ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Boot INN (Orleton) Limited

The Boot INN (Orleton) Limited is a liquidation company incorporated on 11 July 2006 with the registered office located in Walsall, West Midlands. The Boot INN (Orleton) Limited was registered 19 years ago.
Status
Liquidation
In voluntary liquidation since 7 years ago
Company No
05872431
Private limited company
Age
19 years
Incorporated 11 July 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 2689 days
Dated 15 April 2017 (8 years ago)
Next confirmation dated 15 April 2018
Was due on 29 April 2018 (7 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 2808 days
For period 1 Apr31 Mar 2016 (1 year)
Accounts type is Total Exemption Small
Next accounts for period 31 March 2017
Was due on 31 December 2017 (7 years ago)
Contact
Address
26-28 Goodall Street
Walsall
WS1 1QL
Same address for the past 7 years
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
3
Director • PSC • British • Lives in Switzerland • Born in Oct 1953
Secretary • British
Helen Tasker
PSC • British • Lives in Switzerland • Born in Jan 1963
Mr Paul Ralph Sherwin Collier
PSC • British • Lives in England • Born in Dec 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Euston Park Management Limited
Venture Nominees (1) Limited and Charles Benedict Collier are mutual people.
Active
Peter Hargreaves Ltd
Venture Nominees (1) Limited is a mutual person.
Active
Shared Home Equity Limited
Venture Nominees (1) Limited is a mutual person.
Active
Moonraker Field Limited
Venture Nominees (1) Limited is a mutual person.
Active
C.B. Collier FD Limited
Venture Nominees (1) Limited is a mutual person.
Active
C.B. Collier NK Limited
Venture Nominees (1) Limited is a mutual person.
Active
C.B. Collier NK (SSC) Limited
Venture Nominees (1) Limited is a mutual person.
Active
Mill House Fole Limited
Venture Nominees (1) Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2008–2016)
Period Ended
31 Mar 2016
For period 31 Mar31 Mar 2016
Traded for 12 months
Cash in Bank
£2.19K
Decreased by £696 (-24%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£521.56K
Increased by £1.45K (0%)
Total Liabilities
-£956.23K
Increased by £52.24K (+6%)
Net Assets
-£434.67K
Decreased by £50.78K (+13%)
Debt Ratio (%)
183%
Increased by 9.53% (+5%)
Latest Activity
Registered Address Changed
7 Years Ago on 30 Sep 2017
Voluntary Liquidator Appointed
7 Years Ago on 27 Sep 2017
Confirmation Submitted
8 Years Ago on 7 Jun 2017
Small Accounts Submitted
8 Years Ago on 22 Sep 2016
Confirmation Submitted
9 Years Ago on 20 Jun 2016
Small Accounts Submitted
9 Years Ago on 17 Dec 2015
Confirmation Submitted
10 Years Ago on 29 Apr 2015
Small Accounts Submitted
10 Years Ago on 23 Dec 2014
Charge Satisfied
10 Years Ago on 16 Dec 2014
Charles Benedict Collier Details Changed
11 Years Ago on 5 Mar 2014
Get Credit Report
Discover The Boot INN (Orleton) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 13 September 2024
Submitted on 18 Nov 2024
Liquidators' statement of receipts and payments to 13 September 2023
Submitted on 15 Nov 2023
Liquidators' statement of receipts and payments to 13 September 2022
Submitted on 17 Nov 2022
Liquidators' statement of receipts and payments to 13 September 2021
Submitted on 16 Nov 2021
Liquidators' statement of receipts and payments to 13 September 2020
Submitted on 24 Feb 2021
Liquidators' statement of receipts and payments to 13 September 2019
Submitted on 22 Nov 2019
Liquidators' statement of receipts and payments to 13 September 2018
Submitted on 12 Dec 2018
Registered office address changed from Bewell House Bewell Street Hereford HR4 0BA to 26-28 Goodall Street Walsall WS1 1QL on 30 September 2017
Submitted on 30 Sep 2017
Statement of affairs
Submitted on 27 Sep 2017
Appointment of a voluntary liquidator
Submitted on 27 Sep 2017
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year