UK BOXER PROPCO 2 LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M60 2AT

Company number 06586529
Status Liquidation
Incorporation Date 7 May 2008
Company Type Private Limited Company
Address DELOITTE LLP, PO BOX 500, 2 HARDMAN STREET, MANCHESTER, M60 2AT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Registered 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; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of UK BOXER PROPCO 2 LIMITED are www.ukboxerpropco2.co.uk, and www.uk-boxer-propco-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Uk Boxer Propco 2 Limited is a Private Limited Company. The company registration number is 06586529. Uk Boxer Propco 2 Limited has been working since 07 May 2008. The present status of the company is Liquidation. The registered address of Uk Boxer Propco 2 Limited is Deloitte Llp Po Box 500 2 Hardman Street Manchester M60 2at. . JAMESTOWN INVESTMENTS LIMITED is a Secretary of the company. LEADER, Thomas William is a Director of the company. Director NEVIN, Michael Eric has been resigned. Director ROBSON, Adam David has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JAMESTOWN INVESTMENTS LIMITED
Appointed Date: 07 May 2008

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

Resigned Directors

Director
NEVIN, Michael Eric
Resigned: 07 July 2015
Appointed Date: 07 May 2008
65 years old

Director
ROBSON, Adam David
Resigned: 12 April 2015
Appointed Date: 07 May 2008
66 years old

UK BOXER PROPCO 2 LIMITED Events

15 Aug 2016
Registered 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
11 Aug 2016
Declaration of solvency
11 Aug 2016
Appointment of a voluntary liquidator
11 Aug 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-01

01 Jun 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2

...
... and 35 more events
16 May 2008
Particulars of a mortgage or charge / charge no: 1
16 May 2008
Particulars of a mortgage or charge / charge no: 2
16 May 2008
Particulars of a charge subject to which a property has been acquired / charge no: 3
15 May 2008
Resolutions
  • RES13 ‐ Agreements, debenture 09/05/2008

07 May 2008
Incorporation

UK BOXER PROPCO 2 LIMITED Charges

17 December 2013
Charge code 0658 6529 0005
Delivered: 21 December 2013
Status: Satisfied on 4 November 2015
Persons entitled: Hsbc Bank PLC, as Security Trustee
Description: The f/h property k/a stone manufacturing site beacon road…
12 May 2008
Legal charge
Delivered: 16 May 2008
Status: Satisfied on 4 November 2015
Persons entitled: Hsbc Bank PLC (The Security Trustee)
Description: Stone (distribution) and any buildings fixtures or fittings…
9 May 2008
Accession deed
Delivered: 16 May 2008
Status: Satisfied on 4 November 2015
Persons entitled: Hsbc Bank PLC as Security Trustee for the Finance Parties
Description: Fixed and floating charges over the undertaking and all…
1 May 2008
Legal charge
Delivered: 21 December 2013
Status: Satisfied on 4 November 2015
Persons entitled: Hsbc Bank PLC as Security Trustee
Description: Property k/a stone (manufacturing) at priory farm…
30 November 2007
Accession deed
Delivered: 16 May 2008
Status: Satisfied on 4 November 2015
Persons entitled: Hsbc Bank PLC (As Security Trustee)
Description: The mortgaged property being the land k/a stone…