FEEDBACK BLACK BOX COMPANY LIMITED

FEEDBACK BLACK BOX COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFEEDBACK BLACK BOX COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01770024
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of FEEDBACK BLACK BOX COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOURCE COMPUTER SYSTEMS LIMITEDFeb 06, 1984Feb 06, 1984
    WEARDOUBLE LIMITEDNov 15, 1983Nov 15, 1983

    What are the latest accounts for FEEDBACK BLACK BOX COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2019

    What are the latest filings for FEEDBACK BLACK BOX COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01
    X9AST4PV

    Accounts for a dormant company made up to May 31, 2019

    2 pagesAA
    X94TJKQQ

    Appointment of Mr Lindsay Vyvyan Melvin as a director on Feb 17, 2020

    2 pagesAP01
    X8Z37NM9

    Termination of appointment of Balaji Ganeshan as a director on Feb 17, 2020

    1 pagesTM01
    X8Z37NPL

    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 pagesAD01
    X8X6E27E

    Confirmation statement made on Jan 22, 2020 with no updates

    3 pagesCS01
    X8X6BLYP

    Confirmation statement made on Oct 12, 2019 with no updates

    3 pagesCS01
    X8G758WQ

    Accounts for a dormant company made up to May 31, 2018

    2 pagesAA
    X7XQ609U

    Confirmation statement made on Oct 12, 2018 with no updates

    3 pagesCS01
    X7GF59UZ

    Full accounts made up to May 31, 2017

    12 pagesAA
    L6KJLR5L

    Confirmation statement made on Oct 12, 2017 with no updates

    3 pagesCS01
    X6HGRAKO

    Full accounts made up to May 31, 2016

    12 pagesAA
    L5I3MSE8

    Confirmation statement made on Oct 12, 2016 with updates

    5 pagesCS01
    X5HJWUOX

    Full accounts made up to May 31, 2015

    10 pagesAA
    L4K3GO7L

    Appointment of Dr Balaji Ganeshan as a director on Nov 05, 2015

    2 pagesAP01
    X4JKP4YA

    Termination of appointment of Simon Gregory Barrell as a director on Nov 05, 2015

    1 pagesTM01
    X4JKP1NN

    Termination of appointment of Simon Barrell as a secretary on Nov 05, 2015

    1 pagesTM02
    X4JKP19L

    Annual return made up to Oct 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2015

    Statement of capital on Nov 06, 2015

    • Capital: GBP 172,585
    SH01
    X4JKOZ77

    Full accounts made up to May 31, 2014

    11 pagesAA
    L3M3MUW1

    Termination of appointment of Nicholas Steven Shepheard as a director on Oct 27, 2014

    1 pagesTM01
    X3JGRWPT

    Appointment of Mr Simon Gregory Barrell as a director on Oct 27, 2014

    2 pagesAP01
    X3JGRWO9

    Annual return made up to Oct 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2014

    Statement of capital on Oct 14, 2014

    • Capital: GBP 172,585
    SH01
    X3IGCZND

    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 pagesAD01
    X3IGCZN5

    Who are the officers of FEEDBACK BLACK BOX COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MELVIN, Lindsay Vyvyan
    Canterbury House
    I Royal Street
    SE1 7LL London
    Health Foundry
    England
    Director
    Canterbury House
    I Royal Street
    SE1 7LL London
    Health Foundry
    England
    EnglandBritishChartered Accountant115888800001
    BARRELL, Simon
    Broadway
    Bourn
    CB23 2TA Cambridge
    Unit 5, Grange Park
    England
    Secretary
    Broadway
    Bourn
    CB23 2TA Cambridge
    Unit 5, Grange Park
    England
    180313670001
    BUSHELL, Gerard Bernard Michael
    Lynwood Heathfield Road
    Burwash Weald
    TN19 7LB Etchingham
    East Sussex
    Secretary
    Lynwood Heathfield Road
    Burwash Weald
    TN19 7LB Etchingham
    East Sussex
    British22683620001
    SIMON, Charles Anthony
    Glenwood House Glenwood
    RH5 4BY Dorking
    Surrey
    Secretary
    Glenwood House Glenwood
    RH5 4BY Dorking
    Surrey
    British15147290001
    SMITH, Michael James
    Beeches Farm Road
    TN22 5QD Uckfield
    Maple Barn
    East Sussex
    United Kingdom
    Secretary
    Beeches Farm Road
    TN22 5QD Uckfield
    Maple Barn
    East Sussex
    United Kingdom
    164553410001
    SMITH, Peter Richard
    Hogarth Way
    TW12 2EL Hampton
    14
    Middlesex
    Secretary
    Hogarth Way
    TW12 2EL Hampton
    14
    Middlesex
    BritishAccountant26743560002
    WILLIAMS, Neil Antony
    Nightingales Church Marks Green
    East Hoathly
    BN8 6DN Lewes
    5
    East Sussex
    Secretary
    Nightingales Church Marks Green
    East Hoathly
    BN8 6DN Lewes
    5
    East Sussex
    British133866750002
    BARNETT, Roger Frederick
    Leylands Aviemore Road
    TN6 1QU Crowborough
    East Sussex
    Director
    Leylands Aviemore Road
    TN6 1QU Crowborough
    East Sussex
    EnglandEnglishEngineer15147250001
    BARRELL, Simon Gregory
    Broadway
    Bourn
    CB23 2TA Cambridge
    Unit 5, Grange Park
    Director
    Broadway
    Bourn
    CB23 2TA Cambridge
    Unit 5, Grange Park
    EnglandBritishCompany Director115594810001
    BARTON, David
    Lennox Gardens
    SW1X 0DG London
    12
    United Kingdom
    Director
    Lennox Gardens
    SW1X 0DG London
    12
    United Kingdom
    United KingdomBritishDirector75512510001
    BIRD, Mark Peter
    Sanctus Road
    CV37 9AE Stratford-Upon-Avon
    33
    Warwickshire
    Director
    Sanctus Road
    CV37 9AE Stratford-Upon-Avon
    33
    Warwickshire
    EnglandBritishDirector157919990001
    BURT, Michael Gordon
    Gate House Close Beaulieu Road
    TN39 3DJ Bexhill-On-Sea
    2
    East Sussex
    Director
    Gate House Close Beaulieu Road
    TN39 3DJ Bexhill-On-Sea
    2
    East Sussex
    United KingdomBritishCo Director88642000001
    GANESHAN, Balaji
    Canterbury House
    I Royal Street
    SE1 7LL London
    Health Foundry
    England
    Director
    Canterbury House
    I Royal Street
    SE1 7LL London
    Health Foundry
    England
    EnglandBritishDirector157896230002
    HOLLANDS, Robert Alec
    Lindisfarne Florence Lane
    Groombridge
    TN3 9SH Tunbridge Wells
    Kent
    Director
    Lindisfarne Florence Lane
    Groombridge
    TN3 9SH Tunbridge Wells
    Kent
    BritishManaging Director15147240001
    MARKS, David John
    Framfield Road
    Blackboys
    TN22 5LR Uckfield
    Granary Cottage
    East Sussex
    United Kingdom
    Director
    Framfield Road
    Blackboys
    TN22 5LR Uckfield
    Granary Cottage
    East Sussex
    United Kingdom
    EnglandBritishDirector174671760002
    RUSSELL, Gavin Robert
    C/O Feedback Plc
    Park Road
    TN6 2QR Crowborough
    East Sussex
    Director
    C/O Feedback Plc
    Park Road
    TN6 2QR Crowborough
    East Sussex
    EnglandBritishDirector138840010001
    SAWYER, David John
    11 Hunters Mews
    BN18 0UW Fontwell
    West Sussex
    Director
    11 Hunters Mews
    BN18 0UW Fontwell
    West Sussex
    United KingdomBritishEngineer77805980004
    SHEPHEARD, Nicholas Steven
    Broadway
    Bourn
    CB23 2TA Cambridge
    Unit 5, Grange Park
    England
    Director
    Broadway
    Bourn
    CB23 2TA Cambridge
    Unit 5, Grange Park
    England
    EnglandBritishDirector85580700001
    STANTON, Martin
    Chaungside
    Innhams Wood
    TN6 1TE Crowborough
    East Sussex
    Director
    Chaungside
    Innhams Wood
    TN6 1TE Crowborough
    East Sussex
    United KingdomBritishSales Director68246310001

    Who are the persons with significant control of FEEDBACK BLACK BOX COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Feedback Plc
    Broadway
    Bourn
    CB23 2TA Cambridge
    Unit 5, Grange Park
    England
    Apr 06, 2016
    Broadway
    Bourn
    CB23 2TA Cambridge
    Unit 5, Grange Park
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number598696
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does FEEDBACK BLACK BOX COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Apr 15, 1991Registration of a charge
    • Jun 28, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 16, 1990Registration of a charge
    • Jun 28, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Birmingham Technology (Venture Capital) Limited
    Transactions
    • Oct 25, 1988Registration of a charge
    • Jun 14, 1991Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Sep 22, 1988Registration of a charge
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 10, 1984Registration of a charge

    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