THE BOX ROOM LIMITED

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

    Company NameTHE BOX ROOM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04248991
    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 THE BOX ROOM LIMITED?

    • Manufacture of other plastic products (22290) / Manufacturing

    Where is THE BOX ROOM LIMITED located?

    Registered Office Address
    Unit E Citadel Trading Park, Citadel Way
    Garrison Road
    HU9 1TQ Hull
    East Riding
    Undeliverable Registered Office AddressNo

    What were the previous names of THE BOX ROOM LIMITED?

    Previous Company Names
    Company NameFromUntil
    KEELEX 262 LIMITEDJul 10, 2001Jul 10, 2001

    What are the latest accounts for THE BOX ROOM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for THE BOX ROOM 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

    Statement of capital on Aug 15, 2016

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re dividend 30/06/2016
    RES13

    Confirmation statement made on Jul 06, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2014

    10 pagesAA

    Annual return made up to Jul 06, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 06, 2015

    Statement of capital on Jul 06, 2015

    • Capital: GBP 639,242
    SH01

    Register(s) moved to registered inspection location 40-42 Beverley Road Kingston upon Hull East Riding of Yorkshire HU3 1YE

    2 pagesAD03

    Register inspection address has been changed to 40-42 Beverley Road Kingston upon Hull East Riding of Yorkshire HU3 1YE

    2 pagesAD02

    Appointment of Mr David Joseph Scheve as a director on Jan 20, 2015

    2 pagesAP01

    Termination of appointment of Henry Robert Baughman as a director on Jan 20, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Jul 08, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2014

    Statement of capital on Jul 08, 2014

    • Capital: GBP 639,242
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    10 pagesAA

    Annual return made up to Jul 08, 2013 with full list of shareholders

    6 pagesAR01

    Auditor's resignation

    1 pagesAUD

    Miscellaneous

    Sect 519
    1 pagesMISC

    Accounts for a dormant company made up to Dec 31, 2011

    10 pagesAA

    Annual return made up to Jul 08, 2012 with full list of shareholders

    6 pagesAR01

    legacy

    3 pagesMG04

    Termination of appointment of Alvis Babb as a secretary

    1 pagesTM02

    Who are the officers of THE BOX ROOM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARMON, Benjamin
    311 Cheswick Lane
    Richmond
    Virginia 23229
    Usa
    Secretary
    311 Cheswick Lane
    Richmond
    Virginia 23229
    Usa
    British110531650001
    JONES, Richard Russell
    Citadel Trading Park, Citadel Way
    Garrison Road
    HU9 1TQ Hull
    Unit E
    East Riding
    United Kingdom
    Secretary
    Citadel Trading Park, Citadel Way
    Garrison Road
    HU9 1TQ Hull
    Unit E
    East Riding
    United Kingdom
    147645880001
    MCGRATH, Brian
    10 Langley Hall
    BT37 0FB Jordanstown
    Director
    10 Langley Hall
    BT37 0FB Jordanstown
    Northern IrelandBritishManaging Director114381990002
    NACCARATO, Luca Charles John
    2808 Mockingbird Court
    Prospect
    Kentucky 40059
    Usa
    Director
    2808 Mockingbird Court
    Prospect
    Kentucky 40059
    Usa
    United StatesCanadianExecutive109321340001
    SCHEVE, David Joseph
    Citadel Trading Park, Citadel Way
    Garrison Road
    HU9 1TQ Hull
    Unit E
    East Riding
    Director
    Citadel Trading Park, Citadel Way
    Garrison Road
    HU9 1TQ Hull
    Unit E
    East Riding
    UsaAmericanCfo191385370001
    BABB, Alvis Jean
    Marwood
    Hall Park, Swanland
    HU14 3NL North Ferriby
    East Yorkshire
    Secretary
    Marwood
    Hall Park, Swanland
    HU14 3NL North Ferriby
    East Yorkshire
    British30210630002
    GLEGHORN, Carole
    Burleigh Lodge Sutton Road
    Mile Oak
    B78 3PE Tamworth
    Staffordshire
    Secretary
    Burleigh Lodge Sutton Road
    Mile Oak
    B78 3PE Tamworth
    Staffordshire
    British26016310002
    KEELEX CORPORATE SERVICES LIMITED
    28 Dam Street
    WS13 6AA Lichfield
    Staffordshire
    Secretary
    28 Dam Street
    WS13 6AA Lichfield
    Staffordshire
    82939100001
    BAUGHMAN, Henry Robert
    PO BOX 224
    75410 Alba
    Texas
    Usa
    Director
    PO BOX 224
    75410 Alba
    Texas
    Usa
    UsaAmericanCompany President51479960001
    GLEGHORN, Carole
    Burleigh Lodge Sutton Road
    Mile Oak
    B78 3PE Tamworth
    Staffordshire
    Director
    Burleigh Lodge Sutton Road
    Mile Oak
    B78 3PE Tamworth
    Staffordshire
    EnglandBritishDirector26016310002
    GLEGHORN, Neil David
    Burleigh Lodge Sutton Road
    Mile Oak
    B78 3PE Tamworth
    Staffordshire
    Director
    Burleigh Lodge Sutton Road
    Mile Oak
    B78 3PE Tamworth
    Staffordshire
    EnglandBritishDirector26016300003
    SHANNON, Michael Lee
    2701 King Richard Circle
    Saint Charles
    Illinois 60174
    Usa
    Director
    2701 King Richard Circle
    Saint Charles
    Illinois 60174
    Usa
    UsaUnited StatesSenior Vice President106114840001
    KEELEX FORMATIONS LIMITED
    28 Dam Street
    WS13 6AA Lichfield
    Staffordshire
    Director
    28 Dam Street
    WS13 6AA Lichfield
    Staffordshire
    83269770001

    Who are the persons with significant control of THE BOX ROOM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Brian Mcgrath
    Citadel Trading Park, Citadel Way
    Garrison Road
    HU9 1TQ Hull
    Unit E
    East Riding
    Apr 06, 2016
    Citadel Trading Park, Citadel Way
    Garrison Road
    HU9 1TQ Hull
    Unit E
    East Riding
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does THE BOX ROOM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Accession deed
    Created On Jul 28, 2006
    Delivered On Aug 17, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the canadian borrower and the other loan parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its property together with all buildings and fixtures (including trade fixtures) thereon and/or the proceeds of sale thereof,all of its securities and all related rights. See the mortgage charge document for full details.
    Persons Entitled
    • Ubs,Ag,Stamford Branch as Agent and Trustee for Itself and Each of the Secured Parties
    Transactions
    • Aug 17, 2006Registration of a charge (395)
    • Jul 21, 2010Statement that part or the whole of the property charged has been released (MG04)
    • Jun 29, 2012Statement that part or the whole of the property charged has been released (MG04)
    Debenture
    Created On Sep 13, 2001
    Delivered On Sep 18, 2001
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 18, 2001Registration of a charge (395)
    • Jul 04, 2006Statement 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