NWIX GROUP LIMITED

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

    Company NameNWIX GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05318625
    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 NWIX GROUP LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is NWIX GROUP LIMITED located?

    Registered Office Address
    9th Floor 9 Bond Court
    LS1 2JZ Leeds
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NWIX GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest annual return for NWIX GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NWIX GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Feb 03, 2014

    22 pages2.24B

    Notice of move from Administration to Dissolution

    23 pages2.35B

    Administrator's progress report to Oct 31, 2013

    19 pages2.24B

    Notice of appointment of replacement/additional administrator

    1 pages2.40B

    Notice of vacation of office by administrator

    10 pages2.39B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Apr 30, 2013

    20 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    31 pages2.17B

    Statement of affairs with form 2.14B

    9 pages2.16B

    Registered office address changed from * C/O Stripes Solictors Ship Canal House King Street Manchester M2 4WU United Kingdom* on Nov 08, 2012

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Total exemption small company accounts made up to Mar 31, 2012

    7 pagesAA

    legacy

    5 pagesMG01

    legacy

    10 pagesMG01
    Annotations
    DateAnnotation
    Mar 15, 2012This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

    Appointment of Joseph Sean Warhurst as a director

    2 pagesAP01

    Resolutions

    Resolutions
    18 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Shares allotted 28/02/2012
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    3 pagesMG02

    Annual return made up to Dec 21, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 01, 2012

    Statement of capital on Feb 01, 2012

    • Capital: GBP 52,500
    SH01

    Statement of company's objects

    2 pagesCC04

    Notice of Restriction on the Company's Articles

    2 pagesCC01

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Section 175 19/01/2012
    RES13

    legacy

    8 pagesMG01

    legacy

    3 pagesMG02

    Who are the officers of NWIX GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STRIPES NOMINEES LIMITED
    c/o Stripes Solicitors
    King Street
    M2 4WU Manchester
    Ship Canal House
    United Kingdom
    Secretary
    c/o Stripes Solicitors
    King Street
    M2 4WU Manchester
    Ship Canal House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05877004
    118419040001
    SMITH, Steven James
    9 Bond Court
    LS1 2JZ Leeds
    9th Floor
    Director
    9 Bond Court
    LS1 2JZ Leeds
    9th Floor
    United KingdomBritishCompany Director131255660001
    WARHURST, Joseph Sean
    9 Bond Court
    LS1 2JZ Leeds
    9th Floor
    Director
    9 Bond Court
    LS1 2JZ Leeds
    9th Floor
    EnglandBritishAccountant167484570001
    WHITTAKER, Nicholas Allen James, Mr.
    Four Lane Ends Farm
    Wood Lane East
    SK10 4PH Adlington
    Cheshire
    Director
    Four Lane Ends Farm
    Wood Lane East
    SK10 4PH Adlington
    Cheshire
    United KingdomBritishDirector101915290002
    BLACK, Gary Lee
    Stand Old Hall
    Ringley Road Whitefield
    M45 7ZZ Manchester
    Secretary
    Stand Old Hall
    Ringley Road Whitefield
    M45 7ZZ Manchester
    British151376870001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    51066720001
    RIDD, John
    28 Bower Road
    Hale
    WA15 9DR Altrincham
    Cheshire
    Director
    28 Bower Road
    Hale
    WA15 9DR Altrincham
    Cheshire
    United KingdomBritishCompany Director84831450001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    Director
    12 York Place
    LS1 2DS Leeds
    51066670001

    Does NWIX GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of assignment
    Created On Apr 03, 2012
    Delivered On Apr 11, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The policy of insurance.
    Persons Entitled
    • Merseyside Loan and Equity Fund LLP
    Transactions
    • Apr 11, 2012Registration of a charge (MG01)
    Debenture
    Created On Feb 28, 2012
    Delivered On Mar 15, 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
    • Merseyside Loan and Equity Fund LLP
    Transactions
    • Mar 15, 2012Registration of a charge (MG01)
    Composite guarantee and debenture
    Created On Jan 19, 2012
    Delivered On Jan 26, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company or any of its present of future subsidiary undertaking to the chargee 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
    • ASK4 Limited
    Transactions
    • Jan 26, 2012Registration of a charge (MG01)
    Charge over bank account
    Created On Apr 28, 2009
    Delivered On May 09, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All monies from time to time standing to the credit of the security account together with all other rights and benefits accruing or arising in connection with the security account.
    Persons Entitled
    • Aurora Leasing Limited
    Transactions
    • May 09, 2009Registration of a charge (395)
    • Jan 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    Chattel mortgage
    Created On Aug 08, 2007
    Delivered On Aug 11, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All its right,title and interest in and to the chattels. See the mortgage charge document for full details.
    Persons Entitled
    • Merrell Ridd Limited
    Transactions
    • Aug 11, 2007Registration of a charge (395)
    • Oct 28, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Nov 24, 2006
    Delivered On Nov 28, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    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
    • The Co-Operative Bank PLC
    Transactions
    • Nov 28, 2006Registration of a charge (395)
    • Aug 11, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 24, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does NWIX GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 01, 2012Administration started
    Feb 03, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Julian Pitts
    Begbies Traynor Central Llp
    9th Floor Bond Court
    LS1 2JZ Leeds
    West Yorkshire
    practitioner
    Begbies Traynor Central Llp
    9th Floor Bond Court
    LS1 2JZ Leeds
    West Yorkshire
    David Frederick Wilson
    Begbies Traynor
    9th Floor
    LS1 2JZ Bond Court
    Leeds
    practitioner
    Begbies Traynor
    9th Floor
    LS1 2JZ Bond Court
    Leeds
    Nicholas Edward Reed
    Begbies Traynor
    9th Floor, Bond Court
    LS1 2JZ Leeds
    West Yorkshire
    practitioner
    Begbies Traynor
    9th Floor, Bond Court
    LS1 2JZ Leeds
    West Yorkshire

    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