LOXLEY INVESTMENTS LIMITED

Walkers Spv Limited Walkers Spv Limited, Po Bix Gt, George Town, Grand Cayman, Cayman Islands, Cayman Islands
StatusCONVERTED-CLOSED
Company No.FC024755
Category
Incorporated08 Aug 2003
Age20 years, 9 months, 25 days
JurisdictionUnited Kingdom
Dissolution30 Dec 2015
Years8 years, 5 months, 3 days

SUMMARY

LOXLEY INVESTMENTS LIMITED is an converted-closed with number FC024755. It was incorporated 20 years, 9 months, 25 days ago, on 08 August 2003 and it was dissolved 8 years, 5 months, 3 days ago, on 30 December 2015. The company address is Walkers Spv Limited Walkers Spv Limited, Po Bix Gt, George Town, Grand Cayman, Cayman Islands, Cayman Islands.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 30 Dec 2015

Category: Dissolution

Type: OSDS01

Company number: FC024755

Close date: 2015-09-21

Branch number: BR007237

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 17 Apr 2014

Category: Change-of-constitution

Type: OSCC01

Change date: 2014-03-10

Documents

View document PDF

Change company details overseas company

Date: 17 Apr 2014

Category: Other

Type: OSCH02

Change address: Ic Change 19/03/14

Documents

View document PDF

Change company details overseas company

Date: 17 Apr 2014

Category: Other

Type: OSCH02

Change address: Ic Change 26/02/14

Documents

View document PDF

Termination person authorised overseas company

Date: 06 Mar 2014

Action Date: 21 Jan 2014

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007237 Person Authorised to Represent terminated 21/01/2014 colin gyte

Documents

View document PDF

Termination person director overseas company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Colin Gyte

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination person authorised overseas company

Date: 05 Sep 2013

Action Date: 26 Jan 2007

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007237 Person Authorised to Represent terminated 26/01/2007 andrew charles franz

Documents

View document PDF

Termination person director overseas company with name

Date: 05 Sep 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Andrew Franz

Documents

View document PDF

Change person authorised overseas company with change date

Date: 01 Jul 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Change

Type: OSCH07

Branch number: BR007237

Change date: 2012-12-31

Officer name: Richard Peter Stokes

Officer address: 1 Churchill Place, London, E14 5Hp

Documents

View document PDF

Change person director overseas company with change date

Date: 01 Jul 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2012-12-31

Officer name: Richard Peter Stokes

Documents

View document PDF

Change person director overseas company with change date

Date: 28 Jun 2013

Action Date: 18 Apr 2012

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2012-04-18

Officer name: Barrie Hill

Documents

View document PDF

Change person authorised overseas company with change date

Date: 28 Jun 2013

Action Date: 18 Apr 2012

Category: Officers

Sub Category: Change

Type: OSCH07

Officer name: Barrie Hill

Change date: 2012-04-18

Branch number: BR007237

Officer address: 1 Churchill Place, London, E14 5Hp

Documents

View document PDF

Change person authorised overseas company with change date

Date: 28 May 2013

Action Date: 31 Oct 2011

Category: Officers

Sub Category: Change

Type: OSCH07

Change date: 2011-10-31

Branch number: BR007237

Officer name: Ben Ferry

Officer address: 1 Churchill Place, London, E14 5Hp, England

Documents

View document PDF

Change person director overseas company with change date

Date: 28 May 2013

Action Date: 31 Oct 2011

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Ben Ferry

Change date: 2011-10-31

Documents

View document PDF

Termination person authorised overseas company

Date: 04 Apr 2013

Action Date: 11 Mar 2013

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007237 Person Authorised to Represent terminated 11/03/2013 daniel martin bult cook

Documents

View document PDF

Termination person director overseas company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Daniel Cook

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 04 Apr 2013

Action Date: 11 Mar 2013

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2013-03-11

Branch number: BR007237

New address: 1 Churchill Place, London, E14 5HP, England

Officer name: Colin Gyte

Documents

View document PDF

Appoint person director overseas company

Date: 04 Apr 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Colin Gyte

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-08-19

New date: 2011-12-31

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 16 Jan 2012

Category: Change-of-constitution

Type: OSCC01

Change date: 2011-11-18

Documents

View document PDF

Termination person authorised overseas company

Date: 23 Nov 2011

Action Date: 19 Aug 2010

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007237 Person Authorised to Represent terminated 19/08/2010 william finian swords

Documents

View document PDF

Termination person director overseas company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: William Swords

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 17 Nov 2011

Action Date: 13 Aug 2010

Category: Officers

Sub Category: Appointments

Type: OSAP05

Officer name: William Finian Swords

Branch number: BR007237

Change date: 2010-08-13

New address: 1 Churchill Place, London, E14 5HP, England

Documents

View document PDF

Appoint person director overseas company

Date: 17 Nov 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr William Finian Paul Swords

Documents

View document PDF

Termination person authorised overseas company

Date: 25 Aug 2011

Action Date: 13 Aug 2010

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007237 Person Authorised to Represent terminated 13/08/2010 stefano filippi

Documents

View document PDF

Termination person director overseas company with name

Date: 25 Aug 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Stefano Filippi

Documents

View document PDF

Termination person authorised overseas company

Date: 25 Aug 2011

Action Date: 13 Aug 2010

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007237 Person Authorised to Represent terminated 13/08/2010 andrew revill

Documents

View document PDF

Appoint person director overseas company

Date: 17 Aug 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Barrie Hill

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 17 Aug 2011

Action Date: 17 May 2011

Category: Officers

Sub Category: Appointments

Type: OSAP05

New address: 1 Churchill Place, London, E14 5HP, England

Branch number: BR007237

Change date: 2011-05-17

Officer name: Barrie Hill

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2011

Action Date: 19 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-19

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 10 Aug 2011

Action Date: 19 Aug 2010

Category: Officers

Sub Category: Appointments

Type: OSAP05

Branch number: BR007237

Change date: 2010-08-19

New address: 1 Churchill Place, London, E14 5HP, England

Officer name: Daniel Martin Bult Cook

Documents

View document PDF

Appoint person director overseas company

Date: 10 Aug 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Daniel Martin Bult Cook

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Jul 2011

Action Date: 19 Aug 2010

Category: Accounts

Type: AA01

New date: 2010-08-19

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 06 Oct 2010

Action Date: 13 Aug 2010

Category: Officers

Sub Category: Appointments

Type: OSAP05

Branch number: BR007237

Change date: 2010-08-13

New address: 1 Churchill Place, London, E14 5HP

Officer name: Ben Ferry

Documents

View document PDF

Appoint person director overseas company

Date: 06 Oct 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Ben Ferry

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 06 Oct 2010

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2010-08-06

Branch number: BR007237

New address: 1 Churchill Place, London, E14 5HP

Officer name: Richard Peter Stokes

Documents

View document PDF

Appoint person director overseas company

Date: 06 Oct 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Richard Peter Stokes

Documents

View document PDF

Termination person authorised overseas company

Date: 01 Sep 2010

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007237 Person Authorised to Represent terminated 06/08/2010 bineet shah

Documents

View document PDF

Termination person director overseas company with name

Date: 01 Sep 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Bineet Shah

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 25 Feb 2010

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Appointments

Type: OSAP05

Officer name: Bineet Shah

Branch number: BR007237

Change date: 2009-10-21

New address: 1 Churchill Place, London, E14 5HP

Documents

View document PDF

Appoint person director overseas company

Date: 25 Feb 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Bineet Shah

Documents

View document PDF

Termination person director overseas company with name

Date: 18 Feb 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Steven Poulter

Documents

View document PDF

Termination person authorised overseas company

Date: 18 Feb 2010

Action Date: 08 Oct 2009

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007237 Person Authorised to Represent terminated 08/10/2009 steven matthew poulter

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 11 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Appointments

Type: OSAP05

Officer name: Barcosec Limited

Branch number: BR007237

Change date: 2009-10-01

New address: 1 Churchill Place, London, E14 5HP

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: BR6

Description: Transaction BR6- BR007237 person authorised to represent appointed 17/03/2009 stefano filippi -- address :1 churchill place, london, E14 5HP

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Annual-return

Type: BR4

Description: Director appointed stefano filippi

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: BR6

Description: Transaction BR6- BR007237 person authorised to represent terminated 13/03/2009 gregor william mcmillan

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: BR4

Description: Appointment terminated director gregor mcmillan

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 2008

Category: Annual-return

Type: BR3

Description: Ic change 29/08/03

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Officers

Type: BR6

Description: BR007237 person authorised to represent appointed 05/03/2008 gregor william mcmillan -- address :1 churchill place, london, E14 5HP

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Annual-return

Type: BR4

Description: Director appointed gregor william mcmillan

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: BR6

Description: BR007237 person authorised to represent terminated 29/02/2008 richard charles phelps

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated, director richard charles phelps logged form

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: BR6

Description: BR007237 pr terminated 18/06/07 brawn gerald mark frederick service address

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 18/06/07 brawn gerald mark frederick

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: BR6

Description: BR007237 pr terminated 18/06/07 humphries leo service address

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 18/06/07 humphries leo

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Officers

Type: BR6

Description: BR007237 pr appointed 22/11/06 brawn gerald mark frederick service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Annual-return

Type: BR4

Description: Dir appointed 22/11/06 brawn gerald mark frederick service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Officers

Type: BR6

Description: BR007237 pr appointed 26/06/06 poulter steven matthew service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Annual-return

Type: BR4

Description: Dir appointed 26/06/06 poulter steven matthew service address 1 churchill place london

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Annual-return

Type: BR4

Description: Dir resigned 31/05/06 kendall emma joanne

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Officers

Type: BR6

Description: BR007237 pr terminated 31/05/06 kendall emma joanne

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Officers

Type: BR6

Description: BR007237 pa terminated 22/03/06 ioannidis alkis service address

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Officers

Type: BR6

Description: BR007237 pr terminated 22/03/06 ioannidis alkis service address

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Officers

Type: BR6

Description: BR007237 pr terminated 31/03/05 hackett darren

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Annual-return

Type: BR4

Description: Dir resigned 31/03/05 hackett darren

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 18/08/04 to 31/12/03

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Annual-return

Type: BR4

Description: Dir change in partic 31/05/05 humphries leo service address

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Officers

Type: BR6

Description: BR007237 pr partic 31/05/05 humphries leo service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Annual-return

Type: BR4

Description: Dir change in partic 31/05/05 kendall emma joanne service address

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Officers

Type: BR6

Description: BR007237 pr partic 31/05/05 kendall emma joanne service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Officers

Type: BR6

Description: BR007237 pa partic 31/05/05 barcosec LIMITED 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Officers

Type: BR6

Description: BR007237 par terminated 01/04/05 turnill sarah elizabeth

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Annual-return

Type: BR4

Description: Dir resigned 01/04/05 turnill sarah elizabeth

Documents

View document PDF

Legacy

Date: 01 Nov 2004

Category: Officers

Type: BR6

Description: BR007237 par terminated 17/09/04 haworth simon stuart service address

Documents

View document PDF

Legacy

Date: 01 Nov 2004

Category: Officers

Type: BR6

Description: BR007237 par appointed 17/09/04 turnill sarah elizabeth service address 54 lombard street london EC3P 3AH

Documents

View document PDF

Legacy

Date: 01 Nov 2004

Category: Annual-return

Type: BR4

Description: Dir resigned 17/09/04 haworth simon stuart

Documents

View document PDF

Legacy

Date: 01 Nov 2004

Category: Annual-return

Type: BR4

Description: Dir appointed 17/09/04 turnill sarah elizabeth service address london EC3P 3AH

Documents

View document PDF

Legacy

Date: 01 Nov 2004

Category: Annual-return

Type: BR4

Description: Dir appointed 17/09/04 franz andrew charles kent DA7 6HX

Documents

View document PDF

Legacy

Date: 01 Nov 2004

Category: Officers

Type: BR6

Description: BR007237 pr appointed 17/09/04 franz andrew charles 157 erith road bexleyheath kent DA7 6HX

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Officers

Type: BR6

Description: BR007237 par appointed 03/02/04 kendall emma joanne service address 54 lombard street london EC3P 3AH

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Officers

Type: BR6

Description: BR007237 pa appointed 07/08/03 hackett darren service address 54 lombard street london EC3P 3AH

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Officers

Type: BR6

Description: BR007237 pa appointed 20/08/04 barcosec LIMITED 54 lombard street london EC3P 3AH

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Annual-return

Type: BR4

Description: Dir resigned 30/06/04 fryett terry

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Officers

Type: BR6

Description: BR007237 pr terminated 30/01/04 turnill sarah elizabeth service address

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2004

Action Date: 18 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-18

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Officers

Type: BR6

Description: BR007237 par terminated 24/03/04 janisch adam nicholas service address

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Officers

Type: BR6

Description: BR007237 par appointed 24/03/04 humphries leo service address 54 lombard street london EC3P 3AH

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Annual-return

Type: BR4

Description: Dir appointed 24/03/04 humphries leo service address london EC3P 3AH

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Officers

Type: BR6

Description: BR007237 par terminated 24/03/04 poulter steven matthew service address

Documents

View document PDF


Some Companies

ASHLEY TODD ELECTRICAL SERVICES LTD

17 GOOSE GREEN ROAD,KINGS LYNN,PE31 7PW

Number:10161539
Status:ACTIVE
Category:Private Limited Company

BDC ACCESS LTD

28 HIGH STREET,NAIRN,IV12 4AU

Number:SC424789
Status:ACTIVE
Category:Private Limited Company

CAMPDEN HILL (CAMPUS) LIMITED

115 WEMBLEY COMMERCIAL CENTRE,NORTH WEMBLEY,HA9 7UR

Number:03462673
Status:ACTIVE
Category:Private Limited Company

CENTRAL AUTOPOINT BODY& REPAIR & LPG CENTRE LIMITED

SUITE 1 ATLANTIC BUSINESS CENTRE,LONDON,E4 7ES

Number:09541012
Status:ACTIVE
Category:Private Limited Company

GONI PROPERTY SERVICES LTD

4 MARBON ROAD,LONDON,W9 3AY

Number:04998257
Status:ACTIVE
Category:Private Limited Company

NETWORK RED LIMITED

37 ST. CATHERINES ROAD,HAYLING ISLAND,PO11 0HF

Number:03912584
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source