BLINKBOX BOOKS LIMITED

BLINKBOX BOOKS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBLINKBOX BOOKS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06265409
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BLINKBOX BOOKS LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is BLINKBOX BOOKS LIMITED located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of BLINKBOX BOOKS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOBCAST SERVICES LIMITEDNov 16, 2009Nov 16, 2009
    SPOKEN ENTERTAINMENT LIMITEDJun 01, 2007Jun 01, 2007

    What are the latest accounts for BLINKBOX BOOKS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2014

    What are the latest filings for BLINKBOX BOOKS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Liquidators' statement of receipts and payments to Jan 05, 2018

    7 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 05, 2017

    5 pages4.68

    Insolvency filing

    Insolvency:secretary of state's release of liquidator
    1 pagesLIQ MISC

    Appointment of a voluntary liquidator

    2 pages600

    Insolvency court order

    Court order INSOLVENCY:court order - removal/replacement of liquidator
    30 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Registered office address changed from Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to 15 Canada Square London E14 5GL on Jan 22, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 06, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 06, 2016

    LRESSP

    Director's details changed for Mr Paul Anthony Moore on Dec 29, 2015

    2 pagesCH01

    Secretary's details changed for Tesco Secretaries Limited on Dec 29, 2015

    1 pagesCH04

    Registered office address changed from Tesco House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on Dec 29, 2015

    1 pagesAD01

    Previous accounting period shortened from Feb 26, 2015 to Feb 24, 2015

    1 pagesAA01

    Annual return made up to Jun 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2015

    Statement of capital on Jun 22, 2015

    • Capital: GBP 4,433.384
    SH01

    Full accounts made up to Feb 28, 2014

    15 pagesAA

    Termination of appointment of Michael Comish as a director on Feb 24, 2015

    1 pagesTM01

    Termination of appointment of Jill Easterbrook as a director on Feb 24, 2015

    1 pagesTM01

    Statement of capital following an allotment of shares on Feb 27, 2015

    • Capital: GBP 4,433.383
    3 pagesSH01

    Appointment of Mr Paul Anthony Moore as a director on Feb 24, 2015

    2 pagesAP01

    Termination of appointment of Jonathan Mark Lloyd as a director on Jan 23, 2015

    1 pagesTM01

    Who are the officers of BLINKBOX BOOKS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TESCO SECRETARIES LIMITED
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Secretary
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number08730224
    182118090001
    MOORE, Paul Anthony
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    United KingdomBritish194306140001
    CRAWFORD, Steve
    Great Eastern Road
    EC2A 3QR London
    64
    United Kingdom
    Secretary
    Great Eastern Road
    EC2A 3QR London
    64
    United Kingdom
    161338830001
    O'CONNOR, Claudine
    Delamare Road
    Cheshunt
    EN8 9SL Waltham Cross
    Tesco House
    Hertfordshire
    United Kingdom
    Secretary
    Delamare Road
    Cheshunt
    EN8 9SL Waltham Cross
    Tesco House
    Hertfordshire
    United Kingdom
    171954500001
    WILLIAMS, Rebecca
    Rayne Road
    CM7 2QE Braintree
    203
    Essex
    Secretary
    Rayne Road
    CM7 2QE Braintree
    203
    Essex
    British117393140002
    BANKS-COOPER, Simon Andrew
    Marina Court
    Hull
    17
    East Yorkshire
    England
    Director
    Marina Court
    Hull
    17
    East Yorkshire
    England
    EnglandBritish146422710001
    COMISH, Michael
    Lexham Gardens
    W8 5JB London
    80
    United Kingdom
    Director
    Lexham Gardens
    W8 5JB London
    80
    United Kingdom
    United KingdomBritish113080190001
    EASTERBROOK, Jill
    Delamare Road
    Cheshunt
    EN8 9SL Waltham Cross
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    Cheshunt
    EN8 9SL Waltham Cross
    Tesco House
    Hertfordshire
    United Kingdom
    United KingdomBritish171974340001
    KARIYA, Masura
    3oth Floor
    681 Nishishinjuk
    1636030 Shinjukuku
    Oak Tower
    Tokyo
    Japan
    Director
    3oth Floor
    681 Nishishinjuk
    1636030 Shinjukuku
    Oak Tower
    Tokyo
    Japan
    JapanJapanese161032600001
    LIN, Shufan, Dr
    Old Bond Street
    W1S 4AW London
    24
    United Kingdom
    Director
    Old Bond Street
    W1S 4AW London
    24
    United Kingdom
    EnglandDutch161989660001
    LLOYD, Jonathan Mark
    Delamare Road
    Cheshunt
    EN8 9SL Waltham Cross
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    Cheshunt
    EN8 9SL Waltham Cross
    Tesco House
    Hertfordshire
    United Kingdom
    United KingdomBritish160028560001
    LYNCH, Anthony Lewis
    6 Admirals Court
    Horselydown Lane
    SE1 2LJ London
    Director
    6 Admirals Court
    Horselydown Lane
    SE1 2LJ London
    United KingdomBritish39492980002
    THOMPSON, Richard Henry
    Old Bond Street
    W1S 4AW London
    24
    United Kingdom
    Director
    Old Bond Street
    W1S 4AW London
    24
    United Kingdom
    United KingdomBritish3512790001
    THORNTON, James Fitzgerald
    Frank Dixon Way
    SE21 7ET London
    22
    Director
    Frank Dixon Way
    SE21 7ET London
    22
    United KingdomBritish134467340001

    Does BLINKBOX BOOKS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 09, 2009
    Delivered On Dec 19, 2009
    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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, all stock shares and all intellectual property see image for full details.
    Persons Entitled
    • For-Side.Com Co., Limited
    Transactions
    • Dec 19, 2009Registration of a charge (MG01)
    • May 27, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 24, 2008
    Delivered On Oct 31, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Anne Street Partners Limited
    Transactions
    • Oct 31, 2008Registration of a charge (395)
    • Dec 22, 2009Statement of satisfaction of a charge in full or part (MG02)

    Does BLINKBOX BOOKS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 30, 2018Dissolved on
    Jan 06, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Allan Watson Graham
    Kpmg Restructuring 15 Canada Square
    E14 5GL London
    practitioner
    Kpmg Restructuring 15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham

    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