Company NameLenox Systems (UK) Limited
Company StatusDissolved
Company Number07088577
CategoryPrivate Limited Company
Incorporation Date27 November 2009(14 years, 4 months ago)
Dissolution Date24 July 2018 (5 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Paul O'Rourke Walker
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3e Birches Industrial Estate
East Grinstead
West Sussex
RH19 1XZ
Director NameMr Steve Hemmings
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(4 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 March 2015)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address5 Mason Close
East Grinstead
West Sussex
RH19 3RR

Contact

Websitewww.lenoxsystems.co.uk/
Telephone020 70604799
Telephone regionLondon

Location

Registered AddressGladstone House
77-79 High Street
Egham
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9 at £1Sophie O'rourke Walker
90.00%
Ordinary
1 at £1Paul O'rourke Walker
10.00%
Ordinary

Financials

Year2014
Net Worth-£95,545
Cash£100
Current Liabilities£329,658

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

6 May 2014Delivered on: 12 May 2014
Satisfied on: 26 June 2015
Persons entitled: Sme Invoice Finance Limited

Classification: A registered charge
Particulars: By way of first fixed charge:-. (I) all freehold and leasehold land and buildings of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land and buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Fully Satisfied

Filing History

15 March 2017Liquidators' statement of receipts and payments to 4 February 2017 (15 pages)
22 July 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 February 2016Registered office address changed from 1st Floor Suite, Bridge House Creek Road East Molesey Surrey KT8 9BE to Gladstone House 77-79 High Street Egham TW20 9HY on 25 February 2016 (2 pages)
23 February 2016Appointment of a voluntary liquidator (1 page)
23 February 2016Statement of affairs with form 4.19 (11 pages)
23 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-05
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-05
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-05
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-05
(1 page)
27 November 2015Director's details changed for Mr Paul O'rourke Walker on 27 November 2015 (2 pages)
27 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 10
(3 pages)
26 June 2015Satisfaction of charge 070885770001 in full (1 page)
24 May 2015Termination of appointment of Steve Hemmings as a director on 31 March 2015 (1 page)
13 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 March 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 10
(4 pages)
17 March 2015Director's details changed for Mr Steve Hemmings on 1 March 2015 (2 pages)
17 March 2015Director's details changed for Mr Steve Hemmings on 1 March 2015 (2 pages)
17 March 2015Director's details changed for Mr Paul O'rourke Walker on 1 March 2015 (2 pages)
17 March 2015Registered office address changed from C/O Regent Bridge House Creek Road East Molesey Surrey KT8 9BE England to 1St Floor Suite, Bridge House Creek Road East Molesey Surrey KT8 9BE on 17 March 2015 (1 page)
17 March 2015Director's details changed for Mr Paul O'rourke Walker on 1 March 2015 (2 pages)
9 October 2014Appointment of Mr Steve Hemmings as a director on 9 October 2014 (2 pages)
9 October 2014Appointment of Mr Steve Hemmings as a director on 9 October 2014 (2 pages)
9 July 2014Registered office address changed from 276 Ewell Road Surbiton Surrey KT6 7AG on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 276 Ewell Road Surbiton Surrey KT6 7AG on 9 July 2014 (1 page)
12 May 2014Registration of charge 070885770001 (11 pages)
14 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 10
(3 pages)
14 January 2014Director's details changed for Mr Paul O'rourke Walker on 1 October 2013 (2 pages)
14 January 2014Director's details changed for Mr Paul O'rourke Walker on 1 October 2013 (2 pages)
30 October 2013Registered office address changed from C/O Paul O'rourke-Walker 13 Hampton Court Avenue East Molesey Surrey KT8 0BG England on 30 October 2013 (1 page)
28 October 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 September 2013Previous accounting period shortened from 30 November 2013 to 31 March 2013 (1 page)
2 September 2013Registered office address changed from Cresta House Imberhorne Lane East Grinstead West Sussex RH19 1QX England on 2 September 2013 (1 page)
2 September 2013Registered office address changed from Cresta House Imberhorne Lane East Grinstead West Sussex RH19 1QX England on 2 September 2013 (1 page)
16 April 2013Registered office address changed from 10 Thorne Close Claygate Esher Surrey KT10 0HE England on 16 April 2013 (1 page)
11 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
9 September 2012Registered office address changed from C/O Lenox Systems (Uk) Ltd Old Chambers, 93-94 West Street Farnham Surrey GU9 7ED England on 9 September 2012 (1 page)
9 September 2012Registered office address changed from C/O Lenox Systems (Uk) Ltd Old Chambers, 93-94 West Street Farnham Surrey GU9 7ED England on 9 September 2012 (1 page)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
2 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
10 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
15 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
12 January 2010Registered office address changed from Wisteria Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW England on 12 January 2010 (1 page)
27 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
27 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)