Company number 05785597
Status Active
Incorporation Date 19 April 2006
Company Type Private Limited Company
Address STATION ROAD, HECKINGTON, SLEAFORD, LINCS, NG34 9NF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration thirty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
GBP 100
; Accounts for a small company made up to 31 December 2014. The most likely internet sites of PAXTON INVESTMENTS LIMITED are www.paxtoninvestments.co.uk, and www.paxton-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Swineshead Rail Station is 4.4 miles; to Sleaford Rail Station is 5.1 miles; to Ruskington Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paxton Investments Limited is a Private Limited Company.
The company registration number is 05785597. Paxton Investments Limited has been working since 19 April 2006.
The present status of the company is Active. The registered address of Paxton Investments Limited is Station Road Heckington Sleaford Lincs Ng34 9nf. . PRIESTLEY, John Langstaff is a Director of the company. ROBINSON, Michael is a Director of the company. Secretary DRURY, John has been resigned. Secretary DRURY, John David has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Secretary
DRURY, John
Resigned: 17 June 2013
Appointed Date: 01 December 2011
PAXTON INVESTMENTS LIMITED Events
11 Oct 2016
Full accounts made up to 31 December 2015
22 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
19 Oct 2015
Accounts for a small company made up to 31 December 2014
03 Jul 2015
Satisfaction of charge 2 in full
11 May 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
...
... and 25 more events
31 May 2006
Accounting reference date shortened from 30/04/07 to 31/12/06
31 May 2006
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
31 May 2006
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
18 May 2006
Ad 05/05/06--------- £ si 98@1=98 £ ic 2/100
19 Apr 2006
Incorporation
28 May 2012
Mortgage
Delivered: 1 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a paxtons court, newark on trent…
24 April 2012
Debenture deed
Delivered: 26 April 2012
Status: Satisfied
on 3 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 July 2006
Legal charge
Delivered: 26 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at slaughterhouse lane t/no NT278898…