Saxilby
Lincoln
Lincolnshire
LN1 2WG
Director Name | Mr Stephen William Spouge |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(1 month after company formation) |
Appointment Duration | 15 years, 9 months (resigned 07 October 2010) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | The Grange Barlings Langworth Lincoln Lincolnshire LN3 5DG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | xtraservice.co.uk |
---|
Registered Address | Benson House, 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2008 |
---|---|
Turnover | £48,598,000 |
Gross Profit | £10,296,000 |
Net Worth | £105,808,000 |
Cash | £2,503,000 |
Current Liabilities | £31,859,000 |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 April |
6 June 2001 | Delivered on: 23 June 2001 Satisfied on: 27 February 2010 Persons entitled: Bhf-Bank Ag Classification: Shares charge Secured details: All monies due or to become due from the swayfields limited and gold star msa forecourts limited (the borrowers) to the chargee (the agent) and/or the banks under or in connection with the agreement or any security document (all terms as defined) and all monies due from the company under the charge. Particulars: By way of first fixed charge 2 ordinary shares of £1 each in the issued share capital of swayfields limited and all dividends interest and other moneys payable to the chargor in respect of the investments. See the mortgage charge document for full details. Fully Satisfied |
---|---|
8 September 1999 | Delivered on: 25 September 1999 Satisfied on: 22 December 1999 Persons entitled: Bhf-Bank Ag Classification: Deed of variation and confirmation of a mortgage of shares dated 9TH november 1998 issued by the company Secured details: All present and future obligations and liabilities due or to become due from orbcross limited or swayfields limited (the "company") to the chargee and/or the beneficiaries (as defined in the new loan agreement), whether incurred under any of the finance documents (as defined in the £10,000,000 facility agreement dated 9TH november 1998 between the bank and the company) or any other finance documents executed between the company and the bank (including under the loan agreement dated 23RD december 1998 between the company and the bank and the new loan agreement) or on any account whatsoever. Particulars: By way of first fixed charge its interest in 2 ordinary shares of £1 each (the "shares") in the company and any dividend or interest paid or payable in relation to any share and any rights money or property accruing or offered at any time in relation to any share by way of redemption substitution exchange bonus or preference under option rights or otherwise. Fully Satisfied |
9 November 1998 | Delivered on: 19 November 1998 Satisfied on: 22 December 1999 Persons entitled: Bhf-Bank Ag Classification: Mortgage of shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under any of the finance documents. Particulars: The shares and all other assets of the company. Fully Satisfied |
6 March 1998 | Delivered on: 18 March 1998 Satisfied on: 1 August 2001 Persons entitled: Hsbc Investment Bank PLC Classification: Mortgage of shares Secured details: All present and future obligations and liabilities due or to become due from the company or swayfields limited to the chargee under any of the finance documents (as defined) or on any account whatsoever. Particulars: Means 2 ordinary shares of £1 each in the company and any dividend or interest paid or payable in relation to any share. See the mortgage charge document for full details. Fully Satisfied |
11 February 1998 | Delivered on: 12 February 1998 Satisfied on: 1 August 2001 Persons entitled: Hsbc Investment Bank PLC Classification: Mortgage of shares Secured details: All present and future obligations and liabilities of each obligor (as defined) to the chargee under each finance document (as defined) except for any obligation which if it were so included would result in this mortgage of shares contravening section 151 of the companies act 1985. Particulars: First fixed charge the company's interest in all shares held by it and/or any nominee on its behalf and all related rights.. See the mortgage charge document for full details. Fully Satisfied |
16 October 1997 | Delivered on: 17 October 1997 Satisfied on: 1 August 2001 Persons entitled: Hsbc Investment Bank PLC Classification: Mortgage of shares Secured details: All monies due or to become due from each obligor (as defined) to the chargee on any account whatsoever under each finance document (as therein defined). Particulars: The 2 ordinary shares of £1 each in the company and any dividend or interest paid or payable in relation thereto. Fully Satisfied |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 December 2019 | Compulsory strike-off action has been suspended (1 page) |
22 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | Administrator's progress report to 11 February 2011 (8 pages) |
15 March 2011 | Administrator's progress report to 11 February 2011 (8 pages) |
9 March 2011 | Administrator's progress report to 11 February 2011 (8 pages) |
9 March 2011 | Administrator's progress report to 11 February 2011 (8 pages) |
8 March 2011 | Notice of a court order ending Administration (12 pages) |
8 March 2011 | Notice of a court order ending Administration (12 pages) |
26 October 2010 | Termination of appointment of Stephen Spouge as a director (2 pages) |
26 October 2010 | Termination of appointment of Stephen Spouge as a director (2 pages) |
11 October 2010 | Administrator's progress report to 11 September 2010 (17 pages) |
11 October 2010 | Administrator's progress report to 11 September 2010 (17 pages) |
15 July 2010 | Registered office address changed from the Grange Barlings Langworth Lincolnshire LN3 5DG on 15 July 2010 (2 pages) |
15 July 2010 | Registered office address changed from the Grange Barlings Langworth Lincolnshire LN3 5DG on 15 July 2010 (2 pages) |
21 April 2010 | Statement of administrator's proposal (58 pages) |
21 April 2010 | Statement of affairs with form 2.14B (6 pages) |
21 April 2010 | Statement of administrator's proposal (58 pages) |
21 April 2010 | Statement of affairs with form 2.14B (6 pages) |
25 March 2010 | Appointment of an administrator (1 page) |
25 March 2010 | Appointment of an administrator (1 page) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 February 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages) |
25 February 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages) |
15 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders Statement of capital on 2009-12-15
|
15 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders Statement of capital on 2009-12-15
|
11 May 2009 | Group of companies' accounts made up to 30 April 2008 (33 pages) |
11 May 2009 | Group of companies' accounts made up to 30 April 2008 (33 pages) |
4 December 2008 | Return made up to 18/11/08; full list of members (4 pages) |
4 December 2008 | Return made up to 18/11/08; full list of members (4 pages) |
10 July 2008 | Group of companies' accounts made up to 30 April 2007 (30 pages) |
10 July 2008 | Group of companies' accounts made up to 30 April 2007 (30 pages) |
27 November 2007 | Return made up to 18/11/07; full list of members (3 pages) |
27 November 2007 | Return made up to 18/11/07; full list of members (3 pages) |
12 February 2007 | Group of companies' accounts made up to 30 April 2006 (38 pages) |
12 February 2007 | Group of companies' accounts made up to 30 April 2006 (38 pages) |
6 December 2006 | Return made up to 18/11/06; full list of members (3 pages) |
6 December 2006 | Return made up to 18/11/06; full list of members (3 pages) |
3 March 2006 | Group of companies' accounts made up to 30 April 2005 (30 pages) |
3 March 2006 | Group of companies' accounts made up to 30 April 2005 (30 pages) |
2 December 2005 | Return made up to 18/11/05; full list of members (3 pages) |
2 December 2005 | Return made up to 18/11/05; full list of members (3 pages) |
30 August 2005 | Group of companies' accounts made up to 30 April 2004 (29 pages) |
30 August 2005 | Group of companies' accounts made up to 30 April 2004 (29 pages) |
23 December 2004 | Return made up to 18/11/04; full list of members (7 pages) |
23 December 2004 | Return made up to 18/11/04; full list of members (7 pages) |
24 March 2004 | Group of companies' accounts made up to 30 April 2003 (25 pages) |
24 March 2004 | Group of companies' accounts made up to 30 April 2003 (25 pages) |
8 January 2004 | Return made up to 18/11/03; no change of members (6 pages) |
8 January 2004 | Return made up to 18/11/03; no change of members (6 pages) |
30 July 2003 | Group of companies' accounts made up to 30 April 2002 (27 pages) |
30 July 2003 | Group of companies' accounts made up to 30 April 2002 (27 pages) |
13 December 2002 | Return made up to 18/11/02; full list of members (7 pages) |
13 December 2002 | Return made up to 18/11/02; full list of members (7 pages) |
26 June 2002 | Full accounts made up to 30 April 2001 (13 pages) |
26 June 2002 | Full accounts made up to 30 April 2001 (13 pages) |
21 November 2001 | Return made up to 18/11/01; full list of members (7 pages) |
21 November 2001 | Return made up to 18/11/01; full list of members (7 pages) |
30 October 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
30 October 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
1 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2001 | Particulars of mortgage/charge (6 pages) |
23 June 2001 | Particulars of mortgage/charge (6 pages) |
13 December 2000 | Return made up to 18/11/00; full list of members (7 pages) |
13 December 2000 | Return made up to 18/11/00; full list of members (7 pages) |
2 June 2000 | Return made up to 18/11/99; full list of members
|
2 June 2000 | Return made up to 18/11/99; full list of members
|
17 April 2000 | Full accounts made up to 30 April 1999 (12 pages) |
17 April 2000 | Full accounts made up to 30 April 1999 (12 pages) |
22 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1999 | Particulars of mortgage/charge (3 pages) |
25 September 1999 | Particulars of mortgage/charge (3 pages) |
15 April 1999 | Full accounts made up to 30 April 1998 (11 pages) |
15 April 1999 | Full accounts made up to 30 April 1998 (11 pages) |
24 February 1999 | Return made up to 18/11/98; full list of members (6 pages) |
24 February 1999 | Return made up to 18/11/98; full list of members (6 pages) |
19 November 1998 | Particulars of mortgage/charge (4 pages) |
19 November 1998 | Particulars of mortgage/charge (4 pages) |
18 March 1998 | Particulars of mortgage/charge (7 pages) |
18 March 1998 | Particulars of mortgage/charge (7 pages) |
4 March 1998 | Full group accounts made up to 30 April 1997 (21 pages) |
4 March 1998 | Full group accounts made up to 30 April 1997 (21 pages) |
12 February 1998 | Particulars of mortgage/charge (5 pages) |
12 February 1998 | Particulars of mortgage/charge (5 pages) |
12 December 1997 | Return made up to 18/11/97; no change of members (4 pages) |
12 December 1997 | Return made up to 18/11/97; no change of members (4 pages) |
17 October 1997 | Particulars of mortgage/charge (5 pages) |
17 October 1997 | Particulars of mortgage/charge (5 pages) |
28 November 1996 | Return made up to 18/11/96; no change of members (4 pages) |
28 November 1996 | Return made up to 18/11/96; no change of members (4 pages) |
24 October 1996 | Full group accounts made up to 30 April 1996 (18 pages) |
24 October 1996 | Full group accounts made up to 30 April 1996 (18 pages) |
13 December 1995 | Return made up to 18/11/95; full list of members (6 pages) |
13 December 1995 | Return made up to 18/11/95; full list of members (6 pages) |
24 July 1995 | Ad 20/03/95--------- £ si 198@1 (2 pages) |
24 July 1995 | Statement of affairs (2 pages) |
24 July 1995 | Statement of affairs (2 pages) |
24 July 1995 | Ad 20/03/95--------- £ si 198@1 (2 pages) |
13 April 1995 | Resolutions
|
13 April 1995 | Resolutions
|
13 April 1995 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
13 April 1995 | £ nc 100/200 20/03/95 (1 page) |
13 April 1995 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
13 April 1995 | £ nc 100/200 20/03/95 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
18 November 1994 | Incorporation (13 pages) |
18 November 1994 | Incorporation (13 pages) |