Liquidation
Company Information for LEXGATE LIMITED
THIRD FLOOR, 112 CLERKENWELL ROAD, LONDON, ENGLAND, EC1M 5SA,
|
Company Registration Number
08281445
Private Limited Company
Liquidation |
Company Name | |
---|---|
LEXGATE LIMITED | |
Legal Registered Office | |
THIRD FLOOR 112 CLERKENWELL ROAD LONDON ENGLAND EC1M 5SA Other companies in TQ12 | |
Company Number | 08281445 | |
---|---|---|
Company ID Number | 08281445 | |
Date formed | 2012-11-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-11-30 | |
Account next due | 2016-09-30 | |
Latest return | 2016-07-22 | |
Return next due | 2017-08-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-20 07:25:50 |
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 | ||
---|---|---|---|---|
LEXGATE INVESTMENTS LIMITED | 10 Foster Lane 3rd Floor London EC2V 6HR | Active - Proposal to Strike off | Company formed on the 2012-09-19 | |
LEXGATE LTD. | 89 STOKE NEWINGTON CHURCH STREET LONDON GREATER LONDON N16 0AS | Active | Company formed on the 2013-10-16 | |
LEXGATE SOLUTIONS LIMITED | VALENTINE & CO 5 STIRLING COURT STIRLING WAY BOREHAMWOOD HERTFORDSHIRE WD6 2FX | Dissolved | Company formed on the 2015-03-28 | |
LEXGATE SYSTEMS LIMITED | 156 THE BUNGALOW BROADLAND ROAD SOUTHAMPTON HANTS SO17 3AS | Dissolved | Company formed on the 2010-05-24 |
Officer | Role | Date Appointed |
---|---|---|
SHAUN GREENSLADE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW IAN CLARKE |
Director | ||
STEPHEN KEITH PIDWELL |
Director | ||
SARAH JANE GREENSLADE |
Director | ||
SHAUN GREENSLADE |
Director | ||
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EWH DEVELOPMENTS LIMITED | Director | 2018-06-12 | CURRENT | 2018-06-12 | Active | |
ATMOS-CLEAR LIMITED | Director | 2018-05-29 | CURRENT | 2018-05-29 | Active | |
SAFENETZ LTD | Director | 2015-04-23 | CURRENT | 2015-04-23 | Dissolved 2016-10-11 | |
SAXTON SCAFFOLDING (HOLDINGS) LIMITED | Director | 2013-12-16 | CURRENT | 2013-12-16 | Dissolved 2016-03-15 | |
SAXTON SCAFFOLDING LIMITED | Director | 2009-11-06 | CURRENT | 2009-11-06 | Dissolved 2016-10-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/16 FROM Wessex House Teign Road Newton Abbot Devon TQ12 4AA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PIDWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW CLARKE | |
LATEST SOC | 22/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES | |
LATEST SOC | 09/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/11/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED STEPHEN KEITH PIDWELL | |
AAMD | Amended account small company full exemption | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14 | |
AA01 | Current accounting period extended from 30/11/15 TO 31/12/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082814450001 | |
AP01 | DIRECTOR APPOINTED MR SHAUN GREENSLADE | |
LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/11/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MATTHEW IAN CLARKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAUN GREENSLADE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH GREENSLADE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13 | |
AP01 | DIRECTOR APPOINTED SARAH JANE GREENSLADE | |
AP01 | DIRECTOR APPOINTED MR SHAUN GREENSLADE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/14 FROM Winnington House 2 Woodberry Grove North Finchley London N12 0DR | |
LATEST SOC | 12/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/11/13 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1137969 | Active | Licenced property: MUSHROOM ROAD LEXGATE LTD HILL BARTON BUSINESS PARK CLYST ST. MAR EXETER HILL BARTON BUSINESS PARK GB EX5 1SB. Correspondance address: HILL BARTON BUSINESS PARK MUSHROOM ROAD CLYST ST. MARY EXETER CLYST ST. MARY GB EX5 1SB |
Appointment of Liquidators | 2016-11-08 |
Resolutions for Winding-up | 2016-11-08 |
Meetings of Creditors | 2016-10-21 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | FACTOR 21 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 LEXGATE LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as LEXGATE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | LEXGATE LIMITED | Event Date | 2016-11-02 |
Claire Buijs and Kevin Weir , both of Hudson Weir Limited , Third Floor, 112 Clerkenwell Road, London EC1M 5SA . : For further details contact: The Joint Liquidators, Tel: 020 7099 6086. Alternative contact: Ibeth Coox | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LEXGATE LIMITED | Event Date | 2016-11-02 |
Notice is hereby given that the following resolutions were passed on 02 November 2016 as a special resolution and an ordinary resolution respectively: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Claire Buijs and Kevin Weir , both of Hudson Weir Limited , Third Floor, 112 Clerkenwell Road, London EC1M 5SA , (IP Nos 15192 and 9332) be appointed as Joint Liquidators for the purposes of such voluntary winding up. At the subsequent meeting of creditors held on 2 November 2016 the appointment of Claire Buijs and Kevin Weir as Joint Liquidators was confirmed. For further details contact: The Joint Liquidators, Tel: 020 7099 6086. Alternative contact: Ibeth Coox Shaun Greenslade , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LEXGATE LIMITED | Event Date | 2016-10-18 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at the offices of Hudson Weir Limited, Third Floor, 112 Clerkenwell Road, London EC1M 5SA on 02 November 2016 at 12.00 noon. In order to be entitled to vote at the meeting, creditors must lodge their proxies at the offices of Hudson Weir Limited, 3rd Floor, 112 Clerkenwell Road, London EC1M 5SA by no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. Claire Buijs of Hudson Weir Limited , Third Floor, 112 Clerkenwell Road, London EC1M 5SA , is a person qualified to act as an insolvency practitioner in relation to the Company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge, with such information concerning the Companys affairs as they may reasonably require. Further details contact: Claire Buijs (IP No. 15192) and Kevin Weir (IP No. 9332) on 020 7099 6086. Alternative contact: Ibeth Coox | |||
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. |