Dissolved 2014-02-15
Company Information for BLACK BOX AV LIMITED
SWANSEA, WEST GLAMORGAN, SA1 4AW,
|
Company Registration Number
02946439
Private Limited Company
Dissolved Dissolved 2014-02-15 |
Company Name | |
---|---|
BLACK BOX AV LIMITED | |
Legal Registered Office | |
SWANSEA WEST GLAMORGAN SA1 4AW Other companies in SA1 | |
Company Number | 02946439 | |
---|---|---|
Date formed | 1994-07-07 | |
Country | Wales | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-04-30 | |
Date Dissolved | 2014-02-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-15 19:46:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BLACK BOX AVIATION FINANCE LIMITED | BULLAND HOUSE BULLAND HOUSE ANTONY TORPOINT CORNWALL PL11 2PE | Active - Proposal to Strike off | Company formed on the 2018-09-11 | |
BLACK BOX AVIATION CONSULTANTS, LLC | 2111 TWIN ROSE DR MISSOURI CITY TX 77459 | Active | Company formed on the 2020-03-11 |
Officer | Role | Date Appointed |
---|---|---|
JANE ANNE BULLOCK |
||
JONATHAN SIMON KNIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN PAUL GROVE |
Director | ||
ANGELA MARIE BRAY |
Company Secretary | ||
JONATHAN SIMON KNIGHT |
Company Secretary | ||
MICHAEL ALBERT BRIDGWATER |
Director | ||
WILLIAM EDWARD GALLOWAY |
Director | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/12/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/12/2011 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/2010 FROM 25 BAGLAN INDUSTRIAL PARK PORT TALBOT WEST GLAMORGAN SA12 7DJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN GROVE | |
LATEST SOC | 03/08/10 STATEMENT OF CAPITAL;GBP 625 | |
AR01 | 07/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SIMON KNIGHT / 07/07/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AR01 | 07/07/09 FULL LIST | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 07/07/07; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
169 | £ IC 737/625 23/03/05 £ SR 112@1=112 | |
169 | £ IC 1000/737 18/03/05 £ SR 263@1=263 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/07/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 07/07/98; CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/05/98 FROM: UNIT 7 PORT TALBOT WORKSHOPS ADDISON ROAD PORT TALBOT WEST GLAMORGAN SA12 6HZ | |
AA | FULL ACCOUNTS MADE UP TO 30/04/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/07/97; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/96 TO 30/04/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/07/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/07/95; FULL LIST OF MEMBERS | |
88(2) | AD 03/01/95--------- £ SI 998@1=998 £ IC 2/1000 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/07/94 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
Notices to Creditors | 2010-12-21 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hull City Council | |
|
Corporate Finance |
Hull City Council | |
|
Corporate Finance |
Hull City Council | |
|
Corporate Finance |
Hull City Council | |
|
Corporate Finance |
Hull City Council | |
|
Corporate Finance |
Norfolk County Council | |
|
|
Walsall Council | |
|
|
Walsall Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
Purchase Of Equipment |
Hull City Council | |
|
Economic Development & Regeneration |
Hull City Council | |
|
Economic Development & Regeneration |
Norfolk County Council | |
|
|
Walsall Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Walsall Metropolitan Borough Council | |
|
Audio-visual Equipment & Supplies |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85183020 | Line telephone handsets, whether or not incorporating a microphone, and sets consisting of a microphone and one or more loudspeakers | |||
85044055 | Accumulator chargers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, and polycrystalline semiconductor rectifiers) | |||
85198195 | Sound recording or sound reproducing apparatus, using magnetic, optical or semiconductor media (excl. those operated by coins, banknotes, bank cards, tokens or by other means of payment, turntables, telephone answering machines, dictating machines and magnetic tape recorders) | |||
85183020 | Line telephone handsets, whether or not incorporating a microphone, and sets consisting of a microphone and one or more loudspeakers |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BLACK BOX AV LIMITED | Event Date | 2010-12-16 |
Notice is hereby given that the Creditors of the above-named Company are required on or before the 14 March 2011 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Michelle Williams and Sandra McAlister the liquidators of the said company, at McAlister & Co, 10 St Helens Road, Swansea, SA1 4AW and, if so required by notice in writing from the said liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Email: michelle@mcalisterco.co.uk, Tel: 01792 459600. Michelle Williams and Sandra McAlister , Joint Liquidators (IP Nos 9388 and 9375) : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | FUTURGEN LTD | Event Date | 2010-03-04 |
In the High Court of Justice (Chancery Division) Companies Court case number 1854 A Petition to wind up the above-named Company, Registration Number 05735644, of GTI Suite Valleys Innovation, Centre Navigation Park, Abercynon, Mid Glamorgan CF45 4SN , presented on 4 March 2010 , by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 21 April 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600hours on 20 April 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6363. (Ref SLR 1463062/37/J/CEG.) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |