HAXMED LIMITED
Overview
Company Name | HAXMED LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08890915 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of HAXMED LIMITED?
- Wholesale of meat and meat products (46320) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is HAXMED LIMITED located?
Registered Office Address | The Shard 32 London Bridge Street SE1 9SG London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HAXMED LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for HAXMED LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 32 pages | LIQ13 | ||||||||||
Confirmation statement made on Feb 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR England to The Shard 32 London Bridge Street London SE1 9SG on Apr 30, 2020 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Mark Biltz Elser as a director on Feb 21, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Gibbs as a director on Feb 21, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2018 | 12 pages | AA | ||||||||||
legacy | 27 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Termination of appointment of Rubens Fernandes Pereira as a director on Jun 03, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin James Norton as a director on Jun 03, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Gibbs as a director on Jun 03, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Daniel Paulo Hamada as a director on Jun 03, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Curt Calaway as a director on Jun 03, 2019 | 2 pages | AP01 | ||||||||||
Registered office address changed from 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ to The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR on Jun 24, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Notification of Universal Meats (Uk) Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Cessation of Brf Invicta Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Appointment of Rubens Fernandes Pereira as a director on Dec 12, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Cheng as a director on Oct 19, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of HAXMED LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CLYDE SECRETARIES LIMITED | Secretary | Houndsditch EC3A 7AR London St Boltoph Building England |
| 38770650001 | ||||||||||
CALAWAY, Curt | Director | 32 London Bridge Street SE1 9SG London The Shard | United States | American | Svp Finance And Treasurer | 259746950001 | ||||||||
ELSER, Mark Biltz | Director | 32 London Bridge Street SE1 9SG London The Shard | United States | American | Senior Vice President | 267706220001 | ||||||||
BURKE, Susan | Secretary | Stone Street TN15 0LG Seal Sevenoaks Hall Place Kent England | British | 192042450001 | ||||||||||
NORTON, Colin | Secretary | Upper Pemberton Boughton Aluph TN25 4AZ Ashford 130 Eureka Park Kent United Kingdom | 205378520001 | |||||||||||
BANFI, Roberto | Director | Upper Pemberton Boughton Aluph TN25 4AZ Ashford 130 Eureka Park Kent United Kingdom | Austria | Italian | Director | 205809370001 | ||||||||
BIFFI, Djavan | Director | 1110 Vienna Guglgasse 17/5/1.Og Austria | Austria | Brazilian | Regional Controller Manager | 211074590001 | ||||||||
BURKE, Alan Jeffrey | Director | Stone Street TN15 0LG Seal Sevenoaks Hall Place Kent England | England | British | Director | 65227040001 | ||||||||
CHENG, Simon | Director | 1110 Vienna Guglgasse 17/5/1.Og Austria | Singapore | Brazilian | Director | 240300040001 | ||||||||
COELHO, Rodrigo Alves | Director | 1110 Vienna Guglgasse 17/5/1.Og Austria | Austria | Brazilian | Regional Finance Manager | 204593080001 | ||||||||
GIBBS, Stephen | Director | Old Ipswich Road Ardleigh CO7 7QR Colchester The Oaks, Apex 12 England | United States | American | Svp Controller And Chief Accounting Officer | 259767250001 | ||||||||
HAMADA, Daniel Paulo | Director | 1110 Vienna Guglgasse 17/5/1.Og Austria | Singapore | Brazilian | Director | 240300180001 | ||||||||
KAHAN, Barbara | Director | 2 Woodberry Grove N12 0DR North Finchley Winnington House London United Kingdom | United Kingdom | British | Consultant | 78286720001 | ||||||||
NORTON, Colin James | Director | Upper Pemberton Boughton Aluph TN25 4AZ Ashford 130 Eureka Park Kent United Kingdom | United Kingdom | British | Director | 91349590003 | ||||||||
PEREIRA, Rubens Fernandes | Director | Old Ipswich Road Ardleigh CO7 7QR Colchester The Oaks, Apex 12 England | Brazil | Brazilian | Director | 253444380001 | ||||||||
PEROTTONI, Jose Lourenco | Director | 1110 Vienna Guglgasse 17/5/1.Og Austria | Austria | Brazilian | International Logistics Director | 219821920001 | ||||||||
RUDECK, Dalvi Marcelo | Director | Upper Pemberton Kennington TN25 4AZ Ashford Eureka Park (Units 130-140) England | England | Brazilian | Regional Business Controller | 211074430001 | ||||||||
WIGMAN, Marcelo Josef | Director | 1110 Vienna Guglgasse 17/5/1.Og Austria | Austria | Dutch | Head Of Business Development | 219745050001 |
Who are the persons with significant control of HAXMED LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Brf Invicta Limited | Apr 06, 2016 | Upper Pemberton Kennington TN25 4AZ Ashford 130 Eureka Park England | Yes | ||||
| |||||||
Natures of Control
| |||||||
Universal Meats (Uk) Limited | Apr 06, 2016 | Upper Pemberton Kennington TN25 4AZ Ashford 130 England | No | ||||
| |||||||
Natures of Control
|
Does HAXMED 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