Company Information for LX FX LIMITED
MONTAGUE PLACE, QUAYSIDE, CHATHAM MARITIME, CHATHAM KENT, ME4 4QU,
|
Company Registration Number
04916185
Private Limited Company
Liquidation |
Company Name | |
---|---|
LX FX LIMITED | |
Legal Registered Office | |
MONTAGUE PLACE QUAYSIDE CHATHAM MARITIME CHATHAM KENT ME4 4QU Other companies in BN21 | |
Company Number | 04916185 | |
---|---|---|
Company ID Number | 04916185 | |
Date formed | 2003-09-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/03/2014 | |
Account next due | 29/12/2015 | |
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 09:15:29 |
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 |
---|---|---|
STEPHEN BURRELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN ELIZABETH BURRELL |
Company Secretary | ||
BENJAMIN TIMOTHY WHITE |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/18 FROM Compass House 45 Gildredge Road Eastbourne East Sussex BN21 4RY | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-16 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-16 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/16 FROM Railview Lofts, Commercial Road Eastbourne East Sussex BN21 3XE | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 27/10/15 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
AA | 29/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 30/09/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 05/11/13 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 30/09/13 ANNUAL RETURN FULL LIST | |
AA | 29/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 29/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY KAREN BURRELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WHITE | |
AR01 | 30/09/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS KAREN ELIZABETH BURRELL on 2012-08-11 | |
AR01 | 30/09/11 ANNUAL RETURN FULL LIST | |
AA | 29/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BURRELL / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KAREN ELIZABETH BURRELL / 01/10/2009 | |
AA | 29/03/10 TOTAL EXEMPTION SMALL | |
SH01 | 01/06/10 STATEMENT OF CAPITAL GBP 1 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 01/06/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 29/03/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED BENJAMIN WHITE | |
AR01 | 30/09/09 FULL LIST | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
AA | 29/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 2 UPPERTON GARDENS EASTBOURNE EAST SUSSEX BN21 2AH | |
363a | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/03/06 | |
363s | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/03/05 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 29/03/05 | |
363s | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 30/09/03--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-12-22 |
Resolutions for Winding-up | 2015-12-22 |
Notices to Creditors | 2015-12-22 |
Meetings of Creditors | 2015-12-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due After One Year | 2012-03-29 | £ 8,065 |
---|---|---|
Creditors Due Within One Year | 2013-03-29 | £ 159,837 |
Creditors Due Within One Year | 2012-03-29 | £ 173,683 |
Provisions For Liabilities Charges | 2013-03-29 | £ 20,505 |
Provisions For Liabilities Charges | 2012-03-29 | £ 26,228 |
Creditors and other liabilities
|
|
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 LX FX LIMITED
Cash Bank In Hand | 2013-03-29 | £ 26,274 |
---|---|---|
Cash Bank In Hand | 2012-03-29 | £ 7,343 |
Current Assets | 2013-03-29 | £ 129,890 |
Current Assets | 2012-03-29 | £ 83,632 |
Debtors | 2013-03-29 | £ 103,616 |
Debtors | 2012-03-29 | £ 76,289 |
Fixed Assets | 2013-03-29 | £ 125,029 |
Fixed Assets | 2012-03-29 | £ 179,720 |
Shareholder Funds | 2013-03-29 | £ 74,577 |
Shareholder Funds | 2012-03-29 | £ 55,376 |
Tangible Fixed Assets | 2013-03-29 | £ 102,529 |
Tangible Fixed Assets | 2012-03-29 | £ 153,470 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as LX FX LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | LX FX LIMITED | Event Date | 2015-12-17 |
Maxine Reid and Andrew Tate , both of Kreston Reeves LLP , Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY . : Further details contact: Maxine Reid or Andrew Tate, Email: restructuring@krestonreeves.com Tel: 01634 899805 / 01323 810760. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LX FX LIMITED | Event Date | 2015-12-17 |
At a General Meeting of the above named company duly convened and held at 10.00 am at Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY on 17 December 2015 the following special and ordinary resolutions respectively were duly passed: That the company be wound up voluntarily and that Maxine Reid and Andrew Tate , both of Kreston Reeves LLP , Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY , (IP Nos: 11492 or 8960) are appointed Joint Liquidators for the purposes of the voluntary winding up and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Further details contact: Maxine Reid or Andrew Tate, Email: restructuring@krestonreeves.com Tel: 01634 899805 / 01323 810760. Stephen Burrell , Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | LX FX LIMITED | Event Date | 2015-12-16 |
Notice is hereby given that the creditors of the above named Company are required on or before the 15 January 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Maxine Reid and Andrew Tate, the Liquidators of the said Company, at Kreston Reeves LLP, Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY and, if so required by notice in writing from the said Liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 17 December 2015. Office Holder details: Maxine Reid and Andrew Tate (IP Nos 11492 and 8960) both of Kreston Reeves LLP, Compass House, 45 Gildredge Road, Eastbourne, East Sussex BN21 4RY. Further details contact: Maxine Reid or Andrew Tate, Email: restructuring@krestonreeves.com Tel: 01634 899805 / 01323 810760. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LX FX LIMITED | Event Date | 2015-12-07 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY on 17 December 2015 at 10.30 am for the purposes of the nomination of a Liquidator and the appointment of a Liquidation Committee. Proxy forms to be used for the purposes of the above meeting must be lodged, accompanied by a proof of debt form, at Kreston Reeves LLP , Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY , not later than 12.00 noon on the business day prior to the meeting. Notice is also hereby given that Andrew Tate and Maxine Reid of Kreston Reeves & Co LLP, Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY, are qualified to act as Insolvency Practitioners in relation to the above Company, and will furnish creditors, free of charge, with such information concerning the Companys affairs as they may reasonably require. The meeting may also receive information about or be called upon to approve the costs of preparing the Statement of Affairs and convening the meeting. Statement of Insolvency Practice 1 (SIP 1), paragraph 5, states that the Insolvency Practitioners are bound by the Insolvency Code of Ethics when carrying out all professional work relating to an insolvency appointment. Statement of Insolvency Practice 9 (SIP 9) which deals with the remuneration of insolvency office holders such as Liquidators, explains the ways in which a Liquidator may be remunerated and sets out the information that should be made available to creditors before they are asked to consider a resolution to approve remuneration. In particular, Appendix C of SIP 9 contains guidance notes for creditors about Liquidators fees and a copy of SIP 9s creditors guide to liquidators fees can be obtained from Kreston Reeves LLP or from our website at http://krestonreeves.com/news-and-events/03/02/2015/creditor-information. For further details contact: Maxine Reid or Andrew Tate (IP Nos. 11492 and 8960), Email: restructuring@krestonreeves.com Tel: +44 330 124 1399 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ATTITUDE COMPUTING LIMITED | Event Date | 2009-01-28 |
Notice is hereby given in pursuance of Section 146 of the Insolvency Act 1986 (as amended), that a final meeting of creditors of the above Company will be held at the offices of Leonard Curtis, DTE House, Hollins Mount, Bury, BL9 8AT on 10th March 2009 at 11.00 am, for the purposes of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. Any creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote in their place, and such proxy need not also be a creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the day before the meeting. P D Masters , Liquidator : | |||
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. |