DX ELECTRONIC SERVICES LIMITED

DX ELECTRONIC SERVICES LIMITED

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

    Company NameDX ELECTRONIC SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04779641
    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 ELECTRONIC SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is DX ELECTRONIC SERVICES LIMITED located?

    Registered Office Address
    5th Floor Grove House
    248a Marylebone Road
    NW1 6BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of DX ELECTRONIC SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    STEVTON (NO. 261) LIMITEDMay 29, 2003May 29, 2003

    What are the latest accounts for DX ELECTRONIC SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 27, 2020

    What are the latest filings for DX ELECTRONIC SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    19 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 23, 2022

    LRESSP

    Registered office address changed from Ditton Park Riding Court Road Datchet Slough SL3 9GL England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on Apr 04, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Confirmation statement made on May 29, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Russell Alan Deards as a director on May 13, 2021

    2 pagesAP01

    Termination of appointment of Ronald Charles Series as a director on May 13, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Jun 27, 2020

    7 pagesAA

    Confirmation statement made on May 29, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    7 pagesAA

    Change of details for Dx Network Services Limited as a person with significant control on Jun 24, 2019

    2 pagesPSC05

    Confirmation statement made on May 29, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    7 pagesAA

    Confirmation statement made on May 29, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Hugh Owens as a director on Apr 17, 2018

    1 pagesTM01

    Termination of appointment of Hugh Owens as a director on Apr 17, 2018

    1 pagesTM01

    Termination of appointment of Zoe Lesley Pepper as a secretary on Apr 17, 2018

    1 pagesTM02

    Appointment of Mr David Kevin Mulligan as a director on Apr 09, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2017

    7 pagesAA

    Appointment of Mr Ronald Charles Series as a director on Nov 13, 2017

    2 pagesAP01

    Termination of appointment of Zoe Lesley Pepper as a director on Nov 13, 2017

    1 pagesTM01

    Appointment of Mrs Zoe Lesley Pepper as a director on Jul 14, 2017

    2 pagesAP01

    Appointment of Mr Hugh Owens as a director on Jul 14, 2017

    2 pagesAP01

    Who are the officers of DX ELECTRONIC SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEARDS, Russell Alan
    248a Marylebone Road
    NW1 6BB London
    5th Floor Grove House
    Director
    248a Marylebone Road
    NW1 6BB London
    5th Floor Grove House
    EnglandBritish130371300003
    MULLIGAN, David Kevin
    248a Marylebone Road
    NW1 6BB London
    5th Floor Grove House
    Director
    248a Marylebone Road
    NW1 6BB London
    5th Floor Grove House
    EnglandBritish74215210003
    BAXTER, Richard Alistair
    Little Stonborough Grovers Gardens
    GU26 6PT Hindhead
    Surrey
    Secretary
    Little Stonborough Grovers Gardens
    GU26 6PT Hindhead
    Surrey
    British50327050001
    BORT, Stefan Edward
    126 Grove Park
    SE5 8LD London
    Secretary
    126 Grove Park
    SE5 8LD London
    British32824200005
    CARSWELL, Adam Peter
    5 Shanklin Crescent
    Upper Shirley
    SO15 7RB Southampton
    Secretary
    5 Shanklin Crescent
    Upper Shirley
    SO15 7RB Southampton
    British127381500001
    MCGRATH, Raquel
    Dx House
    Ridgeway
    SL0 9JQ Iver
    Buckinghamshire
    Secretary
    Dx House
    Ridgeway
    SL0 9JQ Iver
    Buckinghamshire
    159505510001
    O'FLYNN, Matthew Joseph
    Dx House
    Ridgeway
    SL0 9JQ Iver
    Buckinghamshire
    Secretary
    Dx House
    Ridgeway
    SL0 9JQ Iver
    Buckinghamshire
    British91824870002
    PAIN, Ian Richard
    Berries Road
    SL6 9SD Cookham
    Westward House
    Berkshire
    Secretary
    Berries Road
    SL6 9SD Cookham
    Westward House
    Berkshire
    British130880070001
    PEPPER, Zoe Lesley
    Riding Court Road
    Datchet
    SL3 9GL Slough
    Ditton Park
    England
    Secretary
    Riding Court Road
    Datchet
    SL3 9GL Slough
    Ditton Park
    England
    217559780001
    PRATT, Elaine Margaret
    24 Lark Avenue
    TW18 4RX Staines
    Middlesex
    Secretary
    24 Lark Avenue
    TW18 4RX Staines
    Middlesex
    British115868350001
    RAY, Richard Bardrick
    16 Harefield
    KT10 9TQ Hinchley Wood
    Surrey
    Secretary
    16 Harefield
    KT10 9TQ Hinchley Wood
    Surrey
    British47986390003
    WARNER, Robert Edward
    17 Cavalry Close
    LE13 0SZ Melton Mowbray
    Leicestershire
    Secretary
    17 Cavalry Close
    LE13 0SZ Melton Mowbray
    Leicestershire
    British86154980002
    WILKES, Sarita Kaur
    Dx House
    Ridgeway
    SL0 9JQ Iver
    Buckinghamshire
    Secretary
    Dx House
    Ridgeway
    SL0 9JQ Iver
    Buckinghamshire
    209355460001
    BASI, Daljit Singh
    Riding Court Road
    Datchet
    SL3 9GL Slough
    Ditton Park
    England
    Director
    Riding Court Road
    Datchet
    SL3 9GL Slough
    Ditton Park
    England
    EnglandBritish208533970001
    BAXTER, Richard Alistair
    Little Stonborough Grovers Gardens
    GU26 6PT Hindhead
    Surrey
    Director
    Little Stonborough Grovers Gardens
    GU26 6PT Hindhead
    Surrey
    British50327050001
    BROUGHAM, Peter David
    25 Limes Way
    Shabbington
    HP18 9HB Aylesbury
    Director
    25 Limes Way
    Shabbington
    HP18 9HB Aylesbury
    EnglandBritish114600540001
    CVETKOVIC, Petar
    Riding Court Road
    Datchet
    SL3 9GL Slough
    Ditton Park
    England
    Director
    Riding Court Road
    Datchet
    SL3 9GL Slough
    Ditton Park
    England
    UkBritish150976300001
    GREENBURY, James Brett
    6 Montague Road
    TW10 6QW Richmond
    Surrey
    Director
    6 Montague Road
    TW10 6QW Richmond
    Surrey
    British13172950004
    KEHOE, Paul
    16 Tekels Park
    GU15 2LF Camberley
    Surrey
    Director
    16 Tekels Park
    GU15 2LF Camberley
    Surrey
    United KingdomBritish29667770003
    OWENS, Hugh
    Riding Court Road
    Datchet
    SL3 9GL Slough
    Ditton Park
    England
    Director
    Riding Court Road
    Datchet
    SL3 9GL Slough
    Ditton Park
    England
    ScotlandScottish214189450001
    PAIN, Ian Richard
    Dx House
    Ridgeway
    SL0 9JQ Iver
    Buckinghamshire
    Director
    Dx House
    Ridgeway
    SL0 9JQ Iver
    Buckinghamshire
    United KingdomBritish130880070001
    PEPPER, Zoe Lesley
    Riding Court Road
    Datchet
    SL3 9GL Slough
    Ditton Park
    England
    Director
    Riding Court Road
    Datchet
    SL3 9GL Slough
    Ditton Park
    England
    EnglandBritish236097990001
    RICHARDSON, David Gordon
    Water Lane
    Radwinter
    CB10 2TX Saffron Walden
    Haselbury House
    Essex
    Director
    Water Lane
    Radwinter
    CB10 2TX Saffron Walden
    Haselbury House
    Essex
    British50331150002
    SAUNDERS, Michael-John
    Walnut Tree Cottage
    Cookham Dean Common
    SL6 9NZ Maidenhead
    Berkshire
    Director
    Walnut Tree Cottage
    Cookham Dean Common
    SL6 9NZ Maidenhead
    Berkshire
    United KingdomBritish170294000001
    SERIES, Ronald Charles
    Riding Court Road
    Datchet
    SL3 9GL Slough
    Ditton Park
    England
    Director
    Riding Court Road
    Datchet
    SL3 9GL Slough
    Ditton Park
    England
    EnglandBritish118534550001
    STONE, Michael Adrian
    Sheen Park
    TW9 1UP Richmond
    54
    Surrey
    Director
    Sheen Park
    TW9 1UP Richmond
    54
    Surrey
    EnglandIrish132192640001
    SYSON, Keith Gordon
    Garden Lodge
    8 Tennyson's Ridge
    GU27 3SY Haslemere
    Surrey
    Director
    Garden Lodge
    8 Tennyson's Ridge
    GU27 3SY Haslemere
    Surrey
    EnglandBritish114801880001
    WHELAN, Alan Francis
    34 Bovingdon Heights
    SL7 2JS Marlow
    Buckinghamshire
    Director
    34 Bovingdon Heights
    SL7 2JS Marlow
    Buckinghamshire
    United KingdomBritish114606590001

    Who are the persons with significant control of DX ELECTRONIC SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Riding Court Road
    SL3 9GL Datchet
    Ditton Park
    Slough
    United Kingdom
    Apr 06, 2016
    Riding Court Road
    SL3 9GL Datchet
    Ditton Park
    Slough
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number8884936
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does DX ELECTRONIC SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    Rutland square edinburgh t/n MID71908. 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 Beneficiaires ( the"Security Trustee")
    Transactions
    • Sep 20, 2006Registration of a charge (395)
    • Jun 10, 2014Satisfaction of a charge (MR04)
    An omnibus guarantee and set-off agreement
    Created On Nov 10, 2004
    Delivered On Nov 18, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 18, 2004Registration of a charge (395)
    • Aug 31, 2006Statement of satisfaction of a charge in full or part (403a)

    Does DX ELECTRONIC SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 23, 2022Commencement of winding up
    May 28, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew John Duncan
    Leonard Curtis 5th Floor Grove House
    248a Marylebone Road
    NW1 6BB London
    practitioner
    Leonard Curtis 5th Floor Grove House
    248a Marylebone Road
    NW1 6BB London
    Neil A Bennett
    5th Floor Grove House 248a Marylebone Road
    NW1 6BB London
    practitioner
    5th Floor Grove House 248a Marylebone Road
    NW1 6BB 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