Company Information for BOX CLEVER ENGINEERING LIMITED
UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE, HAMPTON WICK, KINGSTON UPON THAMES, SURREY, KT1 4EQ,
|
Company Registration Number
06925409
Private Limited Company
Liquidation |
Company Name | |
---|---|
BOX CLEVER ENGINEERING LIMITED | |
Legal Registered Office | |
UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4EQ Other companies in ME19 | |
Company Number | 06925409 | |
---|---|---|
Company ID Number | 06925409 | |
Date formed | 2009-06-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2015 | |
Account next due | 28/02/2017 | |
Latest return | 05/06/2016 | |
Return next due | 03/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 07:34:47 |
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. |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-01-12 | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-12 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/17 FROM 60/62 Old London Road Kingston upon Thames KT2 6QZ | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/17 FROM Suite 21 10 Churchill Square Kings Hill West Malling Kent ME19 4YU England | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 06/07/16 STATEMENT OF CAPITAL;GBP 1003 | |
AR01 | 05/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/16 FROM 60 Churchill Square Kings Hill West Malling Kent ME19 4YU | |
LATEST SOC | 09/07/15 STATEMENT OF CAPITAL;GBP 1003 | |
AR01 | 05/06/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/15 FROM Suite 12 60 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/06/14 STATEMENT OF CAPITAL;GBP 1003 | |
AR01 | 05/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 05/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/06/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Kevin Brian Broughton on 2011-07-03 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PRISCILLA BROUGHTON on 2011-06-05 | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/06/10 TO 31/05/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/2010 FROM 70 CHURCHILL SQUARE BUSINESS CENTRE KINGS HILL WEST MALLING KENT ME19 4YU | |
AR01 | 05/06/10 FULL LIST | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2018-08-31 |
Appointment of Liquidators | 2017-01-23 |
Resolutions for Winding-up | 2017-01-23 |
Meetings of Creditors | 2017-01-05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSET DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED |
Creditors Due After One Year | 2012-06-01 | £ 33,732 |
---|---|---|
Creditors Due Within One Year | 2012-06-01 | £ 257,815 |
Creditors and other liabilities
|
|
|
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 BOX CLEVER ENGINEERING LIMITED
Called Up Share Capital | 2012-06-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-06-01 | £ 110 |
Current Assets | 2012-06-01 | £ 207,935 |
Debtors | 2012-06-01 | £ 134,374 |
Fixed Assets | 2012-06-01 | £ 114,542 |
Shareholder Funds | 2012-06-01 | £ 30,930 |
Stocks Inventory | 2012-06-01 | £ 73,451 |
Tangible Fixed Assets | 2012-06-01 | £ 12,415 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as BOX CLEVER ENGINEERING LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | BOX CLEVER ENGINEERING LIMITED | Event Date | 2018-08-31 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BOX CLEVER ENGINEERING LIMITED | Event Date | 2017-01-13 |
Liquidator's name and address: Andrew John Whelan of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames, Surrey KT2 6QZ . Telephone number: 020 8939 8240 . Alternative person to contact with enquiries about the case: Doug Pinteau : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BOX CLEVER ENGINEERING LIMITED | Event Date | 2017-01-13 |
At a general meeting of the Company, duly convened and held at 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 13 January 2017 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that A J Whelan of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ , be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Date on which Resolutions were passed: Members: 13 January 2017 Creditors: 13 January 2017 Liquidator details: A J Whelan , IP no 8726 , of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Alternative person to contact with enquiries about the case: Doug Pinteau, telephone number: 020 8939 8240 Kevin Broughton , Chairman : Dated: 13 January 2017 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BOX CLEVER ENGINEERING LIMITED | Event Date | 2016-12-12 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above named Company will be held at WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 13 January 2017 at 3.15 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim at the offices of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ by no later than 12 noon on the business day preceding the date of the Meeting. 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 costs of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ, on the two business days before the meeting between the hours of 10.00 am and 4.00 pm. Proposed Liquidator: Andrew John Whelan , IP number 8726 . Telephone number: 020 8939 8240 . Alternative person to contact with enquiries about the case: Doug Pinteau | |||
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. |