BOOMECO LIMITED
COUNTERSLIP

Hellopages » Bristol » Bristol, City of » BS1 6BX

Company number 04117868
Status Liquidation
Incorporation Date 30 November 2000
Company Type Private Limited Company
Address C/O BDO LLP BRIDGEWATER HOUSE, FINZELS REACH, COUNTERSLIP, BRISTOL, BS1 6BX
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Appointment of a voluntary liquidator; Administrator's progress report to 10 August 2016; Notice of move from Administration case to Creditors Voluntary Liquidation. The most likely internet sites of BOOMECO LIMITED are www.boomeco.co.uk, and www.boomeco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Boomeco Limited is a Private Limited Company. The company registration number is 04117868. Boomeco Limited has been working since 30 November 2000. The present status of the company is Liquidation. The registered address of Boomeco Limited is C O Bdo Llp Bridgewater House Finzels Reach Counterslip Bristol Bs1 6bx. . WG SOLUTIONS LIMITED is a Secretary of the company. LATTER, Oliver Laurence Alan is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary LATTER, Elizabeth Rosemary has been resigned. Secretary STOPPS, Jill has been resigned. Nominee Director DWYER, Daniel James has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
WG SOLUTIONS LIMITED
Appointed Date: 01 April 2010

Director
LATTER, Oliver Laurence Alan
Appointed Date: 30 November 2000
47 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 30 November 2000
Appointed Date: 30 November 2000

Secretary
LATTER, Elizabeth Rosemary
Resigned: 20 March 2012
Appointed Date: 17 July 2003

Secretary
STOPPS, Jill
Resigned: 17 July 2003
Appointed Date: 30 November 2000

Nominee Director
DWYER, Daniel James
Resigned: 30 November 2000
Appointed Date: 30 November 2000
50 years old

BOOMECO LIMITED Events

02 Sep 2016
Appointment of a voluntary liquidator
31 Aug 2016
Administrator's progress report to 10 August 2016
11 Aug 2016
Notice of move from Administration case to Creditors Voluntary Liquidation
01 Jul 2016
Administrator's progress report to 17 June 2016
11 Feb 2016
Result of meeting of creditors
...
... and 54 more events
18 Dec 2000
New secretary appointed
18 Dec 2000
New director appointed
18 Dec 2000
Secretary resigned
18 Dec 2000
Director resigned
30 Nov 2000
Incorporation

BOOMECO LIMITED Charges

24 October 2014
Charge code 0411 7868 0007
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold - land at estuary park, chittening road…
24 October 2014
Charge code 0411 7868 0006
Delivered: 30 October 2014
Status: Outstanding
Persons entitled: Northern Ireland Local Government Officers' Superannuation Committee
Description: The land and buildings at estuary park, chittening road…
2 June 2014
Charge code 0411 7868 0005
Delivered: 3 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None…
20 March 2014
Charge code 0411 7868 0004
Delivered: 25 March 2014
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Assignment. Notification of addition to or amendment of…
11 February 2014
Charge code 0411 7868 0003
Delivered: 13 February 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: Notification of addition to or amendment of charge…
17 August 2012
Rent deposit deed
Delivered: 30 August 2012
Status: Outstanding
Persons entitled: Bond's Mill Estate Limited
Description: The tenant's interest in the deposit account and all money…
13 October 2008
Debenture
Delivered: 16 October 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…