LXB SMALLCO LIMITED
Overview
| Company Name | LXB SMALLCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05465169 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LXB SMALLCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| CONTINENTAL SHELF 343 LIMITED | May 26, 2005 | May 26, 2005 |
What are the latest accounts for LXB SMALLCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What are the latest filings for LXB SMALLCO LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||||||
Liquidators' statement of receipts and payments to Sep 12, 2016 | 10 pages | 4.68 | ||||||||||||||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | 4.71 | ||||||||||||||||||||||
Resolutions Resolutions | 18 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Declaration of solvency | pages | 4.70 | ||||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||||||||||
Termination of appointment of Declan John Salter as a director on Jun 30, 2015 | 2 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of James Cairns Mcmahon as a director on Jun 30, 2015 | 2 pages | TM01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jun 30, 2015
| 4 pages | SH01 | ||||||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Annual return made up to May 26, 2015 with full list of shareholders | 10 pages | AR01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Annual return made up to May 26, 2014 with full list of shareholders | 10 pages | AR01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Full accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||||||||||||||
Full accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||||||||||||||
Annual return made up to May 26, 2013 with full list of shareholders | 10 pages | AR01 | ||||||||||||||||||||||
Secretary's details changed for Mr Daniel Stephen Whitby on Mar 12, 2013 | 2 pages | CH03 | ||||||||||||||||||||||
Director's details changed for Nicholas Brian Treseder Alford on Feb 14, 2013 | 3 pages | CH01 | ||||||||||||||||||||||
Director's details changed | 3 pages | CH01 | ||||||||||||||||||||||
Annual return made up to May 26, 2012 with full list of shareholders | 10 pages | AR01 | ||||||||||||||||||||||
Secretary's details changed for Mr Daniel Stephen Whitby on Jun 30, 2010 | 2 pages | CH03 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2011 | 17 pages | AA | ||||||||||||||||||||||
Who are the officers of LXB SMALLCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHITBY, Daniel Stephen | Secretary | 2-3 Golden Square W1F 9HR London Grafton House United Kingdom | British | 136009460001 | ||||||
| ALFORD, Nicholas Brian Treseder | Director | Golden Square W1F 9HR London Grafton House 2-3 United Kingdom | United Kingdom | British | 126970360004 | |||||
| O'GRADY, Brendan | Director | 2nd Floor, Grafton House 2-3 Golden Square W1F 9HR London | United Kingdom | British | 124438210001 | |||||
| WALTON, Timothy Paul | Director | Ivy House Church Row Meole Brace SY3 9EY Shrewsbury Shropshire | United Kingdom | British | 59971310002 | |||||
| HOLLOCKS, Ian Michael | Secretary | 69 Priests Lane CM15 8HG Shenfield Essex | British | 142108250001 | ||||||
| MACNEILL, Stewart | Secretary | 19 Egmont Avenue KT6 7AU Surbiton Surrey | British | 105836130001 | ||||||
| O'GRADY, Brendan | Secretary | 2nd Floor, Grafton House 2-3 Golden Square W1F 9HR London | British | 124438210001 | ||||||
| TREGONING, James Ross | Secretary | 10 Gowrie Place CR3 5ZF Caterham Surrey | British | 118953190001 | ||||||
| MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||
| ANDERSON, Bruce Smith | Director | 2 Bramdean View EH10 6JX Edinburgh | Scotland | British | 73849040001 | |||||
| BURNETT, Neil Scott | Director | 5 Cluny Avenue EH10 4RN Edinburgh | British | 93937250001 | ||||||
| GATELEY, Donald Kenneth | Director | 18 Clayhills Grove EH14 7NE Balerno Midlothian | United Kingdom | British | 104442220001 | |||||
| HOLLOCKS, Ian Michael | Director | 22 Fairholme Avenue RM2 5UU Gidea Park Essex | British | 61055270001 | ||||||
| MARGREE, Richard Paul | Director | Wood End Sutton Place RH5 6RP Abinger Hammer Surrey | England | British | 123591270001 | |||||
| MCMAHON, James Cairns | Director | Greenacres Kerrix Road KA1 5QP Symington Ayrshire | Scotland | British | 159708270001 | |||||
| SALTER, Declan John | Director | Burtons Lane HP8 4BA Chalfont St. Giles Woodcote Uk | England | British | 67413330001 | |||||
| SIGURDSSON, Gunnar | Director | 4 Greenlink Walk Kew Riverside TW9 4AF Richmond Upon Thames London | England | Icelandic | 114179720001 | |||||
| THOMASSON, Steven Mark | Director | Davenfield 6a Park Avenue SK9 2JG Wilmslow Cheshire | British | 90562460001 | ||||||
| WHITELAND, Geoffrey | Director | 11 Taggs House Market Square KT1 1HU Kingston Upon Thames Surrey | United Kingdom | British | 124400550001 | |||||
| MD DIRECTORS LIMITED | Nominee Director | 70 Wellington Street G2 6SB Glasgow Pacific House | 900005100001 |
Does LXB SMALLCO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does LXB SMALLCO LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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