DX SECURE LTD

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

    Company NameDX SECURE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04072377
    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 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 AddressNo

    What were the previous names of DX SECURE LTD?

    Previous Company Names
    Company NameFromUntil
    SECURE MAIL SERVICES LTDMar 21, 2006Mar 21, 2006
    SPECIAL MAIL SERVICES LIMITEDOct 16, 2001Oct 16, 2001
    ZIPROUND LIMITEDSep 15, 2000Sep 15, 2000

    What are the latest accounts for DX SECURE LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What are the latest filings for DX SECURE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Termination of appointment of Ian Richard Pain as a director on Nov 03, 2017

    2 pagesTM01

    Termination of appointment of Petar Cvetkovic as a director on Jul 14, 2017

    1 pagesTM01

    Liquidators' statement of receipts and payments to Mar 09, 2017

    4 pages4.68

    Insolvency filing

    Insolvency:secretary of state's release of liquidator
    1 pagesLIQ MISC

    Insolvency court order

    Court order insolvency:c/o replacement of liquidator
    30 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    2 pages600

    Termination of appointment of Raquel Mcgrath as a secretary on May 26, 2016

    1 pagesTM02

    Liquidators' statement of receipts and payments to Mar 09, 2016

    4 pages4.68

    Registered office address changed from Dx House Ridgeway Iver Buckinghamshire SL0 9JQ to 15 Canada Square London E14 5GL on Mar 26, 2015

    2 pagesAD01

    Declaration of solvency

    5 pages4.70

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 10, 2015

    LRESSP

    Satisfaction of charge 5 in full

    1 pagesMR04

    Second filing of AR01 previously delivered to Companies House made up to Sep 09, 2014

    16 pagesRP04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 040723770011 in full

    4 pagesMR04

    Satisfaction of charge 040723770012 in full

    4 pagesMR04

    Statement of capital on Nov 28, 2014

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Who are the officers of DX SECURE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IVERS, John Joseph
    Brook Lodge
    Maldon Road
    CM2 7RZ Chelmsford
    Essex
    Secretary
    Brook Lodge
    Maldon Road
    CM2 7RZ Chelmsford
    Essex
    British77692980002
    MCGRATH, Raquel
    Dx House
    Ridgeway
    SL0 9JQ Iver
    Buckinghamshire
    Secretary
    Dx House
    Ridgeway
    SL0 9JQ Iver
    Buckinghamshire
    159504960001
    MCGRATH, Raquel
    Canada Square
    E14 5GL London
    15
    Secretary
    Canada Square
    E14 5GL London
    15
    159505010001
    O'FLYNN, Matthew Joseph
    Dx House
    Ridgeway
    SL0 9JQ Iver
    Buckinghamshire
    Secretary
    Dx House
    Ridgeway
    SL0 9JQ Iver
    Buckinghamshire
    BritishSolicitor91824870002
    PAIN, Ian Richard
    Berries Road
    SL6 9SD Cookham
    Westward House
    Berkshire
    Secretary
    Berries Road
    SL6 9SD Cookham
    Westward House
    Berkshire
    BritishDirector130880070001
    PEEL, Alistair Charles
    73 Woburn Avenue
    CM16 7JR Theydon Bois
    Essex
    Secretary
    73 Woburn Avenue
    CM16 7JR Theydon Bois
    Essex
    British90844500001
    PRATT, Elaine Margaret
    24 Lark Avenue
    TW18 4RX Staines
    Middlesex
    Secretary
    24 Lark Avenue
    TW18 4RX Staines
    Middlesex
    British115868350001
    WALKER, Jeremy Harry Holroyd
    Druids Cott Druids Lodge
    Middle Woodford
    SP3 4UN Salisbury
    Wiltshire
    Secretary
    Druids Cott Druids Lodge
    Middle Woodford
    SP3 4UN Salisbury
    Wiltshire
    BritishCompany Director45129690001
    WARNER, Robert Edward
    17 Cavalry Close
    LE13 0SZ Melton Mowbray
    Leicestershire
    Secretary
    17 Cavalry Close
    LE13 0SZ Melton Mowbray
    Leicestershire
    BritishFinancial Controller86154980002
    GRANT SECRETARIES LIMITED
    2nd Floor Mountbarrow House
    12 Elizabeth Street
    SW1W 9RB London
    Nominee Secretary
    2nd Floor Mountbarrow House
    12 Elizabeth Street
    SW1W 9RB London
    900008250001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    SHOOSMITHS SECRETARIES LIMITED
    Witan Gate House
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Buckinghamshire
    Secretary
    Witan Gate House
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Buckinghamshire
    76282680012
    AMOS, David Stephen
    6 Acre Lane
    Webheath
    B97 5WN Redditch
    Worcestershire
    Director
    6 Acre Lane
    Webheath
    B97 5WN Redditch
    Worcestershire
    BritishDirector65186080003
    CHALK, Gilbert John
    103 Elgin Crescent
    W11 2JF London
    Director
    103 Elgin Crescent
    W11 2JF London
    EnglandBritishInvestment Director68361530001
    CVETKOVIC, Petar
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    United KingdomBritishCompany Director150976300002
    FAULKNER, Andrew Charles
    1 Widbury Gardens
    SG12 7AT Ware
    Hertfordshire
    Director
    1 Widbury Gardens
    SG12 7AT Ware
    Hertfordshire
    BritishOperations Director84542420002
    GREENBURY, James Brett
    6 Montague Road
    TW10 6QW Richmond
    Surrey
    Director
    6 Montague Road
    TW10 6QW Richmond
    Surrey
    BritishDirector13172950004
    HENRY, Robert Michael
    9 Hollydale Drive
    BR2 8QL Bromley
    Kent
    Director
    9 Hollydale Drive
    BR2 8QL Bromley
    Kent
    United KingdomBritishDirector36661900001
    IVERS, John Joseph
    Brook Lodge
    Maldon Road
    CM2 7RZ Chelmsford
    Essex
    Director
    Brook Lodge
    Maldon Road
    CM2 7RZ Chelmsford
    Essex
    United KingdomBritishCompany Director77692980002
    NICKLIN, Roger David
    The Manse
    Chapel Road, Ford
    HP17 8XE Aylesbury
    Buckinghamshire
    Director
    The Manse
    Chapel Road, Ford
    HP17 8XE Aylesbury
    Buckinghamshire
    BritishDirector78461180001
    PAIN, Ian Richard
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    United KingdomBritishFinance Director130880070001
    STONE, Michael Adrian
    Sheen Park
    TW9 1UP Richmond
    54
    Surrey
    Director
    Sheen Park
    TW9 1UP Richmond
    54
    Surrey
    EnglandIrishDirector132192640001
    TAYLOR, Brian Thomas
    1 Hurst Close
    Hook Heath
    GU22 0DU Woking
    Surrey
    Director
    1 Hurst Close
    Hook Heath
    GU22 0DU Woking
    Surrey
    BritishCompany Director86150710001
    WALKER, Jeremy Harry Holroyd
    Druids Cott Druids Lodge
    Middle Woodford
    SP3 4UN Salisbury
    Wiltshire
    Director
    Druids Cott Druids Lodge
    Middle Woodford
    SP3 4UN Salisbury
    Wiltshire
    United KingdomBritishCompany Director45129690001
    WHELAN, Alan Francis
    34 Bovingdon Heights
    SL7 2JS Marlow
    Buckinghamshire
    Director
    34 Bovingdon Heights
    SL7 2JS Marlow
    Buckinghamshire
    United KingdomBritishDirector114606590001
    WOODLAND, Colin Arthur
    12 Quantock Close
    SG1 6BS Stevenage
    Hertfordshire
    Director
    12 Quantock Close
    SG1 6BS Stevenage
    Hertfordshire
    BritishManaging Director76178790002
    WRIGHT, Peter David
    1 Edgar Villas
    Edgar Road
    SO23 9TP Winchester
    Hampshire
    Director
    1 Edgar Villas
    Edgar Road
    SO23 9TP Winchester
    Hampshire
    BritishCompany Director65204160001
    GRANT DIRECTORS LIMITED
    2nd Floor Mountbarrow House
    12 Elizabeth Street
    SW1W 9RB London
    Nominee Director
    2nd Floor Mountbarrow House
    12 Elizabeth Street
    SW1W 9RB London
    900008240001

    Does DX SECURE LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Jun 13, 2014Registration of a charge (MR01)
    • Jan 27, 2015Satisfaction of a charge (MR04)
    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
    • Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)
    Transactions
    • Mar 04, 2014Registration of a charge (MR01)
    • Jan 27, 2015Satisfaction of a charge (MR04)
    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
    • The Crown Estate Commissioners
    Transactions
    • Feb 29, 2008Registration of a charge (395)
    • Jan 30, 2015Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland as Agent and Trustee for Itself and Each of the Beneficiairies (The "Security Trustee")
    Transactions
    • Sep 20, 2006Registration of a charge (395)
    • Jun 10, 2014Satisfaction of a charge (MR04)
    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
    • Equiton Nominee Finchley 1 Limited
    Transactions
    • Sep 07, 2005Registration of a charge (395)
    • Jan 30, 2015Satisfaction of a charge (MR04)
    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
    • Hereford Storage Limited
    Transactions
    • Jun 17, 2005Registration of a charge (395)
    • Jan 30, 2015Satisfaction of a charge (MR04)
    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
    • South Parade Properties Limited
    Transactions
    • Oct 06, 2004Registration of a charge (395)
    • Oct 28, 2009Statement of satisfaction of a charge in full or part (MG02)
    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
    • Bizspace Southern Limited
    Transactions
    • Feb 12, 2004Registration of a charge (395)
    • Mar 11, 2015Satisfaction of a charge (MR04)
    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
    • The Crown Estate Commissioners
    Transactions
    • Feb 06, 2004Registration of a charge (395)
    • Jan 30, 2015Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 22, 2003Registration of a charge (395)
    • Sep 15, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Sep 13, 2003Registration of a charge (395)
    • Sep 15, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Sep 27, 2002Registration of a charge (395)
    • Sep 15, 2006Statement of satisfaction of a charge in full or part (403a)

    Does DX SECURE LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 09, 2018Dissolved on
    Mar 10, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Allan Watson Graham
    Kpmg Restructuring 15 Canada Square
    E14 5GL London
    practitioner
    Kpmg Restructuring 15 Canada Square
    E14 5GL London
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    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