HIGHBURY NEXUS SPECIAL INTERESTS LIMITED
Overview
| Company Name | HIGHBURY NEXUS SPECIAL INTERESTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02246954 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HIGHBURY NEXUS SPECIAL INTERESTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEXUS SPECIAL INTERESTS LTD | Nov 03, 1994 | Nov 03, 1994 |
| ARGUS CONSUMER MAGAZINES LIMITED | Sep 05, 1988 | Sep 05, 1988 |
| TGP 62 LIMITED | Apr 21, 1988 | Apr 21, 1988 |
What are the latest accounts for HIGHBURY NEXUS SPECIAL INTERESTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2003 |
What are the latest filings for HIGHBURY NEXUS SPECIAL INTERESTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Liquidators' statement of receipts and payments to May 09, 2018 | 5 pages | 4.68 | ||
Return of final meeting in a creditors' voluntary winding up | 10 pages | LIQ14 | ||
Liquidators' statement of receipts and payments to Jan 07, 2018 | 7 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jul 07, 2017 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jan 07, 2017 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jul 07, 2016 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jan 07, 2016 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jul 07, 2015 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jan 07, 2015 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jul 07, 2014 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jan 07, 2014 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jul 07, 2013 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jan 07, 2013 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jul 07, 2012 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jan 07, 2012 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jul 07, 2011 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jan 07, 2011 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jul 07, 2010 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jan 07, 2010 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jul 07, 2009 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jan 07, 2009 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jul 07, 2008 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments | 5 pages | 4.68 | ||
Notice of move from Administration case to Creditors Voluntary Liquidation | 8 pages | 2.34B | ||
Who are the officers of HIGHBURY NEXUS SPECIAL INTERESTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MACKENZIE, Kelvin | Director | 15 St James' Gate Charters Road SL5 9SS Sunningdale Berkshire | British | 107874570001 | ||||||
| ANJARWALLA, Hafeez Kaiyumali | Secretary | 215 Wandsworth Bridge Road Fulham SW6 2TT London | British | 82450700001 | ||||||
| DAVIES, Owen Wyn | Secretary | SW20 | British | 45241980002 | ||||||
| FOWLIE, Stuart James | Secretary | 9 Lower Green Road Pembury TN2 4DZ Tunbridge Wells Kent | British | 34483240002 | ||||||
| IVES, David Jonathan | Secretary | 14 Hood Road Wimbledon SW20 0SR London | British | 16867340001 | ||||||
| MCKENNA, Michael James | Secretary | 32 Gaveston Drive HP4 1JF Berkhamsted Hertfordshire | British | 5184160001 | ||||||
| CUTHBERTSON, Christopher John | Director | 17 Wheatsheaf Lane SW6 6LS London | England | British | 2955400001 | |||||
| DAVIES, Owen Wyn | Director | SW20 | United Kingdom | British | 45241980002 | |||||
| DOWSON, Paul Bourne | Director | 13 West End Terrace SO22 5EN Winchester Hampshire | British | 78865680001 | ||||||
| DOYLE, Anthony Joseph | Director | Claytons 30 Longfield Avenue New Barn Longfield DA3 7LE Dartford Kent | British | 17016410001 | ||||||
| EARL, Kimble David | Director | Wayside Hatch Lane Chapel Row Bucklebury Berkshire | British | 2955410001 | ||||||
| FLETCHER, Ian David | Director | Herbert House High Laver CM5 0DZ Ongar Essex | United Kingdom | British | 41834060002 | |||||
| FOWKES, George Edwin | Director | Whincop The Drive Belmont Surrey | British | 19023950001 | ||||||
| FOWLIE, Stuart James | Director | 9 Lower Green Road Pembury TN2 4DZ Tunbridge Wells Kent | England | British | 34483240002 | |||||
| IVES, David Jonathan | Director | 14 Hood Road Wimbledon SW20 0SR London | British | 16867340001 | ||||||
| JAKES, Clifford Duncan | Director | Littlehay Burley BH24 4AG Ringwood Hampshire | British | 8426370001 | ||||||
| MAYERS, Eric Spelman | Director | 17 Launceston Close Earley RG6 2RY Reading Berkshire | British | 16821200001 | ||||||
| MOODY, Christopher | Director | Coverdale 36 Park Lane East RH2 8HN Reigate Surrey | British | 48824920001 | ||||||
| PATEY, Roger Anthony | Director | The Averys Providence House CM3 3EJ Church Road Boreham Essex | England | British | 157949530001 | |||||
| PATTISON, Terence Edward | Director | 17 Wiltshire Gardens Bransgore BH23 8BJ Christchurch Dorset | British | 56838820001 | ||||||
| SIMPSON, Mark Andrew Goodman | Director | Littleton House Blandford St. Mary DT11 9NA Blandford Forum Dorset | British | 56280120002 | ||||||
| TORINO, Peter Antony | Director | 25 Leith Mansions Grantully Road Maida Vale W9 1LQ London | England | British | 30945050002 |
Does HIGHBURY NEXUS SPECIAL INTERESTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does HIGHBURY NEXUS SPECIAL INTERESTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| ||||||||||||||||||||||
| 2 |
| Creditors voluntary liquidation |
|
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