Liquidation
Company Information for WHITEBOX EUROPE LIMITED
81 STATION ROAD, MARLOW, BUCKS, SL7 1NS,
|
Company Registration Number
03885949
Private Limited Company
Liquidation |
Company Name | |
---|---|
WHITEBOX EUROPE LIMITED | |
Legal Registered Office | |
81 STATION ROAD MARLOW BUCKS SL7 1NS Other companies in W4 | |
Company Number | 03885949 | |
---|---|---|
Company ID Number | 03885949 | |
Date formed | 1999-11-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-03-31 | |
Account next due | 2016-12-31 | |
Latest return | 2015-11-30 | |
Return next due | 2016-12-14 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-03-11 16:57:13 |
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. |
Officer | Role | Date Appointed |
---|---|---|
GIULIANO GNAGNATTI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL SIMON RICHARDS |
Company Secretary | ||
ANITA GNAGNATTI |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARCHE UK LIMITED | Director | 2005-07-19 | CURRENT | 2005-07-19 | Active - Proposal to Strike off | |
LIBERATION VENTURES LIMITED | Director | 1997-01-29 | CURRENT | 1997-01-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/16 FROM C/O Jones Fisher Downes Lakeside House 1 Furzeground Way Stockley Park Heathrow UB11 1BD England | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 10/02/16 STATEMENT OF CAPITAL;GBP 265000 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/15 FROM C/O Jones Fisher Downes Corner House 21 Coombe Road London, W4 2HR | |
LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 265000 | |
AR01 | 30/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/04/14 TO 31/03/14 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PAUL RICHARDS | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 265000 | |
AR01 | 30/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/03/13 TO 30/04/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038859490002 | |
AR01 | 30/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PAUL SIMON RICHARDS on 2011-01-01 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GIULIANO GNAGNATTI / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
88(2)R | AD 01/03/05--------- £ SI 45000@1=45000 £ IC 205000/250000 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS | |
88(2)R | AD 01/03/04--------- £ SI 30000@1=30000 £ IC 175000/205000 | |
363s | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS | |
88(2)R | AD 01/03/03--------- £ SI 50000@1=50000 £ IC 125000/175000 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
88(2)R | AD 01/03/02--------- £ SI 50000@1=50000 £ IC 75000/125000 | |
363s | RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-11-08 |
Resolutions for Winding-up | 2016-11-08 |
Meetings of Creditors | 2016-10-13 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
RENT DEPOSIT DEED | Outstanding | KIDWELLS PARK LIMITED |
WHITEBOX EUROPE LIMITED owns 1 domain names.
whitebooks.co.uk
The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as WHITEBOX EUROPE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | WHITEBOX EUROPE LIMITED | Event Date | 2016-11-02 |
Chris Newell and Peter Hughes-Holland , both of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire SL7 1NS . : For further details contact: Chris Newell, Email: chris.newell@quantuma.com Tel: 01628 478100. Alternative contact: Caroline Lowes | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WHITEBOX EUROPE LIMITED | Event Date | 2016-11-02 |
Notice is hereby given that the following resolutions were passed on 02 November 2016 as a Special Resolution and an Ordinary Resolution respectively:- That the Company be wound up voluntarily and that Chris Newell and Peter Hughes-Holland , both of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire SL7 1NS , (IP Nos. 13690 and 1700), be appointed Joint Liquidators of the Company, and that they be authorised to act jointly and severally. At a subsequent Meeting of Creditors, duly convened and held on 2 November 2016, the appointment of Chris Newell and Peter Hughes-Holland was confirmed. For further details contact: Chris Newell, Email: chris.newell@quantuma.com Tel: 01628 478100. Alternative contact: Caroline Lowes Giuliano Gnagnatti , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | WHITEBOX EUROPE LIMITED | Event Date | 2016-10-10 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at the offices of Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire SL7 1NS on 02 November 2016 at 11.15 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at 81 Station Road, Marlow, Buckinghamshire SL7 1NS by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the companys creditors will be available for inspection, free of charge, at the offices of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire SL7 1NS , between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. For further details contact: Email: Tel: 01628 478 1000 Alternative contact: Caroline Lowes | |||
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. |