LXB SMALLCO LIMITED

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

    Company NameLXB SMALLCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05465169
    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 LXB SMALLCO LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is LXB SMALLCO LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of LXB SMALLCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONTINENTAL SHELF 343 LIMITEDMay 26, 2005May 26, 2005

    What are the latest accounts for LXB SMALLCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for LXB SMALLCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Sep 12, 2016

    10 pages4.68

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Resolutions

    Resolutions
    18 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 29, 2015

    LRESSP

    Declaration of solvency

    pages4.70

    Registered office address changed from 2nd Floor Grafton House 2-3 Golden Square London W1F 9HR to 55 Baker Street London W1U 7EU on Oct 20, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Termination of appointment of Declan John Salter as a director on Jun 30, 2015

    2 pagesTM01

    Termination of appointment of James Cairns Mcmahon as a director on Jun 30, 2015

    2 pagesTM01

    Statement of capital following an allotment of shares on Jun 30, 2015

    • Capital: GBP 4,394,960.72
    4 pagesSH01

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    16 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Capitalisation 30/06/2015
    RES13

    Annual return made up to May 26, 2015 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2015

    Statement of capital on Jun 08, 2015

    • Capital: GBP 1,000,000
    SH01

    Annual return made up to May 26, 2014 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2014

    Statement of capital on Jun 02, 2014

    • Capital: GBP 1,000,000
    SH01

    Full accounts made up to Dec 31, 2013

    11 pagesAA

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Annual return made up to May 26, 2013 with full list of shareholders

    10 pagesAR01

    Secretary's details changed for Mr Daniel Stephen Whitby on Mar 12, 2013

    2 pagesCH03

    Director's details changed for Nicholas Brian Treseder Alford on Feb 14, 2013

    3 pagesCH01

    Director's details changed

    3 pagesCH01

    Annual return made up to May 26, 2012 with full list of shareholders

    10 pagesAR01

    Secretary's details changed for Mr Daniel Stephen Whitby on Jun 30, 2010

    2 pagesCH03

    Group of companies' accounts made up to Dec 31, 2011

    17 pagesAA

    Who are the officers of LXB SMALLCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITBY, Daniel Stephen
    2-3 Golden Square
    W1F 9HR London
    Grafton House
    United Kingdom
    Secretary
    2-3 Golden Square
    W1F 9HR London
    Grafton House
    United Kingdom
    British136009460001
    ALFORD, Nicholas Brian Treseder
    Golden Square
    W1F 9HR London
    Grafton House 2-3
    United Kingdom
    Director
    Golden Square
    W1F 9HR London
    Grafton House 2-3
    United Kingdom
    United KingdomBritish126970360004
    O'GRADY, Brendan
    2nd Floor, Grafton House
    2-3 Golden Square
    W1F 9HR London
    Director
    2nd Floor, Grafton House
    2-3 Golden Square
    W1F 9HR London
    United KingdomBritish124438210001
    WALTON, Timothy Paul
    Ivy House Church Row
    Meole Brace
    SY3 9EY Shrewsbury
    Shropshire
    Director
    Ivy House Church Row
    Meole Brace
    SY3 9EY Shrewsbury
    Shropshire
    United KingdomBritish59971310002
    HOLLOCKS, Ian Michael
    69 Priests Lane
    CM15 8HG Shenfield
    Essex
    Secretary
    69 Priests Lane
    CM15 8HG Shenfield
    Essex
    British142108250001
    MACNEILL, Stewart
    19 Egmont Avenue
    KT6 7AU Surbiton
    Surrey
    Secretary
    19 Egmont Avenue
    KT6 7AU Surbiton
    Surrey
    British105836130001
    O'GRADY, Brendan
    2nd Floor, Grafton House
    2-3 Golden Square
    W1F 9HR London
    Secretary
    2nd Floor, Grafton House
    2-3 Golden Square
    W1F 9HR London
    British124438210001
    TREGONING, James Ross
    10 Gowrie Place
    CR3 5ZF Caterham
    Surrey
    Secretary
    10 Gowrie Place
    CR3 5ZF Caterham
    Surrey
    British118953190001
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    ANDERSON, Bruce Smith
    2 Bramdean View
    EH10 6JX Edinburgh
    Director
    2 Bramdean View
    EH10 6JX Edinburgh
    ScotlandBritish73849040001
    BURNETT, Neil Scott
    5 Cluny Avenue
    EH10 4RN Edinburgh
    Director
    5 Cluny Avenue
    EH10 4RN Edinburgh
    British93937250001
    GATELEY, Donald Kenneth
    18 Clayhills Grove
    EH14 7NE Balerno
    Midlothian
    Director
    18 Clayhills Grove
    EH14 7NE Balerno
    Midlothian
    United KingdomBritish104442220001
    HOLLOCKS, Ian Michael
    22 Fairholme Avenue
    RM2 5UU Gidea Park
    Essex
    Director
    22 Fairholme Avenue
    RM2 5UU Gidea Park
    Essex
    British61055270001
    MARGREE, Richard Paul
    Wood End
    Sutton Place
    RH5 6RP Abinger Hammer
    Surrey
    Director
    Wood End
    Sutton Place
    RH5 6RP Abinger Hammer
    Surrey
    EnglandBritish123591270001
    MCMAHON, James Cairns
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    Director
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    ScotlandBritish159708270001
    SALTER, Declan John
    Burtons Lane
    HP8 4BA Chalfont St. Giles
    Woodcote
    Uk
    Director
    Burtons Lane
    HP8 4BA Chalfont St. Giles
    Woodcote
    Uk
    EnglandBritish67413330001
    SIGURDSSON, Gunnar
    4 Greenlink Walk
    Kew Riverside
    TW9 4AF Richmond Upon Thames
    London
    Director
    4 Greenlink Walk
    Kew Riverside
    TW9 4AF Richmond Upon Thames
    London
    EnglandIcelandic114179720001
    THOMASSON, Steven Mark
    Davenfield 6a Park Avenue
    SK9 2JG Wilmslow
    Cheshire
    Director
    Davenfield 6a Park Avenue
    SK9 2JG Wilmslow
    Cheshire
    British90562460001
    WHITELAND, Geoffrey
    11 Taggs House
    Market Square
    KT1 1HU Kingston Upon Thames
    Surrey
    Director
    11 Taggs House
    Market Square
    KT1 1HU Kingston Upon Thames
    Surrey
    United KingdomBritish124400550001
    MD DIRECTORS LIMITED
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    Nominee Director
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    900005100001

    Does LXB SMALLCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Pledge over shares
    Created On May 09, 2007
    Delivered On May 29, 2007
    Satisfied
    Amount secured
    All monies due or to become due from west coast capital (hortis) limited to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    200 A1 ordinary shares 200 B1 ordinary shares. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Agent for the Finance Parties(The Security Agent)
    Transactions
    • May 29, 2007Registration of a charge (395)
    • Apr 05, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage over securities
    Created On May 22, 2006
    Delivered On May 30, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the charging group entities and the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares and the dividends. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Trustee)
    Transactions
    • May 30, 2006Registration of a charge (395)
    • Feb 24, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage over shares
    Created On Mar 20, 2006
    Delivered On Mar 22, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company and the charging group entities to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charge one £1.00 ordinary share in the capital of lxb properties (bournemouth) limited together with all allotments accretions offers options rights bonuses benefits and advantages and all dividends interest and other distributions paid or payable on or in respect of the shares. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Trustee)
    Transactions
    • Mar 22, 2006Registration of a charge (395)
    • Feb 24, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage over securities
    Created On Dec 21, 2005
    Delivered On Dec 23, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and the charging group entities to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge the shares being the one ordinary share in lxb property (coventry) limited and the dividends,. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland (The Security Trustee)
    Transactions
    • Dec 23, 2005Registration of a charge (395)
    • Feb 24, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage over securities
    Created On Jun 29, 2005
    Delivered On Jul 06, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the charging group entities and the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge the shares as defined in the schedule to the form 395 and the dividends. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Trustee for the Finance Parties (The Security Trustee)
    Transactions
    • Jul 06, 2005Registration of a charge (395)
    • Feb 24, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does LXB SMALLCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 29, 2015Commencement of winding up
    Dec 26, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU 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