Company Information for BANGXON LIMITED
36 FIFTH AVENUE, HAVANT, HAMPSHIRE, PO9 2PL,
|
Company Registration Number
07151553
Private Limited Company
Liquidation |
Company Name | |
---|---|
BANGXON LIMITED | |
Legal Registered Office | |
36 FIFTH AVENUE HAVANT HAMPSHIRE PO9 2PL Other companies in BS2 | |
Company Number | 07151553 | |
---|---|---|
Company ID Number | 07151553 | |
Date formed | 2010-02-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2019 | |
Account next due | 30/04/2021 | |
Latest return | 09/02/2016 | |
Return next due | 09/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-05 09:49:12 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BANGXON LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DANIEL KOFI ANKOMAH |
||
FLORENCE AMMA BANGNIRA |
||
FRANCIS BANGNIRA |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KIPPSON MEDIA LIMITED | Director | 2011-09-01 | CURRENT | 2011-09-01 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-11-01 | ||
Voluntary liquidation Statement of receipts and payments to 2022-11-01 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-11-01 | |
Voluntary liquidation Statement of receipts and payments to 2021-11-01 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-01 | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/20 FROM Unit 6 st Martins Court Cole Road Bristol BS2 0UG | |
LIQ02 | Voluntary liquidation Statement of affairs | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LRESEX | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/03/17 STATEMENT OF CAPITAL;GBP 30000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/04/16 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 09/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 09/02/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Amma Williams on 2014-11-19 | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/02/14 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 09/02/14 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 09/02/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/2013 FROM UNIT 6 ST MARTINS COURT COLE ROAD BRISTOL AVON BS2 0UG UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/2013 FROM UNIT 6 ST MARTINS COURT UNIT 6 ST MARTINS COURT COLE ROAD BRISTOL AVON BS2 0UG UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/2013 FROM UNITS 6 & 7 DIAMONITE INDUSTRIAL PARK GOODNESTON ROAD FISHPONDS BRISTOL BS16 3JX UNITED KINGDOM | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 09/02/12 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2011-07-31 | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 28/02/11 TO 31/07/11 | |
AR01 | 09/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMMA WILLIAMS / 30/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS BANGNIRA / 30/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL KOFI ANKOMAH / 01/02/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2011 FROM UNITS 6,7, & 11 DIAMONITE INDUSTRIAL ESTATE GOODNESTON ROAD FISHPONDS BRISTOL AVON BS16 3JX ENGLAND | |
AP01 | DIRECTOR APPOINTED DANIEL KOFI ANKOMAH | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2020-11-11 |
Appointment of Liquidators | 2020-11-11 |
Proposal to Strike Off | 2013-06-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.05 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet
Creditors Due Within One Year | 2011-08-01 | £ 5,645 |
---|
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 BANGXON LIMITED
Called Up Share Capital | 2011-08-01 | £ 10,000 |
---|---|---|
Cash Bank In Hand | 2011-08-01 | £ 1,721 |
Current Assets | 2011-08-01 | £ 10,158 |
Debtors | 2011-08-01 | £ 8,437 |
Fixed Assets | 2011-08-01 | £ 665 |
Shareholder Funds | 2011-08-01 | £ 5,178 |
Tangible Fixed Assets | 2011-08-01 | £ 665 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as BANGXON LIMITED are:
ORDNANCE SURVEY LEISURE LIMITED | £ 5,684,431 |
NBS ENTERPRISES LIMITED | £ 48,525 |
LAZERPOINT LTD | £ 48,175 |
BENTHAM LIMITED | £ 30,437 |
TICKETMASTER UK LIMITED | £ 22,471 |
WAREHOUSE EXPRESS LIMITED | £ 18,953 |
EQUIP4WORK LTD | £ 18,638 |
PRIMARY TEACHING SERVICES LIMITED | £ 17,753 |
SPACE KRAFT LIMITED | £ 17,496 |
BE RETAIL LIMITED | £ 17,313 |
ESPO LTD | £ 9,466,759 |
ORDNANCE SURVEY LEISURE LIMITED | £ 5,684,431 |
LANGLEY HOUSE LIMITED | £ 3,445,514 |
NBS ENTERPRISES LIMITED | £ 1,407,395 |
FINDEL EDUCATION LIMITED | £ 1,396,886 |
KALEIDOSCOPE LIMITED | £ 1,300,857 |
HORTON TRADING LIMITED | £ 970,174 |
ARDEN DIRECT MARKETING LIMITED | £ 896,462 |
STEP BY STEP LIMITED | £ 855,209 |
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE | £ 776,172 |
ESPO LTD | £ 9,466,759 |
ORDNANCE SURVEY LEISURE LIMITED | £ 5,684,431 |
LANGLEY HOUSE LIMITED | £ 3,445,514 |
NBS ENTERPRISES LIMITED | £ 1,407,395 |
FINDEL EDUCATION LIMITED | £ 1,396,886 |
KALEIDOSCOPE LIMITED | £ 1,300,857 |
HORTON TRADING LIMITED | £ 970,174 |
ARDEN DIRECT MARKETING LIMITED | £ 896,462 |
STEP BY STEP LIMITED | £ 855,209 |
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE | £ 776,172 |
ESPO LTD | £ 9,466,759 |
ORDNANCE SURVEY LEISURE LIMITED | £ 5,684,431 |
LANGLEY HOUSE LIMITED | £ 3,445,514 |
NBS ENTERPRISES LIMITED | £ 1,407,395 |
FINDEL EDUCATION LIMITED | £ 1,396,886 |
KALEIDOSCOPE LIMITED | £ 1,300,857 |
HORTON TRADING LIMITED | £ 970,174 |
ARDEN DIRECT MARKETING LIMITED | £ 896,462 |
STEP BY STEP LIMITED | £ 855,209 |
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE | £ 776,172 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39232910 | Sacks and bags, incl. cones, of poly"vinyl chloride" |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BANGXON LIMITED | Event Date | 2020-11-02 |
At a general meeting of the above-named company, duly convened, and held at Unit 6 St Martins Court, Cole Road, Bristol BS2 0UG on 2 November 2020 , the following resolutions were passed: Special resolution "That the company be wound up voluntarily." Ordinary resolution "That Marcus Tout (office holder no 23490 ) of Approved Recovery Limited , 36 Fifth Avenue, Havant, Hampshire, PO9 2PL is hereby appointed Liquidator for the purpose of such winding up. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BANGXON LIMITED | Event Date | 2020-11-02 |
Liquidator's name and address: Marcus Tout of Approved Recovery Limited , 36 Fifth Avenue, Havant, Hampshire PO9 2PL : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BANGXON LIMITED | Event Date | 2013-06-11 |
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. |