Liquidation
Company Information for DX BUSINESS DIRECT LIMITED
5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB,
|
Company Registration Number
06592557
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
DX BUSINESS DIRECT LIMITED | ||||
Legal Registered Office | ||||
5th Floor Grove House 248a Marylebone Road London NW1 6BB Other companies in SL0 | ||||
Previous Names | ||||
|
Company Number | 06592557 | |
---|---|---|
Company ID Number | 06592557 | |
Date formed | 2008-05-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-06-27 | |
Account next due | 2022-03-31 | |
Latest return | 2021-05-14 | |
Return next due | 2022-05-28 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-02-28 15:18:36 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID KEVIN MULLIGAN |
||
RONALD CHARLES SERIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ZOE LESLEY PEPPER |
Company Secretary | ||
HUGH OWENS |
Director | ||
ZOE LESLEY PEPPER |
Director | ||
DALJIT SINGH BASI |
Director | ||
PETAR CVETKOVIC |
Director | ||
SARITA KAUR WILKES |
Company Secretary | ||
IAN RICHARD PAIN |
Director | ||
RAQUEL MCGRATH |
Company Secretary | ||
MATTHEW JOSEPH O'FLYNN |
Company Secretary | ||
MICHAEL ADRIAN STONE |
Director | ||
IAN RICHARD PAIN |
Company Secretary | ||
OVALSEC LIMITED |
Nominated Secretary | ||
OVAL NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EWENNY LIMITED | Director | 2018-04-09 | CURRENT | 2000-12-15 | Liquidation | |
DX ELECTRONIC SERVICES LIMITED | Director | 2018-04-09 | CURRENT | 2003-05-29 | Liquidation | |
DX SERVICES LIMITED | Director | 2018-04-09 | CURRENT | 2004-06-04 | Active | |
DX HOLDINGS LIMITED | Director | 2018-04-09 | CURRENT | 2006-06-13 | Liquidation | |
DX (EBT TRUSTEES) LIMITED | Director | 2018-04-09 | CURRENT | 2006-06-28 | Liquidation | |
DX (GROUP) LIMITED | Director | 2018-04-09 | CURRENT | 2013-09-19 | Active | |
DX (VCP) LIMITED | Director | 2018-04-09 | CURRENT | 2014-02-10 | Liquidation | |
DX NETWORK SERVICES LIMITED | Director | 2018-04-09 | CURRENT | 2004-01-27 | Active | |
DX SECURE MAIL LIMITED | Director | 2018-04-09 | CURRENT | 2006-06-13 | Liquidation | |
DX MCBRIDE LIMITED | Director | 2018-04-09 | CURRENT | 2011-07-11 | Liquidation | |
SPECIAL MAIL SERVICES LTD | Director | 2018-04-09 | CURRENT | 1991-03-27 | Liquidation | |
QYJ LIMITED | Director | 2018-04-09 | CURRENT | 1985-11-14 | Liquidation | |
SHANKS RRS LIMITED | Director | 2014-02-10 | CURRENT | 2008-05-06 | Dissolved 2015-07-14 | |
EXECUTIVE FD LIMITED | Director | 2013-07-17 | CURRENT | 2013-07-17 | Active | |
DX (EBT TRUSTEES) LIMITED | Director | 2017-11-27 | CURRENT | 2006-06-28 | Liquidation | |
EWENNY LIMITED | Director | 2017-11-13 | CURRENT | 2000-12-15 | Liquidation | |
DX ELECTRONIC SERVICES LIMITED | Director | 2017-11-13 | CURRENT | 2003-05-29 | Liquidation | |
DX SERVICES LIMITED | Director | 2017-11-13 | CURRENT | 2004-06-04 | Active | |
DX HOLDINGS LIMITED | Director | 2017-11-13 | CURRENT | 2006-06-13 | Liquidation | |
DX (VCP) LIMITED | Director | 2017-11-13 | CURRENT | 2014-02-10 | Liquidation | |
DX SECURE MAIL LIMITED | Director | 2017-11-13 | CURRENT | 2006-06-13 | Liquidation | |
DX MCBRIDE LIMITED | Director | 2017-11-13 | CURRENT | 2011-07-11 | Liquidation | |
SPECIAL MAIL SERVICES LTD | Director | 2017-11-13 | CURRENT | 1991-03-27 | Liquidation | |
QYJ LIMITED | Director | 2017-11-13 | CURRENT | 1985-11-14 | Liquidation | |
DX (GROUP) LIMITED | Director | 2017-10-19 | CURRENT | 2013-09-19 | Active | |
GXO LOGISTICS UK II LIMITED | Director | 2014-05-16 | CURRENT | 1995-04-04 | Active | |
SERIES CAPITAL LIMITED | Director | 2007-01-15 | CURRENT | 2007-01-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/22 FROM Ditton Park Riding Court Road Datchet Slough SL3 9GL England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR RUSSELL ALAN DEARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD CHARLES SERIES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 27/06/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 27/06/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 27/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
PSC05 | Change of details for Dx Network Services Limited as a person with significant control on 2019-06-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH OWENS | |
TM02 | Termination of appointment of Zoe Lesley Pepper on 2018-04-17 | |
AP01 | DIRECTOR APPOINTED MR DAVID KEVIN MULLIGAN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
AP01 | DIRECTOR APPOINTED MR RONALD CHARLES SERIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZOE LESLEY PEPPER | |
AP01 | DIRECTOR APPOINTED MRS ZOE LESLEY PEPPER | |
AP01 | DIRECTOR APPOINTED MR HUGH OWENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETAR CVETKOVIC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DALJIT BASI | |
LATEST SOC | 19/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/17 FROM Ditton Park Riding Court Rd Datchet Berkshire SL3 9GL England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/17 FROM Dx House the Ridgeway Iver Bucks SL0 9JQ | |
AP03 | Appointment of Mrs Zoe Lesley Pepper as company secretary on 2016-10-31 | |
AP01 | DIRECTOR APPOINTED MR DALJIT SINGH BASI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN RICHARD PAIN | |
TM02 | Termination of appointment of Sarita Kaur Wilkes on 2016-10-31 | |
AP03 | Appointment of Mrs Sarita Kaur Wilkes as company secretary on 2016-06-23 | |
LATEST SOC | 26/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/05/16 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RAQUEL MCGRATH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RAQUEL MCGRATH | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 11/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/05/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/05/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 | |
AR01 | 14/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 14/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETAR CVETKOVIC / 30/03/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 14/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD PAIN / 27/05/2011 | |
AP03 | SECRETARY APPOINTED MS RAQUEL MCGRATH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MATTHEW O'FLYNN | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AR01 | 14/05/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JOSEPH O'FLYNN / 01/04/2010 | |
AP01 | DIRECTOR APPOINTED MR PETAR CVETKOVIC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL STONE | |
363a | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY IAN PAIN | |
288a | SECRETARY APPOINTED MR MATTHEW JOSEPH O'FLYNN | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES13 | COMP BUSI 03/10/2008 | |
RES01 | ALTER ARTICLES 03/10/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY OVALSEC LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR OVAL NOMINEES LIMITED | |
288a | DIRECTOR APPOINTED MICHAEL ADRIAN STONE | |
288a | DIRECTOR AND SECRETARY APPOINTED IAN RICHARD PAIN | |
287 | REGISTERED OFFICE CHANGED ON 09/09/2008 FROM 2 TEMPLE BACK EAST BRISTOL BS1 6EG | |
225 | CURREXT FROM 31/05/2009 TO 30/06/2009 | |
CERTNM | COMPANY NAME CHANGED DX IN-NIGHT LIMITED CERTIFICATE ISSUED ON 05/09/08 | |
CERTNM | COMPANY NAME CHANGED OVAL (2193) LIMITED CERTIFICATE ISSUED ON 04/09/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2022-03-30 |
Notices to | 2022-03-30 |
Resolution | 2022-03-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE ACCESSION DEED | Satisfied | BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE) |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DX BUSINESS DIRECT LIMITED
The top companies supplying to UK government with the same SIC code (53201 - Licensed carriers) as DX BUSINESS DIRECT LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | DX BUSINESS DIRECT LIMITED | Event Date | 2022-03-30 |
Name of Company: DX BUSINESS DIRECT LIMITED Company Number: 06592557 Nature of Business: Activities of other holding companies not elsewhere classified Registered office: Ditton Park Riding Court Road… | |||
Initiating party | Event Type | Notices to | |
Defending party | DX BUSINESS DIRECT LIMITED | Event Date | 2022-03-30 |
Initiating party | Event Type | Resolution | |
Defending party | DX BUSINESS DIRECT LIMITED | Event Date | 2022-03-30 |
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. |