BOXULTRA LIMITED

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

    Company NameBOXULTRA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03519127
    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 BOXULTRA LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BOXULTRA LIMITED located?

    Registered Office Address
    Southgate House
    Archer Street
    DL3 6AH Darlington
    County Durham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BOXULTRA LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What are the latest filings for BOXULTRA 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

    3 pagesDS01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 conflict of interest 25/08/2021
    RES13

    Accounts for a dormant company made up to Sep 30, 2020

    9 pagesAA

    Satisfaction of charge 035191270006 in full

    1 pagesMR04

    Satisfaction of charge 035191270007 in full

    1 pagesMR04

    Registration of charge 035191270009, created on Apr 27, 2021

    216 pagesMR01

    Registration of charge 035191270011, created on Apr 27, 2021

    57 pagesMR01

    Registration of charge 035191270010, created on Apr 27, 2021

    90 pagesMR01

    Confirmation statement made on Feb 28, 2021 with no updates

    3 pagesCS01

    Appointment of Mr James Walter Tugendhat as a director on Sep 14, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2019

    10 pagesAA

    Confirmation statement made on Feb 29, 2020 with no updates

    3 pagesCS01

    Termination of appointment of James Justin Hutchens as a director on Feb 05, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2018

    8 pagesAA

    Confirmation statement made on Feb 28, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    7 pagesAA

    Confirmation statement made on Feb 28, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr James Justin Hutchens on Feb 07, 2018

    2 pagesCH01

    Termination of appointment of Chaitanya Bhupendra Patel as a director on Sep 22, 2017

    1 pagesTM01

    Appointment of Mr James Justin Hutchens as a director on Sep 21, 2017

    2 pagesAP01

    Satisfaction of charge 035191270005 in full

    4 pagesMR04

    Registration of charge 035191270008, created on Jun 30, 2017

    47 pagesMR01

    Registration of charge 035191270006, created on Jun 30, 2017

    49 pagesMR01

    Who are the officers of BOXULTRA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, David Andrew, Mr.
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    England
    Director
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    England
    United KingdomBritishDirector147997950001
    TUGENDHAT, James Walter
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    Director
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    United KingdomBritishCompany Director218306870001
    BROOKS, Barry
    Enterprise House, Grange Road
    South, Hyde
    SK14 5NU Cheshire
    Secretary
    Enterprise House, Grange Road
    South, Hyde
    SK14 5NU Cheshire
    BritishDirector39164950002
    HANCOX, Arthur
    36 Aysgarth Avenue
    West Dorby
    L12 8QT Liverpool
    Merseyside
    Secretary
    36 Aysgarth Avenue
    West Dorby
    L12 8QT Liverpool
    Merseyside
    BritishResidential Home Proprietor39398490001
    HANCOX, Claire Elizabeth
    36 Aysgarth Avenue
    L12 8QT Liverpool
    Merseyside
    Secretary
    36 Aysgarth Avenue
    L12 8QT Liverpool
    Merseyside
    British70092660001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BROOKS, Barry
    Enterprise House, Grange Road
    South, Hyde
    SK14 5NU Cheshire
    Director
    Enterprise House, Grange Road
    South, Hyde
    SK14 5NU Cheshire
    EnglandBritishDirector39164950002
    FIRTH, Alan Stuart
    Enterprise House, Grange Road
    South, Hyde
    SK14 5NU Cheshire
    Director
    Enterprise House, Grange Road
    South, Hyde
    SK14 5NU Cheshire
    EnglandBritishDirector4282370003
    HANCOX, Arthur
    36 Aysgarth Avenue
    West Dorby
    L12 8QT Liverpool
    Merseyside
    Director
    36 Aysgarth Avenue
    West Dorby
    L12 8QT Liverpool
    Merseyside
    BritishResidential Home Proprietor39398490001
    HANCOX, Brenda
    36 Aysgarth Avenue
    West Derby
    L12 8QT Liverpool
    Merseyside
    Director
    36 Aysgarth Avenue
    West Derby
    L12 8QT Liverpool
    Merseyside
    United KingdomBritishResidential Home Proprietor39398650001
    HUTCHENS, James Justin
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    Director
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    United KingdomAmericanDirector238334580002
    PATEL, Chaitanya Bhupendra
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    England
    Director
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    England
    United KingdomBritishDirector63915280004
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of BOXULTRA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Meridian Healthcare (Holdings) Limited
    Archer Street
    DL3 6AH Darlington
    Southgate House
    England
    Jan 01, 2017
    Archer Street
    DL3 6AH Darlington
    Southgate House
    England
    No
    Legal FormLimited Company By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2000
    Place RegisteredEngland & Wales
    Registration Number03898489
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BOXULTRA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 27, 2021
    Delivered On Apr 29, 2021
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mount Street Mortgage Servicing Limited as Security Agent
    Transactions
    • Apr 29, 2021Registration of a charge (MR01)
    A registered charge
    Created On Apr 27, 2021
    Delivered On Apr 29, 2021
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mount Street Mortgage Servicing Limited as Security Agent
    Transactions
    • Apr 29, 2021Registration of a charge (MR01)
    A registered charge
    Created On Apr 27, 2021
    Delivered On Apr 29, 2021
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mount Street Mortgage Servicing Limited as Security Agent
    Transactions
    • Apr 29, 2021Registration of a charge (MR01)
    A registered charge
    Created On Jun 30, 2017
    Delivered On Jul 10, 2017
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mount Street Mortgage Servicing Limited as Security Agent
    Transactions
    • Jul 10, 2017Registration of a charge (MR01)
    A registered charge
    Created On Jun 30, 2017
    Delivered On Jul 05, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mount Street Mortgage Servicing Limited as Security Agent
    Transactions
    • Jul 05, 2017Registration of a charge (MR01)
    • Apr 30, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 30, 2017
    Delivered On Jul 06, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mount Street Mortgage Servicing Limited as Security Trustee
    Transactions
    • Jul 06, 2017Registration of a charge (MR01)
    • Apr 30, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 06, 2015
    Delivered On Feb 12, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hcp, Inc. (As Security Agent)
    Transactions
    • Feb 12, 2015Registration of a charge (MR01)
    • Jul 14, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 21, 2005
    Delivered On Feb 02, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land and buildings in brookside house, brookside avenue, liverpool t/n MS375249. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 02, 2005Registration of a charge (395)
    • Feb 09, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 21, 2005
    Delivered On Feb 02, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or meridian healthcare LTD to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 02, 2005Registration of a charge (395)
    • Feb 09, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 17, 1998
    Delivered On Apr 24, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a brookside house,brookside avenue,liverpool.t/no.MS375249.. 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Apr 24, 1998Registration of a charge (395)
    • Feb 05, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 17, 1998
    Delivered On Apr 24, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a brookside house,brookside avenue,liverpool.t/no.MS375249.and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon.all the right of interest of the company to and in any proceeds of any present or future insurances of the property.any present and future goodwill attaching to the property by reason of the carrying on thereafter of the business (if any) of the company.. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Apr 24, 1998Registration of a charge (395)
    • Feb 05, 2005Statement of satisfaction of a charge in full or part (403a)

    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