DYNIX LTD
Overview
| Company Name | DYNIX LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02207720 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DYNIX LTD?
- Other information technology service activities (62090) / Information and communication
Where is DYNIX LTD located?
| Registered Office Address | c/o SIRSIDYNIX 54 Clarendon Road WD17 1DU Watford |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DYNIX LTD?
| Company Name | From | Until |
|---|---|---|
| EPIXTECH LTD | Feb 02, 2000 | Feb 02, 2000 |
| AMERITECH LIBRARY SERVICES LTD. | Mar 21, 1997 | Mar 21, 1997 |
| DYNIX LIBRARY SYSTEMS (UK) LIMITED | Mar 25, 1988 | Mar 25, 1988 |
| BROADURGENT LIMITED | Dec 23, 1987 | Dec 23, 1987 |
What are the latest accounts for DYNIX LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for DYNIX LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Oct 30, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Statement of capital on Oct 25, 2013
| 3 pages | SH19 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 20, 2013
| 4 pages | SH01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||||||
Annual return made up to Jan 26, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||||||
Appointment of William Charles Davison Jr as a director on Feb 24, 2012 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Gary Mark Rautenstrauch as a director on Feb 24, 2012 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jan 26, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Registered office address changed from The Chequers St Marys Way Chesham Buckinghamshire HP5 1LL on Feb 24, 2012 | 1 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 9 pages | AA | ||||||||||||||
Annual return made up to Jan 26, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 6 pages | AA | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Who are the officers of DYNIX LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GARDINER, John Houston, Mr. | Secretary | c/o Sirsidynix Clarendon Road WD17 1DU Watford 54 United Kingdom | 146655780001 | |||||||
| DAVISON JR, William Charles | Director | c/o Sirsidynix Clarendon Road WD17 1DU Watford 54 United Kingdom | United States | American | 167741700001 | |||||
| ALLY, Bibi Rahima | Secretary | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | British | 38963210003 | ||||||
| BEZAULT, Sandra Gwat Tjhing | Secretary | Poortsebos 5 3951 Bk Maarn The Netherlands | British | 40394360001 | ||||||
| BRECK, David M, Mr. | Secretary | 368 North 960 East 84062 Pleasant Grove Not Applicable Utah Usa | Other | 139205340001 | ||||||
| COLLETT, Brian | Secretary | 254 Old Church Road Chingford E4 8BT London | British | 32267100002 | ||||||
| ELDER, Andrew | Secretary | Quay South Salamander Quay Park Lane Harefield UB9 6NY Uxbridge Middlesex | British | 22708030001 | ||||||
| FARRINGTON, David John | Secretary | 23 Napoleon Road TW1 3EW Twickenham Middlesex | British | 13372050001 | ||||||
| GETHIN, Peter Eric | Secretary | 213 Darkes Lane EN6 1BX Potters Bar Hertfordshire | British | 8538600001 | ||||||
| IVEY, Jeffrey | Secretary | 32 Larchmoor Park Gerrards Cross Road SL2 4EY Stoke Poges Buckinghamshire | Australian | 73092470001 | ||||||
| MEHTA, Mrugesh | Secretary | 5 Mentmore View HP23 4HR Tring Hertfordshire | British | 60311150002 | ||||||
| RYAN, Sally Ann | Secretary | 95 Clapham Common West Side SW4 9AZ London | British | 56564050001 | ||||||
| BLOUNT, Jack | Director | 2072 Mahre Drive Park City Utah 84608 Usa | Us Citizen | 85636660001 | ||||||
| BRADY, Arthur | Director | 2 Fallowfield Close Harefield UB9 6QE Uxbridge Middlesex | British | 40183940001 | ||||||
| CARDEN, Mark Thomas Jan | Director | Barnane House Tickmorend Horsley GL6 0PE Stroud Gloucestershire | United Kingdom | British | 44874740001 | |||||
| DIMANT, Nicholas Leigh | Director | 19 Finchley Way N3 1AG London | England | British | 8538590002 | |||||
| DOWNIE, William | Director | The Stable, Perton, Stoke Edith HR1 4HP Hereford Herefordshire | British | 75847350001 | ||||||
| ELDER, Andrew | Director | Tigharry 8 Turnstone Close Winnersh RG11 5LQ Wokingham Berkshire | British | 59273640001 | ||||||
| EZEKIEL, Christopher | Director | 3 Lingard House Marshfield Street E14 3HH London | United Kingdom | British | 51046530003 | |||||
| FORTUNE, Michael | Director | 1 Connaught Gardens HP4 1SF Berkhamsted Hertfordshire | British | 46859460001 | ||||||
| GETHIN, Peter Eric | Director | 213 Darkes Lane EN6 1BX Potters Bar Hertfordshire | British | 8538600001 | ||||||
| MACDONALD, Thomas William | Director | 347 East 1090 North 84057 Orem Utah Usa | American | 40984850001 | ||||||
| MCCAUSLAND, Dean Alexander | Director | 36 Carver Road Wellesly Massachusetts 02481 Usa | American | 112104500001 | ||||||
| PATTERSON, Iain Armorer | Director | Otterburn 2 Cumberland Close HP21 7HH Aylesbury Buckinghamshire | British | 70074960001 | ||||||
| PORTER, Lana, President | Director | 1127 Courtland Place 60504 Avora Illinois Usa | American | 51512340001 | ||||||
| QUARTON, Thomas | Director | 4149 East Prospector Drive 84121 Salt Lake City Ut Usa | American | 44283040001 | ||||||
| RANCROFT, William Marler | Director | Dynix Management Inc 4345 North Windsor Provo Utah 84606 U S A | Canadian | 22708040001 | ||||||
| RAUTENSTRAUCH, Gary Mark, Mr. | Director | c/o Sirsidynix Clarendon Road WD17 1DU Watford 54 United Kingdom | Usa | United States | 82766870001 | |||||
| RYAN, Sally Ann | Director | 95 Clapham Common West Side SW4 9AZ London | British | 56564050001 | ||||||
| SHETH, Brian | Director | 59 Lupine Ave Apartment 501 FOREIGN California San Franciso 94118 Usa | American | 120515160001 | ||||||
| SLOAN, Roger | Director | 2262 East High Ridge Lane Sandy Utah 84092 FOREIGN Usa | American | 40183630001 | ||||||
| SMITH, Larry D | Director | 117 Maximillion Drive Madison Alabama 35758 Usa | American | 107125410001 | ||||||
| SMITH, Robert | Director | 25 Vista Del Sol Mill Valley California 94941 Usa | American | 134493060001 | ||||||
| SOMMERS, Patrick Charles | Director | 18 Ledge View Drive Huntsville Alabama 35802 Usa | American | 107125530001 | ||||||
| SOWUL, Christian | Director | 150 California St, 19th Floor FOREIGN San Francisco Ca 94111 Usa | United States | 120514960001 |
Does DYNIX LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge of deposit | Created On Jan 02, 2002 Delivered On Jan 07, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The deposit initially of £13,000 credited to account designation 83623396 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Sep 13, 1993 Delivered On Sep 17, 1993 | Satisfied | Amount secured The due performance and observance by the company of the covenants agreements and conditions to salamander investments limited | |
Short particulars £80,000. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Memorandum of cash deposit | Created On Mar 09, 1992 Delivered On Mar 13, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The sum of £15,000.00 credited to account number /designated 12184575 with the bank together with all sums in the future credited to that account and including all interest accrued or accruing in the future on the account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent security deposit deed | Created On Sep 09, 1991 Delivered On Sep 12, 1991 | Satisfied | Amount secured £7,000 and all other monies due or to become due from the company to the chargees supplemental to a lease dated 9.9.91 and under the terms of this deed. | |
Short particulars The sum of £7,000 together with the further sum or sums covenanted to be paid under the terms of the deed. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent security deposit deed | Created On Sep 09, 1991 Delivered On Sep 12, 1991 | Satisfied | Amount secured £14,000 and all other monies due or to become due from the company to the chargee supplemental to a lease dated 9.9.91 and under the terms of the deed. | |
Short particulars The sum of £14,000 together with the further sum or sums covenanted to be paid under the terms of the deed. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deposit agreement | Created On Aug 14, 1991 Delivered On Aug 20, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement. The deposit means the debt owing to the company by the bank or any party. (Please see m 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On May 25, 1990 Delivered On May 30, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Any moneys now or hereafter standing to the credit of a designated account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Single debenture | Created On Mar 09, 1990 Delivered On Mar 20, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0