IXL PHARMA LIMITED

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

    Company NameIXL PHARMA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03729115
    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 IXL PHARMA LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is IXL PHARMA LIMITED located?

    Registered Office Address
    Seebeck House 1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of IXL PHARMA LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEEBECK 42 LIMITEDMar 05, 2010Mar 05, 2010
    IXL PHARMA LIMITEDNov 01, 2000Nov 01, 2000
    DALLAS BURSTON LIMITEDJul 13, 1999Jul 13, 1999
    QUEENSWOOD 120 LIMITEDMar 09, 1999Mar 09, 1999

    What are the latest accounts for IXL PHARMA LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for IXL PHARMA 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

    Confirmation statement made on Mar 31, 2017 with updates

    5 pagesCS01

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

    7 pagesAA

    Annual return made up to Mar 31, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2016

    Statement of capital on Jun 06, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2015

    Statement of capital on May 27, 2015

    • Capital: GBP 100
    SH01

    Register(s) moved to registered inspection location Dallas Burston Polo Club Stoneythorpe Estate Southam Warwickshire CV47 2DL

    1 pagesAD03

    Register inspection address has been changed to Dallas Burston Polo Club Stoneythorpe Estate Southam Warwickshire CV47 2DL

    1 pagesAD02

    Secretary's details changed for Sallyann Burston on Mar 23, 2014

    1 pagesCH03

    Director's details changed for Dr Dallas John Burston on Mar 23, 2014

    2 pagesCH01

    Registered office address changed from The Rectory Arthingworth Nr Market Harborough Leicestershire LE16 8JT to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on May 13, 2015

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2014

    12 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2014

    Statement of capital on May 13, 2014

    • Capital: GBP 100
    SH01

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

    9 pagesAA

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

    4 pagesAR01

    Total exemption full accounts made up to Mar 31, 2012

    10 pagesAA

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

    4 pagesAR01

    Total exemption full accounts made up to Mar 31, 2011

    11 pagesAA

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

    4 pagesAR01

    Full accounts made up to Mar 31, 2010

    18 pagesAA

    Annual return made up to Mar 31, 2010 with full list of shareholders

    4 pagesAR01

    Certificate of change of name

    Company name changed seebeck 42 LIMITED\certificate issued on 19/03/10
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 19, 2010

    Change company name resolution on Mar 12, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Who are the officers of IXL PHARMA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURSTON, Sallyann
    Stoneythorpe Estate
    CV47 2DL Southam
    Dallas Burston Polo Club
    Warwickshire
    United Kingdom
    Secretary
    Stoneythorpe Estate
    CV47 2DL Southam
    Dallas Burston Polo Club
    Warwickshire
    United Kingdom
    British136157370001
    BURSTON, Dallas John, Dr
    Stoneythorpe Estate
    CV47 2DL Southam
    Dallas Burston Polo Club
    Warwickshire
    United Kingdom
    Director
    Stoneythorpe Estate
    CV47 2DL Southam
    Dallas Burston Polo Club
    Warwickshire
    United Kingdom
    JerseyBritish3940570004
    BURSTON, Linda Frances
    The Old Rectory
    Arthingworth
    LE16 8JT Market Harborough
    Leicestershire
    Secretary
    The Old Rectory
    Arthingworth
    LE16 8JT Market Harborough
    Leicestershire
    British3940560001
    DAWSON, Helen
    6 Welford Road
    Chapel Brampton
    NN6 8AF Northampton
    Northamptonshire
    Secretary
    6 Welford Road
    Chapel Brampton
    NN6 8AF Northampton
    Northamptonshire
    British86219590001
    MORRIS, Ian
    Highfield Grange Highfield Park
    NN6 8NT Creaton
    Northamptonshire
    Secretary
    Highfield Grange Highfield Park
    NN6 8NT Creaton
    Northamptonshire
    British68293910002
    ASHCROFT CAMERON SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004530001
    ZANT BOER, Ian
    Grange Meadow
    Duncote
    NN12 8AH Towcester
    Northamptonshire
    Director
    Grange Meadow
    Duncote
    NN12 8AH Towcester
    Northamptonshire
    British80009300001
    ASHCROFT CAMERON NOMINEES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Director
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004520001

    Who are the persons with significant control of IXL PHARMA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dr Dallas John Burston
    Stoneythorpe Estate
    CV47 2DL Southam
    Dallas Burston Polo Club
    England
    Apr 06, 2016
    Stoneythorpe Estate
    CV47 2DL Southam
    Dallas Burston Polo Club
    England
    No
    Nationality: British
    Country of Residence: Jersey
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does IXL PHARMA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Jan 18, 2002
    Delivered On Jan 29, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or dallas burston limited 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
    • Jan 29, 2002Registration of a charge (395)
    • Sep 17, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 26, 2001
    Delivered On Oct 05, 2001
    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
    • Barclays Bank PLC
    Transactions
    • Oct 05, 2001Registration of a charge (395)
    • Sep 17, 2009Statement 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