Background WavePink WaveYellow Wave

BOKS HOLDINGS LIMITED (10441886)

BOKS HOLDINGS LIMITED (10441886) is a liquidation UK company. incorporated on 24 October 2016. with registered office in Peterborough. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BOKS HOLDINGS LIMITED has been registered for 9 years. Current directors include BARTHOLOMEW, Grant David.

Company Number
10441886
Status
liquidation
Type
ltd
Incorporated
24 October 2016
Age
9 years
Address
C/O Gs Insolvency Unit 3 Eventus Business Centre, Peterborough, PE6 8FD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARTHOLOMEW, Grant David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOKS HOLDINGS LIMITED

BOKS HOLDINGS LIMITED is an liquidation company incorporated on 24 October 2016 with the registered office located in Peterborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BOKS HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

liquidation

Active since 9 years ago

Company No

10441886

LTD Company

Age

9 Years

Incorporated 24 October 2016

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 14 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 21 February 2025 (1 year ago)
Submitted on 28 February 2025 (1 year ago)

Next Due

Due by 7 March 2026
For period ending 21 February 2026
Contact
Address

C/O Gs Insolvency Unit 3 Eventus Business Centre Sunderland Road, Market Deeping Peterborough, PE6 8FD,

Previous Addresses

The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom
From: 19 January 2021To: 17 December 2025
3 Acorn Business Centre Northarbour Road Cosham Portsmouth PO6 3th United Kingdom
From: 24 October 2016To: 19 January 2021
Timeline

22 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Funding Round
Jan 17
Director Joined
Apr 18
Loan Secured
Mar 19
Director Left
Aug 19
Director Left
Jan 20
Loan Secured
Dec 20
Loan Cleared
Jan 21
Director Left
Jan 21
Capital Reduction
Aug 21
Share Buyback
Aug 21
Loan Secured
Dec 21
Capital Reduction
Dec 21
Share Buyback
Jan 22
Owner Exit
Oct 22
Loan Secured
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Secured
Jul 23
Director Left
Apr 25
Loan Cleared
Aug 25
5
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BARTHOLOMEW, Grant David

Active
Acorn Business Centre, CoshamPO6 3TH
Born September 1985
Director
Appointed 24 Oct 2016

TAYLOR, Paul Norman

Resigned
Northarbour Road, Portsmouth,PO6 3TH
Secretary
Appointed 15 May 2018
Resigned 15 Mar 2019

BLAKE, James Martin

Resigned
Northarbour Road, PortsmouthPO6 3TH
Born December 1979
Director
Appointed 27 Jun 2017
Resigned 06 Aug 2019

KEYES, Richard Adam

Resigned
Acorn Business Centre, CoshamPO6 3TH
Born January 1982
Director
Appointed 24 Oct 2016
Resigned 31 Mar 2025

OVERALL, Paul James

Resigned
Acorn Business Centre, CoshamPO6 3TH
Born January 1985
Director
Appointed 24 Oct 2016
Resigned 24 Jan 2020

SUFFOLK, Adam Christopher

Resigned
Acorn Business Centre, CoshamPO6 3TH
Born August 1982
Director
Appointed 24 Oct 2016
Resigned 18 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
Shoreham Road, SteyningBN44 3TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2022
Acorn Business Centre, CoshamPO6 3TH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Oct 2016
Ceased 27 Sept 2022
Fundings
Financials
Latest Activities

Filing History

74

Change Registered Office Address Company With Date Old Address New Address
17 December 2025
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
17 December 2025
600600
Resolution
17 December 2025
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
17 December 2025
LIQ01LIQ01
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
21 August 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Memorandum Articles
21 August 2023
MAMA
Resolution
21 August 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2023
MR01Registration of a Charge
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
17 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
4 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Resolution
10 January 2022
RESOLUTIONSResolutions
Memorandum Articles
10 January 2022
MAMA
Capital Return Purchase Own Shares
7 January 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 December 2021
SH06Cancellation of Shares
Resolution
19 December 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2021
MR01Registration of a Charge
Capital Cancellation Shares
17 August 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 August 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Audit Exemption Subsiduary
16 August 2021
AAAnnual Accounts
Legacy
16 August 2021
PARENT_ACCPARENT_ACC
Legacy
16 August 2021
AGREEMENT2AGREEMENT2
Legacy
16 August 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
11 March 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
11 March 2021
RESOLUTIONSResolutions
Memorandum Articles
11 March 2021
MAMA
Change Registered Office Address Company With Date Old Address New Address
19 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2020
AAAnnual Accounts
Legacy
29 October 2020
PARENT_ACCPARENT_ACC
Legacy
29 October 2020
AGREEMENT2AGREEMENT2
Legacy
29 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2019
AAAnnual Accounts
Legacy
16 October 2019
PARENT_ACCPARENT_ACC
Legacy
16 October 2019
AGREEMENT2AGREEMENT2
Legacy
16 October 2019
GUARANTEE2GUARANTEE2
Resolution
16 August 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Resolution
20 June 2019
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
25 April 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 May 2018
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
19 May 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Capital Name Of Class Of Shares
11 January 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 January 2018
SH10Notice of Particulars of Variation
Resolution
9 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Resolution
11 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
27 January 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
15 January 2017
AA01Change of Accounting Reference Date
Incorporation Company
24 October 2016
NEWINCIncorporation