IDX HOLDINGS LIMITED
Overview
Company Name | IDX HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04644310 |
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 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 Address | No |
What are the latest accounts for IDX HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What is the status of the latest annual return for IDX HOLDINGS LIMITED?
Annual Return |
|
---|
What are the latest filings for IDX HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.71 | ||||||||||
Registered office address changed from * Central Way Park Royal London NW10 7XW* on Sep 19, 2013 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Lawrence Mcgreal as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Lawrence Mcgreal as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Feb 13, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Alan John Cartwright as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 15 pages | AA | ||||||||||
legacy | 12 pages | MG01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Appointment of Mr Dale Lynn Collins as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Evans as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 13, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Lars Lykke Iversen as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 16 pages | AA | ||||||||||
Who are the officers of IDX HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARTWRIGHT, Alan John | Director | Dorset Street SO15 2DP Southampton No 1 Hampshire | England | British | Chief Financial Officer | 176558500001 | ||||
COLLINS, Dale Lynn | Director | Dorset Street SO15 2DP Southampton No 1 Hampshire | United Kingdom | American | Ceo | 160394830001 | ||||
IVERSEN, Lars Lykke | Director | Dorset Street SO15 2DP Southampton No 1 Hampshire | Hong Kong, China | Danish | Chief Executive Officer | 162614240001 | ||||
HICKSON, Robin Lister | Secretary | 23 Meadowbrook RH8 9LT Oxted Surrey | British | 39528960002 | ||||||
MCGREAL, Lawrence Edward | Secretary | 1 Forest Court Englefield Green TW20 9SH Egham Surrey | British | Director | 165048490001 | |||||
CHIESE, Ross Anthony Norman | Director | 14 Bishops Avenue HA6 3DG Northwood Middlesex | United Kingdom | British | Chief Financial Officer | 78101050001 | ||||
EVANS, Paul | Director | Heath Lodge Heathside Hampstead NW3 1BL London | United Kingdom | British | Company Director | 111394230001 | ||||
HICKSON, Robin Lister | Director | 23 Meadowbrook RH8 9LT Oxted Surrey | United Kingdom | British | Group Director | 39528960002 | ||||
MCGREAL, Lawrence Edward | Director | 1 Forest Court Englefield Green TW20 9SH Egham Surrey | England | British | Director | 165048490001 | ||||
SMITH, Michael Andrew | Director | Flat 2 Eaton Rise Ealing W5 2ER London | British | Chief Executive | 107800330001 |
Does IDX HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does IDX HOLDINGS LIMITED 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