DX GROUP LIMITED

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

    Company NameDX GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05769062
    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 DX GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is DX GROUP LIMITED located?

    Registered Office Address
    Dx House
    Ridgeway
    SL0 9JQ Iver
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DX GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAIL ACQUISITIONS HOLDINGS LIMITEDJul 03, 2006Jul 03, 2006
    DE FACTO 1354 LIMITEDApr 04, 2006Apr 04, 2006

    What are the latest accounts for DX GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

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

    Annual Return
    Last Annual Return

    What are the latest filings for DX GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Application to strike the company off the register

    3 pagesDS01

    Miscellaneous

    A set of accounts for dx (group) PLC, company number 8696699, was entered on this company in error. The document has now been removed and transferred to the correct company record.
    1 pagesMISC
    Annotations
    DateAnnotation
    Nov 20, 2014Clarification A set of accounts for DX (Group) Plc, company number 8696699, was entered on this company in error. The document has now been removed and transferred to the correct company record.

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to Apr 04, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2014

    Statement of capital on May 07, 2014

    • Capital: GBP 237,487,564
    SH01

    Group of companies' accounts made up to Jun 30, 2013

    46 pagesAA

    Annual return made up to Apr 04, 2013 with full list of shareholders

    5 pagesAR01

    Group of companies' accounts made up to Jun 30, 2012

    45 pagesAA

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Apr 04, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Petar Cvetkovic on Mar 31, 2011

    2 pagesCH01

    Group of companies' accounts made up to Jun 30, 2011

    43 pagesAA

    Termination of appointment of Raquel Mcgrath as a secretary

    1 pagesTM02

    Appointment of Ms Raquel Mcgrath as a secretary

    1 pagesAP03

    Appointment of Ms Raquel Mcgrath as a secretary

    1 pagesAP03

    Statement of capital following an allotment of shares on Jul 19, 2010

    • Capital: GBP 237,487,564
    3 pagesSH01

    Director's details changed for Mr Ian Richard Pain on Apr 04, 2011

    2 pagesCH01

    Termination of appointment of Matthew O'flynn as a secretary

    1 pagesTM02

    Annual return made up to Apr 04, 2011 with full list of shareholders

    7 pagesAR01

    Appointment of Mr Matthew Joseph O'flynn as a secretary

    1 pagesAP03

    Termination of appointment of Ian Pain as a secretary

    1 pagesTM02

    Termination of appointment of Jeremy Tebbutt as a director

    1 pagesTM01

    Termination of appointment of David Hoare as a director

    1 pagesTM01

    Who are the officers of DX GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGRATH, Raquel
    Dx House
    Ridgeway
    SL0 9JQ Iver
    Buckinghamshire
    Secretary
    Dx House
    Ridgeway
    SL0 9JQ Iver
    Buckinghamshire
    159504410001
    CVETKOVIC, Petar
    Dx House
    Ridgeway
    SL0 9JQ Iver
    Buckinghamshire
    Director
    Dx House
    Ridgeway
    SL0 9JQ Iver
    Buckinghamshire
    United KingdomBritish150976300002
    PAIN, Ian Richard
    Dx House
    Ridgeway
    SL0 9JQ Iver
    Buckinghamshire
    Director
    Dx House
    Ridgeway
    SL0 9JQ Iver
    Buckinghamshire
    United KingdomBritish130880070001
    MCGRATH, Raquel
    Dx House
    Ridgeway
    SL0 9JQ Iver
    Buckinghamshire
    Secretary
    Dx House
    Ridgeway
    SL0 9JQ Iver
    Buckinghamshire
    159504520001
    O'FLYNN, Matthew Joseph
    Dx House
    Ridgeway
    SL0 9JQ Iver
    Buckinghamshire
    Secretary
    Dx House
    Ridgeway
    SL0 9JQ Iver
    Buckinghamshire
    155560800001
    PAIN, Ian Richard
    Dx House
    Ridgeway
    SL0 9JQ Iver
    Buckinghamshire
    Secretary
    Dx House
    Ridgeway
    SL0 9JQ Iver
    Buckinghamshire
    British130880070001
    PEEL, Alistair Charles
    73 Woburn Avenue
    CM16 7JR Theydon Bois
    Essex
    Secretary
    73 Woburn Avenue
    CM16 7JR Theydon Bois
    Essex
    British90844500001
    PRATT, Elaine Margaret
    24 Lark Avenue
    TW18 4RX Staines
    Middlesex
    Secretary
    24 Lark Avenue
    TW18 4RX Staines
    Middlesex
    British115868350001
    WARNER, Robert Edward
    17 Cavalry Close
    LE13 0SZ Melton Mowbray
    Leicestershire
    Secretary
    17 Cavalry Close
    LE13 0SZ Melton Mowbray
    Leicestershire
    British86154980002
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Secretary
    10 Snow Hill
    EC1A 2AL London
    38590450001
    COGHLAN, John Bernard
    Dx House
    Ridgeway
    SL0 9JQ Iver
    Buckinghamshire
    Director
    Dx House
    Ridgeway
    SL0 9JQ Iver
    Buckinghamshire
    United KingdomIrish22659760002
    COGHLAN, John Bernard
    1 Langley Grove
    KT3 3AL New Malden
    Surrey
    Director
    1 Langley Grove
    KT3 3AL New Malden
    Surrey
    United KingdomIrish22659760002
    DICKINSON, Mark Simon
    The Coach House
    Blackdown Avenue, Pyrford
    GU22 8QG Woking
    Surrey
    Director
    The Coach House
    Blackdown Avenue, Pyrford
    GU22 8QG Woking
    Surrey
    United KingdomBritish127789570001
    DORMANDY, Alexis Paul Momtchiloff
    8 Avondale Park Gardens
    W11 4PR London
    Director
    8 Avondale Park Gardens
    W11 4PR London
    United KingdomBritish63276130002
    GRAY, Ian James
    Ridge Lea
    Oak Avenue
    TN13 1PR Sevenoaks
    Kent
    Director
    Ridge Lea
    Oak Avenue
    TN13 1PR Sevenoaks
    Kent
    British101096250001
    GREENBURY, James Brett
    6 Montague Road
    TW10 6QW Richmond
    Surrey
    Director
    6 Montague Road
    TW10 6QW Richmond
    Surrey
    British13172950004
    HOARE, David Alexander
    Dx House
    Ridgeway
    SL0 9JQ Iver
    Buckinghamshire
    Director
    Dx House
    Ridgeway
    SL0 9JQ Iver
    Buckinghamshire
    United KingdomBritish10920000001
    MITCHELL, David Mcneil
    Greystones
    14 Birds Hill Drive
    KT22 0SP Oxshott
    Surrey
    Director
    Greystones
    14 Birds Hill Drive
    KT22 0SP Oxshott
    Surrey
    EnglandBritish22029690003
    ROGERS, William Bowen Shepheard
    Top Floor
    11 Moorhouse
    W2 5DH London
    Director
    Top Floor
    11 Moorhouse
    W2 5DH London
    British114172110001
    STONE, Michael Adrian
    Sheen Park
    TW9 1UP Richmond
    54
    Surrey
    Director
    Sheen Park
    TW9 1UP Richmond
    54
    Surrey
    EnglandIrish132192640001
    TEBBUTT, Jeremy Martin
    Dx House
    Ridgeway
    SL0 9JQ Iver
    Buckinghamshire
    Director
    Dx House
    Ridgeway
    SL0 9JQ Iver
    Buckinghamshire
    United KingdomBritish67882220004
    WHELAN, Alan Francis
    34 Bovingdon Heights
    SL7 2JS Marlow
    Buckinghamshire
    Director
    34 Bovingdon Heights
    SL7 2JS Marlow
    Buckinghamshire
    United KingdomBritish114606590001
    WILKINSON, Emma
    16 Western Lane
    SW12 8JS London
    Director
    16 Western Lane
    SW12 8JS London
    British114171930001
    TRAVERS SMITH LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    47670880001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    38590450001

    Does DX GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 05, 2006
    Delivered On Jul 13, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to any beneficiary 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland 'the Security Trustee'
    Transactions
    • Jul 13, 2006Registration of a charge (395)
    • Jun 10, 2014Satisfaction of a charge (MR04)

    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