FEEDBACK BLACK BOX COMPANY LIMITED
Overview
Company Name | FEEDBACK BLACK BOX COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01770024 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FEEDBACK BLACK BOX COMPANY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is FEEDBACK BLACK BOX COMPANY LIMITED located?
Registered Office Address | Health Foundry Canterbury House I Royal Street SE1 7LL London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FEEDBACK BLACK BOX COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
SOURCE COMPUTER SYSTEMS LIMITED | Feb 06, 1984 | Feb 06, 1984 |
WEARDOUBLE LIMITED | Nov 15, 1983 | Nov 15, 1983 |
What are the latest accounts for FEEDBACK BLACK BOX COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2019 |
What are the latest filings for FEEDBACK BLACK BOX COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2019 | 2 pages | AA | ||||||||||
Appointment of Mr Lindsay Vyvyan Melvin as a director on Feb 17, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Balaji Ganeshan as a director on Feb 17, 2020 | 1 pages | TM01 | ||||||||||
Registered office address changed from Unit 5, Grange Park Broadway Bourn Cambridge CB23 2TA to Health Foundry Canterbury House I Royal Street London SE1 7LL on Jan 22, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to May 31, 2017 | 12 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to May 31, 2016 | 12 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to May 31, 2015 | 10 pages | AA | ||||||||||
Appointment of Dr Balaji Ganeshan as a director on Nov 05, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Gregory Barrell as a director on Nov 05, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Barrell as a secretary on Nov 05, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Oct 12, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to May 31, 2014 | 11 pages | AA | ||||||||||
Termination of appointment of Nicholas Steven Shepheard as a director on Oct 27, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Gregory Barrell as a director on Oct 27, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 12, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 59 Langdale Road Hove East Sussex BN3 4HR England to Unit 5, Grange Park Broadway Bourn Cambridge CB23 2TA on Oct 14, 2014 | 1 pages | AD01 | ||||||||||
Who are the officers of FEEDBACK BLACK BOX COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MELVIN, Lindsay Vyvyan | Director | Canterbury House I Royal Street SE1 7LL London Health Foundry England | England | British | Chartered Accountant | 115888800001 | ||||
BARRELL, Simon | Secretary | Broadway Bourn CB23 2TA Cambridge Unit 5, Grange Park England | 180313670001 | |||||||
BUSHELL, Gerard Bernard Michael | Secretary | Lynwood Heathfield Road Burwash Weald TN19 7LB Etchingham East Sussex | British | 22683620001 | ||||||
SIMON, Charles Anthony | Secretary | Glenwood House Glenwood RH5 4BY Dorking Surrey | British | 15147290001 | ||||||
SMITH, Michael James | Secretary | Beeches Farm Road TN22 5QD Uckfield Maple Barn East Sussex United Kingdom | 164553410001 | |||||||
SMITH, Peter Richard | Secretary | Hogarth Way TW12 2EL Hampton 14 Middlesex | British | Accountant | 26743560002 | |||||
WILLIAMS, Neil Antony | Secretary | Nightingales Church Marks Green East Hoathly BN8 6DN Lewes 5 East Sussex | British | 133866750002 | ||||||
BARNETT, Roger Frederick | Director | Leylands Aviemore Road TN6 1QU Crowborough East Sussex | England | English | Engineer | 15147250001 | ||||
BARRELL, Simon Gregory | Director | Broadway Bourn CB23 2TA Cambridge Unit 5, Grange Park | England | British | Company Director | 115594810001 | ||||
BARTON, David | Director | Lennox Gardens SW1X 0DG London 12 United Kingdom | United Kingdom | British | Director | 75512510001 | ||||
BIRD, Mark Peter | Director | Sanctus Road CV37 9AE Stratford-Upon-Avon 33 Warwickshire | England | British | Director | 157919990001 | ||||
BURT, Michael Gordon | Director | Gate House Close Beaulieu Road TN39 3DJ Bexhill-On-Sea 2 East Sussex | United Kingdom | British | Co Director | 88642000001 | ||||
GANESHAN, Balaji | Director | Canterbury House I Royal Street SE1 7LL London Health Foundry England | England | British | Director | 157896230002 | ||||
HOLLANDS, Robert Alec | Director | Lindisfarne Florence Lane Groombridge TN3 9SH Tunbridge Wells Kent | British | Managing Director | 15147240001 | |||||
MARKS, David John | Director | Framfield Road Blackboys TN22 5LR Uckfield Granary Cottage East Sussex United Kingdom | England | British | Director | 174671760002 | ||||
RUSSELL, Gavin Robert | Director | C/O Feedback Plc Park Road TN6 2QR Crowborough East Sussex | England | British | Director | 138840010001 | ||||
SAWYER, David John | Director | 11 Hunters Mews BN18 0UW Fontwell West Sussex | United Kingdom | British | Engineer | 77805980004 | ||||
SHEPHEARD, Nicholas Steven | Director | Broadway Bourn CB23 2TA Cambridge Unit 5, Grange Park England | England | British | Director | 85580700001 | ||||
STANTON, Martin | Director | Chaungside Innhams Wood TN6 1TE Crowborough East Sussex | United Kingdom | British | Sales Director | 68246310001 |
Who are the persons with significant control of FEEDBACK BLACK BOX COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Feedback Plc | Apr 06, 2016 | Broadway Bourn CB23 2TA Cambridge Unit 5, Grange Park England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does FEEDBACK BLACK BOX COMPANY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Guarantee and debenture | Created On Mar 26, 1991 Delivered On Apr 15, 1991 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 05, 1990 Delivered On Oct 16, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 21, 1988 Delivered On Oct 25, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Single debenture | Created On Sep 12, 1988 Delivered On Sep 22, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Aug 22, 1984 Delivered On Sep 10, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0