EMPIRIBOX HOLDINGS LIMITED
Overview
Company Name | EMPIRIBOX HOLDINGS LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 08261350 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EMPIRIBOX HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
EMPIRIBOX LIMITED | Oct 19, 2012 | Oct 19, 2012 |
What are the latest accounts for EMPIRIBOX HOLDINGS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2021 |
Next Accounts Due On | Dec 31, 2021 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2020 |
What is the status of the latest confirmation statement for EMPIRIBOX HOLDINGS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Oct 19, 2021 |
Next Confirmation Statement Due | Nov 02, 2021 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 19, 2020 |
Overdue | Yes |
What are the latest filings for EMPIRIBOX HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Nov 08, 2024 | 17 pages | LIQ03 | ||||||||||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||||||||||
Liquidators' statement of receipts and payments to Nov 08, 2023 | 17 pages | LIQ03 | ||||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Removal of liquidator by court order | 13 pages | LIQ10 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Nov 08, 2022 | 15 pages | LIQ03 | ||||||||||||||||||
Statement of affairs | 14 pages | LIQ02 | ||||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Termination of appointment of Jonathan Lloyd-Evans as a director on Dec 14, 2020 | 1 pages | TM01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Sep 23, 2020
| 4 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Oct 19, 2020 with updates | 22 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Apr 15, 2020
| 4 pages | SH01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Sep 23, 2020
| 4 pages | SH01 | ||||||||||||||||||
Director's details changed for Mr David Saul on Oct 13, 2020 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Richard John Mcgrath on Aug 01, 2020 | 2 pages | CH01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Appointment of Mr Jonathan Lloyd-Evans as a director on Jun 05, 2020 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Michael Kennedy as a director on Jun 05, 2020 | 1 pages | TM01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 36 pages | MA | ||||||||||||||||||
Appointment of Mr Michael Kennedy as a director on Apr 15, 2020 | 2 pages | AP01 | ||||||||||||||||||
Who are the officers of EMPIRIBOX HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCGRATH, Richard John | Director | Seebeck Place MK5 8FR Milton Keynes Barid House Buckinghamshire | England | American | Director | 194231060002 | ||||
MIGLANI, Manish | Director | 58 Victoria Embankment EC4Y 0DS London Nesta England | United Kingdom | Indian | Investment Director | 249679780001 | ||||
SAUL, David | Director | Seebeck Place MK5 8FR Milton Keynes Barid House Buckinghamshire | England | British | Company Director | 71981380002 | ||||
EDEN, James | Secretary | Lealand Road PO6 1LZ Portsmouth 61 United Kingdom | 173014930001 | |||||||
DUBOIS, Denis Raphael Yves Daniel | Director | Arcadia Avenue N3 2JU London 24/26 England | United Kingdom | French | Banker | 197594100001 | ||||
EDEN, James Edward | Director | Lealand Road PO6 1LZ Portsmouth 61 United Kingdom | United Kingdom | British | Accountant | 113700680001 | ||||
KENNEDY, Michael | Director | c/o Downing Llp 3 Lower Thames Street EC3R 6HD London St Magnus House England | United Kingdom | Irish | Director | 126516860001 | ||||
LEWIS, James Robert Terence | Director | Horseferry Road SW1P 2AL London 5th Floor, Ergon House England | England | British | Director | 202677660001 | ||||
LLOYD-EVANS, Jonathan | Director | 6 Floor, St Magnus House 3 Lower Thames Street EC3R 6HD London Downing Llp United Kingdom | England | British | Investor Director | 270444740001 | ||||
SAUL, David | Director | Rutherford Appleton Laboratory Harwell OX11 0QX Didcot Building R71 Office G17a England | England | British | Chairman | 71981380002 | ||||
SULLIVAN, Daniel | Director | Rutherford Appleton Laboratory Harwell OX11 0QX Didcot Building R71 Office G17a England | England | British | Teacher | 169363970002 | ||||
SULLIVAN, John | Director | Hillcrest Road Littlebourne CT3 1TJ Canterbury 4 United Kingdom | England | British | Chemist | 68483650003 | ||||
SULLIVAN, Markus | Director | Rupert Street NR2 2AU Norwich 116 United Kingdom | United Kingdom | British | Consultant | 173014920001 | ||||
TUCKER, Ivor Errol | Director | Redbourne Avenue N3 2BP London 39 United Kingdom | England | British | Commercial Director | 33067000002 |
Who are the persons with significant control of EMPIRIBOX HOLDINGS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Richard John Mcgrath | 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
| |||
Mr Daniel Sullivan | Jul 01, 2016 | Grosvenor Road N3 1EX London 4a England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for EMPIRIBOX HOLDINGS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 06, 2018 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does EMPIRIBOX HOLDINGS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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