BOHEMIAN INVESTMENTS LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM13 3BE

Company number 04151663
Status Liquidation
Incorporation Date 1 February 2001
Company Type Private Limited Company
Address FRP ADVISORY LLP JUPITER HOUSE, WARLEY HILL BUSINESS PARK THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE
Home Country United Kingdom
Nature of Business 7020 - Letting of own property
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Liquidators' statement of receipts and payments to 25 February 2017; Registered office address changed from 145-147 st. John Street London EC1V 4PW England to Frp Advisory Llp Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 17 March 2016; Statement of affairs with form 4.19. The most likely internet sites of BOHEMIAN INVESTMENTS LIMITED are www.bohemianinvestments.co.uk, and www.bohemian-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Gidea Park Rail Station is 4.2 miles; to Billericay Rail Station is 5.5 miles; to Laindon Rail Station is 6 miles; to Grays Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bohemian Investments Limited is a Private Limited Company. The company registration number is 04151663. Bohemian Investments Limited has been working since 01 February 2001. The present status of the company is Liquidation. The registered address of Bohemian Investments Limited is Frp Advisory Llp Jupiter House Warley Hill Business Park The Drive Brentwood Essex Cm13 3be. . NUNDY, Simon John is a Director of the company. Secretary GRANSDEN, Rachel Julia has been resigned. Secretary NUNDY, Simon John has been resigned. Secretary PUGH, James Alistair Rhys has been resigned. Secretary RUDLAND, Steven Robert Angus has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FENN, Stuart James has been resigned. Director KINSELLA, Dermot Francis has been resigned. Director NUNDY, Simon John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Letting of own property".


Current Directors

Director
NUNDY, Simon John
Appointed Date: 17 April 2006
62 years old

Resigned Directors

Secretary
GRANSDEN, Rachel Julia
Resigned: 29 August 2001
Appointed Date: 01 February 2001

Secretary
NUNDY, Simon John
Resigned: 09 July 2007
Appointed Date: 20 March 2005

Secretary
PUGH, James Alistair Rhys
Resigned: 20 March 2005
Appointed Date: 29 August 2001

Secretary
RUDLAND, Steven Robert Angus
Resigned: 15 July 2008
Appointed Date: 09 July 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 February 2001
Appointed Date: 01 February 2001

Director
FENN, Stuart James
Resigned: 09 July 2007
Appointed Date: 29 June 2004
55 years old

Director
KINSELLA, Dermot Francis
Resigned: 30 June 2004
Appointed Date: 01 February 2001
59 years old

Director
NUNDY, Simon John
Resigned: 01 April 2006
Appointed Date: 20 March 2005
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 February 2001
Appointed Date: 01 February 2001

BOHEMIAN INVESTMENTS LIMITED Events

07 May 2017
Liquidators' statement of receipts and payments to 25 February 2017
17 Mar 2016
Registered office address changed from 145-147 st. John Street London EC1V 4PW England to Frp Advisory Llp Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 17 March 2016
15 Mar 2016
Statement of affairs with form 4.19
15 Mar 2016
Appointment of a voluntary liquidator
15 Mar 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-26

...
... and 74 more events
12 Jun 2001
Secretary resigned
12 Jun 2001
Director resigned
12 Jun 2001
New director appointed
12 Jun 2001
New secretary appointed
01 Feb 2001
Incorporation

BOHEMIAN INVESTMENTS LIMITED Charges

7 January 2013
Amendment deed
Delivered: 11 January 2013
Status: Outstanding
Persons entitled: Mortgage Express
Description: 183 malpas road london. 149 catford hill london fixed and…
1 October 2007
Legal charge
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: Cheval Bridging Finance Limited
Description: 45 dalrymple road brockley london t/n SGL207825 and fixed…
1 October 2007
Mortgage debenture
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: Cheval Bridging Finance Limited
Description: 45 dalrymple road brockley london t/no S. fixed and…
30 July 2004
Legal charge
Delivered: 17 August 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property being 51 courthill road london the rental…
30 July 2004
Legal charge
Delivered: 17 August 2004
Status: Satisfied on 20 May 2008
Persons entitled: Paragon Mortgages Limited
Description: 45 dalrymple road london the rental income by way of first…
30 July 2004
Legal charge
Delivered: 17 August 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 4 dennis court dartmouth hill london the rental income by…
30 July 2004
Legal charge
Delivered: 17 August 2004
Status: Satisfied on 8 May 2008
Persons entitled: Paragon Mortgages Limited
Description: The property being 177 breakspears road london the rental…
30 July 2004
Mortgage deed
Delivered: 3 August 2004
Status: Outstanding
Persons entitled: Mortgage Express
Description: The property 149 catford hill london SE6 4PR t/n SGL228230…
30 July 2004
Mortgage deed
Delivered: 3 August 2004
Status: Outstanding
Persons entitled: Mortgage Express
Description: 183 malpas road london t/no 360120, by way of fixed charge…
22 December 2003
Legal charge
Delivered: 30 December 2003
Status: Satisfied on 2 February 2007
Persons entitled: Paragon Mortgages Limited
Description: 51 courthill road london SE13 6DN.
4 November 2003
Legal charge
Delivered: 7 November 2003
Status: Satisfied on 2 February 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 45 dalrymple road brockley london…
29 October 2003
Legal charge
Delivered: 1 November 2003
Status: Satisfied on 2 February 2007
Persons entitled: Paragon Mortgages Limited
Description: 177 breakspears road, london, SE4 1UA.
4 July 2003
Legal charge
Delivered: 10 July 2003
Status: Satisfied on 2 February 2007
Persons entitled: Paragon Mortgages Limited
Description: 149 catford hill london SE6 4PR.
21 March 2003
Legal charge
Delivered: 3 April 2003
Status: Satisfied on 2 February 2007
Persons entitled: Paragon Mortgages LTD
Description: 183 malpas road london SE4 1BQ.
20 September 2001
Legal charge
Delivered: 25 September 2001
Status: Satisfied on 2 February 2007
Persons entitled: Britannic Money PLC
Description: 45 dalrymple road brockley london SE4 2BQ.