Company NameLOXA Limited
Company StatusDissolved
Company Number04659961
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 2 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Cedric Bainbridge
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(7 years, 1 month after company formation)
Appointment Duration8 years, 3 months (closed 17 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sovereign Square
Sovereign Street
Leeds
LS1 4DA
Secretary NameMr Ian Dale Carass
StatusClosed
Appointed05 January 2012(8 years, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 17 July 2018)
RoleCompany Director
Correspondence Address1 Sovereign Square
Sovereign Street
Leeds
LS1 4DA
Director NameMr Norman Arthur Skipsey
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2013(10 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 17 July 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Sovereign Square
Sovereign Street
Leeds
LS1 4DA
Director NameMrs Linda Isabella Skipsey
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2013(10 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 17 July 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Sovereign Square
Sovereign Street
Leeds
LS1 4DA
Director NameAlice Cooney
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSchool Cottage
Main Street, Summerbridge
Harrogate
North Yorkshire
HG3 4JF
Secretary NameMr Cedric Bainbridge
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhinburn Main Street
Summerbridge
North Yorkshire
HG3 4JF
Director NameMr Graham Paul
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(7 years, 1 month after company formation)
Appointment Duration9 months (resigned 28 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1b Station Road
Guiseley
Leeds
LS20 8BX
Director NameMr Paul Antony Reynard
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(7 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 18 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Kirkstall Road
Leeds
LS3 1JA
Director NameMr Norman Arthur Skipsey
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(7 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1b Station Road
Guiseley
Leeds
LS20 8BX

Contact

Websiteloxa.co.uk
Email address[email protected]

Location

Registered AddressKpmg Llp
1 Sovereign Square Sovereign Street
Leeds
LS1 4DA
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

Year2013
Turnover£3,117,307
Gross Profit£1,120,327
Net Worth£18,709
Cash£35,101
Current Liabilities£1,266,115

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 January 2017Liquidators' statement of receipts and payments to 20 October 2016 (27 pages)
18 November 2015Registered office address changed from C/O C/O Kpmg 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015 (2 pages)
5 November 2015Administrator's progress report to 20 October 2015 (23 pages)
21 October 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
1 June 2015Administrator's progress report to 20 April 2015 (26 pages)
9 December 2014Statement of administrator's proposal (37 pages)
18 November 2014Statement of affairs with form 2.14B (7 pages)
3 November 2014Registered office address changed from 102 Kirkstall Road Leeds LS3 1JA to C/O C/O 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW on 3 November 2014 (2 pages)
3 November 2014Registered office address changed from 102 Kirkstall Road Leeds LS3 1JA to C/O C/O 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW on 3 November 2014 (2 pages)
31 October 2014Appointment of an administrator (1 page)
24 October 2014Total exemption full accounts made up to 31 March 2014 (19 pages)
20 October 2014Termination of appointment of Paul Antony Reynard as a director on 18 October 2014 (1 page)
6 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2,000
(7 pages)
5 March 2014Appointment of Mrs Linda Isabella Skipsey as a director (2 pages)
5 March 2014Appointment of Mr Norman Arthur Skipsey as a director (2 pages)
1 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
25 October 2013Registered office address changed from Unit a Carlton Industrial Estate Cemetery Road Yeadon Leeds West Yorkshire LS19 7BD England on 25 October 2013 (1 page)
10 October 2013Particulars of variation of rights attached to shares (4 pages)
10 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
2 October 2013Statement of capital following an allotment of shares on 24 July 2013
  • GBP 2,000
(7 pages)
2 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 June 2013Accounts made up to 31 March 2013 (19 pages)
11 April 2013Amended accounts made up to 31 March 2012 (5 pages)
14 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 May 2012Registered office address changed from Unit 1B Station Road Guiseley Leeds LS20 8BX United Kingdom on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Unit 1B Station Road Guiseley Leeds LS20 8BX United Kingdom on 3 May 2012 (1 page)
14 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
5 January 2012Appointment of Mr Ian Dale Carass as a secretary (1 page)
5 January 2012Termination of appointment of Cedric Bainbridge as a secretary (1 page)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
27 December 2011Termination of appointment of Norman Skipsey as a director (1 page)
20 May 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 May 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
4 January 2011Termination of appointment of Graham Paul as a director (1 page)
14 December 2010Statement of capital following an allotment of shares on 7 November 2010
  • GBP 1,053
(4 pages)
14 December 2010Statement of capital following an allotment of shares on 7 November 2010
  • GBP 1,053
(4 pages)
14 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 December 2010Appointment of Mr Norman Arthur Skipsey as a director (2 pages)
14 September 2010Registered office address changed from School Cottage, Main Street Summerbridge Harrogate North Yorkshire HG3 4JF on 14 September 2010 (1 page)
21 July 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
28 June 2010Memorandum and Articles of Association (13 pages)
14 June 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1,003
(5 pages)
14 June 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1,003
(5 pages)
11 June 2010Statement of company's objects (2 pages)
11 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 June 2010Memorandum and Articles of Association (12 pages)
28 May 2010Appointment of Mr Cedric Bainbridge as a director (2 pages)
27 May 2010Appointment of Mr Graham Paul as a director (2 pages)
27 May 2010Appointment of Mr Paul Antony Reynard as a director (2 pages)
27 May 2010Termination of appointment of Alice Cooney as a director (1 page)
24 March 2010Director's details changed for Alice Cooney on 1 November 2009 (2 pages)
24 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Alice Cooney on 1 November 2009 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 February 2009Return made up to 10/02/09; full list of members (4 pages)
18 February 2009Memorandum and Articles of Association (11 pages)
18 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 February 2009Ad 04/02/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
16 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 May 2008Return made up to 10/02/08; full list of members (3 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 March 2007Return made up to 10/02/07; full list of members (2 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 February 2006Return made up to 10/02/06; full list of members (6 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 March 2005Return made up to 10/02/05; full list of members (6 pages)
7 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 February 2004Return made up to 10/02/04; full list of members (6 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 March 2003Accounting reference date shortened from 29/02/04 to 31/03/03 (1 page)
10 February 2003Incorporation (16 pages)