GX NETWORKS UK LIMITED

GX NETWORKS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGX NETWORKS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03584619
    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 GX NETWORKS UK LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GX NETWORKS UK LIMITED located?

    Registered Office Address
    Daisy House
    Lindred Road Business Park
    BB9 5SR Nelson
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of GX NETWORKS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    DRIVEMEMORY LIMITEDJun 19, 1998Jun 19, 1998

    What are the latest accounts for GX NETWORKS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for GX NETWORKS UK 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

    Statement of capital on Jan 04, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Neil Keith Muller as a director on Oct 24, 2017

    2 pagesAP01

    Termination of appointment of Matthew Robinson Riley as a director on Oct 24, 2017

    1 pagesTM01

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    9 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2016

    Statement of capital on Jan 27, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    8 pagesAA

    Registered office address changed from Daisy House Suite 1 Lindred Road Business Park Nelson Lancashire BB9 5SR to Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR on May 15, 2015

    1 pagesAD01

    Annual return made up to Dec 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2015

    Statement of capital on Jan 13, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2014

    Statement of capital on Jan 28, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    8 pagesAA

    Termination of appointment of Gareth Kirkwood as a director

    1 pagesTM01

    Annual return made up to Dec 31, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Mar 31, 2011

    12 pagesAA

    Termination of appointment of Peter Dubens as a director

    1 pagesTM01

    Appointment of Mr Stephen Alan Smith as a director

    2 pagesAP01

    Who are the officers of GX NETWORKS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGLENNON, David Lewis
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Secretary
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    149408050001
    MULLER, Neil Keith
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    EnglandBritish252490400001
    SMITH, Stephen Alan
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United KingdomBritish161471940001
    ANTHONY, John Stuart Frazer
    62 London Road
    RG10 9EY Twyford
    Berkshire
    Secretary
    62 London Road
    RG10 9EY Twyford
    Berkshire
    British36967410004
    BROCKSOM, Richard Anthony
    4 Green Bush Lane
    GU6 8ED Cranleigh
    Greenbushes
    Surrey
    Secretary
    4 Green Bush Lane
    GU6 8ED Cranleigh
    Greenbushes
    Surrey
    British55078130003
    ERFAN, Mehdi
    Flat 3
    190 Randolph Avenue
    W9 1PE London
    Secretary
    Flat 3
    190 Randolph Avenue
    W9 1PE London
    British65755480001
    GIBSON, Carolyn Ann
    10 Hanger Hill
    KT13 9XR Weybridge
    Surrey
    Secretary
    10 Hanger Hill
    KT13 9XR Weybridge
    Surrey
    British59736770001
    PORTER, Stewart Charles
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    Secretary
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    British67037910004
    PORTER, Stewart Charles
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    Secretary
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    British67037910004
    PORTER, Stewart Charles
    1 Triangle Business Park
    HP22 5BL Stoke Mandeville
    Buckinghamshire
    Secretary
    1 Triangle Business Park
    HP22 5BL Stoke Mandeville
    Buckinghamshire
    British67037910002
    WOTHERSPOON, Rebecca Jane
    Alexandra House
    W2 1SF London
    6a
    Secretary
    Alexandra House
    W2 1SF London
    6a
    New Zealander134162710001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BLACKALL, Laurence Charles Neil
    2 Ravenna Road
    Putney
    SW15 6AW London
    Director
    2 Ravenna Road
    Putney
    SW15 6AW London
    United KingdomBritish80624810001
    BLACKALL, Laurence Charles Neil
    2 Ravenna Road
    Putney
    SW15 6AW London
    Director
    2 Ravenna Road
    Putney
    SW15 6AW London
    United KingdomBritish80624810001
    BROCKSOM, Richard Anthony
    4 Green Bush Lane
    GU6 8ED Cranleigh
    Greenbushes
    Surrey
    Director
    4 Green Bush Lane
    GU6 8ED Cranleigh
    Greenbushes
    Surrey
    EnglandBritish55078130003
    COLLINS, Alexander Fiske
    Wycliffe Road
    SW11 5QR London
    48
    United Kingdom
    Director
    Wycliffe Road
    SW11 5QR London
    48
    United Kingdom
    United KingdomItalian135884520001
    CROLLA, Dominic
    139 Bennerley Road
    SW11 6DX London
    Director
    139 Bennerley Road
    SW11 6DX London
    British77528060001
    DUBENS, Peter Adam Daiches
    c/o C/O Oakley Capital Limited
    Cadogan Gate
    SW1X 0AS London
    3
    Director
    c/o C/O Oakley Capital Limited
    Cadogan Gate
    SW1X 0AS London
    3
    SwitzerlandBritish153016810001
    DUBENS, Peter Adam Daiches
    The Economist Building
    8th Floor 25 St Jamess Street
    SW1A 1HA London
    Director
    The Economist Building
    8th Floor 25 St Jamess Street
    SW1A 1HA London
    SwitzerlandBritish153016810001
    JOSEPH, Mark William
    6 Langford Place
    Flat 2
    NW8 0LL London
    Director
    6 Langford Place
    Flat 2
    NW8 0LL London
    EnglandBritish72405460001
    KIRKWOOD, Gareth Robert
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House Suite 1
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House Suite 1
    Lancashire
    EnglandBritish174056480001
    MCLEOD, Robert
    43 Wandsworth Bridge Road
    SW6 2TB London
    Director
    43 Wandsworth Bridge Road
    SW6 2TB London
    United KingdomBritish54135390001
    PORTER, Stewart Charles
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    Director
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    British67037910004
    PORTER, Stewart Charles
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    Director
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    British67037910004
    PURVIS, Grahame Robert
    21 Leydene Park
    GU32 1HF East Meon
    Hampshire
    Director
    21 Leydene Park
    GU32 1HF East Meon
    Hampshire
    United KingdomUnited Kingdom113467720001
    READ, Michael David
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    Director
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    United KingdomBritish81004070007
    READ, Michael David
    504 Butlers Wharf
    36 Shad Thames
    SE1 2YE London
    Director
    504 Butlers Wharf
    36 Shad Thames
    SE1 2YE London
    British73875190001
    RILEY, Anthony John
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House Suite 1
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House Suite 1
    Lancashire
    EnglandBritish89230160001
    RILEY, Matthew Robinson
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United KingdomBritish178585250001
    TILL, David John
    Cambridge Road
    TW1 2HL Twickenham
    28
    Middlesex
    United Kingdom
    Director
    Cambridge Road
    TW1 2HL Twickenham
    28
    Middlesex
    United Kingdom
    United KingdomBritish133593570001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    XO COMMUNICATIONS (UK) LIMITED
    113/123 Upper Richmond Road
    SW15 2TL London
    Director
    113/123 Upper Richmond Road
    SW15 2TL London
    72964080001

    Who are the persons with significant control of GX NETWORKS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    England
    Apr 06, 2016
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06776769
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GX NETWORKS UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 22, 2010
    Delivered On Jan 27, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 27, 2010Registration of a charge (MG01)
    • Jun 09, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 04, 2004
    Delivered On Nov 16, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over all property and assets present and future, including goodwill, bookdebts, uncalled capital, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee for and on Behalf of Thefinance Parties (The Security Trustee)
    Transactions
    • Nov 16, 2004Registration of a charge (395)
    • May 16, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 28, 2003
    Delivered On Nov 12, 2003
    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
    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
    • Nov 12, 2003Registration of a charge (395)
    • Nov 23, 2004Statement 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