IONEX LIMITED

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

    Company NameIONEX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03322618
    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 IONEX LIMITED?

    • (7310) /

    Where is IONEX LIMITED located?

    Registered Office Address
    Windsor House Barnett Way
    Barnwood
    GL4 3RT Gloucester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for IONEX LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2009

    What are the latest filings for IONEX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    10 pages4.72

    Liquidators' statement of receipts and payments to Jan 31, 2012

    10 pages4.68

    Statement of affairs with form 4.19

    7 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 01, 2011

    LRESEX

    Registered office address changed from Unit 7D, Nailsworth Mills Estate Avening Road Nailsworth Stroud Gloucestershire GL6 0BS England on Feb 08, 2011

    2 pagesAD01

    Termination of appointment of Peter James as a secretary

    1 pagesTM02

    Termination of appointment of Peter James as a director

    1 pagesTM01

    Director's details changed for Nicholas Paul Garner on Jul 27, 2010

    3 pagesCH01

    Registered office address changed from Unit 26 Nailsworth Mills Estate Avening Road Nailsworth Gloucestershire GL6 0BS on May 14, 2010

    1 pagesAD01

    Total exemption full accounts made up to Feb 28, 2009

    10 pagesAA

    Annual return made up to Feb 21, 2010 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 12, 2010

    Statement of capital on Apr 12, 2010

    • Capital: GBP 11,710
    SH01

    Director's details changed for Michael John Waite on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Peter Arnallt Denison James on Oct 01, 2009

    2 pagesCH01

    Termination of appointment of Susan James as a director

    1 pagesTM01

    legacy

    3 pages88(2)

    Annual return made up to Feb 21, 2009 with full list of shareholders

    15 pagesAR01

    legacy

    1 pages288a

    legacy

    1 pages288b

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Feb 28, 2008

    10 pagesAA

    legacy

    13 pages363s

    Total exemption full accounts made up to Feb 28, 2007

    10 pagesAA

    legacy

    13 pages363s

    Who are the officers of IONEX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARNER, Nicholas Paul
    Hatton Garden
    EC1N 8EE London
    C/O Johnson Matthey 40-42
    Director
    Hatton Garden
    EC1N 8EE London
    C/O Johnson Matthey 40-42
    United KingdomBritish139497130001
    WAITE, Michael John
    The New House
    Holloway Road
    GL6 7AD Bisley
    Gloucestershire
    Director
    The New House
    Holloway Road
    GL6 7AD Bisley
    Gloucestershire
    United KingdomBritish45278640004
    JAMES, Peter Arnallt Denison
    113 London Road
    GL52 6HL Cheltenham
    Gloucestershire
    Secretary
    113 London Road
    GL52 6HL Cheltenham
    Gloucestershire
    British63753630004
    SEELEY, Christine Lynda, Dr
    Folly Cottage Kingscote
    GL8 8XZ Tetbury
    Gloucestershire
    Secretary
    Folly Cottage Kingscote
    GL8 8XZ Tetbury
    Gloucestershire
    British51652670001
    TUCKER, Philip Martin
    4 Playnes Mill
    Dunkirk Mills
    GL5 5HB Nailsworth
    Gloucestershire
    Secretary
    4 Playnes Mill
    Dunkirk Mills
    GL5 5HB Nailsworth
    Gloucestershire
    British115351910001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    HASSAN, Tolga
    12 Orpington Road
    N21 3PG London
    Director
    12 Orpington Road
    N21 3PG London
    British91820600001
    JAMES, Peter Arnallt Denison
    113 London Road
    GL52 6HL Cheltenham
    Gloucestershire
    Director
    113 London Road
    GL52 6HL Cheltenham
    Gloucestershire
    United KingdomBritish63753630004
    JAMES, Susan Margaret
    113 London Road
    GL52 6HL Cheltenham
    Gloucestershire
    Director
    113 London Road
    GL52 6HL Cheltenham
    Gloucestershire
    United KingdomBritish63753530004
    MAWLE, Peter James
    Tregunter
    Charlcombe Lane
    BA1 5TT Bath
    Somerset
    Director
    Tregunter
    Charlcombe Lane
    BA1 5TT Bath
    Somerset
    British99059630001
    SEELEY, Christine Lynda, Dr
    Folly Cottage Kingscote
    GL8 8XZ Tetbury
    Gloucestershire
    Director
    Folly Cottage Kingscote
    GL8 8XZ Tetbury
    Gloucestershire
    EnglandBritish51652670001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does IONEX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 07, 2002
    Delivered On Oct 12, 2002
    Outstanding
    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
    • Hsbc Bank PLC
    Transactions
    • Oct 12, 2002Registration of a charge (395)
    Debenture
    Created On Apr 28, 1997
    Delivered On May 06, 1997
    Outstanding
    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
    • Barclays Bank PLC
    Transactions
    • May 06, 1997Registration of a charge (395)

    Does IONEX LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 21, 2013Dissolved on
    Feb 01, 2011Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Philip John Gorman
    Hazlewoods Llp Windsor House Barnett Way
    Barnwood
    GL4 3RT Gloucester
    Gloucestershire
    practitioner
    Hazlewoods Llp Windsor House Barnett Way
    Barnwood
    GL4 3RT Gloucester
    Gloucestershire

    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