 April 2013 | |
AD01 - Change of registered office address | 16 February 2012 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 16 February 2012 | |
COCOMP - Order to wind up | 23 November 2011 | |
AD01 - Change of registered office address | 24 June 2011 | |
AR01 - Annual Return | 20 January 2011 | |
AA - Annual Accounts | 08 October 2010 | |
RESOLUTIONS - N/A | 29 September 2010 | |
AD01 - Change of registered office address | 29 September 2010 | |
AP01 - Appointment of director | 29 September 2010 | |
AP01 - Appointment of director | 29 September 2010 | |
SH01 - Return of Allotment of shares | 29 September 2010 | |
SH01 - Return of Allotment of shares | 29 September 2010 | |
SH10 - Notice of particulars of variation of rights attached to shares | 29 September 2010 | |
SH10 - Notice of particulars of variation of rights attached to shares | 29 September 2010 | |
SH08 - Notice of name or other designation of class of shares | 29 September 2010 | |
MG01 - Particulars of a mortgage or charge | 06 March 2010 | |
AR01 - Annual Return | 19 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
MG01 - Particulars of a mortgage or charge | 21 December 2009 | |
MG01 - Particulars of a mortgage or charge | 31 October 2009 | |
395 - Particulars of a mortgage or charge | 17 February 2009 | |
NEWINC - New incorporation documents | 09 January 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Chattels mortgage | 05 March 2010 | Outstanding |
N/A |
All assets debenture | 18 December 2009 | Outstanding |
N/A |
Mortgage debenture | 22 October 2009 | Outstanding |
N/A |
Debenture | 16 February 2009 | Outstanding |
N/A |