LAXGATE LIMITED
Overview
Company Name | LAXGATE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02311663 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for LAXGATE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for LAXGATE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Termination of appointment of Andrew Michael James Cracknell as a director on Dec 05, 2019 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jul 31, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Morten Schott Knudsen as a director on Mar 20, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Andrew Michael James Cracknell as a director on Feb 15, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Tommy Bro Moelgaard as a director on Feb 15, 2019 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Jul 31, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Stephen Ronald William Francis as a director on Jun 05, 2018 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Tommy Bro Moelgaard as a director on Feb 05, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Helen Margaret Glennie as a director on Feb 05, 2018 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 8 pages | AA | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Nov 13, 2017
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jul 31, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 16 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Christopher Malcolm Terry as a secretary on Jun 29, 2017 | 1 pages | TM02 | ||||||||||||||
Appointment of Mrs Helen Margaret Glennie as a director on Jun 29, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Stephen Ronald William Francis as a director on Jun 29, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Christopher Malcolm Terry as a director on Jun 29, 2017 | 1 pages | TM01 | ||||||||||||||
Previous accounting period extended from Sep 30, 2016 to Mar 31, 2017 | 1 pages | AA01 | ||||||||||||||
Who are the officers of LAXGATE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KNUDSEN, Morten Schott | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House | Denmark | Danish | Chief Financial Officer | 256823310001 | ||||
BURTON, Nicholas Robert | Secretary | Flat 34 Hapenny Bridge Way Victoria Dock HU9 1HD Hull East Yorkshire | British | 80647360001 | ||||||
CHAPMAN, Anthony | Secretary | 47 Queen Street Weedon NN7 4RA Northampton | British | 81196470001 | ||||||
DEARDEN, Philip John | Secretary | 14 Aviemore Drive Cinnamon Brow WA2 0TQ Warrington Cheshire | British | Company Director | 39537060001 | |||||
GREEN, John Barry | Secretary | 15 Church Lane Shernborne PE31 6RZ Kings Lynn Norfolk | British | 55533610002 | ||||||
JENSEN, Herluf | Secretary | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House | Danish | Group Director | 96281690001 | |||||
NORGAARD, Soren Borup | Secretary | Blackdown Hall Sandy Lane, Blackdown CV32 6RD Leamington Spa Warwickshire | Danish | Director | 106830120001 | |||||
PARRY, John Martin | Secretary | 4 The Coppice Middleton LS29 0EZ Ilkley West Yorkshire | British | 91431530001 | ||||||
PEDERSEN, Morten Bryder | Secretary | 4 Courtney Way CB4 2EE Cambridge | Danish | Senior Group Controller | 117149440001 | |||||
PLYTE, Mark Edward | Secretary | The Rides Langtoft PE6 9LR Peterborough 14 Cambridgeshire | British | Finance Director | 133669910001 | |||||
TERRY, Christopher Malcolm | Secretary | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House | 206514450001 | |||||||
WILLIAMS, Brian William | Secretary | 16 Camelot Way Duston NN5 4BG Northampton | British | Director | 69910170002 | |||||
CHAPMAN, Anthony | Director | 47 Queen Street Weedon NN7 4RA Northampton | United Kingdom | British | Finance Director | 81196470001 | ||||
CRACKNELL, Andrew Michael James | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House | United Kingdom | British | Ceo Senior Vice President | 251560410001 | ||||
CROZIER, Stephen James | Director | Manor House Farm BA4 4NJ Prestleigh Somerset | British | Managing Director | 77122740002 | |||||
DALY, Bruce | Director | 10 Heyes Park Hartford CW8 2AJ Northwich Cheshire | British | Director | 14073110001 | |||||
DAVIES, Lyn Theodore | Director | Cheridene 65 Bowham Avenue CF31 3PA Bridgend Mid Glamorgan | British | Company Director | 34304310003 | |||||
DICKERSON, Gerald Anthony George | Director | Green Lodge 3 Sutton Road Great Bowden LE16 7HW Market Harborough Leicestershire | British | Director | 28847730001 | |||||
FRANCIS, Stephen Ronald William | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House | England | British | Director | 205102630001 | ||||
GLENNIE, Helen Margaret | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House | England | British | Director | 217903040001 | ||||
JAKOBSEN, Carsten Svejgaard | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House | England | Danish | Chairman | 165874230001 | ||||
JENSEN, Herluf | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House | England | Danish | Director | 96281690001 | ||||
KIDD, Derek | Director | Yew Cottage OX15 6NG Shenington Oxfordshire | British | Company Director | 57300690001 | |||||
KIDD, Derek Fotheringham | Director | Kimberley Church Road Rolleston On Dove DE13 9BE Burton On Trent Staffordshire | British | Director | 32355470001 | |||||
MOELGAARD, Tommy Bro | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House | England | Danish | Cfo | 243006590001 | ||||
MURRELLS, Steven Geoffrey | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House | England | British | Ceo | 156162510001 | ||||
PARRY, John Martin | Director | 4 The Coppice Middleton LS29 0EZ Ilkley West Yorkshire | United Kingdom | British | Group Finance Director | 91431530001 | ||||
PLYTE, Mark Edward | Director | The Rides Langtoft PE6 9LR Peterborough 14 Cambridgeshire | England | British | Finance Director | 133669910001 | ||||
PRICE, William Frederick Ernest | Director | Willowbrook 20 High Street Wheatley OX33 1XX Oxford Oxfordshire | United Kingdom | British | Group Chief Executive | 24187260001 | ||||
PROUDLOCK, Michael John Oliver | Director | 10 Trebor Avenue GU9 8JH Farnham Surrey | British | Company Director | 2483880001 | |||||
RIDGE, Alison | Director | 22 Inglethorpe Street Fulham SW6 6NT London | British | Investment Banker | 57243310001 | |||||
SAGE, David Alan | Director | 77 Goldhurst Terrace NW6 3HA London | British | Investment Banker | 4631790001 | |||||
SHELTON, David John | Director | 7a Medina Villas City Of Brighton BN3 2RJ Hove East Sussex | United Kingdom | British | Chairman | 81041640001 | ||||
TERRY, Christopher Malcolm, Mr. | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House | England | British | Chartered Accountant | 60746700002 | ||||
THOMAS, Graham, Dr | Director | Hillside Main Street Alkerton OX15 6NL Banbury Oxon | British | Director | 39205200001 |
Who are the persons with significant control of LAXGATE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Vjs Holdings (U.K.) Limited | Apr 06, 2016 | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does LAXGATE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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