HIGHBURY NEXUS SPECIAL INTERESTS LIMITED

HIGHBURY NEXUS SPECIAL INTERESTS LIMITED

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

    Company NameHIGHBURY NEXUS SPECIAL INTERESTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02246954
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HIGHBURY NEXUS SPECIAL INTERESTS LIMITED?

    • (2211) /
    • (2213) /

    Where is HIGHBURY NEXUS SPECIAL INTERESTS LIMITED located?

    Registered Office Address
    Ernst & Young
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of HIGHBURY NEXUS SPECIAL INTERESTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEXUS SPECIAL INTERESTS LTDNov 03, 1994Nov 03, 1994
    ARGUS CONSUMER MAGAZINES LIMITEDSep 05, 1988Sep 05, 1988
    TGP 62 LIMITEDApr 21, 1988Apr 21, 1988

    What are the latest accounts for HIGHBURY NEXUS SPECIAL INTERESTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2003

    What are the latest filings for HIGHBURY NEXUS SPECIAL INTERESTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to May 09, 2018

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    10 pagesLIQ14

    Liquidators' statement of receipts and payments to Jan 07, 2018

    7 pages4.68

    Liquidators' statement of receipts and payments to Jul 07, 2017

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 07, 2017

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 07, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 07, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 07, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 07, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 07, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 07, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 07, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 07, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 07, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 07, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 07, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 07, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 07, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 07, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 07, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 07, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 07, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Notice of move from Administration case to Creditors Voluntary Liquidation

    8 pages2.34B

    Who are the officers of HIGHBURY NEXUS SPECIAL INTERESTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACKENZIE, Kelvin
    15 St James' Gate
    Charters Road
    SL5 9SS Sunningdale
    Berkshire
    Director
    15 St James' Gate
    Charters Road
    SL5 9SS Sunningdale
    Berkshire
    British107874570001
    ANJARWALLA, Hafeez Kaiyumali
    215 Wandsworth Bridge Road
    Fulham
    SW6 2TT London
    Secretary
    215 Wandsworth Bridge Road
    Fulham
    SW6 2TT London
    British82450700001
    DAVIES, Owen Wyn
    SW20
    Secretary
    SW20
    British45241980002
    FOWLIE, Stuart James
    9 Lower Green Road
    Pembury
    TN2 4DZ Tunbridge Wells
    Kent
    Secretary
    9 Lower Green Road
    Pembury
    TN2 4DZ Tunbridge Wells
    Kent
    British34483240002
    IVES, David Jonathan
    14 Hood Road
    Wimbledon
    SW20 0SR London
    Secretary
    14 Hood Road
    Wimbledon
    SW20 0SR London
    British16867340001
    MCKENNA, Michael James
    32 Gaveston Drive
    HP4 1JF Berkhamsted
    Hertfordshire
    Secretary
    32 Gaveston Drive
    HP4 1JF Berkhamsted
    Hertfordshire
    British5184160001
    CUTHBERTSON, Christopher John
    17 Wheatsheaf Lane
    SW6 6LS London
    Director
    17 Wheatsheaf Lane
    SW6 6LS London
    EnglandBritish2955400001
    DAVIES, Owen Wyn
    SW20
    Director
    SW20
    United KingdomBritish45241980002
    DOWSON, Paul Bourne
    13 West End Terrace
    SO22 5EN Winchester
    Hampshire
    Director
    13 West End Terrace
    SO22 5EN Winchester
    Hampshire
    British78865680001
    DOYLE, Anthony Joseph
    Claytons 30 Longfield Avenue
    New Barn Longfield
    DA3 7LE Dartford
    Kent
    Director
    Claytons 30 Longfield Avenue
    New Barn Longfield
    DA3 7LE Dartford
    Kent
    British17016410001
    EARL, Kimble David
    Wayside
    Hatch Lane Chapel Row
    Bucklebury
    Berkshire
    Director
    Wayside
    Hatch Lane Chapel Row
    Bucklebury
    Berkshire
    British2955410001
    FLETCHER, Ian David
    Herbert House
    High Laver
    CM5 0DZ Ongar
    Essex
    Director
    Herbert House
    High Laver
    CM5 0DZ Ongar
    Essex
    United KingdomBritish41834060002
    FOWKES, George Edwin
    Whincop The Drive
    Belmont
    Surrey
    Director
    Whincop The Drive
    Belmont
    Surrey
    British19023950001
    FOWLIE, Stuart James
    9 Lower Green Road
    Pembury
    TN2 4DZ Tunbridge Wells
    Kent
    Director
    9 Lower Green Road
    Pembury
    TN2 4DZ Tunbridge Wells
    Kent
    EnglandBritish34483240002
    IVES, David Jonathan
    14 Hood Road
    Wimbledon
    SW20 0SR London
    Director
    14 Hood Road
    Wimbledon
    SW20 0SR London
    British16867340001
    JAKES, Clifford Duncan
    Littlehay
    Burley
    BH24 4AG Ringwood
    Hampshire
    Director
    Littlehay
    Burley
    BH24 4AG Ringwood
    Hampshire
    British8426370001
    MAYERS, Eric Spelman
    17 Launceston Close
    Earley
    RG6 2RY Reading
    Berkshire
    Director
    17 Launceston Close
    Earley
    RG6 2RY Reading
    Berkshire
    British16821200001
    MOODY, Christopher
    Coverdale 36 Park Lane East
    RH2 8HN Reigate
    Surrey
    Director
    Coverdale 36 Park Lane East
    RH2 8HN Reigate
    Surrey
    British48824920001
    PATEY, Roger Anthony
    The Averys Providence House
    CM3 3EJ Church Road Boreham
    Essex
    Director
    The Averys Providence House
    CM3 3EJ Church Road Boreham
    Essex
    EnglandBritish157949530001
    PATTISON, Terence Edward
    17 Wiltshire Gardens
    Bransgore
    BH23 8BJ Christchurch
    Dorset
    Director
    17 Wiltshire Gardens
    Bransgore
    BH23 8BJ Christchurch
    Dorset
    British56838820001
    SIMPSON, Mark Andrew Goodman
    Littleton House
    Blandford St. Mary
    DT11 9NA Blandford Forum
    Dorset
    Director
    Littleton House
    Blandford St. Mary
    DT11 9NA Blandford Forum
    Dorset
    British56280120002
    TORINO, Peter Antony
    25 Leith Mansions
    Grantully Road Maida Vale
    W9 1LQ London
    Director
    25 Leith Mansions
    Grantully Road Maida Vale
    W9 1LQ London
    EnglandBritish30945050002

    Does HIGHBURY NEXUS SPECIAL INTERESTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed charge
    Created On Nov 02, 2005
    Delivered On Nov 10, 2005
    Outstanding
    Amount secured
    All monies due or to become due of any obligor to any transaction party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge such right title and interest in the registered and unregistered intellectual property rights relating to the publications. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 10, 2005Registration of a charge (395)
    Security document
    Created On Jun 10, 2005
    Delivered On Jun 16, 2005
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any transaction party under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Agent and Trustee for the Transaction Parties (The Security Agent)
    Transactions
    • Jun 16, 2005Registration of a charge (395)
    Guarantee and debenture
    Created On Mar 06, 1996
    Delivered On Mar 21, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in respect of the mezzanine loan agreement
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Mithras Investment Trust PLC
    Transactions
    • Mar 21, 1996Registration of a charge (395)
    • Jun 15, 2000Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Mar 06, 1996
    Delivered On Mar 13, 1996
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from the company to the chargee pursuant to the terms of the financing documents or any other documents in favour of the chargee
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 13, 1996Registration of a charge (395)
    • Jun 15, 2000Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Sep 02, 1988
    Delivered On Sep 20, 1988
    Satisfied
    Amount secured
    All monies due or to become due from argus press limited to the chargee as security agent for the beneficiaries named on the attached schedule under or pursuant to a facility agreement dated 31/8/88 and this deed of guarantee and debenture.
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures (inc trade) stocks, shares & securities.
    Persons Entitled
    • Chemical Bankas Security Agent for the Beneficiaries Listed on the Schedule to Doc M 328.
    Transactions
    • Sep 20, 1988Registration of a charge
    • Mar 30, 1995Statement of satisfaction of a charge in full or part (403a)

    Does HIGHBURY NEXUS SPECIAL INTERESTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 08, 2007Administration ended
    Jan 20, 2006Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Margaret Elizabeth Mills
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    Roy Bailey
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    2
    DateType
    Sep 04, 2018Due to be dissolved on
    Jan 08, 2007Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Margaret Elizabeth Mills
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    Roy Bailey
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London

    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