CIX HOLDINGS LIMITED

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

    Company NameCIX HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04781727
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CIX HOLDINGS LIMITED?

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

    Where is CIX HOLDINGS LIMITED located?

    Registered Office Address
    Daisy House
    Lindred Road Business Park
    BB9 5SR Nelson
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of CIX HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZERO BRAVO LIMITEDMay 30, 2003May 30, 2003

    What are the latest accounts for CIX HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for CIX HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Neil Keith Muller as a director on Oct 24, 2017

    2 pagesAP01

    Termination of appointment of Matthew Robinson Riley as a director on Oct 24, 2017

    1 pagesTM01

    Confirmation statement made on May 30, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    10 pagesAA

    Annual return made up to May 30, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2016

    Statement of capital on Jun 28, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    9 pagesAA

    Annual return made up to May 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2015

    Statement of capital on Jun 15, 2015

    • Capital: GBP 1
    SH01

    Registered office address changed from Daisy House, Suite 1 Lindred Road Business Park Nelson Lancashire BB9 5SR to Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR on May 15, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2014

    11 pagesAA

    Annual return made up to May 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2014

    Statement of capital on Jun 30, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Mar 31, 2013

    13 pagesAA

    Annual return made up to May 30, 2013 with full list of shareholders

    4 pagesAR01

    legacy

    1 pagesSH20

    Statement of capital on Mar 28, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Mar 31, 2012

    9 pagesAA

    Annual return made up to May 30, 2012 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Gareth Kirkwood as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2011

    13 pagesAA

    Termination of appointment of Peter Dubens as a director

    1 pagesTM01

    Appointment of Mr Stephen Alan Smith as a director

    2 pagesAP01

    Who are the officers of CIX HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGLENNON, David Lewis
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Secretary
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    149408080001
    MULLER, Neil Keith
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    EnglandBritish252490400001
    SMITH, Stephen Alan
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United KingdomBritish161471940001
    GIBSON, Carolyn Ann
    10 Hanger Hill
    KT13 9XR Weybridge
    Surrey
    Secretary
    10 Hanger Hill
    KT13 9XR Weybridge
    Surrey
    British59736770001
    KENNEDY, Christina Lillian
    Walnut House
    Walnut Gardens Claydon
    OX17 1NA Banbury
    Oxfordshire
    Secretary
    Walnut House
    Walnut Gardens Claydon
    OX17 1NA Banbury
    Oxfordshire
    British7909160003
    PORTER, Stewart Charles
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    Secretary
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    British67037910004
    PORTER, Stewart Charles
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    Secretary
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    British67037910004
    PORTER, Stewart Charles
    1 Triangle Business Park
    HP22 5BL Stoke Mandeville
    Buckinghamshire
    Secretary
    1 Triangle Business Park
    HP22 5BL Stoke Mandeville
    Buckinghamshire
    British67037910002
    WOTHERSPOON, Rebecca Jane
    Alexandra House
    W2 1SF London
    6a
    Secretary
    Alexandra House
    W2 1SF London
    6a
    New Zealander134162710001
    OAKLEY CAPITAL PARTNERS LLP
    8th Floor The Economist Building
    25 St Jamess Street
    SW1A 1HA London
    Secretary
    8th Floor The Economist Building
    25 St Jamess Street
    SW1A 1HA London
    91195870001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DUBENS, Peter Adam Daiches
    c/o C/O Oakley Capital Limited
    Cadogan Gate
    SW1X 0AS London
    3
    Director
    c/o C/O Oakley Capital Limited
    Cadogan Gate
    SW1X 0AS London
    3
    SwitzerlandBritish153016810001
    KIRKWOOD, Gareth Robert
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House, Suite 1
    Lancashire
    England
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House, Suite 1
    Lancashire
    England
    EnglandBritish174056480001
    PORTER, Stewart Charles
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    Director
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    British67037910004
    PORTER, Stewart Charles
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    Director
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    British67037910004
    PURVIS, Grahame Robert
    21 Leydene Park
    GU32 1HF East Meon
    Hampshire
    Director
    21 Leydene Park
    GU32 1HF East Meon
    Hampshire
    United KingdomUnited Kingdom113467720001
    READ, Michael David
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    Director
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    United KingdomBritish81004070007
    RILEY, Anthony John
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House, Suite 1
    Lancashire
    England
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House, Suite 1
    Lancashire
    England
    EnglandBritish89230160001
    RILEY, Matthew Robinson
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United KingdomBritish178585250001
    TILL, David John
    Cambridge Road
    TW1 2HL Twickenham
    28
    Middlesex
    United Kingdom
    Director
    Cambridge Road
    TW1 2HL Twickenham
    28
    Middlesex
    United Kingdom
    United KingdomBritish133593570001
    TILL, David John
    Cambridge Road
    TW1 2HL Twickenham
    28
    Middlesex
    United Kingdom
    Director
    Cambridge Road
    TW1 2HL Twickenham
    28
    Middlesex
    United Kingdom
    United KingdomBritish133593570001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of CIX HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Daisy Digital Limited
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    England
    Apr 06, 2016
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number6776769
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CIX HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 22, 2010
    Delivered On Jan 27, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured parties 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.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 27, 2010Registration of a charge (MG01)
    • Jun 09, 2010Statement of satisfaction of a charge in full or part (MG02)
    Accession deed to a debenture
    Created On Apr 02, 2008
    Delivered On Apr 15, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) 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
    • Bank of Scotland PLC as Security Agent for the Secured Parties
    Transactions
    • Apr 15, 2008Registration of a charge (395)
    • Jun 09, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture accession deed
    Created On Apr 02, 2008
    Delivered On Apr 15, 2008
    Satisfied
    Amount secured
    All monies due or to become due by any charging company or any other obligor 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
    • Oakley Capital Limited (The Note Security Holder)
    Transactions
    • Apr 15, 2008Registration of a charge (395)
    • Aug 01, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 15, 2006
    Delivered On Oct 04, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the chargee or any of the finance parties on any account whatsoever 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (The "Security Trustee")
    Transactions
    • Oct 04, 2006Registration of a charge (395)
    • Jan 08, 2008Statement of satisfaction of a charge in full or part (403a)

    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