Company NameBox 4 (Holdings) Limited
Company StatusDissolved
Company Number05322667
CategoryPrivate Limited Company
Incorporation Date4 January 2005(19 years, 3 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)
Previous NameHexagon 311 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Nicholas Mustoe
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2005(1 month after company formation)
Appointment Duration11 years, 4 months (closed 21 June 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 25 43-49 Warner House
London
EC1R 5ER
Secretary NameMr Philip Christopher Matura
NationalityBritish
StatusClosed
Appointed12 March 2009(4 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 21 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Cheyne Walk
Grange Park
London
N21 1DB
Director NameLorne Eugene Bowler
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 13 October 2006)
RoleCompant Director
Correspondence Address5 Edmund Court
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6DB
Director NameMr Hans Jorgen Jensen
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityDanish
StatusResigned
Appointed14 February 2005(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 19 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Rosemary Court
Walnut Tree
Milton Keynes
Buckinghamshire
MK7 7EJ
Director NameJohn Lougher
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 19 June 2008)
RoleCompany Director
Correspondence AddressHillside
Alkerton
Banbury
Oxfordshire
OX15 6NL
Secretary NameLorne Eugene Bowler
NationalityBritish
StatusResigned
Appointed25 February 2005(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 13 October 2006)
RoleCompany Director
Correspondence Address5 Edmund Court
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6DB
Secretary NamePeter Ernest Cooper
NationalityBritish
StatusResigned
Appointed16 October 2006(1 year, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 March 2009)
RoleConsultant
Correspondence AddressWellington Lodge
Station Road Buxted
Uckfield
East Sussex
TN22 4DP
Director NameKevin Trevor Marks
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(1 year, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 June 2008)
RoleEngineer
Correspondence Address5 Ashby Drive
Crick
Northamptonshire
NN6 7TA
Director NameHexagon Directors Limited (Corporation)
StatusResigned
Appointed04 January 2005(same day as company formation)
Correspondence AddressTen Dominion Street
London
EC2M 2EE
Secretary NameHexagon Registrars Limited (Corporation)
StatusResigned
Appointed04 January 2005(same day as company formation)
Correspondence AddressTen Dominion Street
London
EC2M 2EE

Contact

Telephone01280 826600
Telephone regionBuckingham

Location

Registered AddressDean Bradley House
52 Horseferry Road
London
SW1P 2AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.1m at £1Mr Nicholas Mustoe
72.67%
Preference
410.2k at £1Mr Nicholas Mustoe
27.33%
Ordinary

Financials

Year2014
Net Worth£1,701,159
Cash£67,244
Current Liabilities£583,934

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

19 June 2008Delivered on: 26 June 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land lying to the west of middle slade, buckingham industrial park, buckingham t/no BM219619 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
25 February 2005Delivered on: 10 March 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
29 April 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,501,000
(5 pages)
25 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,501,000
(5 pages)
23 May 2014Registered office address changed from 3-4 Great Marlborough Street London W1F 7HH on 23 May 2014 (1 page)
29 April 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,501,000
(5 pages)
4 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,501,000
(5 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
18 July 2012Full accounts made up to 31 March 2012 (15 pages)
26 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
20 September 2011Accounts for a small company made up to 31 March 2011 (9 pages)
17 February 2011Statement of capital on 25 June 2010
  • GBP 1,201,000
(7 pages)
15 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
17 December 2010Full accounts made up to 31 March 2010 (14 pages)
7 December 2010Director's details changed for Mr Nicholas Mustoe on 1 November 2010 (2 pages)
7 December 2010Director's details changed for Mr Nicholas Mustoe on 1 November 2010 (2 pages)
13 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 March 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
1 March 2010Registered office address changed from Unit 18 Top Angel Buckingham Industrial Park Buckingham MK18 1TH on 1 March 2010 (1 page)
1 March 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
1 March 2010Registered office address changed from Unit 18 Top Angel Buckingham Industrial Park Buckingham MK18 1TH on 1 March 2010 (1 page)
7 May 2009Auditor's resignation (1 page)
22 April 2009Auditor's resignation (1 page)
17 April 2009Accounts for a small company made up to 31 March 2009 (9 pages)
15 April 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
30 March 2009Appointment terminated secretary peter cooper (1 page)
30 March 2009Secretary appointed philip christopher matura (2 pages)
30 January 2009Return made up to 04/01/09; full list of members (4 pages)
30 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Approval for the company to enter into the debenture and charge 18/06/2006
(9 pages)
30 June 2008Appointment terminated director hans jensen (1 page)
30 June 2008Declaration of assistance for shares acquisition (8 pages)
30 June 2008Appointment terminated director john lougher (1 page)
30 June 2008Appointment terminated director kevin marks (1 page)
26 June 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
28 April 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
16 January 2008Return made up to 04/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
17 January 2007Return made up to 04/01/07; full list of members
  • 363(287) ‐ Registered office changed on 17/01/07
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 January 2007Secretary resigned;director resigned (1 page)
17 November 2006New director appointed (2 pages)
7 November 2006New secretary appointed (2 pages)
10 March 2006Return made up to 04/01/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
10 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Re allotment 15/02/05
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 March 2006Ad 15/02/05--------- £ si 9998@1 (2 pages)
10 March 2006Ad 25/02/05--------- £ si 1491001@1 (2 pages)
10 March 2006Nc inc already adjusted 15/02/05 (2 pages)
7 March 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
15 March 2005Ad 25/02/05--------- £ si 1491001@1=1491001 £ ic 1/1491002 (2 pages)
15 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
15 March 2005£ nc 100/1491101 25/02/05 (2 pages)
10 March 2005Particulars of mortgage/charge (7 pages)
9 March 2005Registered office changed on 09/03/05 from: ten dominion street london EC2M 2EE (1 page)
9 March 2005New secretary appointed (2 pages)
9 March 2005Secretary resigned (1 page)
9 March 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
24 February 2005Company name changed hexagon 311 LIMITED\certificate issued on 24/02/05 (3 pages)
17 February 2005Director resigned (1 page)
17 February 2005New director appointed (3 pages)
4 January 2005Incorporation (23 pages)