INTERLUX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameINTERLUX LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03286385
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of INTERLUX LIMITED?

    • (3150) /
    • (3663) /
    • (7487) /

    Where is INTERLUX LIMITED located?

    Registered Office Address
    22 Cheyne Road
    Prudhoe
    NE42 6PF Northumberland
    Undeliverable Registered Office AddressNo

    What were the previous names of INTERLUX LIMITED?

    Previous Company Names
    Company NameFromUntil
    CENTREFAX LIMITEDDec 02, 1996Dec 02, 1996

    What are the latest accounts for INTERLUX LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2001
    Next Accounts Due OnOct 31, 2002
    Last Accounts
    Last Accounts Made Up To

    What is the status of the latest confirmation statement for INTERLUX LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 17, 2016
    Next Confirmation Statement DueDec 01, 2016
    OverdueYes

    What is the status of the latest annual return for INTERLUX LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for INTERLUX LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Notice of Constitution of Liquidation Committee

    2 pages4.48

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Statement of affairs

    17 pages4.20

    Liquidators' statement of receipts and payments

    5 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Notice of completion of voluntary arrangement

    2 pages1.4

    legacy

    1 pages287

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Appointment of a voluntary liquidator

    1 pages600

    Accounts for a small company made up to Dec 31, 2000

    8 pagesAA

    Accounts for a small company made up to Dec 31, 1999

    8 pagesAA

    legacy

    2 pages403a

    Voluntary arrangement supervisor's abstract of receipts and payments to Jan 11, 2002

    3 pages1.3

    legacy

    10 pages363s

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    3 pages395

    legacy

    7 pages395

    legacy

    2 pages288a

    Who are the officers of INTERLUX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TANDY, Michael John
    The Hollows Farm House
    Bromfield
    SY8 2LJ Ludlow
    Salop
    Secretary
    The Hollows Farm House
    Bromfield
    SY8 2LJ Ludlow
    Salop
    BritishChairman67834460002
    EMANUEL, John Clive Lloyd
    40 Freemans Close
    Stoke Poges
    SL2 4ER Slough
    Berkshire
    Director
    40 Freemans Close
    Stoke Poges
    SL2 4ER Slough
    Berkshire
    United KingdomBritishChartered Accountant30066780001
    TANDY, Michael John
    The Hollows Farm House
    Bromfield
    SY8 2LJ Ludlow
    Salop
    Director
    The Hollows Farm House
    Bromfield
    SY8 2LJ Ludlow
    Salop
    United KingdomBritishChartered Accountant67834460002
    TIERNEY, Kenneth Hobson
    15 Speirs Avenue
    KA15 1JD Beith
    Ayrshire
    Director
    15 Speirs Avenue
    KA15 1JD Beith
    Ayrshire
    BritishInvestment Director43725260001
    CLAREMONT CORPORATE DIRECTORS LIMITED
    18 Cathedral Yard
    EX1 1HE Exeter
    Devon
    Director
    18 Cathedral Yard
    EX1 1HE Exeter
    Devon
    65041020001
    DAVIS, Bramwell
    19 Elviron Drive
    WV6 8SZ Wolverhampton
    West Midlands
    Secretary
    19 Elviron Drive
    WV6 8SZ Wolverhampton
    West Midlands
    BritishAccountant67834370002
    MOORE, Barry Vincent
    4 Cranmer Close
    Cheslyn Hay
    WS6 7LT Walsall
    West Midlands
    Secretary
    4 Cranmer Close
    Cheslyn Hay
    WS6 7LT Walsall
    West Midlands
    BritishChartered Accountant87147100001
    THWAITE, Austen
    12 Slaidburn Avenue
    Rawtenstall
    BB4 8JS Rossendale
    Lancashire
    Secretary
    12 Slaidburn Avenue
    Rawtenstall
    BB4 8JS Rossendale
    Lancashire
    BritishFinance Director32288750001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DAVIS, Bramwell
    19 Elviron Drive
    WV6 8SZ Wolverhampton
    West Midlands
    Director
    19 Elviron Drive
    WV6 8SZ Wolverhampton
    West Midlands
    BritishAccountant67834370002
    DELAHUNTY, Michael Damien
    1 Orwell Walk
    Dublin 14
    Ireland
    Director
    1 Orwell Walk
    Dublin 14
    Ireland
    IrishManaging Director34756550002
    FORD, John Alexander
    2 Crow Hill
    London Road
    PE18 8LP Godmanchester
    Director
    2 Crow Hill
    London Road
    PE18 8LP Godmanchester
    BritishSales Director31802880001
    JEAVONS-FELLOWS, Thomas Owen
    3 Brookwood Drive
    Barnt Green
    B45 8GG Birmingham
    Director
    3 Brookwood Drive
    Barnt Green
    B45 8GG Birmingham
    BritishProduction Engineer55069810001
    SHAKES, Andrew John
    25 Glendon Way
    Dorridge
    B93 8SY Solihull
    West Midlands
    Director
    25 Glendon Way
    Dorridge
    B93 8SY Solihull
    West Midlands
    BritishCommercial Director51510370002
    THWAITE, Austen
    12 Slaidburn Avenue
    Rawtenstall
    BB4 8JS Rossendale
    Lancashire
    Director
    12 Slaidburn Avenue
    Rawtenstall
    BB4 8JS Rossendale
    Lancashire
    EnglandBritishFinance Director32288750001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does INTERLUX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 11, 2001
    Delivered On Jul 17, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    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.
    Persons Entitled
    • Cattles Invoice Finance (Oxford) Limited
    Transactions
    • Jul 17, 2001Registration of a charge (395)
    Debenture
    Created On Apr 18, 2001
    Delivered On May 09, 2001
    Outstanding
    Amount secured
    All monies, obligations and liabilities due or to become due from the company to the chargee and/or any other company which is a member of the claremont group (as defined in the debenture) on any account whatsoever (and including under or in connection with the debenture)
    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
    • Claremont Structured Capital Limited
    Transactions
    • May 09, 2001Registration of a charge (395)
    Debenture
    Created On Mar 13, 2001
    Delivered On Mar 31, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company 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
    • Claremont Materials Finance Limited
    Transactions
    • Mar 31, 2001Registration of a charge (395)
    Debenture
    Created On Mar 13, 2001
    Delivered On Mar 31, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company 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
    • Claremont Corporate Advice Limited
    Transactions
    • Mar 31, 2001Registration of a charge (395)
    Chattel mortgage
    Created On Feb 14, 2001
    Delivered On Mar 02, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever together with interest to date of payment at the rate of 3% above barclays bank PLC base rate
    Short particulars
    By clause 3 1 of the mortgage the company as beneficial owner and with full title guarantee has assigned to the chargee first plant machinery chattels or other equipment described in the schedule to the mortgage together with all additions alterations accessories replacements and renewals from time to time thereto and any component parts therof from time to time. See the mortgage charge document for full details.
    Persons Entitled
    • John Kelly and Gurpal Singh Johal C/O Krol Buchler Phillips
    Transactions
    • Mar 02, 2001Registration of a charge (395)
    All assets debenture
    Created On Oct 02, 2000
    Delivered On Oct 18, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under any factoring or discounting arrangement
    Short particulars
    Fixed and floating charges over all undertaking property and assets present and future including goodwill book debts uncalled capital fixtures fittings fixed plant and machinery.
    Persons Entitled
    • Rdm Factors Limited
    Transactions
    • Oct 18, 2000Registration of a charge (395)
    • Feb 11, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 17, 1999
    Delivered On Nov 19, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • Alex Lawrie Factors Limited
    Transactions
    • Nov 19, 1999Registration of a charge (395)
    • Oct 26, 2000Statement of satisfaction of a charge in full or part (403a)
    All assets debenture deed
    Created On Feb 04, 1997
    Delivered On Feb 08, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • Tsb Commercial Finance Limited
    Transactions
    • Feb 08, 1997Registration of a charge (395)
    • Oct 26, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 23, 1997
    Delivered On Feb 03, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company (previously known as centrefax limited) to the chargee (previously known as old wolverton limited) to the chargee in respect of the monies comprising the deferred price as set out in clause 3.2 of the acquisition agreement of even date and interest thereon referred to in clause 3.3 of the acquisition agreement, and in addition pursuant to the terms and conditions of an agreement and guarantee of even date and under or pursuant to the debenture and the guarantee (as defined)
    Short particulars
    Floating charge over the undertakings and all property, assets and rights. See the mortgage charge document for full details.
    Persons Entitled
    • Interlux Limited
    Transactions
    • Feb 03, 1997Registration of a charge (395)
    • Oct 26, 2000Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Jan 23, 1997
    Delivered On Jan 24, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company (formerly k/a centrefax limited) to the chargee on any account whatsoever
    Short particulars
    All right title and interest of the company in or arising out of a receivables financing agreement or a factoring deed dated 23 january 1997 and any other deed or documents supplemental to or varying the same and all bokk and other debts the subject thereof. See the mortgage charge document for full details.
    Persons Entitled
    • Tsb Bank PLC
    Transactions
    • Jan 24, 1997Registration of a charge (395)
    • Oct 26, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jan 23, 1997
    Delivered On Jan 24, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company formerly known as centrefax limited 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. See the mortgage charge document for full details.
    Persons Entitled
    • Tsb Bank PLC
    Transactions
    • Jan 24, 1997Registration of a charge (395)

    Does INTERLUX LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 17, 1999Administration started
    Dec 22, 1999Administration discharged
    Administration order
    NameRoleAddressAppointed OnCeased On
    William John Kelly
    2 Merus Court
    Meridian Business Park
    LE19 1RJ Leicester
    practitioner
    2 Merus Court
    Meridian Business Park
    LE19 1RJ Leicester
    Gurpil Singh Johal
    Newater House
    11 Newhall Street
    B3 3NT Birmingham
    practitioner
    Newater House
    11 Newhall Street
    B3 3NT Birmingham
    2
    DateType
    Jan 12, 2001Date of meeting to approve CVA
    May 13, 2002Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Andrew Fender
    Sanderlings
    Sanderling House
    B94 5SG Springbrook Lane
    Earlswood Solihull
    practitioner
    Sanderlings
    Sanderling House
    B94 5SG Springbrook Lane
    Earlswood Solihull
    3
    DateType
    May 15, 2002Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Teresa Walton
    T Walton Chartered Accountant
    22 Cheyne Road
    NE42 6PF Prudhoe
    Northumberland
    practitioner
    T Walton Chartered Accountant
    22 Cheyne Road
    NE42 6PF Prudhoe
    Northumberland

    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