Dissolved
Dissolved 2016-10-04
Company Information for LUXTECH LIMITED
MARLOW, BUCKINGHAMSHIRE, SL7,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-10-04 |
Company Name | ||||
---|---|---|---|---|
LUXTECH LIMITED | ||||
Legal Registered Office | ||||
MARLOW BUCKINGHAMSHIRE | ||||
Previous Names | ||||
|
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 | |
VAT Number /Sales tax ID | GB462269383 |
Last Datalog update: | 2016-10-20 00:06:24 |
Companies House |
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 | ||
---|---|---|---|---|
![]() |
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 | Delinquent | 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 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL LUX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GARCIA | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ASTON HOUSE NOMINEES LIMITED | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2010 FROM ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 03/02/10 STATEMENT OF CAPITAL;GBP 2353 | |
AR01 | 03/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LAWRENCE GARCIA / 01/01/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASTON HOUSE NOMINEES LIMITED / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL CAREY LUX / 22/01/2010 | |
88(2) | AD 18/06/09 GBP SI 941@1=941 GBP IC 1412/2353 | |
RES01 | ADOPT ARTICLES 18/06/2009 | |
RES05 | GBP NC 40000/5000 18/06/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GARCIA / 21/01/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL LUX / 17/11/2008 | |
225 | CURREXT FROM 30/12/2008 TO 31/12/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY | |
288b | APPOINTMENT TERMINATED SECRETARY PORTLAND REGISTRARS LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 24/11/2008 FROM 1 CONDUIT STREET LONDON W1S 2XA | |
288a | SECRETARY APPOINTED ASTON HOUSE NOMINEES LIMITED | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
88(2) | CAPITALS NOT ROLLED UP | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/09/2008 | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
363a | RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS | |
225 | PREVEXT FROM 30/06/2007 TO 30/12/2007 | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
288b | APPOINTMENT TERMINATED DIRECTOR BEN KONOPINSKI | |
88(2)O | AD 27/09/07--------- £ SI 320@1 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 27/09/07--------- £ SI 250@1=250 £ IC 1051/1301 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/08/05 FROM: FIRST FLOOR SUITE B CITYGATE HOUSE 399-425 EASTERN AVENUE ILFORD ESSEX IG2 6LR | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 10/01/04--------- £ SI 352@1=352 £ IC 699/1051 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
123 | NC INC ALREADY ADJUSTED 07/06/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
CERTNM | COMPANY NAME CHANGED LUX UK LIMITED CERTIFICATE ISSUED ON 29/06/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
Final Meetings | 2016-04-06 |
Notices to Creditors | 2014-05-30 |
Notice of Intended Dividends | 2012-11-30 |
Appointment of Administrators | 2010-05-28 |
Petitions to Wind Up (Companies) | 2010-05-27 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | KMSM MASTERSON LIMITED | |
RENT DEPOSIT DEED | Outstanding | LEO BURNETT LIMITED | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
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
The top companies supplying to UK government with the same SIC code (7210 - Hardware consultancy) as LUXTECH LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 85176200 | Machines 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
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | LUXTECH LIMITED | Event Date | 2012-11-23 |
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 Type | Notices to Creditors | |
Defending party | LUXTECH LIMITED | Event Date | 2010-10-01 |
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 Type | Final Meetings | |
Defending party | LUXTECH LIMITED | Event Date | 2010-10-01 |
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 Type | Appointment of Administrators | |
Defending party | LUXTECH LIMITED | Event Date | 2010-05-20 |
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 Type | Petitions to Wind Up (Companies) | |
Defending party | LUXTECH LIMITED | Event Date | 2010-04-20 |
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.) : | |||
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. |