Company NameLoxton Lighting Limited
Company StatusDissolved
Company Number02376743
CategoryPrivate Limited Company
Incorporation Date27 April 1989(34 years, 11 months ago)
Dissolution Date21 December 2017 (6 years, 3 months ago)
Previous NameAcrobeam Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr David Arthur Loxton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1991(1 year, 12 months after company formation)
Appointment Duration26 years, 8 months (closed 21 December 2017)
RoleChairman
Country of ResidenceEngland
Correspondence Address15 The Mansion
Lady Lane
Bingley
West Yorkshire
BD16 4UT
Director NameMr Christopher Loxton
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2004(15 years after company formation)
Appointment Duration13 years, 7 months (closed 21 December 2017)
RoleMarketing Director
Correspondence AddressValley View 1 Outlands Rise
Apperley Bridge
Bradford
BD10 9TR
Director NameSusan Gail Loxton
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(1 year, 12 months after company formation)
Appointment Duration15 years, 9 months (resigned 18 January 2007)
RoleSecretary
Correspondence Address57 Carr Road
Calverley
Leeds
LS28 5RJ
Secretary NameMrs Susan Gail Loxton
NationalityBritish
StatusResigned
Appointed26 April 1991(1 year, 12 months after company formation)
Appointment Duration1 year (resigned 21 May 1992)
RoleCompany Director
Correspondence AddressHobberley Lodge Hobberley Lane
Shadwell
Leeds
West Yorkshire
Secretary NameAileen Margaret Ross
NationalityBritish
StatusResigned
Appointed21 May 1992(3 years after company formation)
Appointment Duration9 years, 8 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address4 Cranbrook Street
Clayton
Bradford
West Yorkshire
BD14 6NX
Secretary NameCarl Busfield
NationalityBritish
StatusResigned
Appointed01 February 2002(12 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 January 2004)
RoleCompany Director
Correspondence Address25 Cyprus Drive
Thackley
Bradford
West Yorkshire
BD10 0AJ
Director NameCarl Busfield
NationalityBritish
StatusResigned
Appointed30 July 2003(14 years, 3 months after company formation)
Appointment Duration6 months (resigned 30 January 2004)
RoleFinancial Administration
Correspondence Address25 Cyprus Drive
Thackley
Bradford
West Yorkshire
BD10 0AJ
Director NameCaroline Loxton
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(14 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 February 2008)
RoleManaging Director
Correspondence Address49 Overland Crescent
Bradford
West Yorkshire
BD10 9TG
Secretary NameCaroline Loxton
NationalityBritish
StatusResigned
Appointed01 February 2004(14 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 July 2004)
RoleCompany Director
Correspondence AddressLingwood
Ling Lane
Leeds
West Yorkshire
LS14 3HX
Secretary NameDiane Kinrade
NationalityBritish
StatusResigned
Appointed19 July 2004(15 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address34 Marsh Terrace
Pudsey
Leeds
West Yorkshire
LS28 7NT

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2008
Net Worth£2,487,047
Cash£7,690
Current Liabilities£1,593,350

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

21 December 2017Final Gazette dissolved following liquidation (1 page)
21 September 2017Notice of move from Administration to Dissolution (17 pages)
4 September 2017Administrator's progress report (18 pages)
9 March 2017Administrator's progress report to 5 February 2017 (14 pages)
25 August 2016Notice of extension of period of Administration (1 page)
25 August 2016Administrator's progress report to 5 August 2016 (14 pages)
14 March 2016Administrator's progress report to 7 February 2016 (18 pages)
17 February 2016Notice of appointment of replacement/additional administrator (1 page)
17 February 2016 (1 page)
17 February 2016Notice of vacation of office by administrator (10 pages)
1 September 2015Administrator's progress report to 7 August 2015 (17 pages)
1 September 2015Administrator's progress report to 7 August 2015 (17 pages)
1 September 2015Notice of extension of period of Administration (1 page)
10 April 2015Administrator's progress report to 28 February 2015 (22 pages)
24 September 2014Notice of extension of period of Administration (1 page)
24 September 2014Administrator's progress report to 31 August 2014 (12 pages)
28 August 2014Notice of extension of period of Administration (1 page)
18 March 2014Administrator's progress report to 28 February 2014 (16 pages)
5 September 2013Administrator's progress report to 30 August 2013 (9 pages)
5 September 2013Notice of extension of period of Administration (1 page)
29 May 2013Administrator's progress report to 22 April 2013 (10 pages)
31 October 2012Administrator's progress report to 20 August 2012 (16 pages)
18 September 2012Notice of extension of period of Administration (3 pages)
26 April 2012Administrator's progress report to 25 March 2012 (10 pages)
7 November 2011Notice of vacation of office by administrator (1 page)
7 November 2011Court order insolvency:replacement of liquidator p j bates replaces t s underwood 03.11.2011 (5 pages)
7 November 2011Notice of appointment of replacement/additional administrator (1 page)
7 November 2011 (1 page)
26 October 2011Administrator's progress report to 25 September 2011 (11 pages)
23 June 2011Registered office address changed from 1394 Leeds Road Thornbury Bradford West Yorkshire BD3 7AE on 23 June 2011 (1 page)
4 May 2011Notice of extension of period of Administration (1 page)
28 April 2011Administrator's progress report to 25 March 2011 (8 pages)
18 February 2011Notice of extension of period of Administration (1 page)
27 October 2010Administrator's progress report to 25 September 2010 (16 pages)
25 May 2010Statement of administrator's proposal (34 pages)
20 May 2010Statement of affairs with form 2.15B/2.14B (6 pages)
26 April 2010Director's details changed for Mr David Arthur Loxton on 24 March 2010 (2 pages)
20 April 2010Notice of completion of voluntary arrangement (5 pages)
8 April 2010Appointment of an administrator (1 page)
18 January 2010End of moratorium (1 page)
9 January 2010Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
15 December 2009Commencement of moratorium (1 page)
11 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (4 pages)
11 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (4 pages)
11 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (4 pages)
11 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (4 pages)
11 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (4 pages)
1 May 2009Return made up to 27/04/09; full list of members (3 pages)
6 January 2009Appointment terminated secretary diane kinrade (1 page)
27 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
27 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
27 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
27 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
29 September 2008Accounts for a small company made up to 30 June 2008 (7 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
7 June 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 17 (7 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
2 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
2 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
2 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
2 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
2 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
2 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
2 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
16 May 2008Return made up to 27/04/08; full list of members (4 pages)
15 May 2008Director's change of particulars / christopher loxton / 02/02/2007 (1 page)
3 March 2008Appointment terminated director caroline loxton (1 page)
14 September 2007Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
21 May 2007Return made up to 27/04/07; full list of members (4 pages)
21 May 2007Secretary's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
1 May 2007Location of register of members (1 page)
5 April 2007Return made up to 27/04/06; full list of members; amend (9 pages)
23 March 2007Accounts for a small company made up to 31 December 2006 (7 pages)
16 March 2007Director resigned (1 page)
13 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 March 2007£ ic 110000/60000 18/01/07 £ sr 50000@1=50000 (1 page)
25 January 2007Particulars of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
12 August 2006Particulars of mortgage/charge (9 pages)
25 May 2006Return made up to 27/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 March 2006Accounts for a small company made up to 31 December 2005 (7 pages)
31 May 2005Return made up to 27/04/05; full list of members (9 pages)
18 February 2005Accounts for a small company made up to 31 December 2004 (7 pages)
1 February 2005Ad 13/12/04--------- £ si 9000@1=9000 £ ic 101000/110000 (2 pages)
17 December 2004Nc inc already adjusted 13/12/04 (1 page)
17 December 2004Particulars of contract relating to shares (4 pages)
17 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 December 2004Ad 13/12/04--------- £ si 10000@1=10000 £ ic 1000/11000 (2 pages)
17 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 December 2004Ad 13/12/04--------- £ si 90000@1=90000 £ ic 11000/101000 (2 pages)
8 September 2004Secretary resigned (1 page)
8 September 2004New secretary appointed (2 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
3 August 2004Return made up to 27/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2004New director appointed (2 pages)
26 March 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
26 March 2004New secretary appointed (2 pages)
16 February 2004Secretary resigned;director resigned (1 page)
10 January 2004Particulars of mortgage/charge (4 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
30 May 2003Return made up to 27/04/03; full list of members
  • 363(287) ‐ Registered office changed on 30/05/03
(7 pages)
19 February 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
19 February 2003Return made up to 27/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 January 2003Particulars of mortgage/charge (3 pages)
4 January 2003Particulars of mortgage/charge (3 pages)
8 February 2002Accounts for a medium company made up to 31 December 2001 (14 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002Secretary resigned (1 page)
13 October 2001Particulars of mortgage/charge (3 pages)
9 May 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 2001Accounts for a medium company made up to 31 December 2000 (13 pages)
9 October 2000Secretary's particulars changed (1 page)
29 June 2000Declaration of satisfaction of mortgage/charge (1 page)
4 May 2000Return made up to 27/04/00; full list of members
  • 363(287) ‐ Registered office changed on 04/05/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 February 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
29 December 1999Particulars of mortgage/charge (7 pages)
9 May 1999Return made up to 27/04/99; no change of members (4 pages)
18 February 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 May 1998Return made up to 27/04/98; no change of members (4 pages)
29 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 August 1997Accounts for a small company made up to 31 December 1996 (9 pages)
6 May 1997Return made up to 27/04/97; full list of members (6 pages)
28 September 1996Particulars of mortgage/charge (3 pages)
20 May 1996Return made up to 27/04/96; no change of members (4 pages)
10 May 1995Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
10 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 May 1995Return made up to 27/04/95; full list of members (6 pages)
10 May 1995Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
14 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
9 May 1994Return made up to 27/04/94; no change of members (4 pages)
5 January 1992Ad 19/12/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 October 1991Declaration of satisfaction of mortgage/charge (4 pages)
2 October 1989Memorandum and Articles of Association (12 pages)
1 September 1989Company name changed\certificate issued on 01/09/89 (2 pages)
27 April 1989Incorporation (13 pages)