Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NOXET UK LIMITED
Company Information for

NOXET UK LIMITED

C/O BDO STOY HAYWARD LLP, 125 COLMORE ROW, BIRMINGHAM, WEST MIDLANDS, B3 3SD,
Company Registration Number
00063772
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Noxet Uk Ltd
NOXET UK LIMITED was founded on 1899-10-05 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Noxet Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NOXET UK LIMITED
 
Legal Registered Office
C/O BDO STOY HAYWARD LLP
125 COLMORE ROW
BIRMINGHAM
WEST MIDLANDS
B3 3SD
Other companies in B3
 
Previous Names
TEXON UK LIMITED24/02/2005
Filing Information
Company Number 00063772
Company ID Number 00063772
Date formed 1899-10-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2001
Account next due 31/01/2004
Latest return 22/08/2004
Return next due 19/09/2005
Type of accounts FULL
Last Datalog update: 2024-02-05 18:37:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOXET UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NOXET UK LIMITED

Current Directors
Officer Role Date Appointed
PHILIP GRAHAM MATTINGLY
Company Secretary 2004-05-27
TEXON ADMINISTRATION SERVICES LIMITED
Director 2003-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
TEXON ADMINISTRATION SERVICES LIMITED
Company Secretary 2003-05-09 2004-05-27
PETER ERICSON SELKIRK
Director 1998-01-29 2004-05-27
JOHN NEIL FLEMING
Company Secretary 2000-03-31 2003-05-09
JOHN NEIL FLEMING
Director 1996-06-28 2003-05-09
DAVID GAMBLE
Director 2003-02-20 2003-02-21
DAVID GAMBLE
Company Secretary 1999-03-31 2000-03-31
DAVID GAMBLE
Director 1997-12-12 2000-03-31
ARTHUR JOHN SIDDONS
Company Secretary 1991-08-22 1999-03-31
ARTHUR JOHN SIDDONS
Director 1991-08-22 1999-03-31
NEIL MCCRONE COUTTS
Director 1995-09-07 1998-01-29
EDWARD JOHN LANSDOWN
Director 1991-08-22 1998-01-29
STEVEN ARTHUR HARRIS
Director 1991-08-22 1997-05-30
PETER WHITING
Director 1995-07-13 1997-05-30
RICHARD MILNER BATES
Director 1991-08-22 1996-08-09
NEVILLE THOMAS BURTON
Director 1991-08-22 1996-06-28
DOUGLAS HOWARD CARLYLE GILL
Director 1991-08-22 1996-06-28
JOHN CHARLES FOSTER
Director 1991-08-22 1995-08-31
HERMANN WILHELM ECKHARD HOMBERG
Director 1992-01-20 1995-08-11
DAVID ANTHONY SMART
Director 1991-08-22 1993-11-30
LAURENCE EDWARD DOWLEY
Director 1991-08-22 1993-07-05
DAVID HALL
Director 1991-08-22 1992-09-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-16Final Gazette dissolved via compulsory strike-off
2024-01-16GAZ2Final Gazette dissolved via compulsory strike-off
2023-06-24Compulsory strike-off action has been suspended
2023-06-24DISS16(SOAS)Compulsory strike-off action has been suspended
2023-06-20FIRST GAZETTE notice for compulsory strike-off
2023-06-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-08REST-CVLRestoration by order of court - previously in Creditors' Voluntary Liquidation
2018-03-27GAZ2Final Gazette dissolved via compulsory strike-off
2018-01-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2009-09-29RES02RES02
2009-09-29RES02RES02
2009-09-28OC-DVOrder of court - dissolution void
2007-01-03LIQDissolved
2006-10-034.68Liquidators' statement of receipts and payments
2006-10-034.72Voluntary liquidation creditors final meeting
2006-07-123.6Receiver abstract summary of receipts and payments
2006-07-06405(2)Receiver ceasing to act
2006-03-213.6Receiver abstract summary of receipts and payments
2006-03-144.68Liquidators' statement of receipts and payments
2005-05-103.10Administrative receivers report
2005-05-10MISCStat of affairs with f 3.10
2005-05-05405(1)Appointment of receiver/manager
2005-04-11RES13Resolutions passed:
  • Application to diss 10/03/05
2005-03-164.20Voluntary liquidation statement of affairs
2005-03-16600Appointment of a voluntary liquidator
2005-03-16287Registered office changed on 16/03/05 from: 16A fir tree lane groby leicester LE6 0FH
2005-02-28MEM/ARTSARTICLES OF ASSOCIATION
2005-02-24CERTNMCompany name changed texon uk LIMITED\certificate issued on 24/02/05
2005-02-12403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-02-12403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-02-12403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-12403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-02-12403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-12403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2004-10-18363aRETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2004-10-18244DELIVERY EXT'D 3 MTH 31/12/03
2004-07-30288cDIRECTOR'S PARTICULARS CHANGED
2004-07-26287REGISTERED OFFICE CHANGED ON 26/07/04 FROM: 100 ROSS WALK BELGRAVE LEICESTER LE4 5BX
2004-06-17288bDIRECTOR RESIGNED
2004-06-17288bSECRETARY RESIGNED
2004-06-17288cDIRECTOR'S PARTICULARS CHANGED
2004-06-17288aNEW SECRETARY APPOINTED
2004-01-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-21244DELIVERY EXT'D 3 MTH 31/12/02
2003-09-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-11363sRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2003-08-14395PARTICULARS OF MORTGAGE/CHARGE
2003-08-14395PARTICULARS OF MORTGAGE/CHARGE
2003-06-24288aNEW SECRETARY APPOINTED
2003-06-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-14288cDIRECTOR'S PARTICULARS CHANGED
2003-05-12288aNEW DIRECTOR APPOINTED
2003-03-09RES13FACILITY AGREEMENTS 26/02/03
2003-03-07288bDIRECTOR RESIGNED
2003-03-02288aNEW DIRECTOR APPOINTED
2002-12-24395PARTICULARS OF MORTGAGE/CHARGE
2002-12-05RES13RE - AGREEMENTS 11/11/02
2002-10-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-03363sRETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS
2002-08-12AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-12-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-22395PARTICULARS OF MORTGAGE/CHARGE
2001-10-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-05363sRETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS
2001-08-21AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-09-22363sRETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
1753 - Manufacture nonwovens & goods, not apparel
1754 - Manufacture of other textiles
2873 - Manufacture of wire products

Licences & Regulatory approval
We could not find any licences issued to NOXET UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NOXET UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A CHARGE OVER INTELLECTUAL PROPERTY 2003-08-14 PART of the property or undertaking no longer forms part of charge BARCLAYS BANK PLC
A CHARGE OVER RECEIVABLES SUPPLEMENTAL TO A DEBENTURE DATED 15 NOVEMBER 2001 AND 2003-08-14 PART of the property or undertaking no longer forms part of charge BARCLAYS BANK PLC
KEYMAN POLICIES ASSIGNMENT 2002-12-24 Outstanding BARCLAYS BANK PLC
DEBENTURE MADE BETWEEN THE COMPANIES LISTED IN PART II OF THE ATTACTED SCHEDULE AND BARCLAYS BANK PLC 2001-11-22 PART of the property or undertaking no longer forms part of charge BARCLAYS BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2000-07-25 Satisfied HSBC INVOICE FINANCE (UK) LTD
LEGAL CHARGE 2000-02-29 Satisfied BRITISH UNITED SHOE MACHINERY CO. LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 1999-07-22 Satisfied CHASE MANHATTAN INTERNATIONAL LIMITED(AS SECURITY TRUSTEE)
FIXED EQUITABLE CHARGE 1995-01-23 Satisfied GRIFFIN FACTORS LIMITED
DEBENTURE AND GUARANTEE 1990-03-30 Satisfied BANKER'S TRUST COMPANY
GUARANTEE AND DEBENTURE 1990-03-30 Satisfied INTERMEDIATE CAPITAL GROUP LIMITED
A SUPPLEMENTAL DEED 1989-06-01 Satisfied 3I PLCAS AGENT AND TRUSTEE FOR ITSELF AND EACH BANK
A SUPPLEMENTAL DEED 1989-01-16 Satisfied BANKERS TRUST COMPANY AS AGENT AND TRUSTEE FOR ITSELF, THE MANAGER AND EACH BANK
GUARANTEE AND DEBENTURE 1987-05-01 Satisfied BANKERS TRUST COMPANY AS AGENT AS TRUSTEE FOR ITSELF AND EACH OF THE BANKS
DEED 1987-05-01 Satisfied BANKERS TRUST COMPANY(AS AGENT FOR THE SENIOR BANKS)
DEED OF ASSIGNMENT 1987-05-01 Satisfied BANKERS TRUST COMPANY(AS AGENT FOR THE SENIOR BANKS)
GUARANTEE AND DEBENTURE 1987-05-01 Satisfied INVESTORS IN INDUSTRY PLC AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE BANKS
Intangible Assets
Patents
We have not found any records of NOXET UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NOXET UK LIMITED
Trademarks

Trademark applications by NOXET UK LIMITED

NOXET UK LIMITED is the 2nd New Owner entered after registration for the trademark TUFFLEX ™ (74280589) through the USPTO on the 1992-06-02
plastic or rubber impregnated woven or nonwoven textiles or plastic sheet for use as stiffeners in footwear, in sheet or shaped form
NOXET UK LIMITED is the for the trademark ™ (75634514) through the USPTO on the 1999-02-04
The mark consists a stylized design of the letter "T".
Income
Government Income
We have not found government income sources for NOXET UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (1753 - Manufacture nonwovens & goods, not apparel) as NOXET UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NOXET UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NOXET UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NOXET UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1