Dissolved 2015-11-17
Company Information for ALEXICA LIMITED
18 CHAPEL STREET, LIVERPOOL, L3 9AG,
|
Company Registration Number
04369831
Private Limited Company
Dissolved Dissolved 2015-11-17 |
Company Name | |
---|---|
ALEXICA LIMITED | |
Legal Registered Office | |
18 CHAPEL STREET LIVERPOOL L3 9AG Other companies in L3 | |
Company Number | 04369831 | |
---|---|---|
Date formed | 2002-02-08 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-02-28 | |
Date Dissolved | 2015-11-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:23:26 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ALEXICA 2, INC. | 113 RAMON WAY NE ST. PETERSBURG FL 33704 | Inactive | Company formed on the 1995-12-29 | |
ALEXICA AMERICA INC | British Columbia | Dissolved | Company formed on the 2014-05-28 | |
ALEXICA ASSOCIATES, INC. | 900 BRIGHTWATERS BLVD NE ST. PETERSBURG FL 33704 | Inactive | Company formed on the 1993-12-28 | |
ALEXICA, INC. | BROWNS TERR RD POB 1115 JERICHO CTR VT 05465 | Inactive | Company formed on the 1997-03-26 | |
ALEXICAM SURVEILLANCE PTY LTD | Active | Company formed on the 2019-03-07 | ||
ALEXICAN LTD | UNIT E16(1) CROFT COURT MOSS INDUSTRIAL ESTATE LEIGH WN7 3PT | Active | Company formed on the 1996-05-15 | |
ALEXICARE LIMITED | FLAT 2 85 UPPINGHAM AVENUE STANMORE MIDDLESEX HA7 2HA | Active | Company formed on the 2014-01-07 | |
ALEXICARE LLC | Georgia | Unknown | ||
ALEXICARE LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JANE GIBBS |
||
JAYNE GIBBS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER MICHAEL GIBBS |
Director | ||
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALEXI GAS LIMITED | Company Secretary | 2003-06-23 | CURRENT | 2003-06-23 | Dissolved 2015-01-13 | |
ALEXI GAS LIMITED | Director | 2014-07-23 | CURRENT | 2003-06-23 | Dissolved 2015-01-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER RE. REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/2014 FROM MONKSFIELD LANE NEWLANDS MALVERN WORCESTERSHIRE WR13 5BB | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED MRS JAYNE GIBBS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GIBBS | |
LATEST SOC | 11/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/02/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/02/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GIBBS / 02/03/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 28/08/2008 FROM A W WALKER & CO CANNON HOUSE 2255 COVENTRY ROAD SHELDON BIRMINGHAM WEST MIDLANDS B26 3NX | |
363a | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 | |
363s | RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/02/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-06-09 |
Notice of Intended Dividends | 2015-02-12 |
Appointment of Liquidators | 2014-08-13 |
Resolutions for Winding-up | 2014-08-13 |
Meetings of Creditors | 2014-07-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.37 | 9 |
MortgagesNumMortOutstanding | 0.85 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.52 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 25110 - Manufacture of metal structures and parts of structures
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALEXICA LIMITED
The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as ALEXICA LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ALEXICA LIMITED | Event Date | 2015-06-02 |
Nature of Business: Fabrication Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a General Meeting of the Members of the above-named Company will be held at the offices of Parkin S. Booth & Co., Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, on 5 August 2015 at 10.15 am, to be followed at 10.30 am by a General Meeting of Creditors, for the purpose of having an account laid before the Meetings showing the manner in which the winding-up has been conducted. The Resolution to be considered will be:- To approve the Liquidators final report together with his receipts and payments account. A Member or Creditor entitled to attend and vote at the Meetings is entitled to appoint a Proxy to attend and vote instead of him/her. In order to be entitled to vote at the meetings, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies with me at the address shown above not later than 12 noon on 22 July 2015. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ALEXICA LIMITED | Event Date | 2014-08-06 |
Robert M Rutherford , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG . Further details of liquidator: E-mail address rmr@parkinsbooth.co.uk ; Telephone Number 0151 236 4331 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ALEXICA LIMITED | Event Date | 2014-08-06 |
Nature of Business: Metal Fabricators The Companies Act 2006 At a General Meeting of the above named Company, duly convened and held at The Angel Inn Hotel, High Street, Pershore WR10 1AF at 11.45 am on 6 August 2014 , the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution, respectively:- 1. That the Company be wound-up voluntarily. 2. That Robert M Rutherford (IP Number 6852 ) of Parkin S. Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG be and he is hereby appointed Liquidator for the purpose of such winding-up. Further details of liquidator: E-mail address rmr@parkinsbooth.co.uk ; Telephone Number 0151 236 4331 Mrs J Gibbs , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ALEXICA LIMITED | Event Date | 2014-07-23 |
Nature of Business: Metal Fabricators Notice is hereby given, pursuant to Section 98 of the Insolvency Act, 1986 , that a Meeting of Creditors of the above-named Company will be held at The Angel Inn Hotel, High Street, Pershore WR10 1AF , on 6 August 2014 at 12 noon. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. In order to be entitled to vote at the Meeting, Creditors must lodge their proxies, together with a full statement of account at the offices of Parkin S. Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG , not later than 12 noon on 5 August 2014. Robert M Rutherford (IP Number 6852 ) of Parkin S. Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG , is a person qualified to act as an Insolvency Practitioner in relation to the Company who will, during the period before the day of the Meeting, furnish Creditors, free of charge, with such information concerning the Companys affairs as they may reasonably require. [Email address: rmr@parkinsbooth.co.uk; Telephone Number 0151 236 4331] | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | ALEXICA LIMITED | Event Date | |
Nature of Business: Fabrication Notice is hereby given that the Liquidator of the above named Company intends, within two months of 9 March 2015 (the last day of proving), to declare a first and final dividend to the unsecured Creditors of the said insolvency. Any unsecured Creditor desiring to participate in such dividend must, on or before that day, provide full details of the claim to me, or you may be excluded from the distribution. Unsecured creditors should send details of their claims to John P Fisher (IP Number 9420) of Parkin S Booth & Co, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG. Further details of Liquidator: E-mail address bb@parkinsbooth.co.uk; Telephone Number 0151 236 4331 | |||
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. |