Company NameUK Boxer Propco 2 Limited
Company StatusDissolved
Company Number06586529
CategoryPrivate Limited Company
Incorporation Date7 May 2008(15 years, 11 months ago)
Dissolution Date7 November 2017 (6 years, 4 months ago)

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, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 07 November 2017)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOctagon Point Suite 301
5 Cheapside
London
EC2V 6AA
Secretary NameJamestown Investments Limited (Corporation)
StatusClosed
Appointed07 May 2008(same day as company formation)
Correspondence Address4 Felstead Gardens
Ferry Street
London
E14 3BS
Director NameMr Adam David Robson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(same day as company formation)
RoleOperating Partner
Country of ResidenceEngland
Correspondence Address1st Floor Cayzer House 30 Buckingham Gate
London
SW1E 6NN
Director NameMichael Eric Nevin
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(same day as company formation)
RoleInvestment Partner
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House Suite 1924
Bressenden Place
London
SW1E 5RS

Location

Registered AddressPO Box 500 2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2012
Turnover£543,000
Net Worth£359,515
Current Liabilities£5,174,583

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

17 December 2013Delivered on: 21 December 2013
Satisfied on: 4 November 2015
Persons entitled: Hsbc Bank PLC, as Security Trustee

Classification: A registered charge
Particulars: The f/h property k/a stone manufacturing site beacon road stone and stone distribution site beacon road stone t/no's SF540902 and SF540903. Notification of addition to or amendment of charge.
Fully Satisfied
1 May 2008Delivered on: 21 December 2013
Satisfied on: 4 November 2015
Persons entitled: Hsbc Bank PLC as Security Trustee

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Property k/a stone (manufacturing) at priory farm, eccleshall road, walton, stone and any buildings, fixtures including all related rights.
Fully Satisfied
30 November 2007Delivered on: 16 May 2008
Satisfied on: 4 November 2015
Persons entitled: Hsbc Bank PLC (As Security Trustee)

Classification: Accession deed
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The mortgaged property being the land k/a stone (distribution) at priory farm eccleshall road walton stone see image for full details.
Fully Satisfied
9 May 2008Delivered on: 16 May 2008
Satisfied on: 4 November 2015
Persons entitled: Hsbc Bank PLC as Security Trustee for the Finance Parties

Classification: Accession deed
Secured details: All monies due or to become due from any obligor to the finance parties 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 uncalled capital plant and machinery see image for full details.
Fully Satisfied
12 May 2008Delivered on: 16 May 2008
Satisfied on: 4 November 2015
Persons entitled: Hsbc Bank PLC (The Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Stone (distribution) and any buildings fixtures or fittings see image for full details.
Fully Satisfied

Filing History

7 November 2017Final Gazette dissolved following liquidation (1 page)
7 November 2017Final Gazette dissolved following liquidation (1 page)
7 August 2017Return of final meeting in a members' voluntary winding up (13 pages)
7 August 2017Return of final meeting in a members' voluntary winding up (13 pages)
8 June 2017Removal of liquidator by court order (6 pages)
8 June 2017Appointment of a voluntary liquidator (5 pages)
8 June 2017Appointment of a voluntary liquidator (5 pages)
8 June 2017Removal of liquidator by court order (6 pages)
15 August 2016Registered office address changed from 4 Felstead Gardens Ferry Street London E14 3BS to C/O Deloitte Llp PO Box 500 2 Hardman Street Manchester M60 2AT on 15 August 2016 (2 pages)
15 August 2016Registered office address changed from 4 Felstead Gardens Ferry Street London E14 3BS to C/O Deloitte Llp PO Box 500 2 Hardman Street Manchester M60 2AT on 15 August 2016 (2 pages)
11 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-01
(2 pages)
11 August 2016Declaration of solvency (3 pages)
11 August 2016Appointment of a voluntary liquidator (1 page)
11 August 2016Declaration of solvency (3 pages)
11 August 2016Appointment of a voluntary liquidator (1 page)
11 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-01
(2 pages)
1 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
1 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 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)
4 November 2015Satisfaction of charge 065865290004 in full (1 page)
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 065865290005 in full (1 page)
4 November 2015Satisfaction of charge 065865290004 in full (1 page)
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 3 in full (1 page)
4 November 2015Satisfaction of charge 065865290005 in full (1 page)
4 November 2015Satisfaction of charge 3 in full (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)
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 (16 pages)
3 July 2015Full accounts made up to 30 September 2014 (16 pages)
5 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(4 pages)
5 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(4 pages)
5 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(4 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 Michael Eric Nevin on 1 June 2015 (2 pages)
23 April 2015Termination of appointment of Adam David Robson as a director on 12 April 2015 (1 page)
23 April 2015Termination of appointment of Adam David Robson as a director on 12 April 2015 (1 page)
29 January 2015Director's details changed for Michael Eric Nevin 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 Michael Eric Nevin on 9 October 2014 (2 pages)
28 July 2014Full accounts made up to 30 September 2013 (15 pages)
28 July 2014Full accounts made up to 30 September 2013 (15 pages)
22 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(5 pages)
22 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(5 pages)
22 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(5 pages)
21 December 2013Particulars of a charge subject to which a property has been acquired / charge code 065865290004 (5 pages)
21 December 2013Registration of charge 065865290005
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(42 pages)
21 December 2013Registration of charge 065865290005
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(42 pages)
21 December 2013Particulars of a charge subject to which a property has been acquired / charge code 065865290004 (5 pages)
26 July 2013Full accounts made up to 30 September 2012 (15 pages)
26 July 2013Full accounts made up to 30 September 2012 (15 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
2 July 2012Full accounts made up to 30 September 2011 (15 pages)
2 July 2012Full accounts made up to 30 September 2011 (15 pages)
16 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 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)
20 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
8 April 2011Full accounts made up to 30 September 2010 (15 pages)
8 April 2011Full accounts made up to 30 September 2010 (15 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 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 Michael Eric Nevin on 6 December 2010 (2 pages)
1 July 2010Full accounts made up to 30 September 2009 (14 pages)
1 July 2010Full accounts made up to 30 September 2009 (14 pages)
2 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
18 October 2009Director's details changed for Michael Eric Nevin on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Michael Eric Nevin on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Michael Eric Nevin on 1 October 2009 (2 pages)
15 October 2009Director's details changed (2 pages)
15 October 2009Director's details changed (2 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)
18 May 2009Return made up to 07/05/09; full list of members (3 pages)
18 May 2009Return made up to 07/05/09; full list of members (3 pages)
11 November 2008Accounting reference date shortened from 30/09/2009 to 30/09/2008 (1 page)
11 November 2008Accounting reference date shortened from 30/09/2009 to 30/09/2008 (1 page)
20 May 2008Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page)
20 May 2008Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page)
16 May 2008Particulars of a charge subject to which a property has been acquired / charge no: 3 (4 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
16 May 2008Particulars of a charge subject to which a property has been acquired / charge no: 3 (4 pages)
15 May 2008Resolutions
  • RES13 ‐ Agreements, debenture 09/05/2008
(2 pages)
15 May 2008Resolutions
  • RES13 ‐ Agreements, debenture 09/05/2008
(2 pages)
7 May 2008Incorporation (19 pages)
7 May 2008Incorporation (19 pages)