BOSS PROJECTS LLP
Address
BOSS PROJECTS LLP
2ND FLOOR OAK HOUSE SHACKLEFORD ROAD
ELSTEAD
GODALMING
SURREY
GU8 6LB
Phone: 01252 705 288ELSTEAD
GODALMING
SURREY
GU8 6LB
(117 companies also use this postcode)
Web: www.boss-projects.com

Legal Information
Company Registration No.:
OC325628
Incorporation Date:
1 Feb 2007
(11 Years old)
Financial Year End:
31 Mar
For period ending:
31 Mar 2013
Filed on:
31 Dec 2013
Purchase latest accounts for £4.99
Latest Annual Return
Directors & Shareholder Information
As at:
1 Feb 2014
Filed on:
27 Feb 2014
Purchase latest return for £4.99
New information about this company is available:
Update Now!
Map
Notices published in the Gazette
21 Mar 2018
BELVOIR BLOODSTOCK LIMITED
(Company Number 08638698)
Registered office: 13 Pewlet Bank, Guildford, Surrey GU1 3PU
Principal trading address: 13 Pewlet Bank, Guildford, Surrey GU1
3PU
Notice is hereby given that the following resolutions were passed on
16 March 2018, as a Special Resolution and an Ordinary Resolution
respectively:
"That the Company be wound up voluntarily and that John Paul Bell
(IP No. 8608) and Toyah Marie Poole (IP No. 9740) both of Clarke Bell
Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG
be appointed Joint Liquidators for the purposes of the voluntary
winding up of the Company."
For further details contact: The Joint Liquidators, Email:
info@clarkebell.com. Alternative contact: Jack Priestley.
Paul Winfrow, Director
16 March 2018
Ag SF121299
BOSS PROJECTS LLP
(Company Number OC325628)
Registered office: 4 The Millennium Centre, Crosby Way, Farnham,
Surrey, GU9 7XX
Principal trading address: 4 The Millennium Centre, Crosby Way,
Farnham, Surrey, GU9 7XX
At a General Meeting of the above named LLP, duly convened and
held at 4 The Millennium Centre, Crosby Way, Farnham, Surrey, GU9
7XX on 16 March 2018 at 11.00 am the following Special
Determination was duly passed:
"That the LLP be wound up voluntarily and that Stephen John Evans
(IP No. 9759) of Antony Batty & Company LLP, 3 Field Court, Grays
Inn, London, WC1R 5EF was appointed Liquidator of the LLP."
Further details contact: Sarah Wege, Tel: 020 7831 1234 or by email
at sarahw@anthonybatty.com
Suzanne Lorraine Bettis, Chair
16 March 2018
Ag SF121302
21 Mar 2018
BELVOIR BLOODSTOCK LIMITED
(Company Number 08638698)
Registered office: 13 Pewlet Bank, Guildford, Surrey GU1 3PU
Principal trading address: 13 Pewlet Bank, Guildford, Surrey GU1
3PU
Notice is hereby given that Creditors of the Company are required, on
or before 13 April 2018 to prove their debts by delivering their proofs
(in the format specified in Rule 14.4 of the INSOLVENCY (ENGLAND
AND WALES) RULES 2016) to the Joint Liquidators at Clarke Bell
Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M3
2HW.
If so required by notice from the Joint Liquidators, creditors must
produce any document or other evidence which the Joint Liquidators
consider is necessary to substantiate the whole or any part of a claim.
Note: The Directors of the Company have made a declaration of
solvency and it is expected that all creditors will be paid in full.
Date of Appointment: 16 March 2018.
Office Holder Details: John Paul Bell (IP No. 8608) and Toyah Marie
Poole (IP No. 9740) both of Clarke Bell Limited, 3rd Floor, The
Pinnacle, 73 King Street, Manchester, M2 4NG
For further details contact: The Joint Liquidators, Email:
info@clarkebell.com. Alternative contact: Jack Priestley.
John Paul Bell, Joint Liquidator
16 March 2018
Ag SF121299
BOSS PROJECTS LLP
(Company Number OC325628)
Registered office: Second Floor, 3 Field Court, Gray's Inn, London,
WC1R 5EF
Principal trading address: 4 The Millennium Centre, Crosby Way,
Farnham, Surrey, GU9 7XX
Notice is hereby given that the creditors of the above named LLP,
which was voluntarily wound up on 16 March 2018, are required, on
or before 9 April 2018 to send their full names and addresses together
with full particulars of their debts or claims to Antony Batty &
Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, and, if
so requested by me, to provide such further details or produce such
documentary or other evidence as may appear to be necessary, or in
default thereof they will be excluded from the benefit of any
distribution made before such debts are proved.
Office Holder Details: Stephen John Evans (IP No. 8759) of Antony
Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF
Further details contact: Sarah Wege, Tel: 020 7831 1234 or by email
at sarahw@anthonybatty.com
Stephen John Evans, Liquidator
16 March 2018
Ag SF121302
21 Mar 2018
Name of Company: BOSS PROJECTS LLP
Company Number: OC325628
Nature of Business: None supplied
Registered office: 4 The Millennium Centre, Crosby Way, Farnham,
Surrey, GU9 7XX
Type of Liquidation: Members
Date of Appointment: 16 March 2018
Stephen John Evans (IP No. 9759) of Antony Batty & Company LLP, 3
Field Court, Grays Inn, London, WC1R 5EF
By whom Appointed: Members
Ag SF121302
Recently Filed Documents - 3658 available
- Annual Return of a Limited Liability Partnership - £4.99
- Appointment of member to a Limited Liability Partnership - £4.99
- Appointment of member to a Limited Liability Partnership - £4.99
- Termination of the member of a Limited Liability Partnership - £4.99
- Termination of the member of a Limited Liability Partnership - £4.99
Directors and Secretaries
Bruce Acton | |
29 Jun 2012 ⇒ Present ( 5 Years ) | LLP Member |
Philip Adekunle | |
12 Apr 2013 ⇒ Present ( 5 Years ) | LLP Member |
Adedolapo Adesemoye | |
3 Dec 2010 ⇒ Present ( 7 Years ) | LLP Member |
Russell Aitkins | |
11 Apr 2011 ⇒ Present ( 7 Years ) | LLP Member |
Ian Aldridge | |
28 Nov 2011 ⇒ Present ( 6 Years ) | LLP Member |
Graham Archer | |
20 Jul 2011 ⇒ Present ( 6 Years ) | LLP Member |
Belinda Baird | |
11 Apr 2011 ⇒ Present ( 7 Years ) | LLP Member |
Kenneth Ballance | |
16 Aug 2011 ⇒ Present ( 6 Years ) | LLP Member |
Andrea Barnett | |
28 Feb 2011 ⇒ Present ( 7 Years ) | LLP Member |
Caroline Bartos | |
20 May 2013 ⇒ Present ( 4 Years ) | LLP Member |
Mark Bates | |
6 Apr 2012 ⇒ Present ( 6 Years ) | LLP Member |
Christopher Baxter | |
12 Apr 2013 ⇒ Present ( 5 Years ) | LLP Member |
David Beaney | |
8 Apr 2011 ⇒ Present ( 7 Years ) | LLP Member |
Paul Bedson | |
20 May 2013 ⇒ Present ( 4 Years ) | LLP Member |
James Black | |
17 Nov 2013 ⇒ Present ( 4 Years ) | LLP Member |
Antony Boorn | |
13 Apr 2011 ⇒ Present ( 7 Years ) | LLP Member |
Boss Corporate Limited | |
25 Oct 2011 ⇒ Present ( 6 Years ) | LLP Designated Member |
Ricky Bradley | |
8 Apr 2011 ⇒ Present ( 7 Years ) | LLP Member |
Melanie Brennan | |
26 Apr 2013 ⇒ Present ( 4 Years ) | LLP Member |
Sheila Browitt | |
10 Oct 2011 ⇒ Present ( 6 Years ) | LLP Member |
Scott Brown | |
12 Apr 2013 ⇒ Present ( 5 Years ) | LLP Member |
James Butler-aggrey | |
1 Dec 2013 ⇒ Present ( 4 Years ) | LLP Member |
Robert Cain | |
6 Apr 2012 ⇒ Present ( 6 Years ) | LLP Member |
Colin Calverley | |
8 Aug 2011 ⇒ Present ( 6 Years ) | LLP Member |
Ian Campbell | |
11 Jan 2013 ⇒ Present ( 5 Years ) | LLP Member |
Clare Carrier | |
22 May 2012 ⇒ Present ( 5 Years ) | LLP Member |
Christopher Cartland | |
11 Apr 2011 ⇒ Present ( 7 Years ) | LLP Member |
Perry Chimes | |
11 Jan 2013 ⇒ Present ( 5 Years ) | LLP Member |
Cedric Chiquet | |
17 Dec 2012 ⇒ Present ( 5 Years ) | LLP Member |
Jonathan Churchill | |
3 Aug 2012 ⇒ Present ( 5 Years ) | LLP Member |
Gary Clynick | |
8 Nov 2013 ⇒ Present ( 4 Years ) | LLP Member |
Lee Cobb | |
14 Jun 2011 ⇒ Present ( 6 Years ) | LLP Member |
Suzanne Crinson | |
1 Feb 2007 ⇒ Present ( 11 Years ) | LLP Designated Member |
Benjamin Sitch-oliver | |
1 Mar 2010 ⇒ Present ( 8 Years ) | LLP Designated Member |
Peter Squire | |
1 Mar 2010 ⇒ Present ( 8 Years ) | LLP Designated Member |
Previous Company Names
UK PROFESSIONAL CONTRACTORS LLP
Changed 9 Jun 2009
Previous Addresses
CAMELOT
SHIPTON GREEN LANE
ITCHENOR
WEST SUSSEX PO20 7BZ
SHIPTON GREEN LANE
ITCHENOR
WEST SUSSEX PO20 7BZ
Changed 1 Jun 2007
Transactions with Public Organisations
Organisation | Transactions | Value |
---|---|---|
A Public Body |
16 | £24,087.00 |
Domain Names
The following domain names are available.
Company Annual Accounts
Accounts for Financial Year Ending | Date Accounts Submitted | Number Of Months After Year End Of Submission |
---|---|---|
31 Mar 2013 | 31 Dec 2013 | 9 |
31 Mar 2012 | 3 Aug 2012 | 5 |
31 Mar 2011 | 30 Sep 2011 | 6 |
31 Mar 2010 | 4 Jan 2011 | 10 |
31 Mar 2009 | 14 Aug 2009 | 5 |
Do you do business with this company?
Receive a free alert email if there are any changes to this company, such as a change of address or new financial documents become available
Is this your company?
Is the information we hold correct?
- Provide a short description about your company
- Add a Trading Name & Address
- Add your phone numbers
- Add a link to your Website
- Free!
Do you want total editorial control of this page?
- Add your own company information
- Remove public financial information
- Remove advertising
- Change the information instantly and as often as you like
Official Accounts
Latest Annual accounts for year ending 31 Mar 13
- Profit and Loss Account
- Balance Sheet
- Share Capital
- Delivered online instantly
Monitor Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails
Public Sector Suppliers With Similar Names
Companies With Similar Names
Companies With Same Post Code
Activity
This company viewed 50 times in the last few years