About

Registered Number: 06786990
Date of Incorporation: 09/01/2009 (15 years and 3 months ago)
Company Status: Liquidation
Date of Dissolution: 05/07/2018 (5 years and 9 months ago)
Registered Address: C/O Obs Recovery 106 Bradley House, Radcliffe Moor Road, Bolton, Lancashire, BL2 6RT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.