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

UK BOXER PROPCO HOLDCO LIMITED

FERRY STREET, LONDON, E14,
Company Registration Number
06350490
Private Limited Company
Dissolved

Dissolved 2016-11-15

Company Overview

About Uk Boxer Propco Holdco Ltd
UK BOXER PROPCO HOLDCO LIMITED was founded on 2007-08-22 and had its registered office in Ferry Street. The company was dissolved on the 2016-11-15 and is no longer trading or active.

Key Data
Company Name
UK BOXER PROPCO HOLDCO LIMITED
 
Legal Registered Office
FERRY STREET
LONDON
 
Previous Names
UK BOXER PROPCO LIMITED01/03/2008
DE FACTO 1523 LIMITED23/10/2007
Filing Information
Company Number 06350490
Date formed 2007-08-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-30
Date Dissolved 2016-11-15
Type of accounts FULL
Last Datalog update: 2017-01-28 03:59:06
Primary Source:Companies House
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 UK BOXER PROPCO HOLDCO LIMITED
The following companies were found which have the same name as UK BOXER PROPCO HOLDCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UK BOXER PROPCO HOLDCO 2 LIMITED 4 FELSTEAD GARDENS FERRY STREET FERRY STREET LONDON E14 3BS Dissolved Company formed on the 2008-05-01

Company Officers of UK BOXER PROPCO HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
JAMESTOWN INVESTMENTS LIMITED
Company Secretary 2007-12-06
THOMAS WILLIAM LEADER
Director 2015-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID SIMON WILLIAMSON
Director 2007-10-23 2016-06-15
MICHAEL ERIC NEVIN
Director 2007-12-17 2015-07-07
ADAM DAVID ROBSON
Director 2007-10-23 2015-04-12
KATHRYN ADA JONES
Director 2007-10-23 2008-04-24
JOHN GEORGE MORTON
Company Secretary 2007-10-23 2007-12-06
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2007-08-22 2007-10-23
TRAVERS SMITH DIRECTORS LIMITED
Director 2007-08-22 2007-10-23
TRAVERS SMITH SECRETARIES LIMITED
Director 2007-08-22 2007-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMESTOWN INVESTMENTS LIMITED JENWAY LIMITED Company Secretary 2007-12-06 CURRENT 1973-06-25 Dissolved 2015-10-27
JAMESTOWN INVESTMENTS LIMITED UK BOXER HOLDCO LIMITED Company Secretary 2007-12-06 CURRENT 2007-08-22 Dissolved 2016-12-06
JAMESTOWN INVESTMENTS LIMITED FORMER SLW LIMITED Company Secretary 2007-12-06 CURRENT 1982-04-23 Dissolved
JAMESTOWN INVESTMENTS LIMITED TECHNE (CAMBRIDGE) LIMITED Company Secretary 2007-12-06 CURRENT 1948-08-14 Dissolved 2017-05-10
JAMESTOWN INVESTMENTS LIMITED UK BOXER BIDCO 1 LIMITED Company Secretary 2007-12-06 CURRENT 2007-09-25 Dissolved 2017-07-28
JAMESTOWN INVESTMENTS LIMITED UK BOXER MIDCO LIMITED Company Secretary 2007-12-06 CURRENT 2007-09-03 Liquidation
JAMESTOWN INVESTMENTS LIMITED COMPACTGTL LIMITED Company Secretary 2006-10-06 CURRENT 2006-05-05 Active
JAMESTOWN INVESTMENTS LIMITED 76-82 CADOGAN SQUARE LIMITED Company Secretary 2006-09-07 CURRENT 2003-10-01 Active
JAMESTOWN INVESTMENTS LIMITED NOVA GENERAL PARTNER LIMITED Company Secretary 2006-02-16 CURRENT 2004-01-07 Active
JAMESTOWN INVESTMENTS LIMITED NCM MANAGEMENT (UK) LIMITED Company Secretary 2006-02-16 CURRENT 1989-10-20 Active
JAMESTOWN INVESTMENTS LIMITED NCM GP (SOUTH) LIMITED Company Secretary 2006-02-16 CURRENT 1999-10-13 Active
JAMESTOWN INVESTMENTS LIMITED NCM GP (NORTH) LIMITED Company Secretary 2006-02-16 CURRENT 1999-11-16 Active
JAMESTOWN INVESTMENTS LIMITED NCM GP (MIDLANDS) LIMITED Company Secretary 2006-02-16 CURRENT 1999-11-16 Active
JAMESTOWN INVESTMENTS LIMITED NOVA CAPITAL GROUP LIMITED Company Secretary 2006-02-16 CURRENT 2002-06-06 Active
JAMESTOWN INVESTMENTS LIMITED NOVA CAPITAL NOMINEES LIMITED Company Secretary 2006-02-16 CURRENT 2004-04-23 Active
JAMESTOWN INVESTMENTS LIMITED NOVA CAPITAL MANAGEMENT LIMITED Company Secretary 2006-02-16 CURRENT 1987-06-04 Active
JAMESTOWN INVESTMENTS LIMITED THE HIGH (STREATHAM) MANAGEMENT LIMITED Company Secretary 2001-04-01 CURRENT 1991-05-23 Active
JAMESTOWN INVESTMENTS LIMITED PIRAEUS GROUP FINANCE PLC Company Secretary 2001-01-25 CURRENT 2000-10-26 Active
JAMESTOWN INVESTMENTS LIMITED CANEMINSTER LIMITED Company Secretary 1997-04-04 CURRENT 1988-05-04 Active
JAMESTOWN INVESTMENTS LIMITED WEL REALISATIONS LONDON LIMITED Company Secretary 1996-06-10 CURRENT 1934-11-12 Dissolved 2018-02-01
JAMESTOWN INVESTMENTS LIMITED WILLIAM EVANS HOLDINGS LIMITED Company Secretary 1996-06-10 CURRENT 1990-10-18 Liquidation
JAMESTOWN INVESTMENTS LIMITED BRECHIN CASTLE CENTRE LIMITED Company Secretary 1995-08-11 CURRENT 1994-12-01 Active
JAMESTOWN INVESTMENTS LIMITED JAMM PRINT AND PRODUCTION LIMITED Company Secretary 1995-06-12 CURRENT 1994-12-21 Active
THOMAS WILLIAM LEADER CALEDONIA STERLING LIMITED Director 2018-03-22 CURRENT 2015-09-09 Active
THOMAS WILLIAM LEADER BROOKSHIRE TRADING LIMITED Director 2017-08-10 CURRENT 2010-01-13 Active - Proposal to Strike off
THOMAS WILLIAM LEADER UK BOXER NEWCO LIMITED Director 2015-07-07 CURRENT 2014-09-26 Dissolved 2016-09-27
THOMAS WILLIAM LEADER UK BOXER HOLDCO LIMITED Director 2015-07-07 CURRENT 2007-08-22 Dissolved 2016-12-06
THOMAS WILLIAM LEADER UK BOXER PROPCO HOLDCO 2 LIMITED Director 2015-07-07 CURRENT 2008-05-01 Dissolved 2016-11-15
THOMAS WILLIAM LEADER TECHNE (CAMBRIDGE) LIMITED Director 2015-07-07 CURRENT 1948-08-14 Dissolved 2017-05-10
THOMAS WILLIAM LEADER UK BOXER BIDCO 1 LIMITED Director 2015-07-07 CURRENT 2007-09-25 Dissolved 2017-07-28
THOMAS WILLIAM LEADER UK BOXER PROPCO 2 LIMITED Director 2015-07-07 CURRENT 2008-05-07 Dissolved 2017-11-07
THOMAS WILLIAM LEADER UK BOXER MIDCO LIMITED Director 2015-07-07 CURRENT 2007-09-03 Liquidation
THOMAS WILLIAM LEADER UK BOXER PROPCO 1 LIMITED Director 2015-07-07 CURRENT 2008-04-29 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
2016-11-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-08-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-08-19DS01APPLICATION FOR STRIKING-OFF
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMSON
2016-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM LEADER / 20/05/2016
2016-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON WILLIAMSON / 20/05/2016
2015-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-17AR0122/08/15 FULL LIST
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEVIN
2015-07-22AP01DIRECTOR APPOINTED THOMAS WILLIAM LEADER
2015-07-03AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON WILLIAMSON / 01/06/2015
2015-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ERIC NEVIN / 01/06/2015
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ADAM ROBSON
2015-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON WILLIAMSON / 09/10/2014
2015-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ERIC NEVIN / 09/10/2014
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-30AR0122/08/14 FULL LIST
2014-07-15AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON WILLIAMSON / 10/10/2013
2013-09-18AR0122/08/13 FULL LIST
2013-07-26AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-09-13AR0122/08/12 FULL LIST
2012-07-02AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM DAVID ROBSON / 15/02/2012
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM DAVID ROBSON / 15/02/2012
2011-09-26AR0122/08/11 FULL LIST
2011-04-08AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON WILLIAMSON / 06/12/2010
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM DAVID ROBSON / 06/12/2010
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ERIC NEVIN / 06/12/2010
2010-08-25AR0122/08/10 FULL LIST
2010-07-01AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM DAVID ROBSON / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NEVIN / 01/10/2009
2009-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON WILLIAMSON / 01/10/2009
2009-09-03363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-07-02AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-09-18363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-09-18288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAMSON / 01/08/2008
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR KATHRYN JONES
2008-03-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-02-27CERTNMCOMPANY NAME CHANGED UK BOXER PROPCO LIMITED CERTIFICATE ISSUED ON 01/03/08
2008-01-18287REGISTERED OFFICE CHANGED ON 18/01/08 FROM: C/O NOVA CAPITAL MANAGEMENT LIMITED 3RD FLOOR 11 STRAND LONDON WC2N 5HR
2008-01-18288aNEW DIRECTOR APPOINTED
2007-12-18288bSECRETARY RESIGNED
2007-12-18288aNEW SECRETARY APPOINTED
2007-11-02RES13RE-AGREE DOC 24/10/07
2007-11-01395PARTICULARS OF MORTGAGE/CHARGE
2007-10-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-30288bDIRECTOR RESIGNED
2007-10-30288aNEW DIRECTOR APPOINTED
2007-10-30288aNEW SECRETARY APPOINTED
2007-10-30288aNEW DIRECTOR APPOINTED
2007-10-30288aNEW DIRECTOR APPOINTED
2007-10-30287REGISTERED OFFICE CHANGED ON 30/10/07 FROM: 10 SNOW HILL LONDON EC1A 2AL
2007-10-30225ACC. REF. DATE EXTENDED FROM 31/08/08 TO 30/09/08
2007-10-23CERTNMCOMPANY NAME CHANGED DE FACTO 1523 LIMITED CERTIFICATE ISSUED ON 23/10/07
2007-08-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to UK BOXER PROPCO HOLDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UK BOXER PROPCO HOLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-11-01 Satisfied HSBC BANK PLC AS AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of UK BOXER PROPCO HOLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UK BOXER PROPCO HOLDCO LIMITED
Trademarks
We have not found any records of UK BOXER PROPCO HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UK BOXER PROPCO HOLDCO 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 (70100 - Activities of head offices) as UK BOXER PROPCO HOLDCO LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where UK BOXER PROPCO HOLDCO 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UK BOXER PROPCO HOLDCO 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 UK BOXER PROPCO HOLDCO 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.
    Other companies at postcode E14