Liquidation
Company Information for IX GROUP LIMITED
C/O AUGUSTA KENT LIMITED, THE CLOCKTOWER CLOCKTOWER SQUARE, CANTERBURY, KENT, CT1 2LE,
|
Company Registration Number
03936262
Private Limited Company
Liquidation |
Company Name | |
---|---|
IX GROUP LIMITED | |
Legal Registered Office | |
C/O AUGUSTA KENT LIMITED THE CLOCKTOWER CLOCKTOWER SQUARE CANTERBURY KENT CT1 2LE Other companies in SG8 | |
Company Number | 03936262 | |
---|---|---|
Company ID Number | 03936262 | |
Date formed | 2000-02-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2020 | |
Account next due | 30/04/2022 | |
Latest return | 09/06/2016 | |
Return next due | 07/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-02-07 06:49:57 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
IX GROUP LLC | Georgia | Unknown | ||
IX GROUP LLC | Georgia | Unknown | ||
IX GROUP PTY LTD | NSW 2136 | Active | Company formed on the 2001-06-08 | |
IX GROUP WIRELESS CORPORATION | Idaho | Unknown | ||
IX GROUP, LLC | 4488 JACKSON RD STE 6 ANN ARBOR Michigan 48103 | UNKNOWN | Company formed on the 2008-03-17 | |
IX GROUP, INC. | 202 N. CARSON ST. CARSON CITY NV 89701-4201 | Merge Dissolved | Company formed on the 2001-05-23 | |
IX GROUP, INC | 2711 Centerville Rd Ste 400 Wilmington DE 19808 | Unknown | Company formed on the 2000-04-07 |
Officer | Role | Date Appointed |
---|---|---|
SIMON JAMES KNEVETT BARRATT |
||
SIMON JAMES KNEVETT BARRATT |
||
RINO CASMIRA COLADANGELO |
||
FRANCISCO HARRISON |
||
STEPHEN MUIR HODGES |
||
STEPHEN PHILLIPS WILLSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBIN WYATT GUENIER |
Director | ||
SARA MURRAY |
Director | ||
ROBIN WYATT GUENIER |
Company Secretary | ||
CHRISTOPHER NEIL HUNTER GORDON |
Director | ||
NICHOLAS CECIL JOHN BEWES |
Director | ||
MICHAEL SMITH |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MEDIX UK LIMITED | Company Secretary | 2008-07-14 | CURRENT | 1999-12-29 | Active | |
THE THORNBURY RADIOSURGERY CENTRE LIMITED | Company Secretary | 2008-02-04 | CURRENT | 2008-02-04 | Active | |
MEDICAL EQUIPMENT SOLUTIONS LIMITED | Company Secretary | 2004-02-16 | CURRENT | 2004-01-16 | Active | |
DZGB LTD | Company Secretary | 1998-12-31 | CURRENT | 1996-03-20 | Dissolved 2015-12-29 | |
DALEBURY (NO.32) LIMITED | Company Secretary | 1998-12-31 | CURRENT | 1997-04-08 | Dissolved 2015-12-29 | |
SUMMIT LEISURE SOLUTIONS LIMITED | Company Secretary | 1998-12-31 | CURRENT | 1997-02-06 | Dissolved 2016-01-19 | |
SUMMIT PROPERTY (EPSOM) LIMITED | Company Secretary | 1998-12-31 | CURRENT | 1995-09-20 | Dissolved 2015-12-29 | |
SUMMIT PROPERTY DEVELOPMENTS LIMITED | Company Secretary | 1998-12-31 | CURRENT | 1986-08-05 | Dissolved 2015-12-29 | |
EVOLVE FINANCE LIMITED | Company Secretary | 1998-12-31 | CURRENT | 1997-04-14 | Dissolved 2016-01-19 | |
OPTIONFUTURE LIMITED | Company Secretary | 1998-12-31 | CURRENT | 1992-05-13 | Active - Proposal to Strike off | |
SPRINGTIME SERVICES LIMITED | Company Secretary | 1998-12-31 | CURRENT | 1992-11-23 | Active | |
SUMMIT PROPERTY GROUP LIMITED | Company Secretary | 1998-12-31 | CURRENT | 1995-11-28 | Active | |
WASTE TO ENERGY LIMITED | Company Secretary | 1998-12-31 | CURRENT | 1998-01-20 | Active | |
TENNYSON LIMITED | Company Secretary | 1998-12-31 | CURRENT | 1998-03-10 | Active | |
DALEBURY (NO 31) LIMITED | Company Secretary | 1998-12-31 | CURRENT | 1997-06-13 | Active | |
SUMMIT FINANCIAL SERVICES LIMITED | Company Secretary | 1998-12-31 | CURRENT | 1973-04-30 | Active | |
SUMMIT ASSET MANAGEMENT LIMITED | Company Secretary | 1998-12-31 | CURRENT | 1992-03-02 | Active | |
SUMMIT CORPORATE FINANCE LIMITED | Company Secretary | 1998-12-31 | CURRENT | 1992-04-10 | Active | |
SUMMIT INSURANCE SERVICES LIMITED | Company Secretary | 1998-12-31 | CURRENT | 1992-05-14 | Active | |
SUMMIT FINANCIAL GROUP LIMITED | Company Secretary | 1998-12-31 | CURRENT | 1979-02-16 | Active | |
SUMMIT PROPERTY LIMITED | Company Secretary | 1998-12-31 | CURRENT | 1987-02-06 | Active - Proposal to Strike off | |
SUMMIT PROPERTY INVESTMENTS LIMITED | Company Secretary | 1998-12-31 | CURRENT | 1987-07-22 | Active - Proposal to Strike off | |
THE SUMMIT GROUP LIMITED | Company Secretary | 1998-12-31 | CURRENT | 1988-03-16 | Active | |
THE BASINGSTOKE PROPERTY COMPANY LIMITED | Company Secretary | 1998-12-31 | CURRENT | 1997-08-13 | Active | |
BRIGHTHAND LIMITED | Company Secretary | 1998-12-03 | CURRENT | 1998-11-20 | Active | |
FREIGHTSAFE LTD | Director | 2018-03-05 | CURRENT | 2017-12-15 | Active | |
BOOKING LIVE SOFTWARE LTD | Director | 2016-12-06 | CURRENT | 2014-04-25 | Active | |
T-PLAN LIMITED | Director | 2009-09-03 | CURRENT | 1999-03-03 | Active | |
VOICE NOTES LIMITED | Director | 2007-04-19 | CURRENT | 2006-08-25 | Active | |
SUAN NEO LIMITED | Director | 2006-09-18 | CURRENT | 2004-07-13 | Dissolved 2015-10-01 | |
MEDTRADE PRODUCTS LIMITED | Director | 2000-05-31 | CURRENT | 1999-09-10 | Active | |
BRIGHTHAND LIMITED | Director | 1998-12-03 | CURRENT | 1998-11-20 | Active | |
TENNYSON LIMITED | Director | 1998-04-01 | CURRENT | 1998-03-10 | Active | |
SUMMIT PROPERTY GROUP LIMITED | Director | 1998-03-04 | CURRENT | 1995-11-28 | Active | |
DALEBURY (NO.32) LIMITED | Director | 1997-10-21 | CURRENT | 1997-04-08 | Dissolved 2015-12-29 | |
THE BASINGSTOKE PROPERTY COMPANY LIMITED | Director | 1997-09-02 | CURRENT | 1997-08-13 | Active | |
DALEBURY (NO 31) LIMITED | Director | 1997-06-13 | CURRENT | 1997-06-13 | Active | |
EVOLVE FINANCE LIMITED | Director | 1997-04-14 | CURRENT | 1997-04-14 | Dissolved 2016-01-19 | |
DZGB LTD | Director | 1996-05-21 | CURRENT | 1996-03-20 | Dissolved 2015-12-29 | |
SUMMIT PROPERTY (EPSOM) LIMITED | Director | 1995-12-12 | CURRENT | 1995-09-20 | Dissolved 2015-12-29 | |
SUMMIT FINANCIAL SERVICES LIMITED | Director | 1993-06-25 | CURRENT | 1973-04-30 | Active | |
SUMMIT FINANCIAL GROUP LIMITED | Director | 1992-12-07 | CURRENT | 1979-02-16 | Active | |
OPTIONFUTURE LIMITED | Director | 1992-06-30 | CURRENT | 1992-05-13 | Active - Proposal to Strike off | |
SUMMIT INSURANCE SERVICES LIMITED | Director | 1992-05-14 | CURRENT | 1992-05-14 | Active | |
SUMMIT CORPORATE FINANCE LIMITED | Director | 1992-04-10 | CURRENT | 1992-04-10 | Active | |
SUMMIT ASSET MANAGEMENT LIMITED | Director | 1992-03-18 | CURRENT | 1992-03-02 | Active | |
THE SUMMIT GROUP LIMITED | Director | 1991-12-27 | CURRENT | 1988-03-16 | Active | |
SUMMIT PROPERTY DEVELOPMENTS LIMITED | Director | 1991-12-07 | CURRENT | 1986-08-05 | Dissolved 2015-12-29 | |
SUMMIT PROPERTY LIMITED | Director | 1991-12-07 | CURRENT | 1987-02-06 | Active - Proposal to Strike off | |
SUMMIT PROPERTY INVESTMENTS LIMITED | Director | 1991-12-07 | CURRENT | 1987-07-22 | Active - Proposal to Strike off | |
REPHINE SOURCING LTD | Director | 2002-03-14 | CURRENT | 2002-03-14 | Liquidation | |
REPHINE LIMITED | Director | 2001-05-29 | CURRENT | 2001-05-29 | Active | |
MEDIX UK LIMITED | Director | 1999-12-29 | CURRENT | 1999-12-29 | Active | |
YOULA LTD | Director | 1999-12-22 | CURRENT | 1999-12-22 | Liquidation | |
I-CHUTE LIMITED | Director | 2013-12-18 | CURRENT | 2013-12-18 | Dissolved 2016-11-29 | |
PC-UK (SALES) LIMITED | Director | 2004-02-24 | CURRENT | 2004-02-24 | Dissolved 2018-04-10 | |
R&R DATA MANAGED SERVICES LIMITED | Director | 2004-02-24 | CURRENT | 2004-02-24 | Active | |
REVECOM I.T. LIMITED | Director | 2004-02-12 | CURRENT | 2004-02-12 | Active - Proposal to Strike off | |
MEDIX UK NOMINEES LIMITED | Director | 2000-05-18 | CURRENT | 2000-05-15 | Active | |
R&R GROUP SERVICES LIMITED | Director | 1992-04-09 | CURRENT | 1980-09-17 | Liquidation | |
MEDIX UK NOMINEES LIMITED | Director | 2000-05-18 | CURRENT | 2000-05-15 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-12-19 | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-19 | ||
RES01 | ADOPT ARTICLES 30/03/22 | |
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
REGISTERED OFFICE CHANGED ON 08/01/22 FROM Unit 15a Meadway Court Rutherford Close Stevenage Hertfordshire SG1 2EF | ||
Voluntary liquidation declaration of solvency | ||
AD01 | REGISTERED OFFICE CHANGED ON 08/01/22 FROM Unit 15a Meadway Court Rutherford Close Stevenage Hertfordshire SG1 2EF | |
LIQ01 | Voluntary liquidation declaration of solvency | |
Cancellation of shares. Statement of capital on 2021-10-07 GBP 652,524.848 | ||
SH06 | Cancellation of shares. Statement of capital on 2021-10-07 GBP 652,524.848 | |
SH01 | 04/11/21 STATEMENT OF CAPITAL GBP 653538.48 | |
SH06 | Cancellation of shares. Statement of capital on 2021-10-07 GBP 652,538.485 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCISCO HARRISON | |
RES01 | ADOPT ARTICLES 08/10/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
PSC02 | Notification of Medix Uk Nominees Limited as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 03/02/21 | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 24/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH19 | Statement of capital on 2019-02-19 GBP 653,024.848 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES | |
RES06 | Resolutions passed:
| |
SH19 | Statement of capital on 2018-12-14 GBP 652,524.855 | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/02/18 STATEMENT OF CAPITAL;GBP 54415.505 | |
SH19 | 09/02/18 STATEMENT OF CAPITAL GBP 54415.505 | |
SH19 | 09/02/18 STATEMENT OF CAPITAL GBP 54415.505 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 12/12/17 | |
RES06 | Resolutions passed:
| |
LATEST SOC | 09/12/17 STATEMENT OF CAPITAL;GBP 1306049.97 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RINO CASMIRA COLADANGELO | |
LATEST SOC | 18/07/17 STATEMENT OF CAPITAL;GBP 1306049.97 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED DR FRANCISCO HARRISON | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/16 STATEMENT OF CAPITAL;GBP 1306049.97 | |
AR01 | 09/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 17/03/16 STATEMENT OF CAPITAL;GBP 1326049.96 | |
AR01 | 28/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/03/15 STATEMENT OF CAPITAL;GBP 1326049.95 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN WYATT GUENIER | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/15 FROM Lower Gatley Steeple Morden Royston Hertfordshire SG8 0NR | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
SH01 | 05/03/14 STATEMENT OF CAPITAL GBP 1286049.96 | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11 | |
AR01 | 28/02/12 FULL LIST | |
AR01 | 28/02/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10 | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
RR02 | APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY | |
RES02 | REREG PLC TO PRI; RES02 PASS DATE:07/09/2010 | |
AA01 | CURRSHO FROM 30/09/2010 TO 31/07/2010 | |
AA01 | CURREXT FROM 31/03/2010 TO 30/09/2010 | |
AR01 | 28/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILLIPS WILLSON / 15/01/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR SARA MURRAY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLSON / 25/06/2007 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 28/02/07; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 28/02/06; NO CHANGE OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
325 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 28/02/04; NO CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED MEDIX HOLDINGS PLC CERTIFICATE ISSUED ON 31/12/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 09/03/01 | |
RES04 | £ NC 90910/1295141 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 09/03/01--------- £ SI 1683045@.01=16830 £ IC 76926/93756 | |
88(2)R | AD 09/03/01--------- £ SI 1185804@1=1185804 £ IC 99898/1285702 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/06/00 FROM: 1 TELFORD WAY LUTON BEDFORDSHIRE LU1 1HT | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
PROSP | PROSPECTUS | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 20/05/00 | |
43(3)e | DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
Appointmen | 2021-12-24 |
Resolution | 2021-12-24 |
Notices to | 2021-12-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 8 |
MortgagesNumMortOutstanding | 0.22 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 73200 - Market research and public opinion polling
The top companies supplying to UK government with the same SIC code (73200 - Market research and public opinion polling) as IX GROUP LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | IX GROUP LIMITED | Event Date | 2021-12-24 |
Name of Company: IX GROUP LIMITED Company Number: 03936262 Nature of Business: Market research and public opinion polling Previous Name of Company: IX Group PLC - 31 Dec 2001 - 09 Sep 2010; Medix Hold… | |||
Initiating party | Event Type | Resolution | |
Defending party | IX GROUP LIMITED | Event Date | 2021-12-24 |
Initiating party | Event Type | Notices to | |
Defending party | IX GROUP LIMITED | Event Date | 2021-12-24 |
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. |