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

BOXON (UK) LIMITED

CUMBERLAND HOUSE 35 PARK ROW, NOTTINGHAM, NG1 6EE,
Company Registration Number
07033229
Private Limited Company
Dissolved

Dissolved 2017-09-07

Company Overview

About Boxon (uk) Ltd
BOXON (UK) LIMITED was founded on 2009-09-29 and had its registered office in Cumberland House 35 Park Row. The company was dissolved on the 2017-09-07 and is no longer trading or active.

Key Data
Company Name
BOXON (UK) LIMITED
 
Legal Registered Office
CUMBERLAND HOUSE 35 PARK ROW
NOTTINGHAM
NG1 6EE
Other companies in WR11
 
Previous Names
HC1128 LIMITED27/10/2009
Filing Information
Company Number 07033229
Date formed 2009-09-29
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-11-30
Date Dissolved 2017-09-07
Type of accounts SMALL
Last Datalog update: 2019-03-08 09:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOXON (UK) 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 BOXON (UK) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT DAVID LINDSAY KELLY
Director 2009-11-11
BALDEV SINGH PADDA
Director 2009-11-30
ZADVINDER SINGH PADDA
Director 2009-11-30
GARY RICHARD THOMAS
Director 2009-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
HARRISON CLARK (SECRETARIAL) LIMITED
Company Secretary 2009-09-29 2009-11-30
RODERICK MICHAEL THOMAS
Director 2009-09-29 2009-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BALDEV SINGH PADDA GROWERS UNITED FC LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active
ZADVINDER SINGH PADDA PADDA ENTERPRISE LIMITED Director 2009-11-02 CURRENT 2009-11-02 Active
GARY RICHARD THOMAS SALAD ALLIANCE NFP LTD Director 2015-10-27 CURRENT 2015-10-27 Active - Proposal to Strike off
GARY RICHARD THOMAS BERRY ALLIANCE NFP LTD Director 2014-09-26 CURRENT 2014-09-26 Active - Proposal to Strike off
GARY RICHARD THOMAS ELISION UK CONTRACT PACKING SERVICES LIMITED Director 2014-06-05 CURRENT 2014-06-05 Dissolved 2014-10-28
GARY RICHARD THOMAS ELISION UK LIMITED Director 2014-06-05 CURRENT 2014-06-05 Active - Proposal to Strike off
GARY RICHARD THOMAS ACKIO HOLDINGS LIMITED Director 2012-06-14 CURRENT 2012-05-18 Active - Proposal to Strike off
GARY RICHARD THOMAS ACKIO (UK) LIMITED Director 2011-06-27 CURRENT 2011-06-27 In Administration
GARY RICHARD THOMAS AURORAFRESH UK LIMITED Director 2010-12-09 CURRENT 2010-12-09 Active - Proposal to Strike off
GARY RICHARD THOMAS ALOMORA UK LIMITED Director 2010-09-07 CURRENT 2010-08-19 Liquidation

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
2017-09-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-074.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-01-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/11/2016
2015-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2015 FROM WELLPAK (UK) LIMITED ENTERPRISE WAY VALE PARK EVESHAM WORCESTERSHIRE WR11 1GS
2015-11-304.70DECLARATION OF SOLVENCY
2015-11-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-11-30LRESSPSPECIAL RESOLUTION TO WIND UP
2015-11-304.70DECLARATION OF SOLVENCY
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 50000
2015-10-26AR0129/09/15 FULL LIST
2015-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 50000
2014-09-29AR0129/09/14 FULL LIST
2014-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13
2013-10-02AR0129/09/13 FULL LIST
2013-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RICHARD THOMAS / 30/08/2012
2013-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12
2012-10-05AR0129/09/12 FULL LIST
2012-08-31AA30/11/11 TOTAL EXEMPTION SMALL
2011-12-12AUDAUDITOR'S RESIGNATION
2011-12-01AUDAUDITOR'S RESIGNATION
2011-10-05AR0129/09/11 FULL LIST
2011-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/11/10
2010-10-19AR0129/09/10 FULL LIST
2009-12-19AP01DIRECTOR APPOINTED MR ZADVINDER SINGH PADDA
2009-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2009 FROM 5 DEANSWAY WORCESTER WORCESTERSHIRE WR1 2JG
2009-12-10AA01CURREXT FROM 30/09/2010 TO 30/11/2010
2009-12-10TM02APPOINTMENT TERMINATED, SECRETARY HARRISON CLARK (SECRETARIAL) LIMITED
2009-12-10AP01DIRECTOR APPOINTED BALDEV SINGH PADDA
2009-12-10RES13ENTERING INTO A LEASE, AND AUTHORISE VOTES TOWARDS THE QUORUM 30/11/2009
2009-12-10RES01ADOPT ARTICLES 30/11/2009
2009-12-10RES12VARYING SHARE RIGHTS AND NAMES
2009-12-10SH0130/11/09 STATEMENT OF CAPITAL GBP 50000.00
2009-12-03RES13APPOINTMENT OF DIRECTORS 11/11/2009
2009-12-03TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK THOMAS
2009-12-03AP01DIRECTOR APPOINTED ROBERT DAVID KELLY
2009-12-03AP01DIRECTOR APPOINTED GARY RICHARD THOMAS
2009-10-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-27CERTNMCOMPANY NAME CHANGED HC1128 LIMITED CERTIFICATE ISSUED ON 27/10/09
2009-10-27RES15CHANGE OF NAME 23/10/2009
2009-09-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82920 - Packaging activities




Licences & Regulatory approval
We could not find any licences issued to BOXON (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-04-06
Resolutions for Winding-up2015-11-24
Notices to Creditors2015-11-24
Appointment of Liquidators2015-11-24
Fines / Sanctions
No fines or sanctions have been issued against BOXON (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOXON (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.079
MortgagesNumMortOutstanding0.717
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 82920 - Packaging activities

Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-28

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 BOXON (UK) LIMITED

Intangible Assets
Patents
We have not found any records of BOXON (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOXON (UK) LIMITED
Trademarks
We have not found any records of BOXON (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOXON (UK) 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 (82920 - Packaging activities) as BOXON (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BOXON (UK) 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 TypeFinal Meetings
Defending partyBOXON (UK) LIMITEDEvent Date2017-03-31
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the members of the above named Company will be held at M1 Insolvency, Cumberland House, 35 Park Row, Nottingham, NG1 6EE on 9 May 2017 at 10.00am for the purpose of having an account laid before them and to receive the Liquidators final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not be a member. Proxies must be lodged at M1 Insolvency, Cumberland House, 35 Park Row, Nottingham, NG1 6EE by 12.00 noon on the business day before the meeting in order that the member be entitled to vote. Date of Appointment: 18 November 2015 Office Holder details: Michael Rose, (IP No. 8928) of M1 Insolvency, Cumberland House, 35 Park Row, Nottingham, NG1 6EE For further details contact: Michael Rose, Tel: 0115 988 6288. Alternative contact: S Emerson Ag HF10053
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBOXON (UK) LIMITEDEvent Date2015-11-18
At a General Meeting of the Company convened and held at Wellpak (UK) Limited, Enterprise Way, Vale Business Park, Evesham, WR11 1GS, on 18 November 2015 , the following special resolution was passed: That the Company be wound up voluntarily; and that Michael Rose , (IP No. 8928) of M1 Insolvency , Cumberland House, 35 Park Row, Nottingham, NG1 6EE be appointed liquidator of the Company for the purposes of the voluntary winding-up. For further details contact: Email: info@m1insolvency.co.uk Tel: 0115 988 6288
 
Initiating party Event TypeNotices to Creditors
Defending partyBOXON (UK) LIMITEDEvent Date2015-11-18
Notice is hereby given that the Creditors of the above named Company are required, on or before 11 January 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Michael Rose, of M1 Insolvency, Cumberland House, 35 Park Row, Nottingham, NG1 6EE the Liquidator of the Company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Liquidator may make the intended distribution without regard to the claim of any Creditor in respect of a debt not proved or claimed or increased after that date, the funds remaining in the hands of the Liquidator shall be distributed to shareholders absolutely. Note: This notice is purely formal. All known creditors have been or will be paid in full. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of effecting a distribution to shareholders. Date of Appointment: 18 November 2015 Office Holder details: Michael Rose , (IP No. 8928) of M1 Insolvency , Cumberland House, 35 Park Row, Nottingham, NG1 6EE . For further details contact: Email: info@m1insolvency.co.uk Tel: 0115 988 6288 Alternative contact: Susan Emerson
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBOXON (UK) LIMITEDEvent Date2015-11-18
Michael Rose , (IP No. 8928) of M1 Insolvency , Cumberland House, 35 Park Row, Nottingham, NG1 6EE . : For further details contact: Email: info@m1insolvency.co.uk Tel: 0115 988 6288
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOXON (UK) 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 BOXON (UK) 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.