NOXET UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameNOXET UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00063772
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of NOXET UK LIMITED?

    • (1753) /
    • (1754) /
    • (2873) /

    Where is NOXET UK LIMITED located?

    Registered Office Address
    C/O Bdo Stoy Hayward Llp
    125 Colmore Row
    B3 3SD Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of NOXET UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    TEXON UK LIMITEDJul 29, 1997Jul 29, 1997
    BRITISH UNITED SHOE MACHINERY LIMITEDMay 12, 1987May 12, 1987
    BUSM CO. LIMITEDJan 01, 1985Jan 01, 1985
    BRITISH UNITED SHOE MACHINERY COMPANY LIMITED(THE)Oct 05, 1899Oct 05, 1899

    What are the latest accounts for NOXET UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2001

    What are the latest filings for NOXET UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of court - previously in Creditors' Voluntary Liquidation

    3 pagesREST-CVL

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Court order

    Order of court - dissolution void
    4 pagesOC-DV

    legacy

    1 pagesLIQ

    Liquidators' statement of receipts and payments

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Receiver's abstract of receipts and payments

    2 pages3.6

    legacy

    1 pages405(2)

    Receiver's abstract of receipts and payments

    2 pages3.6

    Liquidators' statement of receipts and payments

    5 pages4.68

    Miscellaneous

    Stat of affairs with f 3.10
    12 pagesMISC

    Administrative Receiver's report

    12 pages3.10

    legacy

    1 pages405(1)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Application to diss 10/03/05
    RES13

    Statement of affairs

    13 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    legacy

    1 pages287

    Memorandum and Articles of Association

    9 pagesMEM/ARTS

    Certificate of change of name

    Company name changed texon uk LIMITED\certificate issued on 24/02/05
    2 pagesCERTNM

    legacy

    4 pages403b

    Who are the officers of NOXET UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATTINGLY, Philip Graham
    6 Stiles Close
    Broughton Astley
    LE9 6SZ Leicester
    Leicestershire
    Secretary
    6 Stiles Close
    Broughton Astley
    LE9 6SZ Leicester
    Leicestershire
    British98393450001
    TEXON ADMINISTRATION SERVICES LIMITED
    16a Fir Tree Lane
    Groby
    LE6 0FH Leicester
    Director
    16a Fir Tree Lane
    Groby
    LE6 0FH Leicester
    90563870002
    FLEMING, John Neil
    Nethercote House
    CV23 8AS Nethercote
    Warwickshire
    Secretary
    Nethercote House
    CV23 8AS Nethercote
    Warwickshire
    British108468910001
    GAMBLE, David
    37 Granville Road
    Wigston Fields
    LE18 1JQ Leicester
    Secretary
    37 Granville Road
    Wigston Fields
    LE18 1JQ Leicester
    British15498040001
    SIDDONS, Arthur John
    36 Home Close Road
    Houghton On The Hill
    LE7 9GT Leicester
    Leicestershire
    Secretary
    36 Home Close Road
    Houghton On The Hill
    LE7 9GT Leicester
    Leicestershire
    British15672350001
    TEXON ADMINISTRATION SERVICES LIMITED
    100 Ross Walk
    LE4 5HH Leicester
    Leicestershire
    Secretary
    100 Ross Walk
    LE4 5HH Leicester
    Leicestershire
    90563870001
    BATES, Richard Milner
    Court House
    Cold Overton
    LE15 7QA Oakham
    Leicestershire
    Director
    Court House
    Cold Overton
    LE15 7QA Oakham
    Leicestershire
    BritishAccountant19023690001
    BURTON, Neville Thomas
    Oakgates 255 Bilton Road
    CV22 7EQ Rugby
    Warwickshire
    Director
    Oakgates 255 Bilton Road
    CV22 7EQ Rugby
    Warwickshire
    BritishDirector15498120001
    COUTTS, Neil Mccrone
    St Dunstans House
    Mill Lane Monks
    HP27 9JE Risborough
    Buckinghamshire
    Director
    St Dunstans House
    Mill Lane Monks
    HP27 9JE Risborough
    Buckinghamshire
    United KingdomBritishDirector43075390001
    DOWLEY, Laurence Edward
    Nether Green Lodge
    Great Bowden
    LE16 7HW Market Harborough
    Leicestershire
    Director
    Nether Green Lodge
    Great Bowden
    LE16 7HW Market Harborough
    Leicestershire
    BritishChartered Accountant15672360001
    FLEMING, John Neil
    Nethercote House
    CV23 8AS Nethercote
    Warwickshire
    Director
    Nethercote House
    CV23 8AS Nethercote
    Warwickshire
    EnglandBritishFinance Director108468910001
    FOSTER, John Charles
    117 Cotes Road
    Barrow On Soar
    LE12 8JP Loughborough
    Leicestershire
    Director
    117 Cotes Road
    Barrow On Soar
    LE12 8JP Loughborough
    Leicestershire
    EnglandBritishDirector15498080001
    GAMBLE, David
    37 Granville Road
    Wigston Fields
    LE18 1JQ Leicester
    Director
    37 Granville Road
    Wigston Fields
    LE18 1JQ Leicester
    BritishAccountant15498040001
    GAMBLE, David
    37 Granville Road
    Wigston Fields
    LE18 1JQ Leicester
    Director
    37 Granville Road
    Wigston Fields
    LE18 1JQ Leicester
    BritishAccountant15498040001
    GILL, Douglas Howard Carlyle
    The Barn Main Street
    Shangton
    LE8 0PG Leicester
    Director
    The Barn Main Street
    Shangton
    LE8 0PG Leicester
    Great BritainBritishDirector49309570001
    HALL, David
    8 Churchill Close
    LE13 1UW Melton Mowbray
    Leicestershire
    Director
    8 Churchill Close
    LE13 1UW Melton Mowbray
    Leicestershire
    EnglandBritishAccountant15717100001
    HARRIS, Steven Arthur
    15 The Fairway
    Kirby Muxloe
    LE9 2EU Leicester
    Leicestershire
    Director
    15 The Fairway
    Kirby Muxloe
    LE9 2EU Leicester
    Leicestershire
    BritishDirector15717120001
    HOMBERG, Hermann Wilhelm Eckhard
    1m Birkenfeld 3a
    D65779
    Eppenhain Ts
    Germany
    Director
    1m Birkenfeld 3a
    D65779
    Eppenhain Ts
    Germany
    GermanCompany Director41692550002
    LANSDOWN, Edward John
    8 Forest Rise
    Oadby
    LE2 4FH Leicester
    Leicestershire
    Director
    8 Forest Rise
    Oadby
    LE2 4FH Leicester
    Leicestershire
    EnglandBritishEngineer15717130001
    SELKIRK, Peter Ericson
    Dragon
    Wentwood
    NP26 3AZ Caldicot
    Monmouthshire
    Director
    Dragon
    Wentwood
    NP26 3AZ Caldicot
    Monmouthshire
    UkBritishDirector48130800006
    SIDDONS, Arthur John
    36 Home Close Road
    Houghton On The Hill
    LE7 9GT Leicester
    Leicestershire
    Director
    36 Home Close Road
    Houghton On The Hill
    LE7 9GT Leicester
    Leicestershire
    BritishCompany Secretary15672350001
    SMART, David Anthony
    2 West Mains
    LE7 9XH Tugby
    Leicestershire
    Director
    2 West Mains
    LE7 9XH Tugby
    Leicestershire
    BritishDirector4882140001
    WHITING, Peter
    Church Farm House Church Walk
    Thorpe Satchville
    LE14 2DG Melton Mowbray
    Leicestershire
    Director
    Church Farm House Church Walk
    Thorpe Satchville
    LE14 2DG Melton Mowbray
    Leicestershire
    BritishDirector44017300002

    Does NOXET UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A charge over receivables supplemental to a debenture dated 15 november 2001 and
    Created On Jul 28, 2003
    Delivered On Aug 14, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the charging companies to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all trade debts, all other debts, the benefit of all instruments, guarantees, charges, pledges and other security and all other rights and remedies, all its interests and rights (if any) in or to any money standing to the credit of the collection account. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 14, 2003Registration of a charge (395)
    • Feb 12, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 12, 2005Statement that part or whole of property from a floating charge has been released (403b)
    A charge over intellectual property
    Created On Jul 28, 2003
    Delivered On Aug 14, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the security agent and each beneficiary under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all the trade marks listed in the schedule to the 395. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 14, 2003Registration of a charge (395)
    • Feb 12, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 12, 2005Statement that part or whole of property from a floating charge has been released (403b)
    Keyman policies assignment
    Created On Dec 23, 2002
    Delivered On Dec 24, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the beneficiary under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its right title and interest in and to the policies - peter selkirk £311,000 swiss life (united kingdom) F3398685 5 yrs, neil fleming £311,000 swiss life (united kingdom) F2922125 5 yrs. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 24, 2002Registration of a charge (395)
    Debenture made between the companies listed in part ii of the attacted schedule and barclays bank PLC
    Created On Nov 15, 2001
    Delivered On Nov 22, 2001
    Outstanding
    Amount secured
    All money and liabilities due or to become due from the company and/or the companies listed in part ii of the attached shedule to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 22, 2001Registration of a charge (395)
    • Feb 12, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 12, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 30, 2005Appointment of a receiver or manager (405 (1))
    • Jul 05, 2006Notice of ceasing to act as a receiver or manager (405 (2))
      • Case Number 2
    Fixed charge on purchased debts which fail to vest
    Created On Jul 25, 2000
    Delivered On Jul 26, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed equitable charge over all debts purchased pursuant to an agreement including all associated rights thereon which fail to vest effectively.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD
    Transactions
    • Jul 26, 2000Registration of a charge (395)
    • Feb 12, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 29, 2000
    Delivered On Mar 07, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the promissory note dated 29 february 2000 together with interest
    Short particulars
    The transferred assets, as defined in the draft business sale agreement being a schedule to a letter to the chargor from the chargee and dated 29 february 2000, charged to the chargee by this charge, including any part thereof or interest therein.
    Persons Entitled
    • British United Shoe Machinery Co. Limited
    Transactions
    • Mar 07, 2000Registration of a charge (395)
    • Oct 31, 2001Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Jul 22, 1999
    Delivered On Aug 03, 1999
    Satisfied
    Amount secured
    All monies due or to become due from each charging company and each of the obligors (both as defined) to the secured parties (as defined) under the finance documents (or any of them) and under the deed
    Short 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.
    Persons Entitled
    • Chase Manhattan International Limited(As Security Trustee)
    Transactions
    • Aug 03, 1999Registration of a charge (395)
    • Oct 29, 2002Statement of satisfaction of a charge in full or part (403a)
    Fixed equitable charge
    Created On Jan 23, 1995
    Delivered On Jan 28, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed equitable charge all book debts, invoice debts, accounts, notes, bills and/or other forms of obligation ("receivables") the subject of a factoring agreement between the company and the chargee which fail to vest in the chargee and remain vested in the company. See the mortgage charge document for full details.
    Persons Entitled
    • Griffin Factors Limited
    Transactions
    • Jan 28, 1995Registration of a charge (395)
    • Feb 12, 2005Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Mar 30, 1990
    Delivered On Apr 19, 1990
    Satisfied
    Amount secured
    All moneys due or to become due from each obligor to intermediate capital group limited, as agent and trustee for itself and/or each bank (as defined in a loan agreement dated 30-3.90) and to the banks (or any of them) under the terms of each of the financing documents to which that obligor is a party
    Short particulars
    Freehold land & buildings at 100 ross walk leicester LE4 5BX together with all buildings and fixtures therein. Undertaking and all property and assets present and future.
    Persons Entitled
    • Intermediate Capital Group Limited
    Transactions
    • Apr 19, 1990Registration of a charge
    • Apr 28, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture and guarantee
    Created On Mar 30, 1990
    Delivered On Apr 12, 1990
    Satisfied
    Amount secured
    All moneys due or to become due from each obligor (as defined) to the chargee (as agent and trustee for itself and for each bank (as defined) and to the banks or any of them under each of the finance documents (as defined)
    Short 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.
    Persons Entitled
    • Banker's Trust Company
    Transactions
    • Apr 12, 1990Registration of a charge
    • Apr 28, 1998Statement of satisfaction of a charge in full or part (403a)
    A supplemental deed
    Created On Jun 01, 1989
    Delivered On Jun 14, 1989
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to 3I PLC as agent and trustee for itself, the manager and the banks under the terms of the financing documents and the security documents (as defined)
    Short particulars
    1. all that freehold land and buildings situated at ross walk, belgrave, leicester, with all buildings & fixtures 2. second fixed charge over all estates or interests in any freehold or leasehold properties..... (Continued.... For full details see form 395).
    Persons Entitled
    • 3I Plcas Agent and Trustee for Itself and Each Bank
    Transactions
    • Jun 14, 1989Registration of a charge
    • Sep 06, 1990Statement of satisfaction of a charge in full or part (403a)
    A supplemental deed
    Created On Jan 16, 1989
    Delivered On Jun 14, 1989
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to bankers trust company as agent and trustee for itself, the manager and the banks under the terms of the financing documents and the security documents (as defined)
    Short particulars
    1. all that freehold land & buildings situated at ross walk, belgrave, leicester with all buildings and fixtures 2. first legal mortgage over all estates or interests in any freehold or leasehold property..... (Continued... For full details see form 395).
    Persons Entitled
    • Bankers Trust Company as Agent and Trustee for Itself, the Manager and Each Bank
    Transactions
    • Jun 14, 1989Registration of a charge
    • Sep 06, 1990Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On May 01, 1987
    Delivered On May 15, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to investors in industry PLC as agent and trustee for the banks on any account whatsoever under the terms of the debenture and the financing documents.
    Short particulars
    F/H land and buildings at ross walk, belgrave, leicester (see form 395 for full details). 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.
    Persons Entitled
    • Investors in Industry PLC as Agent and Trustee for Itself and Each of the Banks
    Transactions
    • May 15, 1987Registration of a charge
    • Sep 06, 1990Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment
    Created On May 01, 1987
    Delivered On May 15, 1987
    Satisfied
    Amount secured
    All moneys due or to become due from the company to bankers trust company as agent for the senior banks and ivestors in industry PLC as agents for the mezzanine lenders on any account whatsoever under the terms of the financing documents.
    Short particulars
    By assignment by way of security a) all its accounts b) all its rights and claims under lease agreements c) all its rights and claims under existing or future insurance policies (see form 395 for full details).
    Persons Entitled
    • Bankers Trust Company(As Agent for the Senior Banks)
    • Investors in Industry PLC(As Agent for the Mezzanine Lenders)
    Transactions
    • May 15, 1987Registration of a charge
    • Sep 06, 1990Statement of satisfaction of a charge in full or part (403a)
    Deed
    Created On May 01, 1987
    Delivered On May 15, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to bankers trust company as agent for the senior banks and investors in industry PLC as agent for the mezzanine lenders on any account whatsoever under the terms of the financing documents.
    Short particulars
    1. by transfer by way of security the title to all (a) inventory (b) machinery and equipment (c) leased machines (d) office equipment (e) assets (please see form 395 for full details).
    Persons Entitled
    • Investors in Industry PLC(As Agent for the Mezzanine Lenders)
    • Bankers Trust Company(As Agent for the Senior Banks)
    Transactions
    • May 15, 1987Registration of a charge
    • Sep 06, 1990Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On May 01, 1987
    Delivered On May 15, 1987
    Satisfied
    Amount secured
    All moneys due or to become due from the company to bankers trust company as agent and trustee for the banks on any account whatsoever under the terms of the debenture and financing documents.
    Short particulars
    F/H land and buildings situated at ross walk, belgrave, leicester. (See form 395 for full details).. 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.
    Persons Entitled
    • Bankers Trust Company as Agent as Trustee for Itself and Each of the Banks
    Transactions
    • May 15, 1987Registration of a charge
    • Sep 06, 1990Statement of satisfaction of a charge in full or part (403a)

    Does NOXET UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anthony Peter Supperstone
    Bdo Stoy Hayward
    125 Colmore Row
    B3 3SD Birmingham
    practitioner
    Bdo Stoy Hayward
    125 Colmore Row
    B3 3SD Birmingham
    Christopher Kim Rayment
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    practitioner
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    2
    DateType
    Nov 15, 2001Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    David Kenneth Duggins
    Ernst & Young Llp
    One Colmore Square
    B3 2DB Birmingham
    practitioner
    Ernst & Young Llp
    One Colmore Square
    B3 2DB Birmingham
    Ian Best
    Ernst & Young Llp
    One Colmore Square
    B3 2DB Birmingham
    practitioner
    Ernst & Young Llp
    One Colmore Square
    B3 2DB Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0