ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Boston Wood Recovery Limited

Boston Wood Recovery Limited is a dissolved company incorporated on 14 March 2014 with the registered office located in London, Greater London. Boston Wood Recovery Limited was registered 11 years ago.
Status
Dissolved
Dissolved on 30 June 2025 (3 months ago)
Was 11 years old at the time of dissolution
Following liquidation
Company No
08939678
Private limited company
Age
11 years
Incorporated 14 March 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 January 2024 (1 year 8 months ago)
Next confirmation dated 1 January 1970
Last change occurred 7 years ago
Accounts
Not Submitted
Awaiting first accounts
Address
30 Finsbury Square
London
EC2A 1AG
Address changed on 27 Aug 2024 (1 year 1 month ago)
Previous address was 80 Fenchurch Street London EC3M 4AE United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director • British,german • Lives in UK • Born in Oct 1982
Director • British • Lives in UK • Born in Oct 1978
Director • Company Secretary • British • Lives in UK • Born in Jul 1978
Director • British • Lives in UK • Born in Apr 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Quarryvale One Limited
Charles William Grant Herriott, Aviva Company Secretarial Services Limited, and 1 more are mutual people.
Active
Hooton Bio Power Limited
Aviva Company Secretarial Services Limited, Mr Ian Shervell, and 1 more are mutual people.
Active
Renewable Clean Energy 3 Limited
Aviva Company Secretarial Services Limited, Mr Ian Shervell, and 1 more are mutual people.
Active
Biomass UK No.4 Limited
Aviva Company Secretarial Services Limited, Mr Ian Shervell, and 1 more are mutual people.
Active
Aviva Investors CTF Infrastructure Midco 1 Limited
Charles William Grant Herriott, Aviva Company Secretarial Services Limited, and 1 more are mutual people.
Active
Commercial Union Life Assurance Company Limited
Helen Potter and Aviva Company Secretarial Services Limited are mutual people.
Active
Yorkshire Insurance Company Limited
Aviva Company Secretarial Services Limited and Helen Potter are mutual people.
Active
Aviva Insurance UK Limited
Aviva Company Secretarial Services Limited and Victoria Louise De Temple are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£1
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dissolved After Liquidation
3 Months Ago on 30 Jun 2025
Victoria Louise De Temple Resigned
1 Year Ago on 11 Oct 2024
Inspection Address Changed
1 Year 1 Month Ago on 27 Aug 2024
Declaration of Solvency
1 Year 3 Months Ago on 2 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 2 Jul 2024
Voluntary Liquidator Appointed
1 Year 3 Months Ago on 2 Jul 2024
Ms Victoria Louise De Temple Appointed
1 Year 4 Months Ago on 21 Jun 2024
Ian Shervell Resigned
1 Year 4 Months Ago on 21 Jun 2024
Charles William Grant Herriott Resigned
1 Year 4 Months Ago on 21 Jun 2024
Ms Helen Potter Appointed
1 Year 4 Months Ago on 21 Jun 2024
Get Credit Report
Discover Boston Wood Recovery Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 30 Jun 2025
Return of final meeting in a members' voluntary winding up
Submitted on 31 Mar 2025
Termination of appointment of Victoria Louise De Temple as a director on 11 October 2024
Submitted on 28 Oct 2024
Register inspection address has been changed from 80 Fenchurch Street London EC3M 4AE United Kingdom to 80 Fenchurch Street London EC3M 4AE
Submitted on 27 Aug 2024
Registered office address changed from 80 Fenchurch Street London EC3M 4AE United Kingdom to 30 Finsbury Square London EC2A 1AG on 2 July 2024
Submitted on 2 Jul 2024
Appointment of a voluntary liquidator
Submitted on 2 Jul 2024
Declaration of solvency
Submitted on 2 Jul 2024
Resolutions
Submitted on 2 Jul 2024
Appointment of Ms Helen Potter as a director on 21 June 2024
Submitted on 24 Jun 2024
Termination of appointment of Charles William Grant Herriott as a director on 21 June 2024
Submitted on 24 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year