CITEX GROUP LIMITED

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

    Company NameCITEX GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03588132
    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 CITEX GROUP LIMITED?

    • (7414) /
    • (7415) /

    Where is CITEX GROUP LIMITED located?

    Registered Office Address
    102-104 Saint James Road
    Northampton
    NN5 5LF Northamptonshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CITEX GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    PAMPASDEW LIMITEDJun 25, 1998Jun 25, 1998

    What are the latest accounts for CITEX GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up To

    What are the latest filings for CITEX GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Insolvency filing

    INSOLVENCY:sos cert release of liquidator
    1 pagesLIQ MISC

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Oct 24, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 24, 2009

    7 pages4.68

    Liquidators' statement of receipts and payments to Oct 24, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 24, 2008

    6 pages4.68

    Liquidators' statement of receipts and payments

    6 pages4.68

    legacy

    1 pages288b

    Resignation of a liquidator

    1 pages4.33

    Liquidators' statement of receipts and payments

    6 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    6 pages4.68

    Liquidators' statement of receipts and payments

    6 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Statement of affairs

    6 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Appointment of a voluntary liquidator

    1 pages600

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages288b

    Who are the officers of CITEX GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SALMON, John Douglas
    38 Gledstanes Road
    W14 9HU London
    Secretary
    38 Gledstanes Road
    W14 9HU London
    British33743450001
    MATTHEWS, Martin Anthony
    Ballands Hall The Street
    Fetcham
    KT22 9QJ Leatherhead
    Surrey
    Director
    Ballands Hall The Street
    Fetcham
    KT22 9QJ Leatherhead
    Surrey
    EnglandBritish15389700001
    MITCHELL, David
    Balgray
    66 Williams Way
    WD7 7HB Radlett
    Hertfordshire
    Director
    Balgray
    66 Williams Way
    WD7 7HB Radlett
    Hertfordshire
    United KingdomBritish92280130001
    PALMER, Patrick John
    22 Croftdown Road
    Harborne
    B17 8RB Birmingham
    West Midlands
    Secretary
    22 Croftdown Road
    Harborne
    B17 8RB Birmingham
    West Midlands
    British1637830002
    SEXTON, Ian Anthony
    Flat 4 1 Avenue Elmers
    KT6 4SP Surbiton
    Surrey
    Secretary
    Flat 4 1 Avenue Elmers
    KT6 4SP Surbiton
    Surrey
    British33971310003
    THOMAS, Rachel
    111 Dorrington Road
    Great Barr
    B42 1QR Birmingham
    Secretary
    111 Dorrington Road
    Great Barr
    B42 1QR Birmingham
    British73697780001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    CASTON, Richard Charles Austin
    11 Halland Way
    HA6 2AG Northwood
    Middlesex
    Director
    11 Halland Way
    HA6 2AG Northwood
    Middlesex
    United KingdomBritish62682380001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    JACK, John James
    Glenfield
    Midlington Road
    SO32 3PD Droxford
    Hampshire
    Director
    Glenfield
    Midlington Road
    SO32 3PD Droxford
    Hampshire
    United KingdomBritish6736320001
    JONES, Oliver John
    71 Cole Park Road
    TW1 1HT Twickenham
    Middlesex
    Director
    71 Cole Park Road
    TW1 1HT Twickenham
    Middlesex
    British17483880002
    LEE, Steven Daniel
    15 Stewart Road
    AL5 4QE Harpenden
    Hertfordshire
    Director
    15 Stewart Road
    AL5 4QE Harpenden
    Hertfordshire
    United KingdomBritish2839730003
    LENON, Philip Hugh
    99 Flood Street
    SW3 5TD London
    Director
    99 Flood Street
    SW3 5TD London
    British25941520001
    LYNAM, Robert Iain
    Beech House
    9 Pendennis Road
    TN13 3JS Sevenoaks
    Kent
    Director
    Beech House
    9 Pendennis Road
    TN13 3JS Sevenoaks
    Kent
    United KingdomBritish1374130001
    PALMER, Patrick John
    22 Croftdown Road
    Harborne
    B17 8RB Birmingham
    West Midlands
    Director
    22 Croftdown Road
    Harborne
    B17 8RB Birmingham
    West Midlands
    EnglandBritish1637830002
    PARKINSON, Steven John
    Pembury House
    The Ridge, Little Baddow
    CM3 4SX Chelmsford
    Essex
    Director
    Pembury House
    The Ridge, Little Baddow
    CM3 4SX Chelmsford
    Essex
    EnglandBritish68706340001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    SEXTON, Ian Anthony
    Flat 4 1 Avenue Elmers
    KT6 4SP Surbiton
    Surrey
    Director
    Flat 4 1 Avenue Elmers
    KT6 4SP Surbiton
    Surrey
    British33971310003
    SOUTHWELL, Paul Graham
    West Heath House
    Lower Wokingham Road
    RG45 6BX Crowthorne
    Berkshire
    Director
    West Heath House
    Lower Wokingham Road
    RG45 6BX Crowthorne
    Berkshire
    EnglandBritish116271930001
    THOMAS, James Robert
    Lea Farm
    Gate Street
    GU5 0LR Bramley
    Surrey
    Director
    Lea Farm
    Gate Street
    GU5 0LR Bramley
    Surrey
    United KingdomBritish86644110001

    Does CITEX GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 02, 2002
    Delivered On Apr 04, 2002
    Satisfied
    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
    • Apr 04, 2002Registration of a charge (395)
    • Dec 12, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 06, 1999
    Delivered On Jan 21, 1999
    Satisfied
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 21, 1999Registration of a charge (395)
    • Dec 12, 2002Statement of satisfaction of a charge in full or part (403a)

    Does CITEX GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 25, 2003Commencement of winding up
    Mar 19, 2010Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter John Windatt
    Bri Business Recovery
    100-102 St James Road
    Northampton
    Nn5 5lf
    practitioner
    Bri Business Recovery
    100-102 St James Road
    Northampton
    Nn5 5lf
    Gary Steven Pettit
    Bri Business Recovery
    100-102 St James Road
    Northampton
    Nn5 5lf
    practitioner
    Bri Business Recovery
    100-102 St James Road
    Northampton
    Nn5 5lf

    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