VXL INSTRUMENTS LIMITED

VXL INSTRUMENTS LIMITED

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

    Company NameVXL INSTRUMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02687048
    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 VXL INSTRUMENTS LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is VXL INSTRUMENTS LIMITED located?

    Registered Office Address
    Langley House Park Road
    East Finchley
    N2 8EY London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VXL INSTRUMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for VXL INSTRUMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    11 pagesWU15

    Termination of appointment of Dipak Shanker Rao as a secretary on Aug 21, 2017

    1 pagesTM02

    Termination of appointment of Dipak Shanker Rao as a director on Aug 21, 2017

    1 pagesTM01

    Registered office address changed from Carrington Business Park, Carrington, Manchester Cheshire M31 4DD to Langley House Park Road East Finchley London N2 8EY on Feb 24, 2017

    2 pagesAD01

    Appointment of a liquidator

    1 pages4.31

    Total exemption small company accounts made up to Mar 31, 2016

    7 pagesAA

    Order of court to wind up

    2 pagesCOCOMP

    Annual return made up to Feb 13, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2016

    Statement of capital on Mar 31, 2016

    • Capital: GBP 180,000
    SH01

    Termination of appointment of Francis Noon as a director on Sep 30, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Feb 13, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2015

    Statement of capital on Mar 21, 2015

    • Capital: GBP 180,000
    SH01

    Director's details changed for Francis Noon on Feb 13, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to Feb 13, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2014

    Statement of capital on Feb 18, 2014

    • Capital: GBP 180,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    7 pagesAA

    Total exemption small company accounts made up to Mar 31, 2012

    7 pagesAA

    Annual return made up to Feb 13, 2013 with full list of shareholders

    7 pagesAR01

    Annual return made up to Feb 13, 2012 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    7 pagesAA

    legacy

    2 pagesMG02

    Termination of appointment of Kumar Shyam as a director

    1 pagesTM01

    Director's details changed for Mangalore Vittal Shetty on Jul 01, 2011

    2 pagesCH01

    Annual return made up to Feb 13, 2011 with full list of shareholders

    8 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    7 pagesAA

    Who are the officers of VXL INSTRUMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NAGARAJ, Madireddy Venkateshwaralu
    23/50 11 Cross
    Vasanthnagar
    560 052 Bangalore
    India
    Director
    23/50 11 Cross
    Vasanthnagar
    560 052 Bangalore
    India
    IndiaIndian41461720001
    SHETTY, Mangalore Vittal
    No 605 Pine Block Raheja Residency
    Jakkasandra
    560034 Kormangala
    Bangalore
    India
    Director
    No 605 Pine Block Raheja Residency
    Jakkasandra
    560034 Kormangala
    Bangalore
    India
    IndiaBritish98921310003
    RAO, Dipak Shanker
    1 Salisbury Close
    KT4 7BY Worcester Park
    Surrey
    Secretary
    1 Salisbury Close
    KT4 7BY Worcester Park
    Surrey
    British10793550001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    GAMBLE, Christopher
    3 Hillmorton Lane
    Lilbourne
    CV23 0SS Rugby
    Warwickshire
    Director
    3 Hillmorton Lane
    Lilbourne
    CV23 0SS Rugby
    Warwickshire
    British28335990001
    KASARGOD, Arvind Vithal
    Shri Kunj 24 Hanuman Road
    Vile Parle (East)
    400 057 Bombay
    India
    Director
    Shri Kunj 24 Hanuman Road
    Vile Parle (East)
    400 057 Bombay
    India
    Indian35420200001
    MUNDKUR, Jagdish Ramesh
    871 12th Main
    111 Block Koramangala
    560 034 Bangalore
    India
    Director
    871 12th Main
    111 Block Koramangala
    560 034 Bangalore
    India
    Indian35420130001
    NOON, Francis
    Hellifield Road
    Bolton By Bowland
    BB7 4NS Clitheroe
    Yew Tree Cottage
    Lancashire
    England
    Director
    Hellifield Road
    Bolton By Bowland
    BB7 4NS Clitheroe
    Yew Tree Cottage
    Lancashire
    England
    United KingdomBritish80894430002
    RAO, Dipak Shanker
    1 Salisbury Close
    KT4 7BY Worcester Park
    Surrey
    Director
    1 Salisbury Close
    KT4 7BY Worcester Park
    Surrey
    EnglandBritish10793550001
    SAVOOR, Sujai Raghunandan
    1 Oldfield Drive
    Timperley
    WA15 6RU Altrincham
    Cheshire
    Director
    1 Oldfield Drive
    Timperley
    WA15 6RU Altrincham
    Cheshire
    United KingdomBritish24755950001
    SHYAM, Kumar
    No. 72
    10th Cross,, Temple Road
    560 003 Malleswaram
    Bangalore
    India
    Director
    No. 72
    10th Cross,, Temple Road
    560 003 Malleswaram
    Bangalore
    India
    IndiaBritish98921560002
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does VXL INSTRUMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 08, 2004
    Delivered On Jul 17, 2004
    Satisfied
    Amount secured
    £700,000 due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charge over all assets stocks and debtors.
    Persons Entitled
    • Delta Trade International Limited
    Transactions
    • Jul 17, 2004Registration of a charge (395)
    • Dec 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating charge
    Created On Dec 09, 2003
    Delivered On Dec 18, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Dec 18, 2003Registration of a charge (395)
    • Nov 04, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 02, 1995
    Delivered On Aug 16, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 16, 1995Registration of a charge (395)
    • Jan 21, 1998Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Apr 05, 1994
    Delivered On Apr 07, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    The sum of £1,875.00 and any other sums from time to time paid by vxl instruments limited pursuant to the rent deposit deed. See the mortgage charge document for full details.
    Persons Entitled
    • LCP Properties Limited
    Transactions
    • Apr 07, 1994Registration of a charge (395)
    • Jan 21, 1998Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Sep 30, 1992
    Delivered On Oct 01, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the deed
    Short particulars
    The sum of £1,875.00 and any other sums from time to time paid by vxl instruments limited pursuant to the rent deposit deed feferred to above and not withdrawn by LCP properties limited and any interest earned on such monies and retained in the account in which such monies are lodged pursuant to the terms of the above mentioned rent deposit deed.
    Persons Entitled
    • LCP Properties Limited
    Transactions
    • Oct 01, 1992Registration of a charge (395)
    • Apr 29, 1994Statement of satisfaction of a charge in full or part (403a)

    Does VXL INSTRUMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 23, 2017Conclusion of winding up
    Sep 16, 2016Petition date
    Nov 07, 2016Commencement of winding up
    Mar 11, 2018Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Liverpool
    2nd Floor Rosebrae Court
    Woodside Ferry Approach
    CH41 6DU Birkenhead
    Merseyside
    practitioner
    2nd Floor Rosebrae Court
    Woodside Ferry Approach
    CH41 6DU Birkenhead
    Merseyside
    Alan Simon
    Langley House Park Road
    N2 8EY London
    practitioner
    Langley House Park Road
    N2 8EY 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