Company NameBolt And Heeks Limited
DirectorTerry Christopher Wilson
Company StatusLiquidation
Company Number00789858
CategoryPrivate Limited Company
Incorporation Date29 January 1964(60 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameTerry Christopher Wilson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(43 years, 3 months after company formation)
Appointment Duration16 years, 12 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Secretary NameTerry Christopher Wilson
NationalityBritish
StatusCurrent
Appointed16 March 2009(45 years, 1 month after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Director NameMr George Edward Henry Bolt
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(27 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 1995)
RoleBuilder
Correspondence Address11 Woodland Way
Woodford Green
Essex
IG8 0QG
Director NameMrs Joyce Winifred Bolt
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(27 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 July 2003)
RoleSecretary
Correspondence Address11 Woodland Way
Woodford Green
Essex
IG8 0QG
Director NameMr Keith Martin Bolt
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(27 years, 4 months after company formation)
Appointment Duration19 years, 11 months (resigned 23 May 2011)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressGeorge House Hallsford Bridge Industrial Estate
Stondon Road
Ongar
Essex
CM5 9RB
Secretary NameMrs Joyce Winifred Bolt
NationalityBritish
StatusResigned
Appointed06 June 1991(27 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 July 2003)
RoleCompany Director
Correspondence Address11 Woodland Way
Woodford Green
Essex
IG8 0QG
Director NameAnnmarie Bolt
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(38 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address14 Park Avenue
Woodford Green
Essex
IG8 0EU
Director NameAlan James Williams
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(39 years, 6 months after company formation)
Appointment Duration16 years, 10 months (resigned 11 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
Secretary NameAlan James Williams
NationalityBritish
StatusResigned
Appointed31 July 2003(39 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Cranbourne Avenue
London
E11 2BQ
Director NameIan William Palin
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(44 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 02 May 2017)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressGeorge House Hallsford Bridge Industrial Estate, S
Ongar
Essex
CM5 9RB
Director NameMr John Catlin
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(44 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 August 2012)
RoleQuality Surveyor
Country of ResidenceEngland
Correspondence AddressGeorge House Hallsford Bridge Industrial Estate
Stondon Road
Ongar
Essex
CM5 9RB
Director NameMr Michael Joseph Anthony
Date of BirthJune 1983 (Born 40 years ago)
NationalityEnglish
StatusResigned
Appointed02 May 2017(53 years, 3 months after company formation)
Appointment Duration1 year (resigned 02 May 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGeorge House Hallsford Bridge Industrial Estate, S
Ongar
Essex
CM5 9RB
Director NameMr Michael Patrick Stokes
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2017(53 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hardman Square
Spinningfields
Manchester
M3 3EB

Contact

Websiteboltandheeks.co.uk
Telephone01277 367777
Telephone regionBrentwood

Location

Registered Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2k at £1Bolt & Heeks Holdings LTD
99.95%
Ordinary
1 at £1Ian William Palin
0.05%
Ordinary B

Financials

Year2014
Turnover£18,792,110
Net Worth£265,379
Cash£308,831
Current Liabilities£4,941,219

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 May 2018 (5 years, 12 months ago)
Next Return Due16 May 2019 (overdue)

Charges

15 August 2018Delivered on: 15 August 2018
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
27 February 2008Delivered on: 17 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1, 4 hallsford bridge industrial estate stondon road ongar by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
28 July 2003Delivered on: 4 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 September 2008Delivered on: 18 September 2008
Satisfied on: 3 December 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 10076557.
Fully Satisfied
17 August 1981Delivered on: 4 September 1981
Satisfied on: 29 July 2003
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot of land on the east side of wyundale road woodford together with 13 lock up garages.
Fully Satisfied

Filing History

4 October 2017Full accounts made up to 31 December 2016 (25 pages)
10 May 2017Appointment of Mr Michael Patrick Stokes as a director on 2 May 2017 (2 pages)
3 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
3 May 2017Resignation of an auditor (1 page)
3 May 2017Register inspection address has been changed from Onslow House 62 Broomfield Road Chelmsford CM1 1SW England to George House Hallsford Bridge Industrial Estate, Ongar Road Ongar CM5 9RB (1 page)
2 May 2017Appointment of Mr Michael Joseph Anthony as a director on 2 May 2017 (2 pages)
2 May 2017Termination of appointment of Ian William Palin as a director on 2 May 2017 (1 page)
28 October 2016Registered office address changed from Number One Vicarage Lane Stratford London E15 4HF to George House Hallsford Bridge Industrial Estate, Stondon Road Ongar Essex CM5 9RB on 28 October 2016 (1 page)
30 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2,001
(8 pages)
17 February 2016Full accounts made up to 31 July 2015 (17 pages)
11 February 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
3 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2,001
(6 pages)
3 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2,001
(6 pages)
24 February 2015Accounts for a medium company made up to 31 July 2014 (19 pages)
25 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2,001
(6 pages)
25 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2,001
(6 pages)
31 December 2013Accounts made up to 31 July 2013 (26 pages)
3 December 2013Registered office address changed from George House Hallsford Bridge Industrial Estate Stondon Road Ongar Essex CM5 9RB on 3 December 2013 (1 page)
3 December 2013Registered office address changed from George House Hallsford Bridge Industrial Estate Stondon Road Ongar Essex CM5 9RB on 3 December 2013 (1 page)
24 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
28 January 2013Accounts for a medium company made up to 31 July 2012 (16 pages)
4 September 2012Termination of appointment of John Catlin as a director (1 page)
13 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
13 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
8 December 2011Accounts made up to 31 July 2011 (24 pages)
10 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
10 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
10 June 2011Register inspection address has been changed from 129 New London Road Chelmsford Essex CM2 0QT England (1 page)
3 June 2011Termination of appointment of Keith Bolt as a director (1 page)
26 April 2011Accounts for a small company made up to 31 July 2010 (8 pages)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Director's details changed for Mr Keith Martin Bolt on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Terry Christopher Wilson on 1 October 2009 (2 pages)
1 July 2010Director's details changed for John Catlin on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Mr Keith Martin Bolt on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Terry Christopher Wilson on 1 October 2009 (2 pages)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Director's details changed for Alan James Williams on 1 October 2009 (2 pages)
1 July 2010Secretary's details changed for Terry Christopher Wilson on 1 October 2009 (1 page)
1 July 2010Director's details changed for John Catlin on 1 October 2009 (2 pages)
1 July 2010Secretary's details changed for Terry Christopher Wilson on 1 October 2009 (1 page)
1 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
1 July 2010Director's details changed for Ian William Palin on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
1 July 2010Director's details changed for Alan James Williams on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Ian William Palin on 1 October 2009 (2 pages)
11 November 2009Amended full accounts made up to 31 July 2009 (20 pages)
20 October 2009Accounts for a small company made up to 31 July 2009 (10 pages)
2 October 2009Resolutions
  • RES13 ‐ Dividend 01/07/2009
(1 page)
2 October 2009Ad 01/07/09\gbp si 1@1=1\gbp ic 2000/2001\ (2 pages)
16 June 2009Return made up to 06/06/09; full list of members (4 pages)
21 March 2009Appointment terminated secretary alan williams (1 page)
21 March 2009Secretary appointed terry christopher wilson (2 pages)
30 January 2009Director appointed john leonard catlin (2 pages)
30 January 2009Registered office changed on 30/01/2009 from the mews 26A roding lane south redbridge essex IG4 5NZ (1 page)
16 December 2008Amended full accounts made up to 31 July 2008 (15 pages)
4 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
30 October 2008Accounts for a small company made up to 31 July 2008 (10 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
10 July 2008Return made up to 06/06/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 March 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
6 March 2008Director appointed ian william palin (2 pages)
30 September 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
13 September 2007Return made up to 06/06/07; no change of members (7 pages)
7 June 2007New director appointed (2 pages)
22 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
29 June 2006Return made up to 06/06/06; full list of members (7 pages)
13 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
6 June 2005Return made up to 06/06/05; full list of members (2 pages)
15 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
15 July 2004Return made up to 06/06/04; full list of members (7 pages)
20 January 2004Accounts made up to 31 July 2003 (13 pages)
28 August 2003New secretary appointed;new director appointed (2 pages)
18 August 2003Director resigned (2 pages)
18 August 2003Secretary resigned;director resigned (1 page)
11 August 2003Accounting reference date extended from 31/01/03 to 31/07/03 (1 page)
4 August 2003Particulars of mortgage/charge (3 pages)
29 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 June 2003Return made up to 06/06/03; full list of members (7 pages)
9 July 2002Accounts for a small company made up to 31 January 2002 (5 pages)
9 July 2002New director appointed (2 pages)
13 June 2002Return made up to 06/06/02; full list of members (7 pages)
13 June 2001Return made up to 06/06/01; full list of members (6 pages)
14 May 2001Accounts for a small company made up to 31 January 2001 (5 pages)
14 July 2000Accounts for a small company made up to 31 January 2000 (5 pages)
12 June 2000Return made up to 06/06/00; full list of members (6 pages)
4 July 1999Accounts for a small company made up to 31 January 1999 (5 pages)
28 June 1999Return made up to 06/06/99; full list of members (6 pages)
3 July 1998Accounts for a small company made up to 31 January 1998 (5 pages)
16 June 1998Return made up to 06/06/98; no change of members (4 pages)
8 July 1997Return made up to 06/06/97; no change of members (4 pages)
29 June 1997Accounts for a small company made up to 31 January 1997 (5 pages)
7 July 1996Accounts for a small company made up to 31 January 1996 (6 pages)
20 June 1996Return made up to 06/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 1995Memorandum and Articles of Association (38 pages)
6 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 December 1995Declaration of shares redemption:auditor's report (6 pages)
6 December 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 September 1995Director resigned (2 pages)
13 June 1995Return made up to 06/06/95; full list of members (6 pages)
30 May 1995Accounts for a small company made up to 31 January 1995 (6 pages)
9 June 1994Return made up to 06/06/94; full list of members (6 pages)
13 June 1991Return made up to 06/06/91; full list of members (7 pages)
14 June 1990Return made up to 06/06/90; full list of members (4 pages)
27 July 1989Return made up to 28/06/89; full list of members (4 pages)
19 July 1988Return made up to 01/06/88; full list of members (4 pages)
27 July 1987Return made up to 19/06/87; full list of members (4 pages)
29 January 1964Certificate of incorporation (1 page)
29 January 1964Incorporation (21 pages)