DX SECURE LTD
Overview
Company Name | DX SECURE LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04072377 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of DX SECURE LTD?
- Licensed carriers (53201) / Transportation and storage
Where is DX SECURE LTD located?
Registered Office Address | 15 Canada Square E14 5GL London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DX SECURE LTD?
Company Name | From | Until |
---|---|---|
SECURE MAIL SERVICES LTD | Mar 21, 2006 | Mar 21, 2006 |
SPECIAL MAIL SERVICES LIMITED | Oct 16, 2001 | Oct 16, 2001 |
ZIPROUND LIMITED | Sep 15, 2000 | Sep 15, 2000 |
What are the latest accounts for DX SECURE LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2013 |
What are the latest filings for DX SECURE LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Termination of appointment of Ian Richard Pain as a director on Nov 03, 2017 | 2 pages | TM01 | ||||||||||
Termination of appointment of Petar Cvetkovic as a director on Jul 14, 2017 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Mar 09, 2017 | 4 pages | 4.68 | ||||||||||
Insolvency filing Insolvency:secretary of state's release of liquidator | 1 pages | LIQ MISC | ||||||||||
Insolvency court order Court order insolvency:c/o replacement of liquidator | 30 pages | LIQ MISC OC | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Termination of appointment of Raquel Mcgrath as a secretary on May 26, 2016 | 1 pages | TM02 | ||||||||||
Liquidators' statement of receipts and payments to Mar 09, 2016 | 4 pages | 4.68 | ||||||||||
Registered office address changed from Dx House Ridgeway Iver Buckinghamshire SL0 9JQ to 15 Canada Square London E14 5GL on Mar 26, 2015 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Sep 09, 2014 | 16 pages | RP04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 040723770011 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 040723770012 in full | 4 pages | MR04 | ||||||||||
Statement of capital on Nov 28, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Who are the officers of DX SECURE LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
IVERS, John Joseph | Secretary | Brook Lodge Maldon Road CM2 7RZ Chelmsford Essex | British | 77692980002 | ||||||
MCGRATH, Raquel | Secretary | Dx House Ridgeway SL0 9JQ Iver Buckinghamshire | 159504960001 | |||||||
MCGRATH, Raquel | Secretary | Canada Square E14 5GL London 15 | 159505010001 | |||||||
O'FLYNN, Matthew Joseph | Secretary | Dx House Ridgeway SL0 9JQ Iver Buckinghamshire | British | Solicitor | 91824870002 | |||||
PAIN, Ian Richard | Secretary | Berries Road SL6 9SD Cookham Westward House Berkshire | British | Director | 130880070001 | |||||
PEEL, Alistair Charles | Secretary | 73 Woburn Avenue CM16 7JR Theydon Bois Essex | British | 90844500001 | ||||||
PRATT, Elaine Margaret | Secretary | 24 Lark Avenue TW18 4RX Staines Middlesex | British | 115868350001 | ||||||
WALKER, Jeremy Harry Holroyd | Secretary | Druids Cott Druids Lodge Middle Woodford SP3 4UN Salisbury Wiltshire | British | Company Director | 45129690001 | |||||
WARNER, Robert Edward | Secretary | 17 Cavalry Close LE13 0SZ Melton Mowbray Leicestershire | British | Financial Controller | 86154980002 | |||||
GRANT SECRETARIES LIMITED | Nominee Secretary | 2nd Floor Mountbarrow House 12 Elizabeth Street SW1W 9RB London | 900008250001 | |||||||
PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
SHOOSMITHS SECRETARIES LIMITED | Secretary | Witan Gate House 500-600 Witan Gate West MK9 1SH Milton Keynes Buckinghamshire | 76282680012 | |||||||
AMOS, David Stephen | Director | 6 Acre Lane Webheath B97 5WN Redditch Worcestershire | British | Director | 65186080003 | |||||
CHALK, Gilbert John | Director | 103 Elgin Crescent W11 2JF London | England | British | Investment Director | 68361530001 | ||||
CVETKOVIC, Petar | Director | Canada Square E14 5GL London 15 | United Kingdom | British | Company Director | 150976300002 | ||||
FAULKNER, Andrew Charles | Director | 1 Widbury Gardens SG12 7AT Ware Hertfordshire | British | Operations Director | 84542420002 | |||||
GREENBURY, James Brett | Director | 6 Montague Road TW10 6QW Richmond Surrey | British | Director | 13172950004 | |||||
HENRY, Robert Michael | Director | 9 Hollydale Drive BR2 8QL Bromley Kent | United Kingdom | British | Director | 36661900001 | ||||
IVERS, John Joseph | Director | Brook Lodge Maldon Road CM2 7RZ Chelmsford Essex | United Kingdom | British | Company Director | 77692980002 | ||||
NICKLIN, Roger David | Director | The Manse Chapel Road, Ford HP17 8XE Aylesbury Buckinghamshire | British | Director | 78461180001 | |||||
PAIN, Ian Richard | Director | Canada Square E14 5GL London 15 | United Kingdom | British | Finance Director | 130880070001 | ||||
STONE, Michael Adrian | Director | Sheen Park TW9 1UP Richmond 54 Surrey | England | Irish | Director | 132192640001 | ||||
TAYLOR, Brian Thomas | Director | 1 Hurst Close Hook Heath GU22 0DU Woking Surrey | British | Company Director | 86150710001 | |||||
WALKER, Jeremy Harry Holroyd | Director | Druids Cott Druids Lodge Middle Woodford SP3 4UN Salisbury Wiltshire | United Kingdom | British | Company Director | 45129690001 | ||||
WHELAN, Alan Francis | Director | 34 Bovingdon Heights SL7 2JS Marlow Buckinghamshire | United Kingdom | British | Director | 114606590001 | ||||
WOODLAND, Colin Arthur | Director | 12 Quantock Close SG1 6BS Stevenage Hertfordshire | British | Managing Director | 76178790002 | |||||
WRIGHT, Peter David | Director | 1 Edgar Villas Edgar Road SO23 9TP Winchester Hampshire | British | Company Director | 65204160001 | |||||
GRANT DIRECTORS LIMITED | Nominee Director | 2nd Floor Mountbarrow House 12 Elizabeth Street SW1W 9RB London | 900008240001 |
Does DX SECURE LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jun 12, 2014 Delivered On Jun 13, 2014 | Satisfied | ||
Brief description Land on the south side of kyoto close, northampton registered at hm land registry under title number NN193437. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 03, 2014 Delivered On Mar 04, 2014 | Satisfied | ||
Brief description Property. Title number: NN193437. Description: land on the south side of kyoto close, northampton. Intellectual property. Domain name: securemail.co.UK. Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Feb 26, 2008 Delivered On Feb 29, 2008 | Satisfied | Amount secured £3,000 and all other monies due or to become due from the company to the chargee | |
Short particulars Fixed charge the deposit balace see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Accession deed | Created On Sep 04, 2006 Delivered On Sep 20, 2006 | Satisfied | Amount secured All monies due or to become due by any obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 1 kyoto close moulton park northampton t/n NN193437. 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
| ||||
Transactions
| ||||
Rent deposit deed | Created On Sep 02, 2005 Delivered On Sep 07, 2005 | 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 amount from time to time standing to the credit of the deposit account being an interest bearing account in the name of the landlord. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Jun 01, 2005 Delivered On Jun 17, 2005 | Satisfied | Amount secured £5,000 due or to become due from the company to | |
Short particulars All monies placed in the deposit account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Oct 01, 2004 Delivered On Oct 06, 2004 | 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 First fixed charge the company's interest in the deposit account being a separate interest earning deposit account or accounts from time to time opened and maintained by the mortgagee into which the initial deposit of £5,566.00 shall be paid and all money from time to time withdrawn from the deposit account in accordance with the terms of the deed. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Feb 04, 2004 Delivered On Feb 12, 2004 | Satisfied | Amount secured £3,806.25 and all other monies due or to become due from the company to the chargee | |
Short particulars £3,806.25 plus vat. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Feb 02, 2004 Delivered On Feb 06, 2004 | Satisfied | Amount secured £3,000 due or to become due from the company to the chargee | |
Short particulars £3,000 together with any amounts from time to time credited to the deposit account (the deposit balance). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of charge over credit balances | Created On Oct 06, 2003 Delivered On Oct 22, 2003 | 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 special mail services limited business premium account number 90368407. 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
| ||||
Transactions
| ||||
Deed of assignment | Created On Sep 04, 2003 Delivered On Sep 13, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The policies being insurer: st james's place UK PLC life assured: roger nicklin, date of policy: 16 february 2003, policy no: 30C98T07, amount: £250,000 and insurer: st james's place UK PLC life assured: colin woodland, date of policy: 16 february 2003, policy no: 30C98P03, amount: £500,000. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 16, 2002 Delivered On Sep 27, 2002 | Satisfied | Amount secured All money or liabilities due or to become due from any obligor to the chargee on any account whatsoever | |
Short particulars Including the freehold property known as kyoto close,moulton park,northampton NN3 6FL; t/no nn 193437; see form 395 for details. 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
| ||||
Transactions
|
Does DX SECURE LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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