Liquidation
Company Information for LEXTRIXX LTD
FAIRVIEW HOUSE, VICTORIA PLACE, CARLISLE, CUMBRIA, CA1 1HP,
|
Company Registration Number
09140911
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
LEXTRIXX LTD | ||||||
Legal Registered Office | ||||||
FAIRVIEW HOUSE VICTORIA PLACE CARLISLE CUMBRIA CA1 1HP Other companies in NE15 | ||||||
Previous Names | ||||||
|
Company Number | 09140911 | |
---|---|---|
Company ID Number | 09140911 | |
Date formed | 2014-07-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2016 | |
Account next due | 31/10/2018 | |
Latest return | 21/07/2015 | |
Return next due | 18/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-08-04 21:16:59 |
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 |
---|---|---|
MOHAMMAD ALBERANI |
||
MOHAMMED BIN RAZOONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LES MILLER |
Director | ||
WILLIAM ROBERT MOODY |
Director |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Full-time Finance Assistant / Assistant Accountant | Newcastle upon Tyne | A technology business with ambitious growth plans is looking for an experienced individual to join a small finance team. This position covers all aspects of |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2018 FROM ZAHEED SHELLA ROAD SHELLA NEWBURN TYNE & WEAR ENGLAND | |
WU04 | NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00009367,00009299 | |
COCOMP | ORDER OF COURT TO WIND UP | |
RES15 | CHANGE OF NAME 20/11/2017 | |
CERTNM | COMPANY NAME CHANGED EXATTA PRECISION LIMITED CERTIFICATE ISSUED ON 29/11/17 | |
RES15 | CHANGE OF NAME 01/08/2017 | |
CERTNM | COMPANY NAME CHANGED MGM PRECISION ENGINEERS LIMITED CERTIFICATE ISSUED ON 31/10/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2017 FROM MGM HOUSE NEWBURN BRIDGE ROAD NEWBURN NEWCASTLE UPON TYNE TYNE AND WEAR NE15 8NR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16 | |
AA01 | CURREXT FROM 31/07/2017 TO 31/01/2018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHEIK MOHAMMED RAZOONE / 30/04/2017 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LES MILLER | |
AP01 | DIRECTOR APPOINTED MR SHEIK MOHAMMED RAZOONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MOODY | |
AP01 | DIRECTOR APPOINTED DR MOHAMMAD ALBERANI | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY LESLIE MILLER / 10/04/2017 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091409110001 | |
LATEST SOC | 28/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091409110003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091409110002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091409110002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091409110001 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM ROBERT MOODY | |
RES15 | CHANGE OF NAME 20/05/2016 | |
CERTNM | COMPANY NAME CHANGED MGM CLAD WELDING LIMITED CERTIFICATE ISSUED ON 20/05/16 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15 | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/07/15 FULL LIST | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-02-13 |
Petitions to Wind Up (Companies) | 2017-11-28 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
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 LEXTRIXX LTD
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as LEXTRIXX LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | LEXTRIXX LTD | Event Date | 2018-02-01 |
In the High Court of Justice case number 946 Notice is hereby given, pursuant to Rule 7.59 of the Insolvency (England and Wales) Rules 2016 , that Joint Liquidators have been appointed to the Company by the Secretary of State. Liquidators: Mike Kienlen (IP number 9367 ) and Mark Ranson (IP number 9299 ) of Armstrong Watson LLP , Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP Date of appointment of Liquidators: 1 February 2018 Contact information for Liquidators 01228 690200 Email: insolvency@amstrongwatson.co.uk Optional alternative contact name Donna Mcleod | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | EXATTA PRECISION LIMITED | Event Date | 2017-10-18 |
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS IN LEEDS INSOLVENCY AND COMPANIES LIST (CHD) case number 946 A Petition to wind up the above-named company of MGM House, Newburn Bridge Road, Newburn, Newcastle Upon Tyne, Tyne and Wear, NE15 8NR (Company Number 09140911) presented 18 October 2017 by ULTIMATE ASSET FINANCE LIMITED of First Floor, Equinox North, Great Park Road, Bradley Stoke, Bristol, BS32 4QL (the Petitioner) claiming to be a creditor of the company, will be heard at Leeds District Registry, 1 Oxford Row, Leeds, West Yorkshire, LS1 3BG Date: 12 December 2017 Time: 10:30am (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 that intention in accordance with rule 7.14 by 11 December 2017 at 16.00 hours. The petitioners solicitor is Clarion Solicitors Limited , Elizabeth House, 13-19 Queen Street, Leeds, LS1 2TW : Ref: EB/AMH/43487/2 : Dated: 17th November 2017 | |||
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. |