Company Information for EXIGO BREWING & DISTILLING LIMITED
38 DE MONTFORT STREET, LEICESTER, LEICESTERSHIRE, LE1 7GS,
|
Company Registration Number
08166492
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
EXIGO BREWING & DISTILLING LIMITED | ||
Legal Registered Office | ||
38 DE MONTFORT STREET LEICESTER LEICESTERSHIRE LE1 7GS Other companies in LE8 | ||
Previous Names | ||
|
Company Number | 08166492 | |
---|---|---|
Company ID Number | 08166492 | |
Date formed | 2012-08-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2013 | |
Account next due | 30/04/2015 | |
Latest return | 02/08/2014 | |
Return next due | 30/08/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 16:41:01 |
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 |
---|---|---|
GRAHAM VEITCH |
||
JAMIE ALEXANDER BAXTER |
||
PHILIP BURLEY |
||
GRAHAM PETER VEITCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY JOHN PRIME |
Director | ||
PHILIP DAVID BURLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROOT 2025 HOLDINGS LIMITED | Director | 2014-09-05 | CURRENT | 2014-04-01 | Dissolved 2017-06-20 | |
ROOT 2025 LIMITED | Director | 2014-09-05 | CURRENT | 2014-03-24 | Dissolved 2017-05-30 | |
45 WEST BREWING LIMITED | Director | 2014-09-05 | CURRENT | 2014-04-09 | Dissolved 2017-06-20 | |
45 WEST LEISURE LIMITED | Director | 2014-09-05 | CURRENT | 2014-04-09 | Dissolved 2017-06-20 | |
TRIANGLE BAR LEICESTER LIMITED | Director | 2014-09-05 | CURRENT | 2013-10-15 | In Administration/Administrative Receiver | |
ROOT 2025 HOLDINGS LIMITED | Director | 2014-12-30 | CURRENT | 2014-04-01 | Dissolved 2017-06-20 | |
TRIANGLE BAR LEICESTER LIMITED | Director | 2014-12-30 | CURRENT | 2013-10-15 | In Administration/Administrative Receiver | |
EXIGOXL LIMITED | Director | 2013-03-08 | CURRENT | 2013-03-08 | Dissolved 2015-06-04 | |
DUXVALVES LIMITED | Director | 2012-09-27 | CURRENT | 2012-09-27 | Dissolved 2014-10-21 | |
GP VALVES LTD | Director | 2012-06-26 | CURRENT | 2012-06-26 | Dissolved 2014-02-11 | |
LINPIC LIMITED | Director | 2011-07-27 | CURRENT | 2011-07-27 | Active | |
GPV LIMITED | Director | 2010-05-24 | CURRENT | 2010-05-24 | Dissolved 2014-02-11 | |
VI-TECH CONCEPTS LIMITED | Director | 2008-12-15 | CURRENT | 2008-12-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 09/11/2017:LIQ. CASE NO.1 | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 09/11/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2015 FROM UNIT 5 WESTLEIGH BUSINESS PARK WESTLEIGH BUSINESS PARK, WINCHESTER AVENUE BLABY LEICESTER LE8 4EZ | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PRIME | |
AP01 | DIRECTOR APPOINTED MR PHILIP BURLEY | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JOHN PRIME | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/08/14 FULL LIST | |
AA01 | CURRSHO FROM 31/08/2014 TO 31/07/2014 | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JAMIE ALEXANDER BAXTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BURLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2013 FROM UNIT 4 WESTLEIGH BUSINESS PARK WINCHESTER AVENUE LEICESTER LEICESTERSHIRE LE8 4EZ ENGLAND | |
RES15 | CHANGE OF NAME 20/09/2013 | |
CERTNM | COMPANY NAME CHANGED EXIGO ENGINEERING LIMITED CERTIFICATE ISSUED ON 08/10/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 02/08/13 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-11-27 |
Other Corporate Insolvency Notices | 2015-09-17 |
Winding-Up Orders | 2015-08-10 |
Petitions to Wind Up (Companies) | 2015-07-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 46690 - Wholesale of other machinery and equipment
|
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 EXIGO BREWING & DISTILLING LIMITED
The top companies supplying to UK government with the same SIC code (46690 - Wholesale of other machinery and equipment) as EXIGO BREWING & DISTILLING LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | EXIGO BREWING & DISTILLING LIMITED | Event Date | 2015-11-10 |
In the Leicester County Court case number 239 Nature of Business: Selling of brewing equipment & installation of distilleries Type of Liquidation: Compulsory Liquidators Name and Address: Situl Devji Raithatha of Springfields Business Recovery & Insolvency Ltd, 38 De Montfort Street, Leicester LE1 7GS Office Holder Number: 8927 Deviesh Ramesh Raikundalia of Springfields Business Recovery & Insolvency Ltd , 38 De Montfort Street, Leicester LE1 7GS Office Holder No: 13890 Alternative Contact: Luke Littlejohn ( 0116 299 4645 ) Date of Appointment: 10 November 2015 By whom Appointed: Creditors at a meeting held on 10 November 2015 Other: All creditors are hereby invited to prove their debts by sending their details to the Liquidators at the address above. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | EXIGO BREWING AND DISTILLING LIMITED | Event Date | 2015-07-27 |
In the High Court Of Justice case number 002882 Liquidator appointed: A Draycott Level One , Apex Court , City Link , NOTTINGHAM , NG2 4LA , telephone: 0115 852 5000 , email: Nottingham.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Other Corporate Insolvency Notices | |
Defending party | EXIGO BREWING AND DISTILLING LIMITED | Event Date | 2015-07-27 |
In the County Court at Leicester case number 239 A First Meeting of Creditors it to take place on: 28 October 2015 at 14.15 hours A First Meeting of Contributories it to take place on: 28 October 2015 at 14.30 hours Venue: Both meetings are to be held at the Official Receivers office at the address stated below. Proofs and Proxies: In order to be entitled to vote at the meetings, creditors must lodge proxies and any previously unlodged proofs, and contributories must lodge any proxies by 12.00 noon on 27 October 2015 at the Official Receivers address stated below. A Draycott , Official Receiver , The Insolvency Service, Level One, Apex Court, City Link, Nottingham, NG2 4LA , Tel: 01158525000 , Email: Nottingham.OR@insolvency.gsi.gov.uk : Capacity: Liquidator Date of Appointment: 27 July 2015 | |||
Initiating party | TIM NEAL 2 LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | EXIGO BREWING AND DISTILLING LIMITED | Event Date | 2015-04-21 |
Solicitor | Foreman & Co. Ltd | ||
In the High Court of Justice (Chancery Division) Companies Court case number 2882 A Petition to wind up Exigo Brewing and Distilling Limited (Company Registration Number 08166492) of Unit 5, Westleigh Business Park, Winchester Avenue, Leicester LE8 4EZ presented on 21 April 2015 by TIM NEAL 2 LIMITED , a creditor of the Company, will be heard at the High Court of Justice, Companies Court, The Rolls Building, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL on Monday 27 July 2015 at 10.30 am (or as soon thereafter as the petition can be heard) Any person 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 petitioner or its solicitor in accordance with Rule 4.16 by 16.00 hours on Friday 24 July 2015. | |||
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. |