BOTES INTERIORS LIMITED
LONDON NEWCO INTERIORS LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW7 3DQ

Company number 02991774
Status Liquidation
Incorporation Date 18 November 1994
Company Type Private Limited Company
Address C/O KIRKER & CO CENTRE 645, 2 OLD BROMPTON ROAD, LONDON, SW7 3DQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Administrator's progress report to 4 October 2016; Notice of move from Administration case to Creditors Voluntary Liquidation; Administrator's progress report to 4 April 2016. The most likely internet sites of BOTES INTERIORS LIMITED are www.botesinteriors.co.uk, and www.botes-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Botes Interiors Limited is a Private Limited Company. The company registration number is 02991774. Botes Interiors Limited has been working since 18 November 1994. The present status of the company is Liquidation. The registered address of Botes Interiors Limited is C O Kirker Co Centre 645 2 Old Brompton Road London Sw7 3dq. . FLETCHER, Paul David is a Secretary of the company. BOTES, Simon Robert Anthony is a Director of the company. Secretary BALL, Caroline has been resigned. Secretary DREYER, Gerald Robert has been resigned. Secretary FLETCHER, Paul David has been resigned. Secretary WHELAN (JNR), William Mcburney has been resigned. Nominee Secretary M & N SECRETARIES LIMITED has been resigned. Director BALL, Caroline has been resigned. Director BANKS, Stephen Daniel has been resigned. Director BOTES, Ian Hugh Christopher has been resigned. Director FLETCHER, Paul David has been resigned. Director KIERAN, Gavin Gerrard has been resigned. Director MARTIN, Keith Graham has been resigned. Director PEASE, Colin Stephen has been resigned. Director READ, Graham John has been resigned. Director WHELAN (JNR), William Mcburney has been resigned. Director ZIZZA, Salvatore has been resigned. Director GLASSMILL LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FLETCHER, Paul David
Appointed Date: 05 May 2011

Director
BOTES, Simon Robert Anthony
Appointed Date: 27 November 2002
52 years old

Resigned Directors

Secretary
BALL, Caroline
Resigned: 27 November 2002
Appointed Date: 26 October 2001

Secretary
DREYER, Gerald Robert
Resigned: 19 July 2006
Appointed Date: 27 November 2002

Secretary
FLETCHER, Paul David
Resigned: 30 June 2010
Appointed Date: 19 July 2006

Secretary
WHELAN (JNR), William Mcburney
Resigned: 26 October 2001
Appointed Date: 18 November 1994

Nominee Secretary
M & N SECRETARIES LIMITED
Resigned: 18 November 1994
Appointed Date: 18 November 1994

Director
BALL, Caroline
Resigned: 27 November 2002
Appointed Date: 01 May 1996
66 years old

Director
BANKS, Stephen Daniel
Resigned: 09 January 2004
Appointed Date: 07 February 2000
63 years old

Director
BOTES, Ian Hugh Christopher
Resigned: 19 July 2006
Appointed Date: 27 November 2002
80 years old

Director
FLETCHER, Paul David
Resigned: 30 June 2010
Appointed Date: 19 July 2006
55 years old

Director
KIERAN, Gavin Gerrard
Resigned: 27 August 2004
Appointed Date: 27 November 2002
54 years old

Director
MARTIN, Keith Graham
Resigned: 18 August 1997
Appointed Date: 09 July 1996
72 years old

Director
PEASE, Colin Stephen
Resigned: 31 March 2000
Appointed Date: 10 November 1998
69 years old

Director
READ, Graham John
Resigned: 25 April 1997
Appointed Date: 01 May 1996
69 years old

Director
WHELAN (JNR), William Mcburney
Resigned: 26 October 2001
Appointed Date: 18 November 1994
97 years old

Director
ZIZZA, Salvatore
Resigned: 27 November 2002
Appointed Date: 01 May 1996
79 years old

Director
GLASSMILL LIMITED
Resigned: 18 November 1994
Appointed Date: 18 November 1994

BOTES INTERIORS LIMITED Events

24 Oct 2016
Administrator's progress report to 4 October 2016
24 Oct 2016
Notice of move from Administration case to Creditors Voluntary Liquidation
13 Oct 2016
Administrator's progress report to 4 April 2016
19 Jan 2016
Registered office address changed from Unit 12 37 Tanner Street London SE1 3LF to C/O Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ on 19 January 2016
30 Dec 2015
Statement of affairs with form 2.14B
...
... and 95 more events
25 Jul 1996
Accounts for a dormant company made up to 30 November 1995
25 Jul 1996
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

16 Jul 1996
Return made up to 18/11/95; full list of members
16 Jul 1996
Registered office changed on 16/07/96 from: 2 duke street london SW1Y 6BJ
18 Nov 1994
Incorporation

BOTES INTERIORS LIMITED Charges

3 December 2009
Rent deposit deed
Delivered: 8 December 2009
Status: Outstanding
Persons entitled: Weston Williamson Limited
Description: Rent deposit account.
3 August 2006
Legal charge
Delivered: 4 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a tamariska, harlyn bay, padstow…
5 March 2003
Debenture
Delivered: 11 March 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 2001
Rent deposit deed
Delivered: 3 January 2002
Status: Outstanding
Persons entitled: Bridgestart Properties Limited
Description: All the company's interest in the deposit balance under the…
4 June 1998
Rent deposit deed
Delivered: 6 June 1998
Status: Outstanding
Persons entitled: Bridgestart Properties Limited
Description: The sum of £7,500.