Liquidation
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 Name | |
---|---|
BOOKINABOX LIMITED | |
Legal Registered Office | |
SUITE 2 2ND FLOOR PHEONIX HOUSE 32 WEST STREET BRIGHTON EAST SUSSEX BN1 2RT Other companies in MK18 | |
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 |
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 |
---|---|---|
DAVID JOHN OWEN |
||
NICHOLAS JOHN EDDISON |
||
DAVID JOHN OWEN |
||
SARAH EILEEN ROONEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN NORMAN JACKSON |
Director | ||
SUSAN CLARE COLE |
Director | ||
ELAINE PARTINGTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WELLHEAD LIMITED | Company Secretary | 2006-03-27 | CURRENT | 2006-03-27 | Active | |
STARTER PRODUCTIONS LIMITED | Company Secretary | 2005-07-21 | CURRENT | 2005-07-21 | Active | |
STOWE CASTLE FILM PRODUCTIONS LIMITED | Company Secretary | 2005-06-21 | CURRENT | 2005-06-21 | Active | |
PLUTONIUM PRODUCTIONS LIMITED | Company Secretary | 2005-04-07 | CURRENT | 2005-03-18 | Active | |
STUDIOS INTERNATIONAL (UK) LIMITED | Company Secretary | 2005-01-12 | CURRENT | 2005-01-12 | Active | |
NEVER AGAIN PRODUCTIONS LIMITED | Company Secretary | 2003-10-07 | CURRENT | 2003-10-07 | Active | |
PREMIER AUTO SERVICES LIMITED | Company Secretary | 2003-09-11 | CURRENT | 2003-09-11 | Active | |
STOWE CASTLE FILMS LIMITED | Company Secretary | 2003-04-08 | CURRENT | 2003-04-08 | Active | |
SPANIEL FILM PRODUCTIONS LIMITED | Company Secretary | 2002-10-25 | CURRENT | 2002-10-25 | Active | |
MORETON FILMS LIMITED | Company Secretary | 2002-10-25 | CURRENT | 2002-10-25 | Active | |
CANINE FILM SERVICES LIMITED | Company Secretary | 2002-06-25 | CURRENT | 2002-06-25 | Active | |
LABRADOR FILM SERVICES (ENGLAND) LIMITED | Company Secretary | 2002-04-10 | CURRENT | 2002-04-10 | Active | |
EDDISON SADD INVESTMENTS LIMITED | Company Secretary | 2000-11-28 | CURRENT | 2000-11-28 | Dissolved 2016-04-19 | |
AMBASSADOR CAR RECOVERY LIMITED | Company Secretary | 2000-07-17 | CURRENT | 2000-07-17 | Dissolved 2016-04-26 | |
A&B MERCHANDISING LIMITED | Company Secretary | 2000-02-28 | CURRENT | 2000-02-28 | Active - Proposal to Strike off | |
AMBASSADOR ESTATES LIMITED | Company Secretary | 2000-02-28 | CURRENT | 2000-02-28 | Active | |
SPANIEL FILMS LIMITED | Company Secretary | 1999-09-17 | CURRENT | 1999-09-17 | Active | |
STOKKE UK LIMITED | Company Secretary | 1999-01-01 | CURRENT | 1997-07-22 | Active | |
MAVERICK EUROPE LIMITED | Company Secretary | 1998-08-12 | CURRENT | 1998-07-29 | Active | |
CELIA FORNER LIMITED | Company Secretary | 1998-04-30 | CURRENT | 1998-04-30 | Active | |
LABRADOR FILM SERVICES LIMITED | Company Secretary | 1997-10-22 | CURRENT | 1997-10-22 | Active | |
OLD GAYTONIANS LIMITED | Company Secretary | 1997-09-01 | CURRENT | 1934-11-23 | Dissolved 2017-02-07 | |
ROUTE MASTER PUBLICATIONS LIMITED | Company Secretary | 1996-07-10 | CURRENT | 1994-10-19 | Active - Proposal to Strike off | |
CONNECTIONS BOOK PUBLISHING LIMITED | Company Secretary | 1993-06-07 | CURRENT | 1993-06-07 | Liquidation | |
CHALLENGE (UK) LIMITED | Company Secretary | 1991-12-29 | CURRENT | 1988-03-17 | Active | |
KEA PUBLISHING SERVICES LIMITED | Company Secretary | 1991-11-30 | CURRENT | 1985-02-13 | Active | |
EDDISON SADD INVESTMENTS LIMITED | Director | 2000-11-28 | CURRENT | 2000-11-28 | Dissolved 2016-04-19 | |
CONNECTIONS BOOK PUBLISHING LIMITED | Director | 1993-08-10 | CURRENT | 1993-06-07 | Liquidation | |
EDDISON/SADD EDITIONS LIMITED | Director | 1991-09-29 | CURRENT | 1982-04-08 | Liquidation | |
FRENCHENTREE PROPERTY SERVICES LIMITED | Director | 2011-01-26 | CURRENT | 2011-01-26 | Dissolved 2016-01-26 | |
A&B MERCHANDISING LIMITED | Director | 2010-11-27 | CURRENT | 2000-02-28 | Active - Proposal to Strike off | |
CHALLENGE (UK) LIMITED | Director | 2010-11-05 | CURRENT | 1988-03-17 | Active | |
WELLHEAD LIMITED | Director | 2006-03-27 | CURRENT | 2006-03-27 | Active | |
STARTER PRODUCTIONS LIMITED | Director | 2005-07-21 | CURRENT | 2005-07-21 | Active | |
STOWE CASTLE FILM PRODUCTIONS LIMITED | Director | 2005-06-21 | CURRENT | 2005-06-21 | Active | |
PLUTONIUM PRODUCTIONS LIMITED | Director | 2005-04-07 | CURRENT | 2005-03-18 | Active | |
NEVER AGAIN PRODUCTIONS LIMITED | Director | 2003-10-07 | CURRENT | 2003-10-07 | Active | |
PREMIER AUTO SERVICES LIMITED | Director | 2003-09-11 | CURRENT | 2003-09-11 | Active | |
STOWE CASTLE FILMS LIMITED | Director | 2003-04-08 | CURRENT | 2003-04-08 | Active | |
SPANIEL FILM PRODUCTIONS LIMITED | Director | 2002-10-25 | CURRENT | 2002-10-25 | Active | |
MORETON FILMS LIMITED | Director | 2002-10-25 | CURRENT | 2002-10-25 | Active | |
CANINE FILM SERVICES LIMITED | Director | 2002-06-25 | CURRENT | 2002-06-25 | Active | |
LABRADOR FILM SERVICES (ENGLAND) LIMITED | Director | 2002-04-10 | CURRENT | 2002-04-10 | Active | |
EDDISON SADD INVESTMENTS LIMITED | Director | 2000-11-28 | CURRENT | 2000-11-28 | Dissolved 2016-04-19 | |
AMBASSADOR CAR RECOVERY LIMITED | Director | 2000-07-17 | CURRENT | 2000-07-17 | Dissolved 2016-04-26 | |
AMBASSADOR ESTATES LIMITED | Director | 2000-02-28 | CURRENT | 2000-02-28 | Active | |
SPANIEL FILMS LIMITED | Director | 1999-09-17 | CURRENT | 1999-09-17 | Active | |
ALBATROSS AIR LIMITED | Director | 1999-07-01 | CURRENT | 1998-11-23 | Active | |
DISTINGUISHED HOTELS LIMITED | Director | 1998-08-17 | CURRENT | 1998-07-29 | Active | |
LABRADOR FILM SERVICES LIMITED | Director | 1997-10-22 | CURRENT | 1997-10-22 | Active | |
OLD GAYTONIANS LIMITED | Director | 1997-09-01 | CURRENT | 1934-11-23 | Dissolved 2017-02-07 | |
GHED LIMITED | Director | 1994-06-29 | CURRENT | 1994-06-29 | Active | |
CONNECTIONS BOOKS LIMITED | Director | 1994-04-18 | CURRENT | 1994-04-18 | Active - Proposal to Strike off | |
EDDISON/SADD EDITIONS LIMITED | Director | 1993-11-12 | CURRENT | 1982-04-08 | Liquidation | |
CONNECTIONS BOOK PUBLISHING LIMITED | Director | 1993-08-10 | CURRENT | 1993-06-07 | Liquidation | |
SYSTEMSCOPE UK LIMITED | Director | 1992-02-20 | CURRENT | 1992-02-20 | Active | |
EDDISON/SADD EDITIONS LIMITED | Director | 2007-01-02 | CURRENT | 1982-04-08 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-24 | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/15 FROM The Old House, Main Street Maids Moreton Buckingham MK18 1QU | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN JACKSON | |
AR01 | 30/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Sarah Eileen Rooney on 2011-12-01 | |
AR01 | 30/06/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN COLE | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH EILEEN ROONEY / 10/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CLARE COLE / 10/10/2009 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELAINE PARTINGTON | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/06/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2015-12-08 |
Appointment of Liquidators | 2015-12-01 |
Resolutions for Winding-up | 2015-12-01 |
Meetings of Creditors | 2015-11-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
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
The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as BOOKINABOX LIMITED are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | BOOKINABOX LIMITED | Event Date | 2015-12-08 |
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 Type | Appointment of Liquidators | |
Defending party | BOOKINABOX LIMITED | Event Date | 2015-11-25 |
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 Type | Resolutions for Winding-up | |
Defending party | BOOKINABOX LIMITED | Event Date | 2015-11-25 |
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 Type | Meetings of Creditors | |
Defending party | BOOKINABOX LIMITED | Event Date | 2015-11-10 |
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. | |||
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. |