FIXI PLC
Overview
| Company Name | FIXI PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 05577579 |
| 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 FIXI PLC?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is FIXI PLC located?
| Registered Office Address | 8th Floor Central Square 29 Wellington Street LS1 4DL Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FIXI PLC?
| Company Name | From | Until |
|---|---|---|
| FIX MARKETS PLC | Sep 28, 2005 | Sep 28, 2005 |
What are the latest accounts for FIXI PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for FIXI PLC?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 30 pages | LIQ14 | ||||||||||||||
Liquidators' statement of receipts and payments to May 30, 2022 | 30 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to May 30, 2021 | 35 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to May 30, 2020 | 25 pages | LIQ03 | ||||||||||||||
Change of membership of creditors or liquidation committee | 11 pages | COM2 | ||||||||||||||
Change of membership of creditors or liquidation committee | 11 pages | COM2 | ||||||||||||||
Termination of appointment of Alexander John Mackinnon as a director on Jun 26, 2019 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Alexander John Mackinnon on Jul 05, 2019 | 2 pages | CH01 | ||||||||||||||
Establishment of creditors or liquidation committee | 7 pages | COM1 | ||||||||||||||
Registered office address changed from 1 King Street London EC2V 8AU United Kingdom to 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL on Jun 18, 2019 | 2 pages | AD01 | ||||||||||||||
Statement of affairs | 18 pages | LIQ02 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2018 | 34 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Jason William Gibson as a director on Oct 16, 2018 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Frederik Willem Franx as a director on Aug 31, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Kieran Mark Price as a director on Aug 03, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jonathan Richard Welch as a director on Jul 25, 2018 | 1 pages | TM01 | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on Mar 29, 2018
| 7 pages | RP04SH01 | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on Mar 13, 2018
| 7 pages | RP04SH01 | ||||||||||||||
Confirmation statement made on May 08, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 29, 2018
| 4 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Mar 13, 2018
| 4 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of FIXI PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CORNHILL SECRETARIES LIMITED | Nominee Secretary | 194-204 Bermondsey Street SE1 3TQ London 5 Market Yard Mews United Kingdom |
| 900023430001 | ||||||||||
| DRAPAC, Goran Andrew | Director | PO BOX North Sydney 1079 Nsw 2059 Australia | Australia | Australian | 161565520001 | |||||||||
| FRANX, Frederik Willem | Director | 29 Wellington Street LS1 4DL Leeds 8th Floor Central Square | England | Dutch | 249937330001 | |||||||||
| BAHNAN, Jude | Director | King Street EC2V 8AU London 1 United Kingdom | England | British | 57235730009 | |||||||||
| CARSE, Simon | Director | Floor 110 Cannon Street EC4N 6EU London 10th United Kingdom | United Kingdom | British | 127083160001 | |||||||||
| CARSE, Simon | Director | 231b Croydon Road CR3 6PG Caterham | United Kingdom | British | 127083160001 | |||||||||
| COHEN, Richard Colin | Director | 55 Deacons Hill Road WD6 3HZ Elstree Hertfordshire | United Kingdom | British | 62712120002 | |||||||||
| CRADDOCK, Richard Charles | Director | Floor 110 Cannon Street EC4N 6EU London 10th United Kingdom | United Kingdom | British | 157961580001 | |||||||||
| CUMBERLAND, Emma Helen | Director | Stocks Lysley Place Shepherds Way AL9 6NZ Brookmans Park Hertfordshire | United Kingdom | British | 78349860001 | |||||||||
| CUMBERLAND, Marcus | Director | Stocks Lysley Place AL9 6NZ Brookmans Park Hertfordshire | Great Britain | British | 107915330001 | |||||||||
| FARRANT, Lance Anthony | Director | Floor 110 Cannon Street EC4N 6EU London 10th United Kingdom | England | British | 134843350001 | |||||||||
| GIBSON, Jason William | Director | King Street EC2V 8AU London 1 United Kingdom | United Kingdom | British | 136851530001 | |||||||||
| JOYCE III, Joseph Francis | Director | 16 Harbor Green Circle FOREIGN Red Bank New Jersey 07701 Usa | American | 111781630001 | ||||||||||
| LAKHANY, Shoaib | Director | Floor 110 Cannon Street EC4N 6EU London 10th United Kingdom | United Kingdom | British | 124674350003 | |||||||||
| LAKHANY, Shoaib | Director | Connaught Drive NW11 6BJ London 56 | United Kingdom | British | 124674350003 | |||||||||
| LAKHANY, Shoaib | Director | Connaught Drive NW11 6BJ London 56 | United Kingdom | British | 124674350003 | |||||||||
| MACKINNON, Alexander John | Director | Alba 15-03 Newton 8 Cairnhill Rise Singapore | Australia | Australian | 198204510002 | |||||||||
| NURMOHAMED, Bashir | Director | 56 Deacons Hill Road WD6 3JG Elstree Hertfordshire | Scotland | British | 122655050001 | |||||||||
| PRICE, Kieran Mark | Director | King Street EC2V 8AU London 1 United Kingdom | England | British | 191970890001 | |||||||||
| REEVES, Steven Robert | Director | King Street EC2V 8AU London 1 United Kingdom | England | British | 58008420003 | |||||||||
| ROBSON, Benjamin James | Director | Floor 110 Cannon Street EC4N 6EU London 10th | Dubai | British | 194659910001 | |||||||||
| WELCH, Jonathan Richard | Director | King Street EC2V 8AU London 1 United Kingdom | England | British | 96813580002 | |||||||||
| WHELAN, Richard Fergal | Director | Flat B 383 Fulham Palace Road SW6 6TA London | Great Britain | Irish | 120538960001 | |||||||||
| WYNN, Richard Paul | Director | Floor 110 Cannon Street EC4N 6EU London 10th United Kingdom | United Kingdom | British | 134845680002 | |||||||||
| ZHANG, Weiqiang | Director | Floor 110 Cannon Street EC4N 6EU London 10th United Kingdom | Great Britain | Chinese | 131781970001 |
Who are the persons with significant control of FIXI PLC?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Goran Andrew Drapac | Dec 12, 2016 | PO BOX North Sydney, Nsw 2059 1079 Australia | No |
Nationality: Australian Country of Residence: Australia | |||
Natures of Control
| |||
| Carlos Garcia Sevilleja | Apr 06, 2016 | 110 Cannon Street EC4N 6EU London C/O Fixi Plc United Kingdom | Yes |
Nationality: Spanish Country of Residence: United Arab Emirates | |||
Natures of Control
| |||
Does FIXI PLC have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Aug 14, 2012 Delivered On Aug 25, 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 By way of first fixed charge each of the deposit meaning such sum as from time to time is equal to £175,000 and a sum equivalent to vat at the current rate which is potentially chargeable on such amount £210,000, all sums and its interest in the account see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does FIXI PLC have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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