PROFILEX LIMITED

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

    Company NamePROFILEX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02161775
    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 PROFILEX LIMITED?

    • (7499) /

    Where is PROFILEX LIMITED located?

    Registered Office Address
    Tower Bridge House
    St Katharines Way
    E1W 1DD London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PROFILEX LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for PROFILEX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 27, 2010

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on Oct 08, 2010

    2 pagesAD01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Appointment of Mr Philip Edward Moore as a director

    2 pagesAP01

    Termination of appointment of Thierry Lambert as a director

    1 pagesTM01

    Annual return made up to Aug 17, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2010

    Statement of capital on Aug 18, 2010

    • Capital: GBP 83,476
    SH01

    Director's details changed for Thierry Lambert on Jun 24, 2010

    2 pagesCH01

    Secretary's details changed for Alun Roy Oxenham on Apr 28, 2010

    1 pagesCH03

    Director's details changed for Alun Roy Oxenham on Apr 28, 2010

    2 pagesCH01

    legacy

    3 pages363a

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2008

    1 pagesAA

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of PROFILEX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OXENHAM, Alun Roy
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Secretary
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    British72478560002
    MOORE, Philip Edward
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    United KingdomBritishDirector60599570002
    OXENHAM, Alun Roy
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    United KingdomBritishCompany Secretary72478560002
    CAMMACK, Nicholas James
    297a High Road
    Chilwell
    NG9 5DD Nottingham
    Nottinghamshire
    Secretary
    297a High Road
    Chilwell
    NG9 5DD Nottingham
    Nottinghamshire
    BritishFinance Director114260730001
    CARPENTER, Clare
    8 Coppice Way
    Hedgerley
    SL2 3YL Slough
    Berkshire
    Secretary
    8 Coppice Way
    Hedgerley
    SL2 3YL Slough
    Berkshire
    British3050110002
    COULSON, Clifford Beeby
    Cheltenham
    Green Lane
    LE9 8JP Stapleton
    Leicestershire
    Secretary
    Cheltenham
    Green Lane
    LE9 8JP Stapleton
    Leicestershire
    British15223990001
    HARRISON, Martin John
    Apartment 48 Lexington Place
    9 Plumtree Street
    NG1 1AN Nottingham
    Secretary
    Apartment 48 Lexington Place
    9 Plumtree Street
    NG1 1AN Nottingham
    BritishDirector93786340001
    HODGES, Stephen
    64 Nield Road
    UB3 1SG Hayes
    Middlesex
    Secretary
    64 Nield Road
    UB3 1SG Hayes
    Middlesex
    British91088020001
    MCLEOD, Alexander John
    54 Catkin Way
    New Balderton
    NG24 3DT Newark
    Nottinghamshire
    Secretary
    54 Catkin Way
    New Balderton
    NG24 3DT Newark
    Nottinghamshire
    British60523570002
    BELL, Alastair Thomas Graham
    14 Greenburn Close
    Gamston
    NG2 6QL Nottingham
    Director
    14 Greenburn Close
    Gamston
    NG2 6QL Nottingham
    EnglandBritishDirector227317270001
    CAMMACK, Nicholas James
    297a High Road
    Chilwell
    NG9 5DD Nottingham
    Nottinghamshire
    Director
    297a High Road
    Chilwell
    NG9 5DD Nottingham
    Nottinghamshire
    EnglandBritishFinance Director114260730001
    CHAMBERS, Craig Stephen
    1 British Gypsum Limited
    East Leake
    LE12 6HX Loughborough
    Leicestershire
    Director
    1 British Gypsum Limited
    East Leake
    LE12 6HX Loughborough
    Leicestershire
    BritishDirector124421960001
    COULSON, Clifford Beeby
    Cheltenham
    Green Lane
    LE9 8JP Stapleton
    Leicestershire
    Director
    Cheltenham
    Green Lane
    LE9 8JP Stapleton
    Leicestershire
    BritishManaging Director15223990001
    COULSON, Hazel Agnes
    Cheltenham
    Green Lane
    LE9 8JP Stapleton
    Leics
    Director
    Cheltenham
    Green Lane
    LE9 8JP Stapleton
    Leics
    BritishHousewife18966290001
    DOLAN, Brian Gerard
    British Gypsum Limited
    Head Office, East Leake
    LE12 6HX Loughborough
    Leicestershire
    Director
    British Gypsum Limited
    Head Office, East Leake
    LE12 6HX Loughborough
    Leicestershire
    IrishFinance Director81539430003
    HEARD, Robert Michael
    Birkdale 11 Westfield Road
    HP9 1EG Beaconsfield
    Buckinghamshire
    Director
    Birkdale 11 Westfield Road
    HP9 1EG Beaconsfield
    Buckinghamshire
    EnglandBritishChartered Secretary3862840002
    IZZARD, Stephen Garry
    2 Beaver Close
    Whetstone
    LE8 6ZX Leicester
    Director
    2 Beaver Close
    Whetstone
    LE8 6ZX Leicester
    BritishDirector43883390001
    JONES, David Michael
    16a La-Kris Tower
    9 Skyhumvit 50 133
    FOREIGN Bangkok
    Thailand
    Director
    16a La-Kris Tower
    9 Skyhumvit 50 133
    FOREIGN Bangkok
    Thailand
    BritishMarketing Director48090740002
    LAMBERT, Thierry
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    FrenchDeputy General Delegate136578380002
    LAZARD, Roland, Mr.
    Aldwych House
    81 Aldwych
    WC2B 4HQ London
    Director
    Aldwych House
    81 Aldwych
    WC2B 4HQ London
    FrenchGeneral Delegate105253300003
    WELCH, Robert John
    52 Ripley Gardens
    SW14 8HF London
    Director
    52 Ripley Gardens
    SW14 8HF London
    BritishChartered Secretary68268800002
    WITHERS, Paul Nigel, Dr
    Old Whitehill Barn
    Old Whitehill, Tackley
    OX5 3AB Kidlington
    Oxfordshire
    Director
    Old Whitehill Barn
    Old Whitehill, Tackley
    OX5 3AB Kidlington
    Oxfordshire
    United KingdomBritishBusiness Development Director70021940001

    Does PROFILEX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Feb 25, 1991
    Delivered On Mar 01, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & buildings situate in dodwells road, dodwells ind est hinkley, leics. T/no. Lt 214969 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 01, 1991Registration of a charge
    • Sep 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Sep 14, 1988
    Delivered On Sep 21, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Dodwells road, dodwells industrial estate, hinckley, leicestershire t/n lt 169530 and the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 21, 1988Registration of a charge
    • Sep 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jun 21, 1988
    Delivered On Jan 22, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property known as plots la and la extension dodwells bridge industrial estate, hinckley, leicestershire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 22, 1988Registration of a charge
    • Aug 24, 1991Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Nov 10, 1987
    Delivered On Nov 16, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 16, 1987Registration of a charge
    • Aug 24, 1991Statement of satisfaction of a charge in full or part (403a)

    Does PROFILEX LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 27, 2010Commencement of winding up
    Aug 23, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    Nigel Heath Sinclair
    Mazars Llp Tower Bridge House
    St Katharine'S Way
    E1W 1DD London
    practitioner
    Mazars Llp Tower Bridge House
    St Katharine'S Way
    E1W 1DD London

    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