Dissolved 2017-11-01
Company Information for ALEXUS CONSULTING LTD
LINLITHGOW, WEST LOTHIAN, EH49 6LN,
|
Company Registration Number
SC383909
Private Limited Company
Dissolved Dissolved 2017-11-01 |
Company Name | |
---|---|
ALEXUS CONSULTING LTD | |
Legal Registered Office | |
LINLITHGOW WEST LOTHIAN EH49 6LN Other companies in EH49 | |
Company Number | SC383909 | |
---|---|---|
Date formed | 2010-08-19 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-08-31 | |
Date Dissolved | 2017-11-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-11-27 02:52:14 |
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 | ||
---|---|---|---|---|
ALEXUS CONSULTING GROUP PTY. LTD. | Strike-off action in progress | Company formed on the 2001-04-20 | ||
ALEXUS CONSULTING LTD | UNIT 4B GATEWAY BUSINESS PARK BEANCROSS ROAD GRANGEMOUTH FK3 8WX | Active | Company formed on the 2020-02-13 |
Officer | Role | Date Appointed |
---|---|---|
GRANT THOMAS HOTSON |
||
GRANT THOMAS HOTSON |
||
SONYA HOTSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
G G W CORPORATE SERVICES LIMITED | Director | 2016-11-01 | CURRENT | 2005-05-11 | Active | |
ATHENAEUM SECRETARIES LIMITED | Director | 2016-10-18 | CURRENT | 2000-04-12 | Active | |
ATHENAEUM DIRECTORS LIMITED | Director | 2016-10-18 | CURRENT | 2000-07-20 | Active | |
SMITH & WILLIAMSON TRUSTEES LIMITED | Director | 2016-10-18 | CURRENT | 1994-12-06 | Active | |
SMITH & WILLIAMSON CORPORATE SERVICES LIMITED | Director | 2016-10-18 | CURRENT | 1995-11-01 | Liquidation | |
SMITH & WILLIAMSON GROUP HOLDINGS LIMITED | Director | 2016-10-18 | CURRENT | 1996-01-10 | Active - Proposal to Strike off | |
EVELYN PARTNERS PS SERVICES LIMITED | Director | 2016-10-18 | CURRENT | 2002-09-12 | Active | |
SMITH & WILLIAMSON FREANEY (UK) LIMITED | Director | 2016-10-18 | CURRENT | 2008-05-29 | Active - Proposal to Strike off | |
EVELYN PARTNERS I M LIMITED | Director | 2016-10-18 | CURRENT | 2011-11-07 | Active | |
EVELYN PARTNERS PS HOLDINGS LIMITED | Director | 2016-10-18 | CURRENT | 2012-01-26 | Active | |
1 RIDING HOUSE STREET LIMITED | Director | 2016-10-18 | CURRENT | 1984-07-23 | Active - Proposal to Strike off | |
M & A INTERNATIONAL LIMITED | Director | 2016-10-18 | CURRENT | 1989-10-05 | Active - Proposal to Strike off | |
M & A PARTNERS LIMITED | Director | 2016-10-18 | CURRENT | 1991-11-27 | Active - Proposal to Strike off | |
25 MOORGATE LIMITED | Director | 2016-10-18 | CURRENT | 1998-12-11 | Active | |
CUNNINGHAM COATES LIMITED | Director | 2016-10-18 | CURRENT | 1990-05-14 | Active - Proposal to Strike off | |
NCL (NOMINEES) LIMITED | Director | 2016-10-18 | CURRENT | 1986-09-18 | Active | |
NCL (SECURITIES) LIMITED | Director | 2016-10-18 | CURRENT | 1987-11-02 | Active - Proposal to Strike off | |
SMITH & WILLIAMSON NOMINEES LIMITED | Director | 2016-10-18 | CURRENT | 1979-05-29 | Active | |
ST VINCENT ST FUND ADMINISTRATION LIMITED | Director | 2016-10-18 | CURRENT | 2005-05-10 | Active | |
EVELYN PARTNERS CORPORATE FINANCE LIMITED | Director | 2016-08-22 | CURRENT | 2002-09-12 | Active | |
EVELYN PARTNERS FINANCIAL SERVICES LIMITED | Director | 2016-08-22 | CURRENT | 1995-12-01 | Active | |
EVELYN PARTNERS PROFESSIONAL SERVICES GROUP LIMITED | Director | 2016-08-22 | CURRENT | 2002-09-12 | Active | |
EVELYN PARTNERS FUND SOLUTIONS LIMITED | Director | 2016-08-22 | CURRENT | 1985-07-30 | Active | |
EVELYN PARTNERS INVESTMENT SERVICES LIMITED | Director | 2016-08-22 | CURRENT | 1970-04-02 | Active | |
NCL INVESTMENTS LIMITED | Director | 2016-08-22 | CURRENT | 1985-05-15 | Active | |
CEANNAS LTD | Director | 2015-06-20 | CURRENT | 2015-01-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/08/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES | |
AA01 | CURREXT FROM 31/03/2016 TO 31/08/2016 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SONYA HOTSON / 10/02/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT THOMAS HOTSON / 10/02/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/2015 FROM HAINING VALLEY FARMHOUSE WHITECROSS LINLITHGOW WEST LOTHIA EH49 6LN | |
AA01 | CURRSHO FROM 31/08/2016 TO 31/03/2016 | |
LATEST SOC | 25/08/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 19/08/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GRANT THOMAS HOTSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14 | |
LATEST SOC | 30/08/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 19/08/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13 | |
AR01 | 19/08/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 | |
AR01 | 19/08/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 | |
AR01 | 19/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SONIA HOTSON / 19/08/2010 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2017-06-02 |
Appointment of Liquidators | 2017-01-31 |
Notices to Creditors | 2017-01-31 |
Resolutions for Winding-up | 2017-01-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
|
|
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 ALEXUS CONSULTING LTD
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ALEXUS CONSULTING LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ALEXUS CONSULTING LTD | Event Date | 2017-05-30 |
Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Rules 1986 (as amended), that the Liquidator has summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent TN1 2QP on 28 July 2017 at 10.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent TN1 2QP by no later than 12.00 noon on the working day immediately before the meeting. Date of appointment: 24 January 2017 Office Holder details: David Thorniley (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP Further details contact: Chris Maslin, Email: info@mvlonline.co.uk Ag IF21762 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ALEXUS CONSULTING LTD | Event Date | 2017-01-25 |
Notice is hereby given that the creditors of the Company, which is being voluntarily wound up, are required to prove their debts by 7 March 2017 by sending to the undersigned David Thorniley of MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 24 January 2017. Office Holder details: David Thorniley, (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. Further details contact: David Thorniley, Email: info@mvlonline.co.uk. Alternative contact: Chris Maslin. Ag EF102786 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ALEXUS CONSULTING LTD | Event Date | 2017-01-24 |
David Thorniley , of MVL Online Limited , The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP : Further details contact: David Thorniley, Email: info@mvlonline.co.uk. Alternative contact: Chris Maslin. Ag EF102786 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ALEXUS CONSULTING LTD | Event Date | 2017-01-24 |
Notice is hereby given that the following resolutions were passed on 24 January 2017 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that David Thorniley , of MVL Online Limited , The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP, (IP No: 8307), be appointed as Liquidator for the purposes of such winding up. Further details contact: David Thorniley, Email: info@mvlonline.co.uk. Alternative contact: Chris Maslin. Ag EF102786 | |||
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. |