SITEX GROUP HOLDINGS LIMITED

SITEX GROUP HOLDINGS LIMITED

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

    Company NameSITEX GROUP HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03339001
    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 SITEX GROUP HOLDINGS LIMITED?

    • (7415) /

    Where is SITEX GROUP HOLDINGS LIMITED located?

    Registered Office Address
    Beaufort House
    Cricket Field Road
    UB8 1QG Uxbridge
    Undeliverable Registered Office AddressNo

    What were the previous names of SITEX GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMWSL 191 LIMITEDMar 24, 1997Mar 24, 1997

    What are the latest accounts for SITEX GROUP HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for SITEX GROUP HOLDINGS LIMITED?

    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 Mar 24, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 12, 2011

    Statement of capital on Apr 12, 2011

    • Capital: GBP 211,126.87
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Accounts for a dormant company made up to Mar 31, 2010

    1 pagesAA

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Annual return made up to Mar 24, 2010 with full list of shareholders

    15 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2009

    1 pagesAA

    Secretary's details changed for Stephen John Crabb on Nov 30, 2009

    1 pagesCH03

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages225

    Accounts made up to Sep 30, 2007

    1 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of SITEX GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRABB, Stephen John
    Abbotswood
    HP27 0SR Speen
    4
    Buckinghamshire
    United Kingdom
    Secretary
    Abbotswood
    HP27 0SR Speen
    4
    Buckinghamshire
    United Kingdom
    Other83334300001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    CUNNINGHAM, Oliver Mark
    Bridge Farm Close
    Grove
    OX12 7QF Wantage
    2
    Oxon
    Director
    Bridge Farm Close
    Grove
    OX12 7QF Wantage
    2
    Oxon
    EnglandBritish135852790001
    DIBBLE, Keith George
    8 Newcastle Avenue
    IG6 3EE Ilford
    Essex
    Secretary
    8 Newcastle Avenue
    IG6 3EE Ilford
    Essex
    British82410610001
    EMERY, Patricia Frances
    3 Rye Close
    RG12 2QY Bracknell
    Berkshire
    Secretary
    3 Rye Close
    RG12 2QY Bracknell
    Berkshire
    British53909400002
    EVANS, Jonathan
    7 Maria Terrace
    Stepney
    E1 4NE London
    Secretary
    7 Maria Terrace
    Stepney
    E1 4NE London
    British44018040001
    JENNINGS, Thomas David
    Hinton 48a Murray Road
    HA6 2YL Northwood
    Middlesex
    Secretary
    Hinton 48a Murray Road
    HA6 2YL Northwood
    Middlesex
    British47666540003
    JUKES, John Kenneth
    39 Westwater Way
    OX11 7SR Didcot
    Oxfordshire
    Secretary
    39 Westwater Way
    OX11 7SR Didcot
    Oxfordshire
    British52056580002
    VAN DER PANT, Gavin Lawrence
    9 Westfield Cottages
    Henley Road
    SL7 2HQ Medmenham
    Buckinghamshire
    Secretary
    9 Westfield Cottages
    Henley Road
    SL7 2HQ Medmenham
    Buckinghamshire
    British72310190001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    ALTY, Merlin John
    18 Ronneby Close
    KT13 9SB Weybridge
    Surrey
    Director
    18 Ronneby Close
    KT13 9SB Weybridge
    Surrey
    United KingdomBritish25352070001
    BRENTNALL, Trevor Alan
    Dolloways House
    Howbourne Lane
    TN22 4DR Buxted
    East Sussex
    Director
    Dolloways House
    Howbourne Lane
    TN22 4DR Buxted
    East Sussex
    British39686000001
    BROOKER, Ian
    Mashie Niblick Foxbury
    Maidstone Road Platt
    TN15 8JE Sevenoaks
    Kent
    Director
    Mashie Niblick Foxbury
    Maidstone Road Platt
    TN15 8JE Sevenoaks
    Kent
    United KingdomBritish104323600001
    CLUBB, Ian Mcmaster
    Pond House
    EN5 4PS Hadley Green
    Hertfordshire
    Director
    Pond House
    EN5 4PS Hadley Green
    Hertfordshire
    British3485960001
    CRABB, Stephen John
    44 Ernest Gardens
    Chiswick
    W4 3QU London
    Director
    44 Ernest Gardens
    Chiswick
    W4 3QU London
    Other83334300001
    CRABB, Stephen John
    44 Ernest Gardens
    Chiswick
    W4 3QU London
    Director
    44 Ernest Gardens
    Chiswick
    W4 3QU London
    Other83334300001
    EDWARDS, Stephen Peter
    The Grange
    Lamberhurst Quarter
    TN3 8AN Tunbridge Wells
    Kent
    Director
    The Grange
    Lamberhurst Quarter
    TN3 8AN Tunbridge Wells
    Kent
    United KingdomBritish147275950001
    HOLMES, Michael Harry
    Beechcroft Hophurst Hill
    Crawley Down
    RH10 4LW Crawley
    West Sussex
    Director
    Beechcroft Hophurst Hill
    Crawley Down
    RH10 4LW Crawley
    West Sussex
    EnglandBritish52804410002
    HORTON, Jonathan Raymond
    51 Aldensley Road
    W6 0DH London
    Director
    51 Aldensley Road
    W6 0DH London
    United KingdomBritish94144740001
    JENNINGS, Thomas David
    Commonwood Cottage Common Wood
    WD4 9BA Kings Langley
    Hertfordshire
    Director
    Commonwood Cottage Common Wood
    WD4 9BA Kings Langley
    Hertfordshire
    UkBritish47666540004
    JUKES, John Kenneth
    39 Westwater Way
    OX11 7SR Didcot
    Oxfordshire
    Director
    39 Westwater Way
    OX11 7SR Didcot
    Oxfordshire
    United KingdomBritish52056580002
    MORRIS, Brian Bertram
    14 Ronald Close
    BR3 3HX Beckenham
    Kent
    Director
    14 Ronald Close
    BR3 3HX Beckenham
    Kent
    United KingdomBritish56301270001
    QUINLAN, Ian
    3 The Courtyard
    Victoria Road
    SL7 1DW Marlow
    Buckinghamshire
    Director
    3 The Courtyard
    Victoria Road
    SL7 1DW Marlow
    Buckinghamshire
    British2521720003
    RANDALL, Martin Keith
    Jacks Platt
    Duddleswell
    TN22 3JR Uckfield
    East Sussex
    Director
    Jacks Platt
    Duddleswell
    TN22 3JR Uckfield
    East Sussex
    United KingdomBritish40012240002
    RIEGER, Anthony William
    45 Burkes Road
    HP9 1PW Beaconsfield
    Buckinghamshire
    Director
    45 Burkes Road
    HP9 1PW Beaconsfield
    Buckinghamshire
    British80849320001
    SHARMAN, Jeremy William
    Harborough Hill House
    NN17 3DD Gretton
    Northamptonshire
    Director
    Harborough Hill House
    NN17 3DD Gretton
    Northamptonshire
    United KingdomBritish57824380002
    VENESS, Jaqueline Susan
    22 Murrin Road
    SL6 5EQ Maidenhead
    Berkshire
    Director
    22 Murrin Road
    SL6 5EQ Maidenhead
    Berkshire
    United KingdomBritish70374050001
    25 NOMINEES LIMITED
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    Director
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    42409900001

    Does SITEX GROUP HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Aug 20, 1999
    Delivered On Aug 28, 1999
    Outstanding
    Amount secured
    In favour of the chargee by clause 2.1 of the debenture, the company (a) covenanted and undertook that it will on demand in writing made to it by the security trustee pay or discharge to the security trustee all money and liabilities on or after the date of the debenture due, owing or incurred to each beneficiary by the company under or pursuant to the senior finance documents; (b) covenanted, undertook and guaranteed that it will on demand in writing made to it by the security trustee pay or discharge to the security trustee all money and liabilities on or after the date of the debenture due, owing or incurred to each beneficiary by each other company (except as a guarantor for the company) under or pursuant to the senior finance documents
    Short particulars
    By way of first legal mortgage all f/h and l/h land in england and wales; by way of first fixed charge all plant and machinery goodwill and uncalled capital book and other debts; by way of first floaitng charge all assets owned by the chargor except to the extent that such assets are for the time being effectively charged by any fixed charge referred to above,. See the mortgage charge document for full details.
    Persons Entitled
    • Dresdner Bank Ag (As Security Trustee)
    Transactions
    • Aug 28, 1999Registration of a charge (395)
    Supplemental debenture
    Created On Mar 10, 1998
    Delivered On Mar 26, 1998
    Satisfied
    Amount secured
    In favour of the chargee (the "security agent") as agent and trustee for itself and each of the banks all monies due or to become due from each obligor to the lenders (or any of them) under each of the senior finance documents or any other document provided that no obligation or liability is included in the definition of "secured liabilities" to the extent that, if it were so included, the debenture (as supplemented by the "supplemental debenture") (or any part thereof) would constitute unlawfull financial assistance within the meaning of sections 151 and 152 of the companies act 1985
    Short particulars
    The company and sitex assign all their respective rights, title and interest (if any) in and to the additional relevant agreements on the same terms, mutatis mutandis, as are set out in the debenture (as supplemented by the "supplemental debenture") as if the additional agreement were set out in clause 4.1 (a) as relevant agreements.. See the mortgage charge document for full details.
    Persons Entitled
    • Morgan Grenfell & Co. Limited (The "Security Agent")
    Transactions
    • Mar 26, 1998Registration of a charge (395)
    • Sep 13, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 02, 1997
    Delivered On Jul 18, 1997
    Satisfied
    Amount secured
    All monies due or to become due from each obligor (as defined) to the chargee (the "security agent") as agent and trustee for itself and each of the lenders or any of the lenders (as defined) under each or any of the senior finance documents (as defined)
    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
    • Morgan Grenfell & Co. Limited
    Transactions
    • Jul 18, 1997Registration of a charge (395)
    • Sep 13, 1999Statement 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