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

BOOKINABOX LIMITED

SUITE 2 2ND FLOOR PHEONIX HOUSE, 32 WEST STREET, BRIGHTON, EAST SUSSEX, BN1 2RT,
Company Registration Number
05180137
Private Limited Company
Liquidation

Company Overview

About Bookinabox Ltd
BOOKINABOX LIMITED was founded on 2004-07-14 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Bookinabox Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BOOKINABOX LIMITED
 
Legal Registered Office
SUITE 2 2ND FLOOR PHEONIX HOUSE
32 WEST STREET
BRIGHTON
EAST SUSSEX
BN1 2RT
Other companies in MK18
 
Filing Information
Company Number 05180137
Company ID Number 05180137
Date formed 2004-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2014
Account next due 31/03/2016
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 06:38:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOOKINABOX 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 BOOKINABOX LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN OWEN
Company Secretary 2004-07-14
NICHOLAS JOHN EDDISON
Director 2004-07-14
DAVID JOHN OWEN
Director 2004-07-14
SARAH EILEEN ROONEY
Director 2007-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
IAN NORMAN JACKSON
Director 2005-08-02 2013-01-30
SUSAN CLARE COLE
Director 2005-08-02 2010-12-31
ELAINE PARTINGTON
Director 2005-08-02 2010-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN OWEN WELLHEAD LIMITED Company Secretary 2006-03-27 CURRENT 2006-03-27 Active
DAVID JOHN OWEN STARTER PRODUCTIONS LIMITED Company Secretary 2005-07-21 CURRENT 2005-07-21 Active
DAVID JOHN OWEN STOWE CASTLE FILM PRODUCTIONS LIMITED Company Secretary 2005-06-21 CURRENT 2005-06-21 Active
DAVID JOHN OWEN PLUTONIUM PRODUCTIONS LIMITED Company Secretary 2005-04-07 CURRENT 2005-03-18 Active
DAVID JOHN OWEN STUDIOS INTERNATIONAL (UK) LIMITED Company Secretary 2005-01-12 CURRENT 2005-01-12 Active
DAVID JOHN OWEN NEVER AGAIN PRODUCTIONS LIMITED Company Secretary 2003-10-07 CURRENT 2003-10-07 Active
DAVID JOHN OWEN PREMIER AUTO SERVICES LIMITED Company Secretary 2003-09-11 CURRENT 2003-09-11 Active
DAVID JOHN OWEN STOWE CASTLE FILMS LIMITED Company Secretary 2003-04-08 CURRENT 2003-04-08 Active
DAVID JOHN OWEN SPANIEL FILM PRODUCTIONS LIMITED Company Secretary 2002-10-25 CURRENT 2002-10-25 Active
DAVID JOHN OWEN MORETON FILMS LIMITED Company Secretary 2002-10-25 CURRENT 2002-10-25 Active
DAVID JOHN OWEN CANINE FILM SERVICES LIMITED Company Secretary 2002-06-25 CURRENT 2002-06-25 Active
DAVID JOHN OWEN LABRADOR FILM SERVICES (ENGLAND) LIMITED Company Secretary 2002-04-10 CURRENT 2002-04-10 Active
DAVID JOHN OWEN EDDISON SADD INVESTMENTS LIMITED Company Secretary 2000-11-28 CURRENT 2000-11-28 Dissolved 2016-04-19
DAVID JOHN OWEN AMBASSADOR CAR RECOVERY LIMITED Company Secretary 2000-07-17 CURRENT 2000-07-17 Dissolved 2016-04-26
DAVID JOHN OWEN A&B MERCHANDISING LIMITED Company Secretary 2000-02-28 CURRENT 2000-02-28 Active - Proposal to Strike off
DAVID JOHN OWEN AMBASSADOR ESTATES LIMITED Company Secretary 2000-02-28 CURRENT 2000-02-28 Active
DAVID JOHN OWEN SPANIEL FILMS LIMITED Company Secretary 1999-09-17 CURRENT 1999-09-17 Active
DAVID JOHN OWEN STOKKE UK LIMITED Company Secretary 1999-01-01 CURRENT 1997-07-22 Active
DAVID JOHN OWEN MAVERICK EUROPE LIMITED Company Secretary 1998-08-12 CURRENT 1998-07-29 Active
DAVID JOHN OWEN CELIA FORNER LIMITED Company Secretary 1998-04-30 CURRENT 1998-04-30 Active
DAVID JOHN OWEN LABRADOR FILM SERVICES LIMITED Company Secretary 1997-10-22 CURRENT 1997-10-22 Active
DAVID JOHN OWEN OLD GAYTONIANS LIMITED Company Secretary 1997-09-01 CURRENT 1934-11-23 Dissolved 2017-02-07
DAVID JOHN OWEN ROUTE MASTER PUBLICATIONS LIMITED Company Secretary 1996-07-10 CURRENT 1994-10-19 Active - Proposal to Strike off
DAVID JOHN OWEN CONNECTIONS BOOK PUBLISHING LIMITED Company Secretary 1993-06-07 CURRENT 1993-06-07 Liquidation
DAVID JOHN OWEN CHALLENGE (UK) LIMITED Company Secretary 1991-12-29 CURRENT 1988-03-17 Active
DAVID JOHN OWEN KEA PUBLISHING SERVICES LIMITED Company Secretary 1991-11-30 CURRENT 1985-02-13 Active
NICHOLAS JOHN EDDISON EDDISON SADD INVESTMENTS LIMITED Director 2000-11-28 CURRENT 2000-11-28 Dissolved 2016-04-19
NICHOLAS JOHN EDDISON CONNECTIONS BOOK PUBLISHING LIMITED Director 1993-08-10 CURRENT 1993-06-07 Liquidation
NICHOLAS JOHN EDDISON EDDISON/SADD EDITIONS LIMITED Director 1991-09-29 CURRENT 1982-04-08 Liquidation
DAVID JOHN OWEN FRENCHENTREE PROPERTY SERVICES LIMITED Director 2011-01-26 CURRENT 2011-01-26 Dissolved 2016-01-26
DAVID JOHN OWEN A&B MERCHANDISING LIMITED Director 2010-11-27 CURRENT 2000-02-28 Active - Proposal to Strike off
DAVID JOHN OWEN CHALLENGE (UK) LIMITED Director 2010-11-05 CURRENT 1988-03-17 Active
DAVID JOHN OWEN WELLHEAD LIMITED Director 2006-03-27 CURRENT 2006-03-27 Active
DAVID JOHN OWEN STARTER PRODUCTIONS LIMITED Director 2005-07-21 CURRENT 2005-07-21 Active
DAVID JOHN OWEN STOWE CASTLE FILM PRODUCTIONS LIMITED Director 2005-06-21 CURRENT 2005-06-21 Active
DAVID JOHN OWEN PLUTONIUM PRODUCTIONS LIMITED Director 2005-04-07 CURRENT 2005-03-18 Active
DAVID JOHN OWEN NEVER AGAIN PRODUCTIONS LIMITED Director 2003-10-07 CURRENT 2003-10-07 Active
DAVID JOHN OWEN PREMIER AUTO SERVICES LIMITED Director 2003-09-11 CURRENT 2003-09-11 Active
DAVID JOHN OWEN STOWE CASTLE FILMS LIMITED Director 2003-04-08 CURRENT 2003-04-08 Active
DAVID JOHN OWEN SPANIEL FILM PRODUCTIONS LIMITED Director 2002-10-25 CURRENT 2002-10-25 Active
DAVID JOHN OWEN MORETON FILMS LIMITED Director 2002-10-25 CURRENT 2002-10-25 Active
DAVID JOHN OWEN CANINE FILM SERVICES LIMITED Director 2002-06-25 CURRENT 2002-06-25 Active
DAVID JOHN OWEN LABRADOR FILM SERVICES (ENGLAND) LIMITED Director 2002-04-10 CURRENT 2002-04-10 Active
DAVID JOHN OWEN EDDISON SADD INVESTMENTS LIMITED Director 2000-11-28 CURRENT 2000-11-28 Dissolved 2016-04-19
DAVID JOHN OWEN AMBASSADOR CAR RECOVERY LIMITED Director 2000-07-17 CURRENT 2000-07-17 Dissolved 2016-04-26
DAVID JOHN OWEN AMBASSADOR ESTATES LIMITED Director 2000-02-28 CURRENT 2000-02-28 Active
DAVID JOHN OWEN SPANIEL FILMS LIMITED Director 1999-09-17 CURRENT 1999-09-17 Active
DAVID JOHN OWEN ALBATROSS AIR LIMITED Director 1999-07-01 CURRENT 1998-11-23 Active
DAVID JOHN OWEN DISTINGUISHED HOTELS LIMITED Director 1998-08-17 CURRENT 1998-07-29 Active
DAVID JOHN OWEN LABRADOR FILM SERVICES LIMITED Director 1997-10-22 CURRENT 1997-10-22 Active
DAVID JOHN OWEN OLD GAYTONIANS LIMITED Director 1997-09-01 CURRENT 1934-11-23 Dissolved 2017-02-07
DAVID JOHN OWEN GHED LIMITED Director 1994-06-29 CURRENT 1994-06-29 Active
DAVID JOHN OWEN CONNECTIONS BOOKS LIMITED Director 1994-04-18 CURRENT 1994-04-18 Active - Proposal to Strike off
DAVID JOHN OWEN EDDISON/SADD EDITIONS LIMITED Director 1993-11-12 CURRENT 1982-04-08 Liquidation
DAVID JOHN OWEN CONNECTIONS BOOK PUBLISHING LIMITED Director 1993-08-10 CURRENT 1993-06-07 Liquidation
DAVID JOHN OWEN SYSTEMSCOPE UK LIMITED Director 1992-02-20 CURRENT 1992-02-20 Active
SARAH EILEEN ROONEY EDDISON/SADD EDITIONS LIMITED Director 2007-01-02 CURRENT 1982-04-08 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
2019-04-05LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-01-31LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-24
2018-01-29LIQ03Voluntary liquidation Statement of receipts and payments to 2017-11-24
2017-02-024.68 Liquidators' statement of receipts and payments to 2016-11-24
2015-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/15 FROM The Old House, Main Street Maids Moreton Buckingham MK18 1QU
2015-12-02600Appointment of a voluntary liquidator
2015-12-02LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-11-25
  • Extraordinary resolution to wind up on 2015-11-25
2015-12-024.20Volunatary liquidation statement of affairs with form 4.19
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-20AR0130/06/15 ANNUAL RETURN FULL LIST
2015-04-09AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-11AR0130/06/14 ANNUAL RETURN FULL LIST
2014-04-01AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-12AR0130/06/13 ANNUAL RETURN FULL LIST
2013-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN JACKSON
2012-07-13AR0130/06/12 ANNUAL RETURN FULL LIST
2012-03-27AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-09CH01Director's details changed for Sarah Eileen Rooney on 2011-12-01
2011-07-11AR0130/06/11 ANNUAL RETURN FULL LIST
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN COLE
2011-03-28AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-19AR0130/06/10 ANNUAL RETURN FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH EILEEN ROONEY / 10/10/2009
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CLARE COLE / 10/10/2009
2010-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/09
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE PARTINGTON
2009-07-02363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-02-12AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-11363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-07-10190LOCATION OF DEBENTURE REGISTER
2008-07-10353LOCATION OF REGISTER OF MEMBERS
2008-06-11AA30/06/07 TOTAL EXEMPTION SMALL
2007-08-10363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-14288aNEW DIRECTOR APPOINTED
2006-07-11363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-12-06395PARTICULARS OF MORTGAGE/CHARGE
2005-08-16288aNEW DIRECTOR APPOINTED
2005-08-16288aNEW DIRECTOR APPOINTED
2005-08-16288aNEW DIRECTOR APPOINTED
2005-08-15363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-04-29225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/06/05
2004-07-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing




Licences & Regulatory approval
We could not find any licences issued to BOOKINABOX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2015-12-08
Appointment of Liquidators2015-12-01
Resolutions for Winding-up2015-12-01
Meetings of Creditors2015-11-16
Fines / Sanctions
No fines or sanctions have been issued against BOOKINABOX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-12-06 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30

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 BOOKINABOX LIMITED

Intangible Assets
Patents
We have not found any records of BOOKINABOX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOOKINABOX LIMITED
Trademarks
We have not found any records of BOOKINABOX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOOKINABOX 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 (58110 - Book publishing) as BOOKINABOX LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BOOKINABOX 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 TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyBOOKINABOX LIMITEDEvent Date2015-12-08
On 25 November 2015, the above-named Company went into insolvent liquidation. I, Nicholas Eddison of Hillside Cottage, Fidges Lane, Eastcombe, Near Stroud, Gloucestershire, GL6 7DG and I, Sarah Rooney of 19 Stamford Close, London, N15 4PX was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Eddison Books Limited (Co. No. 9855346).
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBOOKINABOX LIMITEDEvent Date2015-11-25
Colin Ian Vickers and Christopher David Stevens , both of FRP Advisory LLP , Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, East Sussex, BN1 2RT . : For further details contact: The Joint Liquidators on email: cp.brighton@frpadvisory.com.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBOOKINABOX LIMITEDEvent Date2015-11-25
At a General Meeting of the above named Company, duly convened, and held at 2nd Floor, 110 Cannon Street, London, EC4N 6EU on 25 November 2015 at 10.00 am, the following resolutions were duly passed as a special and ordinary resolutions respectively: That the Company be wound up voluntarily and that Colin Ian Vickers and Christopher David Stevens , both of FRP Advisory LLP , Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, East Sussex BN1 2RT , (IP No. 008953 and 008770) be and are hereby appointed Joint Liquidators for the purposes of such winding up and that anything required or authorised to be done by the Liquidators be done by both or either of them. For further details contact: The Joint Liquidators on email: cp.brighton@frpadvisory.com. Nicholas John Eddison , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyBOOKINABOX LIMITEDEvent Date2015-11-10
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 2nd Floor, 110 Cannon Street, London, EC4N 6EU on 25 November 2015 at 10.15 am for the purposes mentioned in sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include 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. A proof of debt and proxy form which, if intended to be used for voting at the meeting must be duly completed and lodged with the Company at FRP Advisory LLP , 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY , not later than 12.00 noon on the business day preceding the date of the meeting. In accordance with section 98(2)(b) a list of names and addresses of the Companys creditors will be available for inspection, free of charge, at FRP Advisory LLP, 2nd Floor, 110 Cannon Street, London, EC4N 6EU on the two business days preceding the date of the meeting, between the hours of 10.00 am and 4.00 pm. Further details contact: Jack Norton, Tel: 01903 222 505.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOOKINABOX 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 BOOKINABOX 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.