DYNIX LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDYNIX LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02207720
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DYNIX LTD?

    Previous Company Names
    Company NameFromUntil
    EPIXTECH LTDFeb 02, 2000Feb 02, 2000
    AMERITECH LIBRARY SERVICES LTD. Mar 21, 1997Mar 21, 1997
    DYNIX LIBRARY SYSTEMS (UK) LIMITEDMar 25, 1988Mar 25, 1988
    BROADURGENT LIMITEDDec 23, 1987Dec 23, 1987

    What are the latest accounts for DYNIX LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for DYNIX LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Oct 30, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2013

    Statement of capital on Oct 30, 2013

    • Capital: GBP 1
    SH01

    Statement of capital on Oct 25, 2013

    • Capital: GBP 1
    3 pagesSH19

    Statement of capital following an allotment of shares on Oct 20, 2013

    • Capital: GBP 609,001
    4 pagesSH01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 20/09/2013
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Total exemption small company accounts made up to Dec 31, 2012

    5 pagesAA

    Satisfaction of charge 8 in full

    1 pagesMR04

    Annual return made up to Jan 26, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    5 pagesAA

    Appointment of William Charles Davison Jr as a director on Feb 24, 2012

    2 pagesAP01

    Termination of appointment of Gary Mark Rautenstrauch as a director on Feb 24, 2012

    1 pagesTM01

    Annual return made up to Jan 26, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from The Chequers St Marys Way Chesham Buckinghamshire HP5 1LL on Feb 24, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2010

    9 pagesAA

    Annual return made up to Jan 26, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    6 pagesAA

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Who are the officers of DYNIX LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARDINER, John Houston, Mr.
    c/o Sirsidynix
    Clarendon Road
    WD17 1DU Watford
    54
    United Kingdom
    Secretary
    c/o Sirsidynix
    Clarendon Road
    WD17 1DU Watford
    54
    United Kingdom
    146655780001
    DAVISON JR, William Charles
    c/o Sirsidynix
    Clarendon Road
    WD17 1DU Watford
    54
    United Kingdom
    Director
    c/o Sirsidynix
    Clarendon Road
    WD17 1DU Watford
    54
    United Kingdom
    United StatesAmerican167741700001
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Secretary
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    British38963210003
    BEZAULT, Sandra Gwat Tjhing
    Poortsebos 5
    3951 Bk Maarn
    The Netherlands
    Secretary
    Poortsebos 5
    3951 Bk Maarn
    The Netherlands
    British40394360001
    BRECK, David M, Mr.
    368 North 960 East
    84062 Pleasant Grove
    Not Applicable
    Utah
    Usa
    Secretary
    368 North 960 East
    84062 Pleasant Grove
    Not Applicable
    Utah
    Usa
    Other139205340001
    COLLETT, Brian
    254 Old Church Road
    Chingford
    E4 8BT London
    Secretary
    254 Old Church Road
    Chingford
    E4 8BT London
    British32267100002
    ELDER, Andrew
    Quay South Salamander Quay
    Park Lane Harefield
    UB9 6NY Uxbridge
    Middlesex
    Secretary
    Quay South Salamander Quay
    Park Lane Harefield
    UB9 6NY Uxbridge
    Middlesex
    British22708030001
    FARRINGTON, David John
    23 Napoleon Road
    TW1 3EW Twickenham
    Middlesex
    Secretary
    23 Napoleon Road
    TW1 3EW Twickenham
    Middlesex
    British13372050001
    GETHIN, Peter Eric
    213 Darkes Lane
    EN6 1BX Potters Bar
    Hertfordshire
    Secretary
    213 Darkes Lane
    EN6 1BX Potters Bar
    Hertfordshire
    British8538600001
    IVEY, Jeffrey
    32 Larchmoor Park
    Gerrards Cross Road
    SL2 4EY Stoke Poges
    Buckinghamshire
    Secretary
    32 Larchmoor Park
    Gerrards Cross Road
    SL2 4EY Stoke Poges
    Buckinghamshire
    Australian73092470001
    MEHTA, Mrugesh
    5 Mentmore View
    HP23 4HR Tring
    Hertfordshire
    Secretary
    5 Mentmore View
    HP23 4HR Tring
    Hertfordshire
    British60311150002
    RYAN, Sally Ann
    95 Clapham Common West Side
    SW4 9AZ London
    Secretary
    95 Clapham Common West Side
    SW4 9AZ London
    British56564050001
    BLOUNT, Jack
    2072 Mahre Drive
    Park City
    Utah 84608
    Usa
    Director
    2072 Mahre Drive
    Park City
    Utah 84608
    Usa
    Us Citizen85636660001
    BRADY, Arthur
    2 Fallowfield Close
    Harefield
    UB9 6QE Uxbridge
    Middlesex
    Director
    2 Fallowfield Close
    Harefield
    UB9 6QE Uxbridge
    Middlesex
    British40183940001
    CARDEN, Mark Thomas Jan
    Barnane House Tickmorend
    Horsley
    GL6 0PE Stroud
    Gloucestershire
    Director
    Barnane House Tickmorend
    Horsley
    GL6 0PE Stroud
    Gloucestershire
    United KingdomBritish44874740001
    DIMANT, Nicholas Leigh
    19 Finchley Way
    N3 1AG London
    Director
    19 Finchley Way
    N3 1AG London
    EnglandBritish8538590002
    DOWNIE, William
    The Stable,
    Perton, Stoke Edith
    HR1 4HP Hereford
    Herefordshire
    Director
    The Stable,
    Perton, Stoke Edith
    HR1 4HP Hereford
    Herefordshire
    British75847350001
    ELDER, Andrew
    Tigharry 8 Turnstone Close
    Winnersh
    RG11 5LQ Wokingham
    Berkshire
    Director
    Tigharry 8 Turnstone Close
    Winnersh
    RG11 5LQ Wokingham
    Berkshire
    British59273640001
    EZEKIEL, Christopher
    3 Lingard House
    Marshfield Street
    E14 3HH London
    Director
    3 Lingard House
    Marshfield Street
    E14 3HH London
    United KingdomBritish51046530003
    FORTUNE, Michael
    1 Connaught Gardens
    HP4 1SF Berkhamsted
    Hertfordshire
    Director
    1 Connaught Gardens
    HP4 1SF Berkhamsted
    Hertfordshire
    British46859460001
    GETHIN, Peter Eric
    213 Darkes Lane
    EN6 1BX Potters Bar
    Hertfordshire
    Director
    213 Darkes Lane
    EN6 1BX Potters Bar
    Hertfordshire
    British8538600001
    MACDONALD, Thomas William
    347 East 1090 North
    84057 Orem
    Utah
    Usa
    Director
    347 East 1090 North
    84057 Orem
    Utah
    Usa
    American40984850001
    MCCAUSLAND, Dean Alexander
    36 Carver Road
    Wellesly
    Massachusetts 02481
    Usa
    Director
    36 Carver Road
    Wellesly
    Massachusetts 02481
    Usa
    American112104500001
    PATTERSON, Iain Armorer
    Otterburn
    2 Cumberland Close
    HP21 7HH Aylesbury
    Buckinghamshire
    Director
    Otterburn
    2 Cumberland Close
    HP21 7HH Aylesbury
    Buckinghamshire
    British70074960001
    PORTER, Lana, President
    1127 Courtland Place
    60504 Avora
    Illinois
    Usa
    Director
    1127 Courtland Place
    60504 Avora
    Illinois
    Usa
    American51512340001
    QUARTON, Thomas
    4149 East Prospector Drive
    84121 Salt Lake City
    Ut
    Usa
    Director
    4149 East Prospector Drive
    84121 Salt Lake City
    Ut
    Usa
    American44283040001
    RANCROFT, William Marler
    Dynix Management Inc
    4345 North Windsor Provo Utah 84606
    U S A
    Director
    Dynix Management Inc
    4345 North Windsor Provo Utah 84606
    U S A
    Canadian22708040001
    RAUTENSTRAUCH, Gary Mark, Mr.
    c/o Sirsidynix
    Clarendon Road
    WD17 1DU Watford
    54
    United Kingdom
    Director
    c/o Sirsidynix
    Clarendon Road
    WD17 1DU Watford
    54
    United Kingdom
    UsaUnited States82766870001
    RYAN, Sally Ann
    95 Clapham Common West Side
    SW4 9AZ London
    Director
    95 Clapham Common West Side
    SW4 9AZ London
    British56564050001
    SHETH, Brian
    59 Lupine Ave
    Apartment 501
    FOREIGN California
    San Franciso 94118
    Usa
    Director
    59 Lupine Ave
    Apartment 501
    FOREIGN California
    San Franciso 94118
    Usa
    American120515160001
    SLOAN, Roger
    2262 East High Ridge Lane
    Sandy Utah 84092
    FOREIGN Usa
    Director
    2262 East High Ridge Lane
    Sandy Utah 84092
    FOREIGN Usa
    American40183630001
    SMITH, Larry D
    117 Maximillion Drive
    Madison
    Alabama
    35758
    Usa
    Director
    117 Maximillion Drive
    Madison
    Alabama
    35758
    Usa
    American107125410001
    SMITH, Robert
    25 Vista Del Sol
    Mill Valley
    California
    94941
    Usa
    Director
    25 Vista Del Sol
    Mill Valley
    California
    94941
    Usa
    American134493060001
    SOMMERS, Patrick Charles
    18 Ledge View Drive
    Huntsville
    Alabama
    35802
    Usa
    Director
    18 Ledge View Drive
    Huntsville
    Alabama
    35802
    Usa
    American107125530001
    SOWUL, Christian
    150 California St,
    19th Floor
    FOREIGN San Francisco
    Ca 94111
    Usa
    Director
    150 California St,
    19th Floor
    FOREIGN San Francisco
    Ca 94111
    Usa
    United States120514960001

    Does DYNIX LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 07, 2002Registration of a charge (395)
    • Jul 02, 2013Satisfaction of a charge (MR04)
    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
    • Salamander Investments Limited
    Transactions
    • Sep 17, 1993Registration of a charge (395)
    • Apr 16, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 13, 1992Registration of a charge (395)
    • Nov 06, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Salamander Investments Limited
    Transactions
    • Sep 12, 1991Registration of a charge
    • Feb 19, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Salamander Investments Limited
    Transactions
    • Sep 12, 1991Registration of a charge
    • Feb 19, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Aug 20, 1991Registration of a charge
    • Nov 06, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • May 30, 1990Registration of a charge
    • Nov 06, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Mar 20, 1990Registration of a charge
    • Nov 06, 1997Statement of satisfaction of a charge in full or part (403a)

    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