Liquidation
Company Information for A.C. LOXLEY LIMITED
10TH FLOOR, 103 COLMORE ROW, BIRMINGHAM, B3 3AG,
|
Company Registration Number
04621197
Private Limited Company
Liquidation |
Company Name | |
---|---|
A.C. LOXLEY LIMITED | |
Legal Registered Office | |
10TH FLOOR 103 COLMORE ROW BIRMINGHAM B3 3AG Other companies in B2 | |
Company Number | 04621197 | |
---|---|---|
Company ID Number | 04621197 | |
Date formed | 2002-12-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2012 | |
Account next due | 31/12/2013 | |
Latest return | 18/12/2012 | |
Return next due | 15/01/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-10-14 09:46:02 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ELIZABETH JAYNE CYRKUNOWICZ |
||
ANDREW GEORGE CYRKUNOWICZ |
||
ELIZABETH JAYNE CYRKUNOWICZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INNIS SUNTIME COMPANY LIMITED(THE) | Director | 2005-05-22 | CURRENT | 1983-03-22 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-03-14 | ||
REGISTERED OFFICE CHANGED ON 10/10/22 FROM C/O Rsm Restructuring Advisory Llp St. Philips Point Temple Row Birmingham B2 5AF | ||
AD01 | REGISTERED OFFICE CHANGED ON 10/10/22 FROM C/O Rsm Restructuring Advisory Llp St. Philips Point Temple Row Birmingham B2 5AF | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-14 | |
LIQ10 | Removal of liquidator by court order | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-14 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-14 | |
4.68 | Liquidators' statement of receipts and payments to 2016-03-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/15 FROM St Philips Point Temple Row Birmingham B2 5AF | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order INSOLVENCY:court order - replacement of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2015-03-14 | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:replacement liquidator | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/14 FROM Charter House Legge Street Birmingham West Midlands B4 7EU | |
4.68 | Liquidators' statement of receipts and payments to 2014-03-14 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/13 FROM Charter House Legge Street Birmingham B4 7EU | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/13 FROM Carleton House 266-268 Stratford Road Shirley Solihull West Midlands B90 3AD United Kingdom | |
LATEST SOC | 24/01/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/12/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/12 FROM 240-244 Stratford Road, Shirley Solihull West Midlands B90 3AE | |
AR01 | 18/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 18/12/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 | |
88(2)R | AD 18/12/02--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2013-03-21 |
Appointment of Liquidators | 2013-03-21 |
Petitions to Wind Up (Companies) | 2013-03-06 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
|
|
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 A.C. LOXLEY LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as A.C. LOXLEY LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | A. C. LOXLEY LIMITED | Event Date | 2013-03-15 |
At a General Meeting of the above named Company, duly convened and held at Charterhouse, Legge Street, Birmingham, B4 7EU on 15 March 2013 the following resolutions were passed as a Special and as an Ordinary resolution: That the Company be wound up voluntarily and that Andrew Appleyard and Nicholas Charles Osborn Lee , both of RSM Tenon Recovery , Charterhouse, Legge Street, Birmingham, B4 7EU , (IP Nos 8749 and 9069) Licensed Insolvency Practitioners, be appointed Joint Liquidators of the Company, and that they act jointly and severally. Further details contact: Andrew Appleyard or Nicholas Charles Osborn Lee, Tel: +44 (0) 121 333 3100, Email: birmingham@rsmtenon.com. Alternative contact: Toni Shukla, Tel: 0121 503 3852, Email: toni.shukla@rsmtenon.com Andrew Cyrkunowicz , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | A. C. LOXLEY LIMITED | Event Date | 2013-03-15 |
Andrew Appleyard and Nicholas Charles Osborn Lee , both of RSM Tenon Recovery , Charterhouse, Legge Street, Birmingham, B4 7EU . : Further details contact: Andrew Appleyard or Nicholas Charles Osborn Lee, Tel: +44 (0) 121 333 3100, Email: birmingham@rsmtenon.com. Alternative contact: Toni Shukla, Tel: 0121 503 3852, Email: toni.shukla@rsmtenon.com | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | A.C. LOXLEY LIMITED | Event Date | 2013-01-31 |
Solicitor | HM Revenue and Customs | ||
In the High Court of Justice (Chancery Division) Companies Court case number 723 A Petition to wind up the above-named Company, Registration Number 04621197, of Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom, B90 3AD, principal trading address at Larkrise, 2 Bishopton Lane, Stratford-Upon-Avon, CV37 9JN , presented on 31 January 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 18 March 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 15 March 2013 . | |||
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. |