DX ELECTRONIC SERVICES LIMITED
Overview
| Company Name | DX ELECTRONIC SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04779641 |
| 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 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 Address | No |
What were the previous names of DX ELECTRONIC SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| STEVTON (NO. 261) LIMITED | May 29, 2003 | May 29, 2003 |
What are the latest accounts for DX ELECTRONIC SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 27, 2020 |
What are the latest filings for DX ELECTRONIC SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 19 pages | LIQ13 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Confirmation statement made on May 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Russell Alan Deards as a director on May 13, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ronald Charles Series as a director on May 13, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 27, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on May 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 7 pages | AA | ||||||||||
Change of details for Dx Network Services Limited as a person with significant control on Jun 24, 2019 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on May 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on May 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Hugh Owens as a director on Apr 17, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hugh Owens as a director on Apr 17, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Zoe Lesley Pepper as a secretary on Apr 17, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Mr David Kevin Mulligan as a director on Apr 09, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 7 pages | AA | ||||||||||
Appointment of Mr Ronald Charles Series as a director on Nov 13, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Zoe Lesley Pepper as a director on Nov 13, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Zoe Lesley Pepper as a director on Jul 14, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Hugh Owens as a director on Jul 14, 2017 | 2 pages | AP01 | ||||||||||
Who are the officers of DX ELECTRONIC SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEARDS, Russell Alan | Director | 248a Marylebone Road NW1 6BB London 5th Floor Grove House | England | British | 130371300003 | |||||
| MULLIGAN, David Kevin | Director | 248a Marylebone Road NW1 6BB London 5th Floor Grove House | England | British | 74215210003 | |||||
| BAXTER, Richard Alistair | Secretary | Little Stonborough Grovers Gardens GU26 6PT Hindhead Surrey | British | 50327050001 | ||||||
| BORT, Stefan Edward | Secretary | 126 Grove Park SE5 8LD London | British | 32824200005 | ||||||
| CARSWELL, Adam Peter | Secretary | 5 Shanklin Crescent Upper Shirley SO15 7RB Southampton | British | 127381500001 | ||||||
| MCGRATH, Raquel | Secretary | Dx House Ridgeway SL0 9JQ Iver Buckinghamshire | 159505510001 | |||||||
| O'FLYNN, Matthew Joseph | Secretary | Dx House Ridgeway SL0 9JQ Iver Buckinghamshire | British | 91824870002 | ||||||
| PAIN, Ian Richard | Secretary | Berries Road SL6 9SD Cookham Westward House Berkshire | British | 130880070001 | ||||||
| PEPPER, Zoe Lesley | Secretary | Riding Court Road Datchet SL3 9GL Slough Ditton Park England | 217559780001 | |||||||
| PRATT, Elaine Margaret | Secretary | 24 Lark Avenue TW18 4RX Staines Middlesex | British | 115868350001 | ||||||
| RAY, Richard Bardrick | Secretary | 16 Harefield KT10 9TQ Hinchley Wood Surrey | British | 47986390003 | ||||||
| WARNER, Robert Edward | Secretary | 17 Cavalry Close LE13 0SZ Melton Mowbray Leicestershire | British | 86154980002 | ||||||
| WILKES, Sarita Kaur | Secretary | Dx House Ridgeway SL0 9JQ Iver Buckinghamshire | 209355460001 | |||||||
| BASI, Daljit Singh | Director | Riding Court Road Datchet SL3 9GL Slough Ditton Park England | England | British | 208533970001 | |||||
| BAXTER, Richard Alistair | Director | Little Stonborough Grovers Gardens GU26 6PT Hindhead Surrey | British | 50327050001 | ||||||
| BROUGHAM, Peter David | Director | 25 Limes Way Shabbington HP18 9HB Aylesbury | England | British | 114600540001 | |||||
| CVETKOVIC, Petar | Director | Riding Court Road Datchet SL3 9GL Slough Ditton Park England | Uk | British | 150976300001 | |||||
| GREENBURY, James Brett | Director | 6 Montague Road TW10 6QW Richmond Surrey | British | 13172950004 | ||||||
| KEHOE, Paul | Director | 16 Tekels Park GU15 2LF Camberley Surrey | United Kingdom | British | 29667770003 | |||||
| OWENS, Hugh | Director | Riding Court Road Datchet SL3 9GL Slough Ditton Park England | Scotland | Scottish | 214189450001 | |||||
| PAIN, Ian Richard | Director | Dx House Ridgeway SL0 9JQ Iver Buckinghamshire | United Kingdom | British | 130880070001 | |||||
| PEPPER, Zoe Lesley | Director | Riding Court Road Datchet SL3 9GL Slough Ditton Park England | England | British | 236097990001 | |||||
| RICHARDSON, David Gordon | Director | Water Lane Radwinter CB10 2TX Saffron Walden Haselbury House Essex | British | 50331150002 | ||||||
| SAUNDERS, Michael-John | Director | Walnut Tree Cottage Cookham Dean Common SL6 9NZ Maidenhead Berkshire | United Kingdom | British | 170294000001 | |||||
| SERIES, Ronald Charles | Director | Riding Court Road Datchet SL3 9GL Slough Ditton Park England | England | British | 118534550001 | |||||
| STONE, Michael Adrian | Director | Sheen Park TW9 1UP Richmond 54 Surrey | England | Irish | 132192640001 | |||||
| SYSON, Keith Gordon | Director | Garden Lodge 8 Tennyson's Ridge GU27 3SY Haslemere Surrey | England | British | 114801880001 | |||||
| WHELAN, Alan Francis | Director | 34 Bovingdon Heights SL7 2JS Marlow Buckinghamshire | United Kingdom | British | 114606590001 |
Who are the persons with significant control of DX ELECTRONIC SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dx (Vcp) Limited | Apr 06, 2016 | Riding Court Road SL3 9GL Datchet Ditton Park Slough United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DX ELECTRONIC SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does DX ELECTRONIC SERVICES 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