IDX HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameIDX HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04644310
    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 IDX HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is IDX HOLDINGS LIMITED located?

    Registered Office Address
    No 1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for IDX HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for IDX HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for IDX HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Registered office address changed from * Central Way Park Royal London NW10 7XW* on Sep 19, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    legacy

    1 pagesSH20

    legacy

    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Lawrence Mcgreal as a director

    1 pagesTM01

    Termination of appointment of Lawrence Mcgreal as a secretary

    1 pagesTM02

    Annual return made up to Feb 13, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Alan John Cartwright as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    legacy

    12 pagesMG01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Appointment of Mr Dale Lynn Collins as a director

    2 pagesAP01

    Termination of appointment of Paul Evans as a director

    1 pagesTM01

    Annual return made up to Feb 13, 2012 with full list of shareholders

    6 pagesAR01

    Appointment of Lars Lykke Iversen as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2010

    16 pagesAA

    Who are the officers of IDX HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARTWRIGHT, Alan John
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    EnglandBritishChief Financial Officer176558500001
    COLLINS, Dale Lynn
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    United KingdomAmericanCeo160394830001
    IVERSEN, Lars Lykke
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    Hong Kong, ChinaDanishChief Executive Officer162614240001
    HICKSON, Robin Lister
    23 Meadowbrook
    RH8 9LT Oxted
    Surrey
    Secretary
    23 Meadowbrook
    RH8 9LT Oxted
    Surrey
    British39528960002
    MCGREAL, Lawrence Edward
    1 Forest Court
    Englefield Green
    TW20 9SH Egham
    Surrey
    Secretary
    1 Forest Court
    Englefield Green
    TW20 9SH Egham
    Surrey
    BritishDirector165048490001
    CHIESE, Ross Anthony Norman
    14 Bishops Avenue
    HA6 3DG Northwood
    Middlesex
    Director
    14 Bishops Avenue
    HA6 3DG Northwood
    Middlesex
    United KingdomBritishChief Financial Officer78101050001
    EVANS, Paul
    Heath Lodge
    Heathside Hampstead
    NW3 1BL London
    Director
    Heath Lodge
    Heathside Hampstead
    NW3 1BL London
    United KingdomBritishCompany Director111394230001
    HICKSON, Robin Lister
    23 Meadowbrook
    RH8 9LT Oxted
    Surrey
    Director
    23 Meadowbrook
    RH8 9LT Oxted
    Surrey
    United KingdomBritishGroup Director39528960002
    MCGREAL, Lawrence Edward
    1 Forest Court
    Englefield Green
    TW20 9SH Egham
    Surrey
    Director
    1 Forest Court
    Englefield Green
    TW20 9SH Egham
    Surrey
    EnglandBritishDirector165048490001
    SMITH, Michael Andrew
    Flat 2 Eaton Rise
    Ealing
    W5 2ER London
    Director
    Flat 2 Eaton Rise
    Ealing
    W5 2ER London
    BritishChief Executive107800330001

    Does IDX HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 15, 2012
    Delivered On Jun 29, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee 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 see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 29, 2012Registration of a charge (MG01)
    A share pledge agreement
    Created On Dec 09, 2004
    Delivered On Dec 22, 2004
    Satisfied
    Amount secured
    All monies due or to become due of each obligor to the senior finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    As security for the full and timely fulfilment of the secured liabilities the pledgor pledged all of the shares representing 100% of the share capital of the company in favour of the pledgee, the share pledge shall constitute a first-rank charge over the shares;. See the mortgage charge document for full details.
    Persons Entitled
    • Bnp Paribas, London Branch (The Pledgee)
    Transactions
    • Dec 22, 2004Registration of a charge (395)
    • Jun 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    A share pledge agreement
    Created On Dec 09, 2004
    Delivered On Dec 22, 2004
    Satisfied
    Amount secured
    All monies due or to become due of each obligor to the senior finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A first ranking pledge on all shares of the company and the pledged assets. See the mortgage charge document for full details.
    Persons Entitled
    • Bnp Paribas (The Security Agent)
    Transactions
    • Dec 22, 2004Registration of a charge (395)
    • Jun 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    French law governed shares account pledge agreement
    Created On Sep 10, 2003
    Delivered On Sep 25, 2003
    Satisfied
    Amount secured
    All obligations and liabilities whatsoever due or to become due from each obligor to the senior finance parties (or any of them) and to the mezzanine finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The pledged account,as defined,and the shareholder interest with the shares,dividends and other distributions; see form 395 for details. See the mortgage charge document for full details.
    Persons Entitled
    • Bnp Paribas,London Branch,as Security Agent
    Transactions
    • Sep 25, 2003Registration of a charge (395)
    • Jan 15, 2011Statement of satisfaction of a charge in full or part (MG02)
    • Jun 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of accession made between the company, interdean group limited for itself and as agent for and on behalf of each of the other chargors and bnp paribas, london branch pursuant to a debenture dated 31 may 2000
    Created On Sep 03, 2003
    Delivered On Sep 09, 2003
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the lenders (or any of them) 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.
    Persons Entitled
    • Bnp Paribas, London Branch as Security Agent
    Transactions
    • Sep 09, 2003Registration of a charge (395)
    • Jun 06, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does IDX HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 05, 2013Commencement of winding up
    Oct 16, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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