BOONDALES LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L1 3DN
Company number 03165636
Status Active
Incorporation Date 28 February 1996
Company Type Private Limited Company
Address HANOVER BUILDINGS, 11-13 HANOVER STREET, LIVERPOOL, MERSEYSIDE, L1 3DN
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 100 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of BOONDALES LIMITED are www.boondales.co.uk, and www.boondales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Edge Hill Rail Station is 1.6 miles; to Bank Hall Rail Station is 2.4 miles; to Port Sunlight Rail Station is 3.8 miles; to Kirkby Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Boondales Limited is a Private Limited Company. The company registration number is 03165636. Boondales Limited has been working since 28 February 1996. The present status of the company is Active. The registered address of Boondales Limited is Hanover Buildings 11 13 Hanover Street Liverpool Merseyside L1 3dn. . RILEY, David Francis Riley is a Secretary of the company. RILEY, David Francis Riley is a Director of the company. RILEY, Francis Joseph is a Director of the company. RILEY, William is a Director of the company. Secretary FAY, Joan has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director FAY, Joan has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Secretary
RILEY, David Francis Riley
Appointed Date: 28 June 1998

Director
RILEY, David Francis Riley
Appointed Date: 12 March 1996
68 years old

Director
RILEY, Francis Joseph
Appointed Date: 12 March 1996
72 years old

Director
RILEY, William
Appointed Date: 12 March 1996
75 years old

Resigned Directors

Secretary
FAY, Joan
Resigned: 28 June 1998
Appointed Date: 12 March 1996

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 12 March 1996
Appointed Date: 28 February 1996

Director
FAY, Joan
Resigned: 28 June 1998
Appointed Date: 12 March 1996
77 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 12 March 1996
Appointed Date: 28 February 1996

Persons With Significant Control

Mr David Francis Riley
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BOONDALES LIMITED Events

30 Mar 2017
Confirmation statement made on 28 February 2017 with updates
16 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100

10 Dec 2015
Total exemption small company accounts made up to 31 August 2015
17 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100

23 Jan 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 67 more events
15 Mar 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

15 Mar 1996
Registered office changed on 15/03/96 from: temple house 20 holywell row london. EC2A 4JB.
15 Mar 1996
Director resigned
15 Mar 1996
Secretary resigned
28 Feb 1996
Incorporation

BOONDALES LIMITED Charges

18 March 1996
Mortgage debenture
Delivered: 26 March 1996
Status: Outstanding
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: By way of legal mortgage the beehive 14 mount pleasant…