BOOKINABOX LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 2RT

Company number 05180137
Status Liquidation
Incorporation Date 14 July 2004
Company Type Private Limited Company
Address SUITE 2 2ND FLOOR PHEONIX HOUSE, 32 WEST STREET, BRIGHTON, EAST SUSSEX, BN1 2RT
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 24 November 2016; Registered office address changed from The Old House, Main Street Maids Moreton Buckingham MK18 1QU to Suite 2 2nd Floor Pheonix House 32 West Street Brighton East Sussex BN1 2RT on 3 December 2015; Appointment of a voluntary liquidator. The most likely internet sites of BOOKINABOX LIMITED are www.bookinabox.co.uk, and www.bookinabox.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Bookinabox Limited is a Private Limited Company. The company registration number is 05180137. Bookinabox Limited has been working since 14 July 2004. The present status of the company is Liquidation. The registered address of Bookinabox Limited is Suite 2 2nd Floor Pheonix House 32 West Street Brighton East Sussex Bn1 2rt. . OWEN, David John is a Secretary of the company. EDDISON, Nicholas John is a Director of the company. OWEN, David John is a Director of the company. ROONEY, Sarah Eileen is a Director of the company. Director COLE, Susan Clare has been resigned. Director JACKSON, Ian Norman has been resigned. Director PARTINGTON, Elaine has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
OWEN, David John
Appointed Date: 14 July 2004

Director
EDDISON, Nicholas John
Appointed Date: 14 July 2004
75 years old

Director
OWEN, David John
Appointed Date: 14 July 2004
68 years old

Director
ROONEY, Sarah Eileen
Appointed Date: 02 January 2007
45 years old

Resigned Directors

Director
COLE, Susan Clare
Resigned: 31 December 2010
Appointed Date: 02 August 2005
60 years old

Director
JACKSON, Ian Norman
Resigned: 30 January 2013
Appointed Date: 02 August 2005
78 years old

Director
PARTINGTON, Elaine
Resigned: 30 April 2010
Appointed Date: 02 August 2005
75 years old

BOOKINABOX LIMITED Events

02 Feb 2017
Liquidators' statement of receipts and payments to 24 November 2016
03 Dec 2015
Registered office address changed from The Old House, Main Street Maids Moreton Buckingham MK18 1QU to Suite 2 2nd Floor Pheonix House 32 West Street Brighton East Sussex BN1 2RT on 3 December 2015
02 Dec 2015
Appointment of a voluntary liquidator
02 Dec 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-25
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-25

02 Dec 2015
Statement of affairs with form 4.19
...
... and 31 more events
16 Aug 2005
New director appointed
16 Aug 2005
New director appointed
15 Aug 2005
Return made up to 30/06/05; full list of members
29 Apr 2005
Accounting reference date shortened from 31/07/05 to 30/06/05
14 Jul 2004
Incorporation

BOOKINABOX LIMITED Charges

1 December 2005
Debenture
Delivered: 6 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…