Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHITEBOX EUROPE LIMITED
Company Information for

WHITEBOX EUROPE LIMITED

81 STATION ROAD, MARLOW, BUCKS, SL7 1NS,
Company Registration Number
03885949
Private Limited Company
Liquidation

Company Overview

About Whitebox Europe Ltd
WHITEBOX EUROPE LIMITED was founded on 1999-11-30 and has its registered office in Marlow. The organisation's status is listed as "Liquidation". Whitebox Europe Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WHITEBOX EUROPE LIMITED
 
Legal Registered Office
81 STATION ROAD
MARLOW
BUCKS
SL7 1NS
Other companies in W4
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITEBOX EUROPE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABM ACCOUNTING SERVICES LTD   AHE CONSULTING LIMITED   GRACE WU CONSULTING LTD   HW READING LIMITED   JABAT LIMITED   MASONS FORENSIC ACCOUNTING SERVICES LIMITED   THE P TEAM LIMITED
Is this data useful to you?
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.

Company Officers of WHITEBOX EUROPE LIMITED

Current Directors
Officer Role Date Appointed
GIULIANO GNAGNATTI
Director 1999-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL SIMON RICHARDS
Company Secretary 2007-03-22 2014-04-25
ANITA GNAGNATTI
Company Secretary 1999-11-30 2007-03-22
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-11-30 1999-11-30
WATERLOW NOMINEES LIMITED
Nominated Director 1999-11-30 1999-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GIULIANO GNAGNATTI MARCHE UK LIMITED Director 2005-07-19 CURRENT 2005-07-19 Active - Proposal to Strike off
GIULIANO GNAGNATTI LIBERATION VENTURES LIMITED Director 1997-01-29 CURRENT 1997-01-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-18GAZ2Final Gazette dissolved via compulsory strike-off
2017-12-18LIQ14Voluntary liquidation. Return of final meeting of creditors
2016-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/16 FROM C/O Jones Fisher Downes Lakeside House 1 Furzeground Way Stockley Park Heathrow UB11 1BD England
2016-11-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-114.20STATEMENT OF AFFAIRS/4.19
2016-11-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-11-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-114.20STATEMENT OF AFFAIRS/4.19
2016-11-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 265000
2016-02-10AR0130/11/15 ANNUAL RETURN FULL LIST
2016-01-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/15 FROM C/O Jones Fisher Downes Corner House 21 Coombe Road London, W4 2HR
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 265000
2015-02-03AR0130/11/14 ANNUAL RETURN FULL LIST
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12AA01Previous accounting period shortened from 30/04/14 TO 31/03/14
2014-04-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL RICHARDS
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 265000
2014-03-05AR0130/11/13 ANNUAL RETURN FULL LIST
2014-02-05AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-27AA01Previous accounting period extended from 31/03/13 TO 30/04/13
2013-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 038859490002
2013-02-04AR0130/11/12 ANNUAL RETURN FULL LIST
2013-01-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-02AR0130/11/11 ANNUAL RETURN FULL LIST
2012-02-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-10AR0130/11/10 ANNUAL RETURN FULL LIST
2011-02-10CH03SECRETARY'S DETAILS CHNAGED FOR PAUL SIMON RICHARDS on 2011-01-01
2010-06-16AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-18AR0130/11/09 ANNUAL RETURN FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GIULIANO GNAGNATTI / 01/10/2009
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-25363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2009-02-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-15363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-23288aNEW SECRETARY APPOINTED
2007-05-23288bSECRETARY RESIGNED
2007-05-23288cDIRECTOR'S PARTICULARS CHANGED
2007-02-26363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-16363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2006-05-16288cDIRECTOR'S PARTICULARS CHANGED
2006-05-15288cSECRETARY'S PARTICULARS CHANGED
2006-03-2788(2)RAD 01/03/05--------- £ SI 45000@1=45000 £ IC 205000/250000
2006-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-03-21363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2005-03-1788(2)RAD 01/03/04--------- £ SI 30000@1=30000 £ IC 175000/205000
2004-03-24363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2004-02-2788(2)RAD 01/03/03--------- £ SI 50000@1=50000 £ IC 125000/175000
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-23363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2003-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-03-2188(2)RAD 01/03/02--------- £ SI 50000@1=50000 £ IC 75000/125000
2002-03-12363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-03363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-03-21225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01
1999-12-05288bDIRECTOR RESIGNED
1999-12-05288aNEW DIRECTOR APPOINTED
1999-12-05288aNEW SECRETARY APPOINTED
1999-12-05288bSECRETARY RESIGNED
1999-11-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to WHITEBOX EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-11-08
Resolutions for Winding-up2016-11-08
Meetings of Creditors2016-10-13
Fines / Sanctions
No fines or sanctions have been issued against WHITEBOX EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-25 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2009-02-25 Outstanding KIDWELLS PARK LIMITED
Intangible Assets
Patents

Intellectual Property Patents Registered by WHITEBOX EUROPE LIMITED

WHITEBOX EUROPE LIMITED has registered 1 patents

GB2378289 ,

Domain Names

WHITEBOX EUROPE LIMITED owns 1 domain names.

whitebooks.co.uk  

Trademarks
We have not found any records of WHITEBOX EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITEBOX EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where WHITEBOX EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyWHITEBOX EUROPE LIMITEDEvent Date2016-11-02
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 TypeResolutions for Winding-up
Defending partyWHITEBOX EUROPE LIMITEDEvent Date2016-11-02
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 TypeMeetings of Creditors
Defending partyWHITEBOX EUROPE LIMITEDEvent Date2016-10-10
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHITEBOX EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WHITEBOX EUROPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.