UK BOXER BIDCO 1 LIMITED
MANCHESTER DE FACTO 1531 LIMITED

Hellopages » Greater Manchester » Manchester » M60 2AT

Company number 06381143
Status Liquidation
Incorporation Date 25 September 2007
Company Type Private Limited Company
Address DELOITTE LLP, PO BOXC 500, MANCHESTER, M60 2AT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Registered 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; Appointment of a voluntary liquidator; Declaration of solvency. The most likely internet sites of UK BOXER BIDCO 1 LIMITED are www.ukboxerbidco1.co.uk, and www.uk-boxer-bidco-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Uk Boxer Bidco 1 Limited is a Private Limited Company. The company registration number is 06381143. Uk Boxer Bidco 1 Limited has been working since 25 September 2007. The present status of the company is Liquidation. The registered address of Uk Boxer Bidco 1 Limited is Deloitte Llp Po Boxc 500 Manchester M60 2at. . JAMESTOWN INVESTMENTS LIMITED is a Secretary of the company. LEADER, Thomas William is a Director of the company. Secretary MORTON, John George has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director JONES, Kathryn Ada has been resigned. Director NEVIN, Michael Eric has been resigned. Director ROBSON, Adam David has been resigned. Director TRAVERS SMITH DIRECTORS LIMITED has been resigned. Director WILLIAMSON, David Simon has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JAMESTOWN INVESTMENTS LIMITED
Appointed Date: 06 December 2007

Director
LEADER, Thomas William
Appointed Date: 07 July 2015
61 years old

Resigned Directors

Secretary
MORTON, John George
Resigned: 06 December 2007
Appointed Date: 23 October 2007

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 23 October 2007
Appointed Date: 25 September 2007

Director
JONES, Kathryn Ada
Resigned: 24 April 2008
Appointed Date: 23 October 2007
51 years old

Director
NEVIN, Michael Eric
Resigned: 07 July 2015
Appointed Date: 17 December 2007
65 years old

Director
ROBSON, Adam David
Resigned: 12 April 2015
Appointed Date: 23 October 2007
66 years old

Director
TRAVERS SMITH DIRECTORS LIMITED
Resigned: 23 October 2007
Appointed Date: 25 September 2007

Director
WILLIAMSON, David Simon
Resigned: 15 June 2016
Appointed Date: 23 October 2007
68 years old

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 23 October 2007
Appointed Date: 25 September 2007

UK BOXER BIDCO 1 LIMITED Events

15 Sep 2016
Registered 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
13 Sep 2016
Appointment of a voluntary liquidator
13 Sep 2016
Declaration of solvency
13 Sep 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-31

30 Aug 2016
First Gazette notice for compulsory strike-off
...
... and 53 more events
30 Oct 2007
New director appointed
30 Oct 2007
New secretary appointed
30 Oct 2007
Registered office changed on 30/10/07 from: 10 snow hill london EC1A 2AL
23 Oct 2007
Company name changed de facto 1531 LIMITED\certificate issued on 23/10/07
25 Sep 2007
Incorporation

UK BOXER BIDCO 1 LIMITED Charges

14 July 2010
Debenture
Delivered: 15 July 2010
Status: Satisfied on 7 June 2011
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD
Description: Fixed and floating charge over the undertaking and all…
30 November 2007
Agreement for the pledge of account of financial instruments
Delivered: 12 December 2007
Status: Satisfied on 4 November 2015
Persons entitled: Hsbc Bank PLC (The Security Trustee)
Description: The financial instruments the income and products a special…
25 October 2007
Debenture
Delivered: 1 November 2007
Status: Satisfied on 4 November 2015
Persons entitled: Hsbc Bank PLC as Agent and Security Trustee for the Finance Parties (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…