Dissolved
Dissolved 2013-10-30
Company Information for NEXAGENT LIMITED
MARLOW, BUCKS, SL7,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2013-10-30 |
Company Name | ||||
---|---|---|---|---|
NEXAGENT LIMITED | ||||
Legal Registered Office | ||||
MARLOW BUCKS | ||||
Previous Names | ||||
|
Company Number | 04101137 | |
---|---|---|
Date formed | 2000-11-02 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2006-12-31 | |
Date Dissolved | 2013-10-30 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-19 17:34:47 |
Companies House |
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 | ||
---|---|---|---|---|
![]() |
Nexagent Inc. | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHARLES STACY MUIRHEAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JOHN WROE |
Company Secretary | ||
GREGORY HUGH LOCK |
Director | ||
BARRY MALONEY |
Director | ||
GERARD HENDRIK MONTANUS |
Director | ||
ANTHONY P MORRIS |
Director | ||
ROYCE ELVIN MURPHY |
Director | ||
NEWMEDIA SPARK DIRECTORS LIMITED |
Director | ||
SERGIO LEVI |
Director | ||
SIMON HUGH VERDON ACLAND |
Director | ||
MICHAEL GRABINER |
Director | ||
STEPHEN BENNETTS |
Company Secretary | ||
SYDNEY O'HARA |
Director | ||
ANDREA LISBOA BONAFE |
Company Secretary | ||
TJG SECRETARIES LIMITED |
Nominated Secretary | ||
HUNTSMOOR LIMITED |
Nominated Director | ||
HUNTSMOOR NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VIDEO PRIZES LIMITED | Director | 2014-07-07 | CURRENT | 2013-01-18 | Dissolved 2015-02-24 | |
THE 5TH MEDIUM LIMITED | Director | 2007-02-05 | CURRENT | 2006-07-07 | Dissolved 2018-04-05 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
LIQ MISC | INSOLVENCY:RE SEC OF STATE RELEASE OF LIQ | |
LIQ MISC | INSOLVENCY:RE SEC OF STATE RELEASE OF LIQ | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/2013 FROM DAVIDSON HOUSE FORBURY SQUARE READING BERKSHIRE RG1 3EU | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/2010 FROM TENON RECOVERY AQUARIUM 1-7 KING STREET READING RG1 2AN | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2009 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
287 | REGISTERED OFFICE CHANGED ON 19/08/2008 FROM DUKESBRIDGE HOUSE 23 DUKE STREET READING BERKSHIRE RG1 4SA | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
287 | REGISTERED OFFICE CHANGED ON 20/03/2008 FROM 90 FETTER LANE LONDON EC4A 1JP | |
288b | APPOINTMENT TERMINATE, DIRECTOR MICHAEL JOHN WROE LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR GERARD MONTANUS | |
288b | APPOINTMENT TERMINATED DIRECTOR BARRY MALONEY | |
288b | APPOINTMENT TERMINATED DIRECTOR GREGORY LOCK | |
288b | APPOINTMENT TERMINATED DIRECTOR NEWMEDIA SPARK DIRECTORS LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR ANTHONY MORRIS | |
288b | APPOINTMENT TERMINATED DIRECTOR ROYCE MURPHY | |
288b | APPOINTMENT TERMINATED SECRETARY MICHAEL WROE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 28/08/07 | |
RES04 | £ NC 3533533/3533560 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 05/09/07--------- £ SI 38435776@.000001= 38 £ SI 85684561@.0001= 8568 £ IC 2254571/2263177 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 30/07/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 333051/3533533 30/0 | |
RES13 | AUTHORISE TO CAPITALISE 30/07/07 | |
88(2)R | AD 30/07/07--------- £ SI 200000042@.01=2000000 £ IC 254571/2254571 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 17/05/07--------- £ SI 26507@.01=265 £ IC 254306/254571 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 26/01/07--------- £ SI 11667@.01=116 £ IC 254190/254306 | |
88(2)R | AD 09/01/07--------- £ SI 22613@.01=226 £ IC 253964/254190 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 30/08/06--------- £ SI 146376@.01 | |
88(2)R | AD 07/11/06--------- £ SI 12977@.01=129 £ IC 253835/253964 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS | |
88(2)R | AD 06/10/06--------- £ SI 199321@.01=1993 £ IC 260132/262125 | |
88(2)R | AD 07/11/05--------- £ SI 73188@.01=731 £ IC 259401/260132 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
88(2)R | AD 16/08/06-23/08/06 £ SI 2547615@.01=25476 £ IC 233925/259401 | |
RES04 | £ NC 303051/333051 16/08 | |
123 | NC INC ALREADY ADJUSTED 16/08/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
122 | NC DEC ALREADY ADJUSTED 30/05/06 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 28/10/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 8937310/8939310 28/1 |
Final Meetings | 2013-06-17 |
Notice of Intended Dividends | 2013-04-25 |
Notices to Creditors | 2008-09-05 |
Appointment of Administrators | 2008-03-20 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | KREOS CAPITAL II (UK) LIMITED | |
FLOATING CHARGE | Outstanding | KREOS CAPITAL II (UK) LIMITED | |
FIXED AND FLOATING CHARGE | Outstanding | EUROPEAN VENTURE PARTNERS III (LUXEMBOURG) SARL | |
RENT DEPOSIT DEED | Outstanding | LLOF MANAGING TRUSTEE LIMITED AS TRUSTEE OF THE LASALLE LONDON OFFICE FUND |
The top companies supplying to UK government with the same SIC code (7260 - Other computer related activities) as NEXAGENT LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | NEXAGENT LIMITED | Event Date | 2013-06-11 |
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that a final general meeting of the Company and a final meeting of the creditors of the above named Company will be held at 81 Station Road, Marlow, Buckinghamshire, SL7 1NS on 15 July 2013 at 10.00am (members) and 10.15am (creditors), for the purpose of having an account laid before them and to receive the report of the Joint Liquidators showing how the winding-up of the Company has been conducted and its property disposed of, hearing any explanation that may be given by the Joint Liquidators and to determine the release from office of the Joint Liquidators. Proxies to be used at the meeting must be lodged with the Joint Liquidators at 81 Station Road, Marlow, Bucks, SL7 1NS no later than 12.00 noon on 12 July 2013. Date of Appointment: 27 August 2008. Office Holder Details: Peter Hughes-Holland and Frank Wessely (IP Nos 1700 and 7788) both of 81 Station Road, Marlow, Bucks, SL7 1NS. Further details contact: Peter Hughes-Holland or Frank Wessely, Tel: 01628 478100. Alternative contact: Lucy Garner, E-mail: lucy.garner@rsmtenon.com, Tel: 01628 478100. Peter Hughes-Holland and Frank Wessely , Joint Liquidators : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | NEXAGENT LIMITED | Event Date | 2013-04-22 |
In the High Court of Justice case number 2144 Principal Trading Address: Thames Tower, Station Road, Reading, Berkshire, RG1 1LX Notice is hereby given that I, Peter James Hughes-Holland, the Joint Liquidator of the above-named Company, which is in Creditors Voluntary Liquidation, intend paying as a first and final dividend to the unsecured creditors within four months of the last date for proving specified below. Creditors who have not already proved are required, on or before 22 May 2013, the last date for proving, to submit their proof of debt to me at RSM Tenon Restructuring, 81 Station Road, Marlow, Buckinghamshire, SL7 1NS and, if so requested by me to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. Please note: The last date for submitting a proof of debt is 22 May 2013. Date of appointment: 27 August 2008. Office Holder details: Peter James Hughes-Holland or Frank Wessely (IP Nos 1700 and 7788) of 81 Station Road, Marlow, Bucks, SL7 1NS, Email: lucy.garner@rsmtenon.com, Tel: 01628 478100. Alternative contact for enquiries on proceedings: Lucy Garner, Email: lucy.garner@rsmtenon.com, Tel: 01628 478100. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | NEXAGENT LIMITED | Event Date | 2008-09-02 |
In accordance with Rule 4.106, I, Gareth W Roberts, of Tenon Recovery, Aquarium, 1-7 King Street, Reading, RG1 2AN give notice that on 27 August 2008, I was appointed Joint Liquidator of Nexagent Limited. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 2 October 2008 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned, Gareth W Roberts, of Aquarium, 1-7 King Street, Reading, RG1 2AN the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. G W Roberts , Joint Liquidator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | NEXAGENT LIMITED | Event Date | 2008-03-20 |
In the High Court of Justice, Chancery Division, Companies Court No 2144 of 2008 (Company Number 04101137) Nature of Business: Provision of system software. Trade Classification: 36. Date of Appointment: 13 March 2008. Joint Administrators' Names and Address: Gareth Wyn Roberts and Paul William Ellison (IP Nos 1162 and 7254), both of Tenon Recovery, Dukesbridge House, 23 Duke Street, Reading, Berkshire, RG1 4SA. | |||
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. |