Liquidation
Company Information for LEXDEN CENTRE(OXFORD)LIMITED
CVR GLOBAL LLP TOWN HALL HOUSE, BALKERNE HILL, COLCHESTER, ESSEX, CO3 3AD,
|
Company Registration Number
00955201
Private Limited Company
Liquidation |
Company Name | |
---|---|
LEXDEN CENTRE(OXFORD)LIMITED | |
Legal Registered Office | |
CVR GLOBAL LLP TOWN HALL HOUSE BALKERNE HILL COLCHESTER ESSEX CO3 3AD Other companies in CO3 | |
Company Number | 00955201 | |
---|---|---|
Company ID Number | 00955201 | |
Date formed | 1969-05-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 22/07/2015 | |
Return next due | 19/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 17:10:50 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SARAH LOUISE STEVENSON |
||
ROSALIND TAYLOR |
||
CLAIRE WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN ANDREW SEATH |
Director | ||
CHRISTINE GALLIMORE |
Company Secretary | ||
SARAH LOUISE STEVENSON |
Director | ||
CHRISTINE GALLIMORE |
Director | ||
SARAH GREATOREX |
Director | ||
CAROLINE ANNE LAIDLAW |
Director | ||
PETER CONRAD COLLIER |
Director | ||
MARGARET ANN WILSON |
Director | ||
MARGARET ANN WILSON |
Company Secretary | ||
COLIN PAUL MARCO WILSON |
Company Secretary | ||
COLIN PAUL MARCO WILSON |
Director | ||
JOHN WILLIAM SPOONER |
Director | ||
MARTIN RICHARD WEBBER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WILSON BROTHERS PROPERTIES LIMITED | Director | 1997-10-11 | CURRENT | 1991-06-03 | Active | |
FAIRCOTES LIMITED | Director | 1996-05-14 | CURRENT | 1995-10-05 | Active | |
WILSON BROTHERS PROPERTIES LIMITED | Director | 2002-10-19 | CURRENT | 1991-06-03 | Active |
Date | Document Type | Document Description |
---|---|---|
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 2020-07-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-02 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
2.24B | Administrator's progress report to 2016-12-28 | |
2.16B | Statement of affairs with form 2.15B | |
2.23B | Result of meeting of creditors | |
2.16B | Statement of affairs with form 2.14B | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/16 FROM 19 Lexden Road Colchester Essex CO3 3PW | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 22/07/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANDREW SEATH | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR CLAIRE WILSON / 20/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND TAYLOR / 20/02/2015 | |
TM02 | Termination of appointment of Christine Gallimore on 2014-12-31 | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 22/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mrs Sarah Louise Stevenson on 2013-12-08 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
AR01 | 22/07/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dr Claire Wilson on 2012-01-23 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS SARAH LOUISE STEVENSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH STEVENSON | |
AR01 | 22/07/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH GREATOREX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE GALLIMORE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR CLAIRE WILSON / 11/01/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE LAIDLAW | |
AR01 | 22/07/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR CLAIRE WILSON / 21/02/2011 | |
AR01 | 22/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE STEVENSON / 22/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW SEATH / 22/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANNE LAIDLAW / 22/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH GREATOREX / 22/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE GALLIMORE / 22/07/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR CLAIRE WILSON / 19/05/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
288a | DIRECTOR APPOINTED MRS SARAH LOUISE STEVENSON | |
363a | RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE WILSON / 01/06/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SARAH GREATOREX / 02/02/2007 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/07/07; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Notice of | 2018-03-28 |
Appointmen | 2017-07-20 |
Meetings of Creditors | 2016-08-25 |
Appointment of Administrators | 2016-07-06 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | COUTTS & COMPANY | |
MORTGAGE | Satisfied | COUTTS & COMPANY | |
LEGAL MORTGAGE | Satisfied | COUTTS & COMPANY | |
LEGAL MORTGAGE | Satisfied | COUTTS & COMPANY | |
LEGAL MORTGAGE | Satisfied | COUTTS & COMPANY | |
MORTGAGE DEBENTURE | Satisfied | COUTTS & CO. | |
LEGAL MORTGAGE | Satisfied | COUTTS & CO. | |
LEGAL CHARGE | Satisfied | THE BANK OF SCOTLAND FINANCE COMPANY LIMITED | |
MORTGAGE | Satisfied | NATIONAL PROVIDENT INSTITUTION |
|
|
|
|
|
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 LEXDEN CENTRE(OXFORD)LIMITED
LEXDEN CENTRE(OXFORD)LIMITED owns 1 domain names.
cesc.co.uk
The top companies supplying to UK government with the same SIC code (85410 - Post-secondary non-tertiary education) as LEXDEN CENTRE(OXFORD)LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | LEXDEN CENTRE (OXFORD) LIMITED | Event Date | 2018-03-28 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LEXDEN CENTRE (OXFORD) LIMITED | Event Date | 2017-07-03 |
Liquidator's name and address: Lee De'ath (IP No. 9316 ) of CVR Global LLP , Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD and Richard Toone (IP No. 9146 ) of CVR Global LLP , New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA : Ag KF41263 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | LEXDEN CENTRE (OXFORD) LIMITED | Event Date | 2016-06-29 |
In the County Court of Colchester case number 83 Lee De'ath and Richard Toone (IP Nos 9316 and 9146 ), both of CVR Global LLP , Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD For further details contact: Sarah Lazarou, E-mail: slazarou@cvr.global, Tel: 01206 217900. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LEXDEN CENTRE (OXFORD) LIMITED | Event Date | 1970-01-01 |
In the County Court at Colchester case number 83 Notice is hereby given that an initial meeting of creditors of the above named Company is to be held at CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD on 06 September 2016 at 10.00 am for the purpose of considering the Joint Administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed at this meeting a resolution may be taken to fix the basis of the Joint Administrators remuneration and to approve the pre appointment costs incurred. A proxy form is available which should be completed and returned to Lee Death by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting, you must give to Lee Death, details in writing of your claim not later than 12.00 noon on the business day before the day fixed for the meeting. Date of Appointment: 29 June 2016 Office Holder details: Lee Death (IP No: 9316) and Richard Toone (IP No: 9146), both of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD. Further details contact: The Joint Liquidators, Tel: 01206 217900. Alternative contact: Sarah Lazarou, Email: slazarou@cvr.global | |||
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. |