Liquidation
Company Information for CONVERTIBOX SERVICES LIMITED
2 MINTON PLACE, VICTORIA ROAD, BICESTER, OXON, OX26 6QB,
|
Company Registration Number
07011226
Private Limited Company
Liquidation |
Company Name | |
---|---|
CONVERTIBOX SERVICES LIMITED | |
Legal Registered Office | |
2 MINTON PLACE VICTORIA ROAD BICESTER OXON OX26 6QB Other companies in OX26 | |
Company Number | 07011226 | |
---|---|---|
Company ID Number | 07011226 | |
Date formed | 2009-09-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 07/09/2015 | |
Return next due | 05/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 21:29:08 |
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 |
---|---|---|
INTERIM ASSISTANCE LIMITED |
||
INTERIM ASSISTANCE LIMITED |
||
CLAIRE ALISON AINSWORTH |
||
JAMES ROBERT ALEXANDER CRANMER |
||
NEIL RICHARDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES ROBERT ALEXANDER CRANMER |
Director | ||
WILLIAM JOHN HARLEY |
Director | ||
INTERIM ASSISTANCE LIMITED |
Company Secretary | ||
MARIA HIBBERT |
Director | ||
PHILSEC LIMITED |
Company Secretary | ||
MEAUJO INCORPORATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HEPTIO UK LIMITED | Company Secretary | 2018-05-08 | CURRENT | 2018-05-08 | Active - Proposal to Strike off | |
TACT.AI EMEA LTD. | Company Secretary | 2018-01-11 | CURRENT | 2018-01-11 | Active | |
STORAGEOS, INC. | Company Secretary | 2017-12-27 | CURRENT | 2017-12-01 | Active | |
SIMILITY UK LIMITED | Company Secretary | 2017-12-20 | CURRENT | 2017-12-20 | Active - Proposal to Strike off | |
EXIT LIVE UK LIMITED | Company Secretary | 2017-11-29 | CURRENT | 2017-11-29 | Active - Proposal to Strike off | |
KINETICA DB LIMITED | Company Secretary | 2016-06-21 | CURRENT | 2016-06-21 | Active | |
OPAL LABS LIMITED | Company Secretary | 2016-06-13 | CURRENT | 2015-05-15 | Active | |
STORAGEOS LTD | Company Secretary | 2015-06-01 | CURRENT | 2015-05-29 | Active | |
PROS EUROPE LIMITED | Company Secretary | 2014-08-20 | CURRENT | 2009-08-26 | Active | |
COGNIS SOFTWARE LIMITED | Company Secretary | 2013-10-01 | CURRENT | 2012-10-04 | Dissolved 2017-06-13 | |
APPCELERATOR UK LIMITED | Company Secretary | 2012-05-01 | CURRENT | 2012-03-07 | Dissolved 2017-04-11 | |
DRUMNAHARE BIOGAS LTD | Company Secretary | 2012-04-04 | CURRENT | 2012-02-20 | Dissolved 2016-11-15 | |
CLOUD MERCHANDISING LIMITED | Company Secretary | 2012-03-28 | CURRENT | 2012-03-28 | Dissolved 2016-09-13 | |
AH POWER LIMITED | Company Secretary | 2011-10-01 | CURRENT | 2011-03-30 | Liquidation | |
SEPTEMBER STAR ENERGY LTD | Company Secretary | 2011-10-01 | CURRENT | 2011-09-16 | Liquidation | |
RANMORE ENVIRONMENTAL LIMITED | Company Secretary | 2011-10-01 | CURRENT | 2011-09-09 | Dissolved 2018-09-14 | |
NEW ENERGY NETWORK LIMITED | Company Secretary | 2011-09-01 | CURRENT | 2011-08-24 | Dissolved 2018-09-14 | |
FELLMAN SOLAR LIMITED | Company Secretary | 2011-09-01 | CURRENT | 2011-08-26 | Liquidation | |
FLOWERS POWER LIMITED | Company Secretary | 2011-08-01 | CURRENT | 2011-07-15 | Liquidation | |
DRUMAN GREEN LIMITED | Company Secretary | 2011-08-01 | CURRENT | 2011-07-21 | Liquidation | |
BRIDGE POWER LIMITED | Company Secretary | 2011-05-05 | CURRENT | 2011-03-30 | Liquidation | |
HAUL POWER LIMITED | Company Secretary | 2011-05-05 | CURRENT | 2011-03-30 | Liquidation | |
TRYM POWER LIMITED | Company Secretary | 2011-05-05 | CURRENT | 2011-03-31 | Dissolved 2018-09-14 | |
BANDSPACE LIMITED | Company Secretary | 2011-05-05 | CURRENT | 2011-03-25 | Liquidation | |
ARRAZE LIMITED | Company Secretary | 2011-05-05 | CURRENT | 2011-03-29 | Liquidation | |
CORE GENERATION LIMITED | Company Secretary | 2011-05-05 | CURRENT | 2011-03-30 | Liquidation | |
DLN DIGITAL LIMITED | Director | 2017-08-16 | CURRENT | 2010-01-18 | Active | |
BROADPOINT SHORT TERM CREDIT LIMITED | Director | 2017-04-03 | CURRENT | 2017-04-03 | Dissolved 2018-05-29 | |
THRIVING INVESTMENTS LIMITED | Director | 2016-10-06 | CURRENT | 2015-05-01 | Active | |
TP TREASURY LIMITED | Director | 2016-02-25 | CURRENT | 2016-02-25 | Active - Proposal to Strike off | |
FUNDING PATH LIMITED | Director | 2016-01-27 | CURRENT | 2015-12-04 | Active | |
TEESSIDE CREDIT LIMITED | Director | 2015-12-03 | CURRENT | 2015-12-03 | Dissolved 2017-04-25 | |
BROADPOINT 3 LIMITED | Director | 2015-11-24 | CURRENT | 2015-11-24 | Active | |
SOCIAL ENTERPRISE CAPITAL C.I.C. | Director | 2015-08-19 | CURRENT | 2015-08-19 | Active - Proposal to Strike off | |
CAMPUS LINK LIMITED | Director | 2015-08-13 | CURRENT | 2010-01-20 | Active | |
BRIDGE POWER LIMITED | Director | 2015-06-22 | CURRENT | 2011-03-30 | Liquidation | |
AH POWER LIMITED | Director | 2015-06-22 | CURRENT | 2011-03-30 | Liquidation | |
HAUL POWER LIMITED | Director | 2015-06-22 | CURRENT | 2011-03-30 | Liquidation | |
TRIPLE POINT SERVCO LIMITED | Director | 2015-06-22 | CURRENT | 2011-03-31 | Active | |
TRYM POWER LIMITED | Director | 2015-06-22 | CURRENT | 2011-03-31 | Dissolved 2018-09-14 | |
SEPTEMBER STAR ENERGY LTD | Director | 2015-06-22 | CURRENT | 2011-09-16 | Liquidation | |
BANDSPACE LIMITED | Director | 2015-06-22 | CURRENT | 2011-03-25 | Liquidation | |
ARRAZE LIMITED | Director | 2015-06-22 | CURRENT | 2011-03-29 | Liquidation | |
FLOWERS POWER LIMITED | Director | 2015-06-22 | CURRENT | 2011-07-15 | Liquidation | |
NEW ENERGY NETWORK LIMITED | Director | 2015-06-22 | CURRENT | 2011-08-24 | Dissolved 2018-09-14 | |
FELLMAN SOLAR LIMITED | Director | 2015-06-22 | CURRENT | 2011-08-26 | Liquidation | |
RANMORE ENVIRONMENTAL LIMITED | Director | 2015-06-22 | CURRENT | 2011-09-09 | Dissolved 2018-09-14 | |
CORE GENERATION LIMITED | Director | 2015-06-22 | CURRENT | 2011-03-30 | Liquidation | |
DRUMAN GREEN LIMITED | Director | 2015-06-22 | CURRENT | 2011-07-21 | Liquidation | |
ADVANCR ONE LIMITED | Director | 2015-05-20 | CURRENT | 2015-05-20 | Active | |
PAYTEK ADMINISTRATION SERVICES LIMITED | Director | 2015-02-13 | CURRENT | 2015-01-09 | Active | |
PERIHELION ONE LIMITED | Director | 2015-01-15 | CURRENT | 2015-01-15 | Active | |
SUPPORTED DEVELOPMENTS LIMITED | Director | 2014-10-08 | CURRENT | 2014-10-08 | Active - Proposal to Strike off | |
BROADPOINT LIMITED | Director | 2014-08-14 | CURRENT | 2011-07-01 | Liquidation | |
DRUMNAHARE BIOGAS LTD | Director | 2014-08-13 | CURRENT | 2012-02-20 | Dissolved 2016-11-15 | |
PANTECHNICON CAPITAL LIMITED | Director | 2014-05-16 | CURRENT | 2014-05-16 | Active | |
21ST CENTURY CINEMA LIMITED | Director | 2013-11-30 | CURRENT | 2009-02-27 | Dissolved 2015-05-05 | |
TP LEASING LIMITED | Director | 2013-11-08 | CURRENT | 2013-11-08 | Active | |
NAVIGATOR TRADING LIMITED | Director | 2013-06-21 | CURRENT | 2012-09-05 | Active | |
TP NOMINEES LIMITED | Director | 2012-02-10 | CURRENT | 2011-11-08 | Active | |
NEXT GENERATION FILMS LIMITED | Director | 2009-12-08 | CURRENT | 2009-09-15 | Dissolved 2015-05-02 | |
TRIPLE POINT HOLDINGS LIMITED | Director | 2009-11-10 | CURRENT | 2004-12-03 | Active | |
DIGITAL SCREEN SOLUTIONS LIMITED | Director | 2009-03-31 | CURRENT | 2009-03-02 | Active | |
BRIDGE POWER LIMITED | Director | 2015-06-22 | CURRENT | 2011-03-30 | Liquidation | |
AH POWER LIMITED | Director | 2015-06-22 | CURRENT | 2011-03-30 | Liquidation | |
HAUL POWER LIMITED | Director | 2015-06-22 | CURRENT | 2011-03-30 | Liquidation | |
TRYM POWER LIMITED | Director | 2015-06-22 | CURRENT | 2011-03-31 | Dissolved 2018-09-14 | |
SEPTEMBER STAR ENERGY LTD | Director | 2015-06-22 | CURRENT | 2011-09-16 | Liquidation | |
BANDSPACE LIMITED | Director | 2015-06-22 | CURRENT | 2011-03-25 | Liquidation | |
ARRAZE LIMITED | Director | 2015-06-22 | CURRENT | 2011-03-29 | Liquidation | |
FLOWERS POWER LIMITED | Director | 2015-06-22 | CURRENT | 2011-07-15 | Liquidation | |
NEW ENERGY NETWORK LIMITED | Director | 2015-06-22 | CURRENT | 2011-08-24 | Dissolved 2018-09-14 | |
FELLMAN SOLAR LIMITED | Director | 2015-06-22 | CURRENT | 2011-08-26 | Liquidation | |
RANMORE ENVIRONMENTAL LIMITED | Director | 2015-06-22 | CURRENT | 2011-09-09 | Dissolved 2018-09-14 | |
CORE GENERATION LIMITED | Director | 2015-06-22 | CURRENT | 2011-03-30 | Liquidation | |
DRUMAN GREEN LIMITED | Director | 2015-06-22 | CURRENT | 2011-07-21 | Liquidation | |
PAYTEK ADMINISTRATION SERVICES LIMITED | Director | 2015-02-13 | CURRENT | 2015-01-09 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/04/2017:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/15 STATEMENT OF CAPITAL;GBP 402.92 | |
AR01 | 07/09/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HARLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES CRANMER | |
AP01 | DIRECTOR APPOINTED MR NEIL RICHARDS | |
AP01 | DIRECTOR APPOINTED MS CLAIRE ALISON AINSWORTH | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/10/14 STATEMENT OF CAPITAL;GBP 402.92 | |
AR01 | 07/09/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 07/09/13 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED INTERIM ASSISTANCE LIMITED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN HARLEY / 10/09/2013 | |
SH19 | 04/04/13 STATEMENT OF CAPITAL GBP 402.92 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 06/03/13 | |
RES06 | REDUCE ISSUED CAPITAL 06/03/2013 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY INTERIM ASSISTANCE LIMITED | |
AR01 | 07/09/12 FULL LIST | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
AA01 | CURREXT FROM 31/03/2012 TO 30/06/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/09/11 FULL LIST | |
SH01 | 29/03/11 STATEMENT OF CAPITAL GBP 801.960 | |
RES13 | DISAPPLIED OF RELEVANT SHARES/AGREEING CONSENT 29/03/2011 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/09/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR WILLIAM HARLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIA HIBBERT | |
AA01 | PREVSHO FROM 30/09/2010 TO 31/03/2010 | |
SH01 | 24/02/10 STATEMENT OF CAPITAL GBP 201.96 | |
AP01 | DIRECTOR APPOINTED JAMES CRANMER | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 24/02/2010 | |
RES13 | SUB DIVISION OF SHARES 15/02/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILSEC LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MEAUJO INCORPORATIONS LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/2009 FROM NO 1 COLMORE SQUARE BIRMINGHAM B4 6AA | |
AP04 | CORPORATE SECRETARY APPOINTED INTERIM ASSISTANCE LIMITED | |
AP04 | CORPORATE SECRETARY APPOINTED INTERIM ASSISTANCE LIMITED | |
AP01 | DIRECTOR APPOINTED JAMES ROBERT ALEXANDER CRANMER | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | TP5 VCT PLC | |
DEBENTURE | Satisfied | TP70 VCT PLC (THE "LENDER) |
Creditors Due After One Year | 2013-06-30 | £ 1,400,000 |
---|---|---|
Creditors Due Within One Year | 2013-06-30 | £ 6,181 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONVERTIBOX SERVICES LIMITED
Cash Bank In Hand | 2013-06-30 | £ 70,033 |
---|---|---|
Current Assets | 2013-06-30 | £ 119,455 |
Debtors | 2013-06-30 | £ 49,422 |
Tangible Fixed Assets | 2013-06-30 | £ 1,664,627 |
Tangible Fixed Assets | 2012-07-01 | £ 2,136,420 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CONVERTIBOX SERVICES LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | CONVERTIBOX SERVICES LIMITED | Event Date | 2016-04-27 |
Passed on 27 April 2016 At a GENERAL MEETING of the above named Companies, duly convened and held at 18 St Swithins Lane, London, EC4N 8AD on 27 April 2016 the following Special Resolution was duly passed at each meeting:- That the Company be wound up voluntarily. That the Liquidators be authorised to divide all or such part of the surplus assets of the Company as he shall think fit in specie amongst the members of the Company. Liquidators name: William Antony Batty Insolvency Practitioner Number(s) 8111 Antony Batty & Company LLP : Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE Telephone: 01277 230 347 Fax: 01277 215 053 Email: office@antonybatty.com Office contact: Melanie Bishop Name of signatory: Neil Richards : Chairman : | |||
Initiating party | Event Type | ||
Defending party | CONVERTIBOX SERVICES LIMITED | Event Date | 2016-04-27 |
William Antony Batty and Hugh Francis Jesseman , both of Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF : Antony Batty & Company LLP: Tel: 020 7831 1234, Fax: 020 7434 2727, Email: office@antonybatty.com. Office contact: Melanie Bishop | |||
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. |