About

Registered Number: 02021257
Date of Incorporation: 20/05/1986 (37 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 10/06/2020 (3 years and 10 months ago)
Registered Address: 6th Floor Bank House, Cherry Street, Birmingham, B2 5AL

 

Luxtrade Ltd was founded on 20 May 1986 with its registered office in Birmingham, it's status in the Companies House registry is set to "Dissolved". There are 10 directors listed as Hemmings, Clare, Edwards, Richard John, Holland, Louise Elizabeth, Holland, Richard Andrew, Jackson, Ronald Ian, Ashby, David John, Garner, Neil Howard, Haywood, James Thomas, Heath, Malcolm John, Stretton, Paul for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Richard John 01 January 2016 - 1
HOLLAND, Louise Elizabeth 30 January 2009 - 1
HOLLAND, Richard Andrew 30 January 2009 - 1
ASHBY, David John 19 September 2014 01 June 2015 1
GARNER, Neil Howard 13 July 1994 01 January 1996 1
HAYWOOD, James Thomas 01 January 1999 27 March 2000 1
HEATH, Malcolm John 01 March 2005 20 December 2012 1
STRETTON, Paul 01 September 2006 31 May 2007 1
Secretary Name Appointed Resigned Total Appointments
HEMMINGS, Clare 30 January 2009 - 1
JACKSON, Ronald Ian 06 January 1992 09 March 1993 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 June 2020
AM23 - N/A 10 March 2020
AM10 - N/A 22 October 2019
AM03 - N/A 11 June 2019
AM06 - N/A 11 June 2019
AM02 - N/A 15 May 2019
AD01 - Change of registered office address 09 April 2019
AM01 - N/A 05 April 2019
MR04 - N/A 12 March 2019
TM01 - Termination of appointment of director 15 October 2018
AA - Annual Accounts 01 August 2018
CS01 - N/A 18 July 2018
AD01 - Change of registered office address 07 December 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 13 July 2017
AA - Annual Accounts 09 August 2016
CS01 - N/A 26 July 2016
AP01 - Appointment of director 06 January 2016
AR01 - Annual Return 23 July 2015
TM01 - Termination of appointment of director 05 June 2015
AA - Annual Accounts 22 May 2015
CH01 - Change of particulars for director 12 January 2015
CH01 - Change of particulars for director 12 January 2015
CH01 - Change of particulars for director 12 January 2015
CH03 - Change of particulars for secretary 12 January 2015
AP01 - Appointment of director 23 September 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 13 June 2013
AP01 - Appointment of director 21 December 2012
TM01 - Termination of appointment of director 20 December 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 06 August 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
395 - Particulars of a mortgage or charge 11 February 2009
AA - Annual Accounts 21 January 2009
287 - Change in situation or address of Registered Office 25 November 2008
AA - Annual Accounts 22 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2008
363a - Annual Return 21 July 2008
395 - Particulars of a mortgage or charge 04 September 2007
363a - Annual Return 26 July 2007
AA - Annual Accounts 18 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
288a - Notice of appointment of directors or secretaries 02 October 2006
363a - Annual Return 19 July 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
AA - Annual Accounts 30 May 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 21 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 05 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2003
363s - Annual Return 02 October 2003
363s - Annual Return 24 July 2003
AA - Annual Accounts 12 May 2003
363s - Annual Return 01 August 2002
AA - Annual Accounts 13 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2002
395 - Particulars of a mortgage or charge 06 March 2002
363s - Annual Return 19 July 2001
AA - Annual Accounts 09 May 2001
363s - Annual Return 18 July 2000
AA - Annual Accounts 13 April 2000
288b - Notice of resignation of directors or secretaries 04 April 2000
AA - Annual Accounts 26 July 1999
363s - Annual Return 21 July 1999
288a - Notice of appointment of directors or secretaries 11 January 1999
AA - Annual Accounts 21 September 1998
363s - Annual Return 30 July 1998
287 - Change in situation or address of Registered Office 24 March 1998
363s - Annual Return 28 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1997
RESOLUTIONS - N/A 17 April 1997
RESOLUTIONS - N/A 17 April 1997
MEM/ARTS - N/A 17 April 1997
123 - Notice of increase in nominal capital 17 April 1997
AA - Annual Accounts 28 February 1997
363s - Annual Return 06 September 1996
AA - Annual Accounts 04 April 1996
288 - N/A 01 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 December 1995
363s - Annual Return 12 July 1995
AA - Annual Accounts 22 March 1995
395 - Particulars of a mortgage or charge 04 January 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 10 December 1994
288 - N/A 20 July 1994
288 - N/A 20 July 1994
363s - Annual Return 20 July 1994
AA - Annual Accounts 09 March 1994
363s - Annual Return 05 August 1993
AA - Annual Accounts 18 March 1993
288 - N/A 16 March 1993
395 - Particulars of a mortgage or charge 30 December 1992
AA - Annual Accounts 07 September 1992
363s - Annual Return 21 July 1992
288 - N/A 03 March 1992
AA - Annual Accounts 26 November 1991
363b - Annual Return 12 September 1991
363(287) - N/A 12 September 1991
AA - Annual Accounts 16 July 1990
363 - Annual Return 16 July 1990
363 - Annual Return 24 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 August 1989
AA - Annual Accounts 09 March 1989
288 - N/A 09 March 1989
288 - N/A 09 March 1989
363 - Annual Return 09 March 1989
RESOLUTIONS - N/A 07 March 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 March 1989
123 - Notice of increase in nominal capital 07 March 1989
AA - Annual Accounts 24 May 1988
363 - Annual Return 18 May 1988
287 - Change in situation or address of Registered Office 31 January 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 August 1986
288 - N/A 29 July 1986
287 - Change in situation or address of Registered Office 29 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 30 January 2009 Fully Satisfied

N/A

All assets debenture 31 August 2007 Outstanding

N/A

All assets debenture 22 February 2002 Fully Satisfied

N/A

Fixed charge 19 December 1994 Fully Satisfied

N/A

Fixed charge on all debts and related rights and floating charge on all other property 24 November 1994 Fully Satisfied

N/A

Debenture 11 December 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.