LX ENGINEERING LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 05909170
Status Liquidation
Incorporation Date 17 August 2006
Company Type Private Limited Company
Address UHY HACKER YOUNG LLP QUADRANT HOUSE, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Statement of affairs with form 4.19; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-04-12 . The most likely internet sites of LX ENGINEERING LIMITED are www.lxengineering.co.uk, and www.lx-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Lx Engineering Limited is a Private Limited Company. The company registration number is 05909170. Lx Engineering Limited has been working since 17 August 2006. The present status of the company is Liquidation. The registered address of Lx Engineering Limited is Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1w 1yw. . CRONIN, Dean is a Director of the company. Secretary BAMBHRA, Harjit Singh has been resigned. Secretary ENGLISH, Mark Kevin has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BAMBHRA, Harjit Singh has been resigned. Director BEAMENT, John Ernest has been resigned. Director EARLE, Gary Robert has been resigned. Director ENGLISH, Mark Kevin has been resigned. Director SADLER, Timothy Martin has been resigned. Director WAINWRIGHT, Philip has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CRONIN, Dean
Appointed Date: 01 March 2008
56 years old

Resigned Directors

Secretary
BAMBHRA, Harjit Singh
Resigned: 29 September 2015
Appointed Date: 01 March 2008

Secretary
ENGLISH, Mark Kevin
Resigned: 01 March 2008
Appointed Date: 17 August 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 August 2006
Appointed Date: 17 August 2006

Director
BAMBHRA, Harjit Singh
Resigned: 29 September 2015
Appointed Date: 01 March 2008
63 years old

Director
BEAMENT, John Ernest
Resigned: 01 March 2008
Appointed Date: 17 August 2006
75 years old

Director
EARLE, Gary Robert
Resigned: 01 March 2008
Appointed Date: 17 August 2006
62 years old

Director
ENGLISH, Mark Kevin
Resigned: 01 March 2008
Appointed Date: 17 August 2006
64 years old

Director
SADLER, Timothy Martin
Resigned: 23 October 2015
Appointed Date: 01 March 2008
59 years old

Director
WAINWRIGHT, Philip
Resigned: 23 October 2015
Appointed Date: 01 March 2008
64 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 August 2006
Appointed Date: 17 August 2006

LX ENGINEERING LIMITED Events

25 Apr 2016
Statement of affairs with form 4.19
25 Apr 2016
Appointment of a voluntary liquidator
25 Apr 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-12

25 Apr 2016
Registered office address changed from 1 Sargasso Five Arches Business Estate Maidstone Road Sidcup Kent DA14 5AE to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 25 April 2016
08 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 45 more events
26 Sep 2007
New director appointed
26 Sep 2007
New director appointed
07 Sep 2007
Secretary resigned
07 Sep 2007
Director resigned
17 Aug 2006
Incorporation

LX ENGINEERING LIMITED Charges

6 November 2013
Charge code 0590 9170 0003
Delivered: 11 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
6 November 2013
Charge code 0590 9170 0002
Delivered: 11 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
28 July 2008
Debenture
Delivered: 2 August 2008
Status: Satisfied on 27 November 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…