Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEXDEN CENTRE(OXFORD)LIMITED
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 Overview

About Lexden Centre(oxford)limited
LEXDEN CENTRE(OXFORD)LIMITED was founded on 1969-05-30 and has its registered office in Colchester. The organisation's status is listed as "Liquidation". Lexden Centre(oxford)limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEXDEN CENTRE(OXFORD)LIMITED
Is this data useful to you?
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.

Company Officers of LEXDEN CENTRE(OXFORD)LIMITED

Current Directors
Officer Role Date Appointed
SARAH LOUISE STEVENSON
Director 2012-11-26
ROSALIND TAYLOR
Director 2002-05-17
CLAIRE WILSON
Director 2002-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN ANDREW SEATH
Director 1991-07-22 2015-06-01
CHRISTINE GALLIMORE
Company Secretary 2004-05-13 2014-12-31
SARAH LOUISE STEVENSON
Director 2009-08-25 2012-07-29
CHRISTINE GALLIMORE
Director 2003-05-21 2012-02-17
SARAH GREATOREX
Director 1994-06-08 2012-02-17
CAROLINE ANNE LAIDLAW
Director 2004-05-13 2011-12-31
PETER CONRAD COLLIER
Director 1991-07-22 2007-12-31
MARGARET ANN WILSON
Director 1991-07-22 2004-10-31
MARGARET ANN WILSON
Company Secretary 2002-04-25 2004-05-12
COLIN PAUL MARCO WILSON
Company Secretary 1991-07-22 2002-03-05
COLIN PAUL MARCO WILSON
Director 1991-07-22 2002-03-05
JOHN WILLIAM SPOONER
Director 1991-07-22 1996-02-09
MARTIN RICHARD WEBBER
Director 1991-07-22 1991-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSALIND TAYLOR WILSON BROTHERS PROPERTIES LIMITED Director 1997-10-11 CURRENT 1991-06-03 Active
ROSALIND TAYLOR FAIRCOTES LIMITED Director 1996-05-14 CURRENT 1995-10-05 Active
CLAIRE WILSON WILSON BROTHERS PROPERTIES LIMITED Director 2002-10-19 CURRENT 1991-06-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-12-22Final Gazette dissolved via compulsory strike-off
2021-09-22LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-09-29LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-02
2019-09-06LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-02
2018-09-05LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-02
2017-07-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-03AM22Liquidation. Administration move to voluntary liquidation
2017-02-082.24BAdministrator's progress report to 2016-12-28
2016-09-262.16BStatement of affairs with form 2.15B
2016-09-152.23BResult of meeting of creditors
2016-09-072.16BStatement of affairs with form 2.14B
2016-09-072.17BStatement of administrator's proposal
2016-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/16 FROM 19 Lexden Road Colchester Essex CO3 3PW
2016-07-082.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-07-082.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 20000
2015-08-18AR0122/07/15 ANNUAL RETURN FULL LIST
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANDREW SEATH
2015-07-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CLAIRE WILSON / 20/02/2015
2015-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND TAYLOR / 20/02/2015
2015-01-13TM02Termination of appointment of Christine Gallimore on 2014-12-31
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 20000
2014-08-05AR0122/07/14 ANNUAL RETURN FULL LIST
2014-04-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-17CH01Director's details changed for Mrs Sarah Louise Stevenson on 2013-12-08
2013-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-08-07AR0122/07/13 ANNUAL RETURN FULL LIST
2013-08-07CH01Director's details changed for Dr Claire Wilson on 2012-01-23
2013-05-09AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-27AP01DIRECTOR APPOINTED MRS SARAH LOUISE STEVENSON
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR SARAH STEVENSON
2012-07-23AR0122/07/12 FULL LIST
2012-05-04AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR SARAH GREATOREX
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE GALLIMORE
2012-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CLAIRE WILSON / 11/01/2012
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE LAIDLAW
2011-07-27AR0122/07/11 FULL LIST
2011-06-22AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CLAIRE WILSON / 21/02/2011
2010-07-27AR0122/07/10 FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE STEVENSON / 22/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW SEATH / 22/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANNE LAIDLAW / 22/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH GREATOREX / 22/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE GALLIMORE / 22/07/2010
2010-07-23AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CLAIRE WILSON / 19/05/2010
2009-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-09-24288aDIRECTOR APPOINTED MRS SARAH LOUISE STEVENSON
2009-07-29363aRETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2009-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / CLAIRE WILSON / 01/06/2009
2009-04-08AA31/12/08 TOTAL EXEMPTION SMALL
2008-07-31363aRETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2008-07-31288cDIRECTOR'S CHANGE OF PARTICULARS / SARAH GREATOREX / 02/02/2007
2008-04-25AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-02288bDIRECTOR RESIGNED
2007-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-08363sRETURN MADE UP TO 22/07/07; CHANGE OF MEMBERS
2007-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-07-17363sRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2006-05-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-07-30363sRETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
2005-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-11288bDIRECTOR RESIGNED
2004-08-11363sRETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS
2004-06-29288aNEW DIRECTOR APPOINTED
2004-06-08288bSECRETARY RESIGNED
2004-06-08288aNEW SECRETARY APPOINTED
2004-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-09-02363sRETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS
2003-06-30288aNEW DIRECTOR APPOINTED
2003-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-10-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-15363sRETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS
2002-06-24288aNEW DIRECTOR APPOINTED
2002-06-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
854 - Higher education
85410 - Post-secondary non-tertiary education




Licences & Regulatory approval
We could not find any licences issued to LEXDEN CENTRE(OXFORD)LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-03-28
Appointmen2017-07-20
Meetings of Creditors2016-08-25
Appointment of Administrators2016-07-06
Fines / Sanctions
No fines or sanctions have been issued against LEXDEN CENTRE(OXFORD)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-11-30 Satisfied COUTTS & COMPANY
MORTGAGE 2009-11-30 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1984-06-21 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1981-02-12 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1981-02-12 Satisfied COUTTS & COMPANY
MORTGAGE DEBENTURE 1980-12-08 Satisfied COUTTS & CO.
LEGAL MORTGAGE 1980-03-21 Satisfied COUTTS & CO.
LEGAL CHARGE 1977-03-21 Satisfied THE BANK OF SCOTLAND FINANCE COMPANY LIMITED
MORTGAGE 1969-12-09 Satisfied NATIONAL PROVIDENT INSTITUTION
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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

Intangible Assets
Patents
We have not found any records of LEXDEN CENTRE(OXFORD)LIMITED registering or being granted any patents
Domain Names

LEXDEN CENTRE(OXFORD)LIMITED owns 1 domain names.

cesc.co.uk  

Trademarks
We have not found any records of LEXDEN CENTRE(OXFORD)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEXDEN CENTRE(OXFORD)LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85410 - Post-secondary non-tertiary education) as LEXDEN CENTRE(OXFORD)LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LEXDEN CENTRE(OXFORD)LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyLEXDEN CENTRE (OXFORD) LIMITEDEvent Date2018-03-28
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLEXDEN CENTRE (OXFORD) LIMITEDEvent Date2017-07-03
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 TypeAppointment of Administrators
Defending partyLEXDEN CENTRE (OXFORD) LIMITEDEvent Date2016-06-29
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 TypeMeetings of Creditors
Defending partyLEXDEN CENTRE (OXFORD) LIMITEDEvent Date1970-01-01
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEXDEN CENTRE(OXFORD)LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEXDEN CENTRE(OXFORD)LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.