MACROLUX (U.K.) LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO14 3EX

Company number 02656985
Status Liquidation
Incorporation Date 24 October 1991
Company Type Private Limited Company
Address 14TH FLOOR, DUKES KEEP, SOUTHAMPTON, SO14 3EX
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Satisfaction of charge 7 in full. The most likely internet sites of MACROLUX (U.K.) LIMITED are www.macroluxuk.co.uk, and www.macrolux-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The distance to to Redbridge Rail Station is 3.5 miles; to Swanwick Rail Station is 5.9 miles; to Romsey Rail Station is 7.6 miles; to Shawford Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Macrolux U K Limited is a Private Limited Company. The company registration number is 02656985. Macrolux U K Limited has been working since 24 October 1991. The present status of the company is Liquidation. The registered address of Macrolux U K Limited is 14th Floor Dukes Keep Southampton So14 3ex. . CONTERNO, Cosimo, Dr is a Director of the company. Nominee Secretary FILBUK (SECRETARIES) LIMITED has been resigned. Secretary JONES, Nigel Hughes has been resigned. Secretary MAKIN, Jane Lea has been resigned. Secretary MAKIN, Timothy Andrew has been resigned. Secretary MORGAN, Gary Vaughan has been resigned. Secretary WALTERS, Andrew Paul has been resigned. Secretary WHITWORTH, Eric Robert has been resigned. Director BROGGI, Claudio has been resigned. Nominee Director FILBUK (SECRETARIES) LIMITED has been resigned. Director MAKIN, Timothy Andrew has been resigned. Director WALTERS, Andrew Paul has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
CONTERNO, Cosimo, Dr
Appointed Date: 29 September 2009
82 years old

Resigned Directors

Nominee Secretary
FILBUK (SECRETARIES) LIMITED
Resigned: 07 January 1992
Appointed Date: 24 October 1991

Secretary
JONES, Nigel Hughes
Resigned: 08 September 1999
Appointed Date: 12 June 1998

Secretary
MAKIN, Jane Lea
Resigned: 05 June 1998
Appointed Date: 18 October 1996

Secretary
MAKIN, Timothy Andrew
Resigned: 08 February 2010
Appointed Date: 08 September 1999

Secretary
MORGAN, Gary Vaughan
Resigned: 18 October 1996
Appointed Date: 07 January 1992

Secretary
WALTERS, Andrew Paul
Resigned: 22 June 2011
Appointed Date: 22 June 2010

Secretary
WHITWORTH, Eric Robert
Resigned: 26 June 2013
Appointed Date: 29 November 2011

Director
BROGGI, Claudio
Resigned: 10 June 2010
Appointed Date: 08 September 1999
55 years old

Nominee Director
FILBUK (SECRETARIES) LIMITED
Resigned: 07 January 1992
Appointed Date: 24 October 1991

Director
MAKIN, Timothy Andrew
Resigned: 08 February 2010
Appointed Date: 07 January 1992
62 years old

Director
WALTERS, Andrew Paul
Resigned: 18 May 2011
Appointed Date: 29 September 2009
68 years old

MACROLUX (U.K.) LIMITED Events

07 Feb 2017
Compulsory strike-off action has been suspended
06 Dec 2016
First Gazette notice for compulsory strike-off
01 Jul 2016
Satisfaction of charge 7 in full
18 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 20,100

13 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 89 more events
15 Jan 1992
Secretary resigned;new secretary appointed

15 Jan 1992
Accounting reference date notified as 31/12

14 Jan 1992
Company name changed filbuk 270 LIMITED\certificate issued on 15/01/92

14 Jan 1992
Company name changed\certificate issued on 14/01/92
24 Oct 1991
Incorporation

MACROLUX (U.K.) LIMITED Charges

13 May 2010
Legal mortgage
Delivered: 18 May 2010
Status: Satisfied on 1 July 2016
Persons entitled: Bibby Financial Services Limited
Description: Unit 31 fern close penyfan industrial estate, crumlin…
13 July 2009
Debenture
Delivered: 14 July 2009
Status: Outstanding
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
6 November 2008
Debenture
Delivered: 7 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 December 2005
All assets debenture
Delivered: 7 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
12 September 2001
Mortgage
Delivered: 20 September 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property being unit 32 fern close penyfan…
4 November 1996
Mortgage deed
Delivered: 7 November 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 31 fern close penypan industrial estate oakdale…