BAND-X LIMITED

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

    Company NameBAND-X LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03342626
    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 BAND-X LIMITED?

    • (7487) /

    Where is BAND-X LIMITED located?

    Registered Office Address
    GRIFFENS
    Tavistock House South Tavistock Square
    WC1H 9LG London
    Undeliverable Registered Office AddressNo

    What were the previous names of BAND-X LIMITED?

    Previous Company Names
    Company NameFromUntil
    BAND X LIMITEDJun 05, 1997Jun 05, 1997
    RJP 1026 LIMITEDApr 01, 1997Apr 01, 1997

    What are the latest accounts for BAND-X LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2006

    What is the status of the latest annual return for BAND-X LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BAND-X LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Insolvency filing

    Insolvency:liquidator's final report to creditors 11/02/16
    15 pagesLIQ MISC

    Notice of final account prior to dissolution

    1 pages4.43

    Insolvency filing

    Insolvency:liquidators annual progress report to 03/07/2015
    20 pagesLIQ MISC

    Insolvency filing

    INSOLVENCY:Progress report end 03/07/2014
    14 pagesLIQ MISC

    Insolvency filing

    Insolvency:annual progress report - brought down date 3RD july 2013
    16 pagesLIQ MISC

    Insolvency filing

    Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date 03/07/2013
    15 pagesLIQ MISC

    Insolvency filing

    Insolvency:annual progress report - brought down date 3RD july 2012
    13 pagesLIQ MISC

    Order of court to wind up

    4 pagesCOCOMP

    Appointment of a liquidator

    1 pages4.31

    Order of court to wind up

    3 pagesCOCOMP

    Administrator's progress report to Dec 12, 2010

    15 pages2.24B

    Administrator's progress report to Nov 10, 2010

    16 pages2.24B

    Registered office address changed from , C/O Wm Proserv Llp, the Old Mill 9 Soar Lane, Leicester, LE3 5DE on Jan 14, 2011

    2 pagesAD01

    Notice of appointment of replacement/additional administrator

    1 pages2.40B

    Result of meeting of creditors

    11 pages2.23B

    Registered office address changed from , St Johns Court St Johns Road, Stourbridge, West Midlands, DY8 1EH on Jun 08, 2010

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    5 pagesMG01

    legacy

    15 pages363a

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    1 pages288b

    Who are the officers of BAND-X LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WARD, Michael Winston John
    Willow Close
    DY9 0LU Hagley
    8
    West Midlands
    Director
    Willow Close
    DY9 0LU Hagley
    8
    West Midlands
    BritishProperty Consultant131222370001
    HOWE, Adrian Trevor
    St Albans Road
    KT2 5HQ Kingston-On-Thames
    12
    Surrey
    Secretary
    St Albans Road
    KT2 5HQ Kingston-On-Thames
    12
    Surrey
    BritishFinancial Officer130448940002
    KERMODE, Nigel Barry
    59 Lydiard Way
    BA14 0UW Trowbridge
    Wiltshire
    Secretary
    59 Lydiard Way
    BA14 0UW Trowbridge
    Wiltshire
    British104895390001
    RJP SECRETARIES LIMITED
    2 A C Court
    High Street
    KT7 0SR Thames Ditton
    Surrey
    Secretary
    2 A C Court
    High Street
    KT7 0SR Thames Ditton
    Surrey
    61999120002
    BEJJANI, Ghassan
    24 Linden Avenue
    Larchmont
    New York State 10538
    Usa
    Director
    24 Linden Avenue
    Larchmont
    New York State 10538
    Usa
    UsPrivate Equity90695400001
    BEYNON, Stephen David Rhys
    Halls Close
    Hobbs Hill
    AL6 9DF Welwyn
    Hertfordshire
    Director
    Halls Close
    Hobbs Hill
    AL6 9DF Welwyn
    Hertfordshire
    BritishCompany Director74737890001
    DE FERRANTI, Marcus Basil Ziani
    20 Gilston Road
    SW10 9SR London
    Director
    20 Gilston Road
    SW10 9SR London
    United KingdomBritishCompany Director43190060001
    ELLIOT, Richard John
    74 Limerston Street
    SW10 0HJ London
    Director
    74 Limerston Street
    SW10 0HJ London
    BritishCompany Director73035370001
    GUTMAN, Peter Thomas
    26a Redcliffe Square
    SW10 9JY London
    Director
    26a Redcliffe Square
    SW10 9JY London
    BritishVenture Capitalist71085140001
    HAMBRO, Alexander Robert, The Hon
    Chilmark House
    Chilmark
    SP3 5AP Salisbury
    Wiltshire
    Director
    Chilmark House
    Chilmark
    SP3 5AP Salisbury
    Wiltshire
    EnglandBritishVenture Capitalist42914580004
    HOWE, Adrian Trevor
    St Albans Road
    KT2 5HQ Kingston-On-Thames
    12
    Surrey
    Director
    St Albans Road
    KT2 5HQ Kingston-On-Thames
    12
    Surrey
    EnglandBritishChief Executive130448940002
    HURD, Nicholas Richard
    113 Lansdowne Road
    W11 2LF London
    Director
    113 Lansdowne Road
    W11 2LF London
    BritishMember Of Parliament25808940003
    KIRBY, James
    527 Cherry Street
    Winnetka
    Illinois 60093
    Usa
    Director
    527 Cherry Street
    Winnetka
    Illinois 60093
    Usa
    UsaInvestor94538630001
    LEPIC, Hughes
    5 Rumbold Road
    SW6 2JA London
    Director
    5 Rumbold Road
    SW6 2JA London
    BritishVenture Capitalist60595540001
    PERRY JNR, James
    2831 N Pine Grove
    FOREIGN Chicago
    Illinois Il 60657
    Usa
    Director
    2831 N Pine Grove
    FOREIGN Chicago
    Illinois Il 60657
    Usa
    AmericanVenture Capital Investor71982130001
    SCHWERIN, Michael Francis
    39 Mill River Road
    Oyster Bay
    New York 11771
    Usa
    Director
    39 Mill River Road
    Oyster Bay
    New York 11771
    Usa
    AmericanInvestor70524970001
    SHAKESPEARE, Rebecca
    49 Stuarts Green
    DY9 0XR Pedmore
    West Midlands
    Director
    49 Stuarts Green
    DY9 0XR Pedmore
    West Midlands
    BritishNone124940180001
    SHARE, Gregory
    1350 N Lake Shore Dr 1713
    FOREIGN Chicago
    60610
    Usa
    Director
    1350 N Lake Shore Dr 1713
    FOREIGN Chicago
    60610
    Usa
    UsaVenture Capital80969550001
    WALLEY, Noah James
    35 Strong Place
    Brooklyn
    New York 11231
    Usa
    Director
    35 Strong Place
    Brooklyn
    New York 11231
    Usa
    UsaEnglishVenture Capitalists71455370001
    WILEY, Nicholas Richard
    18 Hillersdon Avenue
    Barnes
    SW13 0EF London
    Director
    18 Hillersdon Avenue
    Barnes
    SW13 0EF London
    United KingdomBritishDirector124980050001
    RJP DIRECTORS LIMITED
    2 A C Court
    High Street
    KT7 0SR Thames Ditton
    Surrey
    Nominee Director
    2 A C Court
    High Street
    KT7 0SR Thames Ditton
    Surrey
    900014650001

    Does BAND-X LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 08, 2009
    Delivered On Oct 14, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • D & J Racing Limited
    Transactions
    • Oct 14, 2009Registration of a charge (MG01)
    Fixed charge
    Created On Jul 21, 2004
    Delivered On Aug 04, 2004
    Satisfied
    Amount secured
    £140,000 due or to become due from the company to the chargee
    Short particulars
    2 x ip voice gateways descibed as cisco AS5850-g-sk and cisco AS5350; a session controller (msc) 500 vp purchased from nextone communications; 9 x telis ocean fast ssp extended 64 E1 switches.
    Persons Entitled
    • Stephen Michael Jones
    Transactions
    • Aug 04, 2004Registration of a charge (395)
    • Dec 30, 2004Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Jul 21, 2004
    Delivered On Aug 04, 2004
    Satisfied
    Amount secured
    £140,000 due or to become due from the company to the chargee
    Short particulars
    2 x ip voice gateways descibed as cisco AS5850-g-sk and cisco AS5350; a session controller (msc) 500 vp purchased from nextone communications; 9 x telis ocean fast ssp extended 64 E1 switches.
    Persons Entitled
    • Martin Campbell Gray
    Transactions
    • Aug 04, 2004Registration of a charge (395)
    • Dec 30, 2004Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Aug 13, 2002
    Delivered On Aug 27, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The equipment owned by the company and located within the hub site from time to time in edinburgh.
    Persons Entitled
    • Scottish Enterprise and Its Successors Assignees and Transferees from Time to Time
    Transactions
    • Aug 27, 2002Registration of a charge (395)
    • Dec 30, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 30, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 28, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 15, 2005Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On May 16, 2001
    Delivered On May 25, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Barclays bank PLC re band x limited euro business premium account number 82600911. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 25, 2001Registration of a charge (395)
    • Jun 30, 2003Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Oct 05, 2000
    Delivered On Oct 06, 2000
    Satisfied
    Amount secured
    £134,100.00 due from the company to the chargee
    Short particulars
    Bank account no.80097179 At barclays bank PLC,london,under a lease dated 9/10/97 between legal & general assurance society limited and sinochem europe holdings PLC and the company. Undertaking and all property and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Sinochem Europe Holdings PLC
    Transactions
    • Oct 06, 2000Registration of a charge (395)
    • Dec 30, 2004Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Jul 21, 2000
    Delivered On Aug 11, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Account no 78487922. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 11, 2000Registration of a charge (395)
    • Jun 30, 2003Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Jan 26, 2000
    Delivered On Feb 02, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Account no.90179884. The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 02, 2000Registration of a charge (395)
    • May 23, 2001Statement of satisfaction of a charge in full or part (403a)

    Does BAND-X LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 11, 2010Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Kirankumar Mistry
    The Old Mill 9 Soar Lane
    LE3 5DE Leicester
    Leicestershire
    practitioner
    The Old Mill 9 Soar Lane
    LE3 5DE Leicester
    Leicestershire
    Kevin John Hellard
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    Stephen Hunt
    Griffins
    Tavistock House South
    WC1H 9LG Tavistock Square
    London
    practitioner
    Griffins
    Tavistock House South
    WC1H 9LG Tavistock Square
    London
    2
    DateType
    Feb 11, 2016Conclusion of winding up
    Jun 08, 2011Petition date
    Jul 04, 2011Commencement of winding up
    Jun 07, 2016Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Hunt
    Griffins
    Tavistock House South
    WC1H 9LG Tavistock Square
    London
    practitioner
    Griffins
    Tavistock House South
    WC1H 9LG Tavistock Square
    London
    The Official Receiver Or London
    21 Bloomsbury Street
    London
    WC1B 3SS
    practitioner
    21 Bloomsbury Street
    London
    WC1B 3SS
    The Official Receiver Or Birmingham
    Level 4 Cannon House
    18 Priory Queensway
    B4 6FD Birmingham
    practitioner
    Level 4 Cannon House
    18 Priory Queensway
    B4 6FD Birmingham

    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