UK BOXER BIDCO 1 LIMITED

UK BOXER BIDCO 1 LIMITED

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

    Company NameUK BOXER BIDCO 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06381143
    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 UK BOXER BIDCO 1 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is UK BOXER BIDCO 1 LIMITED located?

    Registered Office Address
    DELOITTE LLP
    PO BOXc 500 2 Hardman Street
    M60 2AT Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of UK BOXER BIDCO 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE FACTO 1531 LIMITEDSep 25, 2007Sep 25, 2007

    What are the latest accounts for UK BOXER BIDCO 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What are the latest filings for UK BOXER BIDCO 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pages4.71

    Registered office address changed from 4 Felstead Gardens Ferry Street London E14 3BS to Po Boxc 500 2 Hardman Street Manchester M60 2AT on Sep 15, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 31, 2016

    LRESSP

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of David Simon Williamson as a director on Jun 15, 2016

    1 pagesTM01

    Director's details changed for Mr Thomas William Leader on May 20, 2016

    2 pagesCH01

    Director's details changed for David Simon Williamson on May 20, 2016

    2 pagesCH01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Annual return made up to Sep 25, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2015

    Statement of capital on Oct 07, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Michael Eric Nevin as a director on Jul 07, 2015

    1 pagesTM01

    Appointment of Thomas William Leader as a director on Jul 07, 2015

    2 pagesAP01

    Full accounts made up to Sep 30, 2014

    15 pagesAA

    Director's details changed for David Simon Williamson on Jun 01, 2015

    2 pagesCH01

    Director's details changed for Michael Eric Nevin on Jun 01, 2015

    2 pagesCH01

    Termination of appointment of Adam David Robson as a director on Apr 12, 2015

    1 pagesTM01

    Director's details changed for David Simon Williamson on Oct 09, 2014

    2 pagesCH01

    Director's details changed for Michael Eric Nevin on Oct 09, 2014

    2 pagesCH01

    Annual return made up to Sep 25, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2014

    Statement of capital on Oct 23, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Sep 30, 2013

    13 pagesAA

    Annual return made up to Sep 25, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2013

    Statement of capital on Oct 14, 2013

    • Capital: GBP 2
    SH01

    Director's details changed for David Simon Williamson on Oct 10, 2013

    2 pagesCH01

    Who are the officers of UK BOXER BIDCO 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMESTOWN INVESTMENTS LIMITED
    4 Felstead Gardens
    Ferry Street
    E14 3BS London
    Secretary
    4 Felstead Gardens
    Ferry Street
    E14 3BS London
    43844040001
    LEADER, Thomas William
    Suite 301
    5 Cheapside
    EC2V 6AA London
    Octagon Point
    United Kingdom
    Director
    Suite 301
    5 Cheapside
    EC2V 6AA London
    Octagon Point
    United Kingdom
    United KingdomBritish50460460002
    MORTON, John George
    13 Fermoy Road
    SS1 3HA Southend On Sea
    Essex
    Secretary
    13 Fermoy Road
    SS1 3HA Southend On Sea
    Essex
    British45914390002
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Secretary
    10 Snow Hill
    EC1A 2AL London
    38590450001
    JONES, Kathryn Ada
    11b Osward Road
    SW17 7SS London
    Director
    11b Osward Road
    SW17 7SS London
    United KingdomBritish117914790001
    NEVIN, Michael Eric
    Suite 1924
    Bressenden Place
    SW1E 5RS London
    Portland House
    United Kingdom
    Director
    Suite 1924
    Bressenden Place
    SW1E 5RS London
    Portland House
    United Kingdom
    United KingdomBritish112409940001
    ROBSON, Adam David
    30 Buckingham Gate
    SW1E 6NN London
    1st Floor Cayzer House
    United Kingdom
    Director
    30 Buckingham Gate
    SW1E 6NN London
    1st Floor Cayzer House
    United Kingdom
    EnglandBritish125503850001
    WILLIAMSON, David Simon
    Suite 301
    5 Cheapside
    EC2V 6AA London
    Octagon Point
    United Kingdom
    Director
    Suite 301
    5 Cheapside
    EC2V 6AA London
    Octagon Point
    United Kingdom
    United KingdomBritish6380460004
    TRAVERS SMITH DIRECTORS LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    116109440001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    38590450001

    Does UK BOXER BIDCO 1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 14, 2010
    Delivered On Jul 15, 2010
    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 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
    • Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD
    Transactions
    • Jul 15, 2010Registration of a charge (MG01)
    • Jun 07, 2011Statement of satisfaction of a charge in full or part (MG02)
    Agreement for the pledge of account of financial instruments
    Created On Nov 30, 2007
    Delivered On Dec 12, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The financial instruments the income and products a special bank account and any new financial instruments. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC (The Security Trustee)
    Transactions
    • Dec 12, 2007Registration of a charge (395)
    • Nov 04, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 25, 2007
    Delivered On Nov 01, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any obligor 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
    • Hsbc Bank PLC as Agent and Security Trustee for the Finance Parties (The Security Trustee)
    Transactions
    • Nov 01, 2007Registration of a charge (395)
    • Nov 04, 2015Satisfaction of a charge (MR04)

    Does UK BOXER BIDCO 1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 31, 2016Commencement of winding up
    Jul 28, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    William Kenneth Dawson
    Po Box 500 2 Hardman Street
    M60 2AT Manchester
    practitioner
    Po Box 500 2 Hardman Street
    M60 2AT Manchester

    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