EMPIRIBOX HOLDINGS LIMITED

EMPIRIBOX HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameEMPIRIBOX HOLDINGS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 08261350
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of EMPIRIBOX HOLDINGS LIMITED?

    • Educational support services (85600) / Education

    Where is EMPIRIBOX HOLDINGS LIMITED located?

    Registered Office Address
    Barid House
    Seebeck Place
    MK5 8FR Milton Keynes
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of EMPIRIBOX HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EMPIRIBOX LIMITEDOct 19, 2012Oct 19, 2012

    What are the latest accounts for EMPIRIBOX HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2021
    Next Accounts Due OnDec 31, 2021
    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What is the status of the latest confirmation statement for EMPIRIBOX HOLDINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 19, 2021
    Next Confirmation Statement DueNov 02, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 19, 2020
    OverdueYes

    What are the latest filings for EMPIRIBOX HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Nov 08, 2024

    17 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Liquidators' statement of receipts and payments to Nov 08, 2023

    17 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR England to Barid House Seebeck Place Milton Keynes Buckinghamshire MK5 8FR on Aug 21, 2023

    2 pagesAD01

    Removal of liquidator by court order

    13 pagesLIQ10

    Liquidators' statement of receipts and payments to Nov 08, 2022

    15 pagesLIQ03

    Statement of affairs

    14 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 09, 2021

    LRESEX

    Registered office address changed from 37D Innovation Drive Milton Park Abingdon OX14 4RT England to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on Oct 18, 2021

    1 pagesAD01

    Termination of appointment of Jonathan Lloyd-Evans as a director on Dec 14, 2020

    1 pagesTM01

    Statement of capital following an allotment of shares on Sep 23, 2020

    • Capital: GBP 77,974.637
    4 pagesSH01

    Confirmation statement made on Oct 19, 2020 with updates

    22 pagesCS01

    Statement of capital following an allotment of shares on Apr 15, 2020

    • Capital: GBP 64,291.518
    4 pagesSH01

    Total exemption full accounts made up to Mar 31, 2020

    8 pagesAA

    Statement of capital following an allotment of shares on Sep 23, 2020

    • Capital: GBP 29,381.035
    4 pagesSH01

    Director's details changed for Mr David Saul on Oct 13, 2020

    2 pagesCH01

    Director's details changed for Mr Richard John Mcgrath on Aug 01, 2020

    2 pagesCH01

    Registered office address changed from Building R71 Office G17a Rutherford Appleton Laboratory Harwell Didcot OX11 0QX England to 37D Innovation Drive Milton Park Abingdon OX14 4RT on Jun 24, 2020

    1 pagesAD01

    Appointment of Mr Jonathan Lloyd-Evans as a director on Jun 05, 2020

    2 pagesAP01

    Termination of appointment of Michael Kennedy as a director on Jun 05, 2020

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Memorandum and Articles of Association

    36 pagesMA

    Appointment of Mr Michael Kennedy as a director on Apr 15, 2020

    2 pagesAP01

    Who are the officers of EMPIRIBOX HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGRATH, Richard John
    Seebeck Place
    MK5 8FR Milton Keynes
    Barid House
    Buckinghamshire
    Director
    Seebeck Place
    MK5 8FR Milton Keynes
    Barid House
    Buckinghamshire
    EnglandAmericanDirector194231060002
    MIGLANI, Manish
    58 Victoria Embankment
    EC4Y 0DS London
    Nesta
    England
    Director
    58 Victoria Embankment
    EC4Y 0DS London
    Nesta
    England
    United KingdomIndianInvestment Director249679780001
    SAUL, David
    Seebeck Place
    MK5 8FR Milton Keynes
    Barid House
    Buckinghamshire
    Director
    Seebeck Place
    MK5 8FR Milton Keynes
    Barid House
    Buckinghamshire
    EnglandBritishCompany Director71981380002
    EDEN, James
    Lealand Road
    PO6 1LZ Portsmouth
    61
    United Kingdom
    Secretary
    Lealand Road
    PO6 1LZ Portsmouth
    61
    United Kingdom
    173014930001
    DUBOIS, Denis Raphael Yves Daniel
    Arcadia Avenue
    N3 2JU London
    24/26
    England
    Director
    Arcadia Avenue
    N3 2JU London
    24/26
    England
    United KingdomFrenchBanker197594100001
    EDEN, James Edward
    Lealand Road
    PO6 1LZ Portsmouth
    61
    United Kingdom
    Director
    Lealand Road
    PO6 1LZ Portsmouth
    61
    United Kingdom
    United Kingdom BritishAccountant113700680001
    KENNEDY, Michael
    c/o Downing Llp
    3 Lower Thames Street
    EC3R 6HD London
    St Magnus House
    England
    Director
    c/o Downing Llp
    3 Lower Thames Street
    EC3R 6HD London
    St Magnus House
    England
    United KingdomIrishDirector126516860001
    LEWIS, James Robert Terence
    Horseferry Road
    SW1P 2AL London
    5th Floor, Ergon House
    England
    Director
    Horseferry Road
    SW1P 2AL London
    5th Floor, Ergon House
    England
    EnglandBritishDirector202677660001
    LLOYD-EVANS, Jonathan
    6 Floor, St Magnus House
    3 Lower Thames Street
    EC3R 6HD London
    Downing Llp
    United Kingdom
    Director
    6 Floor, St Magnus House
    3 Lower Thames Street
    EC3R 6HD London
    Downing Llp
    United Kingdom
    EnglandBritishInvestor Director270444740001
    SAUL, David
    Rutherford Appleton Laboratory
    Harwell
    OX11 0QX Didcot
    Building R71 Office G17a
    England
    Director
    Rutherford Appleton Laboratory
    Harwell
    OX11 0QX Didcot
    Building R71 Office G17a
    England
    EnglandBritishChairman71981380002
    SULLIVAN, Daniel
    Rutherford Appleton Laboratory
    Harwell
    OX11 0QX Didcot
    Building R71 Office G17a
    England
    Director
    Rutherford Appleton Laboratory
    Harwell
    OX11 0QX Didcot
    Building R71 Office G17a
    England
    EnglandBritishTeacher169363970002
    SULLIVAN, John
    Hillcrest Road
    Littlebourne
    CT3 1TJ Canterbury
    4
    United Kingdom
    Director
    Hillcrest Road
    Littlebourne
    CT3 1TJ Canterbury
    4
    United Kingdom
    EnglandBritishChemist68483650003
    SULLIVAN, Markus
    Rupert Street
    NR2 2AU Norwich
    116
    United Kingdom
    Director
    Rupert Street
    NR2 2AU Norwich
    116
    United Kingdom
    United KingdomBritishConsultant173014920001
    TUCKER, Ivor Errol
    Redbourne Avenue
    N3 2BP London
    39
    United Kingdom
    Director
    Redbourne Avenue
    N3 2BP London
    39
    United Kingdom
    EnglandBritishCommercial Director33067000002

    Who are the persons with significant control of EMPIRIBOX HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Richard John Mcgrath
    Rutherford Appleton Laboratory
    Harwell
    OX11 0QX Didcot
    Building R71 Office G17a
    England
    Nov 01, 2017
    Rutherford Appleton Laboratory
    Harwell
    OX11 0QX Didcot
    Building R71 Office G17a
    England
    Yes
    Nationality: American
    Country of Residence: England
    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.
    Mr Daniel Sullivan
    Grosvenor Road
    N3 1EX London
    4a
    England
    Jul 01, 2016
    Grosvenor Road
    N3 1EX London
    4a
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for EMPIRIBOX HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 06, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does EMPIRIBOX HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 02, 2019
    Delivered On Oct 10, 2019
    Satisfied
    Brief description
    Debenture.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Doneloans Limited
    Transactions
    • Oct 10, 2019Registration of a charge (MR01)
    • Oct 18, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 17, 2017
    Delivered On Aug 24, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Downing LLP
    Transactions
    • Aug 24, 2017Registration of a charge (MR01)
    • Apr 17, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 05, 2016
    Delivered On Apr 05, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Marketinvoice Limited
    Transactions
    • Apr 05, 2016Registration of a charge (MR01)
    • Jul 31, 2017Satisfaction of a charge (MR04)

    Does EMPIRIBOX HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 09, 2021Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Marco Piacquadio
    Ground Floor Baird House Seebeck Place
    MK5 8FR Milton Keynes
    practitioner
    Ground Floor Baird House Seebeck Place
    MK5 8FR Milton Keynes
    Craig Johns
    Regency House 45-53 Chorley New Road
    BL1 4QR Bolton
    practitioner
    Regency House 45-53 Chorley New Road
    BL1 4QR Bolton
    Alan Brian Coleman
    Regency House 45-53 Chorley New Road
    BL1 4QR Bolton
    practitioner
    Regency House 45-53 Chorley New Road
    BL1 4QR Bolton

    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