Company NameBoxteam Limited
Company StatusDissolved
Company Number06001160
CategoryPrivate Limited Company
Incorporation Date16 November 2006(17 years, 5 months ago)
Dissolution Date23 August 2017 (6 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Peter Scrancher
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2007(4 months, 3 weeks after company formation)
Appointment Duration10 years, 4 months (closed 23 August 2017)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressWade Hill Farm Hill Street
Southampton
Hampshire
SO40 2RX
Secretary NameMr Peter Scrancher
NationalityBritish
StatusClosed
Appointed10 April 2007(4 months, 3 weeks after company formation)
Appointment Duration10 years, 4 months (closed 23 August 2017)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressWade Hill Farm Hill Street
Southampton
Hampshire
SO40 2RX
Director NameMr Donald Stanley Daniel
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(same day as company formation)
RoleLaw Agent
Country of ResidenceUnited Kingdom
Correspondence Address69 Hayfield Road
Orpington
Kent
BR5 2DL
Secretary NameAmanda Daniel
NationalityBritish
StatusResigned
Appointed16 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address68 Hayfield Road
Orpington
Kent
BR5 2DN
Director NameMr Ben Bland
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(4 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 July 2007)
RoleManager
Country of ResidenceEngland
Correspondence AddressMeadow View
Winterborne Houghton
Blandford Forum
Dorset
DT11 0PD
Director NameMr Mark Antony Baker
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(8 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 20 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address378-380 Shirley Road
Shirley
Southampton
Hampshire
SO15 3HY
Secretary NameMr Mark Antony Baker
NationalityBritish
StatusResigned
Appointed31 July 2007(8 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 20 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address378-380 Shirley Road
Shirley
Southampton
Hampshire
SO15 3HY
Director NameMr Michael Suter
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(10 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 12 February 2009)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Causeway Crescent
Totton
Hampshire
SO40 3AZ

Location

Registered Address3 Field Court
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

500 at £0.001Peter Scrancher
50.00%
Ordinary
500 at £0.001Themedawn LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£156,997
Cash£64,416
Current Liabilities£120,940

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

23 August 2017Final Gazette dissolved following liquidation (1 page)
23 May 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
27 April 2017Liquidators' statement of receipts and payments to 11 February 2017 (16 pages)
26 September 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
26 September 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
3 May 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 March 2016Registered office address changed from 378-380 Shirley Road Shirley Southampton Hampshire SO15 3HY to 3 Field Court London WC1R 5EF on 4 March 2016 (2 pages)
4 March 2016Appointment of a voluntary liquidator (1 page)
4 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-12
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-12
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-12
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-12
(1 page)
4 March 2016Statement of affairs with form 4.19 (6 pages)
28 January 2016Compulsory strike-off action has been suspended (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015Director's details changed for Mr Peter Scrancher on 1 September 2015 (2 pages)
1 September 2015Secretary's details changed for Mr Peter Scrancher on 1 September 2015 (1 page)
1 September 2015Director's details changed for Mr Peter Scrancher on 1 September 2015 (2 pages)
1 September 2015Secretary's details changed for Mr Peter Scrancher on 1 September 2015 (1 page)
25 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
12 December 2013Termination of appointment of Mark Baker as a director (1 page)
12 December 2013Termination of appointment of Mark Baker as a secretary (1 page)
12 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(5 pages)
26 June 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
4 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
21 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
21 November 2011Director's details changed for Mr Mark Antony Baker on 20 November 2011 (2 pages)
20 November 2011Secretary's details changed for Mr Mark Antony Baker on 20 November 2011 (1 page)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
11 January 2011Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
26 November 2009Director's details changed for Mr Mark Antony Baker on 25 November 2009 (2 pages)
26 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
1 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
5 March 2009Return made up to 16/11/08; full list of members (4 pages)
5 March 2009Appointment terminated director michael suter (1 page)
17 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
17 July 2008Registered office changed on 17/07/2008 from 24 park road south havant hampshire PO9 1HB (1 page)
5 December 2007Return made up to 16/11/07; full list of members (3 pages)
25 October 2007Ad 17/10/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 October 2007New director appointed (2 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
10 August 2007Secretary resigned;director resigned (1 page)
10 August 2007New secretary appointed;new director appointed (2 pages)
13 July 2007Secretary's particulars changed;director's particulars changed (1 page)
30 April 2007New director appointed (2 pages)
30 April 2007Secretary resigned (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Memorandum and Articles of Association (5 pages)
30 April 2007Nc inc already adjusted 10/04/07 (2 pages)
30 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 April 2007Registered office changed on 30/04/07 from: 69 hayfield road orpington kent BR5 2DL (1 page)
30 April 2007New secretary appointed;new director appointed (2 pages)
30 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 November 2006Incorporation (17 pages)