Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIDEX LIMITED
Company Information for

FIDEX LIMITED

LONDON, EC2P,
Company Registration Number
03619144
Private Limited Company
Dissolved

Dissolved 2018-06-08

Company Overview

About Fidex Ltd
FIDEX LIMITED was founded on 1998-08-20 and had its registered office in London. The company was dissolved on the 2018-06-08 and is no longer trading or active.

Key Data
Company Name
FIDEX LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
DELPHMIST PLC15/12/1998
Filing Information
Company Number 03619144
Date formed 1998-08-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-06-08
Type of accounts FULL
Last Datalog update: 2018-06-17 11:18:44
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FIDEX LIMITED
The following companies were found which have the same name as FIDEX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FIDEX - THE INTERNATIONAL HERB & CHESS FEDERATION 3310 WERNER AVE AUSTIN TX 78722 Forfeited Company formed on the 2020-04-27
FIDEX (UK) LIMITED 6 ROYAL PARADE HANGER LANE EALING LONDON W5 1ET Active Company formed on the 2009-03-31
FIDEX ADVISORS LIMITED GROUND FLOOR, UNIT B LOSTOCK OFFICE PARK LYNSTOCK WAY, LOSTOCK BOLTON BL6 4SG Active - Proposal to Strike off Company formed on the 2018-07-16
FIDEX AMERICAS CORPORATION Idaho Unknown
FIDEX CAPITAL LLC 5TH FLOOR 184 KENT AVE. BROOKLYN NY 11211 Active Company formed on the 2002-03-13
FIDEX CAPITAL LIMITED (BVI) Singapore Active Company formed on the 2008-10-09
FIDEX CAPITAL LIMITED Singapore Active Company formed on the 2008-12-16
Fidex Entreprises, Inc. Delaware Unknown
FIDEX GLOBAL LIMITED MARELANDS FRAM BROADWATER LANE COPSALE HORSHAM RH13 6QW Active - Proposal to Strike off Company formed on the 2015-01-19
FIDEX GROUP INTERNATIONAL INC Delaware Unknown
FIDEX HOLDINGS LIMITED 150 ALDERSGATE STREET LONDON EC1A 4AB Dissolved Company formed on the 1998-08-20
FIDEX HOLDING LTD 16 OFFICE 70 TABERNACLE STREET LONDON EC2A 4DD Active Company formed on the 2022-09-29
FIDEX INC Delaware Unknown
FIDEX INCORPORATED California Unknown
FIDEX INCORPORATED Michigan UNKNOWN
FIDEX INCORPORATED California Unknown
FIDEX INTERNATIONAL LLC Georgia Unknown
FIDEX INTERNATIONAL L.L.C Georgia Unknown
Fidex Lending, Inc. Delaware Unknown
FIDEX LENDING, INC. 1478 HUNTINGTON ROAD RICHMOND VT 05477 Inactive Company formed on the 2008-10-10

Company Officers of FIDEX LIMITED

Current Directors
Officer Role Date Appointed
JULIAN MARK FIELD
Director 2014-11-04
CHRISTOPHER MARK PENNEY
Director 2014-09-30
JAMES MICHAEL COLLINGWOOD PETERS
Director 2016-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH ALAN SCHROD
Company Secretary 2007-10-22 2016-06-30
NEVILLE EYRE BRICK
Director 2006-05-30 2014-11-06
VIKRAM VITHAL KADAM
Director 2011-03-29 2014-06-25
MARTIN JULIAN LAWSON
Director 2005-06-15 2011-03-31
NEIL ANTHONY ROBINSON
Director 2004-12-17 2009-08-05
KEITH MARK OATWAY
Company Secretary 2005-03-08 2007-10-22
MICHAEL DAVID TOUBKIN
Director 2004-12-17 2006-05-31
NICHOLAS ANDREW LEE WILLIAMS
Director 2005-07-04 2005-07-04
COLIN GARDNER
Director 2004-12-17 2005-04-15
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 1998-08-20 2005-03-08
JAMES PATRICK JOHNSTON FAIRRIE
Director 2002-01-11 2004-12-20
ROBIN GREGORY BAKER
Director 1998-12-14 2004-12-17
SPV MANAGEMENT LIMITED
Director 1998-12-14 2004-12-17
STUART RICHARD CLOKE
Director 2002-01-18 2003-04-07
PIERS MINOPRIO
Director 1998-12-14 2002-01-18
PETER JOHN CHARLTON
Nominated Director 1998-08-20 1998-12-14
MARTIN EDGAR RICHARDS
Nominated Director 1998-08-20 1998-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN MARK FIELD BNP PARIBAS INVESTMENTS NO.1 LIMITED Director 2013-09-04 CURRENT 2013-09-04 Dissolved 2018-06-08
JULIAN MARK FIELD BNP PARIBAS INVESTMENTS NO.2 LIMITED Director 2013-09-04 CURRENT 2013-09-04 Dissolved 2018-06-08
JULIAN MARK FIELD BNP PARIBAS UK GROUP PENSION SCHEME TRUSTEE LIMITED Director 2011-02-21 CURRENT 2011-02-21 Dissolved 2017-09-05
JULIAN MARK FIELD LANDSPIRE LIMITED Director 2010-10-07 CURRENT 1990-11-21 Liquidation
CHRISTOPHER MARK PENNEY BNP PARIBAS E & B LIMITED Director 2015-03-17 CURRENT 1990-02-28 Dissolved 2018-04-17
CHRISTOPHER MARK PENNEY BNP PARIBAS UK LIMITED Director 2014-12-04 CURRENT 1980-03-28 Liquidation
CHRISTOPHER MARK PENNEY BNP PARIBAS COMMODITY FUTURES LIMITED Director 2014-12-04 CURRENT 1989-06-02 Active
CHRISTOPHER MARK PENNEY BNP PARIBAS FINANCE LIMITED Director 2014-06-19 CURRENT 1947-03-11 Active
CHRISTOPHER MARK PENNEY BNP PUK HOLDING LIMITED Director 2013-12-09 CURRENT 1986-06-17 Active
CHRISTOPHER MARK PENNEY HAREWOOD HOLDINGS LIMITED Director 2013-12-09 CURRENT 2006-09-15 Liquidation
JAMES MICHAEL COLLINGWOOD PETERS LANDSPIRE LIMITED Director 2016-05-16 CURRENT 1990-11-21 Liquidation
JAMES MICHAEL COLLINGWOOD PETERS HAREWOOD FINANCING LIMITED Director 2015-12-15 CURRENT 2012-11-09 Dissolved 2018-06-20
JAMES MICHAEL COLLINGWOOD PETERS BOUG B.V. Director 2015-07-15 CURRENT 2004-11-04 Active
JAMES MICHAEL COLLINGWOOD PETERS BNP PARIBAS INVESTMENTS NO.1 LIMITED Director 2013-09-04 CURRENT 2013-09-04 Dissolved 2018-06-08
JAMES MICHAEL COLLINGWOOD PETERS BNP PARIBAS INVESTMENTS NO.2 LIMITED Director 2013-09-04 CURRENT 2013-09-04 Dissolved 2018-06-08
JAMES MICHAEL COLLINGWOOD PETERS HAREWOOD INVESTMENTS NO.5 LIMITED Director 2012-05-11 CURRENT 2005-12-13 Converted / Closed
JAMES MICHAEL COLLINGWOOD PETERS HAREWOOD INVESTMENTS NO.8 LIMITED Director 2011-04-07 CURRENT 2011-03-17 Converted / Closed
JAMES MICHAEL COLLINGWOOD PETERS HAREWOOD INVESTMENT NO.7 LIMITED Director 2010-12-09 CURRENT 2010-10-07 Converted / Closed

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-03-08LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-03-08LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2017 FROM 10 HAREWOOD AVENUE LONDON NW1 6AA
2017-06-27LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-06-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-27LRESSPSPECIAL RESOLUTION TO WIND UP
2017-06-27LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-06-27LRESSPSPECIAL RESOLUTION TO WIND UP
2017-06-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 12501.5;EUR 400000
2016-12-08SH1908/12/16 STATEMENT OF CAPITAL GBP 12501.50 08/12/16 STATEMENT OF CAPITAL EUR 400000
2016-12-08SH20STATEMENT BY DIRECTORS
2016-12-08CAP-SSSOLVENCY STATEMENT DATED 07/12/16
2016-12-08RES13SHARE PREMIUM & CAPITAL REDEMPTION RESERVE REDUCED TO 0 07/12/2016
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;EUR 400000;GBP 12501.5
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-08-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIEN MARK FIELD / 01/04/2015
2016-07-05TM02APPOINTMENT TERMINATED, SECRETARY KEITH SCHROD
2016-05-16AP01DIRECTOR APPOINTED JAMES MICHAEL COLLINGWOOD PETERS
2015-11-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;EUR 400000;GBP 12501.5
2015-09-14AR0120/08/15 FULL LIST
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE BRICK
2014-11-04AP01DIRECTOR APPOINTED MR JULIAN MARK FIELD
2014-09-30AP01DIRECTOR APPOINTED MR CHRISTOPHER PENNEY
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;EUR 400000;GBP 12501.5
2014-09-08AR0120/08/14 FULL LIST
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR VIKRAM KADAM
2014-08-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-19AR0120/08/13 FULL LIST
2013-06-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-24AUDAUDITOR'S RESIGNATION
2013-02-06SH20STATEMENT BY DIRECTORS
2013-02-06SH1906/02/13 STATEMENT OF CAPITAL GBP 12501.50 06/02/13 STATEMENT OF CAPITAL EUR 400000
2013-02-06CAP-SSSOLVENCY STATEMENT DATED 25/01/13
2013-02-06RES06REDUCE ISSUED CAPITAL 25/01/2013
2012-08-21AR0120/08/12 FULL LIST
2012-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VIKRAM FITHAL KADAM / 21/08/2012
2012-07-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-02AR0120/08/11 FULL LIST
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-06AP01DIRECTOR APPOINTED MR VIKRAM FITHAL KADAM
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LAWSON
2010-08-31AR0120/08/10 FULL LIST
2010-07-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JULIAN LAWSON / 02/11/2009
2009-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEITH ALAN SCHROD / 02/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE EYRE BRICK / 02/11/2009
2009-09-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-01288bAPPOINTMENT TERMINATED DIRECTOR NEIL ROBINSON
2009-08-21363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2008-10-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-28363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-08-28288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN LAWSON / 20/07/2008
2008-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / NEVILLE BRICK / 01/01/2008
2007-10-29288bSECRETARY RESIGNED
2007-10-29288aNEW SECRETARY APPOINTED
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-09363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-09363sRETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2007-05-01ELRESS386 DISP APP AUDS 15/06/05
2007-05-01ELRESS366A DISP HOLDING AGM 15/06/05
2007-04-16AUDAUDITOR'S RESIGNATION
2007-03-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-07363sRETURN MADE UP TO 20/08/06; NO CHANGE OF MEMBERS
2006-06-20288aNEW DIRECTOR APPOINTED
2006-06-16288bDIRECTOR RESIGNED
2005-09-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-09-13363sRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-08-26288bDIRECTOR RESIGNED
2005-08-02122EUR IC 3198018/2999998 04/07/05 EUR SR 19801987@0.01=198019
2005-07-01288aNEW DIRECTOR APPOINTED
2005-07-01288aNEW DIRECTOR APPOINTED
2005-06-15288bDIRECTOR RESIGNED
2005-05-26MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-05-2688(2)OAD 22/12/04--------- EUR SI 3000000@1
2005-04-26122EUR IC 3396836/3198018 19/04/05 EUR SR 19881760@0.01=198817
2005-04-26122EUR IC 3645391/3396836 31/03/05 EUR SR 24855483@0.01=248554
2005-04-26122EUR IC 3844931/3645391 14/03/05 EUR SR 19953967@0.01=199539
2005-04-13288aNEW SECRETARY APPOINTED
2005-03-15288bSECRETARY RESIGNED
2005-02-28RES13REDUCE SHARE PREMIUM AC 01/02/05
2005-02-28CERT19REDUCTION OF SHARE PREMIUM
2005-02-24OCREDUCE SHARE PREMIUM ACCOUNT
2005-02-09RES13RE SHARE PREMIUM ACCOUN 01/02/05
2005-01-13288bDIRECTOR RESIGNED
2005-01-06123NC INC ALREADY ADJUSTED 22/12/04
2005-01-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to FIDEX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-06-23
Appointmen2017-06-23
Notices to2017-06-23
Fines / Sanctions
No fines or sanctions have been issued against FIDEX LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COURT OF APPEAL CIVIL DIVISION LADY JUSTICE ARDEN 2016-03-02 to 2016-04-21 A3/2015/0418 Fidex Limited -v- The Commissioner for Her Majesty s Revenue and Customs. Appeal of Appellant from the order of The Upper Tribunal (Tax and Chancery Chamber), dated 13th November 2014, filed 10th February 2015.
2016-04-21APPEAL
2016-04-20FINAL DECISIONS
2016-04-19FINAL DECISIONS
2016-04-18FINAL DECISIONS
2016-03-03APPEAL
2016-03-02APPEAL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THE AMENDMENT AND RESTATEMENT AGREEMENT TO AN ACCOUNT CHARGE AGREEMENT DATED 9 MARCH 1999 AND MADE BETWEEN THE COMPANY, CITYCORP TRUSTEE COMPANY LIMITED (THE SECURITY TRUSTEE) AND BNP PARIBAS LUXEMBOURG (THE ACCOUNT BANK) 2001-02-15 Satisfied CITICORP TRUSTEE COMPANY LIMITED ACTING IN ITS CAPACITY AS SECURITY TRUSTEEFOR THE SECURED CREDITORS (AS DEFINED IN THE MASTER SCHEDULE OF DEFINITIONS)
A DEED OF AMENDMENT (THE "DEED OF AMENDMENT") TO A SECURITY TRUST DEED DATED 9 MARCH 1999 (THE "SECURITY TRUST DEED") 2001-02-15 Satisfied CITICORP TRUSTEE COMPANY LIMITED AS SECURITY TRUSTEE FOR THE SECURED CREDITORS (AS DEFINED INTHE MASTER SCHEDULE OF DEFINITIONS)
SECURITY TRUST DEED 1999-03-25 Satisfied CITICORP TRUSTEE COMPANY LIMITED
ACCOUNT CHARGE AGREEMENT 1999-03-25 Satisfied CITICORP TRUSTEE COMPANY LIMITED,AS SECURITY TRUSTEE FOR THE SECURED CREDITORS (AS DEFINED)
Intangible Assets
Patents
We have not found any records of FIDEX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIDEX LIMITED
Trademarks
We have not found any records of FIDEX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIDEX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as FIDEX LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where FIDEX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyFIDEX LIMITEDEvent Date2017-06-19
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 14 June 2017 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. JMC Peters, Director Date of Appointment: 14 June 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFIDEX LIMITEDEvent Date2017-06-19
Date of Appointment: 14 June 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeNotices to Creditors
Defending partyFIDEX LIMITEDEvent Date2017-06-19
Final Date For Submission: 26 July 2017. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Company named above (in member's voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Date of Appointment: 14 June 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIDEX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIDEX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.