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

DXI NETWORKS LIMITED

GUILDFORD, SURREY, GU1,
Company Registration Number
04275040
Private Limited Company
Dissolved

Dissolved 2016-11-03

Company Overview

About Dxi Networks Ltd
DXI NETWORKS LIMITED was founded on 2001-08-22 and had its registered office in Guildford. The company was dissolved on the 2016-11-03 and is no longer trading or active.

Key Data
Company Name
DXI NETWORKS LIMITED
 
Legal Registered Office
GUILDFORD
SURREY
 
Previous Names
GRALTON LIMITED04/03/2002
Filing Information
Company Number 04275040
Date formed 2001-08-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2016-11-03
Type of accounts DORMANT
Last Datalog update: 2018-01-24 01:50:34
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.

Company Officers of DXI NETWORKS LIMITED

Current Directors
Officer Role Date Appointed
PAUL HARVEY MYHILL
Company Secretary 2013-11-29
HAYWOOD TREFOR CHAPMAN
Director 2014-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
SPENCER NEAL DREDGE
Director 2014-01-31 2014-12-31
ANTHONY CHARLES WEAVER
Director 2012-11-09 2014-12-31
PETER JOHN HALLETT
Director 2012-11-09 2014-01-31
NICOLA BUSBY
Company Secretary 2008-07-02 2013-11-29
DAVID WILLIAM MEMORY
Director 2009-04-27 2013-01-31
KELVIN FRANK HARRISON
Director 2008-07-02 2012-12-01
JOHN JAMES TAYLOR
Director 2008-07-03 2009-04-27
LINDA ANDREWS
Director 2008-07-02 2008-07-03
KEITH TREVOR HARBISON
Company Secretary 2005-03-22 2008-07-02
ROGER JOHN BARBY
Director 2003-04-02 2008-07-02
DAVID JOHN BROWN
Director 2006-11-16 2008-07-02
JEREMY STUART ADRIAN LLOYD
Director 2002-04-30 2008-07-02
LUCA FURIO ENRICO PEPERE
Director 2001-10-16 2008-07-02
MICHAEL EDWARD PETER SAVEREUX
Director 2005-07-21 2008-07-02
BARRY ROYSTON SHAW
Director 2005-12-15 2008-07-02
SIMON NEIL SMITH
Director 2006-11-16 2008-07-02
BJARNE POULSEN
Director 2004-03-16 2006-09-28
NICHOLAS JUSTIN JOHN HOLLAND
Director 2002-04-30 2005-12-16
LMG SERVICES LIMITED
Company Secretary 2002-10-11 2005-03-22
PHILIP MARCUS JOHN TAYSOM
Director 2002-04-30 2004-05-27
JOANNE ELIZABETH STIMPSON
Company Secretary 2001-10-29 2002-10-11
FAIRMAYS SERVICES LIMITED
Company Secretary 2001-10-16 2001-10-29
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-08-22 2001-10-16
COMBINED NOMINEES LIMITED
Nominated Director 2001-08-22 2001-10-16
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2001-08-22 2001-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAYWOOD TREFOR CHAPMAN CASTLETON IP CO LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN CASTLETON INNOVATION CO LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN HOMETEAM.NET LIMITED Director 2016-01-29 CURRENT 2003-12-01 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN KYPERA HOLDINGS LIMITED Director 2016-01-29 CURRENT 2006-11-27 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN KYPERA LIMITED Director 2016-01-29 CURRENT 2002-06-05 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN CASTLETON FINANCIAL MODELLING SOLUTIONS LTD Director 2015-05-31 CURRENT 2002-04-25 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN IMPACT APPLICATIONS LIMITED Director 2015-05-29 CURRENT 2000-08-08 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN MONTAL COMPUTER SYSTEMS LIMITED Director 2015-03-17 CURRENT 1990-11-27 Dissolved 2015-07-28
HAYWOOD TREFOR CHAPMAN KEYLOGIC LTD Director 2015-02-27 CURRENT 2001-04-06 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN CASTLETON SOFTWARE SOLUTIONS LTD Director 2015-02-27 CURRENT 2007-03-26 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN CASTLETON TECHNOLOGIES LIMITED Director 2014-12-10 CURRENT 2007-03-30 Active
HAYWOOD TREFOR CHAPMAN AZUR BUSINESS SOLUTIONS LTD. Director 2014-12-01 CURRENT 1977-10-03 Dissolved 2015-07-24
HAYWOOD TREFOR CHAPMAN CASTLETON COMMUNICATIONS LIMITED Director 2014-12-01 CURRENT 1993-10-07 Dissolved 2015-08-04
HAYWOOD TREFOR CHAPMAN COGNITION SUPPORT SERVICES LIMITED Director 2014-12-01 CURRENT 2005-06-22 Dissolved 2015-08-04
HAYWOOD TREFOR CHAPMAN COMPASS TELECOM LIMITED Director 2014-12-01 CURRENT 1997-11-24 Dissolved 2015-07-28
HAYWOOD TREFOR CHAPMAN FENFONES COMMUNICATIONS LIMITED Director 2014-12-01 CURRENT 1976-01-09 Dissolved 2015-09-08
HAYWOOD TREFOR CHAPMAN IDENTA LIMITED Director 2014-12-01 CURRENT 1998-12-22 Dissolved 2015-09-08
HAYWOOD TREFOR CHAPMAN INDEPENDENT DIGITAL NETWORKS LTD Director 2014-12-01 CURRENT 1997-01-29 Dissolved 2015-09-08
HAYWOOD TREFOR CHAPMAN ISOMATRIX UK LIMITED Director 2014-12-01 CURRENT 1999-06-11 Dissolved 2015-08-11
HAYWOOD TREFOR CHAPMAN M2 SYSTEMS LIMITED Director 2014-12-01 CURRENT 1999-01-19 Dissolved 2015-07-28
HAYWOOD TREFOR CHAPMAN REDSTONE TELECOMMUNICATIONS LIMITED Director 2014-12-01 CURRENT 1998-11-20 Dissolved 2015-07-28
HAYWOOD TREFOR CHAPMAN SEVENTHREE LIMITED Director 2014-12-01 CURRENT 1999-03-03 Dissolved 2015-08-04
HAYWOOD TREFOR CHAPMAN SYSTEMATIC TELECOMS LIMITED Director 2014-12-01 CURRENT 1986-11-05 Dissolved 2015-07-28
HAYWOOD TREFOR CHAPMAN TROVE SOFTWARE LIMITED Director 2014-12-01 CURRENT 1987-10-21 Dissolved 2015-08-04
HAYWOOD TREFOR CHAPMAN ESSENTIAL NETWORK SOLUTIONS LIMITED Director 2014-12-01 CURRENT 1998-11-20 Dissolved 2015-07-28
HAYWOOD TREFOR CHAPMAN PURE NETWORKS LIMITED Director 2014-12-01 CURRENT 1994-05-11 Dissolved 2015-10-27
HAYWOOD TREFOR CHAPMAN CALTELL COMMUNICATIONS LIMITED Director 2014-12-01 CURRENT 1993-03-04 Dissolved 2015-08-04
HAYWOOD TREFOR CHAPMAN COMPASS COMMUNICATIONS TECHNICAL SERVICES LIMITED Director 2014-12-01 CURRENT 1996-08-23 Dissolved 2015-07-28
HAYWOOD TREFOR CHAPMAN CASTLETON BUSINESS SOLUTIONS LIMITED Director 2014-12-01 CURRENT 2004-01-14 Dissolved 2015-08-04
HAYWOOD TREFOR CHAPMAN RINGWOOD GROUP LIMITED Director 2014-12-01 CURRENT 1999-01-27 Dissolved 2015-10-27
HAYWOOD TREFOR CHAPMAN MONTAL GROUP LIMITED Director 2014-12-01 CURRENT 1997-04-03 Dissolved 2015-10-27
HAYWOOD TREFOR CHAPMAN COGNITION SOLUTIONS LIMITED Director 2014-12-01 CURRENT 1997-06-03 Dissolved 2015-10-27
HAYWOOD TREFOR CHAPMAN NET QUEST SOLUTIONS LIMITED Director 2014-12-01 CURRENT 2003-08-19 Dissolved 2016-01-12
HAYWOOD TREFOR CHAPMAN 3NET LIMITED Director 2014-12-01 CURRENT 1999-01-14 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN AH 1 LIMITED Director 2014-12-01 CURRENT 1983-02-14 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN CENTRIC NETWORKS LIMITED Director 2014-12-01 CURRENT 2003-05-09 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN DIALNET PLC Director 2014-12-01 CURRENT 1986-08-26 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN FASTNET CONSULTING SERVICES LIMITED Director 2014-12-01 CURRENT 1989-05-22 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN FASTNET GROUP LIMITED Director 2014-12-01 CURRENT 1995-01-30 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN FASTNET SYSTEMS PLC Director 2014-12-01 CURRENT 1995-06-28 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN FUJIN SYSTEMS LIMITED Director 2014-12-01 CURRENT 2009-11-25 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN GENESIS TELECOMMUNICATIONS LIMITED Director 2014-12-01 CURRENT 1990-12-17 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN IDN TELECOM LIMITED Director 2014-12-01 CURRENT 2000-07-21 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN MARCOM COMMUNICATIONS LIMITED Director 2014-12-01 CURRENT 1997-02-03 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN MINERVA INDUSTRIAL SYSTEMS LIMITED Director 2014-12-01 CURRENT 1988-03-28 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN REDSTONE TELECOM HOLDINGS LIMITED Director 2014-12-01 CURRENT 2005-03-29 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN RINGWOOD SOFTWARE LIMITED Director 2014-12-01 CURRENT 1989-11-24 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN XPERT COMMUNICATIONS LIMITED Director 2014-12-01 CURRENT 2001-01-24 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN XPERT GROUP LIMITED Director 2014-12-01 CURRENT 2002-11-14 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN CASTLETON TECHNOLOGY INTERMEDIATE HOLDING COMPANY LIMITED Director 2014-12-01 CURRENT 2008-02-28 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN CASTLETON MANAGED SERVICES LTD Director 2014-12-01 CURRENT 1987-09-18 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN CASTLETON INFORMATION GROUP LIMITED Director 2014-12-01 CURRENT 1994-10-06 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN CASTLETON TECHNOLOGY LIMITED Director 2014-12-01 CURRENT 1997-03-19 Active
HAYWOOD TREFOR CHAPMAN CASTLETON I4E LIMITED Director 2014-12-01 CURRENT 1997-12-05 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN CASTLETON GROUP HOLDINGS LIMITED Director 2014-12-01 CURRENT 2000-07-13 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN CASTLETON TECHNOLOGY HOLDINGS LIMITED Director 2014-12-01 CURRENT 2004-02-13 Active - Proposal to Strike off

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
2016-11-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-034.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-07-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-02LRESSPSPECIAL RESOLUTION TO WIND UP
2015-07-014.70DECLARATION OF SOLVENCY
2015-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2015 FROM NEWTON HOUSE CAMBRIDGE BUSINESS PARK, COWLEY ROAD CAMBRIDGE CB4 0WZ
2015-04-07GAZ1FIRST GAZETTE
2015-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WEAVER
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER DREDGE
2014-12-16AP01DIRECTOR APPOINTED MR HAYWOOD CHAPMAN
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 989.5
2014-09-29AR0122/08/14 FULL LIST
2014-02-12AP01DIRECTOR APPOINTED MR SPENCER NEAL DREDGE
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER HALLETT
2014-02-10AP03SECRETARY APPOINTED MR PAUL HARVEY MYHILL
2014-02-10TM02APPOINTMENT TERMINATED, SECRETARY NICOLA BUSBY
2013-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-09-23AR0122/08/13 FULL LIST
2013-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MEMORY
2013-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2013 FROM COTSWOLD COURT LANSDOWN ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2JA
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR KELVIN HARRISON
2012-12-18AA01CURRSHO FROM 31/05/2013 TO 31/03/2013
2012-11-16AP01DIRECTOR APPOINTED MR PETER JOHN HALLETT
2012-11-15AP01DIRECTOR APPOINTED MR ANTHONY CHARLES WEAVER
2012-09-18AR0122/08/12 FULL LIST
2011-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-09-19AR0122/08/11 FULL LIST
2010-12-10AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-10-12AR0122/08/10 NO CHANGES
2010-07-08CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-08RES01ADOPT ARTICLES 30/06/2010
2010-07-08RES13RESTATEMENT AGREEMENT 30/06/2010
2010-07-08SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-07-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-07-07AR0122/08/09 FULL LIST AMEND
2010-07-07AR0122/08/08 FULL LIST AMEND
2009-11-26AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-10-02363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-10-02288cSECRETARY'S CHANGE OF PARTICULARS / NICOLA BUSBY / 30/09/2008
2009-06-24225PREVEXT FROM 31/03/2009 TO 31/05/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR JOHN TAYLOR
2009-05-07288aDIRECTOR APPOINTED DAVID WILLIAM MEMORY
2008-11-10363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR LINDA ANDREWS
2008-08-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-07-23288bAPPOINTMENT TERMINATED SECRETARY KEITH HARBISON
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR BARRY SHAW
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR SIMON SMITH
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL SAVEREUX
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR LUCA PEPERE
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR JEREMY LLOYD
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR DAVID BROWN
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR ROGER BARBY
2008-07-17RES01ALTER MEMORANDUM 02/07/2008
2008-07-17RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-07-17RES01ALTER MEMORANDUM 02/07/2008
2008-07-17RES01ALTER MEMORANDUM 02/07/2008
2008-07-17RES01ALTER MEMORANDUM 02/07/2008
2008-07-17RES01ALTER MEMORANDUM 02/07/2008
2008-07-17287REGISTERED OFFICE CHANGED ON 17/07/2008 FROM 24 CHISWELL STREET LONDON EC1Y 4TY
2008-07-17288aDIRECTOR APPOINTED LINDA MARGARET ANDREWS
2008-07-17288aDIRECTOR APPOINTED KELVIN HARRISON
2008-07-17288aSECRETARY APPOINTED NICOLA BUSBY
2008-07-17155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-17155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-17155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-17155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-07-15288bAPPOINTMENT TERMINATE, DIRECTOR ANDREW MARGARET ANDREWS LOGGED FORM
2008-07-14288aDIRECTOR APPOINTED JOHN JAMES TAYLOR
2008-06-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-11-08363sRETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2007-10-25395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DXI NETWORKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DXI NETWORKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2008-07-17 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2007-10-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2007-01-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2004-10-07 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2002-01-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of DXI NETWORKS LIMITED registering or being granted any patents
Domain Names

DXI NETWORKS LIMITED owns 2 domain names.

reteq.co.uk   dxieasycall.co.uk  

Trademarks
We have not found any records of DXI NETWORKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DXI NETWORKS 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 (99999 - Dormant Company) as DXI NETWORKS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where DXI NETWORKS 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 Type
Defending partyDXI NETWORKS LIMITEDEvent Date2015-06-23
NOTICE IS HEREBY GIVEN that the creditors or the above-named companies, which are being voluntarily wound up, who have not already proved their debt are required, on or before 24 July 2015, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at Baker Tilly Restructuring and Recovery LLP, Portland, 25 High Street, Crawley RH10 1BG and, if so requested by the Joint Liquidators, 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 declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. John David Ariel and Terence Guy Jackson , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DXI NETWORKS 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 DXI NETWORKS 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.