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

DX MCBRIDE LIMITED

5TH FLOOR, Grove House 248a Marylebone Road, London, NW1 6BB,
Company Registration Number
07700880
Private Limited Company
Liquidation

Company Overview

About Dx Mcbride Ltd
DX MCBRIDE LIMITED was founded on 2011-07-11 and has its registered office in London. The organisation's status is listed as "Liquidation". Dx Mcbride Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DX MCBRIDE LIMITED
 
Legal Registered Office
5TH FLOOR
Grove House 248a Marylebone Road
London
NW1 6BB
Other companies in SL0
 
Previous Names
HACKREMCO (NO. 2611) LIMITED07/02/2012
Filing Information
Company Number 07700880
Company ID Number 07700880
Date formed 2011-07-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-06-27
Account next due 31/03/2022
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-06-20 11:58:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DX MCBRIDE LIMITED
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 DX MCBRIDE LIMITED

Current Directors
Officer Role Date Appointed
DAVID KEVIN MULLIGAN
Director 2018-04-09
RONALD CHARLES SERIES
Director 2017-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
ZOE LESLEY PEPPER
Company Secretary 2016-10-31 2018-04-17
HUGH OWENS
Director 2017-07-14 2018-04-17
ZOE LESLEY PEPPER
Director 2017-07-14 2017-11-13
DALJIT SINGH BASI
Director 2016-10-31 2017-07-14
PETAR CVETKOVIC
Director 2012-02-07 2017-07-14
SARITA KAUR WILKES
Company Secretary 2016-06-23 2016-10-31
IAN RICHARD PAIN
Director 2012-02-07 2016-10-31
RAQUEL MCGRATH
Company Secretary 2012-02-07 2016-05-26
HACKWOOD SECRETARIES LIMITED
Company Secretary 2011-07-11 2012-02-07
PAUL ALAN NEWCOMBE
Director 2011-07-11 2012-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID KEVIN MULLIGAN EWENNY LIMITED Director 2018-04-09 CURRENT 2000-12-15 Liquidation
DAVID KEVIN MULLIGAN DX ELECTRONIC SERVICES LIMITED Director 2018-04-09 CURRENT 2003-05-29 Liquidation
DAVID KEVIN MULLIGAN DX SERVICES LIMITED Director 2018-04-09 CURRENT 2004-06-04 Active
DAVID KEVIN MULLIGAN DX HOLDINGS LIMITED Director 2018-04-09 CURRENT 2006-06-13 Liquidation
DAVID KEVIN MULLIGAN DX (EBT TRUSTEES) LIMITED Director 2018-04-09 CURRENT 2006-06-28 Liquidation
DAVID KEVIN MULLIGAN DX BUSINESS DIRECT LIMITED Director 2018-04-09 CURRENT 2008-05-14 Liquidation
DAVID KEVIN MULLIGAN DX (GROUP) LIMITED Director 2018-04-09 CURRENT 2013-09-19 Active
DAVID KEVIN MULLIGAN DX (VCP) LIMITED Director 2018-04-09 CURRENT 2014-02-10 Liquidation
DAVID KEVIN MULLIGAN DX NETWORK SERVICES LIMITED Director 2018-04-09 CURRENT 2004-01-27 Active
DAVID KEVIN MULLIGAN DX SECURE MAIL LIMITED Director 2018-04-09 CURRENT 2006-06-13 Liquidation
DAVID KEVIN MULLIGAN SPECIAL MAIL SERVICES LTD Director 2018-04-09 CURRENT 1991-03-27 Liquidation
DAVID KEVIN MULLIGAN QYJ LIMITED Director 2018-04-09 CURRENT 1985-11-14 Liquidation
DAVID KEVIN MULLIGAN SHANKS RRS LIMITED Director 2014-02-10 CURRENT 2008-05-06 Dissolved 2015-07-14
DAVID KEVIN MULLIGAN EXECUTIVE FD LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active
RONALD CHARLES SERIES DX (EBT TRUSTEES) LIMITED Director 2017-11-27 CURRENT 2006-06-28 Liquidation
RONALD CHARLES SERIES EWENNY LIMITED Director 2017-11-13 CURRENT 2000-12-15 Liquidation
RONALD CHARLES SERIES DX ELECTRONIC SERVICES LIMITED Director 2017-11-13 CURRENT 2003-05-29 Liquidation
RONALD CHARLES SERIES DX SERVICES LIMITED Director 2017-11-13 CURRENT 2004-06-04 Active
RONALD CHARLES SERIES DX HOLDINGS LIMITED Director 2017-11-13 CURRENT 2006-06-13 Liquidation
RONALD CHARLES SERIES DX BUSINESS DIRECT LIMITED Director 2017-11-13 CURRENT 2008-05-14 Liquidation
RONALD CHARLES SERIES DX (VCP) LIMITED Director 2017-11-13 CURRENT 2014-02-10 Liquidation
RONALD CHARLES SERIES DX SECURE MAIL LIMITED Director 2017-11-13 CURRENT 2006-06-13 Liquidation
RONALD CHARLES SERIES SPECIAL MAIL SERVICES LTD Director 2017-11-13 CURRENT 1991-03-27 Liquidation
RONALD CHARLES SERIES QYJ LIMITED Director 2017-11-13 CURRENT 1985-11-14 Liquidation
RONALD CHARLES SERIES DX (GROUP) LIMITED Director 2017-10-19 CURRENT 2013-09-19 Active
RONALD CHARLES SERIES GXO LOGISTICS UK II LIMITED Director 2014-05-16 CURRENT 1995-04-04 Active
RONALD CHARLES SERIES SERIES CAPITAL LIMITED Director 2007-01-15 CURRENT 2007-01-02 Liquidation

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
2023-06-20Final Gazette dissolved via compulsory strike-off
2023-03-20Voluntary liquidation. Notice of members return of final meeting
2022-04-09LIQ01Voluntary liquidation declaration of solvency
2022-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/22 FROM Ditton Park Riding Court Road Datchet Slough SL3 9GL England
2022-04-04LRESSPResolutions passed:
  • Special resolution to wind up on 2022-03-23
2022-04-04600Appointment of a voluntary liquidator
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2021-05-13AP01DIRECTOR APPOINTED MR RUSSELL ALAN DEARDS
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR RONALD CHARLES SERIES
2021-05-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/06/20
2021-05-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 27/06/20
2021-05-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/06/20
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2019-12-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2019-12-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2019-12-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2019-07-17PSC05Change of details for Dx Network Services Limited as a person with significant control on 2019-06-24
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2018-12-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2018-12-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2018-12-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR HUGH OWENS
2018-04-17TM02Termination of appointment of Zoe Lesley Pepper on 2018-04-17
2018-04-09AP01DIRECTOR APPOINTED MR DAVID KEVIN MULLIGAN
2018-04-05AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-13AP01DIRECTOR APPOINTED MR RONALD CHARLES SERIES
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ZOE LESLEY PEPPER
2017-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077008800003
2017-07-27AP01DIRECTOR APPOINTED MRS ZOE LESLEY PEPPER
2017-07-27AP01DIRECTOR APPOINTED MR HUGH OWENS
2017-07-27AP01DIRECTOR APPOINTED MR HUGH OWENS
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR PETAR CVETKOVIC
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR DALJIT BASI
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2017-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/17 FROM Ditton Park Riding Court Rd Datchet Berkshire SL3 9GL England
2017-04-10AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/17 FROM Dx House the Ridgeway Iver Buckinghamshire SL0 9JQ
2017-01-24RES13Resolutions passed:
  • Amendment agreement, facilities agreement in commercial interest of company is approved 16/12/2016
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN PAIN
2016-11-01TM02Termination of appointment of Sarita Kaur Wilkes on 2016-10-31
2016-11-01AP03Appointment of Mrs Zoe Lesley Pepper as company secretary on 2016-10-31
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN PAIN
2016-11-01AP01DIRECTOR APPOINTED MR DALJIT SINGH BASI
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-06-23AP03SECRETARY APPOINTED MRS SARITA KAUR WILKES
2016-05-26TM02APPOINTMENT TERMINATED, SECRETARY RAQUEL MCGRATH
2016-03-04AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-08-07LATEST SOC07/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-07AR0111/07/15 FULL LIST
2015-04-08AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-23AR0111/07/14 FULL LIST
2014-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 077008800003
2014-01-28AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-07-12AR0111/07/13 FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-08-06AR0111/07/12 FULL LIST
2012-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETAR CVETKOVIC / 03/08/2012
2012-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD PAIN / 03/08/2012
2012-08-03CH03SECRETARY'S CHANGE OF PARTICULARS / RAQUEL MCGRATH / 03/08/2012
2012-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2012 FROM DX HOUSE RIDGEWAY BUCKINGHAMSHIRE SL0 9SQ UNITED KINGDOM
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-08AP01DIRECTOR APPOINTED PETAR CVETKOVIC
2012-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2012 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ UNITED KINGDOM
2012-02-08AP01DIRECTOR APPOINTED MR IAN RICHARD PAIN
2012-02-08AP03SECRETARY APPOINTED RAQUEL MCGRATH
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NEWCOMBE
2012-02-07TM02APPOINTMENT TERMINATED, SECRETARY HACKWOOD SECRETARIES LIMITED
2012-02-07AA01CURRSHO FROM 31/07/2012 TO 30/06/2012
2012-02-07NM04NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES
2012-02-07CERTNMCOMPANY NAME CHANGED HACKREMCO (NO. 2611) LIMITED CERTIFICATE ISSUED ON 07/02/12
2011-07-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DX MCBRIDE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-03-30
Notices to2022-03-30
Appointmen2022-03-30
Fines / Sanctions
No fines or sanctions have been issued against DX MCBRIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-03 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (AS SECURITY AGENT)
ACCESSION DEED 2012-03-13 Satisfied BANK OF SCOTLAND PLC
SHARE CHARGE 2012-03-13 Satisfied BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

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 MCBRIDE LIMITED

Intangible Assets
Patents
We have not found any records of DX MCBRIDE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DX MCBRIDE LIMITED
Trademarks
We have not found any records of DX MCBRIDE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DX MCBRIDE 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 (70100 - Activities of head offices) as DX MCBRIDE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DX MCBRIDE 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 TypeResolution
Defending partyDX MCBRIDE LIMITEDEvent Date2022-03-30
 
Initiating party Event TypeNotices to
Defending partyDX MCBRIDE LIMITEDEvent Date2022-03-30
 
Initiating party Event TypeAppointmen
Defending partyDX MCBRIDE LIMITEDEvent Date2022-03-30
Name of Company: DX MCBRIDE LIMITED Company Number: 07700880 Nature of Business: Activities of other holding companies not elsewhere classified Registered office: Ditton Park Riding Court Road, Datche…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DX MCBRIDE 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 DX MCBRIDE 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.