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

BOXFRAME DESIGN LIMITED

KING STREET, DERBY, DE1,
Company Registration Number
06542453
Private Limited Company
Dissolved

Dissolved 2017-02-21

Company Overview

About Boxframe Design Ltd
BOXFRAME DESIGN LIMITED was founded on 2008-03-25 and had its registered office in King Street. The company was dissolved on the 2017-02-21 and is no longer trading or active.

Key Data
Company Name
BOXFRAME DESIGN LIMITED
 
Legal Registered Office
KING STREET
DERBY
 
Filing Information
Company Number 06542453
Date formed 2008-03-25
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2017-02-21
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
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 BOXFRAME DESIGN LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA PUGSON
Company Secretary 2008-03-25
KEVIN COONEY
Director 2008-03-25

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
2017-02-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-214.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-05-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2016
2015-04-27F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2015 FROM 3 STRAND ARCADE, THE STRAND DERBY DE1 1BQ
2015-03-254.20STATEMENT OF AFFAIRS/4.19
2015-03-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-03-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-12-31AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-24AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13
2014-04-24AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 10
2014-04-22AR0125/03/14 FULL LIST
2013-12-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-03SH0121/05/13 STATEMENT OF CAPITAL GBP 10
2013-04-02AR0125/03/13 FULL LIST
2012-12-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-24AR0125/03/12 FULL LIST
2011-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2011 FROM STUDIO 39 FRIAR GATE STUDIOS FORD STREET DERBY DERBYSHIRE DE1 1EE UNITED KINGDOM
2011-12-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-30AR0125/03/11 FULL LIST
2011-03-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-26AR0125/03/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN COONEY / 25/03/2010
2010-01-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-23363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2009-07-23288cSECRETARY'S CHANGE OF PARTICULARS / VICTORIA PUGSON / 01/04/2009
2009-07-23288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN COONEY / 01/04/2009
2008-03-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to BOXFRAME DESIGN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-06
Notices to Creditors2015-03-19
Appointment of Liquidators2015-03-19
Resolutions for Winding-up2015-03-19
Meetings of Creditors2015-03-10
Fines / Sanctions
No fines or sanctions have been issued against BOXFRAME DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOXFRAME DESIGN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Creditors
Creditors Due Within One Year 2013-03-31 £ 58,983
Creditors Due Within One Year 2012-03-31 £ 37,977
Provisions For Liabilities Charges 2013-03-31 £ 3,624
Provisions For Liabilities Charges 2012-03-31 £ 3,624

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOXFRAME DESIGN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 39,145
Called Up Share Capital 2012-03-31 £ 7,692
Cash Bank In Hand 2013-03-31 £ 6,983
Cash Bank In Hand 2012-03-31 £ 21,662
Current Assets 2013-03-31 £ 165,580
Current Assets 2012-03-31 £ 82,218
Debtors 2013-03-31 £ 22,097
Debtors 2012-03-31 £ 28,056
Shareholder Funds 2013-03-31 £ 118,922
Shareholder Funds 2012-03-31 £ 61,883
Stocks Inventory 2013-03-31 £ 136,500
Stocks Inventory 2012-03-31 £ 32,500
Tangible Fixed Assets 2013-03-31 £ 15,949
Tangible Fixed Assets 2012-03-31 £ 21,266

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BOXFRAME DESIGN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOXFRAME DESIGN LIMITED
Trademarks
We have not found any records of BOXFRAME DESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOXFRAME DESIGN 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 (62090 - Other information technology service activities) as BOXFRAME DESIGN LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where BOXFRAME DESIGN 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 TypeNotices to Creditors
Defending partyBOXFRAME DESIGN LIMITEDEvent Date2015-03-16
Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at St Helens House, King Street, Derby DE1 3EE by 13 April 2015. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Dean Anthony Nelson (IP number 9443 ) of Smith Cooper , St Helens House, King Street, Derby DE1 3EE and Nicholas Charles Osborn Lee (IP number 9069 ) of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB were appointed Joint Liquidators of the Company on 16 March 2015 . Further information about this case is available from Arron Pestana at the offices of Smith Cooper on 01332 332021 . Dean Anthony Nelson and Nicholas Charles Osborn Lee , Joint Liquidators :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBOXFRAME DESIGN LIMITEDEvent Date2015-03-16
Dean Anthony Nelson of Smith Cooper , St Helens House, King Street, Derby DE1 3EE and Nicholas Charles Osborn Lee of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBOXFRAME DESIGN LIMITEDEvent Date2015-03-16
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986 , that the following resolutions were passed by the members of the above-named Company on 16 March 2015 : Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. Ordinary Resolution 2. That Dean Nelson and Nicholas Lee be appointed as Joint Liquidators for the purposes of such winding up. At the subsequent Meeting of Creditors held on 16 March 2015 the appointment of Dean Nelson and Nicholas Lee as Joint Liquidators was confirmed. Dean Anthony Nelson (IP number 9443 ) of Smith Cooper , St Helens House, King Street, Derby DE1 3EE and Nicholas Charles Osborn Lee (IP number 9069 ) of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB were appointed Joint Liquidators of the Company on 16 March 2015 . Further information about this case is available from Arron Pestana at the offices of Smith Cooper on 01332 332021 . Dean Nelson , Joint Liquidator :
 
Initiating party Event TypeFinal Meetings
Defending partyBOXFRAME DESIGN LIMITEDEvent Date2015-03-16
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at St Helen's House, King Street, Derby DE1 3EE on 3 November 2016 at 10:00 am for Members and 10:30 am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to St Helen's House, King Street, Derby DE1 3EE, no later than 12 noon on the business day before the meeting. Office Holder Details: Dean Anthony Nelson (IP number 9443 ) of Smith Cooper , St Helen's House, King Street, Derby DE1 3EE and Nicholas Charles Osborn Lee (IP number 9069 ) of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB . Date of Appointment: 16 March 2015 . Further information about this case is available from Megan Campbell at the offices of Smith Cooper at Megan.Campbell@smithcooper.co.uk. Dean Anthony Nelson and Nicholas Charles Osborn Lee , Joint Liquidators
 
Initiating party Event TypeMeetings of Creditors
Defending partyBOXFRAME DESIGN LIMITEDEvent Date
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at St Helens House, King Street, Derby DE1 3EE on 16 March 2015 at 10.30 am for the purposes mentioned in sections 99 to 101 of the said Act. A list of names and addresses of the companys creditors will be available for inspection free of charge at St Helens House, King Street, Derby DE1 3EE between 10.00 am and 4.00 pm on the two business days before the day on which the meeting is to be held. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from Arron Pestana at the offices of Smith Cooper on 01332 332021 . Kevin Cooney , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOXFRAME DESIGN 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 BOXFRAME DESIGN 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1