Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LUXTECH LIMITED
Company Information for

LUXTECH LIMITED

MARLOW, BUCKINGHAMSHIRE, SL7,
Company Registration Number
04134677
Private Limited Company
Dissolved

Dissolved 2016-10-04

Company Overview

About Luxtech Ltd
LUXTECH LIMITED was founded on 2001-01-03 and had its registered office in Marlow. The company was dissolved on the 2016-10-04 and is no longer trading or active.

Key Data
Company Name
LUXTECH LIMITED
 
Legal Registered Office
MARLOW
BUCKINGHAMSHIRE
 
Previous Names
LUX UK LIMITED29/06/2004
QUILLPOINT LIMITED20/02/2001
Filing Information
Company Number 04134677
Date formed 2001-01-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-12-31
Date Dissolved 2016-10-04
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-10-20 00:06:24
Primary Source:Companies House
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.
Companies with same name LUXTECH LIMITED
The following companies were found which have the same name as LUXTECH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LUXTECH Prince Edward Island Unknown Company formed on the 2006-06-12
LUXTECH (HK) CO., LIMITED Active Company formed on the 2008-06-06
Luxtech auto LLC 2725 E Euclid Ave Centennial CO 80121 Noncompliant Company formed on the 2021-12-28
LUXTECH CONSULTING, LLC 138-10 FRANKLIN AVE APT. 15G QUEENS FLUSHING NEW YORK 11355 Active Company formed on the 2012-02-06
LUXTECH CONSULTANCY LTD NO 11, L-UFFICCJI, GROUND FLOOR, MISRAH 28 TA' FRAR 1883 BIRKIRKARA Unknown
LUXTECH DESIGN LLC 3520 147TH ST APT 8A Queens FLUSHING NY 11354 Active Company formed on the 2024-01-19
LUXTECH ELECTRONIC TECHNOLOGY CO., LIMITED Active Company formed on the 2012-02-24
LUXTECH EUROPE LIMITED 372 OLD STREET LONDON ENGLAND EC1V 9AU Dissolved Company formed on the 2013-03-05
LUXTECH INVESTORS LLC Delaware Unknown
LUXTECH INTERIORS, INC. 80 STATE ST. New York ALBANY NY 12207 Active Company formed on the 2024-01-08
LUXTECH LIMITED THE MEWS, 2 AUBURN VILLAS CARRICKBRENNAN ROAD MONKSTOWN CO. DUBLIN A94HX03 Dissolved Company formed on the 2000-02-07
LUXTECH LIMITED 39 PASTURE ROAD GOOLE DN14 6BP Active Company formed on the 2022-11-16
LUXTECH LLC 910 VT ROUTE 14 NORTH E MONTPELIER VT 05651 Inactive Company formed on the 2002-10-31
LUXTECH LLC 65 RAILROAD ST. ST. JOHNSBURY VT 05819 Inactive Company formed on the 2007-10-31
LUXTECH LLC Delaware Unknown
LUXTECH LLC California Unknown
LUXTECH LLC 251 North Road North Ferrisburg VT 05473 Dissolved Company formed on the 2019-04-22
LUXTECH MANAGEMENT LTD British Columbia Active Company formed on the 2023-10-18
LUXTECH PROJECTS L.P. SUMMIT HOUSE 4-5 MITCHELL STREET EDINBURGH EH6 7BD Active Company formed on the 2014-09-09
Luxtech Repair Inc 1942 Grace Ave #114 Los Angeles CA 90068 Active Company formed on the 2014-03-04
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
2016-10-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-044.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-11-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2015
2014-12-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2014
2013-11-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2013
2012-12-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2012
2011-12-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2011
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL LUX
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GARCIA
2010-10-012.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2010-08-09F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2010-08-05TM02APPOINTMENT TERMINATED, SECRETARY ASTON HOUSE NOMINEES LIMITED
2010-06-282.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2010 FROM ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF
2010-05-282.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-02-03LATEST SOC03/02/10 STATEMENT OF CAPITAL;GBP 2353
2010-02-03AR0103/01/10 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LAWRENCE GARCIA / 01/01/2010
2010-02-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASTON HOUSE NOMINEES LIMITED / 01/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL CAREY LUX / 22/01/2010
2009-07-0788(2)AD 18/06/09 GBP SI 941@1=941 GBP IC 1412/2353
2009-07-02RES01ADOPT ARTICLES 18/06/2009
2009-07-02RES05GBP NC 40000/5000 18/06/2009
2009-05-16AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-10363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2009-01-21288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GARCIA / 21/01/2009
2008-12-02288cDIRECTOR'S CHANGE OF PARTICULARS / RUSSELL LUX / 17/11/2008
2008-11-28225CURREXT FROM 30/12/2008 TO 31/12/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-11-24288bAPPOINTMENT TERMINATED SECRETARY PORTLAND REGISTRARS LIMITED
2008-11-24287REGISTERED OFFICE CHANGED ON 24/11/2008 FROM 1 CONDUIT STREET LONDON W1S 2XA
2008-11-24288aSECRETARY APPOINTED ASTON HOUSE NOMINEES LIMITED
2008-09-24AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-2288(2)CAPITALS NOT ROLLED UP
2008-09-191.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/09/2008
2008-09-191.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2008-09-03363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2008-04-22225PREVEXT FROM 30/06/2007 TO 30/12/2007
2008-04-141.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR BEN KONOPINSKI
2008-02-0688(2)OAD 27/09/07--------- £ SI 320@1
2008-02-05288bDIRECTOR RESIGNED
2007-11-16288aNEW SECRETARY APPOINTED
2007-11-16288bSECRETARY RESIGNED
2007-10-2388(2)RAD 27/09/07--------- £ SI 250@1=250 £ IC 1051/1301
2007-09-19395PARTICULARS OF MORTGAGE/CHARGE
2007-04-25AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-27363aRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2006-08-10288aNEW DIRECTOR APPOINTED
2006-06-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-16288bDIRECTOR RESIGNED
2006-06-16RES12VARYING SHARE RIGHTS AND NAMES
2006-03-23395PARTICULARS OF MORTGAGE/CHARGE
2006-01-13363aRETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2005-12-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-09-12288aNEW DIRECTOR APPOINTED
2005-09-08288aNEW DIRECTOR APPOINTED
2005-09-07395PARTICULARS OF MORTGAGE/CHARGE
2005-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-25363aRETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS
2005-08-08287REGISTERED OFFICE CHANGED ON 08/08/05 FROM: FIRST FLOOR SUITE B CITYGATE HOUSE 399-425 EASTERN AVENUE ILFORD ESSEX IG2 6LR
2005-08-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-0888(2)RAD 10/01/04--------- £ SI 352@1=352 £ IC 699/1051
2005-04-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-02395PARTICULARS OF MORTGAGE/CHARGE
2004-11-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-07-08123NC INC ALREADY ADJUSTED 07/06/04
2004-07-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-07-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-29CERTNMCOMPANY NAME CHANGED LUX UK LIMITED CERTIFICATE ISSUED ON 29/06/04
2004-06-23288bDIRECTOR RESIGNED
2004-01-14363sRETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS
2003-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
Industry Information
SIC/NAIC Codes
7210 - Hardware consultancy
7222 - Other software consultancy and supply
7260 - Other computer related activities

Licences & Regulatory approval
We could not find any licences issued to LUXTECH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-04-06
Notices to Creditors2014-05-30
Notice of Intended Dividends2012-11-30
Appointment of Administrators2010-05-28
Petitions to Wind Up (Companies)2010-05-27
Fines / Sanctions
No fines or sanctions have been issued against LUXTECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-09-19 Outstanding KMSM MASTERSON LIMITED
RENT DEPOSIT DEED 2006-03-23 Outstanding LEO BURNETT LIMITED
GUARANTEE & DEBENTURE 2005-09-07 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-01-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2008-12-31

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 LUXTECH LIMITED

Intangible Assets
Patents
We have not found any records of LUXTECH LIMITED registering or being granted any patents
Domain Names

LUXTECH LIMITED owns 1 domain names.

pcadvice.co.uk  

Trademarks
We have not found any records of LUXTECH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUXTECH 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 (7210 - Hardware consultancy) as LUXTECH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LUXTECH 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.
Import/Export of Goods
Goods imported/exported by LUXTECH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-03-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyLUXTECH LIMITEDEvent Date2012-11-23
Principal Trading Address: Atlantic House, Stirling House, Borehamwood, Hertfordshire WD6 2BT I hereby give notice that we, Simon Bonney (IP No 009379) and Frank Wessely (IP No 007788), Licensed Insolvency Practitioners of RSM Tenon Recovery, 81 Station Road, Marlow, Bucks, SL7 1NS, were appointed Joint Liquidators of the above named Company on 1 October 2010. All debts and claims by creditors should be sent to me at my address above. All creditors who have not already done so are invited to prove their debts in writing to me. No further public advertisement or invitation to prove debts will be given. The last date for submitting your proof of debt is 24 December 2012. The Joint Liquidators intend to make a Final distribution to unsecured creditors within two months of the last date of proving (see above). Further details contact: Simon Bonney, E-mail: simon.bonney@rsmtenon.com. Alternative contact: Sushil Patel, E-mail: sushil.patel@rsmtenon.com, Tel: 01628 478 100. Simon Bonney , Joint Liquidator :
 
Initiating party Event TypeNotices to Creditors
Defending partyLUXTECH LIMITEDEvent Date2010-10-01
Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are invited to prove their debts on or before 16 June 2014 , by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Frank Wessely at 81 Station Road, Marlow, Bucks, SL7 1NS and, if so required by notice in writing from the creditor of the company or by the Solicitors of the creditor, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Frank Wessely (IP number 7788 ) and Simon Bonney (IP number 9379 ), Joint Liquidators , 81 Station Road, Marlow, Bucks, SL7 1NS , telephone no and/or email address 01628 478100 and frank.wessely@quantuma.com : Date of Appointment 1 October 2010 : Alternative contact for enquiries on proceedings Sushil Patel Tel: 01628 478 100 Email: sushil.patel@quantuma.com
 
Initiating party Event TypeFinal Meetings
Defending partyLUXTECH LIMITEDEvent Date2010-10-01
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final general meeting of the Company and a final meeting of the creditors of the above named Company will be held at 81 Station Road, Marlow, Buckinghamshire SL7 1NS on 31 May 2016 at 10.30 am (members) and 10.45 am (creditors), for the purpose of having an account laid before them and to receive the report of the Joint Liquidators showing how the winding up of the Company has been conducted and its property disposed of, hearing any explanation that may be given by the Joint Liquidators and to determine the release from office of the Joint Liquidators. Proxies to be used at the meetings must be lodged with the Joint Liquidators at Quantuma LLP, 81 Station Road, Marlow, Bucks SL7 1NS no later than 12.00 noon on 27 May 2016. Date of Appointment: 01 October 2010 Office Holder details: Frank Wessely , (IP No. 007788) and Peter Hughes-Holland , (IP No. 001700) both of Quantuma Restructuring , 81 Station Road, Marlow, Bucks, SL7 1NS . For further details contact: The Joint Liquidators, Tel: 01628 478100. Alternative contact: Nina Sellars, Email: nina.sellars@quantuma.com. Tel: 01628 478100 Frank Wessely , Joint Liquidator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyLUXTECH LIMITEDEvent Date2010-05-20
In the High Court of Justice, Chancery Division, Companies Court case number 4232 Principal Trading Address: Atlantic House, Stirling Way, Borehamwood, Hertfordshire WD6 2BT Simon James Bonney and Frank Wessely (IP Numbers: 9379 and 7788 ) both of Vantis Business Recovery Services , 81 Station Road, Marlow, Buckinghamshire SL7 1NS . Brs.Marlow@vantisplc.com :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyLUXTECH LIMITEDEvent Date2010-04-20
In the High Court of Justice (Chancery Division) Companies Court case number 3273 A Petition to wind up the above-named Company, Registration Number 4134677, of Aston House, Cornwall Avenue, London N3 1LF , presented on 20 April 2010 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 9 June 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 June 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7723. (Ref SLR 1472613/37/Z/CEG.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUXTECH 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 LUXTECH 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.