FIX8 LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL1 1PG

Company number 06034227
Status Liquidation
Incorporation Date 20 December 2006
Company Type Private Limited Company
Address 58 HERSCHEL STREET, SLOUGH, BERKSHIRE, SL1 1PG
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Insolvency:liquidators progress report to 13/05/2016; INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 13/05/2015; Registered office address changed from Unit 2 Stonyhills Ware Hertfordshire SG12 0HJ United Kingdom on 29 May 2013. The most likely internet sites of FIX8 LIMITED are www.fix8.co.uk, and www.fix8.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Fix8 Limited is a Private Limited Company. The company registration number is 06034227. Fix8 Limited has been working since 20 December 2006. The present status of the company is Liquidation. The registered address of Fix8 Limited is 58 Herschel Street Slough Berkshire Sl1 1pg. . CHAMBERS, Nicholas Kendric is a Director of the company. LAYZELL, Duncan Jeremy is a Director of the company. SAUNDERS, Gary Terence is a Director of the company. TUTT, Kevin Brian is a Director of the company. WHIFORD, Andrew Trevor is a Director of the company. Secretary WHITFORD, Andrew Trevor has been resigned. Director SWIFT HORSMAN (GROUP) LIMITED has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Director
CHAMBERS, Nicholas Kendric
Appointed Date: 20 December 2006
65 years old

Director
LAYZELL, Duncan Jeremy
Appointed Date: 02 July 2009
55 years old

Director
SAUNDERS, Gary Terence
Appointed Date: 02 July 2009
61 years old

Director
TUTT, Kevin Brian
Appointed Date: 02 July 2009
64 years old

Director
WHIFORD, Andrew Trevor
Appointed Date: 01 October 2009
57 years old

Resigned Directors

Secretary
WHITFORD, Andrew Trevor
Resigned: 31 December 2012
Appointed Date: 20 December 2006

Director
SWIFT HORSMAN (GROUP) LIMITED
Resigned: 02 July 2009
Appointed Date: 20 December 2006

FIX8 LIMITED Events

29 Jun 2016
Insolvency:liquidators progress report to 13/05/2016
08 Jul 2015
INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 13/05/2015
29 May 2013
Registered office address changed from Unit 2 Stonyhills Ware Hertfordshire SG12 0HJ United Kingdom on 29 May 2013
28 May 2013
Appointment of a liquidator
17 May 2013
Termination of appointment of Andrew Whitford as a secretary
...
... and 23 more events
27 Jul 2007
Particulars of mortgage/charge
21 Mar 2007
Nc inc already adjusted 12/03/07
21 Mar 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

07 Feb 2007
£ nc 100/10000 01/02/07
20 Dec 2006
Incorporation

FIX8 LIMITED Charges

13 July 2007
Debenture
Delivered: 27 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…