LAXGATE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLAXGATE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02311663
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LAXGATE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LAXGATE LIMITED located?

    Registered Office Address
    Seton House Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LAXGATE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for LAXGATE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01
    X8KHB69E

    Termination of appointment of Andrew Michael James Cracknell as a director on Dec 05, 2019

    1 pagesTM01
    X8JNTZX7

    Confirmation statement made on Jul 31, 2019 with no updates

    3 pagesCS01
    X8AWMVF6

    Appointment of Mr Morten Schott Knudsen as a director on Mar 20, 2019

    2 pagesAP01
    X82589BS

    Appointment of Mr Andrew Michael James Cracknell as a director on Feb 15, 2019

    2 pagesAP01
    X7ZS39EI

    Termination of appointment of Tommy Bro Moelgaard as a director on Feb 15, 2019

    1 pagesTM01
    X7ZPFURV

    Accounts for a dormant company made up to Mar 31, 2018

    8 pagesAA
    A7KOKTLR

    Confirmation statement made on Jul 31, 2018 with updates

    4 pagesCS01
    X7BIQJIZ

    Termination of appointment of Stephen Ronald William Francis as a director on Jun 05, 2018

    1 pagesTM01
    X7804TUG

    Appointment of Mr Tommy Bro Moelgaard as a director on Feb 05, 2018

    2 pagesAP01
    X6ZRI5PN

    Termination of appointment of Helen Margaret Glennie as a director on Feb 05, 2018

    1 pagesTM01
    X6ZQ0L6W

    Accounts for a dormant company made up to Mar 31, 2017

    8 pagesAA
    A6LQ34F6

    legacy

    1 pagesSH20
    S6HYN91K

    Statement of capital on Nov 13, 2017

    • Capital: GBP 0.10
    5 pagesSH19
    A6HXXZ7K

    legacy

    1 pagesCAP-SS
    S6HYN91S

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium a/c & capital redemption reserve be cancelled 19/10/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jul 31, 2017 with no updates

    3 pagesCS01
    X6BT8O7F

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Christopher Malcolm Terry as a secretary on Jun 29, 2017

    1 pagesTM02
    X6AI5KNS

    Appointment of Mrs Helen Margaret Glennie as a director on Jun 29, 2017

    2 pagesAP01
    X69NNNWP

    Appointment of Mr Stephen Ronald William Francis as a director on Jun 29, 2017

    2 pagesAP01
    X69NNIAH

    Termination of appointment of Christopher Malcolm Terry as a director on Jun 29, 2017

    1 pagesTM01
    X69NNA2Z

    Previous accounting period extended from Sep 30, 2016 to Mar 31, 2017

    1 pagesAA01
    X69KUZ16

    Who are the officers of LAXGATE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KNUDSEN, Morten Schott
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    DenmarkDanishChief Financial Officer256823310001
    BURTON, Nicholas Robert
    Flat 34 Hapenny Bridge Way
    Victoria Dock
    HU9 1HD Hull
    East Yorkshire
    Secretary
    Flat 34 Hapenny Bridge Way
    Victoria Dock
    HU9 1HD Hull
    East Yorkshire
    British80647360001
    CHAPMAN, Anthony
    47 Queen Street
    Weedon
    NN7 4RA Northampton
    Secretary
    47 Queen Street
    Weedon
    NN7 4RA Northampton
    British81196470001
    DEARDEN, Philip John
    14 Aviemore Drive
    Cinnamon Brow
    WA2 0TQ Warrington
    Cheshire
    Secretary
    14 Aviemore Drive
    Cinnamon Brow
    WA2 0TQ Warrington
    Cheshire
    BritishCompany Director39537060001
    GREEN, John Barry
    15 Church Lane
    Shernborne
    PE31 6RZ Kings Lynn
    Norfolk
    Secretary
    15 Church Lane
    Shernborne
    PE31 6RZ Kings Lynn
    Norfolk
    British55533610002
    JENSEN, Herluf
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Secretary
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    DanishGroup Director96281690001
    NORGAARD, Soren Borup
    Blackdown Hall
    Sandy Lane, Blackdown
    CV32 6RD Leamington Spa
    Warwickshire
    Secretary
    Blackdown Hall
    Sandy Lane, Blackdown
    CV32 6RD Leamington Spa
    Warwickshire
    DanishDirector106830120001
    PARRY, John Martin
    4 The Coppice
    Middleton
    LS29 0EZ Ilkley
    West Yorkshire
    Secretary
    4 The Coppice
    Middleton
    LS29 0EZ Ilkley
    West Yorkshire
    British91431530001
    PEDERSEN, Morten Bryder
    4 Courtney Way
    CB4 2EE Cambridge
    Secretary
    4 Courtney Way
    CB4 2EE Cambridge
    DanishSenior Group Controller117149440001
    PLYTE, Mark Edward
    The Rides
    Langtoft
    PE6 9LR Peterborough
    14
    Cambridgeshire
    Secretary
    The Rides
    Langtoft
    PE6 9LR Peterborough
    14
    Cambridgeshire
    BritishFinance Director133669910001
    TERRY, Christopher Malcolm
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Secretary
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    206514450001
    WILLIAMS, Brian William
    16 Camelot Way
    Duston
    NN5 4BG Northampton
    Secretary
    16 Camelot Way
    Duston
    NN5 4BG Northampton
    BritishDirector69910170002
    CHAPMAN, Anthony
    47 Queen Street
    Weedon
    NN7 4RA Northampton
    Director
    47 Queen Street
    Weedon
    NN7 4RA Northampton
    United KingdomBritishFinance Director81196470001
    CRACKNELL, Andrew Michael James
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    United KingdomBritishCeo Senior Vice President251560410001
    CROZIER, Stephen James
    Manor House Farm
    BA4 4NJ Prestleigh
    Somerset
    Director
    Manor House Farm
    BA4 4NJ Prestleigh
    Somerset
    BritishManaging Director77122740002
    DALY, Bruce
    10 Heyes Park
    Hartford
    CW8 2AJ Northwich
    Cheshire
    Director
    10 Heyes Park
    Hartford
    CW8 2AJ Northwich
    Cheshire
    BritishDirector14073110001
    DAVIES, Lyn Theodore
    Cheridene
    65 Bowham Avenue
    CF31 3PA Bridgend
    Mid Glamorgan
    Director
    Cheridene
    65 Bowham Avenue
    CF31 3PA Bridgend
    Mid Glamorgan
    BritishCompany Director34304310003
    DICKERSON, Gerald Anthony George
    Green Lodge 3 Sutton Road
    Great Bowden
    LE16 7HW Market Harborough
    Leicestershire
    Director
    Green Lodge 3 Sutton Road
    Great Bowden
    LE16 7HW Market Harborough
    Leicestershire
    BritishDirector28847730001
    FRANCIS, Stephen Ronald William
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    EnglandBritishDirector205102630001
    GLENNIE, Helen Margaret
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    EnglandBritishDirector217903040001
    JAKOBSEN, Carsten Svejgaard
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    EnglandDanishChairman165874230001
    JENSEN, Herluf
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    EnglandDanishDirector96281690001
    KIDD, Derek
    Yew Cottage
    OX15 6NG Shenington
    Oxfordshire
    Director
    Yew Cottage
    OX15 6NG Shenington
    Oxfordshire
    BritishCompany Director57300690001
    KIDD, Derek Fotheringham
    Kimberley Church Road
    Rolleston On Dove
    DE13 9BE Burton On Trent
    Staffordshire
    Director
    Kimberley Church Road
    Rolleston On Dove
    DE13 9BE Burton On Trent
    Staffordshire
    BritishDirector32355470001
    MOELGAARD, Tommy Bro
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    EnglandDanishCfo243006590001
    MURRELLS, Steven Geoffrey
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    EnglandBritishCeo156162510001
    PARRY, John Martin
    4 The Coppice
    Middleton
    LS29 0EZ Ilkley
    West Yorkshire
    Director
    4 The Coppice
    Middleton
    LS29 0EZ Ilkley
    West Yorkshire
    United KingdomBritishGroup Finance Director91431530001
    PLYTE, Mark Edward
    The Rides
    Langtoft
    PE6 9LR Peterborough
    14
    Cambridgeshire
    Director
    The Rides
    Langtoft
    PE6 9LR Peterborough
    14
    Cambridgeshire
    EnglandBritishFinance Director133669910001
    PRICE, William Frederick Ernest
    Willowbrook 20 High Street
    Wheatley
    OX33 1XX Oxford
    Oxfordshire
    Director
    Willowbrook 20 High Street
    Wheatley
    OX33 1XX Oxford
    Oxfordshire
    United KingdomBritishGroup Chief Executive24187260001
    PROUDLOCK, Michael John Oliver
    10 Trebor Avenue
    GU9 8JH Farnham
    Surrey
    Director
    10 Trebor Avenue
    GU9 8JH Farnham
    Surrey
    BritishCompany Director2483880001
    RIDGE, Alison
    22 Inglethorpe Street
    Fulham
    SW6 6NT London
    Director
    22 Inglethorpe Street
    Fulham
    SW6 6NT London
    BritishInvestment Banker57243310001
    SAGE, David Alan
    77 Goldhurst Terrace
    NW6 3HA London
    Director
    77 Goldhurst Terrace
    NW6 3HA London
    BritishInvestment Banker4631790001
    SHELTON, David John
    7a Medina Villas
    City Of Brighton
    BN3 2RJ Hove
    East Sussex
    Director
    7a Medina Villas
    City Of Brighton
    BN3 2RJ Hove
    East Sussex
    United KingdomBritishChairman81041640001
    TERRY, Christopher Malcolm, Mr.
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    EnglandBritishChartered Accountant60746700002
    THOMAS, Graham, Dr
    Hillside Main Street
    Alkerton
    OX15 6NL Banbury
    Oxon
    Director
    Hillside Main Street
    Alkerton
    OX15 6NL Banbury
    Oxon
    BritishDirector39205200001

    Who are the persons with significant control of LAXGATE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vjs Holdings (U.K.) Limited
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    England
    Apr 06, 2016
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number2938520
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does LAXGATE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 01, 1991
    Delivered On Mar 11, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the facility letter of even date. (As defined)
    Short particulars
    (Including trade & tenant's fixtures). 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 11, 1991Registration of a charge
    Insurance assignment
    Created On Mar 01, 1991
    Delivered On Mar 08, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the facility letter of even date.
    Short particulars
    The full benefit of life insurance policy no. 4287964 issued by the guardian royal exchange (see form 395 for full details).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 08, 1991Registration of a charge
    Letter of set off
    Created On Mar 01, 1991
    Delivered On Mar 08, 1991
    Outstanding
    Amount secured
    All monies due or to become due from meadowbrook foods limited, belvoir foods limited and haigh castle & co.limited to the chargee on any account whatsoever.
    Short particulars
    All the sums which were at the date of the letter of set-off or which may at any time thereafter be at the credit of any account(s) in the bank's books in the company's name.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 08, 1991Registration of a charge
    Assignment of an option agreement
    Created On Mar 01, 1991
    Delivered On Mar 08, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the facility letter of even date and the security documents (as defined in the facility letter)
    Short particulars
    All that option agreement dated 9/4/90 (see form 395 for full details).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 08, 1991Registration of a charge
    Insurance assignment
    Created On Apr 09, 1990
    Delivered On Apr 24, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the facilities agreement dated april 1990 and the debenture the receivables account assignment the insurance assignment and the supplemental deeds and under the terms of the charge
    Short particulars
    By way of assignment 1) a life insurance policy number 5031494 issued by scottish widows fund and life assurance society (scottish widows) on the life of david john shelton on the sum of £1,000,000.
    Persons Entitled
    • Security Pacific National Bank (Spnb).
    Transactions
    • Apr 24, 1990Registration of a charge
    Debenture
    Created On Apr 09, 1990
    Delivered On Apr 24, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the facility agreement dated 9/4/90 and under the terms of the charge.
    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
    • Security Pacific National Bank
    Transactions
    • Apr 24, 1990Registration of a charge
    Receivables account assignment
    Created On Apr 09, 1990
    Delivered On Apr 24, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of assignment all the company's right, title benefit and interest in and to the account held at national westminster bank PLC at its branch at the corn exchange branch, 59 hanging ditch, manchester M4 3ER under account name largate limited (SPN8 receivable account) and account number 01006320 (see form 395 for full details).
    Persons Entitled
    • Security Pacific National Bank
    Transactions
    • Apr 24, 1990Registration of a charge

    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