About

Registered Number: 00636738
Date of Incorporation: 10/09/1959 (64 years and 7 months ago)
Company Status: Receivership
Registered Address: Keppel House Admiral Court, Alington Road, St Neots, Huntingdon, Cambs, PE19 2UL

 

Booth Concrete Ltd was founded on 10 September 1959 and are based in Huntingdon, it's status at Companies House is "Receivership". We do not know the number of employees at this business. The companies directors are listed as Daniels, John Lewis, Trott, Raymond George, Adams, Anthony Stanley, Falla, Miles, Noble, Richard Arthur Douglas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANIELS, John Lewis N/A - 1
TROTT, Raymond George N/A - 1
FALLA, Miles N/A 14 August 1991 1
NOBLE, Richard Arthur Douglas N/A 13 March 1992 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Anthony Stanley N/A 28 April 1995 1

Filing History

Document Type Date
405(2) - Notice of ceasing to act of Receiver 02 August 2006
405(2) - Notice of ceasing to act of Receiver 02 August 2006
3.6 - Abstract of receipt and payments in receivership 09 March 1999
405(2) - Notice of ceasing to act of Receiver 09 March 1999
3.6 - Abstract of receipt and payments in receivership 24 June 1998
3.6 - Abstract of receipt and payments in receivership 11 June 1997
405(2) - Notice of ceasing to act of Receiver 02 May 1997
405(2) - Notice of ceasing to act of Receiver 02 May 1997
405(1) - Notice of appointment of Receiver 29 April 1997
3.6 - Abstract of receipt and payments in receivership 14 June 1996
3.10 - N/A 11 July 1995
288 - N/A 03 May 1995
405(1) - Notice of appointment of Receiver 02 May 1995
405(1) - Notice of appointment of Receiver 02 May 1995
405(1) - Notice of appointment of Receiver 20 April 1995
363s - Annual Return 19 September 1994
395 - Particulars of a mortgage or charge 23 July 1994
395 - Particulars of a mortgage or charge 22 July 1994
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 28 June 1994
288 - N/A 27 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 1994
AUD - Auditor's letter of resignation 05 January 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 January 1994
AA - Annual Accounts 08 November 1993
363s - Annual Return 24 June 1993
288 - N/A 16 June 1993
AA - Annual Accounts 01 November 1992
288 - N/A 14 September 1992
363s - Annual Return 24 August 1992
288 - N/A 24 August 1992
288 - N/A 17 June 1992
288 - N/A 16 October 1991
AA - Annual Accounts 08 August 1991
363b - Annual Return 06 August 1991
AA - Annual Accounts 01 August 1990
363 - Annual Return 01 August 1990
395 - Particulars of a mortgage or charge 10 May 1990
288 - N/A 20 April 1990
287 - Change in situation or address of Registered Office 12 March 1990
363 - Annual Return 20 September 1989
AA - Annual Accounts 21 August 1989
363 - Annual Return 23 February 1989
AA - Annual Accounts 22 December 1988
AA - Annual Accounts 08 October 1987
363 - Annual Return 08 October 1987
395 - Particulars of a mortgage or charge 30 April 1987
AA - Annual Accounts 24 September 1986
363 - Annual Return 24 September 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 July 1994 Outstanding

N/A

Legal charge 13 July 1994 Outstanding

N/A

Collateral chattel mortgage 27 April 1990 Outstanding

N/A

Mortgage debenture 16 April 1987 Fully Satisfied

N/A

Debenture 13 February 1986 Outstanding

N/A

Collateal debenture 13 February 1986 Outstanding

N/A

Single debenture 23 February 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.