BOXBLACK LIMITED
Overview
| Company Name | BOXBLACK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04808102 |
| 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 BOXBLACK LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is BOXBLACK LIMITED located?
| Registered Office Address | 11 Waterloo Street B2 5TB Birmingham West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BOXBLACK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for BOXBLACK 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 | ||
Director's details changed for Mr Keith George Bradshaw on Jan 03, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr David George Bradshaw on Jan 03, 2021 | 2 pages | CH01 | ||
Appointment of Mr Paul David James Bradshaw as a director on Jan 04, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Oct 01, 2020 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2019 | 4 pages | AA | ||
legacy | 36 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Oct 01, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Edmund Bradshaw as a director on Jul 02, 2018 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2018 | 15 pages | AA | ||
legacy | 31 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Oct 01, 2018 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Full accounts made up to Mar 31, 2017 | 17 pages | AA | ||
Confirmation statement made on Oct 01, 2017 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2016 | 18 pages | AA | ||
Confirmation statement made on Oct 01, 2016 with updates | 5 pages | CS01 | ||
Full accounts made up to Mar 31, 2015 | 14 pages | AA | ||
Who are the officers of BOXBLACK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRADSHAW, Paul David James | Secretary | Bluebell Road Upper Stonnall WS9 9EU Walsall 20 West Midlands | British | 110813790001 | ||||||
| BRADSHAW, David George | Director | Waterloo Street B2 5TB Birmingham 11 West Midlands | England | British | 51352000003 | |||||
| BRADSHAW, Keith George | Director | Waterloo Street B2 5TB Birmingham 11 West Midlands | England | British | 2543640001 | |||||
| BRADSHAW, Paul David James | Director | Waterloo Street B2 5TB Birmingham 11 West Midlands | England | British | 161169220001 | |||||
| BRADSHAW, Timothy Charles | Secretary | Hollies House 33 High Street Albrighton WV7 3JF Wolverhampton West Midlands | British | 115637000001 | ||||||
| POPE, Mervyn | Secretary | 1 Porchester Close Leegomery TF1 6ZU Telford Shropshire | British | 77777140001 | ||||||
| INGLEBY NOMINEES LIMITED | Nominee Secretary | 55 Colmore Row B3 2AS Birmingham | 900007860001 | |||||||
| BOWDEN, Guy Philip | Director | 1 Nursery Farm Cottages Middle Lane, Oaken WV8 2BE Wolverhampton West Midlands | United Kingdom | British | 66851370002 | |||||
| BRADSHAW, David Edmund | Director | 38 Parkhall Road WS5 3HL Walsall West Midlands | United Kingdom | British | 14964470001 | |||||
| POPE, Mervyn | Director | 1 Porchester Close Leegomery TF1 6ZU Telford Shropshire | British | 77777140001 | ||||||
| INGLEBY HOLDINGS LIMITED | Nominee Director | 55 Colmore Row B3 2AS Birmingham | 900007850001 |
Who are the persons with significant control of BOXBLACK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nurton Developments Limited | Apr 06, 2016 | Waterloo Street B2 5TB Birmingham 11 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BOXBLACK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal mortgage | Created On Nov 01, 2006 Delivered On Nov 14, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Unit 6 chase park industrial estate ring road burntwood business park burntwood t/no SF364593 and each and every part thereof and all buildings,erections and structures. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Agreement | Created On Jun 21, 2005 Delivered On Jul 12, 2005 | Satisfied | Amount secured £321,129.90 due or to become due from the company to | |
Short particulars The escrow account and the sum being £321,129.90. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 07, 2003 Delivered On Aug 13, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee 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
| ||||
Transactions
| ||||
| Legal charge | Created On Aug 07, 2003 Delivered On Aug 13, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the lender or its associated companies on any account whatsoever | |
Short particulars Gallery house also k/a eagle star house the headrow leeds west yorkshire t/n WYK575233, fountain house 4 south parade and 133/141 the headrow leeds LS1 5QX t/n WYK398194, phoenix house south parade leeds t/n WYK508339 assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease. See the mortgage charge document for full details. | ||||
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