Company NameUK Boxer Bidco 1 Limited
Company StatusDissolved
Company Number06381143
CategoryPrivate Limited Company
Incorporation Date25 September 2007(16 years, 7 months ago)
Dissolution Date28 July 2017 (6 years, 9 months ago)
Previous NameDe Facto 1531 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Thomas William Leader
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2015(7 years, 9 months after company formation)
Appointment Duration2 years (closed 28 July 2017)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOctagon Point Suite 301
5 Cheapside
London
EC2V 6AA
Secretary NameJamestown Investments Limited (Corporation)
StatusClosed
Appointed06 December 2007(2 months, 1 week after company formation)
Appointment Duration9 years, 7 months (closed 28 July 2017)
Correspondence Address4 Felstead Gardens
Ferry Street
London
E14 3BS
Director NameKathryn Ada Jones
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(4 weeks after company formation)
Appointment Duration6 months (resigned 24 April 2008)
RoleInvestment Associate
Country of ResidenceUnited Kingdom
Correspondence Address11b Osward Road
London
SW17 7SS
Director NameMr Adam David Robson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(4 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 12 April 2015)
RoleOperating Partner
Country of ResidenceEngland
Correspondence Address1st Floor Cayzer House 30 Buckingham Gate
London
SW1E 6NN
Director NameDavid Simon Williamson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(4 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 15 June 2016)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence AddressOctagon Point Suite 301
5 Cheapside
London
EC2V 6AA
Secretary NameMr John George Morton
NationalityBritish
StatusResigned
Appointed23 October 2007(4 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 December 2007)
RoleFund Accountant
Country of ResidenceEngland
Correspondence Address13 Fermoy Road
Southend On Sea
Essex
SS1 3HA
Director NameMichael Eric Nevin
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(2 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 07 July 2015)
RoleInvestment Partner
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House Suite 1924
Bressenden Place
London
SW1E 5RS
Director NameTravers Smith Directors Limited (Corporation)
StatusResigned
Appointed25 September 2007(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2007(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2007(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered AddressDeloitte Llp
PO Boxc 500 2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£1,743,726
Cash£1,513,183
Current Liabilities£19,630,638

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

14 July 2010Delivered on: 15 July 2010
Satisfied on: 7 June 2011
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
30 November 2007Delivered on: 12 December 2007
Satisfied on: 4 November 2015
Persons entitled: Hsbc Bank PLC (The Security Trustee)

Classification: Agreement for the pledge of account of financial instruments
Secured details: All monies due or to become due from each obligor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The financial instruments the income and products a special bank account and any new financial instruments. See the mortgage charge document for full details.
Fully Satisfied
25 October 2007Delivered on: 1 November 2007
Satisfied on: 4 November 2015
Persons entitled: Hsbc Bank PLC as Agent and Security Trustee for the Finance Parties (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 July 2017Final Gazette dissolved following liquidation (1 page)
28 April 2017Return of final meeting in a members' voluntary winding up (11 pages)
28 April 2017Return of final meeting in a members' voluntary winding up (11 pages)
15 September 2016Registered office address changed from 4 Felstead Gardens Ferry Street London E14 3BS to Po Boxc 500 2 Hardman Street Manchester M60 2AT on 15 September 2016 (2 pages)
15 September 2016Registered office address changed from 4 Felstead Gardens Ferry Street London E14 3BS to Po Boxc 500 2 Hardman Street Manchester M60 2AT on 15 September 2016 (2 pages)
13 September 2016Declaration of solvency (3 pages)
13 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-31
(2 pages)
13 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-31
(2 pages)
13 September 2016Appointment of a voluntary liquidator (1 page)
13 September 2016Appointment of a voluntary liquidator (1 page)
13 September 2016Declaration of solvency (3 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
20 June 2016Termination of appointment of David Simon Williamson as a director on 15 June 2016 (1 page)
20 June 2016Termination of appointment of David Simon Williamson as a director on 15 June 2016 (1 page)
24 May 2016Director's details changed for David Simon Williamson on 20 May 2016 (2 pages)
24 May 2016Director's details changed for Mr Thomas William Leader on 20 May 2016 (2 pages)
24 May 2016Director's details changed for Mr Thomas William Leader on 20 May 2016 (2 pages)
24 May 2016Director's details changed for David Simon Williamson on 20 May 2016 (2 pages)
4 November 2015Satisfaction of charge 1 in full (1 page)
4 November 2015Satisfaction of charge 2 in full (1 page)
4 November 2015Satisfaction of charge 2 in full (1 page)
4 November 2015Satisfaction of charge 1 in full (1 page)
7 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(5 pages)
7 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(5 pages)
24 July 2015Termination of appointment of Michael Eric Nevin as a director on 7 July 2015 (1 page)
24 July 2015Termination of appointment of Michael Eric Nevin as a director on 7 July 2015 (1 page)
24 July 2015Termination of appointment of Michael Eric Nevin as a director on 7 July 2015 (1 page)
22 July 2015Appointment of Thomas William Leader as a director on 7 July 2015 (2 pages)
22 July 2015Appointment of Thomas William Leader as a director on 7 July 2015 (2 pages)
22 July 2015Appointment of Thomas William Leader as a director on 7 July 2015 (2 pages)
3 July 2015Full accounts made up to 30 September 2014 (15 pages)
3 July 2015Full accounts made up to 30 September 2014 (15 pages)
1 June 2015Director's details changed for Michael Eric Nevin on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Michael Eric Nevin on 1 June 2015 (2 pages)
1 June 2015Director's details changed for David Simon Williamson on 1 June 2015 (2 pages)
1 June 2015Director's details changed for David Simon Williamson on 1 June 2015 (2 pages)
1 June 2015Director's details changed for David Simon Williamson on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Michael Eric Nevin on 1 June 2015 (2 pages)
22 April 2015Termination of appointment of Adam David Robson as a director on 12 April 2015 (1 page)
22 April 2015Termination of appointment of Adam David Robson as a director on 12 April 2015 (1 page)
29 January 2015Director's details changed for David Simon Williamson on 9 October 2014 (2 pages)
29 January 2015Director's details changed for Michael Eric Nevin on 9 October 2014 (2 pages)
29 January 2015Director's details changed for David Simon Williamson on 9 October 2014 (2 pages)
29 January 2015Director's details changed for Michael Eric Nevin on 9 October 2014 (2 pages)
29 January 2015Director's details changed for David Simon Williamson on 9 October 2014 (2 pages)
29 January 2015Director's details changed for Michael Eric Nevin on 9 October 2014 (2 pages)
23 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(6 pages)
23 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(6 pages)
15 July 2014Full accounts made up to 30 September 2013 (13 pages)
15 July 2014Full accounts made up to 30 September 2013 (13 pages)
14 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(6 pages)
14 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(6 pages)
10 October 2013Director's details changed for David Simon Williamson on 10 October 2013 (2 pages)
10 October 2013Director's details changed for David Simon Williamson on 10 October 2013 (2 pages)
26 July 2013Full accounts made up to 30 September 2012 (14 pages)
26 July 2013Full accounts made up to 30 September 2012 (14 pages)
10 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
2 July 2012Full accounts made up to 30 September 2011 (14 pages)
2 July 2012Full accounts made up to 30 September 2011 (14 pages)
28 February 2012Director's details changed for Adam David Robson on 15 February 2012 (2 pages)
28 February 2012Director's details changed for Adam David Robson on 15 February 2012 (2 pages)
20 February 2012Director's details changed for Adam David Robson on 15 February 2012 (2 pages)
20 February 2012Director's details changed for Adam David Robson on 15 February 2012 (2 pages)
13 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 April 2011Full accounts made up to 30 September 2010 (13 pages)
8 April 2011Full accounts made up to 30 September 2010 (13 pages)
10 December 2010Director's details changed for David Simon Williamson on 6 December 2010 (2 pages)
10 December 2010Director's details changed for Adam David Robson on 6 December 2010 (2 pages)
10 December 2010Director's details changed for Michael Eric Nevin on 6 December 2010 (2 pages)
10 December 2010Director's details changed for Michael Eric Nevin on 6 December 2010 (2 pages)
10 December 2010Director's details changed for Adam David Robson on 6 December 2010 (2 pages)
10 December 2010Director's details changed for Adam David Robson on 6 December 2010 (2 pages)
10 December 2010Director's details changed for David Simon Williamson on 6 December 2010 (2 pages)
10 December 2010Director's details changed for Michael Eric Nevin on 6 December 2010 (2 pages)
10 December 2010Director's details changed for David Simon Williamson on 6 December 2010 (2 pages)
22 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
1 July 2010Full accounts made up to 30 September 2009 (13 pages)
1 July 2010Full accounts made up to 30 September 2009 (13 pages)
15 October 2009Director's details changed for Michael Eric Nevin on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Adam David Robson on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Eric Nevin on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Adam David Robson on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Adam David Robson on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Eric Nevin on 1 October 2009 (2 pages)
10 October 2009Director's details changed for David Simon Williamson on 1 October 2009 (2 pages)
10 October 2009Director's details changed for David Simon Williamson on 1 October 2009 (2 pages)
10 October 2009Director's details changed for David Simon Williamson on 1 October 2009 (2 pages)
29 September 2009Return made up to 25/09/09; full list of members (4 pages)
29 September 2009Return made up to 25/09/09; full list of members (4 pages)
9 July 2009Full accounts made up to 30 September 2008 (15 pages)
9 July 2009Full accounts made up to 30 September 2008 (15 pages)
14 October 2008Return made up to 25/09/08; full list of members (4 pages)
14 October 2008Return made up to 25/09/08; full list of members (4 pages)
17 September 2008Director's change of particulars / david williamson / 01/08/2008 (1 page)
17 September 2008Director's change of particulars / david williamson / 01/08/2008 (1 page)
28 April 2008Appointment terminated director kathryn jones (1 page)
28 April 2008Appointment terminated director kathryn jones (1 page)
18 January 2008Registered office changed on 18/01/08 from: c/o nova capital management LIMITED 3RD floor 11 strand london WC2N 5HR (1 page)
18 January 2008New director appointed (3 pages)
18 January 2008New director appointed (3 pages)
18 January 2008Registered office changed on 18/01/08 from: c/o nova capital management LIMITED 3RD floor 11 strand london WC2N 5HR (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007New secretary appointed (2 pages)
18 December 2007Secretary resigned (1 page)
18 December 2007New secretary appointed (2 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
2 November 2007Resolutions
  • RES13 ‐ Re-agreement bank docs 24/10/07
(2 pages)
2 November 2007Resolutions
  • RES13 ‐ Re-agreement bank docs 24/10/07
(2 pages)
1 November 2007Particulars of mortgage/charge (11 pages)
1 November 2007Memorandum and Articles of Association (6 pages)
1 November 2007Memorandum and Articles of Association (6 pages)
1 November 2007Particulars of mortgage/charge (11 pages)
31 October 2007Memorandum and Articles of Association (8 pages)
31 October 2007Memorandum and Articles of Association (8 pages)
30 October 2007Secretary resigned;director resigned (1 page)
30 October 2007New director appointed (2 pages)
30 October 2007Registered office changed on 30/10/07 from: 10 snow hill london EC1A 2AL (1 page)
30 October 2007New director appointed (2 pages)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007New secretary appointed (2 pages)
30 October 2007Secretary resigned;director resigned (1 page)
30 October 2007Registered office changed on 30/10/07 from: 10 snow hill london EC1A 2AL (1 page)
30 October 2007New director appointed (3 pages)
30 October 2007New secretary appointed (2 pages)
30 October 2007New director appointed (3 pages)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
23 October 2007Company name changed de facto 1531 LIMITED\certificate issued on 23/10/07 (2 pages)
23 October 2007Company name changed de facto 1531 LIMITED\certificate issued on 23/10/07 (2 pages)
25 September 2007Incorporation (17 pages)
25 September 2007Incorporation (17 pages)