VOICEBOXX LIMITED
BIRMINGHAM PR2GO.COM LIMITED

Hellopages » West Midlands » Birmingham » B3 1UP

Company number 06761209
Status Liquidation
Incorporation Date 28 November 2008
Company Type Private Limited Company
Address 79 CAROLINE STREET, BIRMINGHAM, B3 1UP
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Liquidators' statement of receipts and payments to 2 August 2016; Satisfaction of charge 067612090004 in full; Statement of affairs with form 4.19. The most likely internet sites of VOICEBOXX LIMITED are www.voiceboxx.co.uk, and www.voiceboxx.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. The distance to to Birmingham New Street Rail Station is 0.7 miles; to Blake Street Rail Station is 8.6 miles; to Bloxwich Rail Station is 10.1 miles; to Bloxwich North Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Voiceboxx Limited is a Private Limited Company. The company registration number is 06761209. Voiceboxx Limited has been working since 28 November 2008. The present status of the company is Liquidation. The registered address of Voiceboxx Limited is 79 Caroline Street Birmingham B3 1up. . HOBDAY, James Roger is a Director of the company. Secretary HOBDAY, James Roger has been resigned. Director DIXON, Keith Anthony has been resigned. Director HOBDAY, Anna has been resigned. Director HOBDAY, James Roger has been resigned. Director HOBDAY, James Roger has been resigned. Director STOTT, Anthony David has been resigned. Director WARMISHAM, Barry Charles has been resigned. Director WILSON, Andrew Martin has been resigned. The company operates in "Advertising agencies".


Current Directors

Director
HOBDAY, James Roger
Appointed Date: 28 February 2012
62 years old

Resigned Directors

Secretary
HOBDAY, James Roger
Resigned: 28 April 2009
Appointed Date: 01 December 2008

Director
DIXON, Keith Anthony
Resigned: 21 February 2012
Appointed Date: 01 August 2010
78 years old

Director
HOBDAY, Anna
Resigned: 01 May 2010
Appointed Date: 28 April 2009
63 years old

Director
HOBDAY, James Roger
Resigned: 29 July 2011
Appointed Date: 18 June 2009
62 years old

Director
HOBDAY, James Roger
Resigned: 28 April 2009
Appointed Date: 01 December 2008
62 years old

Director
STOTT, Anthony David
Resigned: 21 February 2012
Appointed Date: 29 July 2011
58 years old

Director
WARMISHAM, Barry Charles
Resigned: 01 December 2008
Appointed Date: 28 November 2008
64 years old

Director
WILSON, Andrew Martin
Resigned: 21 February 2012
Appointed Date: 24 August 2010
62 years old

VOICEBOXX LIMITED Events

30 Sep 2016
Liquidators' statement of receipts and payments to 2 August 2016
26 Mar 2016
Satisfaction of charge 067612090004 in full
13 Aug 2015
Statement of affairs with form 4.19
13 Aug 2015
Appointment of a voluntary liquidator
13 Aug 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-03

...
... and 55 more events
08 May 2009
Director appointed mrs anna hobday
09 Dec 2008
Director and secretary appointed james roger hobday
09 Dec 2008
Registered office changed on 09/12/2008 from 20 station road radyr cardiff CF15 8AA
09 Dec 2008
Appointment terminated director barry warmisham
28 Nov 2008
Incorporation

VOICEBOXX LIMITED Charges

27 May 2014
Charge code 0676 1209 0004
Delivered: 31 May 2014
Status: Satisfied on 26 March 2016
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Contains fixed charge…
20 July 2012
Mortgage debenture
Delivered: 28 July 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
12 August 2011
All assets debenture
Delivered: 24 August 2011
Status: Satisfied on 28 February 2012
Persons entitled: The Exceed Partnership L.P. and the Exceed Co-Investment Partnership L.P.
Description: Fixed and floating charge over the undertaking and all…
12 August 2011
Debenture
Delivered: 20 August 2011
Status: Outstanding
Persons entitled: Art Share (Social Help Association for Reinvesting in Enterprise) LTD
Description: By way of fixed and floating charge the fixed and floating…