Company Information for REMOVAL BOXES UK LIMITED
66 EARL STREET, MAIDSTONE, KENT, ME14 1PS,
|
Company Registration Number
04764926
Private Limited Company
Liquidation |
Company Name | |
---|---|
REMOVAL BOXES UK LIMITED | |
Legal Registered Office | |
66 EARL STREET MAIDSTONE KENT ME14 1PS Other companies in TN28 | |
Company Number | 04764926 | |
---|---|---|
Company ID Number | 04764926 | |
Date formed | 2003-05-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 15/05/2016 | |
Return next due | 12/06/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-01-05 19:19:58 |
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 | ||
---|---|---|---|---|
REMOVAL BOXES UK LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS CHARLES RICHARD HOLMES |
||
NICHOLAS CHARLES RICHARD HOLMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER POLLARD |
Company Secretary | ||
JEREMY ARTHUR PILGRIM |
Director | ||
CHRISTOPHER POLLARD |
Director | ||
GRAHAM WILLIAM POLLARD |
Director | ||
JOHN WILLIAMSON PRICE |
Director | ||
JULIE WARREN |
Company Secretary | ||
MOHAMMED ARIF |
Company Secretary | ||
JULIE WARREN |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEST WORLDWIDE LIMITED | Director | 2010-09-09 | CURRENT | 2010-09-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/18 FROM 44 High Street New Romney Kent TN28 8BZ | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 23/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 01/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/05/15 ANNUAL RETURN FULL LIST | |
AR01 | 14/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/05/12 ANNUAL RETURN FULL LIST | |
AR01 | 14/05/12 ANNUAL RETURN FULL LIST | |
AR01 | 14/05/09 FULL LIST AMEND | |
AR01 | 14/05/08 FULL LIST AMEND | |
ANNOTATION | Replacement | |
AR01 | 14/05/10 FULL LIST AMEND | |
ANNOTATION | Replaced | |
AR01 | 14/05/11 FULL LIST AMEND | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/05/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES RICHARD HOLMES / 14/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES RICHARD HOLMES / 14/05/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION FULL | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 51 QUEEN ANNE STREET, LONDON, W1G 9HS | |
363a | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/08/05 FROM: PREMIER HOUSE, 309 BALLARDS LANE, LONDON, N12 8LU | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 | |
88(2)R | AD 14/05/03-06/10/03 £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2018-11-16 |
Appointment of Liquidators | 2018-11-16 |
Meetings of Creditors | 2018-11-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46180 - Agents specialized in the sale of other particular products
Creditors Due Within One Year | 2012-04-01 | £ 38,139 |
---|
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 REMOVAL BOXES UK LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 13,684 |
Current Assets | 2012-04-01 | £ 25,978 |
Debtors | 2012-04-01 | £ 12,294 |
Fixed Assets | 2012-04-01 | £ 1,342 |
Shareholder Funds | 2012-04-01 | £ 10,819 |
Tangible Fixed Assets | 2012-04-01 | £ 1,342 |
Debtors and other cash assets
REMOVAL BOXES UK LIMITED owns 2 domain names.
tenderpackaging.co.uk removalboxes.co.uk
The top companies supplying to UK government with the same SIC code (46180 - Agents specialized in the sale of other particular products) as REMOVAL BOXES UK LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | REMOVAL BOXES UK LIMITED | Event Date | 2018-11-12 |
At a general meeting of the above-named company, duly convened, and held at 66 Earl Street, Maidstone, Kent, ME14 1PS on 12 November 2018 at 11:00 am, the following resolutions were passed: Resolution details: Special resolution "That the Company be wound up voluntarily." Ordinary resolution "That Mansoor Mubarik ACA FCCA FABRP of Capital Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 1PS, United Kingdom (office holder no 009667), be and is hereby appointed Liquidator for the purpose of such winding up." Contact details: Mansoor Mubarik, (IP No 009667 ), Liquidator, Capital Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 1PS . Email: mmubarik@capital-books.co.uk . Alternative Contact Person: Lois Lakefield Lois Lakefield, 01622 754 927. Nicholas Charles Richards Holmes , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | REMOVAL BOXES UK LIMITED | Event Date | 2018-11-12 |
Liquidator's name and address: Mansoor Mubarik of 66 Earl Street, Maidstone, Kent, ME14 1PS. mmubarik@capital-books.co.uk Alternative Contact Person: Lois Lakefield 01622 754 927 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | REMOVAL BOXES UK LIMITED | Event Date | 1970-01-01 |
NOTICE IS HEREBY GIVEN under Section 100 of the Insolvency Act 1986 and Rule 6.14 and 15.8 of the Insolvency (England & Wales) Rules 2016 that a virtual meeting of the creditors of the above-named company is being proposed by Mr Nicholas Charles Richard Holmes, the director of the company in accordance with resolutions passed by the Board of Directors. The virtual meeting will be held as follows: Time: 11:15 AM Date: 12 November 2018 To access the virtual meeting, which will be held via skype conferencing platform, contact the convener . A meeting of shareholders has been called and will be held prior to the virtual meeting of creditors to consider passing a resolution for voluntary winding up of the Company. Any creditor entitled to attend and vote at this virtual meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the virtual meeting must (unless they are individual creditors attending in person) lodge their proxy with the convener before they may be used at the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be delivered by 4pm the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include the appointment by creditors of a liquidator, a resolution specifying the terms on which the Liquidators are 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. Mr Mansoor Mubarik ACA FCCA FABRP (office holder no 009667 ) is qualified to act as Insolvency Practitioner in relation to the above company and a list of names and addresses of the companys creditors will be available for inspection at 66 Earl Street, Maidstone, Kent, ME14 1PS , on the two business days preceding the meeting. By order of the board : | |||
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. |