Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIG BOX GP LIMITED
Company Information for

BIG BOX GP LIMITED

55 BAKER STREET, LONDON, W1U 7EU,
Company Registration Number
04327845
Private Limited Company
Liquidation

Company Overview

About Big Box Gp Ltd
BIG BOX GP LIMITED was founded on 2001-11-23 and has its registered office in London. The organisation's status is listed as "Liquidation". Big Box Gp Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BIG BOX GP LIMITED
 
Legal Registered Office
55 BAKER STREET
LONDON
W1U 7EU
Other companies in SW1Y
 
Previous Names
2163RD SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED03/07/2002
Filing Information
Company Number 04327845
Company ID Number 04327845
Date formed 2001-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB835963294  
Last Datalog update: 2019-04-04 06:55:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIG BOX GP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
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.
Companies with same name BIG BOX GP LIMITED
The following companies were found which have the same name as BIG BOX GP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BIG BOX GP LIMITED Unknown
BIG BOX GPS LLC Georgia Unknown

Company Officers of BIG BOX GP LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANN BLEASE
Company Secretary 2009-08-25
ANDREW STEPHEN GULLIFORD
Director 2012-07-18
ALAN MICHAEL HOLLAND
Director 2012-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GABRIEL CROWLEY
Director 2015-03-31 2015-06-17
ADRIAN JAMES LITTLE
Director 2011-06-24 2015-06-17
ADAM PHILIP COULSTON
Director 2013-03-25 2015-03-31
PHILIP JOHN LOWE
Director 2010-06-16 2013-02-20
DAVID RICHARD PROCTOR
Director 2009-10-07 2012-07-18
PHILIP ANTHONY REDDING
Director 2009-10-07 2012-07-18
SUSAN VIVIEN CLAYTON
Director 2004-06-10 2011-02-02
PETER ROGER COOPER-PARRY
Director 2004-07-12 2010-06-04
STEVEN NEIL MOSS
Director 2009-07-10 2010-06-04
LI PIN TAN
Director 2008-05-22 2010-06-04
MICHAEL JOHN ANDREWS
Director 2002-07-04 2009-10-02
RICHARD HOWELL
Company Secretary 2008-03-14 2009-08-25
AMANDA WHALLEY
Company Secretary 2007-08-14 2008-03-14
PETER CHARLES HOSKYN
Director 2004-06-02 2007-10-31
HELEN FRANCES SILVER
Company Secretary 2007-04-17 2007-08-14
SIMON NICHOLAS WILBRAHAM
Company Secretary 2006-05-31 2007-04-17
MARK LEES YOUNG
Company Secretary 2004-09-27 2006-05-31
SUSAN ELIZABETH DIXON
Company Secretary 2003-05-19 2004-09-27
PETER ALLAN DAWSON
Director 2002-07-04 2004-06-04
NIGEL ANTHONY WATTS
Company Secretary 2002-07-04 2003-05-19
SISEC LIMITED
Nominated Secretary 2001-11-23 2002-07-05
LOVITING LIMITED
Nominated Director 2001-11-23 2002-07-04
SERJEANTS' INN NOMINEES LIMITED
Nominated Director 2001-11-23 2002-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH ANN BLEASE EXTENDFOLLOW LIMITED Company Secretary 2009-08-25 CURRENT 2003-12-05 Dissolved 2016-08-02
ELIZABETH ANN BLEASE FOLLOWCASTLE LIMITED Company Secretary 2009-08-25 CURRENT 2003-12-05 Dissolved 2016-08-02
ELIZABETH ANN BLEASE ROADSTAMP LIMITED Company Secretary 2009-08-25 CURRENT 2004-03-12 Dissolved 2016-08-02
ELIZABETH ANN BLEASE VOCALSPRUCE LIMITED Company Secretary 2009-08-25 CURRENT 2003-12-01 Dissolved 2016-08-02
ELIZABETH ANN BLEASE BRIXTON ASSET MANAGEMENT UK LIMITED Company Secretary 2009-08-25 CURRENT 2003-04-07 Active
ELIZABETH ANN BLEASE BRIXTON (JSG SCHEME) PENSION TRUSTEES LIMITED Company Secretary 2009-08-25 CURRENT 2005-04-06 Dissolved 2017-11-01
ELIZABETH ANN BLEASE BRIXTON (26 EUROPA WAY, TRAFFORD PARK) LIMITED Company Secretary 2009-08-25 CURRENT 2004-06-23 Dissolved 2017-10-28
ELIZABETH ANN BLEASE BRIXTON (9 WHARFSIDE WAY, TRAFFORD PARK) LIMITED Company Secretary 2009-08-25 CURRENT 2004-06-23 Dissolved 2017-10-28
ELIZABETH ANN BLEASE BRIXTON (ACTON, WESTWAY ESTATE) 1 LIMITED Company Secretary 2009-08-25 CURRENT 2004-06-17 Dissolved 2017-10-28
ELIZABETH ANN BLEASE BRIXTON (BUSH TRADING ESTATE) LIMITED Company Secretary 2009-08-25 CURRENT 2004-03-15 Dissolved 2017-10-28
ELIZABETH ANN BLEASE BRIXTON (EUROPA TRIANGLE, TRAFFORD PARK) LIMITED Company Secretary 2009-08-25 CURRENT 2007-03-06 Dissolved 2017-10-28
ELIZABETH ANN BLEASE BRIXTON (FELTHAM CORPORATE CENTRE) 1 LIMITED Company Secretary 2009-08-25 CURRENT 2004-05-28 Dissolved 2017-10-28
ELIZABETH ANN BLEASE BRIXTON (GATWICK GATE INDUSTRIAL ESTATE) 1 LIMITED Company Secretary 2009-08-25 CURRENT 2004-05-28 Dissolved 2017-10-28
ELIZABETH ANN BLEASE BRIXTON (OLD BRIGHTON ROAD) 1 LIMITED Company Secretary 2009-08-25 CURRENT 2004-05-28 Dissolved 2017-10-28
ELIZABETH ANN BLEASE BRIXTON (TENAX, TRAFFORD PARK) LIMITED Company Secretary 2009-08-25 CURRENT 2004-06-23 Dissolved 2017-10-28
ELIZABETH ANN BLEASE BRIXTON (TRAFFORD POINT, TRAFFORD PARK) LIMITED Company Secretary 2009-08-25 CURRENT 2004-06-23 Dissolved 2017-10-28
ELIZABETH ANN BLEASE BRIXTON (WESTWAY ESTATE) 1 LIMITED Company Secretary 2009-08-25 CURRENT 2004-05-28 Dissolved 2017-10-28
ELIZABETH ANN BLEASE BRIXTON GUARANTEE 1 LIMITED Company Secretary 2009-08-25 CURRENT 2004-12-07 Dissolved 2017-10-28
ELIZABETH ANN BLEASE BRIXTON INVESTMENTS (HEMEL HEMPSTEAD) LIMITED Company Secretary 2009-08-25 CURRENT 1980-08-18 Dissolved 2017-10-28
ELIZABETH ANN BLEASE BRIXTON PENSION TRUSTEES LIMITED Company Secretary 2009-08-25 CURRENT 1993-01-04 Dissolved 2017-10-28
ELIZABETH ANN BLEASE EQUITON NOMINEE LIMITED Company Secretary 2009-08-25 CURRENT 2000-06-12 Dissolved 2017-09-19
ELIZABETH ANN BLEASE EQUITON GP LIMITED Company Secretary 2009-08-25 CURRENT 1999-09-07 Dissolved 2017-09-19
ELIZABETH ANN BLEASE BRIXTON (GREAT WESTERN,SOUTHALL) LIMITED Company Secretary 2009-08-25 CURRENT 2000-03-14 Active
ELIZABETH ANN BLEASE BRIXTON NORTHFIELDS 4 LIMITED Company Secretary 2009-08-25 CURRENT 2003-11-20 Liquidation
ELIZABETH ANN BLEASE BRIXTON GREENFORD PARK LIMITED Company Secretary 2009-08-25 CURRENT 2004-06-17 Active
ELIZABETH ANN BLEASE BRIXTON (HEATHROW BIG BOX) 1 LIMITED Company Secretary 2009-08-25 CURRENT 2004-06-23 Dissolved 2018-07-25
ELIZABETH ANN BLEASE BRIXTON (EQUITON) 4 LIMITED Company Secretary 2009-08-25 CURRENT 2004-06-23 Liquidation
ELIZABETH ANN BLEASE BRIXTON (EQUITON) 3 LIMITED Company Secretary 2009-08-25 CURRENT 2004-06-23 Dissolved 2018-07-25
ELIZABETH ANN BLEASE BRIXTON (HEATHROW BIG BOX) 8 LIMITED Company Secretary 2009-08-25 CURRENT 2004-06-25 Liquidation
ELIZABETH ANN BLEASE BRIXTON (EQUITON) 5 LIMITED Company Secretary 2009-08-25 CURRENT 2004-06-23 Dissolved 2018-07-25
ELIZABETH ANN BLEASE BRIXTON (HEATHROW BIG BOX) 6 LIMITED Company Secretary 2009-08-25 CURRENT 2004-06-25 Liquidation
ELIZABETH ANN BLEASE WOODSIDE GP LIMITED Company Secretary 2009-08-25 CURRENT 1998-11-09 Active
ELIZABETH ANN BLEASE TRAFFORD PARK ESTATES LIMITED Company Secretary 2009-08-25 CURRENT 2004-06-23 Liquidation
ELIZABETH ANN BLEASE BRIXTON LIMITED Company Secretary 2009-08-25 CURRENT 1924-12-11 Active
ELIZABETH ANN BLEASE BRIXTON WOODSIDE LIMITED Company Secretary 2009-08-25 CURRENT 1998-11-09 Liquidation
ELIZABETH ANN BLEASE PREMIER GREENFORD GP LIMITED Company Secretary 2009-08-25 CURRENT 1999-07-20 Active
ELIZABETH ANN BLEASE BRIXTON EQUITON LIMITED Company Secretary 2009-08-25 CURRENT 1999-09-07 Liquidation
ELIZABETH ANN BLEASE BRIXTON SUB-HOLDINGS LIMITED Company Secretary 2009-08-25 CURRENT 1999-11-03 Active
ELIZABETH ANN BLEASE BRIXTON NORTHFIELDS 5 LIMITED Company Secretary 2009-08-25 CURRENT 2002-09-02 Liquidation
ELIZABETH ANN BLEASE BRIXTON (HEATHROW ESTATE) LIMITED Company Secretary 2009-08-25 CURRENT 2002-09-02 Active
ELIZABETH ANN BLEASE BRIXTON NORTHFIELDS 1 LIMITED Company Secretary 2009-08-25 CURRENT 2003-06-02 Liquidation
ELIZABETH ANN BLEASE BRIXTON NORTHFIELDS 2 LIMITED Company Secretary 2009-08-25 CURRENT 2003-11-10 Liquidation
ELIZABETH ANN BLEASE BRIXTON NORTHFIELDS (WEMBLEY) LIMITED Company Secretary 2009-08-25 CURRENT 2003-11-11 Liquidation
ELIZABETH ANN BLEASE BRIXTON NORTHFIELDS 3 LIMITED Company Secretary 2009-08-25 CURRENT 2003-11-20 Liquidation
ELIZABETH ANN BLEASE BRIXTON NORTHFIELDS 6 LIMITED Company Secretary 2009-08-25 CURRENT 2003-12-05 Liquidation
ELIZABETH ANN BLEASE BRIXTON (ORIGIN) LIMITED Company Secretary 2009-08-25 CURRENT 2004-03-12 Active
ELIZABETH ANN BLEASE BRIXTON PROPERTIES LIMITED Company Secretary 2009-08-25 CURRENT 2004-05-28 Active
ELIZABETH ANN BLEASE BRIXTON (METROPOLITAN PARK) 1 LIMITED Company Secretary 2009-08-25 CURRENT 2004-05-28 Active
ELIZABETH ANN BLEASE BRIXTON (HATTON CROSS) 1 LIMITED Company Secretary 2009-08-25 CURRENT 2004-05-28 Active
ELIZABETH ANN BLEASE BRIXTON (VICTORIA INDUSTRIAL ESTATE) 1 LIMITED Company Secretary 2009-08-25 CURRENT 2004-05-28 Dissolved 2018-07-25
ELIZABETH ANN BLEASE BRIXTON (HEATHROW BIG BOX) 2 LIMITED Company Secretary 2009-08-25 CURRENT 2004-06-23 Dissolved 2018-07-25
ELIZABETH ANN BLEASE BRIXTON (EQUITON) 6 LIMITED Company Secretary 2009-08-25 CURRENT 2004-06-23 Dissolved 2018-07-25
ELIZABETH ANN BLEASE BRIXTON (EQUITON) 1 LIMITED Company Secretary 2009-08-25 CURRENT 2004-06-23 Dissolved 2018-07-24
ELIZABETH ANN BLEASE BRIXTON (HEATHROW BIG BOX) 4 LIMITED Company Secretary 2009-08-25 CURRENT 2004-06-23 Dissolved 2018-07-25
ELIZABETH ANN BLEASE BRIXTON (HEATHROW BIG BOX) 5 LIMITED Company Secretary 2009-08-25 CURRENT 2004-06-25 Liquidation
ELIZABETH ANN BLEASE BRIXTON (HEATHROW BIG BOX) 7 LIMITED Company Secretary 2009-08-25 CURRENT 2004-06-25 Dissolved 2018-07-25
ELIZABETH ANN BLEASE BRIXTON (HEATHROW BIG BOX) 3 LIMITED Company Secretary 2009-08-25 CURRENT 2004-06-23 Dissolved 2018-07-24
ELIZABETH ANN BLEASE BRIXTON (EQUITON) 2 LIMITED Company Secretary 2009-08-25 CURRENT 2004-06-23 Dissolved 2018-07-25
ELIZABETH ANN BLEASE SEGRO ASSET MANAGEMENT LIMITED Company Secretary 2009-08-25 CURRENT 2001-04-25 Active
ELIZABETH ANN BLEASE B-SERV LIMITED Company Secretary 2009-08-25 CURRENT 2001-05-16 Liquidation
ELIZABETH ANN BLEASE BRIXTON (AXIS PARK) LIMITED Company Secretary 2009-08-25 CURRENT 2002-04-18 Active
ELIZABETH ANN BLEASE BRIXTON NORTHFIELDS (WEMBLEY) HOLDINGS LIMITED Company Secretary 2009-08-25 CURRENT 2003-10-22 Liquidation
ELIZABETH ANN BLEASE BRIXTON NORTHFIELDS (WEMBLEY 1) LIMITED Company Secretary 2009-08-25 CURRENT 2003-12-01 Liquidation
ELIZABETH ANN BLEASE BRIXTON (FAIRWAY UNITS 7-11) 1 LIMITED Company Secretary 2009-08-25 CURRENT 2004-05-28 Liquidation
ELIZABETH ANN BLEASE BRIXTON PREMIER PARK LIMITED Company Secretary 2009-08-25 CURRENT 2004-06-17 Active
ELIZABETH ANN BLEASE SEGRO CHUSA LIMITED Company Secretary 2009-06-22 CURRENT 2007-06-18 Active
ELIZABETH ANN BLEASE SEGRO (WATCHMOOR) LIMITED Company Secretary 2008-12-19 CURRENT 1989-05-24 Active
ELIZABETH ANN BLEASE SEGRO (NECHELLS 1) LIMITED Company Secretary 2008-10-24 CURRENT 2005-03-30 Dissolved 2017-10-28
ELIZABETH ANN BLEASE KINGSWOOD ASCOT PROPERTY INVESTMENTS LIMITED Company Secretary 2008-10-13 CURRENT 1996-07-25 Dissolved 2017-10-31
ELIZABETH ANN BLEASE KWACKER LIMITED Company Secretary 2008-10-13 CURRENT 1989-02-10 Dissolved 2017-10-31
ELIZABETH ANN BLEASE SEGRO (CRP) LIMITED Company Secretary 2008-10-13 CURRENT 2000-02-28 Dissolved 2017-10-28
ELIZABETH ANN BLEASE SEGRO (MITCHELL WAY) LIMITED Company Secretary 2008-10-13 CURRENT 2004-05-05 Dissolved 2017-10-28
ELIZABETH ANN BLEASE SEGRO (MOTOR PARK) LIMITED Company Secretary 2008-10-13 CURRENT 2004-05-04 Dissolved 2017-10-28
ELIZABETH ANN BLEASE SEGRO (PORTSMOUTH) LIMITED Company Secretary 2008-10-13 CURRENT 2005-06-06 Dissolved 2017-10-28
ELIZABETH ANN BLEASE SEGRO (PUCKLECHURCH) LIMITED Company Secretary 2008-10-13 CURRENT 2006-08-21 Dissolved 2017-10-28
ELIZABETH ANN BLEASE SEGRO (RUNCORN) LIMITED Company Secretary 2008-10-13 CURRENT 2005-06-06 Dissolved 2017-10-28
ELIZABETH ANN BLEASE SEGRO (SOUTHAMPTON) LIMITED Company Secretary 2008-10-13 CURRENT 2005-06-06 Dissolved 2017-10-28
ELIZABETH ANN BLEASE SEGRO (WESSEX FIELDS) LIMITED Company Secretary 2008-10-13 CURRENT 1981-03-02 Dissolved 2017-10-14
ELIZABETH ANN BLEASE ALLNATT LONDON PROPERTIES LIMITED Company Secretary 2008-10-13 CURRENT 1962-01-29 Active
ELIZABETH ANN BLEASE SEGRO INDUSTRIAL ESTATES LIMITED Company Secretary 2008-10-13 CURRENT 1947-10-31 Active
ELIZABETH ANN BLEASE SEGRO PROPERTIES LIMITED Company Secretary 2008-10-13 CURRENT 1948-01-31 Active
ELIZABETH ANN BLEASE SEGRO OVERSEAS HOLDINGS LIMITED Company Secretary 2008-10-13 CURRENT 1972-05-15 Active
ELIZABETH ANN BLEASE SEGRO INVESTMENTS LIMITED Company Secretary 2008-10-13 CURRENT 1973-08-30 Active
ELIZABETH ANN BLEASE SLOUGH TRADING ESTATE LIMITED Company Secretary 2008-10-13 CURRENT 1974-09-17 Active
ELIZABETH ANN BLEASE BILTON LIMITED Company Secretary 2008-10-13 CURRENT 1936-07-03 Active
ELIZABETH ANN BLEASE BILTON HOMES LIMITED Company Secretary 2008-10-13 CURRENT 1967-10-06 Active
ELIZABETH ANN BLEASE SEGRO EUROPE LIMITED Company Secretary 2008-10-13 CURRENT 2002-10-22 Liquidation
ELIZABETH ANN BLEASE SEGRO (TRILOGY) MANAGEMENT COMPANY LIMITED Company Secretary 2008-10-13 CURRENT 2005-12-15 Liquidation
ELIZABETH ANN BLEASE HELIOSLOUGH LIMITED Company Secretary 2008-07-31 CURRENT 2004-01-27 Active
ELIZABETH ANN BLEASE SEGRO FINANCE LIMITED Company Secretary 2008-07-09 CURRENT 1972-12-15 Active
ELIZABETH ANN BLEASE SEGRO ADMINISTRATION LIMITED Company Secretary 2008-07-09 CURRENT 1972-12-15 Active
ANDREW STEPHEN GULLIFORD LANDAID CHARITABLE TRUST LIMITED Director 2017-11-28 CURRENT 1986-08-22 Active
ANDREW STEPHEN GULLIFORD SEGRO (EMG) LIMITED Director 2016-02-18 CURRENT 2011-03-17 Active
ANDREW STEPHEN GULLIFORD SEGRO (BRACKMILLS) LIMITED Director 2014-07-11 CURRENT 2014-07-03 Active
ANDREW STEPHEN GULLIFORD SELP MANAGEMENT LIMITED Director 2013-08-15 CURRENT 2013-06-19 Active
ANDREW STEPHEN GULLIFORD SEGRO PUBLIC LIMITED COMPANY Director 2013-05-01 CURRENT 1920-05-19 Active
ANDREW STEPHEN GULLIFORD SEGRO ADMINISTRATION LIMITED Director 2012-11-07 CURRENT 1972-12-15 Active
ANDREW STEPHEN GULLIFORD ALLNATT LONDON PROPERTIES LIMITED Director 2012-10-04 CURRENT 1962-01-29 Active
ANDREW STEPHEN GULLIFORD SLOUGH TRADING ESTATE LIMITED Director 2012-10-04 CURRENT 1974-09-17 Active
ANDREW STEPHEN GULLIFORD BILTON LIMITED Director 2012-10-04 CURRENT 1936-07-03 Active
ANDREW STEPHEN GULLIFORD SEGRO INDUSTRIAL ESTATES LIMITED Director 2004-12-15 CURRENT 1947-10-31 Active
ANDREW STEPHEN GULLIFORD SEGRO PROPERTIES LIMITED Director 2004-11-03 CURRENT 1948-01-31 Active
ALAN MICHAEL HOLLAND SEGRO (BRACKNELL) LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active
ALAN MICHAEL HOLLAND SEGRO (PURFLEET) LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
ALAN MICHAEL HOLLAND DEVON NOMINEES (NO.3) LIMITED Director 2015-02-02 CURRENT 2004-11-01 Active
ALAN MICHAEL HOLLAND SEGRO (RUGBY GATEWAY 2) LIMITED Director 2014-11-12 CURRENT 2014-11-12 Active
ALAN MICHAEL HOLLAND SEGRO (BRACKMILLS) LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active
ALAN MICHAEL HOLLAND TUDOR LUTTERWORTH LIMITED Director 2014-01-23 CURRENT 2014-01-23 Active
ALAN MICHAEL HOLLAND SEGRO (RUGBY GATEWAY 1) LIMITED Director 2014-01-10 CURRENT 2014-01-10 Active
ALAN MICHAEL HOLLAND SEGRO (UK LOGISTICS) LIMITED Director 2013-10-22 CURRENT 2013-10-22 Liquidation
ALAN MICHAEL HOLLAND SEGRO (BARKING) LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active
ALAN MICHAEL HOLLAND TUDOR BURTON UPON TRENT LIMITED Director 2013-07-24 CURRENT 2013-07-24 Active
ALAN MICHAEL HOLLAND BRIXTON LIMITED Director 2013-02-08 CURRENT 1924-12-11 Active
ALAN MICHAEL HOLLAND SEGRO ADMINISTRATION LIMITED Director 2012-11-07 CURRENT 1972-12-15 Active
ALAN MICHAEL HOLLAND BILTON HOMES LIMITED Director 2012-10-04 CURRENT 1967-10-06 Active
ALAN MICHAEL HOLLAND SEGRO (TRILOGY) MANAGEMENT COMPANY LIMITED Director 2012-10-04 CURRENT 2005-12-15 Liquidation
ALAN MICHAEL HOLLAND DEVON NOMINEES (NO.1) LIMITED Director 2012-06-20 CURRENT 2004-10-28 Active
ALAN MICHAEL HOLLAND DEVON NOMINEES (NO.2) LIMITED Director 2012-06-20 CURRENT 2004-10-28 Active
ALAN MICHAEL HOLLAND AIRPORT PROPERTY GP (NO.2) LIMITED Director 2012-05-23 CURRENT 2004-10-28 Active
ALAN MICHAEL HOLLAND AIRPORT PROPERTY H1 LIMITED Director 2012-05-17 CURRENT 2012-05-17 Active
ALAN MICHAEL HOLLAND EXTENDFOLLOW LIMITED Director 2012-03-23 CURRENT 2003-12-05 Dissolved 2016-08-02
ALAN MICHAEL HOLLAND FOLLOWCASTLE LIMITED Director 2012-03-23 CURRENT 2003-12-05 Dissolved 2016-08-02
ALAN MICHAEL HOLLAND ROADSTAMP LIMITED Director 2012-03-23 CURRENT 2004-03-12 Dissolved 2016-08-02
ALAN MICHAEL HOLLAND VOCALSPRUCE LIMITED Director 2012-03-23 CURRENT 2003-12-01 Dissolved 2016-08-02
ALAN MICHAEL HOLLAND BRIXTON ASSET MANAGEMENT UK LIMITED Director 2012-03-23 CURRENT 2003-04-07 Active
ALAN MICHAEL HOLLAND SEGRO (CRP) LIMITED Director 2012-03-23 CURRENT 2000-02-28 Dissolved 2017-10-28
ALAN MICHAEL HOLLAND SEGRO (MITCHELL WAY) LIMITED Director 2012-03-23 CURRENT 2004-05-05 Dissolved 2017-10-28
ALAN MICHAEL HOLLAND SEGRO (MOTOR PARK) LIMITED Director 2012-03-23 CURRENT 2004-05-04 Dissolved 2017-10-28
ALAN MICHAEL HOLLAND SEGRO (NECHELLS 1) LIMITED Director 2012-03-23 CURRENT 2005-03-30 Dissolved 2017-10-28
ALAN MICHAEL HOLLAND SEGRO (PORTSMOUTH) LIMITED Director 2012-03-23 CURRENT 2005-06-06 Dissolved 2017-10-28
ALAN MICHAEL HOLLAND SEGRO (PUCKLECHURCH) LIMITED Director 2012-03-23 CURRENT 2006-08-21 Dissolved 2017-10-28
ALAN MICHAEL HOLLAND SEGRO (RUNCORN) LIMITED Director 2012-03-23 CURRENT 2005-06-06 Dissolved 2017-10-28
ALAN MICHAEL HOLLAND SEGRO (SOUTHAMPTON) LIMITED Director 2012-03-23 CURRENT 2005-06-06 Dissolved 2017-10-28
ALAN MICHAEL HOLLAND SEGRO (WESSEX FIELDS) LIMITED Director 2012-03-23 CURRENT 1981-03-02 Dissolved 2017-10-14
ALAN MICHAEL HOLLAND BRIXTON (26 EUROPA WAY, TRAFFORD PARK) LIMITED Director 2012-03-23 CURRENT 2004-06-23 Dissolved 2017-10-28
ALAN MICHAEL HOLLAND BRIXTON (9 WHARFSIDE WAY, TRAFFORD PARK) LIMITED Director 2012-03-23 CURRENT 2004-06-23 Dissolved 2017-10-28
ALAN MICHAEL HOLLAND BRIXTON (ACTON, WESTWAY ESTATE) 1 LIMITED Director 2012-03-23 CURRENT 2004-06-17 Dissolved 2017-10-28
ALAN MICHAEL HOLLAND BRIXTON (BUSH TRADING ESTATE) LIMITED Director 2012-03-23 CURRENT 2004-03-15 Dissolved 2017-10-28
ALAN MICHAEL HOLLAND BRIXTON (EUROPA TRIANGLE, TRAFFORD PARK) LIMITED Director 2012-03-23 CURRENT 2007-03-06 Dissolved 2017-10-28
ALAN MICHAEL HOLLAND BRIXTON (FELTHAM CORPORATE CENTRE) 1 LIMITED Director 2012-03-23 CURRENT 2004-05-28 Dissolved 2017-10-28
ALAN MICHAEL HOLLAND BRIXTON (GATWICK GATE INDUSTRIAL ESTATE) 1 LIMITED Director 2012-03-23 CURRENT 2004-05-28 Dissolved 2017-10-28
ALAN MICHAEL HOLLAND BRIXTON (OLD BRIGHTON ROAD) 1 LIMITED Director 2012-03-23 CURRENT 2004-05-28 Dissolved 2017-10-28
ALAN MICHAEL HOLLAND BRIXTON (TENAX, TRAFFORD PARK) LIMITED Director 2012-03-23 CURRENT 2004-06-23 Dissolved 2017-10-28
ALAN MICHAEL HOLLAND BRIXTON (TRAFFORD POINT, TRAFFORD PARK) LIMITED Director 2012-03-23 CURRENT 2004-06-23 Dissolved 2017-10-28
ALAN MICHAEL HOLLAND BRIXTON (WESTWAY ESTATE) 1 LIMITED Director 2012-03-23 CURRENT 2004-05-28 Dissolved 2017-10-28
ALAN MICHAEL HOLLAND BRIXTON GREENFORD PARK PROPERTY LIMITED Director 2012-03-23 CURRENT 2011-04-06 Dissolved 2017-10-28
ALAN MICHAEL HOLLAND BRIXTON GUARANTEE 1 LIMITED Director 2012-03-23 CURRENT 2004-12-07 Dissolved 2017-10-28
ALAN MICHAEL HOLLAND BRIXTON INVESTMENTS (HEMEL HEMPSTEAD) LIMITED Director 2012-03-23 CURRENT 1980-08-18 Dissolved 2017-10-28
ALAN MICHAEL HOLLAND BRIXTON PREMIER PARK PROPERTY LIMITED Director 2012-03-23 CURRENT 2011-04-06 Dissolved 2017-10-28
ALAN MICHAEL HOLLAND EQUITON NOMINEE LIMITED Director 2012-03-23 CURRENT 2000-06-12 Dissolved 2017-09-19
ALAN MICHAEL HOLLAND BRIXTON (GREAT WESTERN,SOUTHALL) LIMITED Director 2012-03-23 CURRENT 2000-03-14 Active
ALAN MICHAEL HOLLAND BRIXTON NORTHFIELDS 4 LIMITED Director 2012-03-23 CURRENT 2003-11-20 Liquidation
ALAN MICHAEL HOLLAND BRIXTON GREENFORD PARK LIMITED Director 2012-03-23 CURRENT 2004-06-17 Active
ALAN MICHAEL HOLLAND BRIXTON (HEATHROW BIG BOX) 1 LIMITED Director 2012-03-23 CURRENT 2004-06-23 Dissolved 2018-07-25
ALAN MICHAEL HOLLAND BRIXTON (EQUITON) 4 LIMITED Director 2012-03-23 CURRENT 2004-06-23 Liquidation
ALAN MICHAEL HOLLAND BRIXTON (EQUITON) 3 LIMITED Director 2012-03-23 CURRENT 2004-06-23 Dissolved 2018-07-25
ALAN MICHAEL HOLLAND BRIXTON (HEATHROW BIG BOX) 8 LIMITED Director 2012-03-23 CURRENT 2004-06-25 Liquidation
ALAN MICHAEL HOLLAND BRIXTON (EQUITON) 5 LIMITED Director 2012-03-23 CURRENT 2004-06-23 Dissolved 2018-07-25
ALAN MICHAEL HOLLAND BRIXTON (HEATHROW BIG BOX) 6 LIMITED Director 2012-03-23 CURRENT 2004-06-25 Liquidation
ALAN MICHAEL HOLLAND SEGRO (WATCHMOOR) LIMITED Director 2012-03-23 CURRENT 1989-05-24 Active
ALAN MICHAEL HOLLAND WOODSIDE GP LIMITED Director 2012-03-23 CURRENT 1998-11-09 Active
ALAN MICHAEL HOLLAND TRAFFORD PARK ESTATES LIMITED Director 2012-03-23 CURRENT 2004-06-23 Liquidation
ALAN MICHAEL HOLLAND SEGRO APP MANAGEMENT LIMITED Director 2012-03-23 CURRENT 2010-03-30 Active
ALAN MICHAEL HOLLAND SEGRO APP 4 LIMITED Director 2012-03-23 CURRENT 2010-03-30 Active
ALAN MICHAEL HOLLAND SEGRO APP 3 LIMITED Director 2012-03-23 CURRENT 2010-03-30 Active
ALAN MICHAEL HOLLAND SEGRO APP 2 LIMITED Director 2012-03-23 CURRENT 2010-03-30 Active
ALAN MICHAEL HOLLAND SEGRO APP 1 LIMITED Director 2012-03-23 CURRENT 2010-03-30 Active
ALAN MICHAEL HOLLAND SEGRO MANAGEMENT LIMITED Director 2012-03-23 CURRENT 2011-12-01 Liquidation
ALAN MICHAEL HOLLAND ALLNATT LONDON PROPERTIES LIMITED Director 2012-03-23 CURRENT 1962-01-29 Active
ALAN MICHAEL HOLLAND BRIXTON WOODSIDE LIMITED Director 2012-03-23 CURRENT 1998-11-09 Liquidation
ALAN MICHAEL HOLLAND PREMIER GREENFORD GP LIMITED Director 2012-03-23 CURRENT 1999-07-20 Active
ALAN MICHAEL HOLLAND BRIXTON EQUITON LIMITED Director 2012-03-23 CURRENT 1999-09-07 Liquidation
ALAN MICHAEL HOLLAND BRIXTON SUB-HOLDINGS LIMITED Director 2012-03-23 CURRENT 1999-11-03 Active
ALAN MICHAEL HOLLAND BRIXTON NORTHFIELDS 5 LIMITED Director 2012-03-23 CURRENT 2002-09-02 Liquidation
ALAN MICHAEL HOLLAND BRIXTON (HEATHROW ESTATE) LIMITED Director 2012-03-23 CURRENT 2002-09-02 Active
ALAN MICHAEL HOLLAND BRIXTON NORTHFIELDS 1 LIMITED Director 2012-03-23 CURRENT 2003-06-02 Liquidation
ALAN MICHAEL HOLLAND BRIXTON NORTHFIELDS 2 LIMITED Director 2012-03-23 CURRENT 2003-11-10 Liquidation
ALAN MICHAEL HOLLAND BRIXTON NORTHFIELDS (WEMBLEY) LIMITED Director 2012-03-23 CURRENT 2003-11-11 Liquidation
ALAN MICHAEL HOLLAND BRIXTON NORTHFIELDS 3 LIMITED Director 2012-03-23 CURRENT 2003-11-20 Liquidation
ALAN MICHAEL HOLLAND BRIXTON NORTHFIELDS 6 LIMITED Director 2012-03-23 CURRENT 2003-12-05 Liquidation
ALAN MICHAEL HOLLAND BRIXTON (ORIGIN) LIMITED Director 2012-03-23 CURRENT 2004-03-12 Active
ALAN MICHAEL HOLLAND BRIXTON PROPERTIES LIMITED Director 2012-03-23 CURRENT 2004-05-28 Active
ALAN MICHAEL HOLLAND BRIXTON (METROPOLITAN PARK) 1 LIMITED Director 2012-03-23 CURRENT 2004-05-28 Active
ALAN MICHAEL HOLLAND BRIXTON (HATTON CROSS) 1 LIMITED Director 2012-03-23 CURRENT 2004-05-28 Active
ALAN MICHAEL HOLLAND BRIXTON (VICTORIA INDUSTRIAL ESTATE) 1 LIMITED Director 2012-03-23 CURRENT 2004-05-28 Dissolved 2018-07-25
ALAN MICHAEL HOLLAND BRIXTON (HEATHROW BIG BOX) 2 LIMITED Director 2012-03-23 CURRENT 2004-06-23 Dissolved 2018-07-25
ALAN MICHAEL HOLLAND BRIXTON (EQUITON) 6 LIMITED Director 2012-03-23 CURRENT 2004-06-23 Dissolved 2018-07-25
ALAN MICHAEL HOLLAND BRIXTON (EQUITON) 1 LIMITED Director 2012-03-23 CURRENT 2004-06-23 Dissolved 2018-07-24
ALAN MICHAEL HOLLAND BRIXTON (HEATHROW BIG BOX) 4 LIMITED Director 2012-03-23 CURRENT 2004-06-23 Dissolved 2018-07-25
ALAN MICHAEL HOLLAND BRIXTON (HEATHROW BIG BOX) 5 LIMITED Director 2012-03-23 CURRENT 2004-06-25 Liquidation
ALAN MICHAEL HOLLAND BRIXTON (HEATHROW BIG BOX) 7 LIMITED Director 2012-03-23 CURRENT 2004-06-25 Dissolved 2018-07-25
ALAN MICHAEL HOLLAND BRIXTON (HEATHROW BIG BOX) 3 LIMITED Director 2012-03-23 CURRENT 2004-06-23 Dissolved 2018-07-24
ALAN MICHAEL HOLLAND BRIXTON (EQUITON) 2 LIMITED Director 2012-03-23 CURRENT 2004-06-23 Dissolved 2018-07-25
ALAN MICHAEL HOLLAND SEGRO INDUSTRIAL ESTATES LIMITED Director 2012-03-23 CURRENT 1947-10-31 Active
ALAN MICHAEL HOLLAND SEGRO PROPERTIES LIMITED Director 2012-03-23 CURRENT 1948-01-31 Active
ALAN MICHAEL HOLLAND SEGRO INVESTMENTS LIMITED Director 2012-03-23 CURRENT 1973-08-30 Active
ALAN MICHAEL HOLLAND SLOUGH TRADING ESTATE LIMITED Director 2012-03-23 CURRENT 1974-09-17 Active
ALAN MICHAEL HOLLAND BILTON LIMITED Director 2012-03-23 CURRENT 1936-07-03 Active
ALAN MICHAEL HOLLAND SEGRO ASSET MANAGEMENT LIMITED Director 2012-03-23 CURRENT 2001-04-25 Active
ALAN MICHAEL HOLLAND B-SERV LIMITED Director 2012-03-23 CURRENT 2001-05-16 Liquidation
ALAN MICHAEL HOLLAND BRIXTON (AXIS PARK) LIMITED Director 2012-03-23 CURRENT 2002-04-18 Active
ALAN MICHAEL HOLLAND BRIXTON NORTHFIELDS (WEMBLEY) HOLDINGS LIMITED Director 2012-03-23 CURRENT 2003-10-22 Liquidation
ALAN MICHAEL HOLLAND BRIXTON NORTHFIELDS (WEMBLEY 1) LIMITED Director 2012-03-23 CURRENT 2003-12-01 Liquidation
ALAN MICHAEL HOLLAND BRIXTON (FAIRWAY UNITS 7-11) 1 LIMITED Director 2012-03-23 CURRENT 2004-05-28 Liquidation
ALAN MICHAEL HOLLAND HELIOS NORTHERN LIMITED Director 2012-03-23 CURRENT 2004-06-08 Active
ALAN MICHAEL HOLLAND BRIXTON PREMIER PARK LIMITED Director 2012-03-23 CURRENT 2004-06-17 Active

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
2019-04-23GAZ2Final Gazette dissolved via compulsory strike-off
2019-01-23LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-10
2019-01-23LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-10-10LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-11
2017-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/17 FROM Cunard House 15 Regent Street London SW1Y 4LR
2017-09-22LRESSPResolutions passed:
  • Special resolution to wind up on 2017-09-12
2017-09-22600Appointment of a voluntary liquidator
2017-09-22LIQ01Voluntary liquidation declaration of solvency
2017-09-08LATEST SOC08/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-08SH19Statement of capital on 2017-09-08 GBP 1
2017-09-08SH20Statement by Directors
2017-09-08CAP-SSSolvency Statement dated 07/09/17
2017-09-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-07-05CH01Director's details changed for Mr Andrew Stephen Gulliford on 2017-07-05
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-01-11CH01Director's details changed for Mr Andrew Stephen Gulliford on 2013-06-11
2016-07-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-28AR0131/05/16 ANNUAL RETURN FULL LIST
2015-09-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-13AR0131/05/15 ANNUAL RETURN FULL LIST
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CROWLEY
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN LITTLE
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-31AP01DIRECTOR APPOINTED MR DAVID GABRIEL CROWLEY
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ADAM COULSTON
2014-08-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-17AR0131/05/14 FULL LIST
2013-06-04AR0131/05/13 FULL LIST
2013-05-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-25AP01DIRECTOR APPOINTED MR ADAM PHILIP COULSTON
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LOWE
2013-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN GULLIFORD / 07/02/2013
2012-07-18AP01DIRECTOR APPOINTED MR ANDREW STEPHEN GULLIFORD
2012-07-18AP01DIRECTOR APPOINTED MR ALAN MICHAEL HOLLAND
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP REDDING
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PROCTOR
2012-07-11AR0131/05/12 FULL LIST
2012-06-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER COOPER-PARRY
2011-07-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-08AP01DIRECTOR APPOINTED MR ADRIAN JAMES LITTLE
2011-07-07AR0131/05/11 FULL LIST
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY REDDING / 31/05/2011
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CLAYTON
2010-07-29CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN BLEASE / 26/07/2010
2010-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 234 BATH ROAD SLOUGH SL1 4EE
2010-07-16AR0131/05/10 NO CHANGES
2010-07-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR LI TAN
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MOSS
2010-06-24AP01DIRECTOR APPOINTED PHILIP JOHN LOWE
2009-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN BLEASE / 17/11/2009
2009-11-13AUDAUDITOR'S RESIGNATION
2009-11-02AUDAUDITOR'S RESIGNATION
2009-10-23AP01DIRECTOR APPOINTED DAVID RICHARD PROCTOR
2009-10-23AP01DIRECTOR APPOINTED PHILIP ANTHONY REDDING
2009-10-23MISCDUPLICATE TERMINATION
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREWS
2009-09-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-09288aDIRECTOR APPOINTED STEVEN NEIL MOSS
2009-09-01287REGISTERED OFFICE CHANGED ON 01/09/2009 FROM 50 BERKELEY STREET LONDON W1J 8BX
2009-08-28288aSECRETARY APPOINTED ELIZABETH ANN BLEASE
2009-08-28288bAPPOINTMENT TERMINATED SECRETARY RICHARD HOWELL
2009-08-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-08-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-08-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-06-25363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-01-08363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-07-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-18288aDIRECTOR APPOINTED LI PIN TAN
2008-05-28288aSECRETARY APPOINTED RICHARD HOWELL
2008-05-01288bAPPOINTMENT TERMINATED SECRETARY AMANDA WHALLEY
2007-11-30363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-10-31288bDIRECTOR RESIGNED
2007-09-10288aNEW SECRETARY APPOINTED
2007-09-05288bSECRETARY RESIGNED
2007-07-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-23288aNEW SECRETARY APPOINTED
2007-04-19288bSECRETARY RESIGNED
2006-12-11363aRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-03288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BIG BOX GP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-09-15
Resolution2017-09-15
Fines / Sanctions
No fines or sanctions have been issued against BIG BOX GP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-08-06 Satisfied WESTDEUTSCHE IMMOBILIENBANK AG, AS SECURITY TRUSTEE FOR THE FINANCE PARTIES
DEBENTURE 2009-08-06 Satisfied WESTDEUTSCHE IMMOBILIENBANK AG, AS SECURITY TRUSTEE FOR THE FINANCE PARTIES
SECURITY INTEREST AGREEMENT RELATING TO SECURITIES AND RELATED RIGHTS 2009-08-06 Satisfied WESTDEUTSCHE IMMOBILIENBANK AG, AS SECURITY TRUSTEE FOR THE FINANCE PARTIES
SECURITY INTEREST AGREEMENT 2004-06-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF DEBENTURE 2004-06-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF DEBENTURE 2004-06-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 BIG BOX GP LIMITED

Intangible Assets
Patents
We have not found any records of BIG BOX GP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIG BOX GP LIMITED
Trademarks
We have not found any records of BIG BOX GP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIG BOX GP 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 (41100 - Development of building projects) as BIG BOX GP LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BIG BOX GP 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 TypeNotices to Creditors
Defending partyBIG BOX GP LIMITEDEvent Date2017-09-15
All In Members' Voluntary Liquidation Malcolm Cohen (Officeholder Number: 6825), Authorised Insolvency Practitioner of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Liquidator of the above named Companies on 12 September 2017. NOTICE IS GIVEN to all creditors that the Liquidator intends to declare first dividends within two months of the last date for proving, being 13 October 2017. If creditors who have a claim of more than 1,000 have not already submitted a proof of debt, they are invited to prove their debts in writing to me at BDO LLP, 55 Baker Street, London W1U 7EU, by no later than 13 October 2017, failing which they will be excluded from the dividend. Creditors who have a claim for 1,000 or less are not required to deliver a proof of debt or claim form unless the amount stated in the schedule that is due to them is incorrect. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted at BRNOTICE@bdo.co.uk Malcolm Cohen , Liquidator Dated: 12 September 2017
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBIG BOX GP LIMITEDEvent Date2017-09-12
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/SEGRO.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBIG BOX GP LIMITEDEvent Date2017-09-12
Passed 12 September 2017 At General Meetings of the above-named Companies, duly convened, and held on 12 September 2017 at; 258 Bath Road, Slough SL1 4DX - Big Box GP Limited Cunard House, 15 Regent Street, London SW1Y 4LR - Brixton Equiton Limited Cunard House, 15 Regent Street, London SW1Y 4LR - Brixton Woodside Limited The subjoined Special & Ordinary Resolutions were passed for each of the above Companies, viz:- SPECIAL RESOLUTIONS 1. That the Company be wound-up voluntarily and Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU be appointed Liquidator for the purposes of such winding-up. 2. That the Liquidator be authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTION 1. That the Liquidator's fees be paid on a time costs basis. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 12 September 2017 . Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/SEGRO. Andy Gulliford, Chair of Meeting of Big Box GP Limited Andrew Pilsworth, Chair of Meeting of Brixton Equiton Limited Gareth Osborn, Chair of Meeting of Brixton Woodside Limited
 
Initiating party Event Type
Defending partyBIG BOX GP LIMITEDEvent Date2017-09-12
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/SEGRO.
 
Initiating party Event Type
Defending partyBIG BOX GP LIMITEDEvent Date2017-09-12
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/SEGRO.
 
Initiating party Event Type
Defending partyBIG BOX GP LIMITEDEvent Date2017-09-12
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/SEGRO.
 
Initiating party Event Type
Defending partyBIG BOX GP LIMITEDEvent Date2017-09-12
Passed 12 September 2017 At General Meetings of the above-named Companies, duly convened, and held on 12 September 2017 at; 258 Bath Road, Slough SL1 4DX - Big Box GP Limited Cunard House, 15 Regent Street, London SW1Y 4LR - Brixton Equiton Limited Cunard House, 15 Regent Street, London SW1Y 4LR - Brixton Woodside Limited The subjoined Special & Ordinary Resolutions were passed for each of the above Companies, viz:- SPECIAL RESOLUTIONS 1. That the Company be wound-up voluntarily and Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU be appointed Liquidator for the purposes of such winding-up. 2. That the Liquidator be authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTION 1. That the Liquidator's fees be paid on a time costs basis. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 12 September 2017 . Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/SEGRO. Andy Gulliford, Chair of Meeting of Big Box GP Limited Andrew Pilsworth, Chair of Meeting of Brixton Equiton Limited Gareth Osborn, Chair of Meeting of Brixton Woodside Limited
 
Initiating party Event Type
Defending partyBIG BOX GP LIMITEDEvent Date2017-09-12
Passed 12 September 2017 At General Meetings of the above-named Companies, duly convened, and held on 12 September 2017 at; 258 Bath Road, Slough SL1 4DX - Big Box GP Limited Cunard House, 15 Regent Street, London SW1Y 4LR - Brixton Equiton Limited Cunard House, 15 Regent Street, London SW1Y 4LR - Brixton Woodside Limited The subjoined Special & Ordinary Resolutions were passed for each of the above Companies, viz:- SPECIAL RESOLUTIONS 1. That the Company be wound-up voluntarily and Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU be appointed Liquidator for the purposes of such winding-up. 2. That the Liquidator be authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTION 1. That the Liquidator's fees be paid on a time costs basis. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 12 September 2017 . Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/SEGRO. Andy Gulliford, Chair of Meeting of Big Box GP Limited Andrew Pilsworth, Chair of Meeting of Brixton Equiton Limited Gareth Osborn, Chair of Meeting of Brixton Woodside Limited
 
Initiating party Event Type
Defending partyBIG BOX GP LIMITEDEvent Date2017-09-12
Passed 12 September 2017 At General Meetings of the above-named Companies, duly convened, and held on 12 September 2017 at; 258 Bath Road, Slough SL1 4DX - Big Box GP Limited Cunard House, 15 Regent Street, London SW1Y 4LR - Brixton Equiton Limited Cunard House, 15 Regent Street, London SW1Y 4LR - Brixton Woodside Limited The subjoined Special & Ordinary Resolutions were passed for each of the above Companies, viz:- SPECIAL RESOLUTIONS 1. That the Company be wound-up voluntarily and Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU be appointed Liquidator for the purposes of such winding-up. 2. That the Liquidator be authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTION 1. That the Liquidator's fees be paid on a time costs basis. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 12 September 2017 . Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/SEGRO. Andy Gulliford, Chair of Meeting of Big Box GP Limited Andrew Pilsworth, Chair of Meeting of Brixton Equiton Limited Gareth Osborn, Chair of Meeting of Brixton Woodside Limited
 
Initiating party Event Type
Defending partyBIG BOX GP LIMITEDEvent Date
All In Members' Voluntary Liquidation Malcolm Cohen (Officeholder Number: 6825), Authorised Insolvency Practitioner of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Liquidator of the above named Companies on 12 September 2017. NOTICE IS GIVEN to all creditors that the Liquidator intends to declare first dividends within two months of the last date for proving, being 13 October 2017. If creditors who have a claim of more than 1,000 have not already submitted a proof of debt, they are invited to prove their debts in writing to me at BDO LLP, 55 Baker Street, London W1U 7EU, by no later than 13 October 2017, failing which they will be excluded from the dividend. Creditors who have a claim for 1,000 or less are not required to deliver a proof of debt or claim form unless the amount stated in the schedule that is due to them is incorrect. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted at BRNOTICE@bdo.co.uk Malcolm Cohen , Liquidator Dated: 12 September 2017
 
Initiating party Event Type
Defending partyBIG BOX GP LIMITEDEvent Date
All In Members' Voluntary Liquidation Malcolm Cohen (Officeholder Number: 6825), Authorised Insolvency Practitioner of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Liquidator of the above named Companies on 12 September 2017. NOTICE IS GIVEN to all creditors that the Liquidator intends to declare first dividends within two months of the last date for proving, being 13 October 2017. If creditors who have a claim of more than 1,000 have not already submitted a proof of debt, they are invited to prove their debts in writing to me at BDO LLP, 55 Baker Street, London W1U 7EU, by no later than 13 October 2017, failing which they will be excluded from the dividend. Creditors who have a claim for 1,000 or less are not required to deliver a proof of debt or claim form unless the amount stated in the schedule that is due to them is incorrect. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted at BRNOTICE@bdo.co.uk Malcolm Cohen , Liquidator Dated: 12 September 2017
 
Initiating party Event Type
Defending partyBIG BOX GP LIMITEDEvent Date
All In Members' Voluntary Liquidation Malcolm Cohen (Officeholder Number: 6825), Authorised Insolvency Practitioner of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Liquidator of the above named Companies on 12 September 2017. NOTICE IS GIVEN to all creditors that the Liquidator intends to declare first dividends within two months of the last date for proving, being 13 October 2017. If creditors who have a claim of more than 1,000 have not already submitted a proof of debt, they are invited to prove their debts in writing to me at BDO LLP, 55 Baker Street, London W1U 7EU, by no later than 13 October 2017, failing which they will be excluded from the dividend. Creditors who have a claim for 1,000 or less are not required to deliver a proof of debt or claim form unless the amount stated in the schedule that is due to them is incorrect. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted at BRNOTICE@bdo.co.uk Malcolm Cohen , Liquidator Dated: 12 September 2017
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIG BOX GP 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 BIG BOX GP 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.