Company Information for IC BOX LTD
BISHOP FLEMING, STRATUS HOUSE EMPEROR WAY, EXETER BUSINESS PARK, EXETER, EX1 3QS,
|
Company Registration Number
05310968
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
IC BOX LTD | ||
Legal Registered Office | ||
BISHOP FLEMING STRATUS HOUSE EMPEROR WAY EXETER BUSINESS PARK EXETER EX1 3QS Other companies in PL7 | ||
Previous Names | ||
|
Company Number | 05310968 | |
---|---|---|
Company ID Number | 05310968 | |
Date formed | 2004-12-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2014 | |
Account next due | 30/11/2015 | |
Latest return | 11/12/2014 | |
Return next due | 08/01/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 18:07:31 |
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. |
Officer | Role | Date Appointed |
---|---|---|
IAN CHRISTOPHER BEITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLOTTE LOUISE BEITH |
Company Secretary | ||
IRENE LESLEY HARRISON |
Nominated Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008333 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/06/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/06/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/2015 FROM UNIT 22 BELL CLOSE, NEWNHAM INDUSTRIAL ESTATE PLYMPTON PLYMOUTH PL7 4FD | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/12/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2015 FROM UNIT 22 PL7 4FD BELL CLOSE PLYMOUTH PL7 4FD ENGLAND | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/2014 FROM UNIT 9 THE FURLONG RINGWOOD HAMPSHIRE BH24 1AT | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/12/13 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHRISTOPHER BEITH / 31/07/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHARLOTTE BEITH | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 11/12/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA01 | CURREXT FROM 31/12/2012 TO 28/02/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE LOUISE BEITH / 12/10/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/2012 FROM 78-80 CHRISTCHURCH ROAD RINGWOOD HAMPSHIRE BH24 1DR UNITED KINGDOM | |
AR01 | 11/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/12/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE LOUISE THOMAS / 01/12/2010 | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2010 FROM UNIT 3 MANOR FARM BUSINESS CENTRE GUSSAGE ST. MICHAEL WIMBORNE DORSET BH21 5HT UNITED KINGDOM | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AR01 | 11/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHRISTOPHER BEITH / 16/12/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2009 FROM UNIT 5 MANOR FARM BUSINESS CENTRE, GUSSAGE ST. MICHAEL WIMBORNE DORSET BH21 5HT | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE LOUISE THOMAS / 16/12/2009 | |
RES15 | CHANGE OF NAME 12/12/2009 | |
CERTNM | COMPANY NAME CHANGED QINETIX LIMITED CERTIFICATE ISSUED ON 15/12/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 01/02/08 FROM: 18 AVENUE ROAD NEW MILTON HAMPSHIRE BH25 5JP | |
363a | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 14/03/07 FROM: CURZON COURT, 58 COMMERCIAL ROAD POOLE DORSET BH14 0JT | |
363a | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 19/12/05 FROM: WRZON COURT 58 COMMERCIAL ROAD POOLE DORSET BH14 0JT | |
363a | RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/12/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-06-18 |
Appointment of Liquidators | 2015-06-18 |
Resolutions for Winding-up | 2015-06-18 |
Meetings of Creditors | 2015-06-08 |
Proposal to Strike Off | 2013-01-08 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT SECURITY DEED | Outstanding | ROBERT JOHN CHARLES ROWE | |
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2011-01-01 | £ 40,066 |
---|---|---|
Other Creditors Due Within One Year | 2013-02-28 | £ 21,109 |
Provisions For Liabilities Charges | 2013-02-28 | £ 6,050 |
Taxation Social Security Due Within One Year | 2013-02-28 | £ 7,500 |
Trade Creditors Within One Year | 2013-02-28 | £ 17,282 |
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 IC BOX LTD
Called Up Share Capital | 2013-02-28 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-01-01 | £ 1 |
Cash Bank In Hand | 2011-01-01 | £ 7,821 |
Current Assets | 2013-02-28 | £ 70,618 |
Current Assets | 2011-01-01 | £ 52,208 |
Debtors | 2013-02-28 | £ 70,618 |
Debtors | 2011-01-01 | £ 4,051 |
Fixed Assets | 2013-02-28 | £ 32,114 |
Fixed Assets | 2011-01-01 | £ 31,755 |
Other Debtors | 2013-02-28 | £ 48,743 |
Shareholder Funds | 2013-02-28 | £ 50,791 |
Shareholder Funds | 2011-01-01 | £ 43,897 |
Stocks Inventory | 2011-01-01 | £ 40,336 |
Tangible Fixed Assets | 2013-02-28 | £ 32,114 |
Tangible Fixed Assets | 2011-01-01 | £ 31,755 |
Debtors and other cash assets
IC BOX LTD owns 12 domain names.
blackbirdbarn.co.uk skysys.co.uk gearguide.co.uk icbox.co.uk rucksackshop.co.uk roughbiking.co.uk roughclothing.co.uk roughocean.co.uk apexworkandrescue.co.uk apexwr.co.uk katadyn.co.uk theoutdooradventurestore.co.uk
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as IC BOX LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | IC BOX LTD | Event Date | 2015-06-15 |
Notice is hereby given that Creditors of the above named Company, are required on or before 31 July 2015 to send their names and addresses and particulars of their debts or claims to the Liquidator of the Company, Jeremiah Anthony O'Sullivan, (IP No. 8333), at Bishop Fleming LLP, 2nd Floor, Stratus House, Emperor Way, Exeter Business Park, Exeter EX1 3QS. In default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of appointment: 15 June 2015. Alternative person to contact with enquiries about the case: Sam Hawkins, Email: exinsolvency@bishopfleming.co.uk, Tel: 01392 448800. Fax: 01392 365536. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | IC BOX LTD | Event Date | 2015-06-15 |
Jeremiah Anthony O'Sullivan , of Bishop Fleming LLP , 2nd Floor, Stratus House, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS . : Alternative person to contact with enquiries about the case: Sam Hawkins, Email: exinsolvency@bishopfleming.co.uk, Tel: 01392 448800. Fax: 01392 365536. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | IC BOX LTD | Event Date | 2015-06-15 |
At a General Meeting of the above-named Company, convened and held at Bishop Fleming, Stratus House, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS on 15 June 2015 at 11.00am the following special resolution and ordinary resolutions were passed: That the Company be wound up voluntarily, and that: Jeremiah Anthony O'Sullivan , of Bishop Fleming LLP , 2nd Floor, Stratus House, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS , (IP No 8333) be appointed Liquidator of the Company for the purposes of the voluntary winding up. Alternative person to contact with enquiries about the case: Sam Hawkins, Email: exinsolvency@bishopfleming.co.uk, Tel: 01392 448800. Fax: 01392 365536. Ian C Beith , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | IC BOX LTD | Event Date | 2015-05-20 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at Bishop Fleming, 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS on 15 June 2015 at 11.30 am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at Bishop Fleming LLP , 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS , no later than 12.00 noon on the preceding business day. A secured creditor is required (unless he surrenders his security) to lodge a statement giving particulars of his security, the date when it was given and the value at which it is assessed. A list of the names and addresses of the companys creditors will be available for inspection free of charge at Bishop Fleming LLP, 2nd Floor, Stratus House, Emperor Way, Exeter Business Park, Exeter, EX1 3QS between 10.00am and 4.00pm on the two business days preceding the meeting. Further details contact: Jeremiah Anthony OSullivan (IP No 8333). Alternative contact: Sam Hawkins, Email: exinsolvency@bishopfleming.co.uk Tel: 01392 448800 Fax: 01392 365536 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | IC BOX LTD | Event Date | 2013-01-08 |
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. |